Loading...
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