Loading...
HomeMy WebLinkAboutOrdinance Index 1391-14401391-1440 1391 11/16/83 Vacating, abandoning & closing a portion of South 9" Street 1392 11/22/83 Declaring intention to annex certain territory 1393 12/28/83 Extension of corporate limits, including Spenwick P1ace,College View Exhibit A & B 1394 1/4/84 Establishing temporary water & sewer flat rate for residents of Spenwick Place MUD 1395 12/28/83 Updated service credits -city workers, retired or beneficiaries of deceased retirees 1396 1/4/84 Spenwick Place MUD has been finally annexed to City of La Porte 1397 2/l/84 Calling for regular elections & run-off if necessary, designating precincts, polling places, use of voting machines, appointing officials, etc 1398 2/l/84 Consenting to the issuance & sale of bonds by College View municipal utility district plus 2 exhibit "A" 1399 2/15/84 Re-enactment of certain employees to membership in Texas Municipal Retirement System 1400 2/15/84 College View MUD has been finally annexed t the City of La Porte 1401 3/14/84 Amending Chapter 5 "Animals & Fowl" by adding article VI "Wind Animals" providing violators deemed guilty of a misdemeanor 1402 5/21/84 Closing a portion of West "K" Street and South 9" Street 1403 4/4/84 Altering the prima -facie speed limits 1404 4/11/84 Declaring results of regular election 4/7/84 1405 5/23/84 Closing a portion of 12" Street 1405A 6/13/84 Closing portion of 12" Street 1406 5/23/84 Closing all of the alleys in blk 1097 1407 7/11/84 Circumstances of HL&P change in rates 1408 7/18/84 Street name change in Brookglen subdivision 1409 Tabled 1410 8/1/84 Speed limits on West Main Street, school zones on West Main Street & Farrington Blvd 1411 8/1/84 Special election for councilperson District 2, English & Spanish 1412 8/15/84 Relocation of polling place for Precinct 3 1413 9/19/84 Reappointing Keith Trainer as member of civil services commission 1414 10/3/84 Results of special election councilperson District 2, 9/29/84 1415 10/3/84 Denying HL&P change of rates 1416 11/7/84 Levying taxes 1417 11/7/84 Re -appointing Albert Fields as director, position 2, La Porte water authority 1418 11/7/84 Appointing Vivian Covington to zoning board of adjustment 1419 11/7/84 Appointing EW Felscher to hearing officer for junk vehicle oridnance 1420 11/7/84 Intention for annexing of territory 1421 11/18/84 Closing portion of West "F" Street 1422 12/19/84 Extend Corporate city limits 1423 12/19/84 Updated service credit 1424 2/4/85 Condemn blk 83, lots 26-28 1425 2/4/85 Condemn blk 89, lots 17-18 1426 2/4/85 Condemn blk 112, lots 10-11 (Void — dismissed 6/23/86) 1427 2/4/85 Condemn blk 330, lots 1-14 1428 2/4/85 Condemn blk 66, lots 3-4 1429 2/4/85 Condemn blk 98, lots 13-14 1430 2/4/85 Condemn blk 89, lots 15-16 1431 2/4/85 Condemn building blk 1, lot 4, Crescent Shores 1432 2/4/85 Condemn East''/z outlot 464, West''/z outlot 465 (pulled) 1433 2/4/85 Condemn East''/z outlot 464, West''/z outlot 465 1434 2/4/85 Amend Section 24-3, Chapter 24, Taxicabs 1435 2/4/85 Establish organization & procedures for city council 1435A 4/29/85 Amending ordinance 1435 1436 2/4/85 Regular annual elections 1437 3/6/85 Change name of West "F" St to Magna Street, change name of West "G" St to Flow Street 1438 4/10/85 Results of election 1439 4/17/85 Condemn building blk 330, lots 1-14 1440 4/29/85 Bond election