Home » Resolutions

Resolutions


No.
Description
Adopted Date
Document
No. 2018-09
Description Transfer of city property to CRA
Adopted Date 04/17/2018
Document Resolution 2018-09
No. 2018-08
Description SR 60 W expansion
Adopted Date 04/03/2018
Document Resolution 2018-08
No. 2018-07
Description 5-YR Capital Improvement Facilities Plan
Adopted Date 03/20/2018
Document Resolution 2018-07
No. 2018-06
Description FDOT JPA Taxiway Bravo North construction
Adopted Date 03/20/2018
Document Resolution 2018-06
No. 2018-05
Description FDOT JPA Rehabilitate taxiway Alpha East construction
Adopted Date 03/20/2018
Document Resolution 2018-05
No. 2018-04
Description FDOT JPA Taxiway Bravo South construction
Adopted Date 03/20/2018
Document Resolution 2018-04
No. 2018-02
Description FDOT JPA
Adopted Date 03/06/2018
Document Resolution 2018-02
No. 2018-01
Description SKYDIVING RELATED SERVICES
Adopted Date 02/06/2018
Document Resolution 2018-01
No. 2017-23
Description Retirement Facilities Revenue Bonds (Waters Edge Of Lake Wales LLC Project), Series 2008A
Adopted Date 12/19/2017
Document Resolution 2017-23
No. 2017-22
Description Amendment To The Master Lease/Purchase Agreement With The Branch Banking And Trust Company
Adopted Date 12/05/2017
Document Resolution 2017-22
No. 2017-21
Description Succession Of City Manager
Adopted Date 11/07/2017
Document Resolution 2017-21
No. 2017-19
Description Subordinate Lien Capital Improvement Revenue Note (Airport Project), Series 2017
Adopted Date 11/07/2017
Document Resolution 2017-19
No. 2017-15
Description State Revolving Fund Loan Application For Lift Station 16 Area Sewer Replacement Phase 3
Adopted Date 11/07/2017
Document Resolution 2017-15
No. 2017-14
Description Resolution To Establish A Uniform Fine Schedule
Adopted Date 07/18/2017
Document Resolution 2017-14
No. 2017-13
Description Resolution To Utilize The Uniform Method Of Collecting Non-Ad Valorem Assessments And Adopting The Special Assessment Roll
Adopted Date 07/05/2017
Document Resolution 2017-13
No. 2017-12
Description Preliminary Rate Resolution – Brookshire Street Lighting District.
Adopted Date 06/06/2017
Document Resolution 2017-12
No. 2017-11
Description Initial Assessment Resolution For Fire Protection Services
Adopted Date 06/06/2017
Document Resolution 2017-11
No. 2017-10
Description FDOT Supplemental JPA
Adopted Date 06/06/2017
Document Resolution 2017-10
No. 2017-09
Description Annexation Agreement Between Atlantic Funding Ltd., LLC And The City.
Adopted Date 04/18/2017
Document Resolution 2017-09
No. 2017-08
Description FDOT Supplemental Joint Participation Agreement-G0658
Adopted Date 04/18/2017
Document Resolution 2017-08
No. 2017-06
Description Florida Association of City Clerks 45th Anniversary
Adopted Date 04/05/2017
Document Resolution 2017-06
No. 2017-07
Description Vacation Of A Portion Of Right-Of-Way Of Lake Grassy Street
Adopted Date 03/21/2017
Document Resolution 2017-07
No. 2017-04
Description Interlocal Agreements w/Polk Regional Water Cooperative - Conservation Implementation Agreement & the Conservation Project Agreement
Adopted Date 02/07/2017
Document Resolution 2017-04
No. 2017-03
Description Interlocal agreement w/Polk Regional Water Cooperative (PRWC) - Combined Projects Implementation Agreement
Adopted Date 02/07/2017
Document Resolution 2017-03
No. 2017-02
Description Vacating, Renouncing & Disclaiming any Rights of the Public in and to Lime Street lying between Third & Fourth Streets
Adopted Date 02/07/2017
Document Resolution 2017-02
No. 2017-01
Description Railroad Crossing Upgrade Agreement - Airport Road - FDOT & Florid Midland Railroad
Adopted Date 01/17/2017
Document Resolution 2017-01
No. 2016-26
Description Declaration of Official Intent of the City to Reimburse itself from the proceeds of Debt for expenses to be incurred in relation to Certain Projects
Adopted Date 12/20/2016
Document Resolution 2016-26
No. 2016-25
Description Master Equipment Lease/Purchase Agreement with BB&T Government Finance - Generators for Police Department
Adopted Date 11/15/2016
Document Resolution 2016-25
No. 2016-24
Description Renaming Longleaf Business Park
Adopted Date 11/15/2016
Document Resolution 2016-24
No. 2016-23
Description FDOT - Joint Participation Agreement 440357-1-94-01, Lake Wales Municipal Airport
Adopted Date 11/15/2016
Document Resolution 2016-23
No. 2016-20
Description State Revolving Funds Loan Application for SR 60 West Utilities Expansion - Waste Water
Adopted Date 09/20/2016
Document Resolution 2016-20
No. 2016-22
Description Final Assessment Resolution for Fire Protection Assessments
Adopted Date 09/07/2016
Document Resolution 2016-22
No. 2016-19
Description State Revolving Funds Loan Application for SR 60 West Utilities Expansion - Water
Adopted Date 08/16/2016
Document Resolution 2016-19
No. 2016-18
Description Amendments to the Section 3 and Affirmative Action Policy and Equal Employment Opportunity Plan
Adopted Date 08/16/2016
Document Resolution 2016-18
No. 2016-17
Description Adopption of a Proposed Millage Rate for Fiscal Year 2016-2017
Adopted Date 07/19/2016
Document Resolution 2016-17
No. 2016-16
Description Utilize the Uniform Method of collecting Non-ad Valorem Assessments and Adopting the Special Assessment Roll
Adopted Date 07/05/2016
Document Resolution 2016-16
No. 2016-13(A)
Description Correcting the Date of Public Hearing previously authorized in Resolution 2016-13, Amended & Restated Fire Assessment Resolution
Adopted Date 06/14/2016
Document Resolution 2016-13(A)
No. 2016-15
Description FDOT - Joint Participation Areement G0B57, Lake Wales Municipal Airport
Adopted Date 06/07/2016
Document Resolution 2016-15
No. 2016-14
Description Prohibition of Unmanned Donation Boxes
Adopted Date 06/07/2016
Document Resolution 2016-14
No. 2016-13
Description Initial Assessment Resolution for Fire Protection Assessments, Amended and Restated Resolution
Adopted Date 06/07/2016
Document Resolution 2016-13
No. 2016-12
Description Appointing Primary & Alternate Directors to the Polk Regional Water Cooperative (PRWC) of Directors & Establishin Term Limit
Adopted Date 05/17/2016
Document Resolution 2016-12
No. 2016-11
Description Approving an Agreement between the City of Lake Wales and Elavon, Inc. for Merchant Services
Adopted Date 05/03/2016
Document Resolution 2016-11
No. 2016-10
Description Approving a Lease Agreement with Lake Wales Aviation for Existing Facilities and Real Property at Lake Wales Municipal Airport
Adopted Date 04/19/2016
Document Resolution 2016-10
No. 2016-09
Description Approving an Interlocal Agreement with Polk County and other Municipalities within the County for the purpose of creating a Polk County Water Cooperative
Adopted Date 03/15/2016
Document Resolution 2016-09
No. 2016-08
Description A Resolution relating to Eminent Domain and authorizing eminent domain proceedings
Adopted Date 03/15/2016
Document Resolution 2016-08
No. 2016-07
Description Approving an Agreement between the City of Lake Wales and Public Financial Management, Inc. for Financial Advisory Services
Adopted Date 03/15/2016
Document Resolution 2016-07
No. 2016-05
Description A resolution correcting a resolution adopted on May 6, 1953 by the City of Lake Wales recorded in Deed Book 957, Page 37, of the Polk County Records
Adopted Date 03/01/2016
Document Resolution 2016-05
No. 2016-06
Description FDOT SR 60 & Hwy 27 Maintenance Agreement - Certain State Road Rights of Way
Adopted Date 02/16/2016
Document Resolution 2016-06
No. 2016-04
Description FDOT , herinafter caled, Florida Midland Railroad Company, Inc. for Maintenance of Automated Grade Crossing Signals and or other Traffic Control Devices at Crossing Number 625479X (Park Avenue)
Adopted Date 02/16/2016
Document Resolution 2016-04
No. 2016-03
Description Authorizing funds for the proposed Sewer Line and Related Facilities Improvements to be combined with the anticipated Federal FY2015 CDBG Neighborhood Revitilization Grant Funds
Adopted Date 02/16/2016
Document Resolution 2016-03