Loading...
HomeMy WebLinkAbout2016 Resolution Log 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE 02-16-2016 2016-01 altering the speed limit on North Atlantic Avenue; providing for installation of speed limit signs 03-22-2016 2016-02 appointing a Member to the Community Appearance Board of the City of Cape Canaveral (Sandra Lanham) 03-22-2016 2016-03 providing for two separate divisions of land related to two adjoining parcels of land located along Astronaut Boulevard and owned by Robert A. Baugher, Trustee, and Kyriacos J. Lagges and Marianthi Lagges, Trustee for purposes of adjusting property boundaries for future development purposes; providing for Unity of Title agreements to establish new lots of record for development permit purposes 03-22-2016 2016-04 officially adopting the Fiscal Sustainability Plan Analysis & Asset Management Plan - 2015 for the City's Wastewater Utility 04-19-2016 2016-05 adopting a fire protection service charge for fire hydrant fees pursuant to Section 38-8 of the City Code, effective April 1, 2016 Skipped in error 2016-06 Resolution #unintentionally skipped 05-17-2016 2016-07 appointing Member to the Code Enforcement Board of the City of Cape Canaveral(Charles Hartley) 06-21-2016 2016-08 declaring the private road, Cherie Down Lane, abandoned by the owners of record and a public nuisance due to abandonment and lack of regular maintenance and 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE repair; declaring the City's intent to regularly maintain and repair Cherie Down Lane subsequent to the effective date of this Resolution pursuant to Section 95.361, Florida Statutes; providing that any person, corporation or entity claiming an interest in Cherie Down Lane may file a claim in equity or with a court of law against the City to cause a cessation of the maintenance and occupation of Cherie Down Lane authorized by this Resolution; providing that after seven (7) years from the effective date of this Resolution, all rights, title, easement and appurtenances in and to Cherie Down Lane shall be vested in the City of Cape Canaveral by operation of law; providing that after seven (7) years the City shall cause a map to be filed with the Clerk of the Brevard County Circuit Court vesting title of Cherie Down Lane in the City of Cape Canaveral; providing for the recording of this Resolution in the Official Records of Brevard County in order to provide Public Notice of the City's declaration and intent expressed in this Resolution 06-21-2016 2016-09 supporting the Initiative of the Space Coast and Treasure Coast Regional League of Cities `Indian River Lagoon Regional Compact; One Lagoon- One Community - One Voice' 06-21-2016 2016-10 authorizing a sixty (60) day extension of time for the property owners (Baugher and Lagges) to deliver to the City the Unity of Title agreements in executed and recordable form in accordance with Resolution No. 2016-03 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE 07-19-2016 2016-11 appointing a Member to the Library Board of the City of Cape Canaveral (Lawrence Holmes) 08-16-2016 2016-12 amending the Stormwater Utility Fee authorized by Article V of Chapter 78 of the Cape Canaveral Code of Ordinances; providing for incorporation into Appendix B, Schedule of Fees, of the City Code 07-19-2016 2016-13 adopting a tentative proposed millage rate for the levy of Ad Valorem Taxes for Fiscal Year 2016/2017 on all taxable property located within the City of Cape Canaveral, Brevard County, Florida 08-16-2016 2016-14 appointing and reappointing Members to the Planning and Zoning Board of the City of Cape Canaveral (Albert Franks, Jr., John Price and R. Lamar Russell) Not adopted 2016-15 supporting a Countywide Referendum for a Special Assessment Millage Funding Source for Indian River Lagoon (IRL)Restoration;supporting the IRL Restoration Plan developed by the Brevard County Natural Resources Management Department 08-16-2016 2016-16 authorizing a sixty (60) day extension of time for the property owners (Baugher and Lagges) to deliver to the City the Unity of Title Agreements in executed and recordable form in accordance with Resolutions No. 2016-03 and 2016-10 09-06-2016 2016-17 adopting a proposed millage rate for the levy of Ad Valorem Taxes for Fiscal Year 2016/2017 on all taxable property located within the City of 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE Cape Canaveral, Brevard County, Florida 09-20-2016 2016-18 appointing Members to the Board of Adjustment, Community Appearance Board and Library Board of the City of Cape Canaveral and reappointing Members to the Board of Adjustment, Code Enforcement Board and Culture & Leisure Services Board of the City of Cape Canaveral (Joseph Tichich, Jalinda Coudriet, Evan Weisfeldt, George Sweetman, James Hale, Gene Petre and Douglas Raymond) 09-20-2016 2016-19 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. 09-20-2016 2016-20 authorizing an addendum to the Agreement for Municipal Law Enforcement Services between the City of Cape Canaveral, Florida and Wayne Ivey, as Sheriff of Brevard County 09-20-2016 2016-21 adopting a Final Millage rate for the levy of Ad Valorem Taxes for Fiscal Year 2016/2017 on all taxable property located within the City of Cape Canaveral, Brevard County, Florida 10-18-2016 2016-22 appointing Members to the Code Enforcement Board and Library Board of the City of Cape Canaveral (Paula Collins and Therese Zyhowski) 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE 10-18-2016 2016-23 certifying that the Application submitted by Project Zeus for an Economic Development Ad Valorem Tax Exemption is eligible for an Exemption pursuant to the criteria set forth in sections 196.012 and 196.1995, Florida Statutes; authorizing the City Manager to retain a copy of the Application for the City and to forward this Resolution and a copy of the Application to the Brevard County Property Appraiser for analysis and a written report; providing a Statement of Future Intent to adopt an Ordinance and conduct Public Hearing to grant said Exemption 10-18-2016 2016-24 recommending Project Zeus be approved as a Qualified Target Industry business pursuant to section 288.106, Florida Statutes 10-10-2016 2016-25 extending a State of Emergency declared by the Mayor due to disaster conditions related to Hurricane Matthew to address damage to property within the City of Cape Canaveral 10-18-2016 2016-26 approving the application for the Final Plat of Cape Park Townhomes, generally located at 350 Monroe Avenue, Cape Canaveral 10-18-2016 2016-27 providing for a temporary waiver of Building Permit fees for repairs related to building or structural damage caused by Hurricane Matthew; providing for an intent and purpose of this resolution; for a filing period for eligible building permit applications 2016 RESOLUTIONS CITY COUNCIL ADOPTED NO. TITLE 11-15-2016 2016-28 appointing Members to the Business and Economic Development Board of the City of Cape Canaveral (Omar Capellan, Mark Derman, Ron Foleno, Leonard Johnson and Michael Moulton) END OF 2016 RESOLUTIONS CITY COUNCIL