Loading...
HomeSearchMy Public PortalAbout18-9445 Authorizing an Agreement w/Office of the State Attorney for Circuit of Fl Reimburse for Criminal Violations18-9446 Approving Early Mediation w/Ellen Leesfield in Georee Suare vs The city of Opa-lockaz18-9447 Amendment 1 to the Loan Agreement w/ the Florida Deparment of Enviromental Protection (Storm water)18-9448 Approving City Manager Ed Browns Employment Contract18-9449 Approving City Manager Ed Browns Employment Contract18-9450 Lien Settlement Agreement w/Cuyahoga w/Castle Opa, LLC18-9451 All Agreements that Involve the Expenditure of City of Opa-locka Fund Submitted to the Financial Emergency Board/Inspector General18-9452 Release of Liens for 3150 NW 135 Street18-9453 Release of Liens for 2161 Wilmington Street18-9454 Agreement for the Disposal of Surplus Property18-9455 Amendment 2 to the LP13037 Loan Agreement with the Florida Department of Enviromental18-9456 Amendment 1 the WW130301 Loan Agreement for Major Sewer Rehabilitation18-9457 Department of Justice FY 2015 Edward Byrne Memorial Justice Assistance Grant (JAG)18-9458 Accept the Department of Justice FY 2016 Edward Byrne Grant (JAG)18-9459 Provide a report on how and Adult Entertainment Business, Kulb 24 was able to operate18-9460 HD Supply Waterworks LTD for 400 Water Meters18-9461 3 Year Commercial Lease Agreement w/Carnival Meals Cocina, LLC.18-9462 Authorizing Settlement of Claims up to $75.00 without City Commission Approval18-9463 Contract w/Dell Marketing LP and for 16 Dell Laptops, 14 Rugged 5414 Laptops, 10 Latitude Laptops, 7480 Laptops18-9464 H&R Paving for City-Wide Pavement Milling and Resurfacing18-9465 Agreement for a Vactor Sewer Cleaning Truck18-9466 Terminating City Manager, Ed Brown18-9467 Agreement w/the Florida Department of Revenue Providing Ernesto Reyes to the Confidential Communications Services Tax18-9468 RFP for Disaster Response Recovery, Grant Management and Engineering Consulting Services18-9469 Brown Law Group to Represent in the Warehouse Association Inc18-9470 Retainer Agreement w/Kopelowitz for Fraudulent Marketing Practices of Certain Pharmaceuticals18-9471 FEMA Reimbursement Process18-9472 Diseminate Bi-Monthly Infrastructure Project Reports18-9473 Publish Status Reports on the Management of Water Bills18-9474 Agreement w/MDC for Billing of Water, Sanitary Sewer and Storm Water Utility18-9475 Settle, Satisfy and Execute Lien Releases for 1150 Sesame Street18-9476 Transfer Funds from the Law Enforcement Trust Fund (LETF-65) to South Florida Council18-9477 Transfer Funds from the Law Enforcement Grant Fund to pay Miami Dade College School of Justice18-9478 Manager to do all that is nessacery to ensure the closure of Klub 2418-9479 (SMART) Rapid Transit18-9480 Reduce Gun Violence in America18-9481 Kusga'sha Sharp Esq. & Robin Hazel for Special Masters/Magistrates18-9482 Terminating City Manager Ed Brown18-9483 Appointing Acting City Manager due to the departure of Ed Brown18-9484 Deleting Ed Brown and adding Newall Daughtrey and Bryan Hamilton as Signatories18-9485 Install speed bumps on Seaman Avenue from Jann Avenue to Oriental Blvd18-9486 Recommendations from the Miami Dade County to address Billing18-9487 Final Plat to Close and Vacate 2040 NW 141 Street18-9488 Negotiations to regain access to funds from State Revolving Funds18-9489 Housing Structual Regulations Article II Sec. 7-23 to Address Minimum Housing18-9490 Authorizing the Manager to execute and Amendment to Anthony Brunson P.A. for Account Service18-9491 Brown Law Group to represent the City vs B & G Holdings18-9492 Relocation of the Police Department18-9493 Approving Jeremy and Joshua Mathis for Site Plan18-9494 Community Space Agreement w/PSWAP Mentorship18-9495 Payment for Newall Daughtrey for work performed on the 5 year financial plan18-9496 Authorizing the Issuance of RFP for 18 Inch Clay Gravity Sewer18-9497 Pay Outstanding Invoices to 300 Engineering18-9498 Annual Training on Ethics Public Records and Administrative Policies18-9499 Exetention of Agreement with 300 Engineering18-9500 Extension of Agreement to LP1303618-9501 Permanent Seating Arrangements for Dias18-9502 Hiring of Detra Shaw-Wilder of Kozyak, Tropin & Trockmorton18-9503 Retroactively Approving Payment to ASNF Financial18-9504 Approving Payment To Darvin Williams18-9505 Professional Service Agreement w/Saponzik Insurance18-9506 Execitopn of an Easement Agreement in favor of Trademark Metals Recycling18-9507 Accept Grand Funding From MDC in the Amount of $471,916.7818-9508 Appointing The Brown Law Group as Municipal Ethics Officer18-9509 Terminating the Red Light Camera Program18-9510 Retroactively Authorizing an Emergency Procurement, Hiring of Diamanti Construction18-9511 Authorizing Payment of Commissioner Holmes Legal Fees and the Hiring of Michael Pizzi18-9512 Prohibiting the Acting City Manager from requiring Employees to Inform him of Conversations18-9513 Renewal Provisions in the Commercial Solid Waste Collection and Disposal Services18-9514 Authorizing an Emergency Procurement, Approving the Hiring of Diamanti Construction18-9515 Setting the Proposed Millage Rate for the 2018-2019 Budget Year18-9516 Satisfy and Execute Lien Releases in Mitigation for 3160 NW 135 Street18-9517 Satisfy and Execute Lien Releases in Mitigation for 3180 NW 135 Street18-9518 Execute First Amendment to the MOU w/Miami Dade County for the Provision of Residental solid Waste18-9519 Five Year Commercial Lease Agreement w/MDC Water And Sewer18-9520 Accepting rhe Proposal from DMS Disaster Consultants for Disaster Response18-9521 Authorizing Vice Mayor Kelley to Negotiate Amendment to the City Attorney Retainer Agrement and the CRA18-9522 Authorizing the Brown Law Group to Represent the City in John Riley vs the City of Opa-locka18-9523 William Green vs The City of Opa-locka Representation18-9524 Hiring of a Grant Writer18-9525 Calling for a Special Election to fill the Unexpired Commission Term of Commissioner Matthew Pigatt18-9526 Hiring of Detra Shaw Wilder to Assist in Defending the City in The Opa-locka Warehouse Condo Assoc18-9527 William Green Case 2018-1314318-9528 Authorizing the Manager to Submit The Fiscal Year Budget 2018-201918-9529 Authorizing the City Manger to Present the Five Year Financial Recovery Plant the City Commission and Emergency Board18-9530 Execute New Agreement w/Limousine of South Florida18-9531 Agreement w/ the Florida League of Cities, Florida Insurance Trust for Property, Liability and Workers Compensation18-9532 Avmed Health Plan as the Insurance Provider18-9533 Terminating Acting City Manager Newall Daughtrey18-9534 Candidate Seeking Re-election is Permanently Prohibited From Serving as Mayor of Commission18-9535 Establishing a Property Assessed Clean Energy (PACE) Program18-9536 Amending w/Trimerge Consulting Group18-9537 Extending the Red Light Camera Program18-9538 Brown Law Group to Represent the City vs B & G Holdings18-9539 Use of Proceeds from the July 24, 2018 Auction of Surplus Property to Fix Potholes18-9540 Calling for a General Election to be held in and for the City of Opa-locka November 6, 201818-9541 Establish a Flooding and Sewer Leak Notification System18-9542 Rescinding Resolution 18-9537 to extent the Red Light Camera Program Contract18-9543 Directing the City Manager to issue a RFP for the Preparation of the Five Year Financial Recovery Plan18-9544 MOU w/MCPS Placement of OLPD School Based Law18-9545 Satisfy and Execute Release of Liens for 821 Sharar Avenue18-9546 Settle, Satisfy and Execute Lien Releases for 1950 Rutland Street18-9547 Retroactively Approving Payment to Royston Oddman in the Amount Not to Exceed $8,238.7518-9548 Implement a Settlement Agreement w/the Law Offices of Benedict Kuehne18-9549 City Attorney Retainer Agreement w/ The Brown Law Group18-9550 Road Repairs to NW 38 Ave from 121 Street to 132nd Street18-9551 Make all necessary repairs to Historic City Hall18-9552 Terminating Acting City Manageer Newall Daughtrey18-9553 Appointing an Acting City Manage Due to the Departure of Newall Daughtrey18-9554 Deleting Newall Daughtrey and Bryan Hamiliton as Signatories for all Financial Institution Accounts18-9555 Adopting Resolutions Pursuant to Sec 4.5(B)/Code of Ords for theCurrent Fiscal Year 2017-2018 for Ensuing Fiscal Year 2018-201918-9556 Approving Employment Agreement Between Yvette Harrell18-9557 Toshiba Business Solutions18-9558 Quality Wiring Inc/Purchase 33 Samsung Camera18-9559 Final Site Plan Review to Operate an Assisted Living facility at 3205 NW 135 Street18-9560 Directing that the Amounts Appropriated for Current Operations for the Current Fiscal Year 2017-2018 be deemed for 2018-201918-9561 Accept the Department of Justice FY 2017 Edward Byrne Grant18-9561 Reso only18-9562 Authorizing the City Manager to Apply for CDBG, Funding fo Rehabilitation Improvements to Historic City Hall18-9562 Reso only18-9563 Authorizing the City Manager to Apply for CDBG Funding for Public Facilities/Ingram Park Lighting18-9563 Reso only18-9564 Autorizing the City Manager to Apply for CDBG Funding for Street and Infrastructure Improvement within in zone 6 (NW 131 STreet)18-9564 Reso only18-9565 MOOU between the Florida Dept of Law Enforcement and the City for Ongoing Participation in the Regional Law Exxchange18-9566 Portable Restrooms at Sherbondy Park18-9567 "No IFS and or Butts Signage Throughout the City18-9568 Calling on Senator Bill Nelson and the United States Senate to Pass Legislation that will Affirm the Right to all Renters18-9569 Hiring of Firm to represent the vs Barry Mukamal Case #18-28275-CA 0118-9570 Reso Pursuant in Sec 4.5(B) of the City Ords Diirecting that the Amounts Appropriated for Current Operations for the Fiscal Year 2017-2018 be deemed for the Ensuing Year 208-201918-9571 Retroactively Execute Interlocal Agreement Extension FL 31-X082-00 between The So Florida Regional Transportation18-9572 Consent Agreement w/ MDC Department of Regulatory and Economic Resources18-9573 MMa w/ the City of North Miami Beach18-9574 MMA w/ The City of Sweetwater18-9575 Reso Purcuant in Sec 4.5(B) of the City Ords Diirecting that the Amounts Appropriated for Current Operations for the Fiscal Year 2017-2018 be deemed for the Ensuing Year 208-201918-9576 Reso Purcuant in Sec 4.5(B) of the City Ords Diirecting that the Amounts Appropriated for Current Operations for the Fiscal Year 2017-2018 be deemed for the Ensuing Year 2018-201918-9577 Reso Purcuant in Sec 4.5(B) of the City Ords Diirecting that the Amounts Appropriated for Current Operations for the Fiscal Year 2017-2018 be deemed for the Ensuing Year 2018-201918-9577 (2) Adopting of the General Fund Budget for Fiscal Year 2017-201818-9578 Rapid Mass Transiit w/Consideration and Consultation18-9579 Adopting rh 2018-201 Fiscal Year Budget Affter Revisions and Approval by The state Board18-9580 Adopting the 2018-2019 Proprietary and Special Fund Budget18-9581 Grant Application for Disaster Assistance18-9582 Retroactively Authorizing the City Manager to Execute Grant Application to the Hazard Mitigation Grant Program (HMGP)18-9583 Directing The City Manager to Close All City Office from Dec 24-26, 201818-9584 Pre-arrest Diversion Program18-9585 Poice & Recreation to Create a Schedule of Vehicle Maintenance18-9586 Terminating City Manager Yvette Harrell18-9587 Appointing an Acting City Due to the Departure of Yvette Harrell18-9588 Deleting Yvette Harrell and adding Newall Daughtrey and Bryan Hamilton18-9589 Implement a Settlement Agreement w/William Green