Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 3/6/2018 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
18-1420 15.A.Presentation / ProclamationPresentation of Proclamation Designating the Month of March as March for Meals MonthNo Action Taken or Required  Action details Video Video
18-1461 15.B.Presentation / ProclamationPresentation by School District of Indian River County on the Expansion and Relocation Plans for the Vocational and Technical Program for IRC Adults and StudentsNo Action Taken or Required  Action details Video Video
18-1539 16.A.MinutesRegular Minutes of January 23, 2018Approved  Action details Video Video
18-1549 16.B.MinutesRegular Meeting of February 6, 2018Approved  Action details Video Video
18-1555 16.C.MinutesSpecial Call Meeting of January 30, 2018ApprovedPass Action details Video Video
18-1540 17.A.Informational ReportProclamation Honoring Kenneth Bleakley on His Retirement From Indian River County Board of County Commissioners Department of Emergency Services / Fire Rescue with Thirty Years of Service No Action Taken or Required  Action details Video Video
18-1551 17.B.Informational ReportNotice of Upcoming FEMA Open House for Public Review of Proposed Revisions to Certain Flood Insurance Rate Maps in Indian River CountyNo Action Taken or Required  Action details Video Video
18-1534 17.C.Informational ReportFlorida Public Service Commission Order No. PSC-2018-0085-PAA-EQ In re: Petition for approval of renewable energy tariff and standard offer contract, by Florida Power & Light Company is on file for review in the office of the Clerk to the Board.No Action Taken or Required  Action details Video Video
18-1545 17.D.Informational ReportFlorida Public Service Commission Consummating Order No. PSC-2018-0099-CO-EI In re: Petition for determination under Rule 25-6.115, F.A.C., and approval of associated revised tariff sheet 6.300, by Florida Power & Light Company is on file for review in the office of the Clerk to the Board.No Action Taken or Required  Action details Video Video
18-1546 17.E.Informational ReportFlorida Public Service Commission Order No. PSC-2018-0100-FOF-EI In re: Environmental cost recovery clause is on file for review in the office of the Clerk to the Board.No Action Taken or Required  Action details Video Video
18-1562 17.F.Informational ReportFlorida Public Service Commission Order No. PSC-2018-0103-PCO-EI In re: Application for limited proceeding for recovery of incremental storm restoration costs related to Hurricanes Irma and Nate, by Duke Energy Florida, LLC is on file for review in the office of the Clerk to the Board.No Action Taken or Required  Action details Not available
18-1563 17.G.Informational ReportFlorida Public Service Commission Order No. PSC-2018-0105-PCO-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
18-1564 27.H.Informational ReportIndian River County Venue Event Calendar ReviewNo Action Taken or Required  Action details Video Video
18-1558 17.I.Informational ReportAll Aboard Florida/Vero Electric ExpensesNo Action Taken or Required  Action details Not available
18-1526 18.A.Consent Staff ReportChecks and Electronic Payments February 9, 2018 to February 15, 2018Approved  Action details Video Video
18-1548 18.B.Consent Staff ReportChecks and Electronic Payments February 16, 2018 to February 22, 2018Approved  Action details Not available
18-1527 18.C.Consent Staff ReportParticipating Addendum to National Association of State Purchasing Officials (NASPO) Contract OK-SW-300 for Automated External Defibrillators (AEDs) and AccessoriesApproved staff's recommendation  Action details Not available
18-1528 18.D.Consent Staff ReportAward of Bid 2018020 - NCAC Water Slide Step RepairApproved staff's recommendation  Action details Not available
18-1541 18.E.Consent Staff ReportRecommended Selection of Consultant for RFQ 2018029 - Engineering and Biological Support Services for Sector 5 (City of Vero Beach) Beach and Dune Renourishment ProjectApproved staff's recommendation  Action details Not available
18-1561 28.F.Consent Staff ReportMiscellaneous Budget Amendment 008Approved staff's recommendation  Action details Not available
18-1532 18.G.Consent Staff ReportRequest for Extending Housing Inspection Services Agreements with Current Inspection Services ProvidersApproved staff's recommendation  Action details Not available
18-1535 18.H.Consent Staff ReportSecond Amendment to Lease Agreement with Gifford Youth Achievement Center, Inc.Approved staff's recommendation  Action details Not available
18-1530 18.I.Consent Staff ReportApproval of Renewal for a Class "A" Certificate of Public Convenience and Necessity for Indian River Shores Department of Public SafetyApproved staff's recommendation  Action details Not available
18-1537 18.J.Consent Staff ReportFDOT SCOP Agreement FM No. 433068-1-54-01- Exhibit B Revision CR512 Resurfacing & Shoulder Widening (Myrtle Street to 125th Avenue) Project No. IRC-1305, FM No. 433068-1-54-01Approved staff's recommendation  Action details Not available
18-1538 18.K.Consent Staff ReportIndian River County Shooting Range Skeet and Trap Facility Improvements Final Payment, Release of Retainage and Change Order No. 1Approved staff's recommendation  Action details Not available
18-1543 18.L.Consent Staff ReportRelease of Retainage and Change Order No. 1 GoLine Bus Turn-Off Project IRC-1715Approved staff's recommendation  Action details Not available
18-1559 18.M.Consent Staff ReportIndian River Boulevard Sidewalk from 37th Street to 53rd Street (IRC-1415) Award of Bid No. 2018026 and FDOT Local Agency Program (LAP) Supplemental Agreement No. 1 and Resolution Authorizing the Chairman’s Signature for FM No. 436860-1-58-01Approved staff's recommendation  Action details Not available
18-1544 18.N.Consent Staff Report22nd Street SE Sewer Lateral Replacement: Approval of Blue Goose Construction Work Authorization No. 2018-002Approved staff's recommendation  Action details Not available
18-1556 110.A.1.Public HearingPrima Vista II Corporation’s Request for Abandonment of a Portion of 129th Avenue (now being 93rd Avenue) and a Portion of 130th Avenue (now being 93rd Court) within the Paradise Park Unit No. 3 Subdivision [ROWA-17-02-01 / 2002010153-78160] (Legislative)ApprovedPass Action details Video Video
18-1557 110.A.2.Public HearingThe Moorings Club, Inc.’s Request for Abandonment of a Portion of 57th Street (a.k.a. Storm Grove Road) [ROWA-16-08-01 / 92020089-76980] (Legislative)ApprovedPass Action details Video Video
18-1525 110.B.1.Public DiscussionRequest to Speak from Chris Strange Regarding Reduction of Lien for Demolition of Condemned StructureNo Action Taken or Required  Action details Video Video
18-1536 110.B.2.Public DiscussionRequest to Speak from John O'Connor, President IAFF L2201, Regarding Gender disparity study / Pregnancy policy for IRC employeesNo Action Taken or Required  Action details Video Video
18-1510 110.C.1.Public NoticeNotice of Scheduled Public Hearing for March 20, 2018: Eugene J. Kane, Jr.’s request to rezone ± 2.009 Acres from RS-1 to RS-3 & ± 4.827 Acres from RS-1 to CON-2 (RZON-2017080084-80032). Subject property is located north and adjacent to Round Island Riverside Park and west of South Highway A1A. [Quasi-Judicial]No Action Taken or Required  Action details Video Video
18-1514 110.C.2.Public NoticeNotice of Scheduled Public Hearing for March 13, 2018: Consideration of Land Development Regulation (LDR) Amendments to Chapters 910, 913, 914, 952, and 971 Regarding Traffic Study Requirements, Subdivision and Site Plan Review Processes, and Staff Level Approval Authority for Certain Uses (Legislative)No Action Taken or Required  Action details Video Video
18-1514 110.C.2.Public NoticeNotice of Scheduled Public Hearing for March 13, 2018: Consideration of Land Development Regulation (LDR) Amendments to Chapters 910, 913, 914, 952, and 971 Regarding Traffic Study Requirements, Subdivision and Site Plan Review Processes, and Staff Level Approval Authority for Certain Uses (Legislative)No Action Taken or Required  Action details Video Video
18-1515 110.C.3.Public NoticeNotice of Scheduled Public Hearing for March 20, 2018: County Initiated Request to amend the text of the Sanitary Sewer Sub-Element for septic to sewer conversion and the associated text of the Future Land Use Element [Legislative]; and amend the text of the Coastal Management Element for sea level rise and associated text of the Future Land Use Element of the County’s Comprehensive Plan. [Legislative]No Action Taken or Required  Action details Video Video
18-1516 110.C.4.Public NoticeNotice of Scheduled Public Hearing for April 3, 2018: Schwerin and Other’s Request to Rezone ± 9.94 Acres from MED to CG & County’s Request to Rezone ± 0.20 Acres from MED to CG. Subject properties are located at the southeast corner of U.S. Highway 1 and 41st Street. [Quasi-Judicial]No Action Taken or Required  Action details Video Video
18-1565 212.C.1.Department Staff ReportJones’ Pier Conservation Area Public Use Improvements - Project Update and Status of FEMA Project Worksheet #796ApprovedPass Action details Video Video
18-1574 112.C.2.Consent Staff ReportNotice of Application for FDEP Land and Water Conservation Fund Grant for Public Access Improvements to the Hallstrom Farmstead Conservation AreaApprovedPass Action details Video Video
18-1488 112.F.1.Department Staff ReportApproval of Ranking of Proposals and Award of RFP 2018018 - Custodial Services for County BuildingsApprovedPass Action details Video Video
18-1576 112.F.2.Department Staff ReportMillstone Landing - 17th Street SW Construction Progress UpdateApprovedPass Action details Video Video
18-1560 112.G.1.Department Staff ReportSole Source Vendor Name Change from Municipal Water Works to Empire Pipe and Supply, Inc.ApprovedPass Action details Video Video
18-1542 113.A.Attorneys MattersOpioid LitigationApprovedPass Action details Video Video
18-1573 113.B.Attorneys MattersCity of Sebastian Fire Marshal OrdinanceApproved as amendedPass Action details Video Video
18-1529 113.C.Attorneys MattersReasonable Accommodation OrdinanceApprovedPass Action details Video Video
18-1577 114.E.1.Commissioners MattersSupport for the School District of Indian River County Grant ProposalsApprovedPass Action details Video Video
18-1578 114.E.2.Commissioners MattersAccess to The Florida ChannelApprovedPass Action details Video Video
18-1474 115.B.1.Solid Waste Disposal DistrictApproval of Minutes Meeting of January 16, 2018Approved  Action details Video Video
18-1550 115.B.2Solid Waste Disposal DistrictApproval of Minutes Meeting of February 6, 2018ApprovedPass Action details Video Video
18-1566 115.B.3.Solid Waste Disposal DistrictMWI Corporation's Offer to Purchase PropertyApprovedPass Action details Video Video
18-1571 115.B.4.Solid Waste Disposal DistrictRequest Approval to Participate in the FDEP Waste Tire Amnesty Day ProgramApprovedPass Action details Video Video