Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 4/7/2020 9:00 AM Minutes status: Final  
Meeting location: Commission Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: YouTube Live Instructions, Agenda PDF Accessibility Report
File #Ver.Agenda #TypeTitleActionResultAction DetailsVideo
20-1307 15.A.Presentation / ProclamationPresentation of Proclamation Designating the Month of April, 2020 As Child Abuse Prevention MonthRead and Presented  Action details Video Video
20-1425 15.B.Presentation / ProclamationPresentation of Proclamation Designating April 19 Through April 25, 2020 As Crime Victims' Rights WeekRead and Presented  Action details Video Video
20-1439 16.A.MinutesRegular Meeting of December 17, 2019Approved  Action details Not available
20-1441 16.B.MinutesRegular Meeting Minutes of January 07, 2020Approved  Action details Not available
20-1398 17.A.Informational ReportProclamation Designating April 2020 as Water Conservation Month in Indian River CountyNo Action Taken or Required  Action details Not available
20-1430 17.B.Informational ReportResignation of Jim Kordiak, as Citizen Member Appointee to the Value Adjustment BoardNo Action Taken or Required  Action details Not available
20-1449 17.C.Informational ReportFlorida Public Service Commission Order PSC-2020-0085-TRF-E1 approving FPL's light emitting diode (LED) streetlight tariff and LED streetlight agreement, effective 3/3/2020; if no timely protest order to become final and effective on issuance of a CO and docket to be closed; protest due 4/13/2020 is on file in the Office of the Clerk to the Board.No Action Taken or Required  Action details Not available
20-1457 17.D.Informational ReportUpdate on Virgin Trains ExpensesNo Action Taken or Required  Action details Not available
20-1427 18.A.Consent Staff ReportChecks and Electronic Payments March 6, 2020 to March 12, 2020Approved  Action details Not available
20-1436 18.B.Consent Staff ReportChecks and Electronic Payments March 13, 2020 to March 19, 2020Approved  Action details Not available
20-1456 18.C.Consent Staff ReportChecks and Electronic Payments March 20, 2020 to March 26, 2020Approved  Action details Not available
20-1455 18.D.Consent Staff ReportAnnual Financial ReportApproved  Action details Not available
20-1429 18.E.Consent Staff ReportRequest for Authorization to Submit an Application for Section 5311 Grant for Rural Transit Operating Assistance Funds for FY 2020/21Approved staff's recommendation  Action details Not available
20-1435 28.F.Consent Staff ReportFDOT Transportation Regional Incentive Program (TRIP) Supplemental Agreement No. 1 for Project No. IRC-1505, FM No. 436379-1-54-01;436379-1-54-02Approved staff's recommendation  Action details Not available
20-1438 18.G.Consent Staff ReportWork Order No. 15, MBV Engineering, Inc. 11th Drive and 37th Street Intersection Improvements (IRC-2001)Approved staff's recommendation  Action details Not available
20-1454 18.H.Consent Staff ReportSector 3 Beach & Dune Nourishment Project, APTIM Amendment No. 1 to Work Order 2018006-4 (IRC 1926)Approved staff's recommendation  Action details Not available
20-1437 18.I.Consent Staff ReportApproval of License Agreement with Vero Beach Amateur Radio Club Inc., for Partitioned Section of the Donald McDonald Campground Office to Include Space Behind the Office For Construction of One Antenna.Deleted  Action details Not available
20-1444 18.J.Consent Staff ReportNorth County Library Addition - Donadio & Associates, Architects, P.A. - Work Order No. 3Approved staff's recommendation  Action details Not available
20-1447 18.K.Consent Staff ReportJones Pier Residence Repairs Final Payment and Release of RetainageApproved staff's recommendation  Action details Not available
20-1450 18.L.Consent Staff ReportWork Order Number 3 -Continuing Engineering Services RFP 2018008 - Coastal Design & Engineering, LLC - Permitting and Design for a Dune Crossover Replacement at Seagrape Trail Park Beach AccessApproved staff's recommendation  Action details Not available
20-1458 18.M.Consent Staff ReportApproval of First Extension and an Amendment to the Agreement for Contract Services for Beach Parks Maintenance - Janitorial ServicesApproved staff's recommendation  Action details Not available
20-1461 18.N.Consent Staff ReportMemorandum of Understanding with the Teamsters Local Union 769 regarding COVID-19Approved staff's recommendation  Action details Not available
20-1463 18.O.Consent Staff ReportAnnual HUD Grant Renewals for Continuum of Care (CoC) ProgramsApproved staff's recommendation  Action details Not available
20-1446 18.P.Consent Staff ReportRequest to Waive the Bid Process for North Berm Maintenance Project at the Spoonbill Marsh FacilityApproved staff's recommendation  Action details Not available
20-1476 18.Q.Consent Staff ReportUtility Work by Highway Contractor Master Agreement with FDOT; Utility Relocations - I-95 & Oslo Road Interchange; FDOT Project #413048Approved staff's recommendation  Action details Not available
20-1453 18.R.Consent Staff ReportPurchasing RequirementsApproved staff's recommendationPass Action details Video Video
20-1472 18.S.Consent Staff ReportOsprey Acres Floway and Nature Preserve - UtilitiesApproved staff's recommendation  Action details Not available
20-1473 18.T.Consent Staff ReportResolution Cancelling Taxes on Property Purchased by Indian River County for Public PurposeApproved staff's recommendation  Action details Not available
20-1460 18.U.Consent Staff ReportAward of Bid# 2020032 - Medical Services for Persons with Special Needs (PSN) ShelterDeleted  Action details Not available
20-1459 18.V.Consent Staff ReportAmendment to Ground Space Lease Agreement with Cellco Partnership d/b/a Verizon WirelessApproved staff's recommendation  Action details Not available
20-1451 19.A.Constitutional Officers & Other Govt.Indian River County Sheriff Deryl Loar re: Law Enforcement Trust Fund, County Fund 112 - Special Law EnforcementApprovedPass Action details Video Video
20-1471 19.B.Constitutional Officers & Other Govt.Indian River County Clerk of the Circuit Court and Comptroller, Jeffrey R. Smith: Notice of Comprehensive Annual Financial Report (CAFR) and Popular Annual Financial Report (PAFR) Completion for fiscal year 2018-2019ApprovedPass Action details Video Video
20-1388 110.A.1.Public HearingMagnolia Manor Holdings, LLC’s Request for Special Exception and Conceptual Planned Development (PD) Plan Approval for a Project to be known as Magnolia PD [PD-18-11-14 / 2005030306-82553]ApprovedPass Action details Video Video
20-1392 110.A.2.Public HearingMichael & Jill Bentley’s Request for Abandonment of a 30’ Wide Portion of an 80’ Right-of-Way for 4th Avenue SE, Adjacent to Lot 1, Unit 3 of the River Shores Estates Subdivision [ROWA-19-02-01 / 2001100164-83290] (Legislative)ApprovedPass Action details Video Video
20-1445 110.A.3.Public HearingPublic Hearing: Modification to County Code Sections 201.64 and 201.65 (Legislative)ApprovedPass Action details Video Video
20-1452 110.A.4.Public HearingConsideration of Amendment to Land Development Regulations Changing the List of Uses in Agricultural Zoning Districts to Prohibit Commercial or Residential Lawn Care Services (first of two required public hearings)Postponed/ContinuedPass Action details Video Video
20-1477 110.B.1.Public DiscussionRequest to Speak from Dr. Miles Conway, South Beach Property Owners Association, Inc re: COVID-19 -- Public and Permanent Resident Safety and Financial Protocols Related to Public Lodging EstablishmentsDeleted  Action details Video Video
20-1470 111.A.Administrators MattersCoronavirus UpdateNo Action Taken or Required  Action details Video Video
20-1478 111.B.Administrators MattersRatification of County Administrator's Actions Under Resolution No. 2020-031ApprovedPass Action details Video Video
20-1462 112.G.1.Department Staff ReportSuspension of Delinquency Charges associated with Utility Services through April 30, 2020, due to COVID-19ApprovedPass Action details Video Video
20-1468 112.G.2.Department Staff ReportSole Source Purchase of Tyler Software and ServicesApprovedPass Action details Video Video
20-1474 112.G.3.Department Staff ReportSole Source for Trillium Pumps USA SLC LLCApprovedPass Action details Video Video
20-1482 114.C.1.Commissioners MattersDiscussion on the Coronavirus Aid, Relief, and Economic Security ActNo Action Taken or Required  Action details Video Video
20-1406 115.B.1.Solid Waste Disposal DistrictApproval of Meeting Minutes November 19, 2019Approved  Action details Video Video
20-1416 115.B.2.Solid Waste Disposal DistrictApproval of Minutes Meeting December 10, 2019Approved  Action details Video Video
20-1464 115.B.3.Solid Waste Disposal DistrictFinal Pay to Geosyntec for Work Order No. 5 - One Year of Groundwater Monitoring Reporting and Related Consulting Services at the Former South Gifford Road LandfillApprovedPass Action details Video Video
20-1465 115.B.4.Solid Waste Disposal DistrictCCNA-2018 Work Order No. 32 to Kimley-Horn for the Solid Waste Disposal District Household Hazardous Waste and Recycling Facility Conceptual DesignApprovedPass Action details Video Video
20-1466 115.B.5.Solid Waste Disposal DistrictApproval of Amendment No. 1 to Recycling Services at Government Buildings and Facilities AgreementApprovedPass Action details Video Video
20-1467 115.B.6.Solid Waste Disposal DistrictFinal Pay to CDM Smith for CCNA 2018 Work Order No. 3 - Annual Permit Compliance and MonitoringApprovedPass Action details Video Video