Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
12-05-2023 Agenda
Item 01 Approval of Minutes
Item 02 Approval of Reappointment to the Citizen Advisory Council for Ocoee Fire Department (CACOFD)
Item 03 Approval of Ocoee Youth Council Scholarship Award Program
Item 04 Approval of the First Amendment to the Purchase and Sale Agreement between the City of Ocoee and the Chevron Land and Development Company
Item 05 Approval of the First Amendment to the Development Agreement between the City of Ocoee and Montierre Development PLLC
Item 06 Approval of Vacant Land Purchase of Property Located at 1 Taylor Street
Item 07 Approval of the Utility Easement Agreement for Ocoee Corners Development
Item 08 Approval of the Fullers Cross Road Sidewalk Easement Agreement with Ocoee Village Center
Item 09 Approval of Amendment to Contract for 15 S. Kissimmee Avenue and 214 W. McKey Street
Item 10 Approval of Ocoee Village Center Agreement for Transfer of $400,000 for the Fire Station and Non-Substantial Amendment to the PUD
Item 11 Approval of Temporary Parking Lease Agreement for 137 W. McKey Street with VMG Construction, Inc.
Item 12 Approval of the Drainage Easement Agreement with GS Crown Point Owner, LLC (FKA Wire Development) for Drainage Outfall Pipe Going Under a New City Road in the Ocoee Crown Point PUD for the Ocoee Crown Point Mixed-Use Project
Item 13 Approval of a Drainage Easement Agreement for Pond 8 in the Ocoee Crown Point PUD with GS Crown Point Owner, LLC (FKA Wire Development) for the Ocoee Crown Point Mixed-Use Project
Item 14 Approval for a Drainage Easement Agreement for Pond 10 in the Ocoee Crown Point PUD Owned and Constructed by Orange County Public Schools (OCPS) on the OCPS Technical School Campus
Item 15 Approval to Proceed with Water and Wastewater Field Operations CIP Projects
Item 16 Approval to Piggyback the NCPA/OMNIA Partners Contract for Construction of the Vandergrift Central Park Basketball Court by The NIDY Sports Construction Company, Inc.
Item 17 Approval to Piggyback the NCPA/ONMNIA Partners Contract for Construction of Tiger Minor Pickleball Courts by The NIDY Sports Construction Company, Inc.
Item 18 Approval to Waive the Bid Requirements to Resurface the Ocoee Aquatic Center Pool
Item 19 Approval to Piggyback Sourcewell Cooperative Purchasing Contract for Phase 3 of the Ocoee Action Sports Park
Item 20 Approval to Enter into an Agreement with SouthThinking, Inc. for Resource Management Software Services
Item 21 Notification of Emergency Repair to Tank #2 at the Forest Oaks Water Treatment Plant per Emergency Notification - Section 21.6, Chapter 21, City of Ocoee Code of Ordinances
Item 22 Approval to Purchase Quiet Pulse Blowers from PSI Technologies, Inc.
Item 23 Approval to Replace Existing Rotors and Add a New Rotor to Each Oxidation Ditch at the City of Ocoee Wastewater Treatment Plant
Item 24 Approval of 429 Business Center Phase II East Large Scale Final Site Plan and Development Agreement
Item 25 Approval of 429 Business Center Phase II West Large Scale Final Site Plan and Development Agreement
Item 26 Chinapen Property Small-Scale Comprehensive Plan Amendment from Low-Density Residential to Commercial & Rezoning from R-1A to C-2 - CPA-2023-002 & RZ-23-09-09