Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
2018-001 Acquisition by Eminent Domain of Property, 128 N. Bluford Ave.
2018-002 Landscape Construction and Maintenance Memorandum Agreement for Landscaping Within the ROW on Highway 50
2018-003 Adopting Orange County's Local Mitigation Strategy (LMS)
2018-004 Renaming the Street Platted "Wallrock Drive" to "Wallrock Court"
2018-005 Changing the Name of Mead-Ow-Sweet Court to Meadow Sweet Court
2018-006 Four-Year Lease/Purchase Agreement with Regions for New Equipment and Vehicles
2018-007 Three-Year Lease/Purchase Agreement with Regions for New Police Vehicles
2018-008 Abandoning and Vacating Portion of South Cumberland Avenue
2018-009 Abandoning and Vacating Five-Foot Utility Easement Lot 1, Lake Bennet Centre Replat
2018-010 Establishing a Fine and Fee Schedule as Authorized by Ordinance No. 2018-018
2018-011 Relating to the Planning and Zoning Commission
2018-012 Creating the Ocoee Downtown Brownfield Area (S.E.E.D.)
2018-013 State Highway Lighting, Maintenance and Compensation Agreement with FDOT
2018-014 Resolution Adopting a New Written Investment Policy and Plan for the Investment of the City's Cash Reserves
2018-015 Resolution Authorizing the Creation and Establishment of an Intergovernmental Investment Pool Pursuant to Section 218.415, F.S. and Section 163.01, F.S.
2018-016 Resolution Adopting a Schedule of Rates, Charges and Fees for Emergency Ground Medical Transport
2018-017 Resolution Relating to Annual Fire Protection Special Assessment for FY 2019
2018-018 Resolution Changing the Name of Lyman Avenue to Lyman Street
2018-019 Resolution Relating to the JPA for Landscaping Improvements in Medians on SR 50
2018-020 Resolution Disbanding the Community Grant Review Board
2018-021 Adopting a Schedule of Rates, Charges and Fees for Fire Prevention and Emergency Ground Medical Transport and Related Services