Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 12/6/2016 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
16-1082 15.APresentation / ProclamationPresentation of Proclamation and Retirement Award Honoring Dorothy Jeanne Bresett on Her Retirement from Indian River County Public Works Department/Traffic Engineering Division with Thirty Years of Service.   Action details Video Video
16-1071 15.BPresentation / ProclamationPresentation of 2015-2016 Economic Development Annual Report by Helene Caseltine, CEcD, Economic Development Director, Indian River County Chamber of Commerce   Action details Video Video
16-1091 16.AMinutesRegular Meeting of November 1, 2016   Action details Not available
16-1090 16.BMinutesRegular Meeting of November 8, 2016ApprovedPass Action details Not available
16-1067 17.AInformational ReportFlorida Public Service Commission Consummating Order No. PSC-16-0513-CO-EI In re: Petition for approval of 2016 revisions to underground residential and commercial differential tariffs, by Florida Power & Light Company, has been received and is available for review in the Office of the Clerk to the Board.   Action details Not available
16-1074 17.BInformational ReportFlorida Public Service Commission Order No. PSC-16-0521-TRF-EI In re: Petition for limited proceeding for approval to include in base rates the revenue requirement associated with the acquisition of the Osprey Plant Phase 2 of the Hines chiller uprate project, by Duke Energy, LLC, has been received and is available for review in the Office of the Clerk to the Board.   Action details Not available
16-1092 17.CInformational ReportFlorida Public Service Commission Order No. PSC-16-0545-CO-EQ In re: Petition for approval of modifications to standard interconnection agreement contained in the approved tariff by Duke Energy Florida, LLC has been received and is on file for review in the Office of the Clerk to the Board.   Action details Not available
16-1079 17.DInformational ReportPublic Design Workshop: Gifford Road Landfill Site Redevelopment Plan, Saturday, December 10, 2016, 9:30 a.m. to 3:00 p.m., Gifford Community Center, 4855 43rd Avenue.   Action details Video Video
16-1080 17.EInformational ReportUpdate on All Aboard Fl/Vero Electric Expenses   Action details Not available
16-1102 17.FInformational Report2017 Board of County Commissioner Committee Appointments   Action details Not available
16-1093 17.GInformational Report2017 Treasure Coast Regional Planning Council (TCRPC) Appointments   Action details Not available
16-1094 17.HInformational Report2017 Treasure Coast Regional Planning Council Comprehensive Economic Development Strategy Committee District Appointment   Action details Not available
16-1095 17.IInformational Report2016-2017 City of Sebastian Council Committee Information   Action details Not available
16-1096 17.JInformational Report2016-2017 City of Vero Beach Council Committee Information   Action details Not available
16-1097 17.KInformational Report2016-2017 City of Fellsmere Council Committee Information   Action details Not available
16-1098 17.LInformational Report2016-2017 Town of Indian River Shores Council Committee Information   Action details Not available
16-1072 18.AConsent Staff ReportApproval of Checks and Electronic Payments November 11, 2016 to November 17, 2016Approved  Action details Not available
16-1081 18.BConsent Staff ReportApproval of Checks and Electronic Payments November 18, 2016 to November 24, 2016Approved  Action details Not available
16-1086 18.CConsent Staff ReportOsprey Marsh One-Year Compliance Maintenance Contract with G.K. Environmental, Inc.Approved  Action details Not available
16-1085 18.DConsent Staff ReportApproval of an Amendment to the Administrative Services Agreement with Blue Cross effective January 1, 2017 and Ratification of all Prior Amendments to the Original October 1, 1996 Agreement.Approved  Action details Not available
16-1083 18.EConsent Staff ReportApproval to Defer the Increase in Salary for Certain Exempt Positions Approved by the Board of County Commissioners on November 22, 2016 until the Final Rule is Implemented, Due to an Emergency Injunction Which has Halted ImplementationApproved  Action details Not available
16-1088 28.FConsent Staff ReportMiscellaneous Budget Amendment 002Approved  Action details Not available
16-1075 18.GConsent Staff ReportSandy Lane Partners LLC's Request for Release of a Portion of an Easement at 1445 Sandy Lane (Sandy Lane PD Lot 9)Approved  Action details Not available
16-1076 18.HConsent Staff ReportRecommendation of Award - Bid No. 2017018 Post Hurricane Matthew Emergency Dune Restoration Projects - County Beach ParksApproved  Action details Not available
16-1078 19.AConstitutional Officers & Other Govt.Indian River County Sheriff, Deryl Loar: Request for Replacement of Emergency Generator System and Jail Administration WindowsApprovedPass Action details Video Video
16-1089 19.BConstitutional Officers & Other Govt.Indian River County Sheriff Deryl Loar: Vacating Current Hangar and Termination of Lease with the City of Vero BeachApprovedPass Action details Video Video
16-1077 110.A.1Public HearingCounty Initiated Request to Amend the 5 Year Capital Improvements Program and the Supporting Data and Analysis of the Capital Improvements Element of the Comprehensive Plan for the Period FY 2016/17 - 2020/21 Plan Amendment Number: CPTA 2016080102-77570 (Legislative)Approved as amendedPass Action details Video Video
16-1099 113.AAttorneys Matters2017-2018 Legislative PrioritiesApproved as amendedPass Action details Not available
16-1073 113.BAttorneys MattersDemolition LiensApprovedPass Action details Video Video
16-1101 114.B.1Commissioners MattersPTSD Support Updates (For discussion--no back-up)   Action details Video Video