Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
Search
My WebLink
About
06-05-18 Agenda
06-05-18 Proclamation – Small Cities Month – June 2018
Item #01 Approval of the Minutes for the Regular City Commission Meeting held May 15, 2018
Item #02 Approval of New Appointment to the Human Relations Diversity Board
Item #03 Approval for Renewal of the Rental Lease Agreement for Fire Station 38
Item #04 Approval of Interlocal Agreement between Orange County and City of Ocoee regarding Improvements to the Fullers Cross/Ocoee Apopka Roads Intersection
Item #05 Approval of Duke Energy Bluford Avenue Overhead to Underground Conversion Utility Reimbursement
Item #06 Approval of Change Order No. 1 for City Pond #11 (Coventry) Restoration from Hurricane Irma
Item #07 Approval of Resolution and State Highway Lighting, Maintenance and Compensation Agreement
Item #08 Approval of Residential Recycling Processing with Waste Management, Inc., of Florida
Item #09 First Reading of Ordinance for Strawder Property – Cauley Road Annexation and Rezoning; Project No(s): AX-01-18-70 & RZ-18-01-02
Item #10 First Reading of Ordinance for Lot 8 Fountains West Planned Unit Development (PUD) Major Amendment Rezoning to PUD; Project No: RZ-18-04-06
Item #11 First Reading of Ordinance for 901 East Crown Point Planned Unit Development (PUD) Annexation and Rezoning to PUD, Small Scale Comprehensive Plan Amendment, PUD Land Use Plan; Project No(s): AX-03-18-71, RZ-18-03-03 & CPA-2018-004
Item #12 Designation of Voting Delegate – Florida League of Cities, Inc., Annual Conference.
Item #13 Appointment of the Planning & Zoning Commission in Accordance with Ordinance No. 2018-021