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 2018-08-21 6:00 PM
Meeting Time: August 21, 2018 at 6:00pm EDT
Closed for Comment August 19, 2018 at 6:00pm EDT
The online Comment window has expired
Agenda Items
Select an Agenda Item to Comment on.
CM-3 18-0824 Motion to Approve Event Agreements and Related Road Closures for Races, Walks and Triathlons: 7th Annual Merrill Lynch Bull Run, 5th Annual Fort Lauderdale Jingle Bell Jog, 13.1 Fort Lauderdale Half Marathon & 5K, Walk for the Animals, Making Strides Against Breast Cancer, and Las Olas International Triathlon
CM-4 18-0643 Motion Approving Memorandums of Understanding with the Taskforce Fore Ending Homelessness, the Salvation Army, United Way of Broward, and Approving a Participation Agreement with Broward Partnership for the Homelessness, Inc.
CM-5 18-0814 Motion Accepting FY17 Assistance to Firefighters Grant from the United States Department of Homeland Security and the Federal Emergency Management Agency in the amount of $639,756
CM-6 18-0419 Motion Authorizing Settlement of General Liability Claim of 1492 East Broward Blvd, LLC - $170,000
CM-7 18-0817 Motion to Approve a Thirty (30) Year Lease Agreement with the International Swimming Hall of Fame, Inc.
CM-8 18-0774 Motion to Accept FY2017 Florida Department of Transportation Grant - $54,400
CM-9 18-0808 Motion to Accept FY2018 Justice Assistance Grant - Emergency Fund - Overtime for February 14, 2018 Incident Response - $9,420
CM-10 18-0877 Motion to Approve an Amended One-Year Agreement with the School Board of Broward County, Florida for School Resource Officer Program
CM-11 18-0750 Motion to Authorize the Execution of a Site Access Agreement with Broward County in Order to Demolish and Abandon Pump Station A-44
CM-12 18-0846 Motion to Approve a Parking Permit and Enforcement Agreement with First Presbyterian Church located at 401 SE 15th Avenue
CM-13 18-0651 Motion Authorizing Execution of a Revocable License with RRPIV WF FTL LLLP for Temporary Right-of-Way Closures on SE 16th Court, SE 17th Street, and SE 4th Avenue in Association with the "501 Seventeen" Development Located at 501 SE 17th Street
CR CONSENT RESOLUTION
CR-1 18-0772 Resolution Approving the Re-Naming of Sistrunk Park to Carlton B. Moore Park
CR-2 18-0826 Resolution Approving the Notice of Award and Sale of City Owned Property Located at 1146 NW 6 Avenue, Fort Lauderdale, FL to 2968 INVESTMENT, LLC, a Florida limited liability company
CR-3 18-0898 Resolution Amending Resolution No. 18-130 to Announce the Revised Date for Scheduled Lease Approval for the Vacant Parcels at the Fort Lauderdale Executive Airport with Premier Parks, LLC
« First
‹ Prev
1
2
3
4
5
6
…
Next ›
Last »
Sign Up
Connect