HomeMy WebLinkAboutcocc_resolutions_log_20192019 RESOLUTIONS
ADOPTED NO. TITLE
03/19/2019 2019-01 modifying and updating the City's list of State Road A1A
Improvement Priorities; requesting the Florida Department of
Transportation provide an updated traffic study for the
portion of State Road A1A located within the City of Cape
Canaveral
03/19/2019 2019-02 adopting the City of Cape Canaveral, Florida Wastewater and
Stormwater Facilities Plan; authorizing the submittal of the
Plan to the Florida Department of Environmental Protection
02/19/2019 2019-03 appointing an honorary Poet Laureate of the City of Cape
Canaveral (Timothy Bass)
02/19/2019 2019-04 appointing members to the Library Board of the City of Cape
Canaveral (Anthony Divito and Garrett Lane)
05/21/2019 2019-05 amending Appendix B, Schedule of Fees of the City Code
related to assessment of Zoning, Building and other Permit
Fees
03/19/2019 2019-06 endorsing the East Coast Greenway route through the City of
Cape Canaveral, Florida
04/16/2019 2019-07 authorizing the execution of the Community Aesthetic Feature
Agreement with the State of Florida Department of
Transportation
04/16/2019 2019-08 reappointing a Member to the Community Appearance Board
of the City of Cape Canaveral (Jalinda Coudriet)
05/21/2019 2019-09 becoming a member of the American Flood Coalition
07/16/2019 2019-10 adopting a tentative proposed millage rate for the levy of Ad
Valorem Taxes for Fiscal Year 2019/2020 on all taxable
property located within the City of Cape Canaveral, Brevard
County, Florida
08/20/2019 2019-11 appointing members to the Community Appearance Board
and Planning and Zoning Board of the City of Cape Canaveral
(Marlene Woodside, Geoffrey Zuercher and Dr. Michael Miller)
09/12/2019 2019-12 adopting a tentative millage rate for the levy of Ad Valorem
Taxes for Fiscal Year 2019/2020 on all taxable property located
within the City of Cape Canaveral, Brevard County, Florida
2019 RESOLUTIONS
ADOPTED NO. TITLE
10/15/2019 2019-13 certifying a Right -of -Way and Maintenance Map of Oak Lane
located within the jurisdictional limits of the City of Cape
Canaveral, Florida; providing for the filing of the Map in the
Office of Clerk of the Circuit Court of Brevard County pursuant
to Section 95.361, Florida Statutes
09/17/2019 2019-14 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
09/17/2019 2019-15 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.
08/29/2019 2019-16 declaring a State of Emergency by the City Council effective
this 29th day of August, 2019, for all the territory within the
legal boundaries of the City of Cape Canaveral
08/29/2019 2019-17 providing for a temporary waiver of Building Permit fees for
repairs related to the anticipated building or structural
damage caused by Hurricane Dorian
09/17/2019 2019-18 reappointing members to the Library Board of the City of Cape
Canaveral (Larry Holmes and Therese Zyhowski)
09/17/2019 2019-19 adopting a Final Millage Rate for the levy of Ad Valorem Taxes
for Fiscal Year 2019/20 on all taxable property located within
the City of Cape Canaveral, Brevard County, Florida
09/17/2019 2019-20 appointing a Member to the Board of Adjustment of the City
of Cape Canaveral (John Bond)
10/15/2019 2019-21 approving a Memorandum of Agreement for Highway
Maintenance along State Road A1A with the Florida
Department of Transportation
No action; not
presented for vote 2019-22 p rs ant +„ Ord trance Nos n�_�n� and n�_�n� proy d ng
for the vesting of the existing Sabal Palms residential
condominium project located at 8150 Rosalind Avenue,
having a residential density greater than the maximum density
of fifteen (15) dwelling units per acre allowed under
Comprehensive Plan, Future Land Use Element, Policy Lu 1.3.3
2019 RESOLUTIONS
ADOPTED NO. TITLE
10/15/2019 2019-23 appointing members to the Culture and Leisure Services
Board of the City of Cape Canaveral (Joel Fair and Kathy Parks)
11/19/2019 2019-24 reappointing Members to the Planning and Zoning Board of
the City of Cape Canaveral (John Price and Lamar Russell)
(retroactively effective 09/15/2019)
12/17/2019 2019-25 bestowing upon Rocky Randels the official honorary title of
"Mayor Emeritus of the City of Cape Canaveral" and
establishing the duties, privileges and conditions of this
volunteer, unpaid position
12/17/2019 2019-26 providing for the division of a parcel of land owned by Wave
Developments, LLC and located at 8801 Astronaut Boulevard,
Cape Canaveral, Florida (existing Parcel ID. 24-27-15-00-817)
into two (2) Lots of Record for development purposes subject
to an existing Development Agreement recorded in the
Official Record Book 8542, Page 727 of the Public Records of
Brevard County, Florida
12/17/2019 2019-27 appointing a member to the Culture and Leisure Services
Board of the City of Cape Canaveral (Marlene Woodside)
END OF 2019 RESOLUTIONS