Loading...
HomeSearchMy Public PortalAbout19-9590 appropriations Project Request for Fiscal Year 2019-202019-9591 Miami Dade Department of Regulatory and Economic Resources (DERM)19-9592 Kravich vs City of Opa-locka19-9593 Seeking a Firm to Serve as Attorney for the City/ Establishment of a Committee to Review and Make Recommendation to19-9594 Approving the City Attorney RFP for Advertisement19-9595 Extending the First Amended Agreement w/ the Brown Law Group19-9596 Appointing Mayor Pigatt to Negotiate a Memorandum of Understand w/Outside Counsel19-9597 Appropraiting $3,000.00 for travel for the Mayor, City Manager & Public Works Director to Travel to Tallahassee19-9598 Approving the Completed 2014-2015 Audit19-9599 Execute Change Order 1 & 2 for Diamanti Construction for Bahman Avenue19-9600 Change Orders for Bahman Avenue Sewer Construction19-9601 American Traffic Solutions (ATS)19-9602 Lien Release for 2081 York Street19-9603 Florida Sheriff's Association Contract19-9604 Issuance of RFP for Roofing Service and Interior and Exterior19-9605 Issuance of RFP for Commercial Solid was19-9606 Authorizing The Brown Law Group to represent the Commissioner Holmes19-9607 Pro Bono Retainer w/Stephen Johnson of Lydecker Diaz19-9608 State Financial Oversight to provide Staffing Support19-9609 Enter Agreement w/ Pioneer construct for Minor Asphalt Installation19-9610 Ratifying the Final Resolution on Holmes vs the City of Opa-locka19-9611 Requiring Owners Received Specific Use Receive Permission fro the Commission19-9612 Professional Services to Achieve the LS14 Service Basin/ not exceed $132,620.2019-9613 Execute a 3rd Amendment with Anthony Brunson for Certified Public Accountant Services19-9614 Payment to Dennis Horn and German Bosques19-9615 Implementing Order for Ordinance 15-31 sign Regulations19-9616 Variance for 12900 NW 31st19-9617 Final Site Plan to Operate a Construction Company at 12900 NW 31 Avenue19-9618 Final Site Plan for Auto Service Station NW 135 & Lejuene Road19-9619 Development Agreement with Nob Hill Enterprises for Auto Service station19-9620 Final Site Plan of High Seas Trading Company19-9621 Development Agreement with High Seas Trading19-9622 Approving 7 month Agreement with The Brown Law Group19-9623 To Increase the City Attorneys Budget by $90,000.0019-9624 Lien Release Settlement for 1851 Ali-baba Avenue19-9625 Release of Lien for 2830 NW 135 Street19-9626 Purchase of Critical Core Servers, Software19-9627 Piggybacke for Pro Services Agreement with 300 Engineering for Citywide Verification19-9628 Lease with Opa-locka CDC for Space at 780 Fisherman Street19-9629 Lease Amendement with Arts Academy of Excellence19-9630 Approving the settlement with the Brown Law Group19-9631 Authorizing the payment for Mayor Pigatt Legal Fees19-9632 Approving the Completes 2015-2016 Audit Financial Statement19-9633 AT & T Mobility for Mobile Communication Services19-9634 Retroactively Authorizing the Brown Law Group to Defend Barry E Mukamal for Stephen Shiver19-9635 Adoption of the 2018-2019 Fiscal Year Millage Rate19-9636 Reaffirming the Adoption of the 2018-2018 Fiscal General Revenue Fund budget19-9637 Reaffirming the Adoption of the 2018-2019 Fiscal Year Proprietary and Special Revenue Fund Budget19-9638 Arrow Asphalt & Engineering for NW 38th Avenue Roadway19-9639 Agreement w/Diamanti Construction for Roof Repair19-9640 Agreement with Hernandez Underground for repairs of 1226 Jann Avenue19-9641 Lien Release for 2345 Service Road19-9642 Lien release for 1300 Sesame Street19-9643 Agreement with Supreme Roofing19-9644 Agreement with Miami Dade County Storm Water Utility $252.162.0019-9645 City of Weston Professional Service Agreement19-9646 RFP for Pool of Attorney Firms for Outside Legal Counsel19-9647 Cap Amount for Outside Legal Counsel at $10,000.0019-9648 Settlement Agreement of Chapter 7 for Roy Stephen Shiver19-9649 Adopting Guidelines for the Educational Scholarship Program19-9650 Directing Stephen Hunter Esq., for selection of City Attoney19-9651 Rejecting All Bids for Roofing Services for Cultural Arts Center Building19-9652 Agreement w/ Hernandez Underground, Inc19-9653 Comprehensive Plan for Code Enforcement19-9654 Approving site plan for STRK Properties19-9655 Approving the site plan for STRK Properties19-9656 Reaffirming the City Obligation to Comply w/2013 Integrity Ordinance19-9657 Agreement w/World Petroleum for Environmental Services19-9658 Allocate funds for the Purchase of Bus for the Seniors on the Move Program19-9659 Agreement w_ South Florida Work Force for Summer Youth Employment19-9660 MAA with the City of Miami Beach19-9661 Appointing Burnadette Norris Weeks as City Attorney19-9662 Growers Equipment Co. for purchase of Mini Excavator19-9663 Growers Equipment Co. for purchase of Skid Steer Loader19-9664 Purchase Order amount not exceed $8,900.00 to Growers Equipment19-9665 Agreement w/Enviromental Products for the repair of the Jet-Vac Sewer Truck19-9666 Piggyback on the City of Hollywood for Envirowaste Group19-9667 H & R Paving Inc/Temporary Street Repair not exceed $30,816.9719-9668 Steps to Purchase a Used Bus for the Seniors Program19-9669 Extending the Educational Scholarship Deadline19-9670 Mutual Aid Agreement w/ the City of South Miami19-9671Clarifying by Reclassifying Reso No. 19-9613 to anthony Brunson19-9672 Purchase of Office Furniture19-9673 Water Bill Release of Lien on Account #03348-0119-9674 Proposed Millage Rate of Ad Valorem Taxes for 2019-202019-9675 Proposed Budget for 2019-202019-9676 Increasing Salary Ranges for City Manager19-9677 Antanete Mitchell Educational Scholarship19-9678 Commercial Solid Waste and Disposal Service Franchise19-9679 Amendment between Intercounty Engineering $502,200.0019-9680 Centerpoint Properties Trust19-9681Centerpoint Properties19-9682 Florida Industrial Properties/Tractor Trailer Parking19-9683 Special Exception Request by Florida Industria for Retail Sale of Gas19-9684 Florida Industrial Propertied for Construction and Operation of Tractor Trailer Parking19-9685 Approving the Final Site Plane for Shawn Jivani19-9686 Agreement request by Shawn Jivani c/o Miami Opa Business Park, LLC19-9687 Lease Agreement with South Florida School of Excellence19-9688 Authorizing the Interfund Transfer of $133,424.29 from the Storm Water Division19-9689 Authorizing the Interfund Transfer of $60.00 from the Roads and Streets19-9690 Authorizing the Interfund Transfer of $132,620.20 from Water and Sewer19-9691 - Appointing John E. Pate as City Manager subject to contract negotiations19-9692 Appointing John Pate as City Manager19-9693 Declaring a Localized Flooding Emergency19-9694 Miami Dade County take ownership of NW 131 St from 31st Avenue to 32nd Avenue19-9695 Brownsfields Assessment Grant Closeout19-9696 Renewal Insurance with Avemd Inc & Metlife19-9697 Excute a Renewal Insurance Agreement with the Florida League of Cities19-9698 Terminating Intercounty engineering Inc for Cairo Lane19-9699 John Pate Employment Agreement19-9700 Approving the Completed 2016-2017 Audit19-9701 Travel for the Joint Legislative Auditing for City Officials19-9702 Amending Signatories for Various Bank Accounts19-9703 approving Change Order for Historic City Hall19-9704 RJ Spencer Construction for Roofing Services19-9705 (1)19-9705 (3)19-9706 Final Site Plan Request by TNJ Realty/Superior Street & 27th Avenue19-9707 Declaring Certain City Properties as Surplus19-9708 Sale of Alleyways19-9709 Retail Center/Superior Street & 27th Avenue19-9710 Emergency Agreement/w Trimerge Consulting Group19-9711 Rescinding Emergency Agreement with Trimerge19-9712 Wells Fargo/Transfer of Monies to City National Bank19-9713 2020 Legislative Priority19-9714 Permitting the Commissioners to make inquiries of City Staff19-9715 Approving RFP for Janitorial Services19-9716 Awarding a $1000.00 Scholarship to Gia Cogdell19-9717 Establishing an Abandon Property Registration Process19-9718 Settlement Agreement Involving Law Enforcement Matters19-9719 Florida Department of Enviromental Protection19-9720 City National Bank19-9721 Close City Office from December 25-27, 201919-9722 Final Site Plan Review Self Storage 12940 NW 27 Avenue