Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 12/13/2016 9:00 AM Minutes status: Final  
Meeting location: Commission Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
16-1126 15.APresentation / ProclamationPresentation by Jeffrey R. Smith, Indian River County Clerk of the Circuit Court and Comptroller, of Outstanding Achievement for Popular Annual Financial Reporting (PAFR Program) Award to the Finance Department of the Indian River County Clerk of Courts and Comptroller's Office from the Government Finance Officers Association of the United States and Canada (GFOA)   Action details Video Video
16-1116 17.AInformational ReportProclamation and Retirement Award Honoring Donna Starck on Her Retirement From Indian River County Board of County Commissioners Department of Utilities/Solid Waste Disposal District with Twenty-Four Years of Service   Action details Not available
16-1115 17.BInformational ReportProclamation and Retirement Award Honoring Bruce Anderson on His Retirement From Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue Division with Twenty-Eight Years of Service   Action details Not available
16-1114 17.CInformational ReportProclamation and Retirement Award Honoring Betty Drawdy on Her Retirement From Indian River County Board of County Commissioners Department of Public Works/Road and Bridge Division with Twenty-Nine Years of Service   Action details Not available
16-1113 17.DInformational ReportProclamation and Retirement Award Honoring Pamela J. Cooper on Her Retirement From Indian River County Board of County Commissioners Department of General Services/Library Services Division with ThirtyYears of Service   Action details Not available
16-1110 18.AConsent Staff ReportApproval of Checks and Electronic Payments November 23, 2016 to December 1, 2016Approved  Action details Not available
16-1119 18.BConsent Staff ReportAuction Summary Report and Restoration of Fleet 814/Asset 23530Approved  Action details Not available
16-1108 18.CConsent Staff ReportApproval of Blanket PO to Cover Interim Paving and Resurfacing PurchasesApproved  Action details Not available
16-1100 18.DConsent Staff ReportChange Order No. 4, Final Payment and Release of Retainage Gifford Neighborhood 45th Street Beautification ProjectApproved  Action details Not available
16-1084 18.EConsent Staff ReportApproval of On-Call Policy for Exempt EmployeesApproved  Action details Not available
16-1117 18.FConsent Staff ReportApproval of Revision to AM-504.1 Retitling to Administration of Group Insurance and Allocation of CostApproved  Action details Not available
16-1087 110.B.1Public DiscussionRequest to Speak from Wanda Scott, Gifford Economic Development Council, Regarding Gifford Economic Development Follow-upApproved  Action details Video Video
16-1105 1 12.A.1Department Staff ReportConsideration of the Gifford Neighborhood Plan Annual Report Card for 2016ApprovedPass Action details Video Video
16-1124 112.E.1Department Staff ReportUse of Windsor Properties Exchange DonationApprovedPass Action details Video Video
16-1118 115.B.1Solid Waste Disposal DistrictSWDD Recycling Collection Events for FY 2016/2017Approved  Action details Video Video