**** Please note that occasionally ordinances are amended or repealed with superseding ordinances.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

PDF Ord# Date Subject Description

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

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

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

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

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

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

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

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

110 KB
1965 1983-12-19 Personnel change in positions within police & fire department

138 KB
1178 1974-03-04 Vehicles for Hire Change certain rates charged by taxicabs within the city

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

122 KB
2794 1992-02-03 Tax Change 1992 ad valorem tax exemption for residents who are over the age of 65 to $45,000

568 KB
1358 1977-03-07 Issuance of Bonds Certificates of Obligation 1977

2 MB
2097 1984-11-05 Issuance of Bonds Certificate of Obligation, Series 1984, computer software and hardware

496 KB
1192 1974-05-20 Issuance of Bonds Certificate of Obligation, improve Municipal Bldg.

142 KB
1352 1977-02-07 Issuance of Bonds Certificate of Obligation landfill sites

2 MB
2010 1984-04-02 Issuance of Bonds Certificate Obligation for purchase of land adjacent to City Hall

119 KB
1960 1983-11-07 Penal - Traffic Certain amend to Chapter 10 of City Code regulation traffic

378 KB
1024 1972-05-01 Annexation Centerline of North Mesquite Creek and Town East Blvd.

146 KB
1392 1977-10-22 Election Canvass returns of Park Bond Election $4,750,000 approved
Total : 5078 Page