Loading...
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