Generic selectors
Exact matches only
Search in title
Search in content
Post Type Selectors

2012 – Resolution

Meeting Location

Southwest Ranches Council Chambers,
13400 Griffin Road,
Southwest Ranches, FL 33330

Fiscal Year 2012

Date Number Subject
10/01/2012

2012-073

Setting the Final Millage Rate.
09/27/2012

2012-072

Approving the Seventh Amendment to the Law Enforcement Agreement..
09/27/2012

2012-071

Approving the Church of Christ Site Plan.
09/13/2012

2012-070

Authorizing to Submit an Office of Greenway Trails Grant to State of Florida for $75,000.
09/13/2012

2012-069

Approving Bejar Const. to Complete Town Hall Site Work and Auxiliary Power Improvements.
09/13/2012

2012-068

Authorize to Prepare and Submit FRDAP Grant for $200K.
09/12/2012

2012-067

Providing Authority for Solid Waste Services Assessments.
09/12/2012

2012-066

Setting the Final Fire Services Assessment.
08/28/2012

2012-065

Approving the Site Plan for Coquina Plaza.
08/09/2012

2012-064

Creating the “Fire Advisory Board”.
08/09/2012

2012-063

Approving the SC Ranking and Selection of CPZ Architect, Inc. As Needed.
08/09/2012

2012-062

Authorizing to Submit A SAFER Grant to FEMA.
07/26/2012

2012-061

Providing for Solid Waste Services Assessments.
07/26/2012

2012-060

Approving the Preliminary Fire Services Assessment.
07/26/2012

2012-059

Setting the Proposed Millage Rate and Current Roll Back Rate.
07/26/2012

2012-058

Approving the Sixth Amendment to the Law Enforcement Agreement.
07/12/2012

2012-057

Approving ILA Between SWRVFR and BSO.
07/12/2012

2012-056

Approving to Submit an Assistance to Firefighters Grant from FEMA.
07/12/2012

2012-055

Approving NPDES Interlocal Agreement.
06/14/2012

2012-054

Approving Lesley Thiele Appointment to the SEAB.
05/24/2012

2012-053

First Modification to Agreement with A Superior Towing Company
05/24/2012

2012-052

Selection of Andrew Berns as Town Administrator
05/24/2012

2012-051

Approving the Selection Committee Ranking of and Selection of Fence Masters, Inc. to provide Guardrail Installation.
05/24/2012

2012-050

Approving the Selection Committee Ranking and selection of Southern Waste, LLC to Provide Solid Waste, Recyclables and Bulk Waste Collection and Disposal Services.
05/10/2012

2012-049

Approving a Budget Amendment for the FY 2012 Budget.
05/10/2012

2012-048

Selection of Martin Sherwood as Town Financial Administrator
05/10/2012

2012-047

Interlocal Agreements With Broward County for Distribution of Gas Tax
05/03/2012

2012-046

Approving Agreement with Davie for Emergency Medical/Fire Protection
05/03/2012

2012-045

Terminating Agreement with Pembroke Pines for Delivery of Emergency Medical/Fire Protection
04/26/2012

2012-044

Approving Agreement with Engel Construction for Gates
04/26/2012

2012-043

Approving Agreement with Conex Engineering, Inc.
04/12/2012

2012-042

Approving 2nd Modification to Miguel Lopez Agreement
04/12/2012

2012-041

Approving 9th Modification to Mellgren Planning Group Inc. Agreement
04/12/2012

2012-040

Pines Conflict Resolution Public Records
03/22/2012

2012-039

Approving Grant Application for Partners in Preservation
03/22/2012

2012-038

Approving Grant Application for Tree Canopy Inventory
03/22/2012

2012-037

Approving Budget Amendment for FY 2012 Budget
03/22/2012

2012-036

Approving Cleaning Systems Inc.
03/22/2012

2012-035

4th Modification to CSI Agreement
03/22/2012

2012-034

Approving 1-Time Donation to SWR Disabled Vets who have paid their 2011 Fire Protection Assessment
03/22/2012

2012-033

Terminating Elbert Wrains, D/B/A GFC
03/22/2012

2012-032

Termination of Kenneth Fields Contract
03/22/2012

2012-031

Updated Fee Schedule for Building Permit, Fire and Public Words Fees
03/08/2012

2012-030

Approving 1st Modification to Kessler Agreement
03/08/2012

2012-029

Approving Service Delivery Option for Waste Services
03/08/2012

2012-028

Agreement with CAP Government Inc.
03/08/2012

2012-027

Initiate Conflict Resolution Procedures with Pembroke Pines as Set Forth in Chapter 164, Florida Statutes
01/12/2012

2012-026

3rd Modification Agreement with CSI
12/22/2011

2012-025

Termination of Inter-local Agreement with PP for Roadways and Other Matters
12/22/2011

2012-024

1st Modification Agreement with Miguel Lopez, Jr. Inc.
12/22/2011

2012-023

Inter-local Agreement with BCPA for Solid Waste Assessments
12/22/2011

2012-022

Re-appointing Drainage and Infrastructure Advisory Board
12/22/2011

2012-021

Re-appointing Schools and Education Advisory Board
12/22/2011

2012-020

Re-appointing Recreation, Forestry and Natural Resources Advisory Board
12/22/2011

2012-019

Re-appointing Rural Public Arts and Design Advisory Board
12/22/2011

2012-018

Re-appointing Town Ordinance and Code Advisory Board
12/22/2011

2012-017

Re-appointing Comprehensive Plan Advisory Board
12/08/2011

2012-016

Approving Kenneth Fields as Town Administrator
11/07/2011

2012-015

Approving FY 2011 Budget Modifications
11/07/2011

2012-014

Approving Loan from Florida Local Government Finance Commission – Not to Exceed $2,500,00.
11/07/2011

2012-013

Approving Loan from TD Bank – Not to Exceed $2,500,00.
11/07/2011

2012-012

2012 Town Meeting Dates
11/07/2011

2012-011

FDLE $1,551.00 Grant.
11/07/2011

2012-010

7th Modification to CAP Agreement
11/07/2011

2012-009

Approving CM McKay as Vice Mayor
10/27/2011

2012-008

Approving Marcum as External Auditor
10/27/2011

2012-007

Town Holiday Schedule
10/27/2011

2012-006

November Meeting Date Change.
10/13/2011

2012-005

Parks for People
10/13/2011

2012-004

MOA SFWMD for Canal Gates (Extension)
10/13/2011

2012-003

Authorizing to replace the existing security barricade along Stirling Road.
10/13/2011

2012-002

New Hope Site Plan (5-year Extension)..
10/13/2011

2012-001

Final Residential Fire Assessment.