Resolution Index 2011
2011 RESOLUTIONS
Doc. Ref. Item Ref. Brief Description Effective Date
RES 2011-01 Notice of Election 01/13/2011
RES 2011-02 Emergency Medical Director for Fire-Rescue 01/13/2011
RES 2011-03 Outfall Pipe Repair & Replacement 01/27/2011
RES 2011-04 July 4, 2011 Fireworks Display 01/27/2011
RES 2011-05 Public Risk Mgmt. of FL Board of Directors Rep & Alt 01/27/2011
RES 2011-06 Heritage Day Amusement Rides Contract 02/10/2011
RES 2011-07 Recreation Department Vehicle Purchase 02/10/2011
RES 2011-08 Pool Pump Room Repair Contract 02/10/2011
RES 2011-09 Munis Software Support & License Agreement 02/24/2011
RES 2011-10 Janitorial Services Contract Amendment 02/24/2011
RES 2011-11 Appointing Council Officers 03/10/2011
RES 2011-12 Comprehensive Annual Financial Report 03/24/2011
RES 2011-13 Baron Sign Contract for Replacement of Street Signs 04/14/2011
RES 2011-14 Shoppes at City Centre CPUD Modification 04/14/2011
RES 2011-15 Village Manager Residence Requirement Waiver 04/14/2011
RES 2011-16 Appointing Members to Village Boards 04/28/2011
RES 2011-17 Engineering Services Agreement 05/12/2011
RES 2011-18 Independent Auditor Agreement 05/12/2011
RES 2011-19 Accounting Policies & Procedures Manual 05/12/2011
RES 2011-20 Police & Fire Pension Board Appointment Amendment 05/26/2011
RES 2011-21 Community Development Department Software 05/26/2011
2011 RESOLUTIONS
Doc. Ref. Item Ref. Brief Description Effective Date
RES 2011-22 Interlocal Agreement with PBC for Urban County Program 05/26/2011
RES 2011-23 Online Public Records Software Purchase 06/09/2011
RES 2011-24 Public Safety Patrol Vehicles Purchase 06/09/2011
RES 2011-25 Village Manager Appointment & Agreement 06/09/2011
RES 2011-26 Fourth Amdmt. to Northlake Blvd. Task Force Interlocal Agrmt. 06/23/2011
RES 2011-27 Permit Fees for PODS & Roll-Off Construction Dumpsters 06/23/2011
RES 2011-28 Contract Award for Sidewalk Replacement 07/14/2011
RES 2011-29 Appointing Rep. to Seacoast Utility Authority 07/14/2011
RES 2011-30 Consulting Agreement with James W. Knight, Jr. 07/14/2011
RES 2011-31 Tennis Pro Shop Lease Agreement Amendment 07/14/2011
RES 2011-32 Tentative Millage Rate 07/28/2011
RES 2011-33 Country Club Parking Lot Overlay 08/25/2011
RES 2011-34 State Aid to Libraries Grant Funding 08/25/2011
RES 2011-35 Memorandum of Understanding, FPE 09/22/2011
RES 2011-36 First Addendum to CBA – Professional Firefighters /Paramedics 09/22/2011
RES 2011-37 Alternate Code Enforcement Special Magistrate 09/22/2011
RES 2011-38 Ad-Hoc Business Advisory Committee Extension 09/22/2011
RES 2011-39 Extending Small Business Grant Program 09/22/2011
RES 2011-40 First Addendum to Collective Bargaining Agreement – PBA 10/13/2011
RES 2011-41 Amended Adoption Agreement with ICMA 10/13/2011
RES 2011-42 Budget Amendment – Capital Projects Fund 10/13/2011
2
2011 RESOLUTIONS
Doc. Ref. Item Ref. Brief Description Effective Date
RES 2011-43 Appointing Member to Planning Commission 10/17/2011
RES 2011-44 Elections Services Agreement 10/27/2011
RES 2011-45 Capital Improvement Plan Funding 10/27/2011
RES 2011-46 Design Services for Veterans Memorial Park 10/27/2011
RES 2011-47 Launch Monitor Purchase 11/10/2011
RES 2011-48 City Centre CPUD Amendment 11/10/2011
RES 2011-49 FY 2010-2011 Country Club Budget Amendment 11/10/2011
RES 2011-50 FY 2010-2011 General Fund Budget Amendment 11/10/2011
RES 2011-51 Digital Library Services Agreement 11/10/2011
RES 2011-52 Notice of General Election on March 13, 2012 12/08/2011
RES 2011-53 Public Works Facility Wall Construction 12/08/2011
RES 2011-54 Police Electronic Control Device Equipment Upgrade 12/08/2011
RES 2011-55 Amendment to Cross Parking Agrmt. with First Unitarian Church 12/08/2011
3