Doral City Council Approves $21 Million Settlement in Long-Standing Litigation Case

The Doral City Council convened to address several matters, most notably a resolution to settle a protracted legal dispute involving the city and Dural 10 LLC. This settlement, totaling approximately $21 million, was necessitated by a federal court ruling unfavorable to the city regarding a road project on 102nd Avenue.

The litigation began in 2019 when the city’s contractor allegedly contaminated property owned by Dural 10 during the course of the project. Facing an adverse ruling, the city negotiated a settlement that includes purchasing the land from Dural 10 for around $17.2 million. Additional funds will come from JVA Engineering and the city’s insurance provider, bringing the total settlement to $21 million. The city attorney presented the resolution, acknowledging its imperfections but highlighting its importance in protecting the city’s interests. Council members expressed unanimous support, with one member commending the legal team’s efforts before the resolution was approved through a unanimous vote.

Moving forward, the Council examined a series of public hearing items, starting with a resolution for UF Communications LLC’s site plan on Northwest 102nd Avenue. This plan, part of a larger luxury vehicle storage facility project, required a land use amendment and zoning change from business to industrial. The planning and zoning director explained that the proposed development includes a one-story storage building, a central showroom, and an office structure, emphasizing that the site plan would enhance stormwater management with a bio-retention area.

The director argued that the zoning change would result in reduced traffic and less impact on the surrounding industrial area, which has not seen significant zoning updates since 2003. The Council supported this recommendation, approving the land use amendment, zoning change, and site plan after a detailed presentation.

In budgetary matters, the Council discussed and approved a budget amendment for the fiscal year 2024-2025. This amendment was necessary to accommodate rising project costs and address unexpected expenses. A particular point of discussion involved the removal of $150,000 from the budget earmarked for an attorney, which the city attorney clarified had not been formally committed. This budget amendment was eventually passed, though not without dissent from one Council member who voiced concerns about the allocation of over $250,000 to the mayor’s office for new positions.

These positions included a communications and protocol coordinator, a constituent services coordinator, and a Hispanic outreach coordinator, with salary ranges discussed. Despite the concerns, the positions were justified as necessary for enhancing constituent services and were intended to assist the entire council. The budget amendment was passed following a thorough discussion of these roles.

The Council also passed a resolution addressing job descriptions and salary scales, which led to questions about the duties of the sergeant-at-arms, particularly regarding transportation for city officials. It was clarified that this requirement would arise only when safety and security risks necessitated it.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Christi Fraga
City Council Officials:

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Hamilton County
Hendricks County
Johnson County
Marion County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Dallas County
Harris County
Tarrant County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording