2016 Ordinances

2016-001 Amend Title VII of Code
2016-002 Amend Title I Chapter 11 of Code
2016-003 Ward Redistricting with Map
2016-004 Amend Chapter 165 of Title XV
2016-005 TIF2 Amendment
2016-006 Amend Title VII Section 72.14 of Code
2016-007 Appropriations
2016-008 Soccer Field Lease Authorization
2016-009 Disposition of Property
2016-010 HC 2139 Grove St
2016-011 HC 12814 Greenwood Ave
2016-012 HC 12233 Artesian
2016-013 HC 2650 Vermont St
2016-014 IFA $1.3 Million Bond
2016-015 Rescind HC 2450 New St
2016-016 Rescind HC 2733 Grunewald St
2016-017 Amend Chapter 150 Title XV
2016-018 IFA Loan
2016-019 HC 2241 Canal
2016-020 HC 12608 Greenwood
2016-021 HC 2154 120th Pl
2016-022 Rescind HC 2107 120th Pl
2016-023 West Shore Pipeline ROW
2016-024 Rescind HC 12424 Maple Ave
2016-025 Cal Sag Enterprise Zone Amendment
2016-026 – Tabled – never returned to Council
2016-027 Rescind HC 11917 Longwood 2303 Broadway
2016-028 Rescind HC 12608 Greenwood
2016-029 Schedule of Aldermanic Elections
2016-030 Special Use 12718 Western Mach 1 Mentoring
2016-031 Special Use I-57 Billboard
2016-032 Zoning Variance 1800 Vermont
2016-033 Rescind No Parking South of 12913 Irving
2016-034 Separate Clerk and Collector
2016-035 HC 2418 Cochran
2016-036 HC 2525 Lewis
2016-037 HC 2536 Collins
2016-038 HC 12255 Maple
2016-039 HC 2539 Orchard
2016-040 Title XV Chapter 166 Zoning Code
2016-041 Special Use 13046 Western Massage Spa
2016-042 Rescind HC 2421 Grunewald
2016-043 Levy
2016-044 TAW