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