Image

Resolutions

Resolution Resolution ID Adopted Date Attachments
Electric Rate Revision - New Revisions 2020-56
2021 Final Budget Resolution 2020-55
2021 Final Millage Resolution 2020-54
2021 Tentative Budget Resolution 2020-53
2021 Tentative Millage Resolution 2020-52
Approving Interlocal Agreement Between Hendry County & City for CARES Act Funding 2020-51
Recommending Adoption of 170 mph Wind Speed Map for Hendry County 2020-50
Approving Purchase of Communication Equipment 2020-49
Electric Rate Revision - 3% 2020-48
Acceptance of Southern Switch Contract 2020-47
Authorizing Interlocal Agreement with Hendry County re: Distribution of Local Option Fuel Tax Proceeds 2020-46
PD State Plan of Operations 2YTQ85 2020-45
Approving Multi-Jurisdictional Traffic Task Force Voluntary Cooperation Law Enforcement Mutual Aid Agreement 2020-44
Approval of Amendment to the Gateway South PUD Master Concept Plan 2020-43
Acceptance of Alan Jay Proposal re: Purchase of F-250 2020-42
Effecting Abandonment & Vacation of Alley & Easements in Block 201 2020-41
Approving DR 420 Forms re: Millage Rate 2020-40
Budget Amendments 23-26 2020-39
FMPA QUANTA Letter Agreement for I&I Phase 2 2020-38
CDBG-MIT Grant App 2020-37
CDBG-DR Grant App 2020-36
Approving Award of I&I Phase 2 Project to American Infrastructure & Authorizes Mayor to Sign Contract 2020-35
SRF WW260421 2020-34
Bid 2020-05 Award 2020-33
USACE Agreement 2020-32
Approval of Johnson Engineering Work Order 21 for Water Main Improvements 2020-31
Approval of Johnson Engineering Work Order 21 to Continuing Agreement for Professional Services 2020-30
Revising Water & Sewer Rates 2020-29
SRF Loan Application for Phase 2 I&I 2020-28
Coalition Letter for Protection of Lake O Water Supply 2020-27
Approval of Amendment 4 C-21 Bridge Agreement with SFWMD 2020-26
Approving FODT State Highway Lighting Maintenance & Compensation Agreement 2020-25
Virtual CMT Meeting Procedures 2020-24
Declaration of Local State of Emergency 2020-23
Acceptance of Proposal & Execution of Portable Generator Purchase Contract 2020-22
FMPA Eng. Support Agreement 2020-21
Approving New Exh. A for FDOT Traffic Signal Maintenance & Compensation Agreement 2020-20
Change Order 2 to Work Order 4 re: C-21 Bridge Project 2020-19
FDOT State Funded Grant Agreement re: C-21 Bridge Canal Crossing 2020-18
Execution of Mauldin Associates Letter of Engagement for Professional Auditing Services 2020-17
MacVicar Consulting Professional Service Agreement re: Lake O Water Resource Management Issues 2020-16
Release of Lien No. Sewer 6D D006 - Haithcock 2020-15
Approval of FDLE Adjustment Number 10 to Grant Number G1619 re: Police Station Renovation Project 2020-14
Budget Amendments 15-17 2020-13
Ratifying Emergency Repairs to Sewer Plan 2020-12
Approving Memorandum of Law & Execution of Partial Settlement Agreement & Mutual Release - Johnson-Prewitt 2020-11
Budget Amendments 11-14 2020-10
Resolution Approving 2nd Amended CO 2020-09
Authorizing JAG Interlocal Agreement with Hendry County 2020-07
Final Payment to Edgewood for Phase 4 Beautification Project 2020-06