Home » Resolutions

Resolutions


No.
Description
Adopted Date
Document
No. 2016-02
Description Authorizing Application to the Florida Department of Economic Opportunity for Approval of Federal FY2015 Community Development Block Grant
Adopted Date 02/16/2016
Document Resolution 2016-02
No. 2016-01
Description MSTU Resolution
Adopted Date 01/05/2016
Document Resolution 2016-01
No. 2015-20
Description Approving a Joint Participation Agreement and related activities necessary to bid Runway 6/24 Rehabilitation & Extension with FDOT
Adopted Date 12/01/2015
Document Resolution 2015-20
No. 2015-19
Description Electing to Use the Uniform Method of Collecting Non-Ad Valorem Assessments - Fire Assessment
Adopted Date 11/17/2015
Document Resolution 2015-19
No. 2015-16
Description Establishing an Urban Chicken Program
Adopted Date 10/20/2015
Document Resolution 2015-16
No. 2015-18
Description Approving Polk County Multi-Jurisdictional Local Mitigation Strategy Plan
Adopted Date 10/06/2015
Document Resolution 2015-18
No. 2015-17
Description Closing, vacating, renouncing & disclaiming any rights of City and the Public in and to a portion of Westend Blvd.
Adopted Date 10/06/2015
Document Resolution 2015-17
No. 2015-15
Description Establishing New Rates for Municipal Cemeteries
Adopted Date 08/04/2015
Document Resolution 2015-15
No. 2015-14
Description Improvement Revenue Note, Series 2015 - Not to Exceed $2,000,000
Adopted Date 06/16/2015
Document Resolution 2015-14
No. 2015-09
Description Final Fire Assessment Resolution for Fire Protection Assessments
Adopted Date 06/16/2015
Document Resolution 2015-09
No. 2015-13
Description Authorizing SRF Funds (Local Match) to be Combined with CDBG Funds to Fund Full Cost of Phase 2, C Street Sewer Project
Adopted Date 06/02/2015
Document Resolution 2015-13
No. 2015-12
Description Authorization to Submit Neighborhood Revitalization CDBG Grant for Categories $650,000 - C Street Sewer Project
Adopted Date 06/02/2015
Document Resolution 2015-12
No. 2015-10
Description $6,000 Loan to Woman's Club of Lake Wales, Inc. for Roof Repairs
Adopted Date 06/02/2015
Document Resolution 2015-10
No. 2015-11
Description Project Magician 2 - Designated as a Qualified Target Industry
Adopted Date 05/19/2015
Document Resolution 2015-11
No. 2015-08
Description Initial Fire Assessment Resolution
Adopted Date 05/19/2015
Document Resolution 2015-08
No. 2015-06
Description Declaration of Official Intent to Reimburse – Utility System
Adopted Date 04/21/2015
Document Resolution 2015-06
No. 2015-05
Description Declaration of Official Intent to Reimburse – Parks and Recreation Facilities, Administrative Facilities, Airport Facilities and Transportation Facilities
Adopted Date 04/21/2015
Document Resolution 2015-05
No. 2015-04
Description Resolution Opposing Continued Reduction in the Library Municipal Services Taxing Unit from the 2007 Rollback
Adopted Date 03/03/2015
Document Resolution 2015-04
No. 2015-03
Description Resolution Supporing BOCC's Decision to Renew a 30-Year Local Option Gas Tax by Extending 30-Year Interlocal Agreement
Adopted Date 03/03/2015
Document Resolution 2015-03
No. 2015-02
Description New Cemetery Naming "Lake Wales Memorial Gardens"
Adopted Date 02/03/2015
Document Resolution 2015-02
No. 2015-01
Description Washington Street Renaming "DID NOT PASS"
Adopted Date 02/03/2015
Document Resolution 2015-01
No. 2014-14
Description Airport Supplemental JPA Agreement #2, Item-Segment-Phase Sequence #434822 1 94 01
Adopted Date 10/21/2014
Document Resolution 2014-14
No. 2014-13
Description Water's Edge - Reissuance of Series 2008 Bonds Authorization
Adopted Date 10/07/2014
Document Resolution 2014-13
No. 2014-12
Description FDOT Maintenance Agreement #430915-1-32/52/62-01 - Safe Routes to School Projects
Adopted Date 10/07/2014
Document Resolution 2014-12
No. 2014-11
Description Establishing of an Urban Chicken Pilot Program for a One-Year Period 9/5/14 to 8/31/15
Adopted Date 09/03/2014
Document Resolution 2014-11
No. 2014-10
Description Withdrawal from Public Risk Management of Florida Insurance Pool Authorization
Adopted Date 07/15/2014
Document Resolution 2014-10
No. 2014-09
Description SRF Loan Program Loan Agreement Authorization Project WW53031
Adopted Date 05/20/2014
Document Resolution 2014-09
No. 2014-08
Description Airport Supplemental JPA Agreement, Item-Segment-Phase Sequence #434822 1 94 01
Adopted Date 05/06/2014
Document Resolution 2014-08
No. 2014-07
Description Citizens and Police Community Relations Advisory Committee - Meetings Minimum Requirement Revision
Adopted Date 04/01/2014
Document Resolution 2014-07
No. 2014-06
Description Water's Edge - Future Reissuance of Series 2008 Bonds Authorization
Adopted Date 03/18/2014
Document Resolution 2014-06
No. 2014-05
Description Mayor Cell Phone Allowance Authorization
Adopted Date 03/18/2014
Document Resolution 2014-05
No. 2014-04
Description Lake Wales Charter Schools, Inc. - Industrial Development Revenue Bonds Issuance
Adopted Date 03/04/2014
Document Resolution 2014-04
No. 2014-03
Description Lake Wales Charter Schools, Inc. - Industrial Development Revenue Bonds Authorization
Adopted Date 02/18/2014
Document Resolution 2014-03
No. 2014-02
Description Phase 2, Eminent Domain Proceedings Authorization - C Street Project
Adopted Date 02/18/2014
Document Resolution 2014-02
No. 2014-01
Description Endorsement of Membership Apportionment Plan for Polk TPO
Adopted Date 01/21/2014
Document Resolution 2014-01
No. 2013-10
Description FDOT Joint Participation Agreement - Lake Wales Municipal Airport
Adopted Date 11/05/2013
Document Resolution 2013-10
No. 2013-09
Description Updating the Designation of Individuals to Serve in the temporary absence of City Manager and City Clerk – Absence must be for more than 24 hours
Adopted Date 11/05/2013
Document Resolution 2013-09
No. 2013-07
Description Adoption of FTJ Fundchoice, TM LLC 457
Adopted Date 07/16/2013
Document Resolution 2013-07
No. 2013-06
Description Office and City Pool Vehicle Usage Authorization for Mayor
Adopted Date 05/21/2013
Document Resolution 2013-06
No. 2013-05
Description Partial Settlement of Certain Eminent Domain Litigation Applicable to the "C" Street Project
Adopted Date 02/19/2013
Document Resolution 2013-05
No. 2013-04
Description FDOT Hwy60 Maintenance Agreement
Adopted Date 02/19/2013
Document Resolution 2013-04
No. 2013-03
Description Transfer of Certain Real and Personal Property from Historic Lake Wales Society, Inc. to City of Lake Wales; Management Agreement
Adopted Date 01/15/2013
Document Resolution 2013-03
No. 2013-02
Description Supporting Police Officer and Firefighter Pension Plan and Disability Presumption Reforms to make Sustainable
Adopted Date 01/15/2013
Document Resolution 2013-02
No. 2013-01
Description City Declaration of Intent to Reimburse itself from Proceeds of Debt for Expenses to be incurred by a Certain Project
Adopted Date 01/15/2013
Document Resolution 2013-01
No. 2012-20
Description Intent to Use the Uniform Method of Collecting Non-Ad Valorem Special Assessments
Adopted Date 01/15/2013
Document Resolution 2012-20
No. 2012-19
Description Via Vita on the Ridge (Heartland Communities, LLC) - Amending & Restating Resolution 2012-19
Adopted Date 11/28/2012
Document Resolution 2012-19
No. 2012-18
Description CDBG-ED Application to Florida Department of Economic Opportunity - Assistance to Business for creation of Job Opportunities
Adopted Date 11/06/2012
Document Resolution 2012-18
No. 2012-17
Description Eminent Domain Proceedings to Acquire Certain Interests in Real Property Located in the area of "C" Street of the City
Adopted Date 10/02/2012
Document Resolution 2012-17
No. 2012-16
Description Adoption of the Polk County Complete Street Policy in Conjunction with the Polk TPO and its Participating Municipalities
Adopted Date 10/02/2012
Document Resolution 2012-16
No. 2012-07
Description FDOT Utility Master Agreement
Adopted Date 09/18/2012
Document Resolution 2012-07