Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 1/16/2018 9:00 AM Minutes status: Final  
Meeting location: Commission Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Agenda PDF Accessibility Report
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
18-1366 16.A.MinutesRegular Meeting of December 5, 2017Approved  Action details Video Video
18-1367 16.B.MinutesRegular Meeting of December 12, 2017ApprovedPass Action details Video Video
18-1374 17.A.Informational ReportFlorida Public Service Commission Order No. PSC-2018-0028-FOF-EI, In re: Fuel and Purchased Power Cost Recovery Clause with Generating Performance Incentive Factor, is on file for review in the Office of the Clerk to the Board.No Action Taken or Required  Action details Not available
18-1362 18.A.Consent Staff ReportChecks and Electronic Payments December 29, 2017 to January 4, 2018Approved  Action details Not available
18-1377 18.B.Consent Staff ReportEmergency Services Director Position Posting and Vacation Compensation ConsiderationApproved staff's recommendation  Action details Not available
18-1370 18.C.Consent Staff ReportVero Beach Air ShowApproved staff's recommendation  Action details Not available
18-1359 28.D.Consent Staff ReportMediated Settlement: William HallApproved staff's recommendation  Action details Not available
18-1363 18.E.Consent Staff ReportAward of Bid 2017062 - Spoonbill Marsh Vertical Turbine PumpApproved staff's recommendation  Action details Not available
18-1357 18.F.Consent Staff ReportD.R. Horton Inc.'s Request for Release of a Portion of a Utility Easement at 7645 20th Street (Parcel B, Pointe West East Village Phase I PD)Approved staff's recommendation  Action details Not available
18-1358 18.G.Consent Staff ReportFDOT Amendment Number One to Small County Outreach Program (SCOP) Agreement FM No. 434840-1-54-01 and Resolution Authorizing the Chairman’s Signature for Reconstructing 58th Avenue from 26th Street to 57th StreetApproved staff's recommendation  Action details Not available
18-1360 18.H.Consent Staff ReportWork Order No. 4, REI Engineers, Inc. - Design and Replacement of Sebastian Corners RoofDeleted  Action details Not available
18-1361 18.I.Consent Staff ReportAmendment No. 9 to the Civil Engineering and Land Surveying Agreement for Intersection Improvements at SR-60 and 43rd Avenue and the Widening of 43rd Avenue from 18th Street to 26th Street with Arcadis US, Inc.ApprovedPass Action details Not available
18-1371 18.J.Consent Staff ReportNorth Sebastian Phase 1 Septic to Sewer Approval of Cost Share Funding Agreement - Amendment No. 1Approved staff's recommendation  Action details Not available
18-1365 110.C.1.Public NoticePublic Notice of Public Hearing Scheduled for January 23, 2018 to Consider Codifying the Code of Indian River County - LEGISLATIVENo Action Taken or Required  Action details Video Video
18-1378 111.A.Administrators MattersIndian River Medical Center Potential Financial Impact on CountyNo Action Taken or Required  Action details Video Video
18-1326 112.A.1.Department Staff ReportConsideration of Two “Early” Recommendations from the Development Review and Permit Process Advisory Committee: Changes to LDR Chapters 910, 913, 914, 952, and 971; and Payment Timing Option for Certain Fire Construction Plan Review FeesApprovedPass Action details Video Video
18-1339 112.C.1.Department Staff ReportFair Associations Request to Amend the Agreement for Use of the Indian River County FairgroundsApprovedPass Action details Video Video
18-1376 112.G.1.Department Staff ReportWest Wabasso Phase II Septic to Sewer - Status and UpdateApproved  Action details Video Video
18-1375 113.A.Attorneys MattersRemainder Interest in the Event of Sale of Indian River Memorial Hospital   Action details Video Video
18-1331 115.A.1.Emergency Services DistrictApproval of Minutes Meeting of November 14, 2017Approved  Action details Video Video
18-1368 115.A.2.Emergency Services DistrictApproval of Minutes Meeting of December 5, 2017ApprovedPass Action details Video Video
18-1364 115.A.3.Emergency Services DistrictAffiliation Agreement between Health Career Institute, LLC and Indian River County Emergency Services DistrictApprovedPass Action details Video Video
18-1369 115.B.1.Solid Waste Disposal DistrictApproval of Minutes Meeting of December 5, 2017ApprovedPass Action details Video Video
18-1372 115.B.2.Solid Waste Disposal DistrictCCNA-2014 Work Order No. 12 to CDM Smith, Inc. for the 2018 Annual Financial ReportsApprovedPass Action details Video Video
18-1373 115.B.3.Solid Waste Disposal DistrictCCNA-2014 Work Order No. 13 to CDM Smith, Inc. for Engineering Services with the 2018 Annual Permit Compliance Monitoring and ReportingApprovedPass Action details Not available