PDF Res# Date Subject Description
- 1 MB 2017-16 2017-04-03 Tax Authorizing the sale of multiple tax-foreclosed properties located in Mesquite, Texas, ratifying and approving offer and purchase agreements and authorizing the City Manager to execute quitclaim deeds and all other documents necessary to complete the closing and sale of the properties.
- 448 KB 2017-15 2017-04-03 Election Establishing precincts and the location of polling places for the annual City election to be held May 6, 2017.
- 727 KB 2017-14 2017-04-03 Franchise - Electric Suspending the April 21, 2017, effective date of Oncor Electric Delivery Company’s requested rate change to permit the City time to study the request and to establish reasonable rates; approving cooperation with the Steering Committee of Cities Served by Oncor to hire legal and consulting services and to negotiate with the Company and direct any necessary litigation and appeals; finding that the meeting at which this Resolution is passed is open to the public as required by law; requiring notice of this Resolution to the Company and legal counsel for the Steering Committee.
- 776 KB 2017-13 2017-03-20 Issuance of Bonds Directing publication of Notice of Intention to Issue City of Mesquite, Texas, Combination Tax and Revenue Certificates of Obligation, Series 2017 and resolving other matters related thereto.
- 1 MB 2017-12 2017-03-20 State Urging the 85th Texas Legislature to provide funding for the reconstruction of IH 635 East from US 75 to IH 30 to include the interchange of IH 635 and IH 30.
- 858 KB 2017-11 2017-03-06 Tax Authorizing the City Manager to consent to the sale, transfer or assignment of a controlling interest in the corporate shares of Baker Brothers Rotovision, Inc., to Fort Acquisition Corp and to waive, as to the Fort Acquisition transfer only, the requirement that the company obtain the city’s prior written consent to the Fort Acquisition transfer.
- 628 KB 2017-10 2017-03-06 State Stating its opposition to Senate Bill 2 and any other harmful legislation imposing revenue caps on local government inhibiting the City’s ability to provide basic public services.
- 636 KB 2017-09 2017-03-06 Dallas County Authorizing the City Manager to execute and approve the Project Specific Agreement amending the Master Agreement Governing Major Capital Transportation Improvement Projects with Dallas County for the purpose of transportation improvements on Scyene Road beginning at Clay Mathis Road and ending at Lawson Road, Dallas County Major Capital Improvement Program Project 31904.
- 12 MB 2017-08 2017-03-06 Tax Approving the terms and conditions of a program (Chapter 380 agreement) to promote local economic development and stimulate business and commercial activity in the City and authorizing the City Manager to finalize and execute an agreement for such purposes with Ashley Furniture Industries, Inc., regarding the construction of a new state-of-the-art distribution and manufacturing facility on approximately 358 acres commonly known as 3790 Faithon P. Lucas, Sr. Blvd. in Mesquite, Texas.
- 6 MB 2017-07 2017-03-06 Exchange of Property Authorizing the exchange of property with Mesquite Independent School District (MISD) for the reconstruction of Hanby Elementary School and authorizing the Mayor to execute the Exchange Agreement with MISD for such purpose.
- 5 MB 2017-06 2017-03-06 Exchange of Property Authorizing the exchange of property with the Mesquite Independent School District (MISD) for the reconstruction of Rutherford Elementary School and authorizing the Mayor to execute the Exchange Agreement with MISD for such purpose.
- 2 MB 2017-05 2017-03-06 Tax Authorizing the sale of multiple tax-foreclosed properties located in Mesquite, Texas, ratifying and approving offer and purchase agreements and authorizing the City Manager to execute quitclaim deeds and all other documents necessary to complete the closing and sale of the properties.
- 20 MB 2017-04 2017-03-06 Election Authorizing the Mayor to execute an Election Services Contract and Joint Election Services Agreement with Dallas County Elections Department in connection with the annual City election to be held May 6, 2017.
- 385 KB 2017-03 2017-03-06 Highways Authorizing the City Manager to execute an agreement with the Texas Department of Transportation for the temporary closure of State right-of-way on April 1, 2017, for the City of Mesquite Rodeo Parade.
- 1 MB 2017-02 2017-02-06 Election Calling the annual City election to be held May 6, 2017.
- 10 MB 2017-01 2017-01-03 Exchange of Property Authorizing the exchange of property in the vicinity of the intersections of Memorial Boulevard and Stadium Drive with North Peachtree Road with the Mesquite Independent School District; and authorizing the Mayor to execute the Exchange Agreement with MISD for such purpose.
- 1 MB 2016-56 2016-12-19 Tax Authorizing the sale of tax-foreclosed property located at 124 and 128 Woodbridge Way for a combined purchase price of $32,000.00, plus prorated taxes for the year of closing, accepting the offers of Alicia Marie Charles to purchase the properties, ratifying and approving the offer and purchase agreements dated June 17, 2016, executed by the purchaser setting forth the terms and conditions of the sale of the properties and authorizing the City Manager to execute the Quitclaim Deed and all other documents necessary or requested to complete the closing and sale of the properties.
- 360 KB 2016-55 2016-12-19 Housing Adopting revisions to the City of Mesquite Housing Choice Voucher Administrative Plan, effective January 1, 2017.
- 3 MB 2016-54 2016-12-19 Personnel Approving and ratifying an amendment to the existing Meet and Confer Agreement between the City and the Mesquite Police Association, adding a lateral entry program for the Mesquite Police Department, authorizing the City Manager to execute an amendment to the Second Amended and Restated Memorandum of Understanding and authorizing the City Manager, or the City Manager’s designee, to take all actions necessary or requested to carry out the terms and provisions of the amendment to Second Amended and Restated Memorandum of Understanding.
- 571 KB 2016-53 2016-12-19 Grant Authorizing the Mayor to execute the 2016 Homeland Security Grant Sub-Recipient Agreements with the Office of the Governor, Texas Homeland Security State Administrative Agency, in the amount of $154,711.29 and designating the Fire Chief as the responsible officer for the purpose of signing all subordinate documents associated with these grants.
Total : 3048 Page