Home »
Resolutions
Resolutions
- No.
- Description
- Adopted Date
- Document
- No. 2022-25
- Description FDOT Park Avenue Construction Agreement
- Adopted Date 07/19/2022
-
Document
Resolution 2022-25
- No. 2022-23
- Description Watermain Replacement Phase 2
- Adopted Date 07/19/2022
-
Document
Resolution 2022-23
- No. 2022-19
- Description Release of Mineral Rights
- Adopted Date 07/05/2022
-
Document
Resolution 2022-19
- No. 2022-22
- Description Polk Parkway
- Adopted Date 06/21/2022
-
Document
Resolution 2022-22
- No. 2022-15
- Description Fire Preliminary Rate Assessment
- Adopted Date 06/07/2022
-
Document
Resolution 2022-15
- No. 2022-14
- Description Brookshire Preliminary Rate Assessment
- Adopted Date 06/07/2022
-
Document
Resolution 2022-14
- No. 2022-24
- Description Proclamation Policy
- Adopted Date 06/05/2022
-
Document
Resolution 2022-24
- No. 2022-18
- Description WW53036 Septic to Sewer Conversion with Forcemain Extension
- Adopted Date 05/17/2022
-
Document
Resolution 2022-18
- No. 2022-17
- Description DW53037 Northwest Watermain Extension
- Adopted Date 05/17/2022
-
Document
Resolution 2022-17
- No. 2022-16
- Description Tangelo Street Transfer
- Adopted Date 05/17/2022
-
Document
Resolution 2022-16
- No. 2022-13
- Description Traffic Signal Maintenance Agreement Signature Authorization
- Adopted Date 05/03/2022
-
Document
Resolution 2022-13
- No. 2022-12
- Description Support of the Regional Community Council's advocacy for transportation improvements
- Adopted Date 05/03/2022
-
Document
Resolution 2022-12
- No. 2022-07
- Description Signalization at Thompson Nursery Rd and Lake Ashton Community Entrance
- Adopted Date 05/03/2022
-
Document
Resolution 2022-07
- No. 2022-10
- Description Well head Protection Easement
- Adopted Date 04/19/2022
-
Document
Resolution 2022-10
- No. 2022-09
- Description Northwest Sidewalk and Street Tree Improvements
- Adopted Date 04/06/2022
-
Document
Resolution 2022-09
- No. 2022-08
- Description 1st Street Streetscape Support
- Adopted Date 04/06/2022
-
Document
Resolution 2022-08
- No. 2022-06
- Description HWY 60 maintenance
- Adopted Date 04/06/2022
-
Document
Resolution 2022-06
- No. 2022-05
- Description Support of Sunrail stop in East Polk County
- Adopted Date 03/15/2022
-
Document
Resolution 2022-05
- No. 2022-04
- Description Museum Collections Management Policy
- Adopted Date 03/15/2022
-
Document
Resolution 2022-04
- No. 2022-02
- Description Public Transportation Grant Agreement
- Adopted Date 02/15/2022
-
Document
Resolution 2022-02
- No. 2022-01
- Description Spratt Road Transfer Agreement
- Adopted Date 02/01/2022
-
Document
Resolution 2022-01
- No. 2021-28
- Description Financial Advisory Services
- Adopted Date 12/07/2021
-
Document
Resolution 2021-28
- No. 2021-27
- Description Land Donation FDOT SR 17
- Adopted Date 12/07/2021
-
Document
Resolution 2021-27
- No. 2021-26
- Description Seminole Hotel Settlement Agreement
- Adopted Date 12/07/2021
-
Document
Resolution 2021-26
- No. 2021-25
- Description Opioid Settlement
- Adopted Date 11/16/2021
-
Document
Resolution 2021-25
- No. 2021-24
- Description CRA Extension and Interlocal Agreement
- Adopted Date 10/19/2021
-
Document
Resolution 2021-24
- No. 2021-23
- Description Submission of a CDBG COVID-19 Relief Grant application
- Adopted Date 10/19/2021
-
Document
Resolution 2021-23
- No. 2021-22
- Description CRA Plan Amendment
- Adopted Date 10/19/2021
-
Document
Resolution 2021-22
- No. 2021-21
- Description Census Redistricting Committee
- Adopted Date 10/05/2021
-
Document
Resolution 2021-21
- No. 2021-20
- Description Final Brookshire Assessment
- Adopted Date 09/08/2021
-
Document
Resolution 2021-20
- No. 2021-19
- Description Final Fire Assessment
- Adopted Date 09/08/2021
-
Document
Resolution 2021-19
- No. 2021-17
- Description SRF Stormwater Water Shed Master Plan
- Adopted Date 08/17/2021
-
Document
Resolution 2021-17
- No. 2021-06
- Description Non-Advalorem code enforcement fees
- Adopted Date 07/06/2021
-
Document
Resolution 2021-06
- No. 2021-15
- Description Brookshire Assessment
- Adopted Date 06/15/2021
-
Document
Resolution 2021-15
- No. 2021-14
- Description Fire Assessment
- Adopted Date 06/15/2021
-
Document
Resolution 2021-14
- No. 2021-16
- Description Accessibility Transition Plan
- Adopted Date 05/18/2021
-
Document
Resolution 2021-16
- No. 2021-13
- Description Extending State of Emergency
- Adopted Date 05/04/2021
-
Document
Resolution 2021-13
- No. 2021-11
- Description Body Camera implementation
- Adopted Date 04/07/2021
-
Document
Resolution 2021-11
- No. 2021-10
- Description Support of Street Resurfacing, ADA, and Street Trees Improvement
- Adopted Date 04/07/2021
-
Document
Resolution 2021-10
- No. 2021-09
- Description Support of the Crystal Lake Park Trail
- Adopted Date 04/07/2021
-
Document
Resolution 2021-09
- No. 2021-08
- Description Support of the Northwest Sidewalk and Street Improvement Project
- Adopted Date 04/07/2021
-
Document
Resolution 2021-08
- No. 2021-07
- Description Extending State of Emergency
- Adopted Date 04/07/2021
-
Document
Resolution 2021-07
- No. 2021-05
- Description Extending State of Emergency
- Adopted Date 03/02/2021
-
Document
Resolution 2021-05
- No. 2021-04
- Description FDOT RR Crossing Safety Program
- Adopted Date 03/02/2021
-
Document
Resolution 2021-04
- No. 2021-03
- Description Approval of the Ridge Scenic Highway Connector Trail
- Adopted Date 01/19/2021
-
Document
Resolution 2021-03
- No. 2021-02
- Description Approval of the Lake Wales Connected Plan
- Adopted Date 01/19/2021
-
Document
Resolution 2021-02
- No. 2021-01
- Description Extending State of Emergency
- Adopted Date 01/19/2021
-
Document
Resolution 2021-01
- No. 2020-40
- Description Declaration of extended State of Local Emergency
- Adopted Date 12/15/2020
-
Document
Resolution 2020-40
- No. 2020-39
- Description Declaration of extended State of Local Emergency
- Adopted Date 11/17/2020
-
Document
Resolution 2020-39
- No. 2020-38
- Description Duties of Commissioners
- Adopted Date 11/17/2020
-
Document
Resolution 2020-38