Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 11/7/2017 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
17-0748 15.A.Presentation / ProclamationPresentation of Proclamation Designating November 15, 2017, as National Philanthropy DayRead and Presented  Action details Video Video
17-1125 15.B.Presentation / ProclamationPresentation of Proclamation Designating the Day of November 11, 2017, as Veterans DayRead and Presented  Action details Video Video
17-1155 15.C.Presentation / ProclamationPresentation of Proclamation Designating the Month of November, 2017, as National Adoption Awareness MonthRead and Presented  Action details Video Video
17-1152 15.D.Presentation / ProclamationPresentation of Proclamation Celebrating Piper Aircraft Corporation's 80th AnniversaryRead and Presented  Action details Video Video
17-1146 16.A.MinutesRegular Meeting of September 19, 2017Approved  Action details Not available
17-1141 16.B.MinutesFinal Budget Hearing of September 20, 2017ApprovedPass Action details Not available
17-1128 17.A.Informational ReportBefore the Florida Public Service Commission Docket No. 20170179-GU, In Re: Petition for rate increase and approval of depreciation study by Florida City Gas is on file for review in the Office of the Clerk to the Board.No Action Taken or Required  Action details Not available
17-1135 17.B.Informational ReportUpdate On All Aboard FL/Vero Electric ExpensesNo Action Taken or Required  Action details Not available
17-1138 17.C.Informational Report2017 Sea Turtle Nesting - Season SummaryNo Action Taken or Required  Action details Video Video
17-1156 17.D.Informational ReportStand Sunday 2017 Foster Care and Adoption Event FlyerNo Action Taken or Required  Action details Not available
17-1157 17.E.Informational ReportPiper Aircraft 80th Anniversary EventNo Action Taken or Required  Action details Not available
17-1121 18.A.Consent Staff ReportChecks and Electronic Payments October 13, 2017 to October 19, 2017Approved  Action details Not available
17-1136 18.B.Consent Staff ReportChecks and Electronic Payments October 20, 2017 to October 26, 2017Approved  Action details Not available
17-1027 18.C.Consent Staff ReportRequest for Sole Source to HigherGround Inc. for Maintenance of E911 Call Taking EquipmentApproved staff's recommendation  Action details Not available
17-1032 18.D.Consent Staff ReportFinal Payment and Release of Retainage to Duininck Inc. for IRC Bid #2017016, Sandridge Golf Club’s Lakes CourseApproved staff's recommendation  Action details Not available
17-1123 18.E.Consent Staff ReportAcceptance and Approval of Expenditures of the 2017/2018 Federally-Funded Community Emergency Response Team (CERT) Sub-GrantApproved staff's recommendation  Action details Not available
17-1124 18.F.Consent Staff ReportAward of Annual Bid for Sod (2018001)Approved staff's recommendation  Action details Not available
17-1127 18.G.Consent Staff ReportAward of Annual Bid for Street Sweeping (2017056)Approved staff's recommendation  Action details Not available
17-1140 18.H.Consent Staff ReportRelease of Retainage - Schulke, Bittle, and Stoddard, LLC Go-Line Bus Transfer Hub Facility, IRC-1330Approved staff's recommendation  Action details Not available
17-1150 18.I.Consent Staff ReportApproval of Change Order and Final Pay for Blue Goose Construction Work Authorization No. 2017-002 to Replace Water Services in "St. David's at Grand Harbor" SubdivisionApproved staff's recommendation  Action details Not available
17-1143 19.A.Constitutional Officers & Other Govt.Indian River County Clerk of the Circuit Court & Comptroller Jeffrey R. Smith: Annual Fiscal Report for the Year Ended September 30, 2017ApprovedPass Action details Video Video
17-1144 19.B.Constitutional Officers & Other Govt.Indian River County Property Appraiser David C. Nolte: Annual Fiscal Report for the Year Ended September 30, 2017ApprovedPass Action details Video Video
17-1147 19.C.Constitutional Officers & Other Govt.Indian River County Sheriff Deryl Loar: Annual Fiscal Report for the Year Ended September 30, 2017ApprovedPass Action details Video Video
17-1148 19.D.Constitutional Officers & Other Govt.Indian River County Supervisor of Elections Leslie R. Swan: Annual Fiscal Report for the Year Ended September 30, 2017ApprovedPass Action details Video Video
17-1145 19.E.Constitutional Officers & Other Govt.Indian River County Tax Collector Carole Jean Jordan: Annual Fiscal Report for the Fiscal Year Ended September 30, 2017ApprovedPass Action details Video Video
17-1126 110.C.1.Public NoticePublic Notice of Public Hearing Scheduled for November 14, 2017 to Consider Amending Section 201.07 of Part I of Chapter 201 of the Code of Indian River County with regard to Equivalent Residential Units (Legislative)No Action Taken or Required  Action details Video Video
17-1131 111.A.Administrators MattersSebastian Lionfish FestApprovedPass Action details Video Video
17-1154 112.G.1.Department Staff ReportPinson Subdivision Petition Water Assessment Project UCP #4126, the Adoption of Resolution No. IVApprovedPass Action details Video Video
17-1122 113.A.Attorneys MattersTermination of Lease Agreement with SafeSpace, Inc. for Space at the Indian River County CourthouseApprovedPass Action details Video Video
17-1139 114.D.1.Commissioners MattersPost-hurricane Debris CollectionNo Action Taken or Required  Action details Video Video