My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
Reso 2015-2365
SIBFL
>
City Clerk
>
Resolutions
>
Regular
>
2015
>
Reso 2015-2365
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
6/5/2015 11:44:18 AM
Creation date
6/5/2015 11:44:15 AM
Metadata
Fields
Template:
CityClerk-Resolutions
Resolution Type
Resolution
Resolution Number
2015-2365
Date (mm/dd/yyyy)
01/15/2015
Description
Initiated Mutual Aid and Joint Declaration Agmts
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
13
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
said providing agency while providing aid pursuant to this Agreement, <br /> subject to Chapter 768, Florida Statutes, where applicable. <br /> 7. Forfeitures: It is recognized that during the course of the operation of the <br /> Agreement, property subject to forfeiture under the Florida Contraband <br /> Forfeiture Act, Florida Statutes, may be seized. The property shall be <br /> seized, forfeited, and equitably distributed among the participating <br /> agencies in proportion to the amount of investigation and participation <br /> performed by each agency. This shall occur pursuant to the provisions of <br /> the Florida Contraband Forfeiture Act. <br /> 8. Conflicts: Any conflict between this Agreement and the Florida Mutual <br /> Aid Act will be controlled by the provisions of the latter, whenever <br /> conditions exist that are within the definitions stated in Chapter 23, Florida <br /> Statutes. <br /> 9. Effective Date and Duration: This Agreement shall be in effect from <br /> date of signing, through and including January 1, 2020, and under no <br /> circumstances may this Agreement be renewed, amended or extended <br /> except in writing. <br /> 10. Cancellation: This Agreement may be canceled by either party upon <br /> sixty (60) days written notice to the other party. Cancellation will be at the <br /> discretion of the chief executive officers of the parties hereto. <br /> ri <br /> AGREED AND AC NOWLEDGED this (1 day of , 20!S. <br /> _ I aillojrAu.:_y__ <br /> George Scholl C. Samuel Kissinger <br /> Mayor, Village Manager, <br /> City of Sunn sles Beach, FL Village of Indian Creek, Fl <br /> ATTES '. -' AT1\)EST: <br /> ( , - . , _, ,ULL),..7 <br /> L.-A- <br /> . ;Jane A. Hines ; : Marilane Lima <br /> City:Clerk, f" Village Clerk, <br /> City of Sunny Isle`s;_Beach, Fl. Village of Indian Creek, Fl.• <br /> ir', ,✓ - <br /> -j• -t'-'119 FORM AND LEGAL SUFFICIE CY: <br /> 71/'l. 'ROVEDASTO <br /> •. 4 <br /> r0/ -- . • 4 <br /> H- we ''mot Stephen Helfman <br /> ity Attorney, Village Attorney, <br /> City of Sunny Isles Beach, Fl. Village of Indian Cree , Fl. <br />
The URL can be used to link to this page
Your browser does not support the video tag.