City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Similar documents
City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

Ratifying an Agreement with Tracy Smith for Information Technology Support Services.

EXHIBIT 2 FIRST AMENDMENT AGREEMENT. between BROWARD COUNTY. and CITY OF HALLANDALE BEACH. for COMMUNITY BUS SERVICE FINANCIAL ASSISTANCE ONLY

J?C2t2/J?-21// WHEREAS, the City of Hollywood is the owner and operator of a wastewater treatment plant located within the City; and

MEMORANDUM. In preparation for September 12th public hearing, below is a status report.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

Board Member Newman - $285; Board Member Price - $285 Vice Chair Liebman - $142.50; and Board Member Harris - $142.50

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

City Commission Newsletter February 22, 2019

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

~ 15-20\0. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board. Chairman signed: Document returned to: Name of Document:

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

CONTROL OF THE CITY CODE OF ORDINANCES, BY

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

SOUTH PORTLAND CITY COUNCIL POSITION PAPER OF THE CITY CLERK

FOREST PRESERVE COMMISSION MEETING February 8, 2011

TOWN OF GOLDEN BEACH One Golden Beach Drive Golden Beach, FL 33160

BAXTER COUNTY QUORUM COURT AGENDA JUNE 5, 2018

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

GENERAL BUSINESS ITEMS:

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

ORDINANCE NO

TOWN COUNCIL STAFF REPORT

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Council Chambers Tonawanda, New York April 17, Pledge of Allegiance and Silent Prayer led by Council President Zeisz

SPECIAL MEETING AGENDA. June 25, 2018

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

REGULAR MEETING - WOLCOTT TOWN BOARD - MAY 17, 2010

COUNCIL STAFF REPORT. City Council Members. FROM: Brian Fullmer, Council Staff

ST. MARY MAGDALEN CATHOLIC CHURCH

The County Attorney told Council that item D. on the agenda; Third Reading of

FIRST AMENDMENT TO ENCROACHMENT LICENSE AGREEMENT LWDD EQUALIZER CANAL NO. 3~112 ~2 LWDD PROJECT NO. 03~6932D.04

City of Round Rock Regular City Council Meeting May 10, 2012

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

Zanesvi lle City Council Meeting Monday, February 12, 2018

City of Davenport Commission Minutes of March 19, 2018

January 6, By copy of this letter, I am transmitting an additional copy of the resolution and schedules to Southampton Township.

From: Bridgette N. Thornton, Deputy City Attorney for the City of Coral Gables

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Commissioner Shade opened the Public Hearing and asked for any public comment.

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

There were present Mayor Steve Austin presiding:

Mayor and City Commissioners, City of Dania Beach. 0" )/}1k\i{

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

Popovich, Thompson, Todd

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

TOWN OF KIMBALL, TENNESSEE

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

TOWN OF GOLDEN BEACH One Golden Beach Drive Golden Beach, FL 33160

Motioned that the agenda be adopted with the addition of Animal Control Regulations to Delegations.

NORTH BELLMORE UNION FREE SCHOOL DISTRICT

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES SPECIAL MEETING FEBRUARY 11, 2009

Town Council Meeting Minutes Page 1

ORDINANCE NO

CITY OF UMATILLA AGENDA ITEM STAFF REPORT

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

STATEMENT OF BISHOP EMERITUS DONALD TRAUTMAN As he has done his entire career, Bishop Trautman sends his prayerful support to all victims of clergy

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING January 8, 2018

TOWN COUNCIL MINUTES May 8, 2018

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

REGULAR COUNCIL MEETING October 10, 2018 MINUTES

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

September 29, Board of Education member Ruffin Gill gave the Invocation and Board of Education member Fred Norman led the Pledge of Allegiance.

Pre-New Year s Eve in Sunny Isles Beach

March 14, Roll call: H. Gilson Blair present Steven J. Gerberry present Marvin J. McBride present Fred R. Bobovnyk present

Page 1 of 6 Champlin City Council

~l' J)19 7,:::r. 1r::,...,

VETERANS MEMORIAL ISLAND SANCTUARY ADVISORY COMMITTEE MINUTES Wednesday, August 5, :00 a.m. Council Chambers, City Hall, Vero Beach, Florida

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

ETHICS SUBCOMMITTEE MEETING CHARTER REVIEW COMMISSION ETHICS SUBCOMMITTEE MEETING AUGUST 14, 2017

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

Promoting British Values at St Joseph s Catholic Primary School

2009R23684 * R * Recording Cover Sheet

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

History Vision Mission Philosophy of Christian Education

The 50 Senators The 435 members of the House of Representatives The 9 Supreme Court Justices 193 United Nations Representatives

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Roger B. Wilson Boone County Government Center Chambers

The Constitution of the Mount Vernon Baptist Church

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Transcription:

City of Sunny Isles Beach 18070 Collins Avenue Sunny Isles Beach, Florida 33160 (305) 947-0606 City Hall (305) 949-3113 Fax MEMORANDUM TO: FROM: The Honorable Mayor and City Commission Fred A. Maas, Chief of Police Michael A. Grandinetti, Captain of Police DATE: 1/21/2010 RE: Ratification ofmutual Aid and Joint Declaration Agreement Renewals RECOMMENDATION: It is recommended that the City Commission approve the Resolutions authorizing the Mayor and Chief of Police to ratify the renewal Mutual Aid and Joint Declaration Agreements with the Village of Bal Harbour, Town of Bay Harbor Island, Town of Golden Beach, Village of Indian Creek, City of Miami Beach, Village of Miami Shores, City of North Miami, City of North Miami Beach, Town of Surfside, City of Miami and the County of Miami-Dade. REASONS: The Florida Mutual Aid Act (Chapter 23, Florida Statutes) grants the City of Sunny Isles Beach and other participating agencies the authority to enter into mutual aid agreements in order to ensure that law enforcement agencies will be prepared to adequately address any and all conditions, to protect public peace and safety and to preserve the lives and property of the public of the City of Sunny Isles Beach and participating Dade County municipalities ADDITIONAL INFORMATION: The chance of existing and continuing possibility of the occurrence of law enforcement problems and other natural and man-made conditions which are beyond our control, it is in the public interest to renew the Mutual Aid Agreements, and related Joint Declarations with the Village of Bal Harbour, Town of Bay Harbor Island, Town of Golden Beach, Village of Indian Creek, City of Miami Beach, Village of Miami Shores, City of North Miami, City of North Miami Beach, Town of Surfside, City of Miami and the County of Miami-Dade. ATTACHMENTS: Resolution Mutual Aid & Joint Declarations Page 95

Attachment number 1 Page 1 of 2 RESOLUTION NO. 2010- A RESOLUTION OF THE CITY OF SUNNY ISLES BEACH, FLORIDA, RATIFYING THE RENEWAL OF MUTUAL AID AND JOINT DECLARATION AGREEMENTS BETWEEN THE CITY AND THE VILLAGE OF BAL HARBOUR, TOWN OF BAY HARBOR ISLAND, TOWN OF GOLDEN BEACH, VILLAGE OF INDIAN CREEK, CITY OF MIAMI BEACH, VILLAGE OF MIAMI SHORES, CITY OF NORTH MIAMI, CITY OF NORTH MIAMI BEACH, TOWN OF SURFSIDE, CITY OF MIAMI AND THE COUNTY OF MIAMI-DADE IN SUBSTANTIALLY THE SAME FORM AS EXHIBIT A, ATTACHED HERETO; AUTHORIZING THE CITY MANAGER TO DO ALL THINGS NECESSARY TO EFFECTUATE THIS RESOLUTION; PROVIDING FOR AN EFFECTIVE DATE. WHEREAS, it is the responsibility of Miami-Dade County municipalities to ensure the public safety of their citizens by providing adequate levels of police service; and WHEREAS, the choice of existing and continuing possibility of the occurrence of law enforcement problems and other natural and man-made conditions which are beyond the control of the services, personnel, equipment or facilities of the City of Sunny Isles Beach Police Department; and WHEREAS, the Florida Mutual Aid Act (Chapter 23, Florida Statutes) grants the City of Sunny Isles Beach and other participating agencies the authority to enter into mutual aid agreements in order to ensure that law enforcement agencies will be prepared to adequately address any and all of these conditions, to protect public peace and safety and to preserve the lives and property of the public of the City of Sunny Isles Beach and participating Miami-Dade County municipalities; WHEREAS, it is in the public interest to renew the Mutual Aid and Joint Declaration Agreements with the Village of Bal Harbour, Town of Bay Harbor Island, Town of Golden Beach, Village of Indian Creek, City of Miami Beach, Village of Miami Shores, City of North Miami, City of North Miami Beach, Town of Surfside, City of Miami and the County of Miami-Dade. NOW THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF SUNNY ISLES BEACH AS FOLLOWS: Section 1. Ratify the Renewal of Agreements. The City Commission hereby approves the renewal of Mutual Aid and Joint Declaration Agreements between the City of Sunny Isles Beach and the Village of Bal Harbour, Town of Bay Harbor Island, Town of Golden Beach, Village of Indian Creek, City of Miami Beach, Village of Miami Shores, City of North Miami, City of North Miami Beach, Town of Surfside, City of Miami and the County of Miami-Dade, in substantially the same form as Exhibit A, attached hereto. R2005- Renew Police Mutual Aid Agmts Page 1 of 2 Page 96

Attachment number 1 Page 2 of 2 Section 2. Authorization of City Manager. The City Manager is hereby authorized to do all things necessary to effectuate this Resolution. Section 3. Effective Date. This Resolution shall take effect immediately upon adoption. PASSED AND ADOPTED this 21 st day of January 2010. ATTEST: Norman S. Edelcup, Mayor Jane A. Hines, CMC, City Clerk APPROVED AS TO FORM AND LEGAL SUFFICIENCY: Hans Ottinot, City Attorney Moved by: Seconded by: Vote: Mayor Edelcup (Yes) (No) Vice Mayor Thaler (Yes) (No) Commissioner Brezin (Yes) (No) Commissioner Goodman (Yes) (No) Commissioner Scholl (Yes) (No) R2005- Renew Police Mutual Aid Agmts Page 2 of 2 Page 97

Page 1 of 8 Page 98

Page 2 of 8 Page 99

Page 3 of 8 Page 100

Page 4 of 8 Page 101

Page 5 of 8 Page 102

Page 6 of 8 Page 103

Page 7 of 8 Page 104

Page 8 of 8 Page 105