Meeting Name: Board of County Commissioners Agenda status: Final-revised
Meeting date/time: 12/20/2016 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
16-1137 15.APresentation / ProclamationPresentation of Proclamation Honoring Jacquelyn Gilbert on her Retirement from the Property Appraiser's Office of Indian River County   Action details Not available
16-1132 17.AInformational ReportProclamation and Retirement Award Honoring Gordon E. Sparks on His Retirement From Indian River County Board of County Commissioners Department of Utilities Services/Engineering Division with Sixteen Years of Service   Action details Video Video
16-1121 17.BInformational ReportPlanning & Zoning Commission Appointment   Action details Not available
16-1142 17.CInformational ReportFlorida Department of State Minority Appointment Reporting for Calendar Year 2015   Action details Not available
16-1159 17.DInformational ReportTown of Orchid Committee Assignments   Action details Not available
16-1138 18.AConsent Staff ReportApproval of Checks and Electronic Payments December 2, 2016 to December 8, 2016Approved  Action details Not available
16-1129 18.BConsent Staff ReportFY 2015-2016 Records Disposition Compliance Statement and Records Management Liaison Officer Form, Board of County CommissionApproved  Action details Not available
16-1133 18.CConsent Staff ReportAffordable Housing Advisory Committee AppointmentApproved  Action details Not available
16-1153 18.DConsent Staff ReportMiscellaneous Budget Amendment 003Approved  Action details Not available
16-1140 18.EConsent Staff ReportApproval to Eliminate the Acupuncture Benefit from the Health Plan Effective January 1, 2017 and to Offer a Special Enrollment Period in the Health Care Flexible Spending AccountApprovedPass Action details Video Video
16-1120 18.FConsent Staff ReportUtility Work by Highway Contractor Agreement with FDOT for the Relocation Services of Water Main on 17th Street from US Highway 1 to the 17th Street Causeway BridgeApproved  Action details Not available
16-1128 18.GConsent Staff ReportApproval of Federally Funded Public Assistance Funding AgreementApproved  Action details Not available
16-1007 18.HConsent Staff ReportGH Vero Beach Development, LLC’s Request for Final Plat Approval for The Reserve at Grand Harbor PD Phase 1, Plat 33 [2001020101-77703 / PD-13-10-03]Approved  Action details Not available
16-1109 18.IConsent Staff ReportLease Agreements - CR510 Widening and Improvements, Project Acquired Property, B&B Tires - 5210 85th St, Vero Beach, FL 32967, Kevin Harwood - 5220 85th Street, Vero Beach, FL 32967Approved  Action details Not available
16-1149 18.JConsent Staff ReportPermission to Advertise for Public Hearing for Amendment to Section 100.03(4) of the Indian River County Code, Codifying and Publishing the Ordinances to Readopt the Code as Published by the Municipal Code CorporationApproved  Action details Not available
16-1156 18.KConsent Staff ReportInterest Rate Change on All County Financing (Petition Paving, Utility Assessment Projects, Utility Impact Fees, etc.)Approved  Action details Not available
16-1111 110.B.1Public DiscussionRequest to Speak from Lange Sykes, Vero Beach City Council, Regarding Indian River Lagoon - City/County Collaborative   Action details Video Video
16-1136 110.B.2Public DiscussionRequest to Speak from Wanda Scott, Gifford Economic Development Council, Regarding Gifford Economic Development Follow-up   Action details Video Video
16-1134 112.B.1Department Staff ReportApproval of Work Order #2 for Radio System P25 Migration ProjectApprovedPass Action details Video Video
16-1135 112.E.1Department Staff ReportMicrosoft Enterprise Agreement License AdditionsApprovedPass Action details Video Video
16-1162 112.G.1Department Staff ReportNorth Sebastian Septic to Sewer Approval of Financing Mechanism - Phase 1ApprovedPass Action details Video Video
16-1148 112.G.2Department Staff ReportNorth Sebastian Septic to Sewer - Masteller & Moler Work Order No. 3ApprovedPass Action details Video Video
16-1152 113.AAttorneys MattersApproval of First Amendment to Declaration of Restrictive Covenants for Windsor PDApprovedPass Action details Video Video
16-1151 113.BAttorneys MattersRequest for Access Easement to Datapath Tower, LLC for Emergency Services TowerApprovedPass Action details Video Video
16-1154 113.CAttorneys MattersApproval of Agreement to Purchase and Sell Quality Fruit Packers Parcel for 45th Street/US Highway 1 Intersection ImprovementsApprovedPass Action details Video Video
16-1150 114.B.1Commissioners MattersDraft Critical Incident Response Policy   Action details Video Video
16-1158 114.D.1Commissioners MattersMinor South County Annexation   Action details Video Video
16-1160 114.E.1Commissioners Matters16th Street Ball Field PropertyApprovedPass Action details Video Video
16-987 115.A.1Emergency Services DistrictApproval of Minutes Meeting of September 13, 2016ApprovedPass Action details Video Video
16-1122 115.A.2Emergency Services DistrictApproval of Minutes Meeting of September 20, 2016ApprovedPass Action details Video Video
16-1043 115.A.3Emergency Services DistrictApproval of Minutes Meeting of October 4, 2016ApprovedPass Action details Video Video
16-1130 115.A.4Emergency Services DistrictFY 2015-2016 Records Disposition Compliance Statement and Records Management Liaison Officer Form, Emergency Services DistrictApprovedPass Action details Not available
16-1127 115.A.5Emergency Services DistrictWork Order #2 for Fire Rescue Station #14 (26th Street and 66th Avenue)ApprovedPass Action details Video Video
16-1131 115.B.1Solid Waste Disposal DistrictFY 2015-2016 Records Disposition Compliance Statement and Records Management Liaison Officer Form, Solid Waste Disposal DistrictApprovedPass Action details Video Video
16-1147 115.B.2Solid Waste Disposal DistrictRequest for General Funds - PACE Project and Other Community Projects FY2016-17ApprovedPass Action details Not available
16-1139 115.B.3Solid Waste Disposal DistrictCCNA-2014 Work Order No. 7 to CDM Smith, Inc. for Engineering Services with the 2017 Annual Permit Compliance Monitoring and ReportingApprovedPass Action details Not available
16-1157 115.B.4Solid Waste Disposal DistrictEighth Amendment to Republic ServicesApprovedPass Action details Video Video
16-1155 115.B.5Solid Waste Disposal DistrictNinth Amendment to Feedstock Supply AgreementApprovedPass Action details Video Video