**** Please note that occasionally ordinances are amended or repealed with superseding ordinances.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

PDF Ord# Date Subject Description

639 KB
4940 2022-02-21 Sign Amending Chapter 13 of the City Code by making certain additions and deletions thereby updating certain regulations on signs and adding regulations for “murals” and “ghost signs”.

2 MB
5063 2023-09-18 Sign Amending Chapter 13 of the City Code by making certain additions and deletions thereby updating regulations for “murals” and “ghost signs” for the purpose of allowing murals Citywide in non-residential districts, updating the process and procedures for mural and ghost sign applications, and other matters related thereto.

424 KB
5190 2025-08-18 Sign Amending Chapter 13 of the Code covering the sign components of the Downtown Mesquite “DM” Special Purpose Zoning District (DM-District).

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

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

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

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

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

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.
Total : 5108 Page