Government Center


2018-01-17 Notice of Medical Marijuana Treatment Facility Moratorium Ord 2018-03 - PUBLISHED
2018-01-17 Notice of Medical Marijuana Treatment Facility Moratorium Ord 2018-03 - PUBLISHED.pdf

2018-01-17 Notice of Holiday Inn Express Site Plan - PUBLISHED
2018-01-17 Notice of Holiday Inn Express Site Plan - PUBLISHED.pdf

2018-01-17 Notice of Doral Commons Holding FLUM Ord 2017-20 - PUBLISHED
2018-01-17 Notice of Doral Commons Holding FLUM Ord 2017-20 - PUBLISHED.pdf

2018-01-17 Notice of Amendment LDC Sec 74-105 Accessory Building Setbacks Ord 2018-01 - PUBLISHED
2018-01-17 Notice of Amendment LDC Sec 74-105 Accessory Building Setbacks Ord 2018-01 - PUBLISHED.pdf

2018-01-17 Notice of Amendment LDC Chapter 74 Automobile Ord 2018-02 - PUBLISHED
2018-01-17 Notice of Amendment LDC Chapter 74 Automobile Ord 2018-02 - PUBLISHED.pdf

2018-01-17 LPA Notice Medical Marijuana Treatment Facility Moratorium - PUBLISHED
2018-01-17 LPA Notice Medical Marijuana Treatment Facility Moratorium - PUBLISHED.pdf

2018-01-17 LPA Notice Amendment LDC Sec 74-105 Accessory Building Setback - PUBLISHED
2018-01-17 LPA Notice Amendment LDC Sec 74-105 Accessory Building Setback - PUBLISHED.pdf

2018-01-17 LPA Notice Amendment LDC Chapter 74 Automobile - PUBLISHED
2018-01-17 LPA Notice Amendment LDC Chapter 74 Automobile - PUBLISHED.pdf

2018-02-13 Council Meeting - NOTICE
2018-02-13 Council Meeting - NOTICE.pdf

2018-11-01 Council Meeting - NOTICE
2018-11-01 Council Meeting - NOTICE.pdf

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