Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 12/15/2020 9:00 AM Minutes status: Final  
Meeting location: Commission Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Zoom Participation Instructions, Agenda PDF Accessibility Report
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-2195 112.B.1.Department Staff ReportDeletion--Approval of Renewal of the 800 MHz/P25 Communications System Infrastructure Maintenance Contract with Communications International, Inc.Tabled  Action details Not available
20-2198 112.B.2.Department Staff ReportDeletion -- Approval of Renewal of the Public Safety Communications System FX Software Services AgreementTabled  Action details Not available
20-2205 15.A.Presentation / ProclamationPresentation of Proclamation Honoring Peggy Anne Parmenter on Her Retirement From Indian River County Board of County Commissioners Department of Emergency Services with Twenty-Nine Years of ServiceRead and Presented  Action details Video Video
20-2181 15.B.Presentation / ProclamationPresentation of Proclamation Honoring Doug Carlson For 42 Years Of Service With The Indian River Mosquito Control DistrictRead and Presented  Action details Video Video
20-2202 17.A.Informational ReportProclamation Honoring Michael Dalton on His Retirement From Indian River County Board of County Commissioners Department of Community Development / Building Division with Thirty-Four Years of ServiceNo Action Taken or Required  Action details Video Video
20-2211 17.B.Informational ReportClosure and Collection Service Changes for the Christmas and New Year's Day HolidaysNo Action Taken or Required  Action details Video Video
20-2218 17.C.Informational ReportAppointment of New District 3 Representatives to Children’s Services Advisory Committee (CSAC) and Planning & Zoning Commission (PZC)No Action Taken or Required  Action details Video Video
20-2208 18.A.Consent Staff ReportChecks and Electronic Payments November 27, 2020 to December 3, 2020Approved  Action details Not available
20-2184 18.B.Consent Staff ReportQuarterly Tourist Development Tax Report for the Quarter Ending 09/30/2020AcceptedPass Action details Video Video
20-2186 18.C.Consent Staff ReportDori Slosberg Driver Education Safety Act - Indian River County Traffic Education Program Trust Fund Report - Cumulative Reporting Through 09/30/2020Accepted  Action details Not available
20-2203 18.D.Consent Staff ReportFiscal Year 2020 Annual Report of the Internal Audit DivisionAcceptedPass Action details Not available
20-2219 18.E.Consent Staff ReportQuarterly Investment Report for the Quarter Ending 09/30/2020Accepted  Action details Not available
20-2225 18.F.Consent Staff ReportChanges to Cash and Surplus Investment PolicyAccepted  Action details Not available
20-2214 18.G.Consent Staff ReportInterest Rate Change on all County FinancingApproved staff's recommendationPass Action details Video Video
20-2204 18.H.Consent Staff ReportGifford Neighborhood 45th Street Beautification Project Phase II, Final Payment, Release of Retainage and Change Order No. 1 (IRC-1748)Approved staff's recommendation  Action details Not available
20-2215 18.I.Consent Staff ReportGreene Partners, LLC’s Request for Affidavit of Exemption Approval with Dedications to the County. [AOE-20-06-02 / 2020010052-86831] (Greene Family AOE)Approved staff's recommendation  Action details Not available
20-2174 19.A.Constitutional Officers & Other Govt.Jeffrey R. Smith, Indian River County Clerk of the Circuit Court and Comptroller - Deferred Compensation UpdateNo Action Taken or Required  Action details Video Video
20-2220 19.B.Constitutional Officers & Other Govt.Quarterly OPEB Trust Report for the Quarter Ending 09/30/2020ApprovedPass Action details Video Video
20-2226 19.C.Constitutional Officers & Other Govt.Announcement by Jeffrey R. Smith, Indian River County Clerk of Circuit Court and Comptroller, of the Certificate of Achievement for Excellence in Financial Reporting Award for the FY 2019 Comprehensive Annual Financial Report (CAFR)No Action Taken or Required  Action details Video Video
20-2213 110.A.1.Public HearingThe Kern Group of Florida, Inc. Request to Rezone +/-38.85 Acres From CG to CRVP (RZON-2020010090-87415) - QUASI-JUDICIALAdoptedPass Action details Video Video
20-2206 110.C.1.Public NoticePublic Notice of Public Hearing Scheduled for January 5, 2021 to Codify the Code of Indian River County - LEGISLATIVENo Action Taken or Required  Action details Video Video
20-2210 110.C.2.Public NoticeNotice of Public Hearing for Wind Speed Map Amendment (Legislative)No Action Taken or Required  Action details Video Video
20-2223 111.A.Administrators Matters2021 Indian River County Legislative PrioritiesApprovedPass Action details Video Video
21-0104 111.B.Informational ReportUpdate on COVID-19 VaccinationsNo Action Taken or Required  Action details Not available
20-2221 112.A.1.Department Staff ReportCRF CARES Housing Grant Program UpdateNo Action Taken or Required  Action details Video Video
20-2212 112.A.2.Department Staff ReportRequest to Approve the Community Development Block Grant (CDBG) Applicant List for Conflict of Interest and the Second Set of Housing Rehabilitation Bids (4 Bids) for the County's Housing Rehabilitation CDBGApprovedPass Action details Video Video
20-2216 115.B.1.Solid Waste Disposal DistrictCCNA-2018 Work Order No. 10 to Geosyntec for Annual Permit Compliance Monitoring and Reporting for 2021ApprovedPass Action details Video Video