My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2018-0419 Regular City Commission Meeting
SIBFL
>
City Clerk
>
City Commission Minutes
>
2018
>
2018-0419 Regular City Commission Meeting
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/22/2018 2:07:30 PM
Creation date
5/22/2018 2:05:47 PM
Metadata
Fields
Template:
CityClerk-City Commission
Meeting Type
Regular
Date (mm/dd/yyyy)
04/19/2018
Document Type
Minutes
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
9
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
Summary Minutes:Regular City Commission Meeting April 19,2018 City of Sunny Isles Beach,Florida <br /> Effective Date <br /> Action: City Clerk Betancur read the title, and Mayor Scholl reported. <br /> Public Speakers: None <br /> Vice Mayor Goldman moved and Commissioner Aelion seconded a motion to approve the <br /> resolution. Resolution No. 2018-2803 was adopted by a voice vote of 5-0 in favor. <br /> 10B. Revised: <br /> A Resolution of the City Commission of the City of Sunny Isles Beach Florida,Ratifying an <br /> Agreement with 0. Haligon Fine Art Studio, Inc. for the Restoration, Repair, and <br /> Installation of the "Rising Horizons" Sculpture Located at Town Center Park, in an <br /> Amount not to Exceed $57,000.00, Attached Hereto as Exhibit "A"; Authorizing the City <br /> Manager to Do All Things Necessary to Effectuate this Resolution; Providing for an <br /> Effective Date. <br /> Action: City Clerk Betancur read the title, and Cultural and Community Services Director <br /> Sylvia Flores reported. <br /> Public Speakers: None <br /> Commissioner Gatto moved and Vice Mayor Goldman seconded a motion to approve the <br /> resolution. Resolution No. 2018-2804 was adopted by a voice vote of 5-0 in favor. <br /> 10C. A Resolution of the City Commission of the City of Sunny Isles Beach,Florida,Approving <br /> an Agreement with Port Consolidated, Inc. for the Purchase of Gasoline and Diesel <br /> Fuel for the 2,000-Gallon Above Ground Tank Located on the Southwest Portion of <br /> Government Center,in an Amount not to Exceed$100,000.00 Annually,Attached Hereto as <br /> Exhibit "A"; Authorizing the Mayor to Execute Said Agreement; Authorizing the City <br /> Manager to Do All Things Necessary to Effectuate this Resolution; Providing for an <br /> Effective Date. <br /> Action: City Clerk Betancur read the title, and Cultural and Community Services Director <br /> Sylvia Flores reported. <br /> Public Speakers: None <br /> Vice Mayor Goldman moved and Commissioner Aelion seconded a motion to approve the <br /> resolution. Resolution No. 2018-2805 was adopted by a voice vote of 5-0 in favor. <br /> 10D. A Resolution of the City of Commission of the City of Sunny Isles Beach, Requesting <br /> Waiver of the Bidding Requirements Set Forth in Chapter 62 of the City Code; <br /> Approving an Agreement with Econolite Control Products,Inc. for the Purchase and <br /> Installation of Adaptive Signalization Equipment, in an Amount not to Exceed <br /> $1,077,718.85,Attached Hereto as Exhibit"A";Authorizing the City Manager to Negotiate <br /> and Enter into an Interlocal Agreement with Miami-Dade County for the Installation and <br /> Maintenance of the Adaptive Signalization Equipment, Provided it is First Approved as to <br /> Form and Legal Sufficiency by the City Attorney; Authorizing the City Manager and City <br /> Attorney to Do All Things Necessary to Effectuate this Resolution; Authorizing the City <br /> 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.