Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 2/11/2020 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
20-1240 15.A.Presentation / ProclamationPresentation of Proclamation Designating February, 2020, as 2-1-1 Awareness MonthRead and Presented  Action details Video Video
19-1208 15.B.Presentation / ProclamationPresentation of Proclamation Honoring Eric J. SeymourRead and Presented  Action details Video Video
20-1253 15.C.Presentation / ProclamationPresentation of Proclamation Honoring Joe N. Idlette, IIIRead and Presented  Action details Video Video
20-1282 18.A.Consent Staff ReportChecks and Electronic Payments January 17, 2020 to January 23, 2020Approved  Action details Not available
20-1283 18.B.Consent Staff ReportChecks and Electronic Payments January 24, 2020 to January 30, 2020Approved  Action details Not available
19-1218 18.C.Consent Staff ReportResolutions Cancelling Taxes on Properties Acquired by Indian River County for Public PurposesApproved staff's recommendation  Action details Not available
20-1284 18.D.Consent Staff ReportJungle Trail Shoreline Stabilization Project (IRC-1823),Release of Retainage and Change Order No. 1Approved staff's recommendation  Action details Not available
20-1290 18.E.Consent Staff ReportWork Order No. 31, Kimley-Horn and Associates, Inc., 66th Avenue and 8th Street Intersection Signalization (IRC-2002)Approved staff's recommendationPass Action details Video Video
20-1296 18.F.Consent Staff ReportBoard Approval for Adopt-A-Roadway and Adopt-A-Stormwater ParkApproved staff's recommendation  Action details Not available
20-1285 18.G.Consent Staff ReportRequest of Name Change from Cleveland Clinic Martin Health for Present Class B Certificate of Public Convenience and NecessityApproved staff's recommendation  Action details Not available
20-1287 18.H.Consent Staff ReportAward of Bid# 2020023 - North County Aquatic Center Scoreboard Repairs and UpdatingApproved staff's recommendation  Action details Not available
20-1288 18.I.Consent Staff ReportAward of Bid# 2020022 - North County Aquatic Center Activity Pool ResurfacingApproved staff's recommendation  Action details Not available
20-1292 18.J.Consent Staff ReportDesignation of Excess Equipment as SurplusApproved staff's recommendation  Action details Not available
20-1281 110.A.1.Public HearingCEMEX Construction Materials Florida, LLC Request to Rezone +/-6.13 Acres from A-1 to IG; +/-15.85 Acres from A-1 to CH; and +/- 4.78 Acres from IG to CG (RZON96020133-85706) [Quasi-Judicial]AdoptedPass Action details Video Video
20-1298 113.A.Attorneys MattersBeach and Shore Preservation Advisory Committee AppointmentApprovedPass Action details Video Video
20-1299 113.B.Attorneys MattersAcquisition of Right-Of-Way for Phase II of 66th Avenue Improvements - Banack Family Limited Partnership - 66th Avenue and 61st Street, Parcels 301 and 302ApprovedPass Action details Video Video
19-1123 114.F.1.Commissioners MattersCommissioners Open DialogueNo Action Taken or Required  Action details Video Video
20-1257 115.B.1.Solid Waste Disposal DistrictApproval of Minutes Meeting of November 5, 2019Approved  Action details Not available
20-1272 115.B.2.Solid Waste Disposal DistrictApproval of Minutes Meeting November 12, 2019Approved  Action details Video Video
20-1289 115.B.3.Solid Waste Disposal DistrictFinal Pay to Geosyntec for Work Authorization CCNA-2018 WO No. 2 - Title V Air Operations Permit Modification ApplicationApprovedPass Action details Video Video