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

2015 – Resolution

Meeting Location

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

Fiscal Year 2015

Date Number Subject
09/29/2015

2015-076

Agreement with Weekley Asphalt To Improve 209th Ave
09/29/2015

2015-075

Agreement With Weekley Asphalt To Improve 205th Ave
09/29/2015

2015-074

Guardrail Improvements
09/29/2015

2015-073

Delegation Request – Downey Ranches
09/29/2015

2015-072

Final Millage Rate
09/15/2015

2015-071

Budget Adjustment for Farm Ordinance
09/15/2015

2015-070

Adopted Tentative Millage Rate FY 2016
09/15/2015

2015-069

Final Solid Waste Services Assessment
09/15/2015

2015-068

Final Fire Services Assessment
08/27/2015

2015-067

FPL Purchase and Sale Agreement
08/27/2015

2015-066

Parking Citations Interlocal Agreement
08/13/2015

2015-065

Oil Drilling Opposition
08/13/2015

2015-064

Fire Protection Wells – Jaffer Well Drilling
08/13/2015

2015-063

FRDAP Grant Application – Country Estates Park
07/23/2015

2015-062

Preliminary Fire Assessment
07/23/2015

2015-061

Preliminary Solid Waste Assessment
07/23/2015

2015-060

Proposed Millage Rate
07/23/2015

2015-059

Domestic Violence Injunction Process
07/09/2015

2015-058

Agreement with Southeastern Engineering Contractors for Drainage Improvements
07/07/2015

2015-057

Special Magistrate Legal Name – Eugene M. Steinfeld, P.A.
06/25/2015

2015-056

Comprehensive Tree Trimming Proposal – Prestige Property Maintenance
06/25/2015

2015-055

First Modification to New Agreement with C.A.P. Government, Inc.
06/11/2015

2015-054

Remove 188th Ave From Trafficways Plan
06/11/2015

2015-053

Saferby4 Initiative
05/28/2015

2015-052

Lease Agreement for Office Space with C.A.P. Government, Inc.
05/28/2015

2015-051

Second Modification to Agreement with A Superior Towing
05/14/2015

2015-050

Financing for Purchase of Commercial Chassis Pumper from TD Equipment Financing, Inc.
05/14/2015

2015-049

File Legal Action Against Homeland Security – ICE
05/14/2015

2015-048

Interlocal Gas Tax Agreements
05/14/2015

2015-047

Lease/Purchase of Fire Rescue Apparatus – Rosenbauer/International
05/14/2015

2015-046

Janitorial Services – CSI – 2nd Modification
05/14/2015

2015-045

Resource Recovery Board Settlement Agreements
05/14/2015

2015-044

Trail Improvements Country Estates Park – Anzco Inc – Incl. of 1st Amendment
04/23/2015

2015-043

Toshiba Copier Lease
04/09/2015

2015-042

Authorizing Litigation Against Pembroke Pines
04/09/2015

2015-041

Bacterial Pollution Control Plan -Esciences Inc
04/09/2015

2015-040

Amend SW 184 Ave on Trafficways Plan
04/09/2015

2015-039

Waiver of Plat Wolfson WP 011-15
04/09/2015

2015-038

Drainage Improvements Along SW 54 Place
03/26/2015

2015-037

Rolling Oaks Park Usage Policy
03/26/2015

2015-036

Engineering and Surveying Services for SW 190th Avenue
03/26/2015

2015-035

Engineering and Surveying Services for Stirling Road Guardrails
03/12/2015

2015-034

Reschedule September Meetings
04/23/2015

2015-033

Neighborhood Safety Grant-Amended (Reconsidered on 4/23/15)
02/26/2015

2015-032

Country Estates Park Usage Policy
02/26/2015

2015-031

Fire Bunker Gear
02/26/2015

2015-030

TSDOR Engineering Services – Erdman Anthony
02/26/2015

2015-029

TSDOR Surveying Services – Winningham and Fradley
02/12/2015

2015-028

Replace Drain Field by Lee Lester, Inc
02/12/2015

2015-027

Facilities Maintenance Services – Reliance Contractors
02/12/2015

2015-026

Irrigation Maintenance Services – Prestige Property Maintenance
02/12/2015

2015-025

Parks Maintenance Services – Prestige Property Maintenance
02/12/2015

2015-024

ROW Maintenance Services – Prestige Property Maintenance
01/22/2015

2015-023

1st Modification to agreement with Russell Muñiz
01/22/2015

2015-022

2nd Modification to agreement with Martin Sherwood
01/22/2015

2015-021

2nd Modification to agreement with Andrew Berns
01/22/2015

2015-020

3 Town Entranceway Signs
01/22/2015

2015-019

Stirling Road Guardrail Improvements
01/22/2015

2015-018

SW 190 Avenue Extension
12/11/2014

2015-017

New Advisory Board Policy
12/11/2014

2015-016

Extending Term of School Education Advisory Board
12/11/2014

2015-015

Extending Term of Rural Public Arts and Design Advisory Board
12/11/2014

2015-014

Extending Term of Recreation Forestry Natural Resources Advisory Board
10/23/2014

2015-013

Extending Term of Fire Advisory Board
12/11/2014

2015-012

Extending Term of Drainage Infrastructure Advisory Board
12/11/2014

2015-011

Extending Term of Comprehensive Planning Advisory Board
12/11/2014

2015-010

FDLE Grant for Ipads
12/11/2014

2015-009

Waiver of Plat – Portela
11/13/2014

2015-008

Authentication of 3 Charter Amendments
11/13/2014

2015-007

FY 2013-2014 Budget Adjustment
11/13/2014

2015-006

Appointing Freddy Fisikelli Vice Mayor
11/13/2014

2015-005

Continuing Contract for Engineering Services
10/23/2014

2015-004

PHI Construction Sidewalk Replacement
10/23/2014

2015-003

Town Holiday Schedule
10/23/2014

2015-002

Town Council Meeting Schedule
10/23/2014

2015-001

FRDAP Grant Calusa Corners