PDF Res# Date Subject Description
- 1 MB 2016-49 2016-11-21 Park Repealing Section 2 of Resolution No. 59-2015 and authorizing the execution of a revised Use Agreement with Dallas MTA, L.P., d/b/a Verizon Wireless, relative to the installation of a communications tower, directional antennas and related supporting equipment on City-owned property located at Vanston Park, 3003 Oates Drive, City of Mesquite, Dallas County, Texas.
- 398 KB 2021-48 2021-09-07 Charges Repealing Resolution Nos. 15-[19]90; 03-[19]96; and 09-2003 related to Capital Improvements Advisory Committee because provisions related to CIAC will be instead, by ordinance, codified into the City Code.
- 5 MB 2020-01 2020-01-06 Tax Repealing Resolution No. 68-2019 and adopting a resolution opposing creation of the Spradley Farms Improvement District of Kaufman County through the Texas Commission on Environmental Quality for approximately 621.998 acres of land, consisting of approximately 613.573 acres generally located south of Interstate 20, north and east of FM 2757, and north and west of Union Hill Road, and approximately 8.425 acres generally located north of Interstate 20 and southwest of Cimarron Trail, all of such property being located in Kaufman County, Texas, and being located within the corporate limits of the City of Mesquite, Texas; and providing an effective date.
- 375 KB 2022-38 2022-10-03 Tax Repealing Resolution No. 51-2016 and adopting a new Tax Lien Foreclosure Policy.
- 34 MB 2019-59 2019-08-19 Tax Repealing Resolution No. 44-2019 and approving a Chapter 380 Agreement with MM Mesquite 50, LLC, (the “Developer”), authorizing the City Manager to negotiate, finalize and execute all documents necessary or advisable to complete the sale of an approximately 5.315-acre tract of City-owned property located within the Mesquite Rodeo City Reinvestment Zone Number One, to the Developer, providing a grant to the Developer, the City tract to be developed as part of the Iron Horse Project and authorizing the City Manager to administer the agreement on behalf of the City.
- 22 MB 2019-57 2019-08-05 Tax Repealing Resolution No. 43-2019 and approving a Chapter 380 Agreement with MM Mesquite 50, LLC, (the “Developer”), providing a grant to reimburse the Developer for certain costs and expenses incurred by the Developer in connection with the design and reconstruction of a portion of Peachtree Road, located within Mesquite Rodeo City Reinvestment Zone, Number One, as part of the Iron Horse Project and authorizing the City Manager to administer the agreement on behalf of the City.
- 2 MB 2015-15 2015-03-02 Municipal Court Repealing Resolution No. 40-2014 thereby amending the payment schedule and the duties for the Associate Municipal Court Judges.
- 1 MB 2014-40 2014-11-17 Municipal Court Repealing Resolution No. 17-97 thereby amending the payment schedule for the Associate Municipal Court Judges.
- 286 KB 2023-45 2023-09-05 Municipal Court Repealing Resolution No. 15-2015 in its entirety thereby amending the payment schedule for the Municipal Court Alternate Judges; and providing an effective date for the payment schedule to begin.
- 12 MB 2020-26 2020-07-06 Tax Repealing Resolution No. 01-2020 and adopting a resolution consenting to and evidencing support for creation of the Spradley Farms Improvement District of Kaufman County through the Texas Commission on Environmental Quality, to include approximately 621.998 acres of land, consisting of approximately 613.573 acres generally located south of Interstate Highway 20, north and east of FM 2757, and north and west of Union Hill Road, and approximately 8.425 acres generally located north of Interstate Highway 20 and southwest of Cimarron Trail, all of such property being located in Kaufman County, Texas, and within the corporate limits of the City of Mesquite, Texas, and providing an effective date.
- 2 MB 2021-69 2021-10-18 City Council Repealing existing City Council Policies and Procedures and Rules of Procedure and adopting new City Council Polices and Procedures and Rules of Procedure for the conduct of City Council business and meetings; and declaring an effective date.
- 755 KB 1994-23 1994-08-15 Tax Renew/adopt procedural Guidelines & Criteria govern creation of reinvestment zones & Tax Abatment Agree
- 89 KB 1994-37 1994-10-17 Tribute Renaming a portion of Paschall Park "Dr. Jack Nelson Field".
- 88 KB 1969-15 1969-08-04 Street Rename Gross Rd. - Motley Drive
- 89 KB 1996-30 1996-09-16 Mesq Thoroughfare Plan Removing Forney Ave from the Mesquite Thoroughfare Plan.
- 183 KB 1976-24 1976-10-18 Misc. Remove traffic humps in alleys
- 74 KB 1983-40 1983-12-05 Misc. Remove deed restrictions on Lot 6 of Alma Heights Addition
- 157 KB 1973-08 1973-03-19 Misc. Remove cemetery designation from portion of Frost Cemetery
- 197 KB 1984-13 1984-05-21 Highways Relocation of access ramp of I635 north of Town east Blvd.
- 571 KB 1984-34 1984-12-21 Street - Assessment Relocate of Scyene Rd. between Pioneer Rd. and Berry Rd.
Total : 3040 Page