Ordinance Number:
Subject:
Description:
   

**** Please note that occasionally ordinances are amended or repealed with superseding ordinances.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

PDF Ord# Date Subject Description

751 MB
4461 2016-11-21 Sign Amending Chapter 13 of the City Code declaring a prohibited sign type within the Restaurant Row area as a conforming sign.

3 GB
4571 2018-06-04 Sign Amending Chapter 13 of the City Code regarding pole signs, nonconforming signs, monument signs, number of signs, electronic message centers and certain administrative requirements.

28 GB
4623 2018-11-05 Sign Amending Chapter 13 of the City Code thereby updating the regulations regarding various temporary sign types, sign contractor registration and bonds, monument signs, purpose of the Code, noncommercial messages, bandit signs, replacement of billboards, wall signs and window signs.

6 GB
4696 2019-08-05 Sign Amending Chapter 2 of the City Code by adding a new Division 4, “Electioneering at Polling Places,” and amending Chapter 13 of the City Code regarding location of political signs on public property.

2 GB
4705 2019-08-19 Sign Amending Chapter 13 of the City Code thereby updating regulations pertaining to the removal of an allowed existing billboard sign structure.

2 GB
4757 2020-02-03 Sign Amending Chapter 2 of the City Code by making certain additions and deletions to Sections 2-51 and 2-53 by providing a new definition for “Voting Period” and updating the sign regulations at polling places during Early Voting or on Election Day.

567 MB
4814 2020-09-21 Sign Amending Chapter 13 of the City Code, as previously amended, by making certain additions and deletions under Sections 13-1, 13-5, 13-72, and 13-73 thereby updating certain regulations on signs and adding regulations for “Freeway-Oriented Marquee Signs.”

639 MB
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 GB
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 MB
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 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.
Total : 5124 Page