Title 20
SPECIAL ORDINANCES

13-01-001-0001 SPECIAL ORDINANCES

Ord. No.

Title

9

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, providing for the assessment and collection of taxes

14

Relating to sidewalks upon certain streets

16

An Ordinance by the Mayor and Common Council of the Town of Flagstaff granting a franchise to the Flagstaff Electric Light Company a corporation for the purpose of lighting the streets and other public places of the Town, and for other purposes.

17

Granting right of way

24

An Ordinance providing for the issuance of bonds to the amount of sixty five thousand dollars, for the purpose of constructing a system of water works in and for the Town of Flagstaff, Coconino County, Arizona Territory

31

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue bonds in the sum of twenty thousand dollars additional to those already voted, for the purpose of constructing a system of water works for said Town

37

An Ordinance by the Mayor and Common Council of the Town of Flagstaff providing for the issuance of bonds in the sum of $20,000 additional to the $65,000 worth of bonds already voted, such additional bonds to be used exclusively in the construction of a water system for said Town

39

Ordinance of the Town of Flagstaff granting a franchise to the Flagstaff Mutual Telephone Company for a telephone system within the Town of Flagstaff

42

An Ordinance authorizing the issue of $65,000 of water bonds of the Town of Flagstaff, Arizona, and providing for the payment thereof

43

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue bonds in the sum of twenty thousand dollars additional to the bonds already voted to the extent of sixty five thousand dollars, for the purpose of constructing a system of water works for said Town

44

An Ordinance by the Mayor and Common Council of the Town of Flagstaff providing for the issuance of bonds in the sum of $20,000 additional to the $65,000 worth of bonds already voted, such additional bonds to be used exclusively in the construction of a water system for said Town

45

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue its bonds in the sum of ten thousand dollars as "supplementary water works bonds", the proceeds thereof to be used exclusively for the purpose of constructing a system of water works for said Town

46

An Ordinance authorizing the issue of $20,000 of water bonds of the Town of Flagstaff, Arizona and providing for the payment thereof

47

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, providing for the issuance of bonds in the sum of ten thousand dollars, additional to the eighty five thousand dollars worth of bonds already issued, to be designated "supplementary water works bonds", the proceeds thereof to be used exclusively in the construction of a water works system for said Town of Flagstaff

51

An Ordinance providing for the laying of sidewalks

52

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of filling a vacancy in the Common Council

53

An Ordinance adopting forms for the supplementary water works bonds of the Town of Flagstaff, Arizona of the issue provided for by an Ordinance entitled "An Ordinance by the Mayor and Common Council of the Town of Flagstaff, providing for the issuance of bonds in the sum of ten thousand dollars, additional to eighty five thousand dollars worth of bonds already issued, to be designated "supplementary water works bonds", the proceeds thereof to be used exclusively in the construction of a water works system for said Town of Flagstaff", passed December 13, 1898

54

An Ordinance passed by the Mayor and Common Council of the Town of Flagstaff, providing for the laying of a sidewalk on the North side of Birch Avenue, between Bonita Street and Toltec Street, and in front of Blocks Three F (3F), Three G (3G) and Three H (3H)

55

An Ordinance, passed by the Mayor and Common Council of the Town of Flagstaff, providing for the laying of a sidewalk on the North side of Dale Street, in front of part of Block Five D

58

An Ordinance by the Mayor and Common Council of the Town of Flagstaff authorizing a lease to be made to the Babbitt Bros, of certain ground in Railroad Avenue, on front of Block Three

59

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, granting franchise to the Flagstaff Drainage and Improvement Company, a corporation

65

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, providing for the laying of a sidewalk on Sitgreaves and other streets and Birch Avenue

66

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, providing for the laying of a sidewalk on Beaver and Kendrick Streets and Cherry Avenue

74

An Ordinance by the Mayor and Common Council of the Town of Flagstaff providing for the laying of a sidewalk on Leroux Street

80

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue its bonds in the sum of twenty two thousand dollars as "supplementary water works and sewer bonds", the proceeds thereof to be exclusively for the purpose of the payment of outstanding indebtedness, of said Town of Flagstaff over and above the bonds previously issued, incurred in the construction of the system of water works for said Town, and in the purchase and improvement of the present sewer system of said Town, now owned and operated by the Flagstaff Drainage and Improvement Company

82

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue its bonds in the sum of ten thousand and five hundred dollars as "supplementary water works bonds", the proceeds thereof to be used exclusively for the purpose of the payment of outstanding indebtedness of said Town of Flagstaff, over and above the bonds previously issued, incurred in the construction of the system of water works for said Town

83

An Ordinance by the Mayor and Common Council of the Town of Flagstaff calling a special election for the purpose of determining whether the Town shall issue its bonds in the sum of nine thousand and five hundred dollars as "sewer bonds", the proceeds thereof to be used exclusively for the purpose of the purchase and improvement of the present sewer system of said Town, now owned and operated by the Flagstaff Drainage and Improvement Company

85

An Ordinance by the Mayor and Common Council of the Town of Flagstaff providing for the issuance of bonds in the sum of ten thousand five hundred dollars ($10,500) to be designated "supplementary water works bonds", as provided for in Ordinance No. 82, the proceeds thereof to be used exclusively for the purpose of the payment of outstanding indebtedness of said Town of Flagstaff, over and above the bonds previously issued incurred in the construction of the system of water works for said Town

88

An Ordinance granting the right to David Babbitt, George Babbitt, Chas. J. Babbitt and William Babbitt, co-partners, doing business as such under the firm name and style of Babbitt Brothers, their heirs, executors, administrators and assigns, to lay out, construct, operate and maintain a branch railroad or spur in the Town of Flagstaff, Arizona

96

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, authorizing a contract for street lighting with the Flagstaff Electric Light Company, a corporation

106

An Ordinance providing for the laying of new sidewalks on Leroux and Beaver Streets by the sale of property of Mrs. Hensing

108

An Ordinance providing for a contract with the Northern Arizona Normal School to furnish water

109

An Ordinance by the Mayor and Common Council of the Town of Flagstaff authorizing a contract with Frank M. Livermore for the sale of water to him

110

An Ordinance for the repeal of Ordinance numbered 88 and granting a spur track railroad franchise to Babbitt Brothers, a CO-partnership, their heirs or assigns

115

An Ordinance by the Mayor and Common Council of the Town of Flagstaff ratifying the tax levy for the year 1907

118

An Ordinance by the Mayor and Common Council of the Town of Flagstaff granting the Flagstaff Electric Light Company permission to remove its plant from within the corporate limits of the Town of Flagstaff

120

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, Arizona, providing for the laying of sidewalks on North side of Railroad Avenue from the West side of Park Street to the East side of Toltec Street

121

An Ordinance providing for the laying of cement sidewalks on the East and West side of Leroux Street between Aspen Avenue and Railroad Avenue

122

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, Arizona, providing for the laying of sidewalks on the West side of Leroux Street between Fine Avenue and Hunt Avenue

123

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, Arizona, providing for the laying of sidewalks on the North side of Grand Canyon Avenue between Sycamore Street and Railroad Avenue

124

An Ordinance to amend Ordinance No. 121 entitled "An Ordinance providing for the laying of cement sidewalks on the East and West side of Leroux Street between Aspen Avenue and Railroad Avenue

128

An Ordinance vacating certain streets, avenues and alleys in Brannen Addition to the Town of Flagstaff

129

An Ordinance granting a franchise to the Flagstaff Lumber Manufacturing Company, a corporation, its successors and assigns, to lay out, construct, operated and maintain railroad spur tracks in Flagstaff

130

An Ordinance providing for the laying of cement sidewalks on the East and West sides of San Francisco Street between Aspen and Railroad Avenues

131

An Ordinance granting privilege to Babbitt Brothers, their executors, administrators and assigns, to lay steam heating pipes in underground cement conduit in certain streets and alleys in Flagstaff, Arizona

132

An Ordinance levying taxes for the year 1910

136

An Ordinance providing for the laying of cement sidewalks on all streets in the Town of Flagstaff

137

An Ordinance levying taxes for the year 1911

138

An Ordinance vacating Chautuaqua Avenue on the North of Block Six B, The same being in the South Half of Section Sixteen Township Twenty One N, R. 7 E.

139

Amendment to Ordinance No. 136

I140

An Ordinance re-enacting Ordinance numbered 121 heretofore enacted by the Mayor and Common Council of the Town of Flagstaff

141

An Ordinance providing for the widening of portions of Leroux Street

144

An Ordinance vacating a certain alley running in a Northerly and Southerly direction through the North Half of Block fifty five (55) of the Town of Flagstaff

145

An Ordinance levying taxes for the year 1912

151

An Ordinance by the Mayor and Common Council of the Town of Flagstaff granting a franchise to the Flagstaff Electric Light Company, corporation, for the purpose of lighting the streets and other public places of the Town for other purposes

152

An Ordinance ratifying and approving the transfer by the Flagstaff Mutual Telephone Company and the Overland Telephone and Telegraph Company to the Mountain States Telephone and Telegraph Company of the rights and franchises granted by the Town of Flagstaff to the Mutual Telephone Company by Ordinance numbered thirty nine of the said Town of Flagstaff

157

An Ordinance vacating Ellery Avenue at the intersection of Humphreys Street in the Atlantic & Pacific Addition, Town of Flagstaff

158

An Ordinance levying taxes for the year 1913

162

An Ordinance levying taxes for the year 1914

1731/2

An Ordinance closing that certain sixteen foot (16) alley lying and being on the North side of Block six (6) B, in the Town of Flagstaff, County of Coconino, State of Arizona, between North Humphrey Street and North Kendrick Street

175

An Ordinance declaring that certain building on the Northwest corner of Block five (5) of the Town of Flagstaff, Coconino County, State of Arizona, a nuisance in that the roof is so constructed that it empties all water falling and melting snow on to the sidewalk on the North side of said building, thereby making said sidewalk dangerous and unsafe for travel to the general public

176

An Ordinance adopting plans for the improvements of certain portions of Birch Avenue, Aspen Avenue, Railroad Avenue, Leroux Street and San Francisco Street, in the Town of Flagstaff, and establishing the grades and widths of roadways thereof

178

An Ordinance adopting plans for the improvement of certain portions of Railroad, Aspen and Birch Avenues, and Leroux and San Francisco Streets, in the Town of Flagstaff, and establishing the grades and widths of the roadways thereof

180

An Ordinance closing that certain sixteen (16) foot alley lying and being between Lots Thirteen (13) to Eighteen (18) inclusive, and Lots Nineteen (19) to Thirty One (31) inclusive, in Block Forty Four (44)

182

An Ordinance closing that certain blind alley lying and being between Lots Twelve (12) and Thirteen (13) in Block Ninety Eight (98)

189

An Ordinance declaring that all business conducted in that certain building on the corner of San Francisco Street and Phoenix Avenue a public nuisance and closing said building

193

An Ordinance levying the taxes for the year 1916

196

An Ordinance submitting to the property taxpayers who, in all other respects, are qualified electors of the Town of Flagstaff, Arizona, the question whether said Town shall be authorized to borrow money and issue bonds of the Town in the aggregate principal sum of $60,000 and thereby incur an indebtedness in excess of four per centum of the value of the taxable property in said Town for the purpose of purchasing the existing sewer system of said Town, and making enlargements and extensions thereof. Which sewers shall be owned and controlled by said Town; providing the term of said bonds, the rate of interest to be paid thereon, when such interest shall be paid and the dates of maturity thereof ; ordering a special election for the purpose of submitting to the taxpayers affected thereby the question of incurring said indebtedness and issuing said bonds; fixing the details of said election; repealing all ordinances, orders or resolutions or parts thereof in conflict herewith and declaring an emergency

197

An Ordinance declaring the result and validity of the special bond election held in and for the Town of Flagstaff, of Coconino County, Arizona, on Monday, the 26th day of February, A. D. 1917, between the hours of 8 o’clock A.M. and 6 o’clock P.M.; and declaring an emergency

198

An Ordinance providing for the issuance, advertisement and sale of $60,000 sewer bonds of, by and for the Town of Flagstaff, Arizona, authorized by the duly qualified taxpaying electors thereof at an election held on the 26th day of February A.D. 1917; and declaring an emergency

199

An Ordinance providing for the form of sixty thousand dollars ($60,000) sewer bonds authorized to be issued by the special election held February 26, A.D. 1917, and ordered and directed to be sold by Ordinance No. 198 of said Town; and declaring an emergency

201

An Ordinance declaring due advertisement and sale of the bonds hereinafter mentioned and providing for the execution and delivery to the lawful purchasers thereof of $60,000 51/2% sewer bonds of the Town of Flagstaff, Coconino County, Arizona; ratifying and approving the form of said bonds heretofore provided by Ordinance; providing for the levy of a direct annual ad valorem tax upon all of the taxable property in said Town, in addition to all other taxes, sufficient to pay the interest accruing on said bonds promptly when and as the same becomes due and also to constitute a sinking fund sufficient to pay the principal thereof at the time of their maturity; repealing all ordinances, resolutions, orders, or parts thereof, in conflict herewith; and declaring an emergency

202

An Ordinance vacating that certain alley running in a Northerly and Southerly direction between Lots from Thirteen to Eighteen on the West side of said alley, and Lots from Nineteen to Twenty Four on the East side of said alley, in Block numbered Three F, of the Town of Flagstaff

203

An Ordinance adopting plans for the improvement of certain portions of Railroad Avenue, Aspen Avenue, Birch Avenue, Cherry Avenue, Dale Avenue, Elm Avenue, Beaver Street, Leroux Street, San Francisco Street, Agassiz Street, Verde Street and Elden Street, in the Town of Flagstaff, and establishing the grades and widths of the roadways thereof

205

An Ordinance adopting the plat of the North-East Addition to the Town of Flagstaff as the official plat of the same, and annexing the territory described thereon to the incorporated Town of Flagstaff

207

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, Arizona, providing for the building, constructing, and laying of cement sidewalks on the North side of Railroad Avenue, the South side of Aspen Avenue, the North and the South sides of Birch Avenue, the North and the South sides of Cherry Avenue, the North side of Dale Avenue, the North side of Elm Avenue, the west side of San Francisco Street, the East and the West sides of Leroux Street, the East and the West sides of Humphreys Street, the West side of Kendrick Street, the East and the West sides of Sitgreaves Street, the East and the West sides of Beaver Street, the West side of Bonito Street, and the East side of Mogollon Street, in the Town of Flagstaff, Coconino County, Arizona

210

An Ordinance by the Mayor and Common Council of the Town of Flagstaff, Arizona, providing for the building, constructing, and laying of cement sidewalks on the West side of South Beaver Street, in the Town of Flagstaff, Coconino County, Arizona

211

An Ordinance levying the taxes for the year 1917

212

An Ordinance providing for the widening of Leroux Street in the Town of Flagstaff, Arizona, and for condemning four feet off the entire length of the East side of Lot Number One (1), in Block Number Five A (5A), of said Town of Flagstaff, for public use

213

An Ordinance providing for the widening of Leroux Street in the Town of Flagstaff, Arizona, and for condemning four feet off the entire length of the East side of Lot Number One (1) in Block Number Fifty Four (54) of said Town of Flagstaff, for public use

216

An Ordinance levying the taxes for the year 1918

220

An Ordinance authorizing the issuance by the Town Council of the Town of Flagstaff, Coconino County, Arizona, of the bonds of said Town in the aggregate amount of sixty five thousand dollars ($65,000) for the purpose of acquiring funds with which to supply said Town with a sewer system to be owned, controlled and under the jurisdiction of said Town, for the use of said Town and for the inhabitants thereof, prescribing the form of said bonds and providing for the levy and collection of a tax to pay interest on said bonds as the same become due and to redeem the said bonds when the same shall mature

221

An Ordinance adopting plans for the improvement of certain portions of Birch Avenue, Cherry Avenue, Dale Avenue, Elm Avenue, Aspen Avenue, Agassiz Street, Verde Street, and Elden Street in the Town of Flagstaff, and establishing the grades and widths of the roadways thereof

222

An Ordinance by the Common Council of the Town of Flagstaff, Arizona, providing for the building, construction and laying of cement sidewalks on the West side of Leroux Street between Dale and Elm Avenues; on both sides of Verde Street, Beaver Street, between Benton and Clay Avenues; on South Sitgreaves Street, between the Normal School and Railroad Avenue; on the East side of Milton Road, between Clay and South Sitgreaves Street; on the East side of North Beaver Street, from Aspen Avenue South to Railroad Avenue; and on the South side of Elm Avenue between Beaver and Humphrey Streets; all within the Town of Flagstaff, County of Coconino, State of Arizona

224

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year 1919, and ordering a warrant drawn for the same

228

An Ordinance by the Common Council of the Town of Flagstaff, Arizona, providing for the building, constructing and laying of cement sidewalks on both sides of San Francisco Street between Phoenix and Clay Avenues, North side of Fine Avenue between San Francisco and Leroux Streets, North side of Hunt Avenue between San Francisco and Leroux Streets, South side of Elm Avenue between San Francisco and Beaver Streets, North side of Elm Avenue between Beaver and Humphrey Streets, East side of Sitgreaves Street between Dale and Cherry Avenues, East Side of Mogollon Street between Cherry and Birch Avenues, West side of Mogollon Street between Birch and Railroad Avenues, East side of Toltec Street between Birch and Railroad Avenues, West side of Park Street between Railroad and Coconino Avenues, North side of Coconino Avenue between Park and Sycamore Streets, West side of Sitgreaves Street across the A.T. & S.F. right of way, West side of Sitgreaves Street across Central Arizona Railroad Company right of way, South side of Clay Avenue between Kendrick Avenue and Milton Road, North side of Dupont Avenue between Kendrick and Humphrey Streets, North side of Benton Avenue between Beaver and Humphrey Streets, South side of Cottage Avenue between Humphrey Street and Milton Road, South side of Phoenix Avenue between Leroux and San Francisco Streets, East side of Milton Road between Clay and Benton Avenues, South side of Railroad Avenue between East and West alley and Spring Street, East side of Spring Street between East and West alley and Summit Avenue, North side of Summit Avenue between Spring and Cedar Streets, South side of Summit Avenue between Spring Street and Railroad Avenue; all within the Town of Flagstaff, County of Coconino, State of Arizona

229

An Ordinance vacating certain streets, avenues and alleys in the Flagstaff Townsite of the Town of Flagstaff

230

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year 1920, and ordering a warrant drawn for the same

240

An Ordinance adopting plans for the improvement of certain portions of Birch Avenue, Cherry Avenue, Dale Avenue, Aspen Avenue, Agassiz Street, Beaver Street, Verde Street and Elden Street, in the Town of Flagstaff, and establishing the grades and widths of the roadways thereof

241

An Ordinance by the Common Council of the Town of Flagstaff, Arizona, providing for the building, constructing and laying of cement sidewalks on the North side of Cottage Avenue between Beaver Street and Milton Road, the East side of Sitgreaves Street between Dale Avenue and Chautauqua Avenue; all within the Town of Flagstaff, County of Coconino, State of Arizona

243

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year 1921, and ordering a warrant drawn for the same

246

An Ordinance adopting plans for the improvement of certain portions of Birch Avenue, Cherry Avenue, Dale Avenue, Agassiz Street, Beaver Street, and Verde Street, of the Town of Flagstaff, and establishing the grades and widths of the roadway thereof

247

An Ordinance vacating a part of Elden Street in the Town of Flagstaff and altering the course of said Street

248

An Ordinance calling a special election in and for the Town of Flagstaff, Coconino County, Arizona, for the purpose of submitting to the property taxpayers and who are in all other respects qualified electors of said Town, the question of borrowing money and issuing bonds of said Town in the aggregate principal sum of sixty thousand dollars ($60,000) and thereby incur an indebtedness in excess of four per centum of the value of the taxable property in said Town for the purpose of providing funds with which to purchase ground for said Town, providing the term of said bonds, the rate of interest to be paid thereon, when such interest shall be paid, the date of maturity of said bonds, fixing the details of said election and repealing all ordinances, orders or resolutions of said Town in conflict herewith and declaring an emergency

249

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year 1922, and ordering a warrant drawn for the same

250

An Ordinance providing for the issuance, execution and delivery of sixty thousand dollars ($60,000) park bonds of the Town of Flagstaff, Coconino County, Arizona, fixing the form of said bonds, providing for the levy or annual taxes sufficient to pay the principal of and interest upon said bonds as the same respectively mature, confirming the sale of said bonds, repealing all ordinances or resolutions in conflict with the provisions hereof and declaring an emergency whereby this Ordinance shall become effective immediately upon its passage and approval

254

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year of 1923, and ordering a warrant drawn for the same

255

An Ordinance vacating all of Chautauqua Avenue, in the Town of Flagstaff, County of Coconino, State of Arizona

257

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year of 1924, and ordering a warrant drawn for the same

260

An Ordinance amending sections 1, 2, 3 and 4 of Ordinance No. 257 entitled "An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year of 1924, and ordering a warrant drawn for the same"

261

An Ordinance by the Common Council of the Town of Flagstaff, Arizona, providing for the building, constructing and laying of cement sidewalks on the North side of Grand Canyon Avenue between Walnut and Spring Streets, within the Town of Flagstaff, County of Coconino, State of Arizona

262

An Ordinance calling a special election in and for the Town of Flagstaff, Coconino County, Arizona, for the purpose of submitting to the property taxpayers and who are in all other respects qualified electors of said Town, the question of borrowing money and issuing bonds of said Town in the aggregate principal sum of four hundred seventy five thousand dollars ($475,000) and thereby incur an indebtedness in excess of four per centum of the value of the taxable property in said Town, for the purpose of providing funds with which to extend and improve the waterworks system now owned and operated by said Town, providing the term of said bonds, the rate of interest to be paid thereon, when such interest shall be paid, the date of maturity of said bonds, fixing the details of said election and repealing all ordinances, orders or resolutions of said Town in conflict herewith and declaring an emergency

264

An Ordinance providing for the issuance, execution and delivery of $475,000 waterworks extension bonds of the Town of Flagstaff, Coconino County, Arizona, fixing the form of said bonds, providing for the levy of annual taxes sufficient to pay the principal of and interest upon said bonds as the same respectively mature, confirming the sale of said bonds, repealing all ordinances, or resolutions in conflict with the provisions hereof and declaring an emergency whereby this Ordinance shall become effective immediately upon its passage and approval

266

An Ordinance vacating Leroux Street between Southerly line of Railroad Avenue and the Northerly line of Phoenix Avenue in Town of Flagstaff, County of Coconino, State of Arizona

267

An Ordinance levying and assessing the taxes for the Town of Flagstaff, Arizona, for the year 1925, and ordering a warrant drawn for the same

269

An Ordinance vacating all of Terrace alley lying between Lots Eight (8) and Nine (9) in Block One (1), in the Town of Flagstaff, County of Coconino, State of Arizona

270

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1926, and ordering a warrant drawn for the same

273

An Ordinance changing the name of Railroad Avenue in the City of Flagstaff, State of Arizona, to that of Santa Fe Avenue

274

An Ordinance vacating that part of the alley in Block 53 of the City of Flagstaff, County of Coconino, State of Arizona, as platted by H.C. Nutt, Trustee for the Atlantic and Pacific Railroad Company, extending from the Easterly line of Leroux Street to the Westerly line of the Northerly and Southerly alley in said Block extended to the Southerly line of said Easterly and Westerly alley

275

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1927, and ordering a warrant drawn for the same

276

An Ordinance granting a gas, light, heat and power franchise to Leon Melekov, his successors and assigns, for the purpose of furnishing the citizens of Flagstaff with gas, light, heat and power in the City of Flagstaff, County of Coconino, State of Arizona

277

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1928, and ordering a warrant drawn for the same

278

An Ordinance vacating all the alleys lying within the boundaries of Block 45 of the original Townsite of Flagstaff, County of Coconino, State of Arizona

281

An Ordinance vacating the alley lying within the boundaries of Block Five W of the Townsite of Flagstaff, County of Coconino, State of Arizona

283

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1930, and ordering a warrant drawn for the same

285

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1931, and ordering a warrant drawn for the same

286

An Ordinance establishing the M. J. Riordan Memorial Highway, and changing the name of a portion of Milton Road, a portion of Bronco Trail and all of Slab Terrace in the City of Flagstaff, State of Arizona, to that of "Mike’s Pike"

289

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1934, and ordering a warrant drawn for the same.

293

An Ordinance adopting plans and specifications for the improvement of certain portions of Elm Avenue, Cherry Avenue, Birch Avenue, Aspen Avenue, Santa Fe Avenue, North San Francisco Street, Leroux Street, Humphreys Street, North Sitgreaves Street, Park Street, South Beaver Street and South San Francisco Street, within the City of Flagstaff

294

An Ordinance vacating the Easterly two hundred and seventeen feet of the East and West alley in Block One I in the City of Flagstaff, Coconino County, Arizona

294a

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1936, and ordering a warrant drawn for the same

295

An Ordinance vacating that portion of Montvale Avenue lying between Blocks 3M and 4M in the City of Flagstaff, Coconino County, Arizona

303

An Ordinance vacating portions of Grant Avenue, Leroux Street, Agassiz Street, Verde Street and Beaver Street in the City of Flagstaff, Coconino County, Arizona

305

An Ordinance levying and assessing the taxes for the City of Flagstaff, Arizona, for the year of 1937, and ordering a warrant drawn for the same

306

An Ordinance vacating part of Sycamore Street

307

An Ordinance adopting plans and specifications for the improvement of certain portions of Santa Fe Avenue, Aspen Avenue, Birch Avenue, Cherry Avenue, Park Street, Sitgreaves Street and Humphrey Street, in the City of Flagstaff

308

An Ordinance adopting plans and specifications for the improvement of certain portions of Sitgreaves Street, Humphrey Street, Leroux Street, San Francisco Street, Hillside Street, Verde Street, Elden Street, Beaver Street, Dupont Avenue, Phoenix Avenue, Aspen Avenue, Birch Avenue, Cherry Avenue, Elm Avenue and Columbus Avenue, in the City of Flagstaff

311

An Ordinance granting to Flagstaff Electric Light Company, a corporation, its successors and assigns, the right to maintain and operate an electric power plant for generating and distributing electricity in the City of Flagstaff, Coconino County, State of Arizona, the right to manufacture, produce, supply, sell and distribute electricity and steam for lighting, heating, power and all other purposes, the right to erect, construct, operate, maintain and use over, along, in, under and upon the streets and alleys and other public highways of the said City of Flagstaff, poles, masts, wires, lights, conduits or other means of conveyance of electricity and steam, and to maintain and operate extensions thereto, and fixing the term of said franchise

312

An Ordinance adopting plans and specifications for the improvement of certain portions of Columbus Avenue, Elm Avenue, Cherry Avenue, Birch Avenue, Aspen Avenue, Santa Fe Avenue, Phoenix Avenue, Dupont Avenue, Park Street, Sitgreaves Street, Humphrey Street, Beaver Street, Leroux Street, San Francisco Street, Hillside Street, Verde Street and Elden Street, in the City of Flagstaff

313

An Ordinance adopting a plat as an addition to the City of Flagstaff as the official plat of the same, and annexing the territory described thereon to the incorporated City of Flagstaff

314

An Ordinance vacating that portion of Cedar Street lying between Blocks 3-M and 3-L in the City of Flagstaff, Coconino County, Arizona

316

An Ordinance vacating the South Half of Cherry Avenue between San Francisco and Agassiz Streets in the City of Flagstaff. Coconino County, Arizona

320

An Ordinance vacating portions of Park Street and Chautauqua Avenue in the City of Flagstaff, Coconino County, Arizona

322

An Ordinance vacating that portion of Dupont Avenue lying between the Westerly line of Mike’s Pike to the Easterly line of Sitgreaves Street, in the City of Flagstaff, Coconino County, State of Arizona

326

An Ordinance vacating a portion of Tucson Avenue in the City of Flagstaff, Coconino County, Arizona

328

An Ordinance vacating that portion of Prairie Dog Burrows lying between the Northerly line of Riordan Road and the Southerly terminus of Malpais Lane, and that portion of Brocho Trail between the Easterly line of Lake Mary Road and the Westerly line of Malpais Lane, and that portion of Malpais Lane from its junction with Prairie Dog Burrows and the Easterly line of Mike’s Pike, in the City of Flagstaff, County of Coconino, State of Arizona

331

An Ordinance requiring and ordering the construction of cement sidewalks on portions of Santa Fe Avenue, San Francisco Street, Agassiz Street and Elm Avenue, within the City of Flagstaff

334

An Ordinance vacating that portion of Franklin Avenue located within the Ashurst Addition to the City of Flagstaff

338

An Ordinance vacating alleys in Block 32 of the City of Flagstaff, Coconino County, Arizona

341

An Ordinance vacating a portion of Dale Avenue and the North and South alley in Block 16 of the City of Flagstaff, Coconino County, Arizona

348

An Ordinance requiring and ordering the construction of cement sidewalks on certain streets within the City of Flagstaff, and declaring an emergency

357

An Ordinance vacating the North and South alley of Block one hundred twenty (120) of the City of Flagstaff, Coconino County, State of Arizona

359

An Ordinance vacating the East portion of the East and West alley in Block Six W (6W) of the City of Flagstaff, Coconino County, State of Arizona

360

An Ordinance granting to Southern Union Gas Company, a corporation, its legal representatives, successors, lessees and assigns, certain powers, licenses, rights of way, privileges and franchise to construct, operate and maintain in the City of Flagstaff, Arizona, as now or hereafter constituted, works, systems and plants for the handling, production, manufacturing, transporting, storing, sale and distribution of natural gas into, out of and through said Municipality, and for the distribution and sale of such gas to said Municipality, its inhabitants and others, including customers inside, beyond and outside of the limits of said Municipality; and to use the streets, avenues, alleys, highways, sidewalks, bridges and other structures and places and public grounds in said Municipality for a period of twenty five (25) years; and prescribing in connection, therewith certain rights, duties, terms and conditions herein mentioned; and providing for the payment to said Municipality of a percentage of certain revenues of grantee from its operations therein; and repealing conflicting ordinances

361

An Ordinance vacating the East and West alley of Block one hundred twenty (120) of the City of Flagstaff, Coconino County, State of Arizona

367

An Ordinance repealing Ordinance No 202 of the City of Flagstaff entitled "An Ordinance vacating that certain alley running in a northerly and southerly direction between Lots from Thirteen to Eighteen on the West side of said alley, and Lots from Nineteen to Twenty Four on the East side of said alley, in Block numbered Three F of the Town of Flagstaff"

369

An Ordinance vacating the East and West alley and the North and South alley in Block numbered Forty Five (45) of the City of Flagstaff, Coconino County, State of Arizona

375

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include portions of Section 22, Township 21 North, Range 7 East, Coconino County, Arizona

377

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff, to include a portion of the Northwest Quarter of Section 15, Township 21 North, Range 7 East, in Coconino County, Arizona, and adjacent to Mountain View Subdivision in the City of Flagstaff

379

An Ordinance vacating the East and West alley in Block 73 of the City of Flagstaff, and directing conveyance thereof to adjoining owners

380

An Ordinance vacating alleys in Block 72 of the City of Flagstaff, and directing conveyance thereof to adjoining owners

381

An Ordinance vacating a certain triangular piece and parcel of Benton Avenue, being contiguously North of Lot No. 1 in Block No. 120 in Normal Addition to the City of Flagstaff, County of Coconino, State of Arizona

383

Office of the Engineer, Specifications for Improvements

384

An Ordinance declaring extension of Verde Street as a public street and opening and dedicating it to public use and declaring an emergency

386

An Ordinance repealing Ordinance No. 375 of the City of Flagstaff and annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include portions of Section 22, Township 21 North, Range 7 East, Coconino County, Arizona

387

An Ordinance vacating all alleys and portion of alleys shown on the plat of the Town of Flagstaff as surveyed and platted by H. C. Nutt, Trustee for the Atlantic and Pacific Railroad Company, lying within Blocks 93, 94, 95, 96, 97, 98, 99, 115, 116, 117, 118, 119, 120, 134, 135, 136, 137, 138, 139, 140, 141, 142, 154, 155, 156, 157, 158, 159, 160, 161, 162, 173 and E1/2 and the NW1/4 of Block 174, the N1/2 of Blocks 175, 176 and 177, excepting such portions of any such alleys as may lie within any alleys shown on the plat of the Normal School Addition to Flagstaff, and directing conveyance thereof to the adjoining owners thereof

388

An Ordinance adopting plans and specifications for the installation of a sanitary sewer system in the Washington Addition and Ashurst Tract, in Fountaine Street, O’Leary Avenue, the alley between O’Leary Avenue and Elden Avenue from Franklin Avenue to Clark Street, the South portion of the alley between O’Leary Avenue and Elden Avenue, and Elden Avenue, in the City of Flagstaff

399

An Ordinance vacating a portion of Dale Avenue and a portion of Toltec Street situated in the Park Addition to the City of Flagstaff, County of Coconino

401

An Ordinance vacating that portion of the North and South alley in Block 51 of the Town of Flagstaff, Coconino County, Arizona, as surveyed and platted by H. C. Nutt, Trustee for the Atlantic and Pacific Railroad Company not included within the boundaries of Hillside Place, and directing conveyance thereof to adjoining owners

403

An Ordinance vacating the North and South alley in Block No. 106 of the Northeast Addition to the City of Flagstaff and directing conveyance thereof to the adjoining property owners

405

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include a portion of the Southeast Quarter of Section 9, Township 21 North, Range 7 East, Gila and Salt River Basin and Meridian in Coconino County, Arizona and known as Antelope Valley Subdivision

406

An Ordinance adopting plans and specifications for the improvement of certain portions of Kendrick Street, Humphrey Street, Beaver Street, Columbus Avenue, Sullivan Avenue, Hunt Avenue, and Fine Avenue, in the City of Flagstaff

408

An Ordinance adopting plans and specifications for the improvement of certain portions of Kendrick Street, Agassiz Street, Elden Street, Columbus Avenue, Sullivan Avenue, Hunt Avenue, Fine Avenue, Elm Avenue and Dale Avenue, in and for the City of Flagstaff

409

An Ordinance reopening a portion of Clay Avenue and vacating portions of Dupont Avenue and Park Street and all North and South alleys in Blocks 121 and 142 and all East and West alleys in Blocks 141 and 142 of the Normal School Addition to the Town of Flagstaff and directing conveyance thereof to adjoining owners

410

An Ordinance adopting plans and specifications for the improvement of certain portions of Kendrick Street, Humphreys Street, Beaver Street, Columbus Avenue, Sullivan Avenue, Hunt Avenue, Fine Avenue, in and for the City of Flagstaff

411

An Ordinance adopting plans and specifications for the improvement of certain portions of Kendrick Street, Agassiz Street, Elden Street, Columbus Avenue, Sullivan Avenue, Hunt Avenue, Fine Avenue, Elm Avenue and Dale Avenue, in and for the City of Flagstaff

412

An Ordinance adopting plans and specifications for the improvement of certain portions of Spring Street, Sycamore Street, Walnut Street, Park Street, Coconino Avenue, Grand Canyon Avenue, Summit Avenue, Montvale Avenue, and Santa Fe Avenue, in and for the City of Flagstaff

415

An Ordinance adopting plans and specifications for the improvement of certain portions of Franklin Avenue, O’Leary Avenue, Terrace Avenue and Butler Street, in and for the City of Flagstaff

416

An Ordinance vacating a portion of Sitgreaves Street, Kendrick Street, Humphreys Street, Ellery Avenue, Franklin Avenue, Grant Avenue, and Hancock Avenue, and all alleys in Blocks No. 159, 160, 161, 178, 179, 180, 181, 198, 199, 200, 201, 218, 219, 220 and 221, within the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of same to adjoining property owners

417

An Ordinance vacating portions of Prospect Ave., Cherry Ave., and certain alleys in Blocks 39 and 29 and narrowing portions of Prospect Avenue and Birch Ave., within the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of the same to the adjoining property owners

419

An Ordinance vacating a portion of Coconino Avenue within the City of Flagstaff, Coconino County, Arizona and authorizing lease of the same

421

An Ordinance vacating a portion of Forest Lane, a street in the City of Flagstaff, County of Coconino, Arizona, and directing conveyance thereof to the adjoining owners

423

An Ordinance changing the established and existing names of certain streets, avenues and roadways, and establishing names for certain streets, avenues and roadways in Mountain View Subdivision, Antelope Valley Subdivision, Pine Knoll Subdivision, Brannen Homes, Clark Homes and Brannen Addition, all within the corporate limits of the City of Flagstaff, and Bow and Arrow Subdivision, Mount Elden Subdivision, Greenlaw No. 2 Subdivision and East Flagstaff, all near and adjacent to said City of Flagstaff

424

An Ordinance annexing miscellaneous properties contiguous to the City of Flagstaff, Coconino County, Arizona, belonging to Mount Elden Subdivision, Mount Elden Park Subdivision, Coconino Estates Subdivision, Flagstaff Hospital, Dr. Chas. W. Sechrist, Andy Matson and the County of Coconino

425

An Ordinance dedicating certain areas within the corporate limits of the City of Flagstaff to the exclusive use of public parks, for park recreational and museum purposes

4251/2

An Ordinance adopting plans and specifications for the improvement of certain portions of Dale Avenue; Cherry Avenue; Aztec Street; Mogollon Street; Bonito Street and Park Street, in and for the City of Flagstaff

427

An Ordinance amending the building zone map of Flagstaff, Arizona, in Ordinance No. 365, as amended, of the City of Flagstaff, and by supplementing and adding to said Ordinance No. 365, Section 10A, "B-1A" Business District, and declaring an emergency

428

An Ordinance amending subsection (2) of Section 4, and the "Building Zone Map of Flagstaff, Arizona" as provided therein of Ordinance No. 365 of the City of Flagstaff, and by adding subsections (8), (9), (10), (11), (12), (13), and (14) to said Section 4, and by further amending the final paragraph of Section I of Ordinance No. 427 of said City, and declaring an emergency

429

An Ordinance vacating portions of Broncho Trail within the City of Flagstaff, Coconino County, Arizona and authorizing conveyance of same to adjoining property owners

430

An Ordinance vacating portions of Slab Terrace and Broncho Trail within the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of same to adjoining property owners

431

An Ordinance adopting plans and specifications for the installation of a sanitary sewer system in Mesa Drive, certain portions of Terrace Drive, Katchina Drive, Rim Drive, Sunset Drive, Spruce Avenue, Pine Avenue, Juniper Avenue, Cedar Avenue, Oak Avenue and Forest Avenue, in the City of Flagstaff

436

An Ordinance annexing certain areas contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof and declaring an emergency

437

An Ordinance vacating the North and South alley in Block No. 3, in Railroad Addition within the City of Flagstaff, Coconino County, Arizona and authorizing conveyance of same to adjoining property owners

438

An Ordinance changing the established and existing names of Cedar Street, Oak Street and Pine Street within Flagstaff Townsite in the City of Flagstaff, Coconino County, Arizona, and officially establishing new names respectively therefor

441

An Ordinance amending subsection (2) of Section 4, and the "Building Zone Map" of Flagstaff, Arizona, as provided therein, of Ordinance No. 365, of the City of Flagstaff, and declaring an emergency

443

An Ordinance vacating, closing and abandoning that certain unnamed street which traverses Block No. 16 in a NW/SE direction between Forest Avenue and Oak Avenue, and between Lots No. 18 and 23 on the North-East side and Lots 19, 19A, 20, 21 and 22 on the Southwest side of said street, all in Mount Elden Addition to the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of same to adjoining and abutting property owners conditioned upon total cooperation

445

An Ordinance annexing that certain area known as Coconino Estates, Plat Number 2, contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof

448

An Ordinance annexing certain areas contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof

451

An Ordinance annexing certain areas contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof

452

An Ordinance vacating a portion of Coconino Avenue within the City of Flagstaff, Coconino County, Arizona, and authorizing lease of the same

454

An Ordinance amending the "Building and Zone Map of Flagstaff, Arizona", in Ordinance No. 365, as amended, of the City of Flagstaff, by amending Section 4 and adding subsection (26), (27) and (28), to said Section 4, and by further amending paragraph (2) of said Ordinance

455

An Ordinance amending the Building and Zoning Map of Flagstaff, Arizona in Ordnance No. 365, as amended, of said City of Flagstaff by adding to Section 4 (1) and Section 4 (12) A, "Natural Wonder District" and by adding to Section 4 paragraph (20), "Industrial District" and by further adding Section 9B to Section 9, "Natural Wonder District"

457

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (30)

458

An Ordinance annexing that certain area known as Coconino Estates-Plat Number 3, contiguous to the City of Flagstaff, Coconino County, Arizona and extending the corporate limits thereof

460

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (37)

462

An Ordinance of the Council of the City of Flagstaff levying and assessing taxes to be paid on property within the corporate limits of said City for the fiscal year 1959-1960, and declaring an emergency

463

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraphs (31), (32), (33), (34), (35) and (36) and declaring an emergency

464

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, of said City of Flagstaff, by amending Section 4 and adding paragraph (38) and declaring an emergency

465

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (39), and declaring an emergency

473

An Ordinance annexing miscellaneous properties contiguous to the City of Flagstaff, Coconino County, Arizona, more specifically U. S. No. 66 which traverses the said City of Flagstaff over certain streets which forms a necessary and convenient link on U. S. No. 66 and for carrying of such highways through the City of Flagstaff

474

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (40)

475

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (41)

476

An Ordinance amending the Building and Zoning Map of Flagstaff, Arizona, in Ordinance No. 365, as amended, of the said City of Flagstaff, and as further amended by Ordinance No. 450, specifically paragraph (23) Section Ill of said Ordinance No. 450

479

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (42)

485

An Ordinance adopting plans and specifications for the installation of a sanitary sewer system in certain portions of Beaver Street, Valley Drive, Marion Drive, Meadow Lark Drive, Lomalai Lane, Forest Avenue, Oak Avenue, Cedar Avenue, Juniper Avenue, Pine Avenue, Spruce Avenue, and Fir Avenue, in the City of Flagstaff

488

An Ordinance annexing that certain area known as Greenlaw--Plat No. 4, contiguous to the City of Flagstaff, Coconino County, Arizona and extending the corporate limits thereof and declaring an emergency

489
Sec II

An Ordinance amending the Building and Zoning Map of Flagstaff, Arizona, in Ordinance No. 365, as amended of said City of Flagstaff, by amending Section 4, paragraph (1) and adding paragraph (43); and adding Section 9-C; and amending Ordinance No. 450, Section III, and declaring an emergency

491

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and amending paragraph 11(c) and deleting paragraph 12(c) of said Section 4, Ordinance No. 365

492

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraphs (45), (46), (47) and amending Section 13 and adding paragraph (F)

493

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (48), and declaring an emergency

494

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (4-8)

496

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (49) and declaring an emergency

497

An Ordinance adopting plans and specifications for the installation of a sanitary sewer system in certain portions of Mountain View Avenue, Arrowhead Avenue, Isabel Street, West Street, Center Street, East Street, Main Street, First Street, Second Street, Third Street, Fourth Street, Pine Street, Spruce Avenue, Reserve Avenue, Parallel and Adjacent to U. S. 66, Maple Avenue, First Avenue, Second Avenue, Third Avenue, Fourth Avenue, Sixth Avenue, Colanthe Avenue, Felice Avenue, Dortha Avenue, Cedar Avenue, Rose Street, Aris Avenue, Ellen Street, Carole Street, Monte Vista Drive, Grandview Drive, Paradise Road and Hillcrest Drive in the City of Flagstaff

498

An Ordinance vacating a portion of Azure Drive, Coconino Estates within the City of Flagstaff, Coconino County, Arizona

500

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (50) and declaring an emergency

502

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (51) and declaring an emergency

503

An Ordinance amending the Building and Zoning Map of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff and as further amended by Ordinance No. 450, specifically paragraph (24), Section III of said Ordinance No. 450, and declaring an emergency

506

An Ordinance of the Council of the City of Flagstaff levying and assessing taxes to be paid on property within the corporate limits of said City for the fiscal year 1960-1961, and declaring an emergency

508

An Ordinance abolishing that certain blind alley of the unnumbered block lying Westerly of Block 18 of the Town of Flagstaff, as surveyed and platted by H. C. Nutt, Trustee for the Atlantic and Pacific Railroad Company, being in and a part of Section 15, Township 21 North, Range 7 East, Coconino County, Arizona, according to the plat thereof filed in the office of the County Recorder of Coconino County, Arizona, in Book 1 of Maps, Page 7, and being adjacent to the Easterly portion of Lot 25, Block 19, of the Townsite of Flagstaff, Coconino County, Arizona and declaring an emergency

512

An Ordinance vacating a portion of Ft. Valley Road within the City of Flagstaff, Coconino County, Arizona, and declaring an emergency

514

An Ordinance annexing that certain area known as the NW1/4 of Section 34, Township Twenty One (21) North, Range Seven (7) East G & S R B & M Coconino County, Arizona, to the City of Flagstaff, Arizona, extending the area within the corporate limits thereof and declaring an emergency

516

An Ordinance amending the Building and Zoning Map of Flagstaff, Arizona, in Ordinance No. 365, as amended of said City of Flagstaff, by amending Section 4, paragraph (13)(b), and declaring an emergency

518

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, and adding paragraphs (52) and (53), and declaring an emergency

519

An Ordinance amending Ordinance No. 365, as amended, by further amending said Ordinance 365 by adding thereto subparagraph (11) (j) to Section 5, General Provisions, and declaring an emergency

520

An Ordinance adopting plans and specifications for the installation of a sanitary sewer system, a water distribution system, and paving in certain portions of William Road, Bertrand Street, James Street and Charles Road in the City of Flagstaff, and declaring an emergency

521

An Ordinance annexing that certain area known as a portion of the N1/4, of Section 12, Township 21 N., Range 7 E., G and SR B and M, Coconino County, Arizona to the City of Flagstaff, Arizona, extending the area within the corporate limits thereof and declaring an emergency

522

An Ordinance vacating a portion of Lakin Drive, a portion of an alley, establishing a portion of Seventh Avenue and easement, all in Greenlaw Estates No. 3, within the City of Flagstaff, Coconino County, Arizona, and declaring an emergency

525

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (54) and declaring an emergency

526

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (55), and declaring an emergency

527

An Ordinance annexing that certain subdivision known as Greenlaw Estates Unit Number 5, located in the North Half of Section 12, Township 21, Range 7 East, G & SR B&M, Coconino County, Arizona, to the City of Flagstaff, Arizona, extending the area within the corporate limits thereof and declaring an emergency

528

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, paragraph (12) R-3 Residence District (e) by adding t°hereto, and declaring an emergency

529

An Ordinance amending Ordinance No. 428, Section I., subsection 9, R-1A Residence District, by amending certain errors in legal descriptions on page 2 due to typographical error, and declaring an emergency

530

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (56) and declaring an emergency

531

An Ordinance amending and correcting paragraph 2, Section I of Ordinance No. 522, of the City of Flagstaff, Coconino County, Arizona and declaring an emergency

533

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (57) and declaring an emergency

534

An Ordinance annexing miscellaneous properties contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the City limits thereof, and declaring an emergency

535

An Ordinance adopting plans and specifications for the installation of a water distribution system in certain portions of Sections 5, 6 and 7, T. 21 N., R 8 E., G & SR B&M, in the City of Flagstaff, Coconino County, Arizona, and declaring an emergency

536

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (60) and declaring an emergency

537

An Ordinance vacating and closing to public use a portion of Milton Road within the City of Flagstaff, Coconino County, Arizona, and authorizing grant of easement covering same to adjoining property owners and declaring an emergency

538

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (61), and declaring an emergency

539

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (62), and declaring an emergency

540

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (58), and declaring an emergency

542

An Ordinance annexing the N1/4 and the N1/4 of SE1/4, Section 18, T. 21 N., R. 8 E., G & SR B&M, contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof, and declaring an emergency

544

An Ordinance changing the names of certain streets in the City of Flagstaff, Coconino County, Arizona, repealing all ordinances in conflict therewith and declaring an emergency

545

An Ordinance amending Section I in Ordinance No. 533 by amending the legal description under said Section I and declaring an emergency

546

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 356, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraphs (63), (64), (65), (66) and (67), and declaring an emergency

547

An Ordinance vacating, closing and abandoning that certain unnamed North-South "T" alley in Block 18, in Railroad Addition within the City of Flagstaff, Coconino County, Arizona, authorizing conveyance of same to adjoining property owners; opening and establishing a "T" alley adjacent thereto, and declaring an emergency

548

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (73), and declaring an emergency

549

An Ordinance annexing a part of the East 1/2 of Section 9, T.21N., R 7E. G & SR B&M, contiguous to the City of Flagstaff, Coconino County, Arizona, and extending the corporate limits thereof, and declaring an emergency

551

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, and adding paragraph (-_), and declaring an emergency

552

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (_), and dbing in connection therewith certain rights, duties, terms and conditions herein mentioned; and providing for the payment to said Municipality of a percentage of certain revenues of grantee from its operations therein, repealing conflicting ordinances; and declaring an emergency

600

An Ordinance amending the Building and Zoning Map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (92), and declaring an emergency (rezoning a portion of McMillan Heights from R-1 to AR).

APRIL 9, 1963

602

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (93), and declaring an emergency (rezoning a portion of the Northeast Section on Highway 89 to AR).

APRIL 23, 1963

603

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Sections 8, 9, 10, 10A and 11, and declaring an emergency (area of lot in R-2A, R-3, B-1, B-1A and B-2 Zones).

APRIL 23, 1963

604

An Ordinance vacating a portion of Terrace Alley as recorded in Book 1, Page 46, of Official Records in Coconino County Recorder’s Office, Coconino County, Arizona, and declaring an emergency.

APRIL 23, 1963

605

An Ordinance vacating the street known as Rainbow Drive in Block 5, Mt. Elden Addition, within the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of same to adjoining property owners, and declaring an emergency.

APRIL 23, 1963

606

An Ordinance closing a portion of Oakmont Street located in Coconino Country Club Estates, Unit No. 1, and opening same at a new location, and declaring an emergency.

MAY 3, 1963

607

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Paragraphs B, Section 10, B-1; Section 10A, B-1A and Section 11, B-2 Business Districts Height Restrictions and Repeal Ordinance No. 572, and declaring an emergency.

MAY 14, 1963

609

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (88), and declaring an emergency (portion of Lot 87, Sunnyside Annex No. 10 - Babbitt’s - B-2).

JUNE 11, 1963

610

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 9A, Paragraph A, 1, c, and declaring an emergency (riding academy for commercial purposes).

JULY 9, 1963

611

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding paragraph (95), and declaring an emergency (Frisco Hills Subdivision to R-3).

JULY 23, 1963

612

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (96), and declaring an emergency (Fisco Hills to R-3).

JULY 23, 1963

613

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (97), and declaring an emergency (Felicita Park to R-3).

JULY 23, 1963

615

An Ordinance annexing a certain portion of property lying within Section 9, Township 21 North, Range 7 East, G&SRB&M, Coconino County, Arizona, to the City of Flagstaff, extending the area within the corporate limits thereof, and declaring an emergency (Coconino Estates, Plat 3).

AUGUST 13, 1963

616

An Ordinance of the Council of the City of Flagstaff levying and assessing taxes to be paid on property within the corporate limits of said City for the Fiscal Year 1963/64, and declaring an emergency.

AUGUST 13, 1963

618

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraphs (98); (99); and (100), and declaring an emergency (Switzer Canyon, B-2, S-2 and R-3).

AUGUST 30, 1963

619

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (101), and declaring an emergency (portion of Lots 41 and 42, Sunnyside North Annex No. 9 on Carole Street to B-2).

AUGUST 30, 1963

620

An Ordinance amending Section III of Ordinance No. 597, and declaring an emergency.

SEPTEMBER 23, 1963

621

An Ordinance amending Section XII(B) Ordinance No. 587 [City Code 4-1-9(B)] by adding an amendment to 801(a)(7) National Building Code, and declaring an emergency.

SEPTEMBER 24, 1963

623

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (102), and declaring an emergency (portion of Block 30 Brannen Addition, Mayorga and Bradford, to I-1).

SEPTEMBER 24, 1963

624

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraphs (103), (104), and declaring an emergency (portion of Bow and Arrow Acres Unit 3, Castleberry, S-2 and R-3).

SEPTEMBER 24, 1963

625

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (105), and declaring an emergency (Chilson property to R-1-A).

OCTOBER 8, 1963

626

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (106), and declaring an emergency (Purcell property to R-1-A).

OCTOBER 8, 1963

628

An Ordinance amending Ordinance No. 390, Section 1, designating through streets, by adding Paragraph thereto and amending Ordinance No. 468, Section 1, designating arterial streets, by adding paragraph thereto, and declaring an emergency.

NOVEMBER 7, 1963

629

An Ordinance changing the established and existing name of Cresent Drive within the corporate limits of the City of Flagstaff, Coconino County, Arizona, and officially establishing a new name therefor (Hereford Drive), and declaring an emergency.

NOVEMBER 12, 1963

630

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending sections 10B and 11B-1, also repealing Ordinance No. 607, and declaring an emergency (height of structures in B-1 and B-2 Districts).

DECEMBER 10, 1963

631

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4 and adding Paragraph (107), and declaring an emergency (Portion of Block 141, 142 and 162, Railroad Addition, to B-2).

MARCH 10, 1964

634

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraphs (108) and (109), and declaring an emergency (Fourth Street and Seventh Avenue, Greenlaw Estates No. 3, to B-2).

APRIL 28, 1964

637

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Map, and adding Paragraph (110); and declaring an emergency (south half of Blocks 1F, 1G and 1H, Flagstaff Townsite to B-1 - John L. Moresco to B-1).

JUNE 9, 1964

639

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by adding Section 9-D, "R-4" Townhouse Residence Districts; and declaring an emergency.

JUNE 23, 1964

640

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by having Paragraph C1 of Section 14 "Certificate of Occupancy" repealed; and declaring an emergency.

JUNE 23, 1964

641

An Ordinance annexing certain properties within Sections 3 and 4, Township 20 North, Range 7 East, G&SRB&M, which is all of H.E.S. #619, Coconino County, Arizona, to the City of Flagstaff, extending the area of said corporate limits thereof; and declaring an emergency (Frontier Homesites).

JULY 28, 1964

641A

An Ordinance annexing a certain portion of property lying within Section 23, Township 21 North, Range 7 East, G&SRB&M, Coconino County, Arizona, to the City of Flagstaff, extending the area within the corporate limits thereof (property on Enterprise Road - Merrill Young).

JULY 14, 1964

642

An Ordinance annexing certain portions of properties lying within Section 9, Township 21 North, Range 7 East, G&SRB&M, Coconino County, Arizona, to the City of Flagstaff, extending the area of said corporate limits thereof; and declaring an emergency (property belonging to Drs. Yard and Wood on Meade Lane).

JULY 28, 1964

643

An Ordinance annexing certain properties within Sections 6 and 7, Township 21 North, Range 8 East, G&SRB&M, Coconino County, Arizona, to the City of Flagstaff extending the area of said corporate limits thereof; and declaring an emergency (bounded by Mountain Meadow Drive and U.S. 89 - Philip Johnston property).

JULY 28, 1964

643A

An Ordinance of the Council of the City of Flagstaff levying and assessing taxes to be paid on property within the corporate limits of said City for the Fiscal Year 1964-65; and declaring an emergency.

AUGUST 4, 1964

645

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (115); and declaring an emergency (Columbus Avenue - M. K. Leadbetter to R-4).

SEPTEMBER 8, 1964

646

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended of said City of Flagstaff by amending Section 4, Districts and Maps, and adding Paragraphs (113) and (114); and declaring an emergency (Philip Johnston parcel in Winifred Lynch Ranch Subdivision to S-2 and AR).

SEPTEMBER 22, 1964

647

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraphs (111) and (112); and declaring an emergency (Bow and Arrow Acres - V.E. Castleberry to B-1 and B-2).

SEPTEMBER 22, 1964

648

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (116); and declaring an emergency (Paradise Hills Subdivision to R-1).

NOVEMBER 24, 1964

649

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (117); and declaring an emergency (Meade Lane - Dr. Yard and Wood to R-1A).

NOVEMBER 24, 1964

650

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (118); and declaring an emergency (Merrill Young property on Enterprise Road to B-2).

NOVEMBER 24, 1964

653

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (120); and declaring an emergency (University Avenue and U.S. Highway 89A, Frisco Hills Subdivision, to B-2).

JANUARY 12, 1965

654

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (121); and declaring an emergency (Frontier Homesites to AR).

JANUARY 12, 1965

655

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (122); and declaring an emergency (Frontier Homesites - Keith property to B-2).

FEBRUARY 9, 1965

656

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (123); and declaring an emergency (Philip Johnson Tract - Winifred Lynch Ranch Subdivision to Special Use District).

FEBRUARY 23, 1965

657

An Ordinance closing a portion of Oakmont Street located in Coconino Country Club Estates, Unit No. 1, and opening same at a new location, rescinding Ordinance No. 606; and declaring an emergency.

MARCH 9, 1965

659

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraphs (125) and (126); and declaring an emergency (Cedar Avenue to B-2 and B-1).

APRIL 27, 1965

660

An Ordinance amending the building and zoning map of the City of Flagstaff, Arizona, in Ordinance No. 365, as amended, of said City of Flagstaff, by amending Section 4, Districts and Maps, and adding Paragraph (124); and declaring an emergency (Portion of Winfred Lynch Ranch Subdivision from AR to B-2).

APRIL 13, 1965

785

An Ordinance vacating and closing to public use a portion of an alley within the City of Flagstaff, Coconino County, Arizona, and authorizing conveyance of same to the adjoining property owners and declaring an emergency

788

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 10, Township 21 North, Range 7 East, G & SR B&M, Coconino County, Arizona

806

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 7, Township 21 North, Range 8 East, G & SR B&M, Coconino County, Arizona

812

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 22, Township 21 North, Range 7 East, G & SR B&M, Coconino County, Arizona

813

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 of the City of Flagstaff, in Ordinance No. 811, as amended, of the said City of Flagstaff, by amending the Official Zoning Map, and declaring an emergency

814

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 of the City of Flagstaff, in Ordinance No. 811, as amended, of the said City of Flagstaff, by amending the Official Zoning Map, and declaring an emergency

815

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 of the City of Flagstaff, in Ordinance No. 811, as amended, of the said City of Flagstaff, by amending the Official Zoning Map, and declaring an emergency

817

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 22, Township 21 North, Range 8 East, and then after G & SR B&M, Coconino County, Arizona, and declaring an emergency

856

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff, and declaring an emergency

858

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 4, Township 21 North, Range 7 East, Gila and Salt River Base and Meridian, Coconino County, Arizona, and declaring an emergency

861

An Ordinance vacating the Northerly-Southerly alley in Block 97, Normal School Addition; offering the vacated alley for sale; providing for notice of sale; setting a date for the sale; and declaring an emergency

862

An Ordinance vacating part of Leroux Street lying between Blocks 113 and 114 in Mt. Elden Heights Addition, offering the vacated street for sale; providing for notice of the sale; setting a date for the sale; and declaring an emergency

863

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff

902

An Ordinance authorizing the exchange by the City of Flagstaff of that unnamed street lying Northeast of Block 29, Railroad Addition, for additional alley width in the same Block; and declaring an emergency

911

An Ordinance vacating part of Dodge Avenue and Empire Avenue in Flagstaff Industrial Park; offering the vacated street for sale; providing for notice of sale; setting a date for the sale; and declaring an emergency

913

An Ordinance vacating part of Lot 11, Block 1-l in Flagstaff; offering the vacated street for sale; providing for notice of sale; setting a date for sale; and declaring an emergency

914

An Ordinance vacating a part of Empire Avenue and Dodge Avenue in Flagstaff Industrial Park; offering the vacated street for sale; providing for notice of sale; setting a date for the sale; and declaring an emergency

917

An Ordinance vacating a part of Rim Drive in Mt. Elden Subdivision; offering the vacated street for sale; providing for notice of sale; setting a date for the sale; and declaring an emergency

920

An Ordinance vacating that certain unused, unnamed park in the West Half of Section 21, Township 21 North, Range 7 East, G & SR B&M, and declaring an emergency

923

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff and declaring an emergency

926

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff, a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing funds for the interest on, and redemption of, bonds of the City of Flagstaff; providing a general fund for general Municipal expenses; and providing a public works reserve fund, all for the fiscal year ending June 30, 1975; and declaring an emergency

930

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff and declaring an emergency

933

An Ordinance of the City Council of the City of Flagstaff amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff, and declaring an emergency

945

An Ordinance vacating a portion of Industrial Drive and Country Club Road in Section 7, T. 21 N., R. 8 E.; offering the vacated right of way for sale; providing for a notice of sale; and declaring an emergency

946

An Ordinance vacating that portion of Mesa Drive in Block 16, Mt. Elden Addition; offering the vacated street for sale; providing for a notice of sale; setting a date for the sale; and declaring an emergency

951

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Map of the City of Flagstaff; and declaring an emergency

952

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing funds for the interest on and redemption of, bonds of the City of Flagstaff; providing a general fund for general Municipal expenses; and providing a public works reserve fund, all for the fiscal year ending June 30, 1976; and declaring an emergency

954

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

960

An Ordinance relating to fire stations in the City of Flagstaff and providing for the repeal of inconsistent ordinances, resolutions, measures or parts thereof of the City of Flagstaff

961

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

963

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

967

An Ordinance vacating Eiger Mountain Road and Kandahar Road in Shadow Mountain Village Unit II; and declaring an emergency

969

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and declaring an emergency

970

An Ordinance amending Ordinance No. 744 as it relates to the establishment of a scenic easement and regulating uses thereof; providing for improvement and modifications of existing roadway, embankments, cut slope and drainage structure; and declaring an emergency

973

An Ordinance dedicating a portion of Paradise Road for public roadway purposes; and declaring an emergency

977

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

983

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing funds for the interest on, and redemption of, bonds of the City of Flagstaff; providing a general fund for general Municipal expenses, and providing a public works reserve fund, all for the fiscal year ending June 30, 1977; and declaring an emergency

985

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

986

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff and declaring an emergency

987

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

989

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

990

An Ordinance authorizing expenditure of public funds for legal representation retainer fees for fiscal year 1976-1977; authorizing the Mayor to execute an agreement with the law firm of Mangum, Wall, Stoops and Warden for legal counseling on a retainer fee basis; and declaring an emergency

992

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

993

An Ordinance vacating a portion of Izabel Street lying Northerly of Cedar Avenue; providing for preference to adjacent property owners; providing for existing easements; and declaring an emergency

996

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

997

An Ordinance revising Ordinance No. 605; correcting a description of vacated, closed and abandoned Rainbow Drive in Mount Elden Park; and declaring an emergency

988

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff; and declaring an emergency

998

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that five acre parcel located in the 600 block of South Lake Mary Road from RM-M, Multiple-Family Residential and C-1, Neighborhood Commercial, to R-1, Single-Family Residential District; and declaring an emergency

999

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 394 acre parcel known as Lakeside Acres in Continental Country Club from R-1, Single-Family Residential District, and C-2, Community Commercial District, to R-R, Single-Family Rural Residential District, and C-2, Community Commercial District; and declaring an emergency

1000

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statues and amendments thereto, by annexing certain tracts of land within Section 22, Township 21 North, Range 7 East, G & SR B&M; and declaring an emergency

1001

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 5.186 acre parcel of land at 1200 East Butler Avenue, I-1, Restricted Industrial District; and declaring an emergency

1011

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning Swiss Manor, Unit 6 from RM-L to R-1 and a portion of Swiss Manor, Unit 7 from R-R and RM-L to R-1; and declaring an emergency

1012

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning a portion of University Heights Unit I from RM-M, C-1 and C-2 to R-1, RM-M and C-2; and declaring an emergency

1014

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 3.79 acre parcel located on Fremont Boulevard from R-1, Single-Family Residential District, to RM-M Multiple-Family Residential District; and declaring an emergency

1015

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing funds for the interest on, and redemption of, bonds of the City of Flagstaff; and providing a general fund for general Municipal expenses, all for the fiscal year ending June 30, 1978; and declaring an emergency

1016

An Ordinance vacating Pinnacle Street and Metz Walk, a portion of Yale Street and Shack Row in exchange for equivalent right of way dedicated in University Plaza Subdivision and other documents; and declaring an emergency

1018

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that fifty plus acre parcel located in the Cheshire Estates area from R-R, Single-Family Rural Residential - District, to R-1, Single-Family Residential District; and declaring an emergency

1023

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning those parcels of land on the South side of the Atchison, Topeka and Santa Fe Railroad, Phoenix Avenue, Mikes Pike and Clay Avenue from C-3, Highway Commercial District, to C-4, Service Commercial District, C-5, Central Business District, to C-4, Service Commercial District, R-R, Rural Residential District, to C-3, Highway Commercial District, C-3, Highway Commercial District, to RM-M, Multiple-Family Residential District, and I-I, Restricted Industrial District to RM-M, Multiple-Family Residential District; and declaring an emergency

1024

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 230 acre parcel located on Fort Valley Road from R-R, Single-Family Rural Residential District, and R-1, Single-Family Residential District, to PL-O&B, Public Lands, Open Space and Building; and declaring an emergency

1025

An Ordinance annexing contiguous territory and extending the corporate limits of the City of Flagstaff to include certain tracts of land within Section 23, Township 21 North, Range 7 East G & SR B&M, Coconino County, Arizona, located on Butler Avenue and Enterprise Road; and declaring an emergency

1026

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 53.47 acre parcel located on Butler Avenue and Enterprise Road to I-2, Intermediate Industrial District; and declaring an emergency

1031

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by zoning that 2.44 acre parcel located at the Southeast corner of Fremont Boulevard and Fort Valley Road from R-1, Single-Family Residential District, to C-1, Neighborhood Commercial District; and declaring an emergency

1032

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning certain U.S. Forest Service lands from R-R, Single-Family Rural Residential District, to PL-F, Public Lands-Forested District; and declaring an emergency

1036

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by changing from the C-4, Open Display Commercial District, to C-2, Community Business District, property located at 1800 East Santa Fe Avenue; and declaring an emergency

1041

(Rep. by Ord. 1116, 6-3-80)

1042

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning as provided for in section 121.12 of the Zoning Code for the property located at 1200 West Kaibab Lane; and declaring an emergency

1043

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 25.628 acres in Continental Country Club, Unit II, from C-2, Community Commercial District, to R-1, Single-Family Residential District; and rezoning 25.628 acres adjacent to Interstate 40 at Fourth Street from R-1, Single-Family Residential District, to C-2, Community Commercial District; and declaring an emergency

1044

An Ordinance vacating a portion of public alley in Winifred Lynch Ranch Subdivision; authorizing an exchange; directing the reservation of certain rights; and declaring an emergency

1045

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 238.73 acres in Continental Country Club, from various zoning districts to other zoning districts; and declaring an emergency

1046

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 2.238 acres in Kachina Square Shopping Center from C-2, Community Commercial District, C-1, Neighborhood Commercial District, and RM-M, Multiple-Family Residential District, to C-3, Highway Commercial District; and declaring an emergency

1048

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning from C-3 to I-1, as provided for in Section 121.12 of the Zoning Code for the property located North of Industrial Drive; and declaring an emergency

1049

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning from RM-M to C-3, as provided for in Section 121.12 of the Zoning Code for the property located at 3420 East Santa Fe Avenue; and declaring an emergency

1050

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning from R-1 to C-2 as provided for in Section 121.12 of the Zoning Code for the property located at Tract "B", Foxglenn Subdivision; and declaring an emergency

1052

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 2.11 acres east of U.S. Highway 89 from the C-4 District to the C-3 District; and declaring an emergency

1054

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning as provided for in Section 121.12 of the Zoning Code for the property located at 555 South Blackbird Roost; and declaring an emergency

1055

An Ordinance authorizing and directing the exchange of vacated spur street for a new, parallel, right of way serving the public need; and declaring an emergency

1057

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning the property located at 903-929 West Clay Avenue; and declaring an emergency

1058

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning the property located at 3404 East Santa Fe Avenue; and declaring an emergency

1059

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning a portion of Tract "B" of Sunridge Subdivision; and declaring an emergency

1060

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing funds for the interest on, and redemption of, bonds of the City of Flagstaff; and providing a general fund for general Municipal expenses, all for the fiscal year ending June 30, 1979; and declaring an emergency

1061

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff; and declaring an emergency

1062

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for 2.57 acres on Butler Avenue; and declaring an emergency

1063

(Rep. by Ord. 1116, 6-3-80)

1066

An Ordinance authorizing and directing the lease of public property for solar greenhouse purposes

1067

(Rep. by Ord. 1116, 6-3-80)

1068

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning the property at 580 North Switzer Canyon Drive from R-1 to RM-M; and declaring an emergency

1069

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 1.91 acres east of Blackbird Roost from C-3 to RM-M; and declaring an emergency

1074

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 73.27 acres in Continental Country Club from R-R to R-1; and declaring an emergency

1075

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 1.234 acres at 4200 East Highway 66 from R-R to C-4; and declaring an emergency

1076

An Ordinance Amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff, by rezoning 8.7 acres at the west terminus of Matterhorn Drive, from R-R to R-1; and declaring an emergency

1078

An Ordinance awarding contract for the purchase of $3,000,000 principal amount of City of Flagstaff General Obligation Bonds, Project of 1975, Series A (1979); and declaring an emergency

1079

An Ordinance relating to a proposed City complex stating the intention of the City to acquire land; and declaring an emergency

1080

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 10.00 acres on Gila Drive south of Zuni Drive from R-R to R-1; and declaring an emergency

1081

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the text to increase the membership of the Development Review Board; and declaring an emergency

1082

An Ordinance levying upon the assessed valuation of the property subject to taxation within the City of Flagstaff a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from fines, licenses and other sources of revenues; providing a general fund for general Municipal expenses; all for the fiscal year ending June 30, 1980; and declaring an emergency

1083

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning Lot 19, Block 13, Mt. Elden Addition from RM-L to RM-M; and declaring an emergency.

1085

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning as provided for in Section 121.12 of the Zoning Code for the property located at 3300 North Country Club; and declaring an emergency.

1086

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, located at 4501 North Highway 89; designating a zone classification; and declaring an emergency.

1087

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flag- staff by rezoning Tracts "A" and "H" of Tanglewood Subdivision from R-1 to C-2; and declaring an emergency.

1088

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flag- staff by rezoning 5.5 acres at the west terminus of Fremont Boulevard from R-R to R-1; and declaring an emergency.

1089

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of conditional zoning as provided for in Section 121.12 of the Zoning Code for approximately 21 acres located at the northeast corner of U.S. Highway 89 and Railhead Avenue; and declaring an emergency.

1090

An Ordinance extending and increasing the corporate limits of the City of Flagstaff by annexing thereto certain territory contiguous to the existing City limits and designating a zone classification on 0.61 acres on the east side of U.S. Highway 89 approximately 1,600 feet north of Railhead Avenue.

1091

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 6.38 acres as the northeast corner of Butler Avenue and Foxglenn Street, from R-1 to RM-M; and declaring an emergency.

1092

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning * 1.5 acres north of Zuni Drive from R-1 to RM-L; and declaring an emergency.

1093

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff, by rezoning Lot 11, Greenlaw Estates No. 3, from RM-M to C-2; and declaring an emergency.

1096

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 1.02 acres on the east side of South Park Street between Phoenix Avenue and Tucson Avenue From C-3 to RM-M; and declaring an emergency.

1100

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning land on the east side of Milton Road from C-3 and RM-M to C-2, RM-M and R-R; and declaring and emergency.

1101

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning 28 acres in Flagstaff Industrial Park from M-H to I-1 ; and declaring an emergency.

1102

An Ordinance dedicating a portion of City property in the northwest quarter of the northeast quarter of Section 16, Township 21 North, Range 7 East of G & SR B&M to Roadway purposes; and declaring an emergency.

1103

(Rep. by Ord. 1116, 6-3-80)

1108

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning parcels of land in the Cheshire area southwest of Fremont Boulevard from R-R and R-1 to R-S; and declaring an emergency.

1109

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff for the purpose of Conditional Zoning as provided for in Section 121.12 of the Zoning Code for the property located at 555 South Blackbird Roost; and declaring an emergency.

1110

An Ordinance pursuant to A.R.S. Section 28-1902 vacating a portion of Laurel Street; and declaring an emergency.

1111

An Ordinance dedicating a portion of the City property in the southeast one-quarter of the southwest one-quarter of Section 10, Township 21 North, Range 7 East, Gila and Salt River Base and Meridian to Roadway purposes; and declaring an emergency.

1114

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 55 acres in Continental Country Club from M-H to R-1; and declaring an emergency.

1117

An Ordinance pursuant to A.R.S. Section 28-1902, vacating a portion of Huntington Drive; and declaring an emergency.

1118

An Ordinance pursuant to A.R.S. Section 28-1902, vacating a portion of Butler Avenue; and declaring an emergency.

1120

An Ordinance awarding contract for the purchase of $3,000,000 principal amount of City of Flagstaff General Obligation Bonds, project of 1975, Series B (1980); and declaring an emergency.

1121

An Ordinance awarding contract for the purchase of $1,300,000 principal amount of City of Flagstaff Water and Sewer System Revenue Bonds, project 1975, Series B (1980); and declaring an emergency.

1122

A resolution of the Mayor and City Council of the City of Flagstaff, Coconino County, Arizona, relating to financing a site for a new Municipal facilities, awarding to the City of Flagstaff Municipal facilities corporation, a nonprofit corporation, a contract whereby said corporation will (1) purchase from the City certain parcels of real property, (2) purchase certain other parcels of real property from their present owners, and (3) sell all the parcels of real property to the City under the terms of that certain agreement dated as of April 29, 1980, between the City and the corporation; providing for the authorization of the Mayor to execute said agreement and for the City Clerk to attest the execution thereof on behalf of the City of Flagstaff; providing for the pledge and lien of certain revenues and taxes; authorizing the Mayor to execute a financing statement as notice of said pledge; approving the form of bond to be used to obtain funds to finance the undertaking; authorizing the execution of a non- arbitrage certificate; and declaring an emergency.

1124

An Ordinance to abandon an 80 foot wide right-of-way and easement and dedicate a more suitable 80 foot wide easement.

1125

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff to rezone a parcel of land on Forest Avenue from RM-L to RM-M; and declaring an emergency.

1126

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff to rezone 160 acres in the Westridge area; and declaring an emergency.

1127

An Ordinance amending the Revised Flagstaff Zoning Code of 1970 by amending the Official Zoning Map of the City of Flagstaff to rezone various tracts in Elk Run and Tanglewood subdivisions from R-1 to RM-M; and declaring an emergency.

1128

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount of estimated to be received from other sources gf revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1981; and declaring an emergency.

1129

An Ordinance changing the street addresses of lots on University Heights Drive from 1481, 1483, 1485, 1487, and 1489 West to 1455, 1457, 1459, 1465 and 1477 West University Heights, respectively.

1131

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning the portion of property at West Highway 66 at the end of Kaibab from R-R to C-4; and declaring an emergency.

1133

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning that property at the 900 block of Switzer Canyon Drive adjacent to the Casebeer Medical Site and Consisting of approximately 0.31 acres from RM-L to RM-M; and declaring an emergency.

1138

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by zoning the property generally located at 3855 East Santa Fe Avenue in Flagstaff, Arizona, consisting of approximately 1.5 acres to C-4 (Community Service District); and declaring an emergency.

1139

An Ordinance authorizing the exchange of certain real properties pursuant to Article I, Section 3, and Article VII, Section 5 of the Flagstaff City Charter, between the City of Flagstaff and Donald V. and Ann K. Bendel, said properties generally located north of Lower Coconino Avenue and west of Laurel Street; and declaring an emergency.

1148

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning the portion of property at the 4700 block of East Railhead Avenue from C-4 to C-3.

1153

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning 81.55 acres in sections 13 and 24- within Continental Country Club from R-1 to RM-M.

1158

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and designating said territory a Restricted Industrial District (I-1 Zone).

1159

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 10 acres generally located south of Interstate 40 and west of Fourth Street from C-2 (Community Commercial) to I-4 (Research and Development District).

1160

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 23 acres generally located at the 2000 block of West Highway 66 R-R (Rural Residential) to I-4 (Research and Development District).

1161

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and designating said territory a Rural Residential Zone (R-R).

1163

An Ordinance authorizing and providing for the issuance and sale of City of Flagstaff general obligation bonds, project of 1980, Series A (1981), in the principal amount of $10,000,000; providing for the payment of the bonds; and declaring an emergency.

1165

An Ordinance levying upon the assessed valuation of property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1982; and declaring an emergency.

1167

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning that property generally located in the vicinity of Knob Hill Ranger Station and between San Francisco Street and Turquoise Drive from R-1 (Single-Family Residential) to RM-L (One and Two-Family Residential).

1171

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 84 acres east of Country Club Road and south of I-40 from C-3 (Highway Commercial District) and R-R (Single-Family Residential Rural District) to RM-M (Multiple-Family Residential District), I-1 (Residential Industrial District), and I-4 (Research and Development Industrial District).

1172

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff.

1174

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 0.9 acres generally located at 4369 North Mountain Meadow Drive from R-R (Single-Family Residential Rural District) to M-H (Mobile Home Park District).

1175

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 20 acres generally located at the western terminus of Fremont Boulevard in Cheshire Foothills Ill from R-R (Single-Family Residential Rural District) to R-1 (Single-Family Residential District).

1177

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 12.5 acres generally located south of Zuni Drive and east of Yaqui Drive from R-1 (Single-Family Residential District) and RM-M (Multiple-Family Residential District) to RM-L (One and Two-Family Residential District).

1178

An Ordinance pursuant to A.R.S. section 28-1902, vacating a portion of Sitgreaves Street, Flagstaff, Arizona.

1181

An Ordinance adopting the Switzer Mesa Small Area Plan and Text (Full Development Option).

1187

An Ordinance pursuant to A.R.S. section 28-1902 vacating a portion of Vine Street.

1193

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 15 acres generally located on the north side of the 2500 block oat East Huntington Drive from C-3 (Highway Commercial District) to I-1 (Restricted Industrial District).

1197

An Ordinance pursuant to A.R.S. section 28-1902, as amended, vacating a portion of Cottage Avenue, in Flagstaff, Arizona.

1198

An Ordinance amending Ordinance No. 1116, Personnel Policies, pertaining to section 105, "Personnel Board"; section 409, "Suspension Without Pay"; section 603, "Nepotism"; and section 801 "Safety".

1199

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 7.5 acres generally located on the southwest corner of Izabel and Colanthe from R-R (Single-Family Residential Rural District) to RM-M (Multiple-Family Residential District).

1200

An Ordinance of the Mayor and City Council of the City of Flagstaff, Coconino County, Arizona, relating to financing a new City Hall; awarding to the City of Flagstaff Municipal Facilities Corporation, a nonprofit Arizona corporation, a contract whereby said Corporation will (1) construct the City Hall on land previously acquired for that purpose, and (2) sell the City Hall to the City under the terms of that 1982 supplemental agreement dated as of March 22, 1982, between the City and the Corporation; providing for the authorization of the Mayor to execute said agreement and for the City Clerk to attest the execution thereof on behalf of the City of Flagstaff; providing for the pledge and lien of certain revenues and taxes; authorizing the Mayor to execute a financing statement as notice of said pledge; approving the form of bond to be used to obtain funds to finance the undertaking; authorizing the execution of a nonarbitrage certificate; and declaring an emergency.

1201

An Ordinance selling eight plus acres of land to the Flagstaff Housing Corporation to enable the development of low income housing.

1202

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately three acres generally located in the 5100 block of East Butler Avenue from C-2 (Community Commercial District) to RM-M (Multiple-Family Residential District).

1204

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 4.240 acres generally located in the 2300-2400 block of North West Street from C-2 (Community Commercial District) and RM-L (One and Two-Family Residential District) to RM-M (Multiple-Family Residential District).

1207

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 7.9 acres generally located in the 2500 block on West Highway 66 from R-R (Single-Family Residential Rural District) to M-H (Mobile Home Park District).

1210

An Ordinance providing for the issuance of $1,850,000 principal amount of City of Flagstaff water and sewer system revenue bonds, project of 1980, Series C (1982); providing for the payment thereof; providing for the application of the proceeds from the sale of the bonds for the purpose of making improvements and extensions to the water and sewer system of the City of Flagstaff, Arizona; making certain covenants and agreements in that connection; providing for the sale of water and sewer system revenue bonds, project of 1980, Series C (1982); and declaring an emergency.

1211

An Ordinance authorizing and providing for the issuance and sale of City of Flagstaff general obligation bonds, project of 1980, Series B (1982), in the principal amount of $4,150,000; providing for the payment of the bonds; and declaring an emergency.

1212

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1213

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and zoning approximately 37.1 acres generally located at the Elden Ranger Station on North U.S. Highway 89, as Public Lands-Forest (PL-F).

1215

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1983; and declaring an emergency.

1216

An Ordinance amending the Flagstaff City Code Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 8.9 acres generally located northeast of the Central Business District from RM-M (Multiple-Family Residential District) and C-2 (Community Commercial District) to RM-L (One and Two-Family Residential District) and R-1 (Single-Family Residential District).

1217

An Ordinance amending the Flagstaff City Code Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 3.0 acres generally located on the east side of Fourth Street at Sparrow Lane from C-2 (Community Commercial District) to R&D (Research and Development Industrial District).

1218

An Ordinance pursuant to A.R.S. section 28-1902, vacating a portion of Kendrick Street and east-west alleys in the City Hall site.

1219

An Ordinance pursuant to A.R.S. section 28-1902, vacating an unused unimproved public right of way and utility easement (Pine Knoll Drive) east of I-17.

1220

An Ordinance pursuant to A.R.S. section 28-1902, vacating an unimproved public right of way No. 4028 east of Woody Mountain Road.

1221

An Ordinance abandoning a public utility easement located south of Ashurst Avenue at O’Leary Street.

1222

An Ordinance of the City Council of Flagstaff authorizing the exchange of real property and other considerations for a building and land to be used as a utilities facility pursuant to Flagstaff City Charter, Article 1, Section 5.

1224

An Ordinance pursuant to A.R.S. section 28-1902, vacating unused, unimproved public roadway easements east of Dodge Avenue.

1226

An Ordinance amending Ordinance No. 1116, the Personnel Policies of the City of Flagstaff.

1227

An Ordinance pursuant to A.R.S., section 28-1902, vacating portions of DuPont Avenue and Kendrick Street.

1231

An Ordinance pursuant to A.R.S., section 28-1902, vacating portion of the alley south of Elm Avenue between Humphreys Street and Beaver Street.

1232

An Ordinance pursuant to A. R.S. section 28-1902, abandoning a portion of a public roadway on North West Street, in exchange for the dedication to the City of Flagstaff of a parcel of land as a public roadway on Sixth Avenue.

1237

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 5.84 acres generally located in the 5400 block of East Commerce Avenue from I-2 (Intermediate Industrial District) to PL-O&B (Public Land Open Space and Building District).

1238

An Ordinance partially abandoning a waterline easement and utility easement located at Park Santa Fe Shopping Center in the 3400-3500 block of East Santa Fe Avenue.

1243

An Ordinance vacating that portion of the street at Brannen Avenue and Colorado Street which is no longer needed for public access and authorizing the sale of same to the highest responsible bidder.

1244

An Ordinance pursuant to A.R.S. section 28-1902 vacating an east-west alley south of Clay Avenue between Agassiz Street and South San Francisco Street.

1245

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 116 acres generally encompassing the Tanglewood Subdivision from R-1 (Single-Family Residential District) to RM-M (Multiple-Family Residential District).

1246

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 11.5 acres located in tracts A and H of the Tanglewood Subdivision from C-2 (Community Commercial District) to RM-M (Multiple-Family Residential District).

1247

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 14.8 acres generally located east of Tanglewood Subdivision and northwest of Peaceful Valley Cemetery from MH (Mobile Home District) to R-1 (Single-Family Residential District).

1248

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately two (2) acres generally located on the north side of Old Walnut Canyon Road, west of Keating Little League Field from R-R (Single-Family Residential Rural District) to C-2 (Community Commercial District).

1249

An Ordinance amending the Flagstaff City Code, Title 10 (zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 17 acres generally located on a portion of Tract "C" Coconino Country Club Estates Unit One, west of Country Club Drive and east of Mountain Brook Drive from RM-M (Multiple-Family Residential District) to R-1 (Single-Family Residential District).

1250

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 122 acres generally located south of Butler Avenue east of Lakeside Acres II Subdivision from R-R (Single-Family Residential Rural District) to R-1 (Single-Family Residential District).

1251

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 4.4 acres located on Tract E of Elk Run Subdivision from RM-M (Multiple-Family Residential District) to R-1 (Single-Family Residential District).

1252

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 18.7 acres generally located west of Elk Run Street and south of Soliere Avenue from R-R (Single-Family Residential Rural District) to R-1 (Single-Family Residential District).

1253

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 3.57 acres generally located in Tract "A" of the Elk Run Subdivision from RM-M (Multiple-Family Residential District) to R-1 (Single-Family Residential District).

1254

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 42.6 acres generally located west of Foxglenn Subdivision and east of Fourth Street from C-2 (Community Commercial District) to R-1 (Single-Family Residential District).

1255

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 0.89 acres generally located east of South Fourth Street and Sparrow Avenue from R&D (Research and Development Industrial District) to R-1 (Single-Family Residential District).

1256

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 0.80 acres generally located northeast of Sparrow Avenue and southeast of South Fourth Street from C-2 (Community Commercial District) to R&D (Research and Development Industrial District).

1257

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 33.24 acres generally located west of South Fourth Street Extended and south of Interstate 40 from C-2 (Community Commercial District) to RM-M (Multiple-Family Residential District).

1258

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 81.53 acres generally located east of South Fourth Street Extended and west of the Foxglenn Subdivision from RM-M (Multiple-Family Residential District).

1259

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 5.4-4 acres generally located south of Butler Avenue west of Continental Drive from R-1 (Single-Family Residential District) to RM-M (Multiple-Family Residential District).

1260

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 3.5 acres generally located in a portion of Tract B, Sunridge Subdivision, south of Continental Drive and west of Lakeview Lane, from R-1 (Single-Family Residential District) to C-2 (Community Commercial District).

1262

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 4.9 acres generally located south of East Butler Avenue (Extended) and East of Skyview Street from R-R (Single-Family Residential Rural District) to R-1 (Single-Family Residential District).

1263

An Ordinance pursuant to A.R.S. section 28-1902, vacating a portion of Lake Mary Road.

1266

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by conditionally rezoning approximately 7.8 acres generally located east of Country Club Drive and south of Oakmont from R-R (Single-Family Residential Rural District) to RM-M Multiple Family Residential District).

1267
(amd.1385)

An Ordinance dedicating and accepting a portion of the City land for Butler Avenue public right of way purposes.

1268

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City, and designating said territory a Rural Residential Zone (R-R).

1270

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by rezoning approximately 27 acres generally located west of Matterhorn Drive (extended) and north of Linda Vista from R-R (Rural Residential District) to R-1 (Single-Family Residential District).

1271

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, Arizona pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City, and designating said territory a Rural Residential Zone (R-R).

1272

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale of City property.

1274

An Ordinance pursuant to A.R.S. section 28-1902, as amended, abandoning Grand Canyon Avenue between Wilson Street and Lowell Observatory, Wilson Street between Grand Canyon Avenue and an alley between Grand Canyon Avenue and Summit Avenue; and a portion of an alley between Grand Canyon Avenue and Summit Avenue north of Wilson Street as unused, unimproved public roadway.

1277

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 6.25 acres from R-R, Single-Family Residential, to M-H, Mobile Home Park.

1278

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition of land through purchase, exchange, condemnation or otherwise to improve and extend certain portions of Butler Avenue and Fourth Street for right-of-way purposes; and declaring an emergency.

1279

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1984; and declaring an emergency.

1280

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 11.5 acres generally located in University Heights from C-2, Community Commercial, to RM-M, Multiple Family Residential.

1282

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by rezoning approximately 0.75 acres generally located north of Continental Plaza Shopping Center from RM-M, Multiple Family Residential, to c-3, Highway Commercial District.

1283

An Ordinance pursuant to A.R.S. section 28-1902 vacating a portion of Center Street south of Cedar Avenue.

1284

An Ordinance dedicating a strip of City property for the use and benefit of the public; and declaring an emergency.

1285

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by rezoning approximately 1.5 acres generally located in the 3900 block of South Lake Mary Road from R-1, Single-Family Residential, to RM-M, Multiple Family Residential.

1288

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by rezoning approximately 331.5 acres generally located south of Interstate 40 between Little America and Fairfield Continental Country Club from R-R, Single-Family Residential-Rural, to eight (8) parcels with different zoning classifications.

1289

An Ordinance pursuant to A.R.S. §28-1902, as amended, abandoning a portion of Cottage Avenue between San Francisco and Agassiz Streets.

1291

An Ordinance rescinding an agreement to purchase real property and authorizing the Mayor to execute necessary documents; and declaring an emergency.

1295

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City by conditionally rezoning approximately 1.22 acres generally located west of San Francisco Street and north of Forest Avenue from RM-L (One-and Two-Family Residential District) to RM-M (Multiple Family Residential District).

1297

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and zoning approximately .31 acres generally located on North U.S. Highway 89 as Commercial Service District (C-4).

1298

An Ordinance conditionally abandoning a drainage easement located south of University Avenue west of Yale Street.

1299

An Ordinance abandoning a temporary construction easement located south of University Avenue and west of Yale Street.

1300

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately one acre at 5450 North Highway 89 from MH (Mobile Home Park District) to C-3 (Highway Commercial District).

1301

An Ordinance pursuant to A.R.S. §28-1902 vacating an alley in Block 25 of Brannen Addition.

1302

An Ordinance pursuant to A.R.S. §28-1902 vacating an alley south of Cherry Avenue between Bonito and Park Streets.

1304

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and zoning approximately .66 acres generally located on North U.S. Highway 89 as Highway Commercial District (C-3).

1306

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff by conditionally rezoning approximately 6.94 acres located in the 4000 block of South Lake Mary Road from R-1 (Single-family Residential District) and C-1 (Neighborhood Commercial District) to RM-M (Multiple-Family Residential District).

1307

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 34.51 acres located in the 4000-4300 block of East Soliere Avenue from R-R (Single-Family Residential Rural District) to RM-M (Multiple-Family Residential District).

1308

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 447.52 acres generally located between Interstate 40 and U.S. 66 west of Milton Road from R-R (Single-Family Residential-Rural), RM-M (Multiple-Family Residential), and C-3 (Highway Commercial), to 6 parcels with different zoning classifications.

1309

An Ordinance authorizing the purchase of a house at 3200 West Mountain pursuant to Article 7, Section 5, of the Flagstaff City Charter; and declaring an emergency.

1310

An Ordinance amending the Flagstaff City Code Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 0.30 acres located at 5270-5400 North Highway 89 from M-H (Mobile Home Park District) to C-3 (Highway Commercial District).

1313

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1314

An Ordinance pursuant to A.R.S. §28-1902 vacating an alley south of Cherry Avenue between Beaver and Humphreys Streets.

1315

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and zoning approximately 0.49 acres generally located on the east side of Munds Park Road west of Interstate 17 as Single-Family Residential Rural District (R-R).

1317

An Ordinance pursuant to A.R.S. §28-1902 vacating a portion of public right of way on the west side of Lake Mary Road north of Walapai Drive.

1318

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1985; and declaring an emergency.

1320

An Ordinance pursuant to City Code Section 1-14-1, amending Ordinance No. 1116, Personnel Policies, adding Section 205 entitled "Acting Pay Compensation".

1321

An Ordinance amending the Personnel Policies of the City of Flagstaff - 1980 as adopted into the City Code of Flagstaff by reference at Title 1, Chapter 14, concerning vacation time for unclassified employees.

1322

An Ordinance abandoning a public utility easement located between Lots 527 and 528 of University Heights Subdivision.

1323

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning) by amending the Official Zoning Map of the City of Flagstaff by rezoning approximately 0.50 acres located at the southwest corner of Dale Avenue and Agassiz Street from RM-M (Multiple-Family Residential District) to C-2 (Community Commercial District).

1325

An Ordinance pursuant to A.R.S. §28-1902 vacating the public rights of way for Kendrick Street between Aspen Avenue and Birch Avenue and the east-west alley between Aspen Avenue and Birch Avenue east of Kendrick Street.

1326

An Ordinance authorizing the sale of the building and property located at 503 West Clay Avenue formerly occupied by Spring City Knitting Company.

1327

An Ordinance amending Ordinance No. 1116, Personnel Policies, amending Section 204 with reference to overtime compensation for firefighters.

1329

An Ordinance amending the Official Zoning Map of the City by rezoning approximately 10.606 acres generally located in the 5800-6500 block of North Highway 89 from RM-L (One and Two Family Residential District) and M-H (Mobile Home District) to C-3 (Highway Commercial District).

1330

An Ordinance pursuant to A.R.S. §28-1902 vacating a portion of public right of way on the west side of North West Street south of Cedar Avenue.

1331

An Ordinance authorizing the sale of the northeast corner of Clay Avenue and Florence Street.

1332

An Ordinance pursuant to A.R.S. §28-1902 vacating an alley south of Phoenix Avenue between Beaver Street and Mike’s Pike.

1334

An Ordinance setting aside City property known as City Plaza Park.

1336

An Ordinance authorizing the Mayor of the City to convey the abandoned roadway underlying the building and on the property located at 503 West Clay Avenue.

1337

An Ordinance pursuant to A.R.S. §28-1902 vacating a portion of public right of way on the west side of Lake Mary Road adjacent to Aspen Village Condominiums.

1340
(amd. 1425)

An Ordinance amending article V, section 501A of Ordinance No. 1146, substituting Columbus Day for General Election Day as an official holiday of the City of Flagstaff.

1341

An Ordinance pursuant to A.R.S. §28-1902 vacating a portion of public right of way on the west side of North West Street lying south of Cedar Avenue.

1342

An Ordinance amending the Official Zoning Map of the City by rezoning approximately 1.96 acres of City property in the 2800 block of East Butler Avenue from R-R to C-3.

1344

An Ordinance authorizing the purchase of 0.2398 acres of land generally located at the intersection of Butler Avenue and Enterprise Road in Flagstaff, Arizona, pursuant to article 1, section 3 and article 7, section 5, of the Flagstaff City Charter.

1346

An Ordinance amending the Official Zoning Map of the City by rezoning approximately 17.8 acres east of Steves Boulevard and north of Linda Vista Drive from R-R to R-1.

1348

An Ordinance amending the Official Zoning Map of the City by rezoning approximately 9 acres, consisting of 4 blocks known as the City Hall Site plus 3 lots known as Old Town Springs Park, from RM-M, C-2, and C-5 to PL-O & B.

1349

An Ordinance amending Sections 2 and 6 of, and adding Section 8 to Title 2, Chapter 12, of the City Code, expanding and modifying the functions and duties of the Flagstaff Traffic Commission and specifying appeal procedures; and amending Title 9, Chapter 1, of the City Code by adding new Section 7, creating the Office of the Traffic Engineer, outlining general powers and duties of the office, and specifying appeal procedures.

1350

An Ordinance authorizing the sale of approximately 1.435 acres on the northeasterly slope of McMillan Mesa, in the north central portion of the City, south of Cedar Avenue and east of Gemini Drive.

1354

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 3.0 acres east of the 3700 block of South Yaqui Drive from R-R to RM-L.

1357

An Ordinance authorizing the purchase of 0.84 acres of land as a waterline easement, pursuant to article 1, section 3, and article 7, section 5, of the Flagstaff City Charter.

1362

An Ordinance abandoning a public drainage easement located on lot 97 of the Evergreen Subdivision, on the corner of Tenderfoot Lane and Burningtree Loop.

1364

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, Chapter 4, article 7, of the Arizona Revised Statutes, by annexing certain territory surrounded by and contiguous to the City of Flagstaff, approximately 5.05 acres on the west side of the 2500 block of Fort Valley Road, Highway 180, to be zoned Single Family Rural Residential, R-R, pursuant to §10-1-5 of the Flagstaff City Code.

1365

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1366

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and zoning approximately 2.67 acres generally located between Highways 89 and 66, near the East Flagstaff Interchange, to be zoned Commercial Service District, C-4.

1367

An Ordinance abandoning a public right-of-way on the south side of Sullivan, west of Humphreys Street.

1370

An Ordinance amending the Flagstaff City Code Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately sixteen (16) blocks west of the downtown area and the Lowell Observatory property from RM-M to RM-L.

1371

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1377

An Ordinance granting an ingress and egress easement to Arizona Public Service on McMillan Mesa.

1378

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately seven point eight (7.8) acres in the twenty seven hundred (2700) block of Country Club Drive from R-R Rural Residential, to RM-M, Multiple Family Residential.

1379

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning three (3) parcels of property within the Woodlands Village Project.

1380
(amd. 1390)

An Ordinance granting two (2) utility easements to Arizona Public Service on Municipal property on McMillan Mesa.

1381

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1986; and declaring an emergency.

1382

An Ordinance amending the Flagstaff City Code, Title 10, by amending the Official Zoning Map of the City of Flagstaff, rezoning 1.6 acres in the 1100 block of North Switzer Canyon Drive from RM-M to C-3.

1383

An Ordinance rescinding a portion of an agreement to purchase real property and authorizing the Mayor to execute necessary documents.

1385

An Ordinance amending Ordinance No. 1267 to correct an error in legal descriptions.

1386

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale of properties located on the north side of Butler Avenue, east of the Interstate 40 Interchange.

1388

An Ordinance amending the Flagstaff City Code, Title 10, by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 34.93 acres north of Linda Vista Drive and east of Fourth Street from R-R to R-1.

1389

An Ordinance abandoning a public right of way on Hunt Avenue, west of Leroux Street.

1390

An Ordinance correcting an error in the legal description exhibit associated with Ordinance Number 1380.

1391

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately fifty (50) acres east of Lake Mary Road and north of Bow and Arrow Acres from C-3, Highway Commercial, to C-2, Community Commercial, and R-R, Rural Residential, to M-H, Mobile Home Park, C-3, Highway Commercial, and M-H, Mobile Home Park.

1392

An Ordinance abandoning a drainage easement on the lot located at 5015 East Lake Country Drive.

1393

An Ordinance amending Ordinance No. 1116, the personnel policies of the City of Flagstaff to conform to the requirements of the Fair Labor Standards Act.

1394

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona, general obligation bonds, series 1985, in the principal amount of $4,000,000 for the purpose of providing funds to construct a new public library and support buildings, furnishing and equipping the same and paying all expenses properly incidental thereto and to the issuance of such bonds; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of interest on and principal of said bonds; authorizing the Mayor and staff to prepare, execute and deliver an official statement and any necessary supplements thereto.

1397

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the execution and delivery of a series 1985 lease agreement with the City of Flagstaff Municipal Facilities Corporation relating to the advance refunding of certain bonds of such Corporation originally issued for the purpose of financing certain Municipal facilities to be conveyed to the City pursuant to the terms of a certain agreement; pledging certain excise taxes and receipts imposed or received by the City and all net revenues derived from the operation of the facilities being leased for the payment of the amounts due under the series 1985 lease agreement; authorizing the termination of certain prior agreements and the extension of a certain easement; approving the issuance of the City of Flagstaff Municipal Facilities Corporation refunding bonds, series 1985 in an aggregate principal amount not to exceed $7,500,000.

1399

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 4.99 acres in the 1500 block of East Cedar, north of West Street from RM-M, Multiple Family Residential, to C-2, Community Commercial.

1401

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona, general obligation refunding bonds, series 1985, in an aggregate principal amount not exceeding $15,000,000; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of interest on and principal of said bonds; authorizing the execution of a depository trust agreement for the handling of the moneys and securities to be used to pay the bonds being refunded; authorizing the execution of a bond purchase agreement; and authorizing a preliminary official statement and official statement with respect to said bonds.

1402

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, providing for the issuance of not to exceed $5,000,000 principal amount of City of Flagstaff water and sewer system revenue refunding bonds, series 1985, providing for the payment thereof; providing for the application of the proceeds from the sale of the refunding bonds to the payment of the bonds being refunded; and authorizing a depository trust agreement.

1403

An Ordinance authorizing the City of Flagstaff to acquire, with Federal funding, certain real property to be managed by the Flagstaff Housing Authority.

1404

An Ordinance to amend Ordinance No. 1391, correcting errors in the legal description attachments and the descriptive paragraph.

1405

An Ordinance setting aside City property known as Buffalo Park East.

1406

An Ordinance granting a public utility easement to El Paso Natural Gas.

1407

An Ordinance abandoning a drainage easement, located on Lot 59 of Evergreen Subdivision on Acrete Lane.

1408

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 6.96 acres in the 3200 block of South Yuma Drive, north of Zuni Drive, from RM-L, One and Two Family Residential District, to RM-M, Multi-Family Residential.

1409

An Ordinance accepting dedication of certain real property in Lot 59 of the Evergreen Subdivision as a drainage easement.

1410

An Ordinance authorizing the City to acquire real property to facilitate the Clay/Butler avenue interchange realignment project.

1411

An Ordinance dedicating certain real property owned by the City of Flagstaff as public right of way for the Clay/Butler Avenue interchange realignment project.

1412

An Ordinance authorizing the City to acquire real property to facilitate the Clay/Butler Avenue interchange realignment project.

1413

An Ordinance abandoning the City right of way located on Clay Street, in the City of Flagstaff.

1414

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 0.156 acres located on North West Street, in the City of Flagstaff.

1415

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 1.837 acres located on Butler Avenue, in the City of Flagstaff.

1416

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 0.223 acres located on Mountain View Avenue, in the City of Flagstaff.

1417

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 0.082 acres located on Wilson Street, in the City of Flagstaff.

1418

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 9.608 acres located adjacent to Clark Homes at Thorpe and Aztec Streets, in the City of Flagstaff.

1420

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 4.71 acres located at the west end of Coconino Avenue, in the City of Flagstaff.

1421

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 0.263 acres located on Rose Street, in the City of Flagstaff.

1422

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 19.9 acres located on Schultz Pass Road, in the City of Flagstaff.

1423

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately 0.165 acres located on the Mt. Elden Addition, in the City of Flagstaff.

1425

An Ordinance amending article V, section 501A of Ordinance No. 1116, and Ordinance No. 1340, substituting Martin Luther King Day for Columbus Day as an official holiday of the City of Flagstaff.

1426

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 0.64 acres in the one thousand block of North San Francisco from R-1, Single-Family Residential to RM- M, Multi-Family Residential.

1429

An Ordinance abandoning public rights of way on Coconino Avenue, Cypress, Laurel and Poplar Streets and adjacent alleys.

1430

An Ordinance authorizing the granting of an easement across Municipal property.

1431

An Ordinance repealing Resolution Number 894, authorizing an ex change of lots in block 1-M of Flagstaff Townsite; authorizing pursuant to Article 7, Section 5 of the Flagstaff City Charter the exchange of said lots; authorizing the City to allow those who are exchanging property with the City pursuant to this Ordinance the right of first refusal to acquire the original property at its fair market value when such right is exercised; and declaring an emergency.

1432

An Ordinance authorizing the sale of Lots 19 through 24 of Block 1-M of the Flagstaff Townsite generally located on Grand Canyon Avenue between Wilson Street and Vine Street.

1433

An Ordinance granting a private sewer easement across Municipal property located on North Thorpe Street.

1434

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes by annexing territory contiguous to the existing City limits of the City of Flagstaff and zoning approximately 10.6 acres generally located south of Butler Avenue and west of the Butler/I-40 Interchange, to be zoned Intermediate Industrial, I-2.

1435

An Ordinance amending the Flagstaff City Code, Title 10, by amen ding the Official Zoning Map of the City of Flagstaff, rezoning approximately 26.9 acres located north of the 2500 to 3000 block of East Linda Vista Drive from R-R, Rural Residential to R-1, Single-Family Residential.

1436

An Ordinance of the City of Flagstaff abandoning a public right of way located on Huntington Drive, west of Fourth Street.

1437

An Ordinance of the City of Flagstaff abandoning a water line easement located east of Santa Fe Avenue in the Post Office Subdivision.

1438

An Ordinance dedicating certain real property owned by the City of Flagstaff as public right of way for the Clay/Butler Avenue interchange realignment project.

1440

An Ordinance authorizing the City to acquire and dedicate real property to facilitate the Izabel Street paving project.

1441

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of approximately .814 acres located at the west end of Grand Canyon Avenue in the City of Flagstaff.

1443

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona, general obligation bonds, series 1986, in the principal account of $13,430,000 for the purpose of constructing and acquiring water and sewer improvements within and without the City, and paying all expenses properly incidental thereto and to the issuance of such bonds; providing for the annual levy of a tax for all the taxable property within the City to provide for the payment of interest on and principal of said bonds; and authorizing the Mayor and staff to prepare, execute and deliver an official statement and any necessary supplements thereto.

1444

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 6.99 acres located in the 1400 block of North San Francisco Street to Oak Avenue from R-1, Single-Family Residential to RM-M, Multiple-Family Residential.

1445

An Ordinance dedicating certain real property owned by the City of Flagstaff as a public easement for right-of-way purposes.

1446

An Ordinance dedicating certain real property owned by the City of Flagstaff as a public easement for waterline purposes.

1448

An Ordinance authorizing the City to acquire and dedicate real property to facilitate the Santa Fe to Cedar Avenue Gemini Project.

1451

An Ordinance providing for the acquisition by the City of Flagstaff of approximately 0.98 acres of land located in the Fairfield Continental Country Club, on Butler Avenue, to be utilized for the construction of a Municipal Fire Station.

1452

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1453

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1987; and declaring an emergency.

1457

An Ordinance acquiring and dedicating real property for construction of Bald Eagle Road adjacent to Foxglenn Fire Station No. 4.

1458

An Ordinance authorizing the City to accept and dedicate various easements to facilitate the Rio De Flag-Crescent Drive Bridge project.

1459

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately seventeen (17) acres in the 1200 to 1500 blocks of North San Francisco Street from RM-L, One and Two-Family Residential, to RM-M, Multiple-Family Residential.

1460

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of property located at 2316 East Spruce Avenue in the City of Flagstaff.

1461

An Ordinance pursuant to the City Code Section 1-14-1 amending Ordinance No. 1116, Personnel Policies, amending sections 204, 304, 401, 404, 503 and 504, with reference to overtime, promotion, resignation, sick leave and family leave, for City employees.

1462

An Ordinance changing the name of Clay Avenue between Milton Road and Verde Street to Butler Avenue.

1466

(amd. 1525)

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 133 (one hundred thirty three) acres north of the 1600 block of East Santa Fe Avenue from R-R, Rural Residential, to RM-M, Multi-Family Residential, and C-3, Highway Commercial.

1467

(amd. 1526)

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 3 (three) acres north of the 1600 block of East Santa Fe Avenue from R-R, Rural Residential, to C-3, Highway Commercial District.

1469

An Ordinance pursuant to City Code Section 1-14-1, amending Ordinance No. 1116, Personnel Policies, 503, with reference to sick leave for City employees.

1470

An Ordinance authorizing the City to acquire the necessary easements for the Lake Mary 30" Raw Water Pipeline by purchase, exchange or condemnation.

1471

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition of land adjoining Butler Avenue.

1472

An Ordinance authorizing the purchase of an easement for the development of a water distribution line; and declaring an emergency.

1474

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition of an underground electrical and erosion control easement for the Cheshire Reservoir electrification project.

1476

An Ordinance accepting the dedication of a public utility easement by Coconino County to the City of Flagstaff.

1477

An Ordinance authorizing the City to acquire and dedicate real property for the purpose of the Linda Vista Drive Improvement Project.

1478

An Ordinance dedicating certain real property owned by the City of Flagstaff as public right-of-way for the Linda Vista Drive widening project.

1480

An Ordinance abandoning a drainage easement on Lot 113 of Continental Lakeside Acres.

1483

An Ordinance abandoning a public right-of-way north of Benton Avenue between Beaver and Humphreys Streets.

1484

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately one-half acre at 4240 East Highway 66, from R-R, Rural Residential, to C-3, Highway Commercial.

1485

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 6.93 acres north of the 600 block of East Zuni Drive at Yuma and Gila Drives from RM-L, One- and Two- Family Residential, to RM-M, Multiple Family Residential.

1486

An Ordinance abandoning public right-of-way on Toltec Street between Cherry Avenue and Birch Avenue.

1487

An Ordinance abandoning public right-of-way south of Cherry Avenue between Toltec and Aztec Streets.

1489

An Ordinance authorizing the purchase of property located at 11 North Beaver.

1492

An Ordinance pursuant to City Code Section 1-14-1 amending Ordinance No. 1116, personnel policies, amending section 202, 104, 304 and 701 with reference to appropriate merit salary step, classified service eligibility lists and insurance.

1495

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general Municipal expenses, all for the fiscal year ending the 30th day of June, 1988; and declaring an emergency.

1497

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Industrial Drive street improvements.

1498

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for improvement of Butler Avenue.

1499

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes, by annexing approximately 12.36 acres in the 1600 Block of East Butler Avenue, territory contiguous to the existing City limits of the City of Flagstaff.

1500

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Lower Coconino Avenue street improvements.

1501

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the official zoning map of the City of Flagstaff, rezoning 10.63 acres north of the 1600 Block of East Santa Fe Avenue (at Enterprise Road) from R-R, Rural Residential, RM-M Multiple-Family Residential, and C-3, Highway Commercial Districts, to RM-M, Multiple-Family Residential, and C-3, Highway Commercial Districts.

1502

An Ordinance authorizing the City to acquire the necessary easements for the O’Leary sewer interceptor project by purchase, exchange or condemnation.

1504

An Ordinance authorizing the City to acquire the necessary rights of way and easements for the Industrial Drive improvement project by purchase, exchange or condemnation.

1505

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Industrial Drive street improvements.

1506

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Industrial Drive street improvements

1507

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale by public auction of surplus City property.

1508

An Ordinance extending and increasing the Corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes by annexing approximately 1.14 acres in the 1800 Block of North Kittridge Road, territory contiguous to the existing City limits of the City of Flagstaff.

1509

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way in the 1800 Block of North Kittridge Road.

1510

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for the improvement of North Third Street (the 2400 Block).

1513

An Ordinance abandoning public right of way on Wilson Street south of Summit Avenue.

1515

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property located adjacent to North Kittridge Road for roadway purposes (Richard and Juanita Ritland).

1516

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property located adjacent to North Kittridge Road for roadway purposes (Stanley Ritland).

1517

An Ordinance pursuant to the City Code Section 1-14-1 amending Ordinance No. 1116, personnel policies, amending section 701 with reference to employee insurance.

1518

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property located adjacent to Mountain View Avenue for roadway purposes (Mark and Anita Caro).

1519

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property located adjacent to Mountain View Avenue for roadway purposes (Rio De Flag Construction).

1520

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for improvement of Fanning Drive and Industrial Drive in conjunction with the Mountain Country Supply Development (Kevin E. and Dana L. Smith).

1521

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way (Spellman Hardwoods, 1940 East Butler Avenue).

1522

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes by annexing approximately 1.937 acres at 1940 East Butler Avenue, territory contiguous to the existing City limits of the City of Flagstaff.

1523

An Ordinance abandoning a public alley right of way in the vicinity of the 3900 Block of East Soliere Avenue, Southwest Quarter of Section 7, Township 21 North, Range 8 East, Gila and Salt River Base and Meridian, Coconino County, Arizona.

1524

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the official zoning map of the City of Flagstaff, rezoning approximately 27.7 acres in the 1400 Block of West Kaibab Lane from R-R, Rural Residential, to M-H, Mobile Home.

1525

An Ordinance amending Ordinance No. 1466, extending the compliance period for a conditional rezoning for an additional ten years.

1526

An Ordinance amending Ordinance No. 1467, extending the compliance period for a conditional rezoning for an additional ten years.

1528

An Ordinance of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a roadway easement for Lone Tree Road and Pine Knoll Drive for street improvements adjacent to Lura Kinsey Elementary School.

1529

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a 2.5 foot strip of right of way from Stone Container Corporation.

1530

An Ordinance of the City Council of the City Council of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a 15 foot corner cut-off at the intersection of Cedar Avenue and San Francisco Street.

1531

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of title 9, chapter 4, article 7, Arizona Revised Statutes by annexing approximately 445 acres in the 3000 block of South Lone Tree Road, territory contiguous to the existing City limits of the City of Flagstaff.

1533

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Butler Avenue.

1534

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a 33 foot public right of way for Babbitt Drive.

1536

An Ordinance pursuant to the City Code Section 1-14-1 amending Ordinance No. 1116, personnel policies, 503, with reference to sick leave for City employees.

1537

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way and drainage easement for Cherry Avenue and Bonito Street.

1538

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way for Rose Avenue.

1539

An Ordinance abandoning a public right of way adjacent to 2330 East Spruce Street at First Avenue.

1540

An Ordinance amending the Flagstaff City Code, Title 10, by amending the official zoning map of the City of Flagstaff, rezoning approximately 22.45 acres in the 4900 Block of East Empire Avenue from I-1, Restricted Industrial District, to M-H, Mobile Home Park District.

1542

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the official zoning map of the City of Flagstaff, rezoning approximately 87.2 acres in the 3000 Block of South Lone Tree Road, from R-1, Single-Family Residential, to R-R, Rural Residential.

1543

An Ordinance amending Ordinance No. 1116, adopting the personnel policies of the City of Flagstaff and increasing in-lieu holiday time for shift employees of the Flagstaff Fire Department.

1544

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the official zoning map of the City of Flagstaff, rezoning approximately .459 acres in the 500 Block of West Riordan Road from R-R, Rural Residential, to RM-M, Multi-Family Residential.

1545

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the official zoning map of the City of Flagstaff, rezoning approximately 10.397 acres in the 3400 Block of South Lake Mary Road from R-1 (Conditional) to R-1 (Unconditional).

1546

An Ordinance abandoning a public right of way in the 5000 Block of East Commerce Avenue.

1547

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property in the 5000 Block of East Commerce Avenue as a cul-de-sac.

1548

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the official zoning map of the City of Flagstaff, rezoning approximately 752 acres in the 3000 Block of South Lone Tree Road from R-R to RM-M, R-1, R-S and C-1 Districts.

1549

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the official zoning map of the City of Flagstaff, rezoning 3.04 acres in the 1000-1100 Block of North San Francisco Street from RM-M, Multiple-Family, and RM-L, One and Two-Family Residential Districts (Conditional) to RM-M, Multiple-Family Residential.

1550

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right of way and drainage easement for Commerce Avenue.

1553

An Ordinance authorizing the acquisition of real property for the East Flagstaff Public Works Yard.

March 1, 1988

1555

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acceptance of an offer by David A. Chance and Jean L. Chance to sell the City a parcel of land of approximately 26 acres, authorizing the purchase of the land, and authorizing the payment of the purchase price.

February 16, 1988

1557

An Ordinance partially abandoning and relocating a pedestrian access easement between 3455 and 3465 North Adrianne Way.

March 22, 1988

1558

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property at San Francisco Street and Turquoise Drive as a public right-of-way.

April 5, 1988

1559

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by Conditionally amending the Official Zoning Map of the City of Flagstaff, Rezoning Approximately 150 acres in the 2000-2500 blocks of West Highway 66 from R-R to I-2, C-3 and M-H Districts.

April 5, 1988

1561

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by Conditionally Amending the Official Zoning Map of the City of Flagstaff, Rezoning Approximately 32 Acres in the 600-800 blocks of North Pinecliff Drive from RM-M, Residential Multi-Family, to M-H, Mobile Home Zoning District.

April 19, 1988

1562

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona street and Highway User Revenue Bonds, Series 1988, in the principal amount of $9,500,000 for the purpose of providing funds to improve, construct, reconstruct and maintain streets and highways in the City and to acquire rights-of-way for that purpose and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith and providing for the payment of principal of and of interest on said bonds.

April 19, 1988

1566

An Ordinance abandoning a utility easement at 2320 North Killearn Way and 2350 North Augusta Drive (formerly Lots 4 and 5 of Canyon Country Club Unit One), R-1 Zone.

May 17, 1988

1567

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by public bid of Lot 3, Block 7, Sunnyside.

May 3, 1988

1570

An Ordinance abandoning approximately 0.02 acres of public right-of-way adjacent to 2510 North West Street.

July 5, 1988

1571

An Ordinance abandoning approximately 0.0524 acres of public right-of-way adjacent to 2900-2908 North West Street.

July 5, 1988

1573

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 1989; and declaring an emergency.

June 28, 1988

1574

An Ordinance adopting a revision to Section 8-10-001-0001 of the Flagstaff City Code, General Construction Standards and Specifications.

July 19, 1988

1576

An Ordinance accepting dedication of a 112.5 square foot portion of Lot 13, Block 17, Mt. Elden Addition, as a right-of-way and drainage easement.

July 19, 1988

1577

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately .937 acre at 4705 North Highway 89 from R-R, Rural Residential, to C-3, Highway Commercial.

July 19, 1988

1582

An Ordinance conditionally rezoning approximately 1.49 acres south of Lockett Road from R-1, Residential Rural, to RM-L, Residential Multi-Family.

August 16, 1988

1583

An Ordinance to acquire real property for roadway right-of-way (Butler Avenue near intersection of Bald Eagle Way) dedication.

August 16, 1988

1584

An Ordinance to acquire real property for roadway right-of-way (Butler Avenue near the intersection of Bald Eagle Way) dedication.

August 16, 1988

1587

An Ordinance conditionally approving the rezoning of approximately 39 acres in the 2100 block of South Milton Road (at Highway 89A) from R-R to C-3 District.

September 20, 1988

1588

An Ordinance to acquire real property for right-of-way and drainage (Country Club) dedication.

September 20, 1988

1589

An Ordinance conditionally rezoning approximately 14.29 acres in the 5400 block of East Cortland Boulevard from C-3 (Highway-Commercial), I-1 (Restricted Industrial), R&D, (Research and Development) to RM-M (Multiple-Family Residential); and unconditionally rezoning approximately 8.4 acres from R-R (Single-Family Residential Rural) District to FP (Floodplain District).

October 18, 1988

1591

An Ordinance accepting the dedication of approximately 0.7939 acres for public right-of-way from Zuni Drive north to Timber Ridge Apartments.

November 15, 1988

1592

An Ordinance accepting the dedication of approximately 1.83 acres for public right-of-way, urban trails, and drainage; and recognizing the satisfaction of conditions set forth in Ordinance No. 1582.

November 15, 1988

1595

An Ordinance exchanging the zoning of approximately 11.5 acres in the 2600 block of South Woodlands Village Boulevard with approximately 9.1 acres in the 2000 block of South Forest Meadows Street per the Woodlands Village Specific Plan, as amended.

November 15, 1988

1596

An Ordinance rescinding Ordinance No. 1418, authorizing the sale by the City of approximately 9.608 acres located adjacent to Clark Homes at Thorpe and Aztec Streets in the City of Flagstaff and dedicating said parcel as part of Thorpe Park.

December 20, 1988

1598

An Ordinance confirming the extension and increase in corporate limits envisioned and provided for by Ordinance No. 1434, declaring the conditions inherent in Ordinance No. 1434 to have been complied with; and confirming the annexation envisioned therein.

December 6, 1988

1600

An Ordinance accepting a dedication of land to extend Soliere right-of-way.

December 20, 1988

1601

An Ordinance rezoning approximately 44 acres of land in the 3000 block of North Fort Valley Road from PL-O&B (Public Land, Open Space and Buildings) to R-R (Single-Family Residential Rural) District.

January 3, 1989

1602

An Ordinance accepting the dedication of approximately 390.8 square feet for public right-of-way on Dortha Avenue at 2900 North West Street.

January 17, 1989

1604

An Ordinance abandoning a public utility easement between Lots 1 and 2, Pinecrest Terrace Unit Six.

February 7, 1989

1605

An Ordinance accepting the conveyance to the City of a three foot right-of-way and of an eight foot public utility easement from Flagstaff Unified School District No. 1 and dedicating the interest conveyed by those instruments together with a ten foot strip of City land for public right-of-way and public utility easements to improve the access to Coconino High School.

February 7, 1989

1607

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by conditionally amending the Official Zoning Map of the City of Flagstaff, rezoning 10.63 acres north of the 1600 block of East Santa Fe Avenue (at Enterprise Road ) from R-R, Rural Residential, RM-M, Multiple Family Residential, and C-3, Highway Commercial Districts, to RM-M, Multiple Family Residential, and C-3, Highway Commercial Districts.

February 21, 1989

1607

An Ordinance authorizing the sale of certain surplus Airport property.

February 21, 1989

1611

An Ordinance authorizing the sale of certain surplus City property.

March 7, 1989

1612

An Ordinance authorizing the acquisition of right-of-way to construct the street bond projects authorized by Proposition 306.

March 21, 1989

1613

An Ordinance authorizing the sale of certain surplus Airport property.

May 16, 1989

1615

An Ordinance accepting the proposed dedication of public right-of-way in Sunnyside Hillsites Subdivision Tract A.

April 4, 1989

1616

An Ordinance accepting the dedication of land for public right-of-way on Coconino Avenue west of Wilson Street.

May 2, 1989

1617

An Ordinance accepting the dedication of right-of-way along Fourth Avenue at Third Street for future street improvements.

May 2, 1989

1623

An Ordinance abandoning approximately .0204 acres of land adjacent to North West Street which is not required for public access.

July 18, 1989

1624

An Ordinance abandoning approximately .0407 acres of land adjacent to North West Street which is not required for public access.

July 18, 1989

1625

An Ordinance rezoning approximately 4.06 acres in the 1400 block of North Beaver Street, Lomalai Lane, and San Francisco Street from RM-L (One and Two Family Residential) to RM-M (Multiple Family Residential) District.

June 20, 1989

1626

An Ordinance abandoning a portion of Toltec Street between Cherry and Birch Avenues, reserving a 16 foot alleyway through the portion of Toltec Street to be abandoned.

July 18, 1989

1627

An Ordinance providing for exchange of rights-of-way over a portion of Lots 14, 15, and 16, of Frisco Hills Subdivision to improve existing drainage.

July 18, 1989

1629

An Ordinance annexing approximately 10.40 acres of land on the south side of the 1300 block of East Butler Avenue, West of Babbitt Drive.

July 18, 1989

1630

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1990; and declaring an emergency.

June 26, 1989

1632

An Ordinance authorizing the sale of City property (Portion of Lots 11, 12, 13 and 14, Block 2L, Flagstaff Townsite).

August 1, 1989

1633

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (personal property).

August 1, 1989

1634

An Ordinance conditionally rezoning approximately 0.16 acres at 427 South San Francisco Street from RM-M to C-2, Community Commercial District.

August 1, 1989

1635

An Ordinance conditionally rezoning approximately 22.693 acres in the 4100 block of South Lake Mary Road from R-1 to RM-M (Conditional).

August 15, 1989

1637

An Ordinance granting final approval to the issuance of Multifamily Housing Revenue Bonds of the Industrial Development Authority of the City of Flagstaff, Arizona, in principal amount not to exceed $8,100,000 to finance a multifamily housing project for Flagstaff Village Apartments, Ltd; and declaring an emergency.

September 5, 1989

1640

An Ordinance authorizing the exchange of real property at 102 West Santa Fe Avenue.

October 17, 1989

1641

An Ordinance rezoning approximately 15 acres in the 700 block of West Clay Avenue from RM-M/RM-MO (Multi-Family Residential/Multi-Family Residential Overlay) to only RM-M District.

October 17, 1989

1643

An Ordinance amending Ordinance No. 1627 regarding the Frisco Hills Subdivision drainage easement.

November 7, 1989

1644

An Ordinance rezoning approximately 4.389 acres at 3450 North Country Club Road from R-R (Single Family Residential Rural) and RM-M (Multiple Family Residential) to C-3 (Highway Service).

November 7, 1989

1646

An Ordinance authorizing the sale of unneeded portions of Wilson Street south of Grand Canyon Avenue.

November 21, 1989

1648

An Ordinance abandoning an alley, public right-of-way, south of Cherry Avenue between Bonito and Mogollon Streets, in Block 3F of the Flagstaff Townsite.

November 21, 1989

1651

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing thereto certain territory contiguous to the existing City limits of the City of Flagstaff, and designating the applicable zoning of said property (W. L. Gore, Woody Mountain Road).

March 20, 1990

1652

An Ordinance amending the Flagstaff City Code, Title 10 (Zoning), by amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 27.5 acres in the 4000 block of South Woody Mountain Road from R-R, Single-Family Residential Rural, to R&D, Research and Development.

March 20, 1990

1653

An Ordinance conditionally rezoning approximately 1.91 acres south of Lockett Road at the 3300 Block in the vicinity of Thomas School from RM-L, One and Two Family Residential, to RM-M, Multi-Family Residential.

December 19, 1989

1654

An Ordinance completing the abandonment of an alley way on Wilson Street between Summit and Grand Canyon Avenues in the City of Flagstaff, Arizona.

January 16, 1990

1655

An Ordinance accepting the dedication of land for public right-of-way at the intersection of Beulah Boulevard and Highland Drive.

February 6, 1990

1657

An Ordinance accepting the dedication of Lot 39 of Woodlands Village Unit III as public right-of-way for Highland Drive.

March 20, 1990

1658

An Ordinance accepting the dedication of land for public right-of-way at the intersection of Dortha Avenue and Rose Drive.

April 3, 1990

1660

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the purchase of land of approximately 1.1 acre in the vicinity of Cedar Avenue and West Street and authorizing payment of the purchase price.

April 9, 1990

1661

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (personal property).

May 1, 1990

1665

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona authorizing the issuance of City of Flagstaff, Arizona Street and Highway User Revenue Bonds, Series 1990 in the principal amount of $11,500,000 for the purpose of providing funds to improve, construct, reconstruct and maintain streets and highways in the City and to acquire rights-of-way for that purpose and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith; and providing for the payment of principal of and interest on said bonds.

May 15, 1990

1667

An Ordinance amending "an Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona Street and Highway User Revenue Bonds, Series 1988, in the principal amount of $9,500,000 for the purpose of providing funds to improve, construct, reconstruct and maintain streets and highways in the City and to acquire rights-of-way for that purpose and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith and providing for the payment of principal of and interest on said Bonds"; and declaring an emergency.

June 5, 1990

1668

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1991; and declaring an emergency.

June 26, 1990

1671

An Ordinance ordering a special election for consideration of Referendum R-200, Ordinance No. 1656, Building Height Review; and declaring an emergency.

August 7, 1990

1673

An Ordinance accepting the dedication of land for public right-of-way at the intersection of Park Street and Cherry Avenue.

August 21, 1990

1678

An Ordinance rezoning approximately 35.27 acres in the 1400 block of Mars Hill Road from R-1 and RM-L (Residential Districts) to PL-O&B, Public Lands Open Space and Buildings District.

October 2, 1990

1679

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (equipment).

October 16, 1990

1680

An Ordinance of the Mayor and Council of the City of Flagstaff, Arizona authorizing the execution and delivery of an equipment lease agreement relating to certain street lighting equipment to be leased to the City and sold thereto at the conclusion of the lease term; approving the use of lease payments for the payment of the Certificates of Participation, Series 1990, an indenture appropriate for the protection and disposition of certain monies and certain other documents securing the payment of such certificates; and approving the portion of an official statement for such certificates relating to the City; and declaring an emergency.

October 16, 1990

1686

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition of certain real property for the Flagstaff Urban Trails System and Open Space/Greenbelt Plan (University Heights - U.S. 89)

February 5, 1991

1689

An Ordinance Conditionally Rezoning Approximately Nineteen Acres in the 3300 Block of North Fort Valley Road From PL-O&B (Public Lands, Open Space and Buildings) to R-1 (Single Family Residential District).

April 2, 1991

1691

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, Authorizing the Sale of Surplus City Property (T-Hangars at the North End of Pulliam Airport).

April 2, 1991

1696

An Ordinance Setting Aside City Property as Dedicated Parklands (Mountain View Park, Oldtown Springs Park, Ponderosa Park, Foxglenn Park, University Highlands Park, Youth Center Grounds, Ponderosa Parkway Park, Cheshire Park, Bushmaster Park, Arroyo Park and Cogdill Center Grounds).

May 21, 1991

1697

An Ordinance Accepting Dedications of Temporary Roadway and Permanent Public Drainage and Right-of-Way Easements, and Approving an Agreement Concerning Ownership of Water and Sewer Lines Within Westglen Mobile Home Park.

June 4, 1991

1699

An Ordinance Dedicating the Lockett Trust Property as Perpetual Park Land.

June 18, 1991

1700

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1992; and declaring an emergency.

July 2, 1991

1701

An Ordinance rezoning approximately 13.62 acres in the 1600 through 1900 blocks of East Mountain View Avenue and a portion of the 1600 block of East Arrowhead Avenue from an RMM-E District to an RML-E District.

July 2, 1991

1705

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (equipment).

August 6, 1991

1706

An Ordinance extending and increasing the corporate limits of the City of Flagstaff, County of Coconino, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes, by annexing approximately 0.845 acres in the 900 block of East Butler Avenue, territory contiguous to the existing City limits of the City of Flagstaff.

July 16, 1991

1708

An Ordinance accepting corrected easement and abandonment of incorrectly described easement (No. 2 Public Utility Easement, Woodlands Village Unit Three).

August 6, 1991

1709

An Ordinance accepting the dedication of land for street right-of-way at the intersection of Lone Tree Road and Paseo del Flag.

August 6, 1991

1710

An Ordinance accepting the dedication of public right-of-way at the southwest corner of Fourth Avenue and West Street within the City of Flagstaff, Arizona.

August 6, 1991

1713

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona, General Obligation Bonds, Series 1991A, in the principal amount of $22,450,000 for the purpose of providing funds in specified amounts for enumerated public purposes and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith; providing for the award of said bonds; providing for the annual levy of a tax on all taxable property within the City to provide for the payment of principal of and interest on said bonds, and declaring an emergency.

September 17, 1991

1717

An Ordinance amending the official zoning map of the City of Flagstaff, conditionally rezoning approximately 10.34 acres at 301 South Babbitt Drive from LI, Light Industrial District, to HI, Heavy Industrial District.

October 1, 1991

1718

An Ordinance amending the official zoning map of the City of Flagstaff, conditionally rezoning approximately 10.13 acres at 1401 North Fourth Street from BP, Business Park District, to HR, High Density Residential District.

September 17, 1991

1719

An Ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition of certain real property for the site of the wastewater treatment plant and acceptance of approximately eight acres of property for use in the urban trail system.

October 1, 1991

1720

An Ordinance authorizing the acquisition and accepting the dedication of necessary rights-of-way and easements for public improvements and public access.

October 15, 1991

1724

An Ordinance vacating a portion of Verde Street and exchanging it for Butler Avenue right-of-way.

December 3, 1991

1725

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona authorizing the issuance of City of Flagstaff, Arizona General Obligation Refunding Bonds, Series 1991C in the aggregate principal amount of $23,195,000 to refund bonds previously issued; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of principal of and interest on said refunding bonds; prescribing terms and provisions with respect to the refunding bonds; providing for the application of proceeds from the sale of the refunding bonds to the payment of the bond being refunded; appointing a registrar, paying agent, transfer agent and authenticating agent and authorizing the execution of a bond registrar agreement; authorizing the execution of a depository trust agreement for the safekeeping and handling of the moneys and securities to be used to pay the bonds being refunded; authorizing the execution of a bond purchase contract; authorizing a preliminary official statement and an official statement with respect to said refunding bonds; and declaring an emergency.

November 19, 1991 (readopted November 26, 1991 to include emergency clause)

1726

An Ordinance authorizing the acquisition of property in the downtown area (northeast corner of Aspen and Leroux).

December 3, 1991

1728

An Ordinance authorizing the acquisition of extended right-of-way adjacent to Santa Fe Avenue; and declaring an emergency.

December 17, 1991

1730

An Ordinance authorizing the sale of excess City property adjacent to South Elden Street.

December 17, 1991

1731

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona authorizing the sale and issuance of City of Flagstaff, Arizona General Obligation Bonds, Series 1991B, in a principal amount not to exceed $1,000,000 for sale directly by the City to natural persons residing in the State of Arizona in connection with the City’s minibond program for the purpose of providing funds for improvements to, and extensions of, the existing municipal water and sewer system and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith; fixing of the rates of interest on said bonds; providing for the registration and payment of such bonds; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of principal of and interest on said bonds; and declaring an emergency.

December 3, 1991

1732

An Ordinance authorizing the exchange of approximately 25 acres of City-owned property for approximately 25 acres of privately-owned property in the 300 block of East Cedar Avenue (McMillan Mesa).

January 7, 1992

1737

An Ordinance amending Ordinance No. 1731 regarding the City of Flagstaff, Arizona, General Obligation Bonds, Series 1991B.

January 21, 1992

1742

An Ordinance conditionally rezoning approximately 10.97 acres in the 900 block of North Turquoise Drive from R1, Residential District, to HR, High Density Residential District.

March 3, 1992

1744

An Ordinance calling a Special Election on November 3, 1992, for the purpose of referring Ordinance No. 1722 to the voters.

March 17, 1992

1746

An Ordinance rezoning seven parcels of City owned land totaling approximately 131 acres to PL, Public Lands.

March 30, 1992

1747

An Ordinance rezoning approximately 222.5 acres of City-owned land at Pulliam Airport in the one hundred block of West Shamrell Boulevard.

May 5, 1992

1748

An Ordinance authorizing the sale of City property for right-of-way and roadway purposes (Southeast Border of Koch Field).

May 5, 1992

1750

An Ordinance exchanging parcels of real property to resolve a boundary dispute and to create an accessway to property at 920 West Coconino Avenue.

May 5, 1992

1751

An Ordinance accepting the dedication of easements and rights-of-way necessary for public improvements and public access within the City of Flagstaff, Arizona (Quarterly Dedication).

May 5, 1992

1753

An Ordinance rezoning approximately 15.3 acres at the 1800 block of East Butler Avenue from I-2-E, Intermediate Industrial District Established, to UC, Urban Commercial District.

May 19, 1992

1754

An Ordinance approving a Development Agreement; annexing a parcel of land containing approximately 1.02 acres; rezoning the annexed parcel from ER, Estate Residential, to Urban Commercial, and rezoning an adjacent parcel of land of approximately 2.06 acres already within the City from C-3-E, Highway Commercial District Established, to UC, Urban Commercial District (Toys "R" Us).

May 19, 1992

1755

An Ordinance authorizing an exchange of deeds to clear title and to accept the conveyance of an easement upon land into the Flagstaff Urban Trail System.

June 2, 1992

1756

An Ordinance rezoning approximately 0.14 acres in the 300 block of South Babbitt Drive from I-2-E (Intermediate Industrial District Established) to UC (Urban Commercial District) (PACE Warehouse).

June 2, 1992

1757

An Ordinance adopting a redevelopment area designation and redevelopment plan for the City of Flagstaff to guide and facilitate revitalization, redevelopment and development activities within the downtown area of the City.

July 7, 1992

1758

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 1993.

June 29, 1992

1759

An Ordinance authorizing the execution of a Loan Agreement with the Arizona Wastewater Management Authority for the making of a loan by the Authority to the City for assistance in the construction of a wastewater treatment facility, and declaring an emergency.

July 7, 1992

1760

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona Junior Lien Street and Highway User Revenue Bonds, Series 1992 in the principal amount of $5,580,000 for the purpose of providing funds to improve, construct, reconstruct and maintain streets and highways in the City and to acquire rights-of-way for that purpose and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith, providing for the payment of principal of and interest on said bonds, and making other provisions in connection with the foregoing; and declaring an emergency.

July 7, 1992

1762

An Ordinance vacating a portion of Patterson Boulevard and Lakin Drive.

July 21, 1992

1763

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, allowing parking on unimproved properties in redevelopment areas; and declaring an emergency.

July 7, 1992

1766

An Ordinance Dedicating City of Flagstaff Property as Public Right-of-Way (Wastewater Reclamation Plant Turnaround).

August 4, 1992

1767

An Ordinance of the City Council of the City of Flagstaff, Arizona, ordering and calling a Special Election in and for the City of Flagstaff to be held as part of, and in conjunction with, the State and Federal General Election on November 3, 1992, to submit to the qualified electors thereof for their approval or rejection Ordinance No. 1752 entitled "an Ordinance repealing portions of Ordinance No. 1722 regarding smoking in restaurants", as ordered by the citizens and qualified electors of the City of Flagstaff on July 2, 1992, contingent on said referendum meeting all statutory requirements for legal sufficiency; providing for and giving notice of such election; and declaring an emergency.

July 21, 1992

1768

An Ordinance amending Ordinance No. 1116, adopting the personnel policies of the City of Flagstaff, and establishing a holiday amortization procedure for public safety employees.

1771

An Ordinance authorizing the sale of City of Flagstaff Property in Koch Field.

December 1, 1992

1772

An Ordinance vacating a public alley south of Lakin Drive.

October 20, 1992.

1773

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (Auction).

October 6, 1992

1779

An Ordinance amending the City of Flagstaff Zoning Map by adopting a specific plan for a portion of McMillan Mesa, and rezoning certain parcels of land to accomplish the designations set forth in the McMillan Mesa Area Plan.

December 15, 1992

1782

An Ordinance amending Ordinance No. 1116, adopting the Personnel Policies of the City of Flagstaff, amending the eligibility requirements for receiving payout of unused sick leave upon retirement; and declaring an emergency.

November 3, 1992

1783

An Ordinance abandoning a scenic easement and the right-of-way centered within the easement over that portion of "Old" Cedar Avenue that has been removed from the roadway system and that should properly now become a portion of the surrounding City park.

November 17, 1992

1784

An Ordinance authorizing the acquisition of the AMTRAK Depot and parking lot adjacent to Phoenix Avenue; and declaring an emergency.

December 1, 1992

1785

An Ordinance amending the Official Zoning Map of the City of Flagstaff, rezoning approximately 33 acres north of the 700 block of West Clay Avenue from RMM-E, Multi-Family Residential District Established, and C3-E, Highway Commercial District Established, to RML-E, One and Two-Family Residential District Established, and C3-E, Highway Commercial District Established.

December 1, 1992

1787

An Ordinance abandoning O’Leary sewer easement and accepting a new easement.

January 5, 1993

1788

An Ordinance accepting the dedication of easements and rights-of-way necessary for public improvements and public access within the City of Flagstaff, Arizona (quarterly dedication).

JANUARY 5, 1993

1790

An Ordinance authorizing the acquisition of property to construct a parking ramp.

FEBRUARY 2, 1993

1792

An Ordinance amending Ordinance No. 1116, adopting the Personnel Policies of the City of Flagstaff (Floating Holiday, Vacation, and Emergency Leave Donation).

FEBRUARY 16, 1993

1793

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus SCBA equipment.

FEBRUARY 16, 1993

1795

An Ordinance conditionally rezoning approximately 5.1 acres of land at 1030 North San Francisco Street from R-1 (Residential District) and MR (Medium Density Residential) to UC (Urban Commercial District).

MARCH 16, 1993

1797

An Ordinance accepting the dedication of easements and rights-of-way necessary for public improvements and public access within the City of Flagstaff, Arizona (quarterly dedication).

APRIL 6, 1993

1798

An Ordinance annexing several parcels of land totaling approximately 36 acres in the 800 to 1000 blocks of East Butler Avenue into the corporate limits of the City of Flagstaff, Arizona (Babbitt Brothers Trading Company).

MARCH 16, 1993

1799

An Ordinance of the Council of the City of Flagstaff, Arizona, declaring its intention to improve certain portions of streets and rights-of-way within the City of Flagstaff, including the improvement of certain portions of Santa Fe Avenue (Route 66 -north side only), Aspen Avenue, Birch Avenue, and Cherry Avenue (south side only), from centerline of Humphreys Street to the centerline of Verde Street; Humphreys Street (east side only), Beaver Street, Leroux Street, San Francisco Street, Agassiz Street (from the centerline of Route 66 to the centerline of Cherry Avenue) and Verde Street (west side only) from the centerline of Santa Fe Avenue (Route 66) to the centerline of Aspen Avenue; and the alleys lying between Santa Fe Avenue (Route 66) and Aspen Avenue from Humphreys Street to Agassiz Street, in the City of Flagstaff, Arizona, by the construction of paving, curb and gutter, sidewalk, landscaping, irrigation, street and pedestrian lighting, traffic signal reconfiguration and signage, street furniture, special structures, waterlines, sanitary sewer, storm drains, and appurtenances related thereto, pursuant to Title 48, Chapter 4, Article 2, Arizona Revised Statutes, as amended, and particularly A.R.S. §48-573 thereof; declaring the improvements to be of more than local or ordinary public benefit and that the cost of said improvements shall be assessed upon a certain district to be known as "City of Flagstaff Downtown Improvement District"; determining that improvement bonds shall be issued to represent the costs and expenses thereof; providing that the proposed improvements shall be performed under the provisions of Title 48, Chapter 4, Article 2, Arizona Revised Statutes, as amended; and declaring an emergency.

MARCH 29, 1993

1800

An Ordinance authorizing the sale of excess City of Flagstaff property on O’Leary Street.

APRIL 20, 1994

1801

An Ordinance authorizing the acquisition of property for the Foxglenn Park extension and the East Flagstaff sports complex.

APRIL 20, 1993

1804

An Ordinance vacating a portion of excess public right-of-way on Gabel Street.

JUNE 15, 1993

1806

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property.

MAY 18, 1993

1811

An Ordinance conditionally rezoning approximately 22.01 acres at 3051 North El Paso Flagstaff Road, from RR (Rural Residential District) to HI (Heavy Industrial District).

JUNE 28, 1993

1813

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 1994.

JUNE 28, 1993

1815

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona General Obligation Bonds, Series 1993, in the principal amount of $6,000,000 for the purpose of providing funds in specified amounts for enumerated public purposes and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith; providing for the award of said bonds; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of principal of and interest on said bonds; and declaring an emergency.

JULY 12, 1993

1817

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing and providing for the issuance and sale of City of Flagstaff, Arizona Street and Highway User Revenue Refunding Bonds, Series 1993, in an aggregate principal amount not to exceed $18,000,000 to refund bonds previously issued; providing for the payment of principal and interest on the refunding bonds; appointing a registrar, paying agent, transfer agent and authenticating agent and authorizing the execution of a bond registrar agreement; authorizing the execution of a depository trust agreement for the safekeeping and handling of the moneys and securities to be used to pay the bonds being refunded; authorizing the execution of a bond purchase contract; authorizing a preliminary official statement and an official statement with respect to such refunding bonds; authorizing the execution of certain other documents and the taking of certain other actions in connection with the issuance and delivery of the refunding bonds; and declaring an emergency.

AUGUST 17, 1993

1818

An Ordinance accepting the dedication of easements and rights-of-way necessary for public improvements and public access within the City of Flagstaff, Arizona. (Quarterly Dedication)

SEPTEMBER 21, 1993

1819

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the disposal of surplus City property (Copiers, Backhoe and Loader).

OCTOBER 5, 1993

1822

An Ordinance rezoning approximately 2.18 acres of land from LI (Light Industrial) to PL (Public Lands District); and rezoning approximately 1.49 acres of land from PLO-E (Public Lands Open Space District Established) to LI (Light Industrial) in the 1000 Block of East Butler Avenue; including the acquisition of approximately 1 acre of land at no cost, pursuant to a previously agreed upon development agreement.

OCTOBER 5, 1993

1823

An Ordinance authorizing the exchange of City property located in Sections 22 and 23, Range 7 East, Township 21 North, in Flagstaff, Arizona, for Butler Avenue right-of-way, pump station site, sewer easement and FUTS Trail easement.

JANUARY 18, 1994

1824

An Ordinance dedicating City of Flagstaff property as public right-of-way (Yancy Lane-Koch Field).

MAY 17, 1994

1827

An Ordinance conditionally rezoning approximately 16 acres in the 3400 Block of South Lake Mary Road from UC (Urban Commercial) and M-H-E (Manufactured Home Park Established Districts) to HR (High Density Residential District).

JANUARY 4, 1994

1828

An Ordinance accepting the dedication of public rights-of-way and easements necessary for public improvements and public access within the City of Flagstaff, Arizona.

JANUARY 18, 1994

1830

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale by the City of property located at 525 West Elm, in the City of Flagstaff.

MARCH 1, 1994

1831

An Ordinance authorizing and providing for the issuance and sale of City of Flagstaff, Arizona, Downtown Improvement Bonds in an aggregate principal amount of $1,525,000 for the purpose of providing funds for the improvement of portions of Santa Fe Avenue and certain other streets by construction of paving, curb and gutter, sidewalk, landscaping, irrigation, street and pedestrian lighting, traffic signal reconfiguration and signage, street furniture, special structures, waterlines, sanitary sewer, storm drains and appurtenances related thereto; providing for the payment of principal of and interest on the bonds from special assessments levied and assessed against those properties contained within City of Flagstaff Downtown Improvement District; providing for the award of the bonds, authorizing an official statement and any additional agreements or certificates appropriate to the issuance and delivery of the bonds; and declaring an emergency.

MARCH 21, 1994

1832

An Ordinance accepting the dedication of public right-of-way for the extension of Butler Avenue in the Southeast 1/4 of Section 19, T. 21 N., R. 8 E., G&SRB&M, within the City of Flagstaff, Arizona.

APRIL 19, 1994

1835

An Ordinance pursuant to City Code Section 1-14-001-0001 amending Ordinance No. 116, Personnel Policies, amending Section 1-20-020.A to appropriate merit increase; and declaring an emergency.

MAY 17, 1994

1836

An Ordinance quit claiming City of Flagstaff property in Koch Field for a correction of survey (Portion of Lots 85 through 101 and 115 of Sunset Crater Estates).

JUNE 7, 1994

1837

An Ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale or lease by the City of property located at 2400 North Izabel Street, in the City of Flagstaff.

JUNE 7, 1994

1838

An Ordinance extending the time allowed for parking on the redevelopment parcel at the northeast corner of Aspen Avenue and Leroux Street; and declaring an emergency.

JUNE 7, 1994

1839

An Ordinance of the City of Flagstaff, Arizona, extending the time for allowing parking on unimproved properties within redevelopment areas; and declaring an emergency.

JUNE 7, 1994

1840

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 1995; and declaring an emergency.

JUNE 28, 1994

1841

An Ordinance amending the official zoning map of the City of Flagstaff conditionally rezoning approximately 10.13 acres at 1401 North Fourth Street from BP, Business Park District, to HR, High Density Residential District.

AUGUST 2, 1994

1843

An Ordinance amending Ordinance No. 1116, Personnel Policies, amending Section 1-50-030, Sick Leave: Sick Industrial; and declaring an emergency.

AUGUST 2, 1994

1844

An Ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City Property (Seagraves Ladder Truck and Gradall Excavator).

SEPTEMBER 20, 1994

1850

An Ordinance rezoning approximately 9.75 acres at 2750 South Beulah Boulevard from Rural Residential District (RR) and Highway Commercial District Established (C-3-E) to Urban Commercial District (UC), Conditionally.

DECEMBER 6, 1994

1852

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County Arizona, authorizing the sale of surplus City Property (2 Sweepers).

DECEMBER 20, 1994

1854

An Ordinance authorizing the Mayor to execute U.S. Department of Housing and Urban Development Consolidated Section 8 Annual Contributions Contracts for existing and voucher programs.

JANUARY 17, 1995

1855

An Ordinance authorizing the dedication of necessary right-of-way for public improvements and public access (Visitors’ Center, City Court Parking Lot, Corner of Humphreys Street and Birch Avenue, Corner of Humphreys Street and Aspen Avenue)

JANUARY 17, 1995

1856

An Ordinance authorizing the acquisition of right-of-way and easements to construct the Fourth Street Alternative 10/11 Plan.

JANUARY 17, 1995

1859

An Ordinance authorizing the acquisition of property for the continued operation and lateral expansion of the Cinder Lake Landfill.

FEBRUARY 21, 1995

1861

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property (1974 Cessna Airplane).

FEBRUARY 7, 1995

1863

An Ordinance conditionally rezoning approximately 44.15 acres in the 3000 block of North Fort Valley Road from RR (Rural Residential) District to ER (Estate Residential) District.

FEBRUARY 21, 1995

1865

An Ordinance Amending Ordinance No. 1116, Personnel Policies of the City of Flagstaff, Amending Sections 1-50-090, Emergency Leave Donation; 1-50-040, Family Leave Time; 1-20-020, Salary Adjustments; 1-60-010, Emergency Service Designation; and 1-20-050, Acting Pay Policies.

MAY 2, 1995

1868

An Ordinance Vacating a Portion of Excess Public Right-of-Way on Calle Contenta.

OCTOBER 17, 1995

1869

An Ordinance Authorizing the Sale of City of Flagstaff Property in Pine Knoll Subdivision.

OCTOBER 17, 1995

1870

An Ordinance Conditionally Rezoning Approximately 53.15 Acres of City-Owned Land at Pulliam Airport in the 2800 Block of West Shamrell Boulevard from Business Park (BP) to Public Lands (PL) and Light Industrial (LI) Districts.

JUNE 6, 1995

1871

An Ordinance Authorizing the Acquisition of Property in the 2800 Block of North East Street for a Flagstaff Housing Authority Low- and Moderate-Income Rental Program; and Declaring an Emergency.

MAY 1, 1995

1872

An Ordinance Amending Ordinance No. 1116, Personnel Policies of the City of Flagstaff, Amending Section 1-60-010, Residency Requirements.

JUNE 6, 1995

1875

An Ordinance Authorizing Acquisition of 1825 North Main Street, Flagstaff, Arizona; and Declaring an Emergency.

JUNE 6, 1995

1878

An Ordinance Levying Upon the Assessed Valuation of the Property within the City of Flagstaff, Arizona, Subject to Taxation a Certain Sum Upon Each One Hundred Dollars ($100.00) of Valuation Sufficient to Raise the Amount Estimated to be Required in the Annual Budget, Less the Amount Estimated to be Received from Other Sources of Revenue; Providing Funds for Various Bond Redemptions, for the Purpose of Paying Interest Upon Bonded Indebtedness and Providing Funds for General Municipal Expenses, All for the Fiscal Year Ending the 30th day of June, 1996.

JUNE 27, 1995

1879

An Ordinance Granting to Citizens Utilities Company, a Delaware Corporation, its Legal Representatives, Successors, Lessees and Assigns, Certain Powers, Licenses, Rights-of-Way, Privileges and Franchise to Construct, Operate and Maintain in the City of Flagstaff, State of Arizona, as Now or Hereafter Constituted, Works, Systems and Plants for the Handling, Production, Manufacturing, Transporting, Storing, Sale and Distribution of Gas into, out of, and through said Municipality, and for the Distribution and Sale of Such Gas to Said Municipality, its Inhabitants and Others, Including Customers Inside, Beyond, and Outside the Limits of Said Municipality; and to Use the Streets, Avenues, Easements, Rights-of-Way, Alleys, Highways, Sidewalks, Bridges and Other Structures and Places and Public Grounds in Said Municipality for a Period of Twenty-Five (25) Years; and Prescribing in Connection Therewith Certain Rights, Duties, Terms and Conditions Herein Mentioned; and Providing for the Payment to Said Municipality of a Percentage of Certain Revenues of Grantee from its Operations Therein.

OCTOBER 3, 1995

1881

An Ordinance Rezoning Approximately 18.74 Acres Located at 4115 South Lake Mary Road from RM-M-E, Multi-Family Residential District Established, Conditional, to MR, Medium Density Residential District, Conditionally.

AUGUST 1, 1995

1884

An Ordinance Rezoning Approximately 354 Acres Located at 3501 South Lake Mary Road from ER, Estate Residential, to R-1, Single Family, and MR, Medium Density Multi-Family Residential, Conditionally.

AUGUST 15, 1995

1888

An Ordinance Adopting Temporary Voting Districts for Conducting the Citizens Utilities Franchise Election on September 19, 1995.

AUGUST 15, 1995

1889

An Ordinance Authorizing Acquisition of 3390 East Lockett Road.

OCTOBER 3, 1995

1890

An Ordinance Rezoning Approximately 8.33 Acres at 1760 East Route 66 from C-2-E, Community Commercial District Established, to C-3-E, Highway Commercial District Established.

SEPTEMBER 19, 1995

1892

An Ordinance Vacating a Portion of Public Right-of-Way on Sullivan Avenue.

OCTOBER 17, 1995

1893

An Ordinance Rezoning Approximately 44 Acres Located at 1500 South Thompson Road from RR-E, Single-Family Residential Rural District Established, to UC, Urban Commercial District; and from RR, Rural Residential District, and HR, High Density Residential District, to the MH, Manufactured Home District (Conditional).

OCTOBER 3, 1995

1894

An Ordinance amending the City Code by adding a provision to Title 1, Chapter 20, enumerating factors by which bidders will be deemed "responsible" for purposes of City Charter procurement and disposition provisions (Article VIII).

OCTOBER 17, 1995 (REPEALED BY ORDINANCE NO. 2013-18)

1895

An Ordinance Authorizing the Acquisition of Atchison, Topeka and Santa Fe Railway Property at 1700 East Butler Avenue.

OCTOBER 3, 1995

1899

An Ordinance Authorizing the Sale of City of Flagstaff Property in Switzer Mesa Unit Two.

DECEMBER 5, 1995

1900

An Ordinance Vacating a Public Alley in Block 6W, of the Townsite of Flagstaff.

DECEMBER 5, 1995

1901

An Ordinance Authorizing the Sale of City of Flagstaff Property in Block 18, Town of Flagstaff.

DECEMBER 19, 1996

1904

An Ordinance Rezoning Approximately .151 Acres in the 3200 Block of North West Street from PLO-E, Public Lands/Open Space Established District, to the SC, Suburban Commercial District (Conditional).

JANUARY 2, 1996

1905

An Ordinance Defining and Stating Intentions of the City Council of the City of Flagstaff Pertaining to the Peaks Scenic Parkway, Committing the City of Flagstaff to the Acquisition, Dedication, and Development of Land for Right-of-Way for Vehicular, Pedestrian, and Urban Trail Systems, for Conservation and Park Land Purposes, and for Restricted and Limited Residential, Commercial, and Research Park Development; Committing to the Adoption of a Corridor Management Plan; Committing to a Partnership with the Arizona Department of Transportation for the Funding, Design, and Construction of the Peaks Scenic Parkway; Committing to the Resale of Designated Parcels After Imposing Strict Density and Development Conditions for the Purpose of Augmenting Funding for Parkway Streetscape and Urban Trail Enhancements; and Committing to Undertaking and Adopting Future Measures to Guarantee the Protection of Conservation and Park Lands Acquired and/or Dedicated Hereby; All Contingent Upon Voter Approval at the March 5, 1996 General Election of Propositions 402 and 403, and Upon Completion of an Environmental Impact Statement That Validates the Peaks Scenic Parkway Alternative.

FEBRUARY 6, 1996

1906

An Ordinance Authorizing Acquisition of Rights-of-Way and Easements to Realign University Heights Drive North at Lake Mary Road.

JANUARY 2, 1996

1907

An Ordinance Amending Ordinance No. 1146, Personnel Handbook of the City of Flagstaff, Amending Section 1-20-040, Overtime Pay.

FEBRUARY 20, 1996

1908

An Ordinance Authorizing the Formation of the McDonald’s Recapture District to Permit the Assessment of a Development Fee on Properties Benefitting Thereby to Offset the Costs of Providing Sewer Service to the Enterprise Road and Butler Avenue Area.

MARCH 5, 1996

1909

An Ordinance Rezoning Approximately 1.25 Acres at 2101 North First Street from C-2-E, Community Commercial District Established, to HR, High Density Residential District-Conditional.

MARCH 19, 1996

1910

An Ordinance Rezoning Approximately 6.1 Acres Located at 3700 South Yaqui Drive from RR, Rural Residential District, to MR, Medium Density Residential District-Conditionally.

MAY 7, 1996

1911

An Ordinance Rezoning Approximately 6.03 Acres at 4949 East Mount Pleasant Drive from SC, Suburban Commercial District, to SR, Suburban Residential District, Conditionally.

MAY 21, 1996

1915

An Ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, Authorizing the Sale of Surplus City Property (Four Dump Trucks).

JULY 2, 1996

1917

An Ordinance Levying Upon the Assessed Valuation of the Property within the City of Flagstaff, Arizona, Subject to Taxation a Certain Sum Upon Each One Hundred Dollars ($100.00) of Valuation Sufficient to Raise the Amount Estimated to be Required in the Annual Budget, Less the Amount Estimated to be Received from Other Sources of Revenue; Providing Funds for Various Bond Redemptions, for the Purpose of Paying Interest Upon Bonded Indebtedness and Providing Funds for General Municipal Expenses, All for the Fiscal Year Ending the 30th Day of June, 1997.

JUNE 25, 1996

1919

An Ordinance Rezoning Approximately 12.63 Acres Located at 1770-2500 Block North Izabel Street from RR, Rural Residential District, to PL, Public Lands.

SEPTEMBER 3, 1996

1921

An Ordinance Rezoning Approximately 13.4 Acres Located North of Elm Street to DeSilva Avenue and West of San Francisco Street from RMM-E, Multiple-Family Residential District Established, to RML-E, One and Two-Family Residential District Established.

SEPTEMBER 17, 1996

1927

An Ordinance of the Council of the City of Flagstaff, Coconino County, Arizona Authorizing the Issuance of City of Flagstaff, Arizona General Obligation Bonds, Series 1997, in the Principal Amount of $17,500,000 for the Purpose of Providing Funds in Specified Amounts for Enumerated Public Purposes and to Pay All Necessary Legal, Financial, Architectural, Engineering and Contingent Costs in Connection Therewith; Providing for the Award of Said Bonds; Providing for the Annual Levy of a Tax on All the Taxable Property within the City to Provide for the Payment of Principal of and Interest on Said Bonds.

DECEMBER 3, 1996

1931

An Ordinance Authorizing the Sale of City of Flagstaff Property in University Heights (Lot 1, Parcel 1).

FEBRUARY 4, 1997

1932

An Ordinance Rezoning Approximately 19.75 Acres Located at 4951 East Empire Avenue from I1-E, Restricted Industrial District Established, to MH, Manufactured Housing Residential District (Conditional).

FEBRUARY 18, 1997

1933

An Ordinance of the Mayor and Council of the City of Flagstaff Authorizing the Sale by the City of Property Located at 2305 North Izabel Street in the City of Flagstaff.

FEBRUARY 18, 1997

1937

An Ordinance Vacating a Portion of Public Right of Way in Lakeside Acres II.

MARCH 18, 1997

1941

An Ordinance Amending Ordinance No. 1116, Personnel Policies, Amending Section 1-50-030, Sick Leave.

MAY 6, 1997

1943

An ordinance rezoning approximately 18.31 acres located at 2000 South Lone Tree Road from RR, Rural Residential District to HR, High Density Residential District, and approximately 1.67 acres located at 2000 South Lone Tree Road from RR, Rural Residential District to HR, High Density Residential District, and Approximately 1.67 Acres Located at 2000 South Lone Tree Road from RR, Rural Residential District to SC, Suburban Commercial District (Conditional).

MAY 6, 1997

1945

An Ordinance amending Title 1, Chapter 20, Division 001, Section 0004 of the City Code, concerning factors by which bidders will be deemed "responsible" for purposes of City Charter procurement and disposition provisions (Article VIII).

MAY 20, 1997 (REPEALED BY ORDINANCE NO. 2013-18)

1948

An Ordinance adopting temporary voting districts for conducting a Special Bond Election on September 9, 1997; and declaring an emergency.

JUNE 17, 1997

1949

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) Of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 1998.

JUNE 30, 1997

1951

An ordinance adopting new dates for holding the City of Flagstaff’s primary and general elections, adjusting the commencement date for the mayor and councilmember terms, and declaring an emergency.

SEPTEMBER 16, 1997

(Ord. No. 1953, Enacted, 08/19/97; Ord. No. 1955, Enacted, 08/17/97; Ord. No. 1959, Enacted, 10/07/97; Ord. No. 1960, Enacted, 10/21/97)

1963

Authorizing the acquisition of real property in Koch Field.

DECEMBER 2, 1997

1964

Establishing an Airport Influence Area for designated properties located within the general vicinity of the City’s airport facilities.

DECEMBER 2, 1997

1965

Authorizing the acquisition of real property for a City Water Well.

DECEMBER 16, 1997

1966

Rezoning approximately 122.10 acres located at 2500 Block of West Route 66 from the RR, Rural Residential District to MH, Manufactured Housing District, and approximately 3.5 acres from RR, Rural Residential District to UC, Urban Commercial District (Conditional).

DECEMBER 16, 1997

1967

Reverting the zoning of approximately 136 acres located at 1600 Block of East Route 66 from the UC, Urban Commercial District and HR, High Density Residential District to RR, Rural Residential District.

DECEMBER 16, 1997

1969

Authorizing the acquisition of real property necessary to improve public safety facilities.

JANUARY 6, 1998

1970

Vacating a public alley between Tract 5 and Tract 10, Sunnyside Farms.

FEBRUARY 17, 1998

1971

Authorizing the sale by the City of property located at 400 S. Lonetree Road.

MARCH 17, 1998

1973

Vacating a portion of West Street between Sixth Avenue and Colanthe Street.

APRIL 21, 1998

1976

An ordinance rezoning approximately 40 acres located at the 1000 block of East Zuni Drive from RR, Rural Residential, to MR, Medium Density Residential District (Conditional).

AUGUST 4, 1998

1977

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 1999.

JULY 7, 1998

1978

An ordinance amending Ordinance 1194 establishing dollar amounts with regard to when ordinances for certain transfers of property shall be required; per Article VII, Section 5 of the Flagstaff City Charter.

AUGUST 4, 1998

1980

An ordinance vacating a public alley between Leroux Street and San Francisco Street.

SEPTEMBER 15, 1998

1983

An ordinance authorizing the acquisition of real property for flood control and redevelopment within the Rio de Flag flood control project and the Flagstaff redevelopment area.

OCTOBER 06, 1998

1985

An ordinance conditionally rezoning approximately 13.2 acres at the 1100 Block of North Turquoise Drive from R1, Residential District to HR, High Density Residential District (Conditional).

NOVEMBER 17, 1998

1988

An ordinance authorizing the acquisition of real property for parks and recreation projects identified in the recreational bond program.

JANUARY 5, 1999

1990

An ordinance rezoning approximately 2.15 acres located at 2600 Block of West Route 66 from the RR, Rural Residential District to UC, Urban Commercial District (Conditional), and approximately 1.64 acres from UC, Urban Commercial District (Conditional) to UC, Urban Commercial District (Conditional).

MARCH 2, 1999

1991

An ordinance authorizing the acquisition of real property for public safety facilities.

MARCH 16, 1999

1993

An ordinance rezoning approximately 18.74 acres at 4115 South Lake Mary Road from MR (Medium Density Residential District - Conditional) to R1 (Residential District).

APRIL 6, 1999

1994

An ordinance authorizing the exchange of real property between the City of Flagstaff and the Flagstaff Unified School District.

APRIL 6, 1999

1996

An ordinance authorizing the acquisition of real property for a water tank site.

MAY 18, 1999

1998

An ordinance rezoning 1.07 acres at 906 West University Avenue from RR-E, Single Family Residential Rural District Established and RM-M-E, Multiple-Family Residential District Established to UC, Urban Commercial District (Conditional).

JUNE 1, 1999

2000

An Ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2000.

JUNE 28, 1999

2001

An Ordinance authorizing the sale of City of Flagstaff property near Schultz Pass Road.

AUGUST 3, 1999

2002

An ordinance authorizing and providing for the issuance and sale of City of Flagstaff, Arizona, bow and arrow improvement district improvement bonds in an aggregate principal amount of $615,000 for the purpose of providing funds for the improvement of certain portions of streets and rights-of-way within the City of Flagstaff, including rights-of-way from Zuni Drive and lone tree road to the reclamation wastewater treatment plant by the acquisition of right-of-way, if necessary, and the construction of sewer lines and all necessary appurtenances thereto; providing for the payment of principal of and interest on the bonds from special assessments levied and assessed against those properties contained within City of Flagstaff bow and arrow improvement district; providing for the award of the bonds, authorizing an official statement and any additional agreements or certificates appropriate to the issuance and delivery of the bonds; and declaring an emergency.

JULY 19, 1999

2010

An ordinance authorizing the acquisition of real property for public right-of-way within the Butler Avenue/Enterprise Road reconstruction project.

DECEMBER 7, 1999

2012

An ordinance authorizing and providing for the issuance and sale of a City of Flagstaff, Arizona, Bow and Arrow Improvement District improvement bond in the aggregate principal amount of $105,000 for the purpose of providing funds for the improvement of certain portions of streets and rights-of-way within the City of Flagstaff, including rights-of-way from Zuni Drive and Lone Tree Road to the reclamation wastewater treatment plant by the acquisition of right-of-way, if necessary, and the construction of sewer lines and all necessary appurtenances thereto; providing for the payment of principal and interest on the bond from special assessments levied and assessed against those properties contained within City of Flagstaff Bow and Arrow Improvement District; providing for the award of the bond, authorizing any additional agreements or certificates appropriate to the issuance and delivery of the bond; and declaring an emergency.

NOVEMBER 16, 1999

2000-04

An ordinance authorizing the acquisition of real property known as the Guadalupe Little League Field.

MARCH 21, 2000

2000-05

An ordinance rezoning five parcels of City owned land totaling approximately 31.49 acres in the 3800 to 4200 blocks of East Butler Avenue from R-1-E (Single Family Residential District Established), MR (Medium Density Residential District), R-1 (Residential District) and RR (Rural Residential District) to PL (Public Lands District).

JUNE 6, 2000

2000-07

An ordinance extending and increasing the Corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing certain parcels of land totaling approximately 112.16 acres in the 2900 Block of North Forth Valley Road, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said parcels as ER (Estate Residential) and R1 (Residential R1 District).

April 4, 2000

2000-11

An ordinance rezoning approximately 660.03 acres of land at the 3000 block of South Lone Tree Road from: RR, Rural Residential District to R1, Residential District (615 acres); RR Rural Residential District to HR, High Density Residential District (18.3 acres); and RR, Rural Residential District to MH, Manufactured Housing District (26.64 acres) Conditional.

JUNE 6, 2000

2000-12

An ordinance rezoning approximately 26.9 acres of land at the 1300 block of North San Francisco Street from RMM-E, Multiple-Family Residential District Established and MR, Medium Density Residential District to UC, Urban Commercial District Conditional.

JUNE 27, 2000

2000-13

An Ordinance rezoning approximately 9.564 acres of land at the 800 Block of West High Country Trail from R1, Residential District to MR, Medium Density Residential District Conditional.

JUNE 20, 2000

2000-14

An ordinance of the City of Flagstaff, Arizona, relating to the Transaction Privilege License Tax; adopting increases to the City Tax Rate as approved by the qualified electors of this City at the General Election held May 16, 2000; repealing and replacing the sunset provisions of the underlying ordinance levying a Transaction Privilege Tax to address all ordinances levying a Transaction Privilege Tax; and declaring an emergency.

JUNE 6, 2000

2000-16

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100) of valuation sufficient to raise the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2001.

JULY 10, 2000

2000-17

An ordinance authorizing the acquisition of real property within the proposed Locket Park Subdivision and declaring an emergency.

JULY 18, 2000

2000-19

An ordinance replacing Title 4, Chapters 1, 2, and 3 of the Flagstaff City Code and adopting the Uniform Building Code, 1997 Edition, Volumes I, II, and III, and appendices Chapter 3, Divisions I, II, IV, Chapter 11, Divisions I and II, Chapter 15, Chapter 16, Division I, Chapter 18, Chapter 19, Chapter 29, Chapter 31, Divisions I, II, and III, Chapter 33, and Chapter 34, Division I; Uniform Housing Code, 1997 Edition; Uniform Code for the Abatement of Dangerous Buildings, 1997 Edition; Uniform Plumbing Code, 1997 Edition, Providing for Amendments, Additions, and Deletions thereto; Uniform Mechanical Code, 1997 Edition, and Appendices A, B, C, and D; Uniform Administrative Code, 1997 Edition, Chapters 1, 2, and 3, deleting tables 3E and 3F; Code of Federal Regulations, 28 CFR, Part 36, providing for amendments, additions, and deletions, thereto; and adopting the National Electrical Code, 1997 Edition, Providing for amendments, additions, and deletions thereto.

OCTOBER 17, 2000

2000-21

An ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of city property.

SEPTEMBER 5, 2000

2000-22

An ordinance of the City Council of the City of Flagstaff, Arizona, ordering and calling a special election in and for the City of Flagstaff to be held as part of, and in conjunction with, the state and federal general election on November 7, 2000, to submit to the qualified electors thereof for their approval or rejection ordinance no. 2000-12 entitled "An Ordinance Rezoning Approximately 26.9 Acres Of Land At The 1300 Block Of North San Francisco Street From RMM-E, Multiple-Family Residential District Established And MR, Medium Density Residential District To UC, Urban Commercial District Conditional," as ordered by the citizens and qualified electors of the City of Flagstaff on July 28, 2000, contingent on said referendum meeting all statutory requirements for legal sufficiency; providing for and giving notice of such election; and declaring an emergency.

ADOPTED ON AUGUST 1, 2000, NOT PUT INTO EFFECT DUE TO COURT ORDER FROM JUDGE COKER - REFERENDUM SIGNATURES DECLARED INSUFFICIENT

2000-27

An ordinance amending ordinance 1983 an ordinance authorizing the acquisition of real property for flood control and redevelopment within the Rio de Flag Flood Control Project and the Flagstaff Redevelopment Area.

NOVEMBER 7, 2000

2000-28

An ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus City property: a two story hangar, built in 1975 referred to as the Bodie Hangar, and located at Pulliam Airport.

NOVEMBER 7, 2000

2000-30

An ordinance rezoning three parcels of land totaling approximately 2.15 acres in the 1500 Block of North Main Street from C-2-E (Community Commercial District Established) to C-3-E (Highway Commercial District Established).

DECEMBER 19, 2000

2001-01

An ordinance authorizing the acquisition of real property for public right-of-way in frontier townsites.

FEBRUARY 6, 2001

2001-04

An ordinance of the City of Flagstaff, Arizona establishing an effective date for Ordinance No. 2000-29, relating to the Transaction Privilege License Tax, which adopted amendments to the City Code to remove the exemption for sales made to government entities; and declaring an emergency.

JANUARY 16, 2001

2001-09

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, authorizing the issuance of City of Flagstaff, Arizona, General Obligation Refunding bonds, Series 2001, in the maximum principal amount of $18,805,000 to refund bonds previously issued; providing for the annual levy of a tax on all the taxable property within the city to provide for the payment of principal of and interest on said refunding bonds; prescribing and authorizing certain city officials to prescribe certain terms and provisions with respect to the refunding bonds; providing for the application of proceeds from the sale of the refunding bonds to the payment of the bonds being refunded; appointing a registrar, paying agent, transfer agent and authenticating agent and authorizing the execution of a bond registrar agreement; authorizing the execution of a depository trust agreement for the safekeeping and handling of the moneys and securities to be used to pay the bonds being refunded; authorizing the execution of a bond purchase agreement; authorizing a preliminary official statement and an official statement with respect to said refunding bonds; and declaring an emergency.

MARCH 20, 2001

2001-17

An ordinance authorizing the acquisition of real property for redevelopment and infill of affordable housing.

JULY 3, 2001

2001-19

An ordinance authorizing the acquisition of real property in the downtown area redevelopment district for general governmental purposes including, but not limited to, temporary governmental offices to address short term space needs of the city, and for subsequent redevelopment, and declaring an emergency.

JULY 3, 2001

2001-20

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2002.

July 17, 2001

2001-21

An ordinance authorizing the acquisition of real property for open space, flood control, recreation and redevelopment within the Rio de Flag Flood Plain Area.

AUGUST 21, 2001

2001-22

An ordinance authorizing the acquisition of real property for public safety facilities and other municipal uses.

AUGUST 21, 2001

2001-26

An ordinance authorizing the acquisition of real property in the Downtown Area Redevelopment District for general governmental purposes including, but not limited to, temporary governmental offices to address short term space needs of the City, and for subsequent redevelopment.

NOVEMBER 06, 2001

2001-30

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona authorizing the issuance of City of Flagstaff, Arizona General Obligation Bonds, Series 2001, in the principal amount of not to exceed $3,100,000 for the purpose of providing funds for Park and Recreation purposes and to pay all necessary legal, financial, architectural, engineering and contingent costs in connection therewith; providing for the sale of said bonds to the Greater Arizona Development Authority; authorizing the execution and delivery of a continuing disclosure undertaking; authorizing the management services director to designate the final principal amount, maturities, interest rates, redemption terms and other matters concerning bonds; providing for the annual levy of a tax on all the taxable property within the City to provide for the payment of principal of and interest on said bonds; and declaring an emergency.

NOVEMBER 13, 2001

2002-02

An ordinance authorizing the sale of City owned real property for affordable housing in the Ponderosa Trails Master Planned Community.

FEBRUARY 19, 2002

2002-03

An ordinance authorizing the sale of City owned real property for affordable housing in the Rio Homes Development.

FEBRUARY 19, 2002

2002-09

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the Fiscal Year ending the 30th day of June, 2003.

JULY 16, 2002

2002-10

An ordinance of the City Council of the City of Flagstaff, Arizona, ordering and calling a Special Election in and for the City of Flagstaff to be held on November 5, 2002, to submit to the qualified electors thereof, for their approval or rejection, Ordinance No. 2002-06 entitled "An Ordinance Authorizing the Exchange or Real Properties in the Vicinity of the Intersection of Turquoise Street and Forest Avenue for Undeveloped Land in Switzer Canyon for Recreation and Other Public Purposes" as ordered by the citizens and qualified electors of the City of Flagstaff by Referendum Petition Number REF-2002-02 on July 5, 2002, contingent on said referendum meeting all statutory requirements for legal sufficiency; providing for and giving notice of such election; and declaring an emergency.

JULY 16, 2002

2002-11

An ordinance authorizing the acquisition of real property for the Soliere extension and the Country Club widening approved in the 2002 City of Flagstaff budget.

AUGUST 20, 2002

2002-14

An ordinance authorizing the acquisition of real property for completion of the Flagstaff Urban Trail System.

SEPTEMBER 17, 2002

2002-16

An ordinance rezoning six tracts of City owned land totalling approximately 56.79 acres in the 5700 to 6000 blocks of South Pulliam Drive and the 2800 to 2900 blocks of West Shamrell Boulevard from BP, Business Park District, to BPI, Business Park Intermediate District.

NOVEMBER 5, 2002

2002-20

An ordinance vacating a public alley in Block 99, Normal School Addition to the Town of Flagstaff

DECEMBER 3, 2002

2002-21

An ordinance vacating a portion of a public right-of-way located at the north end of Tam O-Shanter

DECEMBER 3, 2002

2002-22

An ordinance rezoning approximately .44 acres of land located at 208 West Benton Avenue from C-4-E, Community Service District Established to RMM-E, Multiple Family Residential District Established

DECEMBER 17, 2002

2003-03

An ordinance establishing a City of Flagstaff Commission on Open Spaces

FEBRUARY 4, 2003

2003-07

An ordinance authorizing the acquisition of real property for the extension of Empire Avenue to U.S. Highway 89 North

APRIL 15, 2003

2003-08

An Ordinance Of The Council Of The City Of Flagstaff, Coconino County, Arizona Authorizing And Providing For The Issuance And Sale Of City Of Flagstaff, Arizona Street And Highway User Revenue Refunding Bonds, Series 2003, In An Aggregate Principal Amount Not To Exceed $9,600,000 To Refund Bonds Previously Issued; Providing For The Payment Of Principal Of And Interest On The Refunding Bonds; Appointing A Registrar, Paying Agent, Transfer Agent And Authenticating Agent And Authorizing The Execution Of A Bond Registrar Agreement And A Letter Of Representations With A Securities Depository In Connection Therewith; Authorizing The Execution Of A Depository Trust Agreement For The Safekeeping And Handling Of The Moneys And Securities To Be Used To Pay The Bonds Being Refunded; Authorizing The Execution Of A Bond Purchase Contract; Authorizing A Preliminary Official Statement And An Official Statement With Respect To Such Refunding Bonds; Authorizing The Execution Of A Continuing Disclosure Undertaking Pertaining To Providing Certain Future Information With Respect To The City; Authorizing The Execution Of Certain Other Documents And The Taking Of Certain Other Actions In Connection With The Issuance And Delivery Of The Refunding Bonds; And Declaring An Emergency

April 1, 2003

2003-10

An Ordinance Amending Ordinance No. 1856 Passed By The City Of Flagstaff On January 17, 1995 Authorizing The Acquisition Of Right-Of-Way And Easements For The Construction Of The Fourth Street Railroad Crossing Project To Specify Parcels Needed For Acquisition, And Declaring An Emergency

May 20, 2003

2003-12

An Ordinance Levying Upon The Assessed Valuation Of The Property Within The City Of Flagstaff, Arizona, Subject To Taxation A Certain Sum Upon Each One Hundred Dollars ($100.00) Of Valuation Sufficient To Raise The Amount Estimated To Be Required In The Annual Budget, Less The Amount Estimated To Be Received From Other Sources Of Revenue; Providing Funds For Various Bond Redemptions, For The Purpose Of Paying Interest Upon Bonded Indebtedness And Providing Funds For General Municipal Expenses, All For The Fiscal Year Ending The 30th Day Of June, 2004; And Declaring An Emergency.

July 15, 2003

2003-13

An Ordinance Of The Council Of The City Of Flagstaff, Coconino County, Arizona, Authorizing The Issuance Of City Of Flagstaff, Arizona, General Obligation Refunding Bonds, Series 2003, In The Maximum Principal Amount Of Not To Exceed $11,500,000 To Refund Bonds Previously Issued; Providing For The Annual Levy Of A Tax On All The Taxable Property Within The City To Provide For The Payment Of Principal Of And Interest On Said Refunding Bonds; Prescribing And Authorizing Certain City Officials To Prescribe Certain Terms And Provisions With Respect To The Refunding Bonds; Providing For The Application Of Proceeds From The Sale Of The Refunding Bonds To The Payment Of The Bonds Being Refunded; Appointing A Registrar, Paying Agent, Transfer Agent And Authenticating Agent And Authorizing The Execution Of A Bond Registrar Agreement; Authorizing The Execution Of A Depository Trust Agreement For The Safekeeping And Handling Of The Moneys And Securities To Be Used To Pay The Bonds Being Refunded; Authorizing The Execution Of A Bond Purchase Agreement; Authorizing A Preliminary Official Statement And An Official Statement With Respect To Said Refunding Bonds; And Declaring An Emergency

July 15, 2003

2003-14

An Ordinance Authorizing The Disposition Of Real Property In The 2900 Block Of North Fort Valley Road

August 19, 2003

2003-19

An Ordinance Authorizing The Acquisition Of Real Property For The Realignment Of East Street And Main Street As Part Of The Construction Plans For The Sunnyside Improvements Phase Iii-B

December 2, 2003

2003-20

An Ordinance Authorizing The Acceptance Of Real Property Located At 1200 North Ft. Valley Road And Flagstaff Urban Trails System Easements

December 2, 2003

2004-01

An ordinance rezoning approximately 108.66 acres of land at the 5700 block of East Railhead Avenue from RR, Rural Residential District to UC, Urban Commercial District (105.93 acres) and RR, Rural Residential District to C3-E, Highway Commercial District Established (2.73 acres) conditional.

February 17, 2004

2004-02

An ordinance adopting the Engineering Design and Construction Standards and Specifications, 2004, Edition

April 6, 2004

2004-04

An ordinance rezoning approximately 23.51 acres of land at 1801 West Route 66 from: R&D-E, Research and Development Industrial District - Established to LI, Light Industrial District Conditional.

March 2, 2004

2004-04

An ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing certain land totaling approximately 3.49 acres at 4005 North Kaspar Drive, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as ER (Estate Residential.

May 4, 2004

2004-08

An ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes, and amendments thereto, by annexing certain land totaling approximately .608 acres at 4410, 4420 and 4440 North Mountain Meadow Drive, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing city zoning for said land as ER (Estate Residential).

June 15, 2004

2004-09

An ordinance rezoning a total of approximately .608 acres at 4410, 4420 and 4440 North Mountain Meadow Drive, from ER (Estate Residential District) to MH-E (Manufactured Home District Established).

June 15, 2004

2004-10

An ordinance amending Ordinance No. 2003-07 passed by the City of Flagstaff on April 15, 2003, authorizing the acquisition of right-of-way and easements for the construction of the extension of Empire Avenue to U.S. Highway 89 North to specify parcels needed for the project, and declaring an emergency.

July 6, 2004

2004-16

An ordinance authorizing the acquisition of real property for firefighting facilities and other municipal uses.

September 21, 2004

2004-18

An ordinance authorizing a development agreement for the disposition and development of approximately four acres of City-owned land known as Parcel 7C, Pulliam Airport Airpark and award of economic incentives.

November 2, 2004

2004-20

An ordinance rezoning approximately 2.24 acres of land at 2250 North Izabel Street from: RMM-E, Multiple-Family Residential District, Established, to PL, Public Land District (Conditional).

November 16, 2004

2004-21

An ordinance amending Title 6, Police Regulations, Section 6-08-001, Noise Control, to create a public premises exception.

November 16, 2004

2004-22

An ordinance adopting the City of Flagstaff Interim Stormwater utility Credit Manual.

November 16, 2004

2004-24

An ordinance rezoning approximately 42.12 acres of land at 825 East Butler Avenue from I-3-E, Intensive Industrial District, Established, to HR, High Density Residential District and UC, Urban Commercial District (Conditional)

February 1, 2005

2004-25

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2004 Amendments to the Personnel Policies of the City of Flagstaff" by reference.

2005-01

An ordinance authorizing the acquisition of real property and a public roadway easement for the extension of Cummins Streets at U.S. Highway 89 North and the new location of Ring Road in order to facilitate the relocation of the Flagstaff Mall main entrance.

February 1, 2005

2005-02

An ordinance of the City Council of the City of Flagstaff, Arizona, ordering and calling a special mail ballot election in and for the City of Flagstaff to be held on May 17, 2005, to submit to the qualified electors thereof, for their approval or rejection, Ordinance No. 2004-12 entitled "An Ordinance adopting the Large Retail Establishment Amendment to the Land Development Code - Draft Proposal, June 2004" as ordered by the citizens and qualified electors of the City of Flagstaff by Referendum Petition Number REF-2004-02 on October 21, 2004, contingent on said referendum meeting all statutory requirements for legal sufficiency, providing for and giving notice of such election, and declaring an emergency.

2005-05

An ordinance amending Ordinance No. 1976, which conditionally rezoned approximately 40 acres of land at 801 East Zuni Drive from RR, Rural Residential District to MR, Medium Residential District Conditional, by modifying the general conditions of Ordinance No. 1976

March 7, 2005

2005-07

An ordinance rezoning approximately 1.81 acres of land located at 3600 North Wayman Street from: PLO-E, Public Lands and Open Space, to R1, Single-Family Residential.

April 5, 2005

2005-09

An ordinance adopting and incorporating by reference the real property descriptions for proposed land acquisitions for development of the Flagstaff Urban Trail System on U.S. Highway 180 and authorizing the acquisition of real property for the urban trail along U.S. Highway 180 from Sechrist School to Fremont Drive.

April 5, 2005

2005-10

An ordinance rezoning approximately 3.3 acres of land located at 3001 East Butler Avenue from RR, Rural Residential District to HR, High Density Residential District, Conditional

May 3, 2005

2005-13

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "City of Flagstaff 2005 Building Code Amendments" by reference.

May 17, 2005

2005-14

An ordinance rezoning approximately 4.55 acres of land located at 2901 West Shamrell Boulevard from undesignated (formerly Interstate 17, right-of-way) to BPI, Business Park Intermediate District, Conditional.

June 21, 2005

2005-15

An ordinance authorizing the acquisition of real property located at 701 W. University Avenue for the extension of University Avenue and Beulah Boulevard for traffic flow and safety improvements and declaring an emergency.

June 7, 1005

2005-17

An ordinance rezoning approximately 1.1 acres of land located at 1519 North Main Street from C3-E Highway Commercial Established district to C2-E Community Commercial Established District.

July 19, 2005

2005-20

An ordinance authorizing the acquisition of real property for public streets and right of way near Railhead Avenue, Marketplace Drive and Test Drive

August 16, 2005

2005-23

An ordinance authorizing the acquisition of real property in the Rio de Flag Wash, near the east end of Railhead Avenue

October 18, 2005

2005-25

An ordinance authorizing the acquisition of real property for water development and other municipal uses and declaring an emergency.

November 15, 2005

2005-27

An ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto, by annexing certain territory totaling approximately 11 acres, consisting of 1 acre of roadway, a 6.78 acre parcel of land and a 3.06 acre parcel of land at 3400 North Fort Valley Road, which territory is contiguous to the existing corporate limits of the City of Flagstaff and establishing city zoning for said land as UC, Urban Commercial District.

January 3, 2006

2005-28

An ordinance rezoning two parcels of land totaling approximately 9.84 acres at 3400 North Fort Valley Road, from UC, Urban Commercial District, to R1, Residential District for Parcel A (6.78 acres) and to MR, Medium Density Residential District for Parcel B (3.06 acres)

January 17, 2006

2006-01

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Uniform Fire Code, 1997 Edition, for the City of Flagstaff and establishing requirements for subdivision of existing, unsubdivided structures.

March 7, 2006

2006-03

An ordinance of the Mayor and Council for the City of Flagstaff, Coconino County, Arizona, authorizing the sale of surplus city property.

March 7, 2006

2006-05

An ordinance authorizing acquisition of real property for housing and public utilities in Schultz Pass Meadows

March 7, 2006

2006-10

An ordinance amending Ordinance No. 2003-10, which amended Ordinance No. 1856, authorizing the acquisition of right-of-way and easements for the construction of the Fourth Street Railroad crossing project, adding additional parcels needed for said project; and declaring an emergency

April 4, 2006

2006-11

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, approving and authorizing the sale and issuance of City of Flagstaff, Arizona General Obligation Bonds (Project of 2004), Series AS (2006), in the total aggregate principal amount of $31,500,000 and all matters related thereto; awarding contract for the purchase of such bonds; ratifying the distribution of a preliminary official statement and approving a final official statement and declaring an emergency.

April 4, 2006

2006-13

An ordinance rezoning approximately 11.44 acres located at 825 East Butler Avenue from HR, High-Density Residential, to UC, Urban Commercial District (Conditional)

May 2, 2006

2006-17

An ordinance adopting the City of Flagstaff Revised Interim Stormwater Utility Credit Manual

July 18, 2006

2006-18

An ordinance rezoning approximately 7.04 acres of land located at 1702 North Fourth Street from LI, Light Industrial District, to PL, Public Lands District

August 1, 2006

2006-20

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2007, and declaring an emergency.

July 24, 2006

2006-21

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2006 Amendments to the Personnel Policies of the City of Flagstaff" by reference and declaring and emergency.

September 19, 2006

2006-22

An ordinance authorizing the disposition of real property in the vicinity of 511 South Lone Tree Road.

September 19, 2006

2006-23

An ordinance authorizing the disposition of four parcels of real property in the vicinity of 4th Street and Route 66

September 19, 2006

2006-24

An ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a long agreement or agreements with the Water Infrastructure Finance Authority of Arizona and, if necessary, guaranty or similar agreements to provide reserve fund surety bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

September 19, 2006

2006-26

An ordinance adopting the Engineering Design and Construction Standards and Specifications, 2006 Edition

November 21, 2006

2006-28

An ordinance rezoning approximately 5.03 acres of land located at 2500 South Woody Mountain Road from RR, Rural Residential District to HR, High Density Residential District

November 21, 2006

2006-29

An ordinance dedicating City of Flagstaff land as a public right of way at the Flagstaff Pulliam Airport Airpark

November 21, 2006

2006-31

An ordinance amending rezoning Ordinance No. 2006-13 to correct the legal descriptions attached to Ordinance No. 2006-13, and declaring an emergency

November 21, 2006

2006-33

An ordinance approving agreement with Coconino County for temporary easement for water well exploration and option to purchase perpetual production water well easement at Ft. Tuthill

November 21, 2006

2006-34

An ordinance establishing the role of City Councilmembers on Boards and Commissions

December 19, 2006

2007-14

An ordinance rezoning a total of approximately 6.69 acres of land located at 2650 South Beulah Boulevard from UC, Urban Commercial District, Conditional (6.03 acres) and RR, Rural Residential District (.66 acres), to Urban Commercial District, Conditional

March 20, 2007

2007-17

An ordinance amending Resolution No. 2001-76 of the City of Flagstaff for the purpose of changing the membership of the Citizens Transportation Advisory Committee.

February 6, 2007

2007-22

An ordinance rezoning a total of approximately 14.38 acres of land located a 644 North Locust Street from RR, Rural Residential, to UR, Urban Residential.

March 20, 2007

2007-24

An ordinance authorizing the City of Flagstaff to enter into a Purchase and Sale Agreement for the acquisition of real estate at 216 W. Phoenix Avenue, Flagstaff.

April 3, 2007

2007-25

An ordinance authorizing the disposition of real property in the Vicinity of 5270 North Highway 89

April 17, 2007

2007-28

An ordinance adopting the "2007 Amendments to the City Code Regarding Hotels, Legislatively Imposed Preemptions, and Housekeeping Changes to Correct State Statutory References" by reference

May 1, 2007

2007-30

An ordinance (1) ratifying the order of the improvement of the area known as "City of Flagstaff, Arizona Aspen Place at the Sawmill Improvement District" by furnishing certain improvements; (2) awarding a construction contract for certain of such improvements and approving and authorizing the execution and delivery of such contract by the Superintendent of Streets of the City; (3) approving and authorizing the execution and delivery of an Improvement District Development and Waiver Agreement with respect to such district; (4) approving the assessment diagram and method of assessment with respect to such district; (5) authorizing the sale and issuance of not to exceed $20,000,000 aggregate principal amount of City of Flagstaff, Arizona Aspen Place at the Sawmill Improvement District Improvement Bonds to finance such improvements; (6) prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director/Treasurer of the City of the authority to determine certain matters with respect to the bonds; (7) approving all documents necessary with respect to such bonds and authorizing the Mayor or Vice Mayor of the City to execute and deliver such agreements; (8) authorizing preparation, execution and distribution of an official statement with respect to such bonds and (9) declaring an emergency.

May 15, 2007

2007-32

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2008, and declaring an emergency.

July 30, 2007

2007-34

An ordinance of the City Council of the City of Flagstaff, Arizona designating the Flagstaff Townsite Neighborhood district as a Historic Design Review District, establishing the Townsite Historic Design review Overly Zone ("THRDO") with specific geographical boundaries as delineated on the attached map, and adopting by reference the Flagstaff Townsite Historic District Design Standards and Guidelines ("FTHD Guidelines").

June 19, 2007

2007-35

An ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement or agreements with the Water Infrastructure Finance Authority of Arizona and, if necessary, guaranty or similar agreements to provide reserve fund surety bonds of insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

June 5, 2007

2007-36

An ordinance authorizing an access easement to the Museum of Northern Arizona

June 19, 2007

2007-38

An ordinance authorizing the exchange of real property for urban trails and open space on McMillan Mesa

July 23, 2007

2007-39

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2007 Amendments to the Personnel Policies of the City of Flagstaff" by reference, and declaring an emergency

August 7, 2007

2007-41

An ordinance authorizing an easement and access agreement creating an access easement across a portion of Red Gap Ranch

November 20, 2007

2007-50

An ordinance levying sales tax subject to approval by a majority of the qualified electors and submitting to the qualified electors of the city at the General Election on May 20, 2008, and approving ballot language submitting approval of the levies and authorizing the City Council to extend until June 30, 2020 and to increase the sales tax rates for a period of twelve years, excluding the sales tax on food as exempted by State law, for the purposes of transit, hybrid electric vehicles and capital improvements, transit service between the downtown area and the Woodlands Village areas through and within the Northern Arizona University campus and other transit system improvements, neighborhood shuttles, and increased frequency on transit routes; and declaring an emergency.

(REPEALED BY ORDINANCE NO. 2008-05)

2008-03

An ordinance adopting that certain document entitled "Amendments to Chapters 10-02" (establishment of Zoning Districts), 10-03 (use Regulations), 10-04 (District Performance Standards and Capacity Analysis), 10-08 (Signs and Lighting), 10-09 (Administration), 10-10 (Procedures), 10-14 (Definitions) and 10-15 (Historic Preservation) of the Land Development Code, previously declared in Resolution 2008-02 to be a public record, and thereby amending Title 10, "Land Development Code," of the City Code of the City of Flagstaff by amending Chapters 10-02 (Establishment of Zoning Districts), 10-03 (Use Regulations), 10-04 (District Performance Standards and Capacity Analysis), 10-08 (Signs and Lighting), 10-09 (Administration), 10-10 (Procedures), 10-14 (Definitions) and 10-15 (Historic Preservation).

February 5, 2008

2008-05

An ordinance repealing Ordinance No. 2007-50 and levying sales tax subject to the approval by a majority of the qualified electors and submitting to the qualified electors of the City at the General Election on May 20, 2008, and approving ballot language submitting approval of the levies and authorizing the City Council to extend until June 30, 2020 and to increase the sales tax rates for a period of twelve years, excluding the sales tax on food as exempted by state law, for the purposes of transit, hybrid electric vehicles and capital improvements, transit service between the downtown area and the Woodlands Village areas through and within the Northern Arizona University campus and other transit system improvements, new Mountain line bus service, and increased frequency on transit routes; and declaring an emergency.

January 15, 2008

2008-06

An ordinance rezoning approximately 5.32 acres of land located at 3955 South Lake Mary Road from C1-E, Neighborhood Commercial District Established to UC, Urban Commercial District.

March 4, 2008

2008-07

An ordinance extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Article 7, Arizona Revised Statutes and amendments thereto by annexing certain land totaling approximately .96 acres at 4249 and 4265 North Mountain meadow Drive, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing city zoning for said land as ER (Estate Residential).

April 1, 2008

2008-08

An ordinance rezoning a total of approximately .96 acres at 4249 and 4265 North Mountain Meadow Drive, from ER (Estate Residential District) to UR (Urban Residential).

April 1, 2008

2008-09

An ordinance of the City Council of the City of Flagstaff, Arizona establishing the Landmarks Design Review Overlay Zoning District and adopting by reference the Landmark Design Review Overlay District Design Standards and Guidelines

March 18, 2007

2008-11

An ordinance of the City Council of the City of Flagstaff, Arizona rezoning approximately 7,944 square feet of real property located at 19 South Agassiz Street from C2-E, Community Commercial-Established Zoning District Modified by the Landmarks Design Review Overlay Zoning District (LDRO).

March 18, 2008

2008-14

An ordinance authorizing the City of Flagstaff to enter into a development and disposition agreement with Hawkins Companies, L.L.C. for the sale and development of approximately 33 acres of land at Fourth Street and Route 66, and declaring an emergency.

May 12, 2008

2008-16

An ordinance authorizing the City of Flagstaff to enter into a First Amendment to Development Agreement amending the Development Agreement with Nestle Purina Petcare Company to allow inclusion of additional land for facilities expansion and acquisition of land by the city for location of a fire station.

May 20, 2008

2008-17

An ordinance authorizing the City of Flagstaff to enter into a master ground lease with the Plaza Companies for the development of a science and technology park on approximately nine acres of land on McMillan Mesa

May 20, 2008

2008-19

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2009, and declaring an emergency

July 22, 2008

2008-20

An ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and deliver of a loan agreement with the Water Infrastucture Finance Authority of Arizona and, if necessary, guaranty or similar agreements to provide reserve fund surety bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

July 22, 2008

2008-26

An ordinance rezoning approximately 25.71 acres of land located at 997 E. Pine Knoll Drive from Rural Residential District (RR) to Medium Density Residential District (MR), Conditional

September 16, 2008

2008-29

An ordinance of the Flagstaff City Council authorizing the sale of certain real property located at 4800 East Railhead Avenue, 3200 West Mountain Drive and 400 South Malpais Lane

October 21, 2009

2008-33

An ordinance authorizing the City of Flagstaff to enter into a development agreement for the development of approximately 8.4 acres of land at 2232 West Constitution Boulevard, Flagstaff, Arizona and dedication of a parcel of approximately 3.2 acres to the City of Flagstaff for open space, passive recreation, establishment of a portion of the Flagstaff Urban Trail, and underground utilities.

December 12, 2008

2008-35

An ordinance authorizing the City of Flagstaff to enter into a development agreement with Joy Cone Company for expansion of its warehouse and manufacturing facility at the Flagstaff Pulliam Airport and declaring an emergency.

December 16, 2008

2009-01

An ordinance changing the name of the Engineering Design and Construction Standards, 2007 Edition to "The engineering Design and Construction Standards and Specifications for New Infrastructure", changing the name of the Engineering Division to "The Engineering Section"; changing the name of the Community Development Department to "Community Development Division"; and adopting the "2009 Amendments to the Engineering Design and Construction Standards and Specifications for New Infrastructure".

January 20, 2009

2009-02

An ordinance authorizing the City of Flagstaff to enter into a purchase and leaseback agreement for the acquisition of real property at 2620 North Rose Street, Flagstaff

January 6, 2009

2009-04

An ordinance authorizing the execution of a development agreement between Voyager 54 Investors, LLC, and the City of Flagstaff.

January 6, 2009

2009-05

An ordinance rezoning approximately 31.9 acres of land located at 1700 south Northwest Street from RR, Rural Residential Zoning District to MH, Manufactured Housing District.

January 6, 2008

2009-07

An ordinance adopting the "2009 Low Impact Development (LID) Amendments to the City of Flagstaff Stormwater Management Design Manual", which adopts a new Chapter 9 of the City of Flagstaff Stormwater Management Design Manual, entitled "The Low Impact Development (LID) Requirements" and amends Chapter 8 of the Stormwater Management Design Manual to comply with the low impact development requirements; adopting the Low Impact Development (LID) Guidance Manual; and providing for housekeeping changes.

February 17, 2009

2009-08

An ordinance amending Flagstaff City Code, Title 2, Chapter 4, Water Commission, by reorganizing the Water Commission to Change its Membership and incorporate stormwater management activities into its duties; repealing Title 2, Chapter 21, Stormwater Advisory Committee, providing for housekeeping changes, and declaring an emergency.

March 3, 2009

2009-09

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing thereto certain territory contiguous to the existing city limits of the City of Flagstaff

June 2, 2009

2009-11

An ordinance of the Council of the City of Flagstaff establishing a rebate program of Transaction Privilege Taxes for purchases of high efficiency vehicles in the City of Flagstaff

June 16, 2009

2009-12

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff Personnel Policies, Section 1-50-030.20, "Dependent Sick Leave", updating position titles to match the current organizational structure and adding domestic partner benefits; Section 1-50-040, "Bereavement Leave", updating working day; Section 1-50-100, "Donated Leave", updating the position titles to match current organizational structure and adding domestic partner benefits; amending Section 1-70-010, "City Group Benefits," to add domestic partner and new subsections related to eligibility definitions, employee and employer contributions, termination of coverage, life insurance, long term disability, flexible spending account, and health savings; adding new subsection 1-70-030, "Retiree Insurance"; and new subsection 1-70-050, "Uniforms".

May 19, 2009

2009-18

An ordinance authorizing the City of Flagstaff to enter into the First Amendment to Development and Disposition Agreement with Hawkins Companies, L.L.C. for the sale and development of approximately 33 acres of land at Fourth Street and Route 66.

June 16, 2009

2009-20

An ordinance of the council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona, and, if necessary, guaranty or similar agreements to provide Reserve Fund Surety Bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Interim Management Services director of the city; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

June 16, 2009

2009-21

An ordinance of the council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona, and, if necessary, guaranty or similar agreements to provide Reserve Fund Surety Bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Interim Management Services director of the city; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

June 16, 2009

2009-22

An ordinance amending Ordinance No. 1983, authorizing the acquisition of real property for flood control and redevelopment with the Rio de Flag Flood Control Project and the Flagstaff Redevelopment Area, adding additional parcels needed for said project as set forth in the "2009 Legal Descriptions of Real Property to be acquired for flood control and redevelopment within the Rio de Flag Flood Control Project and the Flagstaff Redevelopment Area" previously declared to be a public record.

August 4, 2009

2009-23

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2010, and declaring an emergency.

July 28, 2009

2009-28

A ordinance authorizing the City of Flagstaff to enter into a development agreement with Orpheum Holdings, LLC for the expansion, renovation and improvement of its facility located at 15 W. Aspen Avenue

October 20, 2009

2009-29

An ordinance of the council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona, and, if necessary, guaranty or similar agreements to provide Reserve Fund Surety Bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Interim Management Services director of the city; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

September 8, 2009

2009-30

An ordinance of the council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona, and, if necessary, guaranty or similar agreements to provide Reserve Fund Surety Bonds or insurance policies necessary in connection therewith; delegating the determination of certain matters relating thereto to the Interim Management Services director of the city; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreements, such guaranty or similar agreements and this ordinance and declaring an emergency.

September 8, 2009

2009-31

An ordinance authorizing the dedication and conveyance in fee of right of way to the State of Arizona for a portion of Route 66.

December 15, 2009

2009-35

An ordinance rezoning approximately 28 acres of an existing 107 acre parcel located at 1600 East Route 66 from RR, Rural Residential Zoning District to HR, High Density Residential Zoning District (Conditional).

November 17, 2009

2009-38

Ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan repayment agreement and a continuing disclosure undertaking; accepting a loan from the Greater Arizona Development Authority pursuant to such loan repayment agreement in the amount of not to exceed $3,500,000 to the Flagstaff Business Incubator; authorizing the approval of the portions of an official statement describing the City and the distribution and use thereof; delegating to the Management Services Director of the City the authority to designate the final interest rate, maturity date, principal amount, prepayment provisions and other matters with respect to such loan repayment agreement; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and declaring an emergency.

October 20, 2009

2009-39

An ordinance authorizing the City of Flagstaff to enter into a development agreement with Laurie J. Nemec and Frank A. Nemec, Jr., trustees, Thomas J. Olmsted, Bishop of the Roman Catholic Church of the Diocese of Phoenix, CLT Clark Family, L.L.C., and Gemini Flagstaff, L.L.C. for the exchange of land on the north side of Route 66 across from Enterprise Avenue to acquire land for a fire station, other land transactions for rights of way and various easements, and cost apportionment for construction of Ponderosa Parkway.

November 17, 2009

2009-40

An ordinance authorizing the tender of real property at the intersection of Forest Avenue and Fort Valley Road to the Arizona Department of Transportation for public right of way purposes.

December 1, 2009

2009-41

An ordinance of the Mayor and Council of the City of Flagstaff authorizing the acquisition of neighborhood open space and those urban trail easements necessary for the extension of the Flagstaff Urban Trails System.

December 15, 2009 (Repealed by Ordinance No. 2022-26)

2010-01

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, Section 6-01-001-0014, Plastic Bags or Coverings.

February 16, 2010

2010-02

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, by repealing Section 6-01-001-0008, Furnishing Weapons and Other Articles to Prisoners.

February 16, 2010

2010-03

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, by repealing Section 6-01-001-0007, False or Fraudulent Acts Prohibited.

February 16, 2010

2010-04

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, by repealing Section 6-01-001-0017, Water Flowing upon Streets

September 7, 2010

2010-05

Not used

2010-06

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Flagstaff City Code, Title 7, Water System Regulations, by adopting the "2010 Amendments to City Water System Regulations Title 7, Flagstaff City Code, Section 7-03-001-0016, Cross Connection Control," by reference.

April 20, 2010

2010-07

An ordinance authorizing the City of Flagstaff to enter into an agreement with the Arizona Game and Fish Commission for the City’s acquisition of approximately three acres of land located at 3701 Cochise Drive in exchange for discharge of Class A reclaimed wastewater into the Rio de Flag and Francis Short Pond for wildlife habitat enhancement.

April 20, 2010

2010-08

An ordinance amending Section 5-01-001-0003 of the Flagstaff City Code regarding fire protection services in county islands and other selected unincorporated property.

August 17, 2010

2010-09

An ordinance amending Title 1, Administration, Chapter 1-15, Municipal Court, by adding Section 1-15-001-0011, Civil Enforcement Procedures.

September 7, 2010

2010-10

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the City of Flagstaff Personnel Policies Article 1-20, Compensation, to add a new Section 1-20-053 "Alternate Work Schedule" and to add new subsections related to flex time, compressed work weeks, telecommuting and process; updating Section 1-20-020 "Appropriate Merit Salary Step" to update position titles to match current organizational structure and to update promotion language; replacing Section 1-20-040-B with a new Section 1-20-041 "Compensatory Time" updating position titles to match current organizational structure and increasing the number of compensatory hours allowed to be accrued; and updating Section 1-40-010 "Promotion" to update position titles to match current organizational structure and adding promotion between pay plans; and declaring an emergency.

June 8, 2010

2010-11

An ordinance rezoning a 1.03 acre parcel located at 4800 East Railhead Avenue from PL-O&B-E, Public Lands Open Space and Buildings Zoning District Established to C4-E, Commercial Service Zoning District Established.

May 4, 2010

2010-12

An ordinance amending Title 1, Administration, Chapter 1-17, City Finances, by adding Section 1-17-001-0006, Procedures for Filing and Reviewing Claims for Diminution in Value pursuant to A.R.S. §12-1134.

May 18, 2010

2010-13

An ordinance amending Title 1, Chapter 1-24, "Insurance" by revising procedures related to administration of the self insurance trust fund.

September 7, 2010

2010-14

An ordinance repealing Resolution No. 2001-76, establishing a Citizens Transportation Advisory Committee, and Ordinance No. 2007-17, changing the membership of the Citizens Transportation Advisory Committee; and amending Flagstaff City Code, Title 2, Boards and Commissions, Chapter 2-12, "Flagstaff Traffic Commission" by amending its name to "Transportation Commission" and adding oversight provisions regarding the progress and expenditures of the City’s transportation capital improvements program as related to the election of May, 2000.

June 15, 2010

2010-15

An ordinance rezoning a .71 acre parcel located at 1688 East Route 66 from RR, Rural Residential Zoning District, to C3-E, Highway Commercial Zoning District Established.

June 1, 2010

2010-16

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2011, and declaring an emergency.

July 27, 2010

2010-17

Not used

2010-18

Not used

2010-19

An ordinance of the Council of the City of Flagstaff repealing Chapter 1-13 of the City’s Code of Ordinances regarding the Flagstaff Housing Authority and replacing it with new provisions regarding the organization and responsibilities of the Authority and the Board of Commissioners.

June 8, 2010

2010-20

An ordinance authorizing the City of Flagstaff to enter into a purchase and sale agreement with the United States of America, acting by and through the Forest Service, United States Department of Agriculture, for the purchase of approximately 165 acres of land pursuant to the Northern Arizona Land Exchange and Verde River Basin Partnership Act of 2005, P.L. 109-110, 11-22-05, 119 Stat. 2351, and declaring an emergency.

June 15, 2010

2010-21

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the International Fire Code, 2006 Edition, and amendments, additions and deletions thereto; the International Wildland Urban Interface Code, 2006 Edition, and amendments, additions, and deletions thereto; and the "2010 Amendments to Flagstaff City Code, Title 5, Fire Regulations."

October 5, 2010

2010-22

An ordinance transferring Flagstaff City Code Sections 9-02-001-0015, Damage to Sidewalks, 9-02-001-0019, Unnecessary Vehicle Noise, and 9-02-001-0020, Restriction of Trucks and Heavy Vehicular Traffic, to Chapter 9-01, Traffic Code; renumbering and renaming 9-02-001-0015, Damage to Sidewalks, as 9-01-001-0009, Repairing Vehicles on Sidewalks Prohibited, renumbering 9-02-001-0019, Unnecessary Vehicle Noise, as 9-01-001-0010, Unnecessary Vehicle Noise, and 9-02-001-0020, Restriction of Trucks and Heavy Vehicular Traffic, as 9-01-001-0011, Restriction of Trucks and Heavy Vehicular Traffic; and repealing Chapter 9-02, Miscellaneous Traffic Regulations.

September 7, 2010

2010-23

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2010 Amendments to Flagstaff City Code, Title 7, Chapters 7-01, 7-02, and 7-03, Health and Sanitation Code to Update System Capacity Fees, User Fees, and Service Fees".

September 7, 2010

2010-24

An ordinance rezoning approximately 60 acres of land located at 3100 and 3101 North Fort Valley Road by adding a Landmarks Design Review Overlay District designation ("LDRO") to the existing Public Lands Open Space District - Established zoning classification ("PLO-E")

August 3, 2010

2010-25

Not used

2010-26

An ordinance amending Flagstaff City Code Title 1, Administrative, by repealing Chapter 1-12, Health Officer, and reserving the same for future use.

October 5, 2010

2010-27

An ordinance amending Title 8, Public Ways and Property, by adding Chapter 8-12, Special Events.

November 2, 2010

2010-28

Not adopted

2010-29

An ordinance rezoning approximately 10.04 acres of land located at 1350 West Lower Coconino Avenue from RR, Rural Residential Zoning District, to ER, Estate Residential District.

September 21, 2010

2010-30

An ordinance of the Flagstaff City Council authorizing the sale of certain real property located at the corner of Lone Tree Road and East Sawmill Road, Flagstaff, Arizona, known as Aspen Place at the Sawmill South.

October 5, 2010

2010-31

Not used

2010-32

An ordinance amending Flagstaff City Code Title 7, Health and Sanitation, by repealing Chapter 7-01, Health Regulations, and reserving the same for future use.

November 2, 2010

2010-33

An ordinance of the City Council of the City of Flagstaff amending Flagstaff City Code Title 1, Chapter 14, Personnel System, to adopt revisions of the Flagstaff Employee Handbook of Regulations and provisions regarding the Employee Advisory Committee.

February 15, 2011

2010-34

An ordinance authorizing the City of Flagstaff to enter into purchase agreements for the sale of improvements to real property and ground leases for the real property at Lots 1-3, Izabel Homes, Flagstaff.

November 2, 2010

2010-35

An ordinance repealing Flagstaff City Code Division 10-09-002, City Council, Division 10-09-003, City Planning and Zoning Commission; and Division 10-09-004, Board of Adjustment; amending Chapter 2-01, Planning and Zoning Commission, Chapter 2-10, Board of Adjustment; amending the Title of Chapter 2-19, Historic Preservation Commission, to Heritage Preservation Commission; amending various sections of Chapter 2-19, Heritage Preservation Commission; and declaring an effective date.

November 16, 2010

2010-36

An ordinance amending the Flagstaff City Code by adopting that certain document known as "Title 11, General Plans and Subdivisions" previously declared to be a public record; repealing Chapter 10-11, Subdivision and Minor Land Division Regulations, and Chapter 10-12, Planning Documents, and declaring an effective date.

November 16, 2010

2010-37

An ordinance creating a new Chapter 3-11, Development Fees; transferring Flagstaff City Code Chapter 10-18, Development Fees, to Chapter 3-11, Development Fees; and declaring an effective date.

November 16, 2010

2010-38

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 5, Fire Regulations, by adding a new Section 5-02-002, Regulations for the Use of Consumer Fireworks; and Title 3, Business Regulations, Chapter 3-10, User Fees, Section 3-10-001-0003, Fire Department, to add fees for the sale of fireworks.

November 2, 2010

2010-39

An ordinance amending Title 8, Public Ways and Property, Chapter 8-11, Policies Regarding Use of Municipal Parks, by deleting those procedures related to the issuance of special event permits; adding provisions related to the permitting of certain alcoholic beverages within Ponderosa and Bushmaster Parks and amending those provisions related to the possession of firearms within municipal parks to reflect current state statute.

December 7, 2010

2011-01

An ordinance rezoning approximately 14.41 acres of real property located at 4700 East Railhead Avenue from "UC," Urban Commercial, and "M-H-E," Manufactured Home Park Established, to "HR," High Density Residential.

February 1, 2011

2011-02

An ordinance adopting that certain document entitled "2011 Amendments to the Flagstaff City Code, Chapter 10-08, Signs and Lighting, to provide revised standards for 'The Flagstaff Auto Park District Area of Special Designation,'" and thereby amending Title 10, Land Development Code, of the City Code of the City of Flagstaff by amending Chapter 10-08, Signs and Lighting.

February 15, 2011

2011-03

An ordinance of the City of Flagstaff adopting the "2011 Amendments to the Flagstaff City Code, Title 10, Land Development Code, Chapter 10-02, Establishment of Zoning Districts; Chapter 10-03, Use Regulations; and Chapter 10-14, Definitions, to Provide for the Use of Land for Registered Non-profit Medical Marijuana Dispensaries and the Growth, Cultivation and Use of Medical Marijuana" thereby amending Title 10, Land Development Code, Section 10-02-005-0013, C-2-E, Community Commercial District Established; Section 10-02-005-0014, C-3-E, Highway Commercial District Established; Section 10-02-005-0018, I-1-E, Restricted Industrial District Established; Section 10-03-001-0003, Table of Permitted Uses; Section 10-03-006-0001, Detailed Use Regulations; and Division 10-14-004, Definitions, to provide for the use of land for registered nonprofit medical marijuana dispensaries and the growth, cultivation, and use of medical marijuana; and declaring an emergency.

February 15, 2011

2011-04

An ordinance rezoning approximately .98 acres of real property located at 510 South San Francisco Street from "RM-M-E," Multi-Family Residential District - established, to "UC," Urban Commercial District.

March 15, 2011

2011-05

An ordinance of the Flagstaff City Council approving an intergovernmental agreement between the City of Flagstaff (the "City") and Coconino County (the "County") providing for the unrestricted conveyance of 2.94 acres of real property from the County to the City in exchange for the City assuming the County’s responsibility for the burial of the indigent dead.

April 5, 2011

2011-06

An ordinance of the Council of the City of Flagstaff amending Flagstaff City Code, Title 2, Chapter 2-08, Commission on Diversity Awareness, Section 2-08-001-0002, Creation of Commission; Section 2-08-001-0003, Terms of Office; Compensation; and Section 2-08-001-0005, Meetings, Attendance, to add two alternate members and redefine quorum requirements and role of alternate members.

May 17, 2011

2011-07

An ordinance amending Title 3, Business, Chapter 3-01, General License Regulations, by adding Section 3-01-001-0012, Exemptions.

May 3, 2011

2011-08

An ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona for the Red Gap Ranch Well Drilling Project; delegating the determination of certain matters relating thereto to the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the levy of an ad valorem property tax sufficient to pay principal and related interests thereon; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreement and this ordinance and declaring an emergency.

June 7, 2011 (REPEALED)

2011-09

An ordinance authorizing the City of Flagstaff to transfer title to approximately 20 acres of land at South Lone Tree Road and East Sawmill Road to Campus Crest Development, L.L.C.

May 17, 2011

2011-10

An ordinance of the Council of the City of Flagstaff amending Flagstaff City Code, Title 1, Chapter 1-15, Fees to be charged by the City Court; Section 1-15-001-0008; and Section 1-15-001-0009, Establishment of Funds and Allocation of Fees.

July 5, 2011

2011-11

An ordinance adopting "2011 Amendments to Title 12, Floodplains, Division 12-01, Flood Plain Regulations."

September 6, 2011

2011-12

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Flagstaff City Code, Title 4, Building Regulations, by adopting the "2011 Amendments to City Code, Title 4, Building Regulations," by reference; and repealing Chapter 4-10, Uniform Housing Code, 1997 Edition and amendments; Uniform Administrative Code, 1997 Edition and Amendments; and Uniform Code for the Abatement of Dangerous Buildings, 1997 Edition and amendments; and Chapter 4-11, Sign Code.

July 19, 2011

2011-13

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, providing that the intergovernmental agreement, made March 16, 2011, with the Arizona Board of Regents for and on behalf of Northern Arizona University, the principal dollar component of which shall be $4,032,086.64 and the purpose for which is purchasing a public safety/city operations communication system, evidences indebtedness of the City pursuant to A.R.S. Section 35-458; authorizing the levy of an ad valorem property tax sufficient to pay such principal and related interest thereon; and declaring an emergency.

July 5, 2011

2011-14

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, approving and authorizing the sale and issuance of City of Flagstaff, Arizona, general obligation and general obligation refunding bonds, Series 2011, for the purpose of fire fighting facilities and equipment, a public safety/city operations communication system, and street and utility improvements, in the total aggregate principal amount of not to exceed $12,750,000 and all matters related thereto; prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director of the City to designate the final principal amount, maturities, interest rates and yields and other matters with respect to such bonds as well as certain matters with respect to certain bonds being refunded with the proceeds of the sale thereof; awarding a contract for the purchase of such bonds; ratifying the distribution of a preliminary official statement and approving a final official statement and declaring an emergency.

July 5, 2011 (REPEALED BY ORDINANCE NO. 2011-18)

2011-15

An ordinance amending Ordinance No. 744, which established a 400 foot wide scenic easement extending from the east right-of-way line of Turquoise Drive to the west right-of-way line of Izabel Street along the former Cedar Avenue alignment, by revising the legal description of the easement area contained in said ordinance.

July 19, 2011

2011-16

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2012, and declaring an emergency.

July 19, 2011

2011-17

An ordinance authorizing the acquisition of real property for construction, operation and maintenance of a traffic signal, a portion of the Flagstaff Urban Trail System and for street improvements on the westerly side of the intersection of Fourth Street and East Sparrow Avenue.

July 19, 2011

2011-18

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, revoking Ordinance No. 2011-14 and approving and authorizing the sale and issuance of City of Flagstaff, Arizona, general obligation and general obligation refunding bonds, Series 2011, for the purpose of fire fighting facilities and equipment, a public safety/city operations communication system, and street and utility improvements, in the total aggregate principal amount of not to exceed $16,500,000 and all matters related thereto; prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director of the City to designate the final principal amount, maturities, interest rates and yields and other matters with respect to such bonds as well as certain matters with respect to certain bonds being refunded with the proceeds of the sale thereof; awarding a contract for the purchase of such bonds; ratifying the distribution of a preliminary official statement and approving a final official statement; and declaring an emergency.

August 23, 2011

2011-19

An ordinance rezoning .89 acres located at 1000 East Sawmill Road from Urban Commercial (Conditional) to High Density Residential (Conditional) and amending the zoning for 7.72 acres of the High Density Residential (Conditional) Zone located at 1000 East Sawmill Road.

September 6, 2011

2011-20

An ordinance adopting the "2011 Flagstaff Zoning Code"; amending and renaming Title 10, Land Development Code, by adopting and enacting a new Zoning Code for the City of Flagstaff; providing for the repeal of certain ordinances; providing a saving clause; providing a severability clause; providing a repealing clause; providing for penalties; and providing an effective date.

November 1, 2011

2011-21

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2011 Amendments to the Flagstaff City Code, Title 3, Privilege and Excise Taxes" adding provisions related to medical marijuana; extending the tax exemption regarding solar energy devices; exempting taxes on certain real property rental transactions; and changing the collection of tax requirements for speculative building successor by foreclosure, sale under trust deed, or warranty deed.

October 18, 2011

2011-22

An ordinance of the Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of an amendment to loan agreement (Loan Agreement #72011-10) with the Water Infrastructure Finance Authority of Arizona to increase the principal amount of the associated loan by $300,000; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and declaring an emergency.

September 6, 2011

2011-23

An ordinance amending Title 10, Land Development Code, Division 10-09-004-0001, Board of Adjustment, Section 10-09-004-0001(E), Meetings, Hearings and Procedures, by adding Subsection 10-09-004-0001(E)(7), City Council authorized to act as Board of Adjustment; and declaring an emergency.

September 6, 2011

2011-24

An ordinance rezoning approximately 3/4 acre at 1 East Route 66 by adding a Landmarks Design Review Overlay District designation ("LDRO") to the existing Highway Commercial District Established ("C-3-E") zoning classification.

October 18, 2011

2011-25

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, by adding a new Title 14, Human Relations, Chapter 1, Domestic Partnership Registry; renumbering Title 13, Special Ordinances to Title 20, Special Ordinances; and reserving Title 13, Title 15, Title 16, Title 17, Title 18 and Title 19 for future use.

December 20, 2011

2011-26

An ordinance amending Flagstaff City Code Title 9, Transportation, Chapter 9-05, Bicycles, by revising and replacing outdated regulations; clarifying the duties and responsibilities of bicycle riders on the City’s rights-of-way; and adopting provisions related to the registration of bicycles.

December 20, 2011

2011-27

An ordinance amending Title 10, Land Development Code, Division 10-09-004-0001, Board of Adjustment, Section 10-09-004-0001(E), Meetings, Hearings and Procedures, by adding Subsections 10-09-004-001(E)(8), Hearing Officer, and 10-09-004-0001(E)(9), Appeal from the Board of Adjustment, and declaring an emergency.

October 18, 2011

2011-28

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona, approving the form and authorizing the execution and delivery of a first purchase agreement, a first trust agreement, an escrow trust agreement, a continuing disclosure undertaking, an obligation purchase contract and other necessary agreements, instruments and documents; approving the sale and execution and delivery of not to exceed $13,500,000 aggregate principal amount of pledged revenue refunding obligations, evidencing a proportionate interest of the owners thereof in the purchase agreement to refund bonds of the City of the Flagstaff Municipal Facilities Corporation; delegating authority to the Mayor, City Manager and Management Services Director of the City to determine certain matters and terms with respect to the foregoing; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and declaring an emergency.

November 1, 2011

2011-29

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, abandoning whatever right, title or interest it has in an approximately seven square foot portion of public right-of-way generally located at Huntington and Horizon Drive to LNN Enterprises, Inc.

December 20, 2011

2011-30

An ordinance authorizing the City of Flagstaff to enter into purchase agreements for the sale of improvements to real property at Lots 14-16, Izabel Homes, Flagstaff.

November 1, 2011

2011-31

An ordinance amending Title 21, Boards and Commissions, by adding Chapter 2-02, Building and Fire Code Board of Appeals; amending Title 4, Building Regulations, Chapter 4-01, Administrative Enactments, Section 4-01-001-0005, Amendments, Additions, and Deletions, by adding a provision related to the Building and Fire Code Board of Appeals; amending Title 5, Fire Code, Chapter 5-02, Fire Code, Section 5-02-001, Fire Code, Subsection 5-02-001-0005, Amendments, by adding a provision related to the Building and Fire Code Board of Appeals; and repealing Resolutions Nos. 1565 and 2001-42 related to the creation and term limits of the Building and Fire Code Board of Appeals.

January 3, 2012

2011-32

An ordinance amending Chapter 3-11, Development Fees, by combining Division 3-11-007, Police Protection Development Fee, and Division 3-11-008, Fire Protection Development Fee into Division 3-11-007; amending the title of Division 3-11-007 from "Police Protection Development Fee" to "Police and Fire Protection Development Fee"; amending Residential and Nonresidential Development Fees in Section 3-11-007, Police and Fire Protection Development Fees; deleting Section 3-11-007-0003, Development Fee for Residential Development, Section 3-11-007-0004, Development Fee for Nonresidential Development, and Division 3-11-008, Fire Protection Development Fee; and declaring an effective date.

December 20, 2011

2011-33

An ordinance amending Flagstaff City Code Title 2, Boards and Commissions, by repealing Title 2, Chapter 2-09, Citizens Advisory Commission on Aging, and reserving the same for future use.

January 3, 2012

2011-34

An ordinance amending Flagstaff City Code Title 2, Boards and Commissions, by repealing Title 2, Chapter 2-06, Safety Commission, and reserving the same for future use.

January 3, 2012

2012-01

An ordinance amending Flagstaff City Code Title 3, Business Regulations, Chapter 3-02, Pawnbrokers, Secondhand and Junk Dealers, by expanding the definition of secondhand dealers to include, among other things, precious metal dealers; requiring secondhand and antique dealers to pay a fee for each transaction they are legally required to report; deleting those provisions related to junk dealers and junk collectors; and requiring pawnshops, secondhand dealers and antique dealers to electronically submit reporting information.

May 1, 2012

2012-02

An ordinance adopting that certain document entitled "2012 Amendments to Chapter 9-01, Traffic Code, providing for specifically enumerated standing, stopping and parking offenses; clarifying the imposition of civil sanctions; and providing for the appointment of unarmed police aides, traffic investigators and volunteer parking enforcement personnel"; and declaring an emergency.

March 6, 2012

2012-03

An ordinance adopting amendments to Chapter 9 of the Stormwater Management Design Manual to comply with the rainwater harvesting requirements and adopting a new Chapter 6 of the City of Flagstaff Low Impact Development (LID) Guidance Manual.

April 3, 2012

2012-04

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, by repealing Section 6-01-001-0016, Search Lights Restricted; and reserving the same for future use.

April 17, 2012

2012-05

An ordinance of the Mayor and City Council of the City of Flagstaff, Arizona, adopting new Title 13 of Flagstaff City Code entitled Engineering Design and Construction Standards and Specifications for New Infrastructure.

April 17, 2012

2012-06

An ordinance amending Flagstaff City Code, Title 6, Police Regulations, Chapter 6-01, General Offenses, Section 6-01-001-0013, Weapons; Restrictions; Prohibitions, by clarifying those provisions related to the use and discharge of air guns or air pistols within the City limits; and striking those provisions related to firearms and other deadly weapons.

April 17, 2012

2012-07

An ordinance amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-04, Municipal Solid Waste Collection Service, Section 7-04-001-0009, Fees, decreasing the fees for residential and commercial collection service and increasing the environmental management fee.

May 29, 2012

2012-08

Not adopted

2012-09

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2013.

July 3, 2012

2012-10

An ordinance authorizing the City of Flagstaff to transfer title of approximately 33.5 acres of property consisting of three parcels located at the southeast and southwest corners of the intersection of Fourth Street and Route 66, and the northwest corner of Fourth Street and Huntington Drive adjacent to the Fourth Street overpass to Evergreen Real Estate Development ("Buyer").

June 5, 2012

2012-11

Not adopted

2012-12

An ordinance authorizing the City of Flagstaff to accept deeds of real property or easements from 2006 through March 31, 2012.

June 19, 2012

2012-13

Not adopted

2012-14

An ordinance of the City Council of the City of Flagstaff amending the Flagstaff City Code, Title 1 Administrative, Chapter 14 Personnel System, Section 1-14-001-0001 Personnel System Adopted, amending the Flagstaff Employee Handbook of Regulations by adopting "The 2012 Addendum 4 Flagstaff Employee Handbook of Regulations" by reference, relating to policies and procedures concerning equal employment opportunity, affirmative action, non-discrimination and anti-harassment, Americans with Disabilities Act, complaints, grievances, probationary employees, performance evaluation, and reduction in force; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

October 2, 2012

2012-15

An ordinance authorizing the City of Flagstaff to enter into purchase agreements for the sale of improvements to real property at Lots 4-7, Izabel Homes, Flagstaff.

October 2, 2012

2012-16

An ordinance of the Flagstaff City Council authorizing the acquisition and purchase of approximately 479 acres most commonly referred to as Picture Canyon.

October 16, 2012

2012-17

An ordinance amending the Flagstaff Zoning Map designation of approximately 9.02 acres of real property located at 2400 North Gemini Drive from "RR", Rural Residential, to "R&D", Research and Development.

January 15, 2013

2013-01

An ordinance amending Flagstaff City Code Title 8, Public Ways and Property, Chapter 8-03, Streets and Public Ways, Section 8-03-001-0004, Removal of Snow and/or Ice.

February 5, 2013

2013-02

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege and Excise Taxes, Division 3-05-004, Privilege Taxes, by amending Section 3-05-004-0430, Timbering and Other Extraction, by deleting a tax exemption for felling, producing or preparing timber for sale or commercial use; amending Section 3-05-004-0475, Transporting for Hire, by deleting tax exemptions related to transporting by motor vehicle outside the City, towing, and transportation by railroad, all in an effort to achieve a more uniform model City tax code; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

April 2, 2013

2013-03

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, approving and authorizing the sale and issuance of City of Flagstaff, Arizona general obligation bonds, Series 2013, in the total aggregate principal amount of not to exceed $13,000,000 and all matters related thereto; prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director of the City to designate the final principal amount, maturities, interest rates and yields and other matters with respect to such bonds; awarding a contract for the purchase of such bonds; ratifying the distribution of a preliminary official statement and approving a final official statement.

February 19, 2013

2013-04

Not used

2013-05

Not used

2013-06

An ordinance amending Flagstaff City Code, Title 2, Boards and Commissions, Chapter 2-12, Transportation Commission, for the purpose of changing the membership of the Flagstaff Transportation Commission, and removing the Commission’s appellate authority.

September 17, 2013

2013-07

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona, authorizing conveyance of certain real property near Butler Avenue and Elden Street as part of an exchange agreement with Southside Development, LLC; AND authorizing the City Manager to execute said agreement.

May 7, 2013

2013-08

An ordinance amending Flagstaff City Code Title 14, Human Relations, by adding Chapter 2, Civil Rights.

March 5, 2013

2013-09

An ordinance of the City Council of the City of Flagstaff amending the Flagstaff City Code, Title 1, Administrative, Personnel System, Section 1-14-001-0001, Personnel System Adopted, amending the Flagstaff Employee Handbook of Regulations by adopting "The 2013 Addendum 5 Flagstaff Employee Handbook of Regulations" by reference, relating to policies and procedures, amending or adopting sections relating to general definitions, holiday leaves, vacation leave, sick leave, dependent sick leave, personal leave, purchase day program, bereavement leave, family medical leave, military leave, military training leave, jury duty leave, crime victim leave, voting day leave, paid leave of absence, leave without pay, unauthorized leave without pay, donated leave, and inclement weather; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

May 7, 2013

2013-10

An ordinance of the City Council of the City of Flagstaff approving the form and authorizing the execution and delivery of an equipment lease/purchase agreement for renewable energy equipment; delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance; and authorizing clerical corrections.

May 21, 2013

2013-11

Not used

2013-12

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2012 International Family of Codes, the 2013 Amendments to City Code, Title 4, Building Regulations, and the ICC A117.1 Accessible and Usable Buildings and Facilities Standard, 2009 Edition as amended on July 2, 2013, to exclude the 2012 Energy Code and amendments thereto," by reference and fixing the effective date thereof; repealing all sections of said code in conflict with this ordinance; preserving rights and duties that have already matured and proceedings that have already begun thereunder and providing penalties for the violation thereof.

July 2, 2013

2013-13

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2014.

July 2, 2013

2013-14

Not used

2013-15

An ordinance of the City Council of the City of Flagstaff, authorizing the transfer of title to City property within and adjacent to the Beulah Road right-of-way located at approximately Airport Road as is more fully described as Tract One and Tract Two, Parcels 1 and 2, in Exhibit "A" to the State of Arizona through the Arizona Department of Transportation, and providing authority for the City Manager to execute all necessary documents and authority for the City Clerk to make clerical corrections, and establishing an effective date.

July 16, 2013

2013-16

An ordinance of the City Council of the City of Flagstaff,
Arizona, authorizing the sale of two access easements encumbering parcel number 109-02-001P and benefiting parcel number 109-05-081A, as is more fully described in the legal description attached as Exhibit A, to Cedar West Capital LLC and providing authority for the City Manager to execute all necessary documents and authority for the City Clerk to make clerical corrections, and establishing an effective date.

July 16, 2013

2013-17

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona, amending Title 3, Section 3-10-001-0001, Planning Fees, Section 3-10-001-0002, Engineering Fees, and Section 3-10-001-0005, Recreation Fees; providing for a savings clause; and providing that all ordinances or any part of the Flagstaff City Code in conflict with the provisions of this ordinance shall be repealed upon the effective date of this ordinance.

July 23, 2013

2013-18

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 1, Administrative, Chapter 1-20, Contracts and Property Transactions, by repealing Section 1-20-001-0004, Determination of Responsibility of Bidders, and providing for a new Section 1-20-001-0004, Procurement Code Manual, relating to City procurements of goods, services and construction, and disposal of surplus personal property; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

August 26, 2013

2013-19

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the "2009 Energy Code and the 2013 Amendments to City Code/2009 Energy Code, Title 4, Building Regulations," by reference and fixing the effective date thereof; repealing all sections of said code in conflict with this ordinance; preserving rights and duties that have already matured and proceedings that have already begun thereunder and providing penalties for the violation thereof.

July 16, 2013

2013-20

An ordinance amending Title 6, Police Regulations, Chapter 6-01, General Offenses, by adding Section 6-01-001-0023, prohibiting the feeding of wildlife within Flagstaff City limits; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

September 17, 2013

2013-21

An ordinance adopting that certain document entitled "2013 Amendments to Chapter 10-20, Administration, Procedures and Enforcement," by reference; and thereby amending Division 10-20.50, amendments to the Zoning Code text and the Zoning Map, and Division 10-80.20, Definition of Specialized Terms, Phrases and Building Functions.

November 5, 2013

2013-22

An ordinance of the Council of the City of Flagstaff, Arizona, amending Title 10, Zoning Code, Division 10-50.100, Sign Standards, Section 10-50.100.080, Sign Districts of Special Designation, of the Flagstaff Zoning Code by adding Section 10-50.100.080.E, Flagstaff Mall and Marketplace District.

November 5, 2013

2013-23

An ordinance of the Flagstaff City Council amending the Flagstaff Zoning Map designation of approximately 3.15 acres of real property located at 601 East Piccadilly Drive from HC (Conditional), Highway Commercial Conditional, to HC (Conditional), Highway Commercial Conditional, by removing, modifying and replacing conditions previously imposed.

November 19, 2013

2013-24

An ordinance of the Flagstaff City Council amending the Flagstaff Zoning Map designation of approximately 4.02 acres of real property located at 600 West University Heights Drive from "SC," Suburban Commercial, to "HDR," High Density Residential.

December 17, 2013

2013-25

An ordinance of the City Council of the City of Flagstaff authorizing the acquisition and purchase approximately 2,251 acres most commonly referred to as Observatory Mesa.

November 12, 2013

2013-26

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege and Excise Taxes, by adopting "The 2013 City Tax Code Amendments" as set forth in that public record on file with the City Clerk; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing effective dates.

January 7, 2014

2014-01

An ordinance of the Flagstaff City Council authorizing the sale of certain real properties located between Malpais Lane and Milton Road, and at the corner of Milton Road and Clay Avenue, Flagstaff, Arizona, known as Fire Station #7 and property nearby.

January 21, 2014

2014-02

An ordinance of the City Council of the City of Flagstaff authorizing the exchange of real properties between the City of Flagstaff and W.L. Gore and Associates, Inc., in East Flagstaff near Fourth Street and Industrial Drive and Huntington Drive and providing for authority for execution of necessary documents by the City Manager and clerical corrections by the City Clerk.

January 21, 2014

2014-03

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, approving and authorizing the sale and issuance of City of Flagstaff, Arizona, general obligation bonds, Series 2014A, and general obligation refunding bonds, Series 2014B, in the total aggregate principal amount of not to exceed $34,300,000 and all matters related thereto; prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director of the City to designate the final principal amount, maturities, interest rates and yields and other matters with respect to such bonds as well as certain matters with respect to certain bonds being refunded with the proceeds of the sale thereof; awarding a contract for the purchase of such bonds and ratifying the distribution of a preliminary official statement and approving a final official statement.

January 21, 2014

2014-04

An ordinance of the Flagstaff City Council amending the Flagstaff Zoning Map designation of approximately 0.26 acres of land located at 19 West Phoenix Avenue by adding a Landmarks Overlay District designation ("LO") to the existing Community Commercial ("CC") and T5 Main Street Transect Zone ("T5") zoning classifications.

February 18, 2014

2014-05

An ordinance of the Flagstaff City Council amending the Flagstaff Zoning Map designation of approximately 400.16 acres of land known as Picture Canyon by adding a Landmarks Overlay District designation ("LO") to the existing Rural Residential ("RR") zoning classification.

February 18, 2014

2014-06

An ordinance of the Flagstaff City Council amending the Flagstaff Zoning Map designation of approximately 0.16 acres of land located at 515 North San Francisco Street by adding a Landmarks Overlay District designation ("LO") to the existing Single-Family Residential Neighborhood ("R1N") zoning classification.

February 18, 2014

2014-07

An ordinance of the City Council of Flagstaff, Arizona, amending Title 8 of the Flagstaff Municipal Code by deleting in its entirety Division 8-03-002, North Downtown Business District Encroachment Policy; and adopting that certain document entitled "Division 8-03-002, Sidewalk Cafes, Sidewalk Vending Carts And Other Permitted Encroachments".

April 1, 2014

2014-08

An ordinance of the Flagstaff City Council amending Title 4, Building Regulations, by adding a new Chapter 4-10, Uniform Housing Code, Edition 1997.

May 20, 2014

2014-09

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 6, Police Regulations, Chapter 1, General Offenses, Division 1, by adding a new Section 1 relating to aggressive solicitation; providing for penalty, severability, authority for clerical corrections, and establishing an effective date.

April 15, 2014

2014-10

An ordinance of the City Council of the City of Flagstaff, Arizona amending the Flagstaff City Code, Title 3, Section 3-11-007-0001, Development Fee for Residential Development, and Section 3-11-007-0002, Development Fee For Nonresidential Development, severability, authority for clerical corrections, and establishing an effective date.

May 13, 2014

2014-11

An ordinance of the Flagstaff City Council amending Ordinance No. 2000-11, by modifying the Zoning Map designation of that property generally known as Pine Canyon, through the amendment of an underlying general condition related to the public’s overnight access to Pine Canyon.

July 1, 2014

2014-12

An ordinance of the City Council of Flagstaff, Arizona, levying upon the assessed valuation of the property within the City subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2015.

July 1, 2014

2014-13

An ordinance of the Flagstaff City Council amending Flagstaff City Code Title 6, Police Regulations, Chapter 6-01, General Offenses, by adding a new Section 6-01-001-0004, Graffiti Prohibited; amending Title 7, Health and Sanitation, by adding a new Chapter 7-01, Graffiti Abatement.

July 1, 2014

2014-14

An ordinance of the Council of the City of Flagstaff, Arizona, amending the Flagstaff Zoning Map designation of approximately 33.6 acres of real property generally located at the intersection of Route 66 and Fourth Street, from Light Industrial ("LI") and Light Industrial Open ("LI-O"), to Highway Commercial ("HC").

July 1, 2014

2014-15

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege and Excise Taxes, Chapter 3-06, Lodging, Restaurant and Lounge Tax, are hereby amended by adopting "The 2014 BBB Tax Re-codification Amendments" by reference, as set forth in that public record on file with the City Clerk; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 15, 2014

2014-16

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege and Excise Taxes, is hereby amended by adopting "The 2014 Use Tax Adoption and Related City Tax Code Amendments" as set forth in that public record on file with the City Clerk; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing effective dates.

July 15, 2014

2014-17

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7, Health and Sanitation, Chapter 7-3, City Water System Regulations, Section 7-03-001-0003, Deposit Required, to change water service deposits; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 15, 2014

2014-18

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 10, User Fees, Section 3-10-001-0005, Recreation Fees, by increasing certain parks and recreation fees; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 15, 2014

2014-19

An ordinance of the City Council of the City Of Flagstaff, Arizona, amending the Flagstaff City Code, Title 7, Health and Sanitation, Chapter 7-04, Municipal Solid Waste Collection Service, Section 7-04-001-0009, Fees, by reinstating the $2.50 per ton environmental maintenance facility fee, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 15, 2014

2014-20

An ordinance of the Flagstaff City Council amending Title 9, Traffic, Chapter 9-01, Traffic Code, by adding a new Section 9-01-001-0013, Use of Wireless Communication Devices while Driving Prohibited; Exceptions; and providing for penalties

July 15, 2014

2014-22

An ordinance of the Flagstaff City Council setting aside, and preserving approximately 20 acres of specific City owned real property, as open space, which property is commonly known as the Schultz Property generally located near Schultz Pass Road and Mt. Elden Lookout Road (Coconino County Assessor’s Parcel Number 300-47-004).

September 2, 2014

2014-23

An ordinance of the Flagstaff City Council setting aside, preserving and dedicating approximately 26.03 acres of specific City owned real property, to be public park, which property is commonly known as the North San Francisco Property generally located near Fir Avenue and North San Francisco Street (Coconino County Assessor’s Parcel Number 110-03-001b), to be included as part of Buffalo Park immediately adjacent thereto.

September 2, 2014

2014-25

An ordinance of the Flagstaff City Council authorizing the provision of a utility easement encumbering Parcel Number 301-89-001 and benefitting Arizona Public Service ("APS"), as is more fully described in the legal description attached as Exhibit A, and providing authority for the City Manager or his designee to execute all necessary documents, and authority for the City Clerk to make clerical corrections.

September 2, 2014

2014-24

An ordinance of the Flagstaff City Council authorizing the City of Flagstaff to accept specific deeds of real property and easements and providing for the repeal of conflicting ordinances, severability and authority for clerical corrections, and establishing an effective date.

October 21, 2014

2014-26

An ordinance of the City Council of the City of Flagstaff, Arizona, repealing Ordinance No. 1951 related to City of Flagstaff primary and general election dates and Council Member terms, severability, and establishing an effective date.

September 16, 2014

2014-27

An ordinance of the Council of the City of Flagstaff, Arizona, adopting that certain document entitled "2014 Amendments to Chapter 10-50, Supplemental to Zones, Specifically, Division 10-50.100, Sign Standards" by reference.

November 18, 2014

2014-28

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending Title II, Boards and Commissions, by amending Chapter 2-01, Planning and Zoning Commission; Chapter 2-02, Building and Fire Code Board of Appeals; Chapter 2-03, Parks and Recreation Commission; Chapter 2-04, Water Commission; Chapter 2-08, Commission on Diversity Awareness; Chapter 2-10, Board of Adjustment; Chapter 2-11, Flagstaff Airport Commission; Chapter 2-12, Transportation Commission; Chapter 2-13, Tourism Commission; Chapter 2-14, Beautification and Public Art Commission; Chapter 2-17, Sustainability Commission; Chapter 2-18, Commission on Disability Awareness; Chapter 2-19, Heritage Preservation Commission; Chapter 2-20, Open Spaces Commission; Chapter 2-22, Flagstaff Community Land Trust Commission; and Chapter 2-23, Flagstaff Area Regional Plan Citizens’ Advisory Committee, thereof.

November 18, 2014

2014-32

An ordinance of the City Council of the City of Flagstaff relating to the Employee Advisory Committee, amending the Employee Handbook of Regulations and Flagstaff City Code by adopting those amendments as shown in "2014 Addendum 6 of the Employee Handbook of Regulations" by reference, ratifying the 2014 election results and two-year terms, providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

January 6, 2015

2014-33

An ordinance of the Flagstaff City Council ratifying the sale of approximately 33.6 acres of real property consisting of three parcels located at the southeast and southwest corners of the intersection of Fourth Street and Route 66, and the northwest corner of Fourth Street and Huntington Drive adjacent to the Fourth Street overpass.

November 18, 2014

2014-34

An ordinance of the City Council of the City of Flagstaff amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege Taxes, levying a local transaction privilege tax increase of 33 cents per $100 of taxable gross income (sales) as approved by the majority of the qualified electors of the City voting in the November 14, 2014 general election, Proposition 406, "Road Repair and Street Safety Initiative"; providing for use of tax revenues as approved by the electors, providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

January 6, 2015

2015-01

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Zoning Code, Chapter, 20, Administration, Procedures and Enforcement, Division 100, Assurance of Performance for Construction and repealing conflicting ordinances, providing for severability and authority for clerical corrections and establishing an effective date.

March 3, 2015

2015-02

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 135.91 acres located at 4100 & 4250 Kiltie Lane, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as RD (Research and Development) for 125.91 acres and HC (Highway Commercial) for 10 acres including right-of-way for Flagstaff Ranch Road and Kiltie Lane.

May 5, 2015

2015-03

An ordinance of the Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 10, Zoning Code, Division 10-40.30, Non-Transect Zones, Section 10-40.30.050, Industrial Zones, Table B. Allowed Uses, and Division 10-80.20, Definition of Specialized Terms, Phrases, and Building Functions, Sections 10-80.20.060 Definitions, "F." and 10-80.20.200 Definitions, "T", providing for severability and authority for clerical corrections, and establishing an effective date.

May 5, 2015

2015-05

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, by adopting "The 2015 City Tax Code Amendments" as set forth in that public record on file with the City Clerk relating to transfer of local transaction privilege and use tax administration and collection to the Arizona Department of Revenue; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

May 19, 2015

2015-06

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-10, User Fees, Section 3-10-001-0006, City Clerk, by increasing the liquor license fee from $560.00 to $815.00; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

May 19, 2015

2015-07

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 12-02, Stormwater Management Utility, by adopting the "Revised Stormwater Utility Credit Manual" as set forth in that public record on file with the City Clerk relating to the provision of stormwater utility credits; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

June 2, 2015

2015-08

An ordinance of the Flagstaff City Council amending Title VI, Police Regulations, of the Flagstaff City Code by amending Section 6-08-001-0005, Nuisance Parties, thereof; providing for severability and authority for clerical corrections, and establishing an effective date.

May 19, 2015

2015-09

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 7-02, Wastewater Regulations, by adopting the "Revised Discharge Limitations for Industrial Users" as set forth in that public record on file with the City Clerk relating to the standards and local limits for industrial sewer discharge; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

June 2, 2015

2015-10

An ordinance of the Flagstaff City Council authorizing the City of Flagstaff to accept specific deeds of real property and easements and providing for the repeal of conflicting ordinances, severability and authority for clerical corrections, and establishing an effective date.

May 19, 2015

2015-11

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2016.

July 7, 2015

2015-12

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 13-10, Streets, by adding Section 13-10-014, "Roadway Functional Classifications and Truck Routes"; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 21, 2015

2015-13

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code: Title Eleven: General Plans and Subdivisions; Title Nine, Traffic; Title Eight, Public Ways and Property; Title Six, Police Regulations; and Title One, Administrative; by adopting the "2015 Minor Amendments to the Flagstaff City Code" as set forth in that public record on file with the City Clerk relating to providing for corrections to the Regional Plan, repealing regulations of the Lake Mary area, repealing regulations regarding damage to public ways, providing a penalty for unlawful parking, and allowing the Clerk to make formatting and technical corrections to City ordinances; providing for repeal of conflicting ordinances; severability; and establishing an effective date.

June 2, 2015

2015-14

An ordinance of the City Council of the City of Flagstaff relating to retiree insurance, amending the Employee Handbook of Regulations and Flagstaff City Code, providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

September 1, 2015

2015-15

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Flagstaff City Code Title 5, Fire Code, by amending Section 5-02-002, Regulations for the Use of Consumer Fireworks, thereof.

July 21, 2015

2015-16

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code Title I, Administrative, by adding a new Chapter 12, Consideration of Petition, related to citizen petitions and establishing an effective date.

September 1, 2015

2015-17

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, by deleting Title 6, Police Regulations, Chapter 6-03, Animals, in its entirety and adopting revised Chapter 6-03, Animal Keeping; providing for severability, authority for clerical corrections, and establishing an effective date.

February 2, 2016

2015-18

An ordinance of the City Council of the City of Flagstaff, authorizing the City of Flagstaff to enter into a second amendment to development agreement amending the development agreement with Nestle Purina Petcare Company to allow temporary extension of agreement and underlying lease; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

September 15, 2015

2015-19

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 10, User Fees, Section 3-10-001-0007, Cemetery Fees; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 1, 2015

2015-20

An ordinance of the City Council of the City of Flagstaff, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, by annexing certain land totaling approximately 44.01 acres located at 3200 W. Route 66, and establishing City zoning for said land as rural residential (RR); providing for severability, authority for clerical corrections, and establishing an effective date.

December 1, 2015

2015-21

An ordinance amending the Flagstaff zoning map designation of approximately 48.81 acres of real property located at 3200 W. Route 66 on Parcel Numbers 112-01-001D and 112-01-002 from rural residential (RR) to public facility (PF); providing for severability, authority for clerical corrections, and establishing an effective date.

December 1, 2015

2015-22

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending qualifications for members who serve on certain boards and commissions, and consolidating and harmonizing commission duties, by amending Title II, Boards and Commissions, by amending Chapter 2-03, Parks and Recreation Commission, Chapter 2-13, Tourism Commission; Chapter 2-14, Beautification and Public Art Commission; Chapter 2-19, Heritage Preservation Commission; Chapter 2-20, Open Spaces Commission; and amending Title III, Business Regulations, by amending Chapter 3-06, Hospitality Industry Tax Revenues, and including a clerical correction to conform with the current tax rate; and providing for severability, repeal of conflicting ordinances, and effective dates.

January 5, 2016

2016-01

An ordinance of the Flagstaff City Council authorizing the acquisition of certain real property as a public right-of-way for construction of a roundabout project at the intersection of Switzer Canyon Drive and Turquoise Drive.

January 19, 2016

2016-02

An ordinance of the City Council of the City of Flagstaff, Arizona, authorizing the acquisition and dedication of certain real property as a public right-of-way and establishing and providing for the improvement of Industrial Drive.

January 19, 2016

2016-03

An ordinance of the Flagstaff City Council authorizing the acquisition of certain real property as a public right-of-way for the possible widening of Humphreys Street between Route 66 and Cherry Avenue.

February 2, 2016

2016-04

An ordinance of the City Council of the City of Flagstaff, abandoning whatever right, title or interest it has in an approximately 64 square foot portion of public right-of-way generally located at the northwest corner of Aspen Avenue and Beaver Street to FMH Enterprises, LLC.

February 2, 2016

2016-05

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending certain traffic and parking regulations by amending the Flagstaff City Code Title 9, Transportation, by amending Chapter 9-01, Traffic Code; Section 9-01-001-0001, Traffic Laws Adopted; Section 9-01-001-0003, Stopping, Standing and Parking Restrictions; Section 9-01-001-0007, Office of Traffic Engineer Created; 9-01-001-0008, Municipal Parking Lots; by adding Section 9-01-001-0014, Office of the Parking Manager Created; and by adding Section 9-01-001-0015, Comprehensive Parking Management Program Special Revenue Fund, and providing for severability, repeal of conflicting ordinances, and effective dates.

February 2, 2016

2016-06

An ordinance of the Flagstaff City Council, amending the Flagstaff City Code, Title 1, Administrative, Chapter 1-24, Insurance, relating to the Board of Trustees and administration of the self-insurance trust fund; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

September 6, 2016

2016-07

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, the City of Flagstaff Zoning Code, by adopting by reference that certain document entitled "2015/2016 Amendments to City Code Title 10, Zoning Code, Except for Division 10-50.100 (Sign Standards)"; providing for penal ties, repeal of conflicting ordinances, severability, and establishing an effective date.

February 19, 2016

2016-09

An ordinance of the City Council of the City of Flagstaff, authorizing the City of Flagstaff to enter into a third amendment to development agreement amending the development agreement with Nestle Purina Petcare Company to allow temporary extension of agreement and underlying lease; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

March 1, 2016

2016-10

An ordinance of the Flagstaff City Council authorizing the acquisition of certain real property as a public right-of-way for construction of pedestrian ramps on Fourth Street at Third Avenue and at Dortha Avenue and designating the real property as public right-of-way.

April 5, 2016

2016-11

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 1, Administrative, Chapter 15, Municipal Court, Division 1, Section 2, Municipal Judge, Presiding Magistrate, Hearing Officers, to require all Municipal Judges to be admitted to the practice of law in the State of Arizona; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

March 22, 2016

2016-12

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 1, Administrative, Chapter 24, Insurance, Division 1, Section 7, Insurance, to increase the authority of the City Manager to settle claims up to fifty thousand dollars; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

March 22, 2016

2016-14

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 26.17 acres of real property located on Mcmillan Mesa, from Suburban Commercial ("SC") to Medium Density Residential ("MR") for 7.67 acres, from Research and Development ("RD") to Medium Density Residential ("MR") for 13.66 acres, and from Residential Single-Family ("R1") to Public Open Space ("POS") for 4.84 acres, and amending the Mcmillan Mesa Village Specific Plan to reallocate 192 dwelling units from Development Area B to Development Areas C, D1 AND D3; providing for severability, and establishing an effective date.

April 5, 2016

2016-15

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1.07 acres of real property located at 805 West Clay Avenue from Highway Commercial (HC) zone to Public Facility (PF) zone; providing for severability, and establishing an effective date.

April 19, 2016

2016-16

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 26.03 acres of real property located at the northeast corner of Fir Avenue and North San Francisco Street, from Single Family Residential (R1) and Public Facility (PF) to Public Open Space (POS), and to apply the rural floodplain designation; providing for severability, and establishing an effective date.

April 19, 2016

2016-17

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 5.31 acres of real property located at the end of Highland Avenue west of Woodlands Village Boulevard, from Highway Commercial (HC) to Public Facility (PF); providing for severability, and establishing an effective date.

April 19, 2016

2016-18

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 77.8 acres located in Section 4, Township 21 North, Range 8 East, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing no City zoning for said land; providing for severability, authority for clerical corrections, and establishing an effective date.

April 19, 2016

2016-19

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 477.8 acres of real property known as Picture Canyon from no zoning and Rural Residential ("RR") to Public Open Space ("POS"), and to apply the Landmarks Overlay (LO), the Resource Protection Overlay (RPO) and the rural floodplain designation to approximately 77.8 acres; providing for severability, and establishing an effective date.

April 19, 2016

2016-20

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 640.51 acres located in Section 12, Township 21 North, Range 6 East, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Public Open Space (POS) for 640.51 acres; providing for severability, authority for clerical corrections, and establishing an effective date.

April 19, 2016

2016-21

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1610.69 acres of real property located on Observatory Mesa, from Rural Residential ("RR") to Public Open Space ("POS"), and approximately 2.0 acres from Rural Residential ("RR") to Public Facility ("PF"), and to apply the Resource Protection Overlay ("RPO") to approximately 640.51 acres; providing for severability, and establishing an effective date.

April 19, 2016

2016-22

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, the City of Flagstaff Zoning Code, Chapter 10-50, Supplemental to Zones, Division 10-50.100 Sign Standards, Chapter 10-20, Administration, Procedures, and Enforcement, Division 10-20.40, Permits and Approvals, and Chapter 10-80, Definitions, Division 10-80.20, Definitions of Specialized Terms, Phrases, and Building Functions, by adopting by reference that certain document entitled "2016 Amendments to City Code Title 10, Zoning Code, Division 10-50.100 Sign Standards, and Other Related Divisions"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 21, 2016

2016-23

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona amending Title 7, Health and Sanitation, and Title 12, Floodplains, of the Flagstaff City Code by amending Sections 7-02-001-0039, Sewer Use Charges, Capacity Charges; 7-03-001-0010, Water Rates; and 7-03-001-0011, Water Main Capacity Charges; 7-03-001-0014, Water Conservation; and Section 12-02-002-0003, Schedule of Stormwater Management Utility Service Charges and Fees, thereof.

April 19, 2016

2016-24

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 0.81 acres located in Section 7, Township 21 North, Range 8 East, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Rural Residential (RR) for 0.81 acres; providing for severability, authority for clerical corrections, and establishing an effective date.

April 19, 2016

2016-25

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting the International Fire Code, 2012 Edition and amendments, additions and deletions thereto and the 2016 amendments to Flagstaff City Code Title 5, Fire Code, by reference.

October 4, 2016

2016-26

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7, Health and Sanitation, Chapter 7-04, Municipal Solid Waste Collection Service, by adopting by reference that certain document entitled "2016 Amendments to City Code Title 7, Health and Sanitation, Chapter 7-04, Municipal Solid Waste Collection Service."; providing for repeal of conflicting ordinances, authority for clerical corrections, severability, and establishing an effective date.

May 31, 2016

2016-27

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2017.

July 5, 2016

2016-28

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona, approving and authorizing the sale and issuance of City of Flagstaff, Arizona General Obligation Bonds, Series 2016, in the total aggregate principal amount of not to exceed $18,200,000 and all matters related thereto; prescribing certain terms and conditions of such bonds including the delegation to the Management Services Director of the City to designate the final principal amount, maturities, interest rates and yields and other matters with respect to such bonds; awarding a contract for the purchase of such bonds; ratifying preparation of a preliminary official statement and approving the use and distribution thereof and approving the preparation of a final official statement and the execution, use and distribution thereof.

June 7, 2016

2016-29

An ordinance of the Council of City of Flagstaff, Coconino County, Arizona, approving the sale and execution and delivery of not to exceed $10,000,000 aggregate principal amount of pledged revenue obligations, evidencing proportionates interests of the owners thereof in a purchase agreement to acquire and construct street improvements and ongoing preservation of street conditions in and for the City; approving the form and authorizing the execution and delivery of such purchase agreement, a second trust agreement, a continuing disclosure undertaking, an obligation purchase contract and other necessary agreements, instruments and documents; delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing; authorizing a contract for the purchase of the obligations and ratifying preparation of a preliminary official statement and approving the use and distribution thereof and approving preparation of a final official statement and the execution, use and distribution thereof.

June 7, 2016

2016-30

An ordinance of the City Council of the City of Flagstaff amending the Flagstaff City Code, Title 2, Boards and Commissions, by amending Chapter 2-02, Building and Fire Code Board of Appeals; Chapter 2-04, Water Commission; Chapter 2-08, Commission on Diversity Awareness; Chapter 2-10, Board of Adjustment; Chapter 2-11, Flagstaff Airport Commission; Chapter 2-12, Transportation Commission; Chapter 2-14, Beautification and Public Art Commission; Chapter 2-19, Heritage Preservation Commission; and Chapter 2-20, Open Spaces Commission, thereof; providing for severability, authority for clerical corrections, and establishing an effective date.

July 5, 2016

2016-31

An ordinance of the City Council of the City of Flagstaff, amending Flagstaff City Code Title 2, Boards and Commissions, Chapter 2-12, Transportation Commission, for the purpose of adding oversight provisions regarding the progress and expenditures of the City’s road repair and street safety tax revenues approved by voters in the election of November 2014, and establishing an effective date.

September 20, 2016

2016-32

An ordinance of the City Council of the City of Flagstaff, authorizing the City of Flagstaff to enter into a fourth amendment to development agreement with Nestle Purina Petcare Company, and extending the underlying lease until October 15, 2017; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

September 6, 2016

2016-33

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending qualifications for members who serve on the Heritage Preservation Commission, by amending Title II, Boards and Commissions, Chapter 2-19, Heritage Preservation Commission; providing for severability, repeal of conflicting ordinances, and establishing an effective date.

September 20, 2016

2016-35

An ordinance of the Flagstaff City Council, authorizing the City of Flagstaff to accept the deed of certain real property located at 2555 S. Beulah Boulevard, Flagstaff, Arizona to expand current City right-of-way and allow for construction of a public sidewalk along Beulah Boulevard; providing for severability, authority for clerical corrections, and establishing an effective date.

September 20, 2016

I2016-01

Initiative Ordinance, Proposition 414 (adopted by initiative and may only be changed by initiative).

Establishing a minimum wage for the City of Flagstaff and providing for enforcement and remedies for violations of the City minimum wage, amending Flagstaff City Code by adding Title 15, Labor, Chapter 1, Minimum Wage.

Adopted November 8, 2016; Proclaimed Law November 28, 2016

I2016-02

Initiative Ordinance, Proposition 413 (adopted by initiative and may only be changed by initiative).

An ordinance setting aside, preserving, and designating approximately 253 acres of specific City-owned real property commonly known as "McMillan Mesa," and approximately 47 acres of specific City-owned real property lying south of Buffalo and McPherson Parks and north of East Forest Avenue, to be used as open space for passive park purposes and providing for exceptions, severability, authority for clerical corrections.

Adopted November 8, 2016; Proclaimed Law November 28, 2016

2016-36

An ordinance of the Flagstaff City Council authorizing the City of Flagstaff to accept specific deeds of real property and easements and establishing an effective date.

October 18, 2016

2016-38

An ordinance of the City Council of the City of Flagstaff, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 112.90 acres located at 3425 West Route 66, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Rural Residential (RR); providing for severability, authority for clerical corrections, and establishing an effective date.

October 18, 2016

2016-39

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 197.58 acres of real property generally located at 3425 West Route 66 on Parcel Numbers 112-01-020 and 112-02-021 from the Rural Residential (RR) zone to the Single-Family Residential (R1) zone for 100.48 acres, the Medium Density Residential (MR) zone for 34.6 acres, the High Density Residential (HR) zone for 38.97 acres, the Commercial Services (CS) zone for 10.02 acres and the Public Open Space (POS) zone for 13.51 acres and applying the Resource Protection Overlay (RPO) zone to 107.73 acres (APN 112-01-021) with conditions; providing for severability, and establishing an effective date.

October 18, 2016

2016-41

An ordinance of the Flagstaff City Council authorizing the conveyance of approximately ten (10) acres of land on McMillan Mesa to the state of Arizona for the construction and operation of a veterans’ home; providing for severability, delegation of authority, and establishing an effective date.

October 18, 2016

2017-01

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 9 Traffic Sections 9-01-001-0003 Stopping Standing and Parking Restrictions, 9-01-001-0014 Office of Parking Manager Created, 9-01-001-0015 Comprehensive Parking Management Program Special Revenue Fund Created, by adopting by reference that certain document entitled "January 2017 Amendments to Flagstaff Traffic Code"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

February 7, 2017

2017-02

An ordinance of the Council of City of Flagstaff, Coconino County, Arizona, approving the form and authorizing the execution and delivery of a non-bank-qualified, appropriation-based tax-exempt master equipment lease-purchase agreement for certain equipment; delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance.

February 7, 2017

2017-04

An ordinance of the Flagstaff City Council, amending the Flagstaff City Code, 3, Business Regulations, Chapter 3-09, Cable, by making amendments relating to regulation of cable operators; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

May 16, 2017

2017-06

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 20 acres located in Section 33, Township 22 North, Range 7 East, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Rural Residential (RR); providing for severability, authority for clerical corrections, and establishing an effective date.

April 4, 2017

2017-07

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 20 acres of real property located at 3620 W Schultz Pass Road, from Rural Residential ("RR") to Public Open Space ("POS") and to apply the Landmark Overlay ("LO"), the Resource Protection Overlay ("RPO") with the Rural Floodplain designation to approximately 20 acres; providing for severability, and establishing an effective date.

April 4, 2017

2017-08

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 15, Labor, Chapter 15-01, Minimum Wage, Section 15-01-001-0003, Minimum Wage, amending the timeline for increases in the minimum wage in furtherance of the purposes of Title 15, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

March 21, 2017

2017-09

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Appendix D of the 2012 International Fire Code adopted by ordinance on October 4, 2016; providing for authority for clerical corrections, and establishing an effective date.

April 4, 2017

2017-10

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, the City of Flagstaff Zoning Code, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

April 4, 2017

2017-11

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona (1) providing for the sale and execution and delivery pursuant to a Series 2017 utility system revenue trust agreement of utility system revenue refunding obligations, in one or more series evidencing proportionate interests of the owners thereof in installment payments of the purchase price to be paid by the City of Flagstaff, Arizona, pursuant to a Series 2017 utility system revenue purchase agreement to refinance certain costs of certain improvements to the water and sewer utility system of the City; (2) authorizing the completion, execution and delivery with respect thereto of agreements necessary or appropriate as part of refinancing such costs of such improvements to the water and sewer utility system of the City and paying related financing costs; (3) delegating to the Mayor, the City Manager and the Management Services Director certain authority with respect to the purposes hereof; (4) authorizing the Management Services Director to expend all necessary funds therefor and (5) authorizing the Management Service Director or his designees to take all other actions necessary to the consummation of the transaction contemplated by this ordinance and establishing an effective date.

April 18, 2017

2017-12

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Employee Handbook of Regulations and Flagstaff City Code, by adopting "Addendum 8 to the Employee Handbook of Regulations" as set forth in that public record on file with the City Clerk, to conform sick leave and related policies with State law, and to amend holiday compensatory time policy; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

May 16, 2017

2017-14

An ordinance of the Flagstaff City Council authorizing the conveyance of city right of way at the intersection of Arrowhead Avenue and Route 66 to the State of Arizona, by and through its Department of Transportation, and establishing an effective date.

June 6, 2017

2017-15

An ordinance of the Flagstaff City Council authorizing the sale of certain real property located at the intersection of John Wesley Powell Boulevard and the Interstate 17, adjacent to the Flagstaff Pulliam Airport, Flagstaff, Arizona.

June 6, 2017

2017-16

An ordinance of the City Council of the City of Flagstaff, Arizona amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-10, User Fees, to increase or modify fees for planning, engineering, and fire department services and amending procedures related to annual review and adjustment of fees; amending Title 4, Building Regulations, Chapter 4-03, International Building Code, to provide for adoption of fees by resolution; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 20, 2017

2017-17

An ordinance of the Flagstaff City Council amending the Flagstaff City Code, Section 6-02-001-0001, Failure to Control Dog, by making it unlawful for a dog to be at large within the boundaries of the City, providing for severability and establishing an effective date.

June 20, 2017

2017-18

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-05, Smokefree Air by prohibiting smoking on park property or within a reasonable distance of park property; establishing severability; and establishing an effective date.

June 6, 2017

2017-19

An ordinance of the Flagstaff City Council authorizing the acquisition of approximately 112 square feet of real property at 24 South Mikes Pike for public right-of-way and approving real estate purchase and sale contracts; providing for severability, delegation of authority, and establishing an effective date.

July 5, 2017

2017-20

An ordinance of the City Council of the City of Flagstaff authorizing abandonment and conveyance of public right-of-way in a portion of Humphreys Street, alley under Drury Inn, alley under High Country Conference Center, a portion of Verde Street, and authorizing conveyance of such properties to the Arizona Board of Regents, in exchange for property of substantially equal value; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

June 20, 2017

2017-21

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2018.

July 5, 2017

2017-22

An ordinance of the City Council of the City of Flagstaff, repealing Title 13 of the Flagstaff City Code, Engineering Design Standards and Specifications for New Infrastructure, and adopting new Title 13 of Flagstaff City Code, Engineering Design and Construction Standards and Specifications for New Infrastructure, to provide for revised standards; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

July 5, 2017

2017-23

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 15, Labor, Chapter 15-01, Minimum Wage, Section 15-01-001-0003, Minimum Wage, Section 15-01-001-0007, Civil Penalties and Remedies, and Section 15-01-001-0008, Other Legal Requirements, in furtherance of the purposes of Title 15, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

July 5, 2017

2017-24

An ordinance of the City Council of the City of Flagstaff authorizing the City of Flagstaff to accept 22 acres of real property and providing for the repeal of conflicting ordinances, severability, and establishing an effective date.

July 5, 2017

2017-25

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 2, Boards and Commissions, by adding a new Chapter 2-24, creating a Flagstaff Citizens’ Transportation Tax Commission; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

July 5, 2017

2017-26

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Employee Handbook of Regulations by approving changes relating to appropriate salary of employees upon hiring or promotion, reclassification, and rezones; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

September 19, 2017

2017-28

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona amending Sections 7-03-001-0018, Reclaimed Water Rate Schedule, of the Flagstaff City Code.

November 21, 2017

2017-29

An ordinance of the City Council of the City of Flagstaff, authorizing the City Manager or his or her designees to acquire real property or easements along the west side of fourth street; and establishing an effective date.

December 19, 2017

2017-30

An ordinance of the Mayor and Council of the City Of Flagstaff, Arizona amending Title 12, Floodplain, of the Flagstaff City Code by amending Section 12-02-002-0003, Schedule Of Stormwater Management Utility Service Charges and Fees.

December 19, 2017

2017-31

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, the City of Flagstaff Zoning Code, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

December 19, 2017

2018-01

(Number not used)

2018-02

An ordinance of the Flagstaff City Council formally accepting specific real property interests and establishing an effective date.

January 2, 2018

2018-03

An ordinance of the City Council of the City of Flagstaff, Arizona, to abandon a water line easement recorded in the records of Coconino County, Arizona, Docket 172, Pages 385-386 which crosses under and over a property located at 3735 N. Kaspar Drive, and to record a new waterline easement at the property, and establishing an effective date.

January 2, 2018

2018-04

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 0.86 acres of real property located at 1700 E Sixth Avenue, from Public Facility ("PF") to Medium Density Residential ("MR"); providing for severability, and establishing an effective date.

January 2, 2018

2018-05

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1.38 acres of real property located at 3050 N West Street, from Public Facility ("PF") to Medium Density Residential ("MR"); providing for severability, and establishing an effective date.

January 2, 2018

2018-06

An ordinance of the Flagstaff City Council authorizing the sale or lease of City property for affordable housing and establishing an effective date.

January 2, 2018

2018-07

An ordinance of the City Council of the City of Flagstaff, amending Title 8 of the Flagstaff City Code, Public Ways and Property, to amend Chapter 8-09, Utility Poles and Wires, relating to wireless facilities in the right-of-way; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

February 6, 2018

2018-08

(Number not used)

2018-09

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code by amending Title 7, Health and Sanitation, Chapter 7-04, Municipal Solid Waste Collection Service, by amending Chapter 7-04-001-0006, Regulations, to add provisions regarding the submittal of a Materials Management Plan in conjunction with a site plan application for new or expanded nonresidential or multifamily developments; and establishing an effective date.

February 20, 2018

2018-10

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1.502 acres of real property located at 3051 West Shamrell Boulevard, from Research and Development (RD) to Highway Commercial (HC) zoning district with conditions; providing for severability; and establishing an effective date.

February 20, 2018

2018-11

An ordinance of the Flagstaff City Council authorizing the acquisition of approximately 2.09 acres of real property at the southwest corner of Lockett Road and Fanning Avenue, Assessor Parcel Number 108-05-003B for affordable housing; providing for severability, delegation of authority, and establishing an effective date.

February 20, 2018

2018-12

An ordinance of the City Council of the City of Flagstaff authorizing the abandonment of any right-of-way in the remnant parcel located along the east side of South Elden Street, directing the remnant parcel to be combined with the adjacent city property located at 303 South Lone Tree Road, Assessor Parcel Number 104-19-117, and reserving an easement for continuation of utility uses; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

February 20, 2018

2018-13

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 18.11 acres of real property generally located at 1801 South Milton Road on Parcel Numbers 103-21-001, 103-21-002 and a portion of the University Avenue right-of-way from the Rural Residential (RR) and Public Facility (PF) zones to the Highway Commercial (HC) zone and applying the Resource Protection Overlay (RPO) zone with conditions; providing for severability, and establishing an effective date.

April 17, 2018

2018-14

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, the City of Flagstaff Zoning Code, Chapter 10-50, Supplemental to Zones, Division 10-50.100, Sign Standards, Section 10-50.100.100, Sign Districts of Special Designation, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

March 13, 2018

2018-15

An ordinance of the Council of City of Flagstaff, Coconino County, Arizona, approving the sale and execution and delivery of not to exceed $10,000,000 aggregate principal amount of pledged revenue obligations, evidencing proportionate interests of the owners thereof in a third purchase agreement to acquire and construct street improvements and ongoing preservation of street conditions in and for the City; approving the form and authorizing the execution and delivery of such purchase agreement, a third trust agreement, a continuing disclosure undertaking, an obligation purchase contract and other necessary agreements, instruments and documents; delegating authority to the management services director of the City to determine certain matters and terms with respect to the foregoing; authorizing a contract for the purchase of the obligations and ratifying preparation of a preliminary official statement and approving the use and distribution thereof and approving preparation of a final official statement and the execution, use and distribution thereof.

May 1, 2018

2018-16

An ordinance of the Council of City of Flagstaff, Coconino County, Arizona, relating to the financing of certain projects, specifically approving publication of notice of proposed lease of land and buildings from, and lease-purchase back of such land and buildings to, the City of Flagstaff, Arizona, and request for bids in connection therewith; authorizing the acceptance of a bid with respect thereto; approving and authorizing the execution and delivery of a ground lease and a lease-purchase agreement and, if it is determined that the hereinafter described certificates are to be sold and executed and delivered, a trust agreement and a purchase agreement as well as, in either case, other necessary agreements, instruments and documents; if determined that such certificates should be sold and executed and delivered as provided herein, approving the sale and execution and delivery of certificates of participation in such lease-purchase agreement to provide the necessary financing therefor; delegating to the management services director of the City of Flagstaff, Arizona, the authority to determine when bids for such land and buildings shall be accepted, to designate the final principal amount, maturity dates, interest rates and payment dates and other matters with respect to such lease-purchase agreement and to accept a proposal for the purchase of the certificates; approving preparation and distribution of a preliminary official statement and a final official statement; and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance.

May 1, 2018

2018-17

(Number not used)

2018-18

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations relating to general definitions, Employee Advisory Committee, vacation leave, on call and call-out pay; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

May 15, 2018

2018-19

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations relating to fingerprint background checks; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

June 4, 2018

2018-20

An ordinance amending Section 5-01-001-0001 of the Flagstaff City Code regarding fire protection services in County islands and other selected unincorporated property.

November 6, 2018

2018-21

An ordinance of the Flagstaff Council amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Chapter 10-20, Administration, Procedures, and Enforcement, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

June 19, 2018

2018-22

An ordinance of the Flagstaff City Council, amending the Flagstaff City Code, Title 3, Business Regulations, Chapters 3-01, 3-03, 3-05, and 3-10, by updating business licensing regulations to obtain a more complete picture of the Flagstaff business community, simplify licensing procedures, and update licensing fees; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 19, 2018

2018-23

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2019.

July 3, 2018

2018-24

An ordinance of the Flagstaff City Council, authorizing the City Manager or his or her designees to acquire improved real property located at 2323 N. Walgreens Street and establishing an effective date.

July 3, 2018

2018-25

An ordinance of the City Council of the City of Flagstaff, amending Section 1-07-001-0005, Salaries, of the Flagstaff City Code, and establishing an effective date.

July 3, 2018

2018-26

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Employee Handbook of Regulations and Flagstaff City Code, by adopting "Addendum 12 of the Employee Handbook of Regulations" as set forth in that public record on file with the City Clerk, to amend general definitions, family medical leave, parental leave, leave without pay and donated leave policies; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

August 21, 2018

2018-27

An ordinance of the Flagstaff City Council authorizing the acquisition of approximately 113 square feet of real property at 2326 E. Spruce Avenue; providing for severability, delegation of authority, and establishing an effective date.

July 3, 2018

2018-28

(Did not pass)

2018-29

(Did not pass)

2018-30

An ordinance of the City Council of the City of Flagstaff, Arizona, abolishing the community enrichment division and consolidating the information technology and management services division; providing repeal of conflicting ordinances, severability, and establishing an effective date.

September 18, 2018

2018-31

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations and Ordinance 2018-19 Fingerprint Background Checks; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

September 4, 2018

2018-32

An ordinance of the City Council of the City of Flagstaff, Arizona amending the Flagstaff City Code, Title 7, Health and Sanitation, and Title 12, Floodplains, to adopt an Enforcement Response Plan related to enforcement of water, pretreatment, wastewater, and stormwater regulations, including administrative fines and/or penalties for violations; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 4, 2018

2018-33

An ordinance of the Flagstaff City Council amending the Flagstaff City Code, Title 2, Boards and Commissions, Chapter 2-18, Commission on Disability Awareness, to update the commission name and nomenclature; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

September 18, 2018

2018-34

(Did not pass)

2018-35

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations related to General Definitions and Residency Requirements and by adding Use of City Vehicles; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

November 6, 2018

2018-36

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations Employment Categories and Employee Advisory Committee; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

November 6, 2018

2018-37

An ordinance of the Mayor and Council of the City of Flagstaff authorizing the sale or abandonment of approximately 1278 square feet of City right-of-way adjacent to 1900 North Second Street; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

December 11, 2018

2018-38

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code by amending Title 9 Traffic Code Section 9-01-001-0003 Stopping Standing and Parking Restrictions, to modify parking violation fines, providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

November 20, 2018

2018-39

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations related to nepotism; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

December 11, 2018

2018-40

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona amending the Flagstaff City Code, Title 12, Floodplains, Chapter 12-02, Stormwater Management Utility, by amending the schedule of stormwater management utility service charges and fees; providing for repeal of conflicting ordinances, severability, penalties, and establishing an effective date.

December 4, 2018

2018-41

(Did not pass)

2018-42

An ordinance of the City Council of the City of Flagstaff, Arizona amending the Flagstaff City Code, Title 8, Public Ways and Property, Chapter 12, Special Events, providing for severability and authority for clerical corrections, and establishing an effective date.

December 11, 2018

2018-43

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-05, Smokefree Air changing the name of the chapter to "Smoke-Free/Tobacco-free Air" and amending sections of Chapter 7-05 to prohibit the use of electronic cigarettes; establishing severability; and establishing an effective date.

December 11, 2018

2018-44

An ordinance of the Flagstaff City Council approving an intergovernmental agreement between the State of Arizona and the City of Flagstaff and authorizing the acquisition of a utility easement for the design and construction of a sewer line relocation located along Milton Rd just north of McConnell Dr.

January 15, 2019

2018-45

An ordinance of the Mayor and Council of the City of Flagstaff, Arizona amending Section 7-04-001-0010, municipal Solid Waste Fees, of the Flagstaff City Code.

December 11, 2018

2018-46

An ordinance of the City Council of the City of Flagstaff, Arizona, extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 1.87 acres located at 5595 N. Dakota Street, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as highway commercial, HC.

January 15, 2019

2019-01

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 3, Business Regulations, by adopting "The 2019 City Tax Code Amendments – Codification of Election Results" as set forth in that public record on file with the City Clerk relating to codification of the public transit sales tax, transportation sales tax, and Lone Tree overpass sales tax; providing for use of tax revenues, penalties, repeal of conflicting ordinances, severability, and establishing effective dates.

February 19, 2019

2019-03

An ordinance of the Flagstaff City Council ratifying the grant and reservation of easements; and formally accepting dedications and donations of easements and real property interests; delegating authority; and establishing an effective date.

April 16, 2019

2019-04

An ordinance of the Flagstaff City Council authorizing real property to be dedicated as right-of-way, delegating authority, and establishing an effective date.

April 16, 2019

2019-05

An ordinance of the City Council of the City of Flagstaff, dedicating certain city property as public right-of way, all within the area of South Beulah Boulevard and West University Heights Drive; delegating authority to complete the transactions; and establishing an effective date.

April 2, 2019

2019-06

An ordinance of the Council of the City of Flagstaff, Coconino County, Arizona (1) providing for the sale and execution and delivery pursuant to a series 2019 utility system revenue trust agreement of utility system revenue obligations, in one or more series evidencing proportionate interests of the owners thereof in installment payments of the purchase price to be paid by the City of Flagstaff, Arizona, pursuant to a series 2019 utility system revenue purchase agreement to finance costs of certain improvements to the water and sewer utility system of the City; (2) authorizing the completion, execution and delivery with respect thereto of agreements necessary or appropriate as part of financing the costs of such improvements and paying related financing costs; (3) delegating to the Mayor, the City Manager and the Management Services Director certain authority with respect to the purposes hereof; (4) authorizing the Management Services Director to expend all necessary funds therefor and (5) authorizing the Management Service Director or his designees to take all other actions necessary to the consummation of the transaction contemplated by this ordinance and establishing an effective date.

May 7, 2019

2019-07

An ordinance of the City Council of the City of Flagstaff, amending the Mcmillan Mesa Village Specific Plan to modify development options for Development Area E, providing for severability, and establishing an effective date.

May 7, 2019

2019-08

An ordinance of the City Council of the City of Flagstaff, granting non-exclusive utility easements to Arizona Public Service Company in, over, and across certain city property, within the area of South Beulah Boulevard and West University Heights Drive; delegating authority to complete the transactions; and establishing an effective date.

April 2, 2019

2019-09

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 3.34 acres of real property located at 1831 N Jasper Drive on parcel number 101-46-012a from Research and Development ("RD") to Community Commercial ("CC"), with conditions; providing for severability, and establishing an effective date.

May 7, 2019

2019-10

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations relating to general definitions; grievance procedure; Employee Advisory Committee; performance evaluation system; purchase day program; and use of City vehicles providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

June 2, 2019

2019-11

An ordinance of the Flagstaff City Council authorizing the sale of a portion of city property located at 2989 E. Butler Avenue, assessor parcel number 106-04-007b to Woodshire on Butler, LLC for affordable housing, and establishing an effective date.

July 2, 2019

2019-12

(Did not pass)

2019-13

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-05, Privilege and Excise Taxes, Division 3-5-006, Use Tax, by increasing the use tax rate from 1% to 2.281%; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

July 2, 2019

2019-14

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 83.88 acres of real property generally located at 3200 east Butler Avenue on parcel numbers 106-08-005l, 106-08-005m and 106-08-005p from the Research and Development (RD) Zone to Medium Density Residential (MR), High Density Residential (HR), and Highway Commercial (HC) with conditions; providing for severability, and establishing an effective date.

June 4, 2019

2019-15

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2020.

July 2, 2019

2019-16

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting that certain document entitled "The 2018 Suite of Codes and the 2019 Amendments to City Code, Title 4, Building Regulations" by reference and fixing the effective date of the codes and amendments; repealing all sections of the city code in conflict with this ordinance; preserving rights and duties that have already matured and proceedings that have already begun under the prior codes; providing penalties for violations; and providing for severability.

June 18, 2019

2019-17

An ordinance of the City Council of the City of Flagstaff, Arizona, adopting "The International Fire Code, 2018 Edition, and the 2019 Amendments to Flagstaff City Code, Title 5, Fire Regulations" by reference and fixing the effective date thereof; repealing all sections of said code in conflict with this ordinance; preserving rights and duties that have already matured and proceedings that have already begun thereunder and providing penalties for the violation thereof.

June 18, 2019

2019-18

An ordinance of the Flagstaff City Council authorizing the acquisition of approximately 1.931 acres of real property at 3900 E. Industrial Drive for public right-of-way and approving real estate purchase and sale contracts; providing for severability, delegation of authority, and establishing an effective date.

July 2, 2019

2019-19

An ordinance of the City Council of the City of Flagstaff, Arizona adopting that certain document titled "The 2019 Amendments to the Flagstaff City Code Regarding Use of the Right-of-Way and Bicycles" by reference amending Title 8, Streets and Public Ways and Title 9, Traffic, Chapter 9-05, Bicycles, of the Flagstaff City Code.

June 18, 2019

2019-20

An ordinance amending the Flagstaff Zoning Map to rezone approximately 14.51 acres of real property located at 825 and 829 E. Butler Ave. on parcel numbers 104-13-002b and 104-03-005b from Light Industrial (LI) and Heavy Industrial (HI) to 2.24 acres of Highway Commercial (HC) and 12.27 acres of High Density Residential (HR), with conditions; providing for severability, authority for clerical corrections, and establishing an effective date.

July 2, 2019

2019-21

(Did not pass)

2019-22

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code (Ordinance No. 2011-20), Chapters 10-20, 10-40, 10-50, 10-60, and 10-80, as provided in that certain document entitled "2019 Zoning Code Amendments Industrial Zones and Miscellaneous Revisions (PZ-19-00087 and PZ-19-00093)" declared to be a public record by Resolution No. 2019-31; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

July 2, 2019

2019-23

An ordinance of the Flagstaff City Council authorizing transfer of real property along Arizona Highway 180/Humphreys Street from Route 66 to Aspen Avenue to the Arizona Department of Transportation for right-of-way purposes; delegating authority, and establishing an effective date.

July 2, 2019

2019-24

An ordinance of the Mayor and Council of the City of Flagstaff, Coconino County, Arizona, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-09, Tobacco Products, by prohibiting the sale of tobacco products to persons under the age of 21; establishing severability; and establishing an effective date.

July 2, 2019

2019-25

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 2, Boards and Commissions, by adding a new Chapter 2-25, creating a Housing Commission; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

July 2, 2019

2019-26

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property and/or easements for the Switzer Canyon Water Transmission Main Project - Phases IV & V; providing for delegation of authority, subsequent council approvals, severability, and establishing an effective date.

September 17, 2019

2019-27

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 11.97 acres of real property located at 1650 East Ponderosa Parkway, from Rural Residential ("RR") to High Density Residential ("HR"); providing for severability, and establishing an effective date.

September 3, 2019

2019-28

An ordinance of the Flagstaff City Council accepting drainage and slope easements along Ponderosa Parkway; delegating authority; and establishing an effective date.

September 17, 2019

2019-29

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 0.62 acres of real property generally located at 224 S Kendrick Street (previously known as Normal School Addition Block 119 Tracts 1 Through 8) by adding a Landmarks Overlay District Designation ("LO") to the existing High Density Residential Neighborhood ("HR") zoning classification; providing for severability, authority for clerical corrections, and establishing an effective date.

October 1, 2019

2019-30

An ordinance of the City Council of the City of Flagstaff, dedicating certain City property as public right-of-way within the area of John Wesley Powell Boulevard and Shamrell Boulevard; delegating authority to complete the transactions and establishing an effective date.

October 15, 2019

2019-31

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Chapters 10-40 and 10-80, as provided in that certain document entitled "Case No. Pz-19-00095 Updates To Zoning Code 2019 – Accessory Dwelling Units" declared to be a public record by Resolution No. 2019-48; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

November 5, 2019

2019-32

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Chapters 10-20, 10-30, 10-40, 10-50, and 10-80, as provided in that certain document entitled "Case No. PZ-19-00094 Updates to Zoning Code 2019 – Miscellaneous Part 1" declared to be a public record by Resolution No. 2019-32; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

November 5, 2019

2019-33

An ordinance of the City Council of the City of Flagstaff, approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona from its clean water revolving fund program; delegating the determination of certain matters relating thereto to the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreement; providing for severability, authority for clerical corrections, and establishing an effective date.

November 5, 2019

2019-34

An ordinance of the City Council of the City of Flagstaff, relating to the financing of certain projects, specifically approving publication of notice of proposed lease of land and buildings from, and lease-purchase back of such land and buildings to, the City and request for bids in connection therewith; authorizing the acceptance of a bid with respect thereto; approving the sale and execution and delivery of certificates of participation in a lease-purchase agreement to provide the necessary financing therefor; approving the form and authorizing the execution and delivery of necessary agreements, instruments and documents related to the sale and issuance of the certificates; delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing; and authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and ratifying all actions taken to further this ordinance; providing for severability, authority for clerical corrections, and establishing an effective date.

November 5, 2019

2019-35

An ordinance of the City Council of the City of Flagstaff, (1) providing for the sale and issuance of City of Flagstaff, Arizona general obligation bonds and for the annual levy of a tax for the payment of the bonds; (2) approving the form and authorizing the execution and delivery of necessary agreements, instruments and documents related to the sale and issuance of the bonds; (3) delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing; (4) adopting continuing disclosure compliance procedures in connection with issuance of obligations of the City; and (5) authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and ratifying all actions taken to further this; providing for severability, authority for clerical corrections, and establishing an effective date.

November 5, 2019

2019-36

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 6, Police Regulations, Chapter 3, Animals, by adopting by reference that certain document entitled "Animal Keeping Code Amendments"; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

November 19, 2019

2019-37

Not used

2019-38

An ordinance of the City Council of the City of Flagstaff, authorizing the transfer of a parcel of real property and a temporary construction easement to the State of Arizona, Department of Transportation, for the Route 66 Bridge Replacement Project, in exchange for substantially equal value; providing for delegation of authority, severability, repeal of conflicting ordinances, and establishing an effective date.

December 17, 2019

2019-39

An ordinance of the City Council of the City of Flagstaff, amending Section 1-07-001-0005, Salaries, of the Flagstaff City Code, and establishing an effective date.

January 7, 2020

2020-01

An ordinance of the City Council of the City of Flagstaff, Arizona, repealing part of Ordinance 2018-30 and amending the Flagstaff City Code, Chapter 1-18, Administrative Departments, to reestablish the Information Technology Division, reflect the prior abolishment of the Community Enrichment Division and rename the Utilities Division to the Water Services Division; providing repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

January 7, 2020

2020-02

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code by repealing Chapter 8-01, Sidewalks, and adopting a new Chapter 8-01, Sidewalks, to provide for revised standards and procedures; and providing for severability, authority for clerical corrections, and establishing an effective date.

January 21, 2020

2020-03

An ordinance of the City Council of the City of Flagstaff, ratifying the grant and reservation of easements; and formally accepting dedications and donations of easements and real property interests; providing for severability, authority for clerical corrections, and establishing an effective date.

February 4, 2020

2020-04

An ordinance of the City Council of the City of Flagstaff, authorizing the City of Flagstaff to enter into a fifth amendment to development agreement with Nestle Purina Pet Care Company; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

February 18, 2020

2020-05

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Section 10-90.40.030 Rural Floodplain Map, to change the map designation of approximately 1.47 acres from Rural Floodplain to Urban Floodplain on approximately 4.46 acres of real property located at 3451 East Lake Mary Road; providing for severability; authority for clerical corrections; and establishing an effective date.

April 7, 2020

2020-06

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System by amending the Employee Handbook of Regulations relating to compensation, promotion and vacation leave; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

March 17, 2020

2020-07

An ordinance of the City Council of the City of Flagstaff, Arizona extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately .32 acres located at 4409 North Highway 89, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Highway Commercial, HC.

May 5, 2020

2020-08

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System by amending the Employee Handbook of Regulations relating to military training leave; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

May 5, 2020

2020-09

Not used

2020-10

An ordinance of the City Council of the City of Flagstaff amending the Flagstaff City Code, Title 13, Engineering Design Standards and Specifications for New Infrastructure, by adopting by reference that certain document entitled "Street Lighting and Traffic Signals, Signing, and Pavement Markings Code Amendments"; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

September 15, 2020

2020-11

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "Case No. PZ-19-00125 Updates to Zoning Code 2020 – Miscellaneous Part 1"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

May 5, 2020

2020-12

An ordinance of the City Council of the City of Flagstaff, temporarily suspending Section 8-01-001-0002 of the city Code pertaining to sidewalks; providing for severability, authority for clerical corrections, and establishing an effective date.

May 19, 2020

2020-13

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7 Health and Sanitation, Section 7-03 Water System Regulations, Section 7-03-001-0010, Subsection A Water Rates, to establish a new water resources infrastructure protection fee; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 16, 2020

2020-14

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7 Health and Sanitation, Section 7-04-001-0010 Fees, Subsection I, by restructuring the environmental management fee; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 16, 2020

2020-15

An ordinance of the City Council of the City of Flagstaff, adopting a public safety personnel retirement system contingency reserve fund policy; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

June 23, 2020

2020-16

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2020.

July 7, 2020

2020-17

An ordinance of the City Council of the City of Flagstaff relating to the financing of a project, specifically approving publication of notice of proposed lease of land and buildings from, and lease-purchase back of such land and buildings to, the City and request for bids in connection therewith; authorizing the acceptance of a bid with respect thereto; approving the sale and execution and delivery of certificates of participation in a lease-purchase agreement to provide the necessary financing therefor; approving the form and authorizing the execution and delivery of necessary agreements, instruments and documents related to the sale and issuance of the certificates; delegating authority to the Management Services Director of the City to determine certain matters and terms with respect to the foregoing; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by this ordinance and ratifying all actions taken to further this ordinance; providing for severability, authority for clerical corrections, and establishing an effective date.

June 23, 2020

2020-18

An ordinance of the City Council of the City of Flagstaff, Arizona amending Flagstaff City Code Title 9, Traffic, Chapter 9-05, Bicycles, of the Flagstaff City Code; establishing severability; and establishing an effective date.

July 7, 2020

2020-19

An ordinance of the Flagstaff City Council authorizing abandonment of a parking easement across real property located along the west side of Woodlands Village Boulevard north of McConnell Drive in exchange for a Flagstaff Urban Trail System Easement; delegating authority; approving forms; and establishing an effective date.

August 18, 2020

2020-20

An ordinance of the Flagstaff City Council authorizing the acquisition of approximately .082 acres of real property located at 424 East Butler Avenue, Coconino County Assessor Parcel Number 104-01-023, for the Lone Tree Overpass Project; providing for delegation of authority; and establishing an effective date.

August 18, 2020

2020-21

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 13.65 acres of real property located at 1002 North Fourth Street on Parcel Number 106-08-005J from Medium Density Residential ("MR") to Highway Commercial ("HC"), with conditions, and establishing an effective date.

September 1, 2020

2020-22

An ordinance granting to UNS Gas, Inc., an Arizona public service corporation, its legal representatives, successors, lessees and assigns, certain powers, licenses, rights-of-way, privileges and franchise to construct, operate and maintain in the City of Flagstaff, State of Arizona, as now or hereafter constituted, works, systems and plants for the handling, production, manufacturing, transporting, storing, sale and distribution of gas into, out of, and through said municipality, and for the distribution and sale of such gas to said municipality, its inhabitants and others, including customers inside, beyond, and outside of the limits of said municipality; and to use the streets, avenues, easements, rights-of-way, alleys, highways, sidewalks, bridges and other structures and places and public grounds in said municipality for a period of twenty-five (25) years; and prescribing in connection therewith certain rights, duties, terms and conditions herein mentioned; and providing for the payment to said municipality of a percentage of certain revenues of grantee from its operations therein; and declaring an emergency.

September 1, 2020

2020-23

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, and the Flagstaff Employee Handbook of Regulations, Section 1-10-070, Employee Advisory Committee; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

September 15, 2020

2020-24

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 2, Boards and Commissions, by adding a new Chapter 2-26, creating an Indigenous Commission; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

October 6, 2020

2020-25

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, Chapter 3-11 Development Fees, to assess development fees on new development; providing for severability, authority for clerical corrections, and establishing an effective date.

November 3, 2020

2020-26

An ordinance of the City Council of the City of Flagstaff amending City Code Title 11, General Plans and Subdivisions, Division 11-10.30, Specific Plans, to provide additional detail and clarification regarding the process for adopting and amending specific plans; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

November 3, 2020

2020-27

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, by adopting a new Chapter 3-12, Short-Term Rentals; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

November 3, 2020 (REPEALED BY ORDINANCE NO. 2023-16)

2020-28

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "Case No. PZ-19-00125 Updates to Zoning Code 2020 – High Occupancy Housing Land Use"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

November 17, 2020

2020-29

An ordinance of the City Council of the City of Flagstaff abandoning and authorizing the sale of 1,168 square feet of public right-of-way adjacent to 4013 S. Holland Road; providing for delegation of authority, repeal of conflicting ordinances, severability, and establishing an effective date.

November 17, 2020

2020-30

An ordinance of the Flagstaff City Council ratifying the grant and reservation of easements; and formally accepting dedications and donations of easements and real property interests; delegating authority; and establishing an effective date.

November 17, 2020

2020-31

An ordinance of the City Council of the City Of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-18, Administrative Departments, to establish the Engineering And Capital Improvements Division; providing repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

December 1, 2020

2020-32

An ordinance of the City Council of the City of Flagstaff, changing the name of Agassiz Street to WC Riles Street; providing for severability, authority for clerical corrections, and establishing an effective date.

December 1, 2020

2021-01

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff zoning map to rezone approximately 23.08 acres of real property generally located at 2701 S Woody Mountain Road, a portion of APN 112-01-019 from the Rural Residential (RR) zone to the Medium Density Residential (MR) zone with conditions; providing for severability, authority for clerical corrections, and establishing an effective date.

February 16, 2021

2021-02

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Employee Handbook of Regulations relating to compensation and promotion, as established by City Code, Chapter 1-14, Personnel System, Section 1-14-001-0001, Personnel System Adopted; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

March 2, 2021

2021-03

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Title 6, Police Regulations, by adopting a new Chapter 6-10, Regulation of Recreational Marijuana; providing repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

March 16, 2021

2021-04

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff zoning map to rezone approximately 0.82 acres of real property generally located at 922 E Route 66 by adding a Landmarks Overlay District designation ("LO") to the existing Highway Commercial District ("HC") zoning classification; providing for severability, clerical corrections, and establishing an effective date.

March 16, 2021

2021-05

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, adopting by reference that certain document entitled "Case No. PZ-21-00019 Zoning Code Text Amendment - 2021: Affordable Housing Modified Development Standards"; providing for severability, authority for clerical corrections, and establishing an effective date.

March 23, 2021

2021-06

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 11 acres of real property located at 151 West High Country Trail, APN 112-05-001W and 112-05-011, from the Estate Residential (ER) zone to the Medium Density Residential (MR) zone with conditions; providing for severability; authority for clerical corrections; and establishing an effective date.

July 6, 2021

2021-07

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-02, Wastewater Regulations by replacing Section 7-02-0001-0042 with new language regulating scavenger waste and grease haulers, and adding Section 7-02-0001-0042.1 with new language regulating scavanger waste discharge permits; establishing severability; and establishing an effective date.

April 20, 2021

2021-08

An ordinance of the City Council of the City of Flagstaff, Arizona, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-02, Wastewater Regulations by replacing Section 7-02-0001-0014 with new language regulating interceptors; types, capacity, location, and maintenance; establishing severability; and establishing an effective date.

April 20, 2021

2021-09

An ordinance of the City Council of the City of Flagstaff, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-03, City Water System Regulations by amending the language in Section 7-03-001-0015, Cross Connection Control; providing for severability, authority for clerical corrections, and establishing an effective date.

April 20, 2021

2021-10

An ordinance of the City Council of the City of Flagstaff, amending Flagstaff City Code Title 7, Health and Sanitation, Chapter 7-02, Wastewater Regulations by amending 7-02-001-0002 Definitions; 7-02-001-0007 Prohibited Substances; 7-02-001-0008 Standards for Discharge; 7-02-001-0010 Industrial Self-Monitoring; 7-02-001-0011 Reporting Requirements; 7-02-001-0016 Inspections and Monitoring; 7-02-001-0018 Public Notification, Definition of Significant Violation; 7-02-001-0049 Permits Required for Industrial Users; 7-02-001-0050 Industrial User Permits; providing for severability, authority for clerical corrections, and establishing an effective date.

April 20, 2021

2021-11

An ordinance of the City Council of the City of Flagstaff, approving amended easements on McMillan Mesa with Arizona Public Service Company (APS) and US West Wireless LLC, APS, with conditions; providing for delegation of authority, severability, and establishing an effective date.

April 20, 2021

2021-12

An ordinance of the City Council of the City of Flagstaff abandoning and authorizing the sale of approximately 1,400 square feet of the Hoskins Avenue public right-of-way adjacent to 709 S. O’Leary Street; providing for severability, authority for clerical corrections, and establishing an effective date.

May 18, 2021

2021-13

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "Case No. PZ-21-00056 Zoning Code Text Amendment - 2021: Marijuana Uses"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 15, 2021

2021-14

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2022.

July 6, 2021

2021-15

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property for the Lone Tree overpass project; providing for delegation of authority, subsequent council approvals, severability, and establishing an effective date.

July 6, 2021

2021-16

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "Case No. PZ-21-00066 Updates to Zoning Code 2021 - Accessory Dwelling Unit and Accessory Structure Encroachments Requirements"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

July 6, 2021

2021-17

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "Case No. PZ-19-00123 Updates to Zoning Code 2019 - Neighborhood Community Commercial (NCC)"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

July 6, 2021

2021-18

An ordinance of the Flagstaff City Council authorizing the acquisition of real property interests for the Beulah/University Roadway project; providing for delegation of authority, severability, and establishing an effective date.

October 19, 2021

2021-19

An ordinance of the City Council of the City of Flagstaff, amending Section 5-01-001-0001 of the Flagstaff City Code regarding fire protection services in County islands and other selected unincorporated property; providing for severability, authority for clerical corrections, and establishing an effective date.

September 7, 2021

2021-20

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-18, Administrative Departments, to establish the Parks, Recreation, Open Space, and Events Division; providing repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

September 7, 2021

2021-21

Not used

2021-22

An ordinance of the City Council of the City of Flagstaff, Arizona clarifying the duties of the Beautification and Public Art Commission, and clarifying that the Procurement Code Manual procedures apply to expenditures of arts and sciences and beautification funds; providing for repeal of conflicting ordinances, severability, and establishing an effective date.

October 5, 2021

2021-23

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3 Business Regulations, Chapter 3-10 User Fees, to establish airport parking fees, and amending Title 8 Public Ways and Property, Chapter 8-06, Airport Rules and Regulations, Section 8-06-001-0006.3 to provide for enforcement of airport parking and exemptions from parking fees; providing for penalties, repeal of conflicting ordinances, severability, providing for clerical corrections, and establishing an effective date.

December 28, 2021

2021-24

An ordinance of the Flagstaff City Council authorizing the acquisition of drainage easements, temporary construction easements, and any other necessary property rights for drainage and flood control improvements to the Spruce Avenue Wash; providing for delegation of authority, subsequent Council approvals, severability, authority for clerical corrections, and declaring an emergency.

December 7, 2021

2022-01

An ordinance of the City Council of the City of Flagstaff, Arizona extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 10.05 acres located at 7000 North Highway 89, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Highway Commercial, HC, with a Resource Protection Overlay, RPO.

May 17, 2022

2022-02

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1.09 acres of real property generally located at 7000 North Highway 89, a portion of APN 301-50-005G from the Highway Commercial (HC) Zone with a Resource Protection Overlay (RPO) to the Rural Residential (RR) Zone with a Resource Protection Overlay (RPO) with conditions; providing for severability, authority for clerical corrections, and establishing an effective date.

May 17, 2022

2022-03

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 299.68 acres of real property generally located at 1900 North Gemini Drive, APN 101-37-002J, 107-01-001F, 107-01-001G, 101-37-001E, 101-37-002H, 101-28-007E, 107-01-001B, and 101-28-007C, and a portion of APN 110-08-001G and 109-02-001S, from the Rural Residential (RR), Public Facility (PF), and Research and Development (RD) zones with a Resource Protection Overlay (RPO) to the Public Open Space (POS) zone with a Resource Protection Overlay (RPO), providing for severability, authority for clerical corrections, and establishing an effective date.

March 1, 2022

2022-04

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "PZ-21-00282 Updates to Zoning Code – Residential Sustainable Building Incentives"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

March 1, 2022

2022-05

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 13.49 acres of real property generally located at 5531 East Cortland Boulevard, APN 113-37-001E, from the Highway Commercial (HC), Light Industrial-Open (LI-O), and Research and Development (RD) zones with a Resource Protection Overlay (RPO) to the High Density Residential (HR) zone with a Resource Protection Overlay (RPO), providing for severability, authority for clerical corrections, and establishing an effective date.

March 15, 2022

2022-06

An ordinance of the City Council of the City of Flagstaff, authorizing the City of Flagstaff to accept a donation of .29 acres of vacant land along the west side of Switzer Canyon Drive, Parcel No. 101-29-050 (Tract E); delegating authority to complete the transaction; providing for repeal of conflicting ordinances, severability, authority for clerical corrections; and establishing an effective date.

March 15, 2022

2022-07

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona approving the form and authorizing the execution and delivery of a loan agreement with the Water Infrastructure Finance Authority of Arizona from its Clean Water Revolving Fund Program; delegating the determination of certain matters relating thereto to the Mayor, the City Manager and the Management Services Director of the City; providing for the transfer of certain moneys and making certain covenants and agreements with respect thereto; authorizing the taking of all other actions necessary to the consummation of the transactions contemplated by such loan agreement and this ordinance and declaring an emergency.

April 19, 2002

2022-08

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona (1) providing for the sale and execution and delivery pursuant to one or more utility system revenue trust agreements of utility system revenue and revenue refunding obligations, in one or more series, evidencing proportionate interests of the owners thereof in installment payments of the purchase price to be paid by the City of Flagstaff, Arizona, pursuant to one or more utility system revenue purchase agreements to finance and/or refinance costs of certain improvements to the water, wastewater and stormwater utility system of the City; (2) authorizing the completion, execution and delivery with respect thereto of agreements necessary or appropriate as part of financing and/or refinancing the costs of such improvements and paying related financing costs; (3) delegating to the Mayor, the City Manager and the Management Services Director certain authority with respect to the purposes hereof; (4) authorizing the Management Services Director to expend all necessary funds therefor; and (5) authorizing the Management Service Director or his designees to take all other actions necessary to the consummation of the transaction contemplated by this ordinance and declaring an emergency.

April 19, 2022

2022-09

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Chapter 1-18, Administrative Departments, to establish Sustainability Division and the City Clerk Division; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

June 21, 2022

2022-10

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Chapter 1-14, Personnel System by amending the Employee Handbook of Regulations relating to alternative work schedules; providing for penalties; repeal of conflicting ordinances; severability; and establishing an effective date.

May 3, 2022

2022-11

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Division 10-20.40 Permits and Approvals, Section 10-20.40.060 Development Agreements to add subsection E Notification Requirements, providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

June 7, 2022

2022-12

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 7.29 acres of real property generally located at 2661 N El Paso Flagstaff Road, from the Highway Commercial (HC) zone with a Resource Protection Overlay (RPO) to the Heavy Industrial Open (HI-O) zone with a Resource Protection Overlay (RPO), providing for severability, authority for clerical corrections, and establishing an effective date.

June 7, 2022

2022-13

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property and the determination and offers of relocation benefits to persons displaced to make way for the Fourth Street/Cedar Avenue/Lockett Road roundabout project; providing for delegation of authority, severability, authority for clerical corrections, and establishing an effective date.

June 7, 2022

2022-14

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System by amending the Employee Handbook of Regulations relating to voluntary reassignment and transfer; providing for repeal of conflicting ordinances; severability; authority for clerical corrections and establishing an effective date.

June 21, 2022

2022-15

An ordinance of the City Council of the City of Flagstaff, Arizona, amending the Flagstaff City Code, Chapter 1-14, Personnel System, and the Employee Handbook of Regulations, Section 1-10-070, Employee Advisory Committee; providing for repeal of conflicting ordinances; severability; and establishing an effective date.

July 5, 2022

2022-16

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2023.

July 5, 2022

2022-17

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property for the red gap ranch pipeline project; providing for delegation of authority, subsequent council approvals, severability, authority for clerical corrections, and declaring an emergency.

July 5, 2022

2022-18

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Division 10-40.60: Specific to Uses, Section 10-40.60.220 Marijuana Establishments, Subsection C. Hours of Operation for Marijuana Dispensaries, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

September 6, 2022

2022-19

Not adopted

2022-20

Not used

2022-21

An ordinance of the Flagstaff City Council authorizing the acquisition of real property from the BNSF Railway Company; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

September 20, 2022

2022-22

Not adopted

2022-23

An ordinance of the City Council of the City of Flagstaff, amending the Employee Handbook of Regulations and Flagstaff City Code, by adopting by reference that certain document entitled "Addendum 31 to the Employee Handbook of Regulations"; providing for repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

September 20, 2022

2022-24

An ordinance of the Flagstaff City Council authorizing the acquisition of real property interests for the Milton Road and University Avenue right-of-way project; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

December 6, 2022

2022-25

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 11, General Plans and Subdivision, Division 11-10.20: Additional Procedures for Comprehensive Plan Updates, New Elements, and Major Amendments to the General Plan, providing for repeal of conflicting ordinances, severability, and establishing an effective date.

October 4, 2022

2022-26

An ordinance of the Flagstaff City Council authorizing the acquisition of real property for open space and Flagstaff Urban Trail System purposes; providing for delegation of authority, severability, repeal of conflicting ordinances, authority for clerical corrections, and establishing an effective date.

October 4, 2022

2022-27

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled "PZ-19-00248 Updates to Zoning Code – Outdoor Lighting Standards"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

November 15, 2022

2022-28

An ordinance of the City Council of the City of Flagstaff, Coconino County, Arizona, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Section 10-90.40.030 Rural Floodplain Map, to change the map designation of approximately 7.76 acres of real property from Rural Floodplain to Urban Floodplain on eight parcels of land (APNs 101-01-020A, 101-01-020B, 101-28-005G, 101-28-005H, 101-28-005K, 101-28-013A, 101-28-013B, AND 101-28-013D) located generally between W Forest Avenue and N San Francisco Street; providing for severability, and establishing an effective date.

November 15, 2022

2022-29

An ordinance of the City Council of the City of Flagstaff, amending Section 1-07-001-0005, Salaries, of the Flagstaff City Code, and establishing an effective date.

November 8, 2022

2022-30

An ordinance of the City Council of the City of Flagstaff, amending City Code 7, Health And Sanitation, Chapter 02-001-0010, Industrial Self-Monitoring; and Chapter 02-001-0012, Signatory Requirements; providing for severability, authority for clerical corrections, and establishing an effective date.

November 15, 2022

2022-31

An ordinance of the City Council of the City of Flagstaff abandoning approximately 5,237 square feet of public right-of-way at the northwest corner of Fountaine Street and Hoskins Avenue; providing for delegation of authority, repeal of conflicting ordinances, severability, and establishing an effective date.

December 6, 2022

2022-32

Not adopted

2022-33

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7, Health and Sanitation, Chapter 7-08, Extension and Reimbursement Agreements for the Construction of Water and Sewer Lines, and Title 13, Engineering Design Standards and Specifications for New Infrastructure, Chapter 13-09, Water, Sewer, and Other Underground Utilities, by amending the reimbursement agreement provisions to allow a longer maximum payback period; repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

December 13, 2022

2022-34

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 6, Police Regulations, Chapter 8, Noise Control, by adopting by reference that certain document entitled "Vehicle Noise Code Amendments"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 13, 2022

2023-01

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Division 10-80.20: Definitions of Specialized Terms, Phrases, and Building Functions, Section 10-80.20.040: Definitions “D” to modify the term “duplex”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

February 21, 2023

2023-02

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, Division 10-40.30: Non-Transect Zones, Section 10-40.30.050, Industrial Zones, to modify Table 10-40.30.050.B to allow manufacturing/processing – heavy in the Light Industrial zone with a conditional use permit; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

February 21, 2023

2023-03

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 12, Floodplains, Chapter 12-02, Stormwater Management Utility, by amending Section 12-02-002-0003, Schedule of Stormwater Management Utility Service Charges and Fees; providing for repeal of conflicting ordinances, severability, penalties, authority for clerical corrections, and establishing an effective date.

February 21, 2023

2023-04

An ordinance of the City Council of the City of Flagstaff, authorizing the exchange of property of substantially equal value with the Arizona Board of Regents; providing for delegation of authority, repeal of conflicting ordinances, severability, and establishing an effective date.

March 7, 2023

2023-05

An ordinance of the City Council of the City of Flagstaff, amending Flagstaff City Code, Title 14, Human Relations, Chapter 14-02, Civil Rights, Section 14-02-001-0006, Complaint Procedures, to allow a verified charge to be filed within one hundred and eighty (180) calendar days after the alleged violation occurred; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

May 16, 2023

2023-06

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 17.08 acres of real property generally located at 2950 East Butler Ave from the Rural Residential (RR) and Medium-Density Residential (MR) zones to the Highway Commercial (HC) zone with conditions; providing for severability, authority for clerical corrections, and establishing an effective date.

April 4, 2023

2023-07

An ordinance of the Flagstaff City Council authorizing the acquisition of real property for the Cinder Lake Landfill road improvements project; providing for delegation of authority, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

April 18, 2023

2023-08

An ordinance of the City Council of the City of Flagstaff authorizing the acquisition of real property interests for the Schultz Creek stabilization project and the Highway 180 culvert project; providing for delegation of authority, severability, repeal of conflicting ordinances, authority for clerical corrections, and establishing an effective date.

April 18, 2023

2023-09

An ordinance of the City Council of the City of Flagstaff dedicating a public access easement across City-owned property located at 3050 N. West St; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

April 18, 2023

2023-10

An ordinance of the Flagstaff City Council authorizing the acquisition of real property interests for the Milton Road and University Avenue right-of-way project; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

April 4, 2023

2023-11

(Pending)

2023-12

An ordinance of the City Council of the City of Flagstaff, adopting a specific plan, by adopting by reference that certain document entitled “The NAH Health Village Phase 1 Specific Plan” to guide the development of 172.62 acres of real property and to provide specific development requirements for 98.39 acres generally located at 1120 W Purple Sage Trail; providing for severability, authority for clerical corrections, and establishing an effective date.

June 6, 2023

2023-13

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of additional real property interests for the Highway 180 culvert project; providing for delegation of authority, severability, repeal of conflicting ordinances, authority for clerical corrections, and establishing an effective date.

May 16, 2023

2023-14

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property for the Lone Tree overpass project; providing for delegation of authority, subsequent council approvals, severability, and establishing an effective date.

July 3, 2023

2023-15

An ordinance levying upon the assessed valuation of the property within the City of Flagstaff, Arizona, subject to taxation a certain sum upon each one hundred dollars ($100.00) of valuation sufficient to raise the amount estimated to be required in the annual budget, less the amount estimated to be received from other sources of revenue; providing funds for various bond redemptions, for the purpose of paying interest upon bonded indebtedness and providing funds for general municipal expenses, all for the fiscal year ending the 30th day of June, 2024.

July 3, 2023

2023-16

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3, Business Regulations, by adopting by reference that certain document entitled “2023 short term rental code”; providing for penalties, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 3, 2023

2023-17

An ordinance of the City Council of the City of Flagstaff abandoning an approximately 5,140 square feet of public right-of-way connecting to the north side of West Route 66; providing for sale of such property, delegation of authority, recording, repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 3, 2023

2023-18

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 1, Administrative, Chapter 1-16, City Elections, to provide for the manner of conducting elections for initiative and referendum measures; providing for severability, authority for clerical corrections, and establishing an effective date.

July 3, 2023

2023-19

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Chapter 1-18, Administrative Departments, to rename the City Clerk Division to the Communication and Civic Engagement Division; providing repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

July 3, 2023

2023-20

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 1.17 acres of real property generally located at 1899 S Woodlands Village Boulevard, from the Light Industrial Open (LI-O) Zone with a Resource Protection Overlay (RPO) to the Highway Commercial (HC) Zone with a Resource Protection Overlay (RPO), providing for severability, authority for clerical corrections, and establishing an effective date.

July 3, 2023

2023-21

An ordinance of the City Council of the City of Flagstaff, Arizona extending and increasing the corporate limits of the City of Flagstaff, Coconino County, State of Arizona, pursuant to the provisions of Title 9, Chapter 4, Arizona Revised Statutes, by annexing certain land totaling approximately 1.82 acres located at 2445 South Woody Mountain Road, which land is contiguous to the existing corporate limits of the City of Flagstaff, and establishing City zoning for said land as Rural Residential, RR, with a Resource Protection Overlay, RPO.

October 3, 2023

2023-22

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff Zoning Map to rezone approximately 13.01 acres of real property generally located at 2445 South Woody Mountain Road, APN 112-01-712, from the Rural Residential (RR) Zone with a Resource Protection Overlay (RPO) to the High Density Residential (HR) Zone with a Resource Protection Overlay (RPO); providing for severability, authority for clerical corrections, and establishing an effective date.

October 3, 2023

2023-23

An ordinance of the City Council of the City of Flagstaff, authorizing the acquisition of real property interests for a fiber network as a betterment to the Rio de Flag Flood Control Project; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

November 7, 2023

2023-24

An ordinance of the City Council of the City of Flagstaff, amending City Code Title 8, Public Ways and Property, Chapter 11, Policies Regarding Use of Municipal Parks, Section 8-11-001-0005, Use by the General Public/Hours of Use; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

November 11, 2023

2023-25

An ordinance of the City Council of the City of Flagstaff, ratifying the grant and reservation of easements; and formally accepting dedications and donations of easements and real property interests; providing for severability, authority for clerical corrections, and establishing an effective date.

November 21, 2023

2023-26

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled “PZ-23-00135 – Meeting Facilities, Neighborhood and Regional”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 5, 2023

2023-27

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled “PZ-23-00137 – Manufactured Home (MH) Zone Lot Development Standards”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 5, 2023

2023-28

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled “PZ-22-00223 – Planned Residential Development”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 5, 2023

2023-29

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled “PZ-23-00130 Updates to Zoning Code – Open Space Terminology”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 5, 2023

2023-30

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Chapter 1-14, Personnel System, by amending the Employee Handbook of Regulations, Section 1-50-010, Holiday Leave; providing for repeal of conflicting ordinances, severability, authority for clerical corrections, and establishing an effective date.

December 19, 2023

2023-31

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 7, Health and Sanitation and Title 6, Police Regulations by adopting by reference that certain document entitled "PZ-23-00094 Updates to City Code - Property Care Standards and Abandoned Vehicles"; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

December 19, 2023

2024-01

An ordinance of the City Council of the City of Flagstaff authorizing the acquisition of real property interests for a Flagstaff urban trail system alongside the Rio de Flag flood control project; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

January 16, 2024

2024-02

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 3 Business Regulations, Chapter 3-10 User Fees, Section 3-10-001-0004 Police Department to revise existing fees and add a new fee for body camera video review and redaction; providing for penalties, repeal of conflicting ordinances, severability, providing for clerical corrections, and establishing an effective date.

February 6, 2024

2024-03

An ordinance of the City Council of the City of Flagstaff, amending the Flagstaff City Code, Title 10, Flagstaff Zoning Code, by adopting by reference that certain document entitled “PZ-23-00136 — Residential Uses in the Public Facility (PF) Zone”; providing for penalties, repeal of conflicting ordinances, severability, and establishing an effective date.

March 19, 2024

2024-04

An ordinance of the City Council of the City of Flagstaff, authorizing the exchange of real property of substantially equal value with a property owner, ZH Holdings Butler, LLC; providing for delegation of authority, severability, repeal of conflicting ordinances, and establishing an effective date.

February 20, 2024

2024-05

An ordinance of the City Council of the City of Flagstaff authorizing the acquisition of real property for the Killip Inlet as part of the Spruce Wash Channel improvements project; providing for delegation of authority, repeal of conflicting ordinances, severability, clerical corrections, and establishing an effective date.

March 5, 2024