HomeMy WebLinkAbout2015 Resolution Log 2015 RESOLUTIONS
CITY COUNCIL
ADOPTED NO. TITLE
01-20-15 2015-01 relating to the grant of a Utility
Easement to the City of Cape
Canaveral
ITEM PRESENTED 3117115
No VOTE TAKEN 2015-02 supporting the State Legislature's
efforts to amend Florida Statute
Section 403.7033, to provide for
local regulation and enforcement of
plastic bags under the State's
proposed guidelines; alternatively,
should the Statute not be amended,
the City Council requests the repeal
of Florida Statute Section 403.7033,
so local governments are no longer
preempted from enacting
appropriate legislation relating to
the regulation of plastic bags
04-21-2015 2015-03 reappointing Members to the Board
of Adjustment, Community
Appearance Board and Construction
Board of Adjustment and Appeals
(Arvo Eilau, Mary Jo Tichich, Randy
Wasserman, William Budesa and
Geoff Goetz)
09-08-2015 2015-04 a joint Resolution of the City
Council of the City of Cape
Canaveral, Florida, and the Cape
Canaveral Community
Redevelopment Agency ("Agency");
providing for the approval of an
Interlocal Agreement authorizing a
loan from the City to the Cape
Canaveral Community
Redevelopment Agency, in an
amount of$470,000.00, for purposes
of commencing certain
redevelopment activities within the
redevelopment area related to
replacing and upsizing Lift Station
No. 6, constructing water line
improvements or such other
2015 RESOLUTIONS
CITY COUNCIL
ADOPTED NO. TITLE
activities in order to promote
anticipated economic growth;
providing for the incorporation of the
terms and conditions of the Interlocal
Agreement into the Redevelopment
Plan of the Cape Canaveral
Community Redevelopment Agency
05-19-2015 2015-05 relating to Fire Protection and
Emergency Medical Services
provided by the Cape Canaveral
Volunteer Fire Department, Inc.;
authorizing an addendum to the
operating equipment lease agreement
and the contract for services for
purposes of modifying the term so
the two agreements have the same
termination date of September 30,
2034
05-19-2015 2015-06 updating and modifying Resolution
No. 2014-22 which sets forth the
City's list of State Road AIA
Improvement Priorities; requesting
FDOT provide an updated traffic
study for the portion of State Road
AIA located within the City of Cape
Canaveral
07-21-2015 2015-07 adopting a tentative proposed
millage rate for the levy of Ad
Valorem Taxes for Fiscal Year
2015/2016 on all taxable property
located within the City of Cape
Canaveral
07-21-2015 2015-08 officially naming a previously
unnamed private access "Oak Manor
Drive", located within the City of
Cape Canaveral and more
particularly depicted on Exhibit "A"
attached hereto; requesting the Board
of County Commissioners of
2015 RESOLUTIONS
CITY COUNCIL
ADOPTED NO. TITLE
Brevard County, Florida, to place the
named private access on its official
maps of record; providing for
recordation
08-18-2015 2015-09 adopting the Brevard County 2015
Local Hazard Mitigation Strategy
Multi-Jurisdictional Plan ("Plan");
supporting the County's pursuit of
funding opportunities for the Plan;
supporting continued participation in
the Plan
08-18-2015 2015-10 vacating a portion of Polk Avenue
right-of-way depicted and legally
described in Exhibit "A", attached
hereto and fully incorporated herein
by this reference, which shall result
in the vacated right-of-way being
retained by the City as sole adjoining
property owner
08-18-2015 2015-11 reappointing Members to the
Planning and Zoning Board (John
Fredrickson& Ronald Friedman)
09-08-2015 2015-12 adopting a Proposed Millage Rate
for the levy of Ad Valorem Taxes for
Fiscal Year 2015/2016 on all taxable
property located within the City of
Cape Canaveral
09-22-2015 2015-13 authorizing an addendum to the
Contract for fire protection and
emergency medical services between
the City of Cape Canaveral, Florida
and the Cape Canaveral Volunteer
Fire Department, Inc.
09-22-2015 2015-14 authorizing an agreement for
Municipal Law Enforcement
Services between the City of Cape
2015 RESOLUTIONS
CITY COUNCIL
ADOPTED NO. TITLE
Canaveral, Florida and Wayne Ivey,
as Sheriff of Brevard County
09-22-2015 2015-15 adopting a Final millage rate for the
levy of Ad Valorem Taxes for Fiscal
Year 2015/2016 on all taxable
property located within the City of
Cape Canaveral, Brevard County,
Florida
09-22-2015 2015-16 reappointing members to the Board
of Adjustment, Code Enforcement
Board, Culture and Leisure Services
Board and Library Board (Douglas
Raymond, Mary K. Russell, John
Dattilo, Barry Schoenholz, Marlene
Woodside and Marilyn Nicholas)
10/20/2015 2015-17 supporting current version of the
draft bill entitled Misuse of Public
Office Act
Never drafted-see Res. 2016-04 2015-18 adoption of Asset Management Plan
10/20/2015 2015-19 appointing a Member to the Planning
and Zoning Board of the City of
Cape Canaveral(Brenda Surprenant)
10/20/2015 2015-20 reappointing members to the
Business and Economic
Development Board of the City of
Cape Canaveral (James Massoni &
Andrew Serafin)
12/15/2015 2015-21 supporting the conceptual joint
roadway access program
recommended by the Port
Canaveral/City of Cape Canaveral
Joint Task Committee
END OF 2015 RESOLUTIONS
CITY COUNCIL