Ordinance Number:
Subject:
Description:
   

**** Please note that occasionally ordinances are amended or repealed with superseding ordinances.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

PDF Ord# Date Subject Description

441 MB
3573 2003-04-21 Subdivision Amending Art. V, Sect. B, H, I & J of Subdivision Ord. in compliance w/ revised Access Mgmt. & Driveway Standards.

9 GB
4675 2019-05-20 Subdivision Amending Appendix B of the City Code, the Mesquite Subdivision Ordinance, by relocating certain provisions that establish standard engineering practices and provide minimum development criteria to the City of Mesquite Engineering Design Manual and cross-referencing those relocated provisions, renumbering and making certain clerical, grammatical and other non-substantive changes.

1 GB
4763 2020-02-17 Subdivision Amending the Mesquite Subdivision Ordinance, thereby amending regulations related to the installation of utilities.

484 MB
4829 2020-11-16 Subdivision Amending Appendix B of the City Code, the Mesquite Subdivision Ordinance, by repealing Article VI in its entirety and adding a new Article VI to establish a park land dedication ordinance.

98 MB
2272 1986-01-20 Street Street name change Savage Dr. north of Bruton Rd. to Spring Ridge Dr.

137 MB
1576 1980-02-18 Street Name changes in connection with Galloway Ext. Project

108 MB
1691 1981-06-15 Street Change name of Erath Dr. to Robert Jones Dr.

116 MB
1912 1983-08-01 Street Change name of Interstate Blvd. to East Meadows Blvd.

103 MB
2096 1984-10-22 Street Name change Franklin Lane to Short Street, Town Centre to Franklin

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

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

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

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

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

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

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

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

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

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

103 MB
2527 1988-06-06 Street Change name of Mercury Road to Faithon P. Lucas, Sr., Blvd.
Total : 5126 Page