Government Center


2015-05-04 Work Order Haddone ROW Dedication of NW 62 St
2015-05-04 Work Order Haddone ROW Dedication of NW 62 St.pdf

2015-05-01 Work Order David Plummer Demucking NW 114 Ave Park
2015-05-01 Work Order David Plummer Demucking NW 114 Ave Park.pdf

2015-05-01 Work Order ADA Engineering Demucking NW 114 Ave Park
2015-05-01 Work Order ADA Engineering Demucking NW 114 Ave Park.pdf

2015-04-29 Miss Universe Close Out Statement
2015-04-29 Miss Universe Close Out Statement.pdf

2015-04-27 Evergreen Solutions Compensation Study Final Report
2015-04-27 Evergreen Solutions Compensation Study Final Report.pdf

2015-04-21 Agreement with Daikin Applied Americas for PW Maintenance
2015-04-21 Agreement with Daikin Applied Americas for PW Maintenance.pdf

2015-04-17 Agreement with Stantec Consulting Services, Inc. for Aquatic Facility Design
2015-04-17 Agreement with Stantec Consulting Services, Inc. for Aquatic Facility Design.pdf

2015-04-17 Agreement and Service Order for NAP at the Americas
2015-04-17 Agreement and Service Order for NAP at the Americas.pdf

2015-04-14 Right of Way Deed Josephine H. McGarry (RECORDED)
2015-04-14 Right of Way Deed Josephine H. McGarry (RECORDED).pdf

2015-04-02 JPA Miami Dade County NW 97th Avenue from NW 70th Street to NW 74th Street
2015-04-02 JPA Miami Dade County NW 97th Avenue from NW 70th Street to NW 74th Street.pdf

2022 Copyright City of Doral
8401 NW 53rd Terrace Doral, Florida 33166
305-593-6725
Contact Us   |   Job Opportunities   |   Privacy Policy