**** Please note that occasionally ordinances are amended or repealed with superseding ordinances. ****

PDF Ord# Date Subject Description

100 KB
2126 1985-01-07 Street Name changes within the City (Mesquite Square Subdivision)

246 KB
2127 1985-01-07 Street Name changes in Southeast Mesquite upon completion of street extension

128 KB
2210 1985-08-19 Street Street name changes in Southeast Mesquite (Mathis, Clay, Edwards)

97 KB
2250 1985-11-18 Street Street Name Change, Oliver Wills Drive - James Mize Drive

304 KB
3154 1997-05-05 Street Change name of Audubon Parkway to Columbia Parkway.

133 KB
2458 1987-09-21 Street Change name of portion of Homestead Drive in Creek Crossing No. 12 to Bent Brook Drive

121 KB
2939 1993-11-15 Street Change portion of Berry Road to Faithon P. Lucas Blvd.

123 KB
2968 1994-04-18 Street Change name of portions of Newsom Rd & Smokey Mountain Trl to Parkwood Trail.

108 KB
3025 1995-03-20 Street Change name of Golden Rain St to Spring Rain Dr in Creek Crossing No. 11, Phase 2.

97 KB
2516 1988-04-18 Street Changing the name of Newcrest Drive to Don Cobler Drive

103 KB
2527 1988-06-06 Street Change name of Mercury Road to Faithon P. Lucas, Sr., Blvd.

142 KB
2543 1988-08-01 Street Changing name of Peachtree Rd. to Stadium & S. Town East to Masters Dr.

99 KB
2600 1989-05-01 Street Change street name from Sheldon Rd. to Helen Ln.

100 KB
2641 1989-11-06 Street Change street names - Lawson Rd., Old Lawson Rd., Chapplewood Blvd., McKenzie Rd.

96 KB
2644 1989-12-04 Street Name Hudson Airport Boulevard.

100 KB
2661 1990-03-05 Street Change a portion of Holley Street in City Lake Park to Holley Park Drive.

240 KB
2691 1990-08-06 Street Change name of Alta Vista Place to Evans Drive.

94 KB
2709 1990-11-05 Street Name Towne Centre Dr. for newly constructed street bet. IH 635 and Gus Thomasson Rd.

91 KB
2743 1991-05-20 Street Change name of Woodcutter Lane to Liles Lane.

111 KB
3075 1996-02-05 Street Change name of Hudson Airport Blvd. To Airport Blvd.
Total : 5102 Page