City of Fort Laud...
Home
Meetings
Sign In
Sign Up
×
Sign In
Email
Forgot your password?
Password
or, Sign In with:
Connect
Meeting:
City Commission Regular Meeting on 2017-05-16 6:00 PM
Meeting Time: May 16, 2017 at 6:00pm EDT
Closed for Comment May 14, 2017 at 6:00pm EDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
CM-5 17-0589 Motion to Approve the FY 2018 - FY 2022 Community Investment Plan Prioritization Rankings (Final Ranking)
CM-6 17-0648 Motion Adopting the Fiscal Year 2018 Commission Annual Action Plan
CM-7 17-0539 Motion Authorizing a Force Main Plug Valves & Air Release Valves Assessment - CH2M HILL Engineers, Inc. - $244,768 Task Order
CM-8 17-0363 Motion Authorizing Execution of a Revocable License with Atlantic Hotel Group Assets, LLC, for Temporary Right-of-Way Closure along Terramar Street Associated with the Atlantic Hotel & Spa Improvements
CM-9 17-0364 Motion Authorizing Execution of a Revocable License with Riverfront Land TR PMG-Greybrook Rvrfnt Trstee LLC, for Temporary Right-of-Way Closure along Brickell Avenue and SW 2nd Street with the Demolition of the Existing Riverfront Development
CM-10 17-0577 Motion to Approve Tri-Party Code Enforcement Lien Settlement Agreement with Alpar Enterprises, Inc. and Cohanim LLC
CM-11 17-0623 Motion to Authorize Execution of the First Amendment to the Revocable License with Florida Power & Light Company, for the Temporary Closure of the Public Right-of-Way Located on Aurelia Place in Association with Installation of an Underground Duct Bank under the Intracoastal Waterway
CM-12 17-0142 Motion to Accept State Housing Initiatives Partnership (SHIP) Funds and to Award the SHIP Funds to New Visions Community Development Corporation for Housing Counseling Services
CM-13 17-0463 Motion Amending the Award of Community Housing Development Organization (CHDO) Funds
CM-14 17-0500 Motion to Approve a Memorandum of Understanding with Swim Fort Lauderdale Booster Club, Inc.
CR CONSENT RESOLUTION
CR-1 17-0565 Resolution Authorizing Qualified Target Industry Tax Refund Incentive for Project Pierce
CR-2 17-0572 Resolution Authorizing Qualified Target Industry Tax Refund Incentive for Project Ace
CR-3 17-0643 Resolution appointing Haliczer, Pettis & Schwamm, P.A., Nabors Giblin & Nickerson, P.A., Kim, Vaughan, Lerner, LLP, and Martin, Lister & Alvarez, PLC, and reappointing Billing, Cochran, Lyles, Mauro & Ramsey, P.A. formerly known as Billing, Cochran, Heath, Lyles, Mauro & Anderson, P.A., and McIntosh Schwartz, P.L., as special counsel, to represent the City of Fort Lauderdale in connection with general liability claims and prescribing hourly rates
CR-4 17-0644 Resolution appointing Baker Donelson, and reappointing Haliczer, Pettis & Schwamm, P.A., Allen, Norton & Blue, P.A., and Carmen Rodriguez, P.A., as special counsel, to represent the City of Fort Lauderdale in connection with labor and employment matters and prescribing hourly rates
« First
‹ Prev
1
2
3
4
Next ›
Last »
Sign Up
Connect