Meeting Name: Board of County Commissioners Agenda status: Final
Meeting date/time: 9/15/2020 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
20-1877 15.A.Presentation / ProclamationPresentation of Proclamation Designating September, 2020 As Suicide Awareness MonthRead and Presented  Action details Video Video
20-1901 16.A.MinutesRegular Meeting of June 23, 2020Approved  Action details Video Video
20-1935 16.B.MinutesRegular Meeting Minutes of July 7, 2020Approved  Action details Video Video
20-1876 27.A.Informational ReportNotice from the City of Sebastian regarding Ordinance O-19-04, Notice of Annexation of 1,118 Acres, a copy of the Ordinance with a map and legal description of the property is on file for review in the Office of the Clerk to the Board.No Action Taken or Required  Action details Not available
20-1900 17.B.Informational ReportOrder PSC-2020-0293-AS-EI approving settlement agreements submitted by GPC, FPL, Duke Energy and TECO and final order approving TECO’s motion to approve revised tariff; Dockets 20200067, 20200069, 20200070 and 20200071 to be closed; Docket 20200092-EI to remain open, is on file with the Clerk to the Board.No Action Taken or Required  Action details Not available
20-1929 17.C.Informational ReportUpdate on Brightline Trains ExpensesNo Action Taken or Required  Action details Not available
20-1878 18.A.Consent Staff ReportChecks and Electronic Payments August 7, 2020 to August 13, 2020Approved  Action details Not available
20-1880 18.B.Consent Staff ReportQuarterly Investment Report for the Quarter Ending 06/30/2020Accepted  Action details Not available
20-1881 18.C.Consent Staff ReportQuarterly OPEB Trust Report for the Quarter Ending 06/30/2020Accepted  Action details Not available
20-1882 18.D.Consent Staff ReportQuarterly Tourist Development Tax Report for the Quarter Ending 06/30/2020Accepted  Action details Not available
20-1883 18.E.Consent Staff ReportDori Slosberg Driver Education Safety Act - Indian River County Traffic Education Program Trust Fund Report - Cumulative Reporting Through 06/30/2020Accepted  Action details Not available
20-1884 18.F.Consent Staff ReportChecks and Electronic Payments August 14, 2020 to August 20, 2020Approved  Action details Not available
20-1890 18.G.Consent Staff ReportChecks and Electronic Payments August 21, 2020 to August 27, 2020Approved  Action details Not available
20-1917 18.H.Consent Staff ReportChecks and Electronic Payments August 28, 2020 to September 3, 2020Approved  Action details Not available
20-1827 18.I.Consent Staff ReportAward of Bid 2020049 for Data Flow System Antenna and Tower ReplacementApproved staff's recommendationPass Action details Video Video
20-1885 18.J.Consent Staff Report2020/2021 State/County Contract Indian River County Health DepartmentApproved staff's recommendation  Action details Not available
20-1891 18.K.Consent Staff ReportMiscellaneous Budget Amendment 009Approved staff's recommendation  Action details Not available
20-1909 18.L.Consent Staff ReportRatification of Professional Services Agreement with SteepSteel, LLCApproved staff's recommendation  Action details Not available
20-1872 18.M.Consent Staff ReportApproval of 2020/2021 State Funded Subgrant Agreement (T0097) To Update Indian River County's Hazards AnalysisApproved staff's recommendation  Action details Not available
20-1875 18.N.Consent Staff ReportRenewal of Lease Agreement 2601 51st Avenue, Vero Beach, FL 32966 Tenants: Nick Pappas and Ember PappasApproved staff's recommendation  Action details Not available
20-1902 18.O.Consent Staff ReportRight-of-Way Purchase - 58th Avenue/37th Street Intersection 5780 36th Lane, Vero Beach, FL 32966 Owners: Jennifer L. Schoenfeld and Heath SchoenfeldApproved staff's recommendation  Action details Not available
20-1915 18.P.Consent Staff ReportRight-of-Way Purchase - 58th Avenue/37th Street Intersection 3745 58th Avenue, Vero Beach, FL 32966 Owners: Wayne C. McClain and Nancy A. McClainApproved staff's recommendation  Action details Not available
20-1916 18.Q.Consent Staff ReportFDOT Amendment Number Two to County Incentive Grant Program (CIGP) Agreement FM No. 431759-2-54-01 and Resolution Authorizing the Chairman’s Signature for the Construction of Intersection Improvements at SR-60 and 43rd Avenue, IRC-0853Approved staff's recommendation  Action details Not available
20-1922 18.R.Consent Staff ReportCarter & Associates, Inc. Work Order Number 3 - South Prong Preserve Design & Engineering ServicesApproved staff's recommendation  Action details Not available
20-1919 18.S.Consent Staff ReportDiVosta Homes, LP’s Request for Final Plat Approval for a Subdivision to be known as Magnolia Court at Waterway Village PD Phase 2 [PD-13-03-03 / 2004010124-86812]Approved staff's recommendation  Action details Not available
20-1920 18.T.Consent Staff ReportAcceptance of a Florida Department of Environmental Protection (FDEP) FY 2020-2021 Florida Resilient Coastlines Program (FRCP) Resilience Planning Grant (RPG)Approved staff's recommendation  Action details Not available
20-1921 18.U.Consent Staff ReportAmendment No. 5 to Agreement for Professional Services with Bowman Consulting Group, Ltd., 58th Avenue Reclamation 57th Street to 85th Street (IRC-1325)Approved staff's recommendation  Action details Not available
20-1925 18.V.Consent Staff ReportAward of Bid #2020051, Annual Bid to Furnish and Deliver PolymerApproved staff's recommendation  Action details Not available
20-1934 18.W.Consent Staff ReportRatification of Cash Deposit and Escrow Agreement with regard to Blue Goose Construction LLC's Guarantee to Complete 16-Inch Valve Replacement Along U.S. Highway 1 Near 65th Street under Continuing Contract AgreementApproved staff's recommendation  Action details Not available
20-1937 18.X.Consent Staff ReportRatification of Amendment to Cash Deposit and Escrow Agreement re Increase in Posted Security for Fourth Phase Restoration - Wild Turkey Sand MineApproved staff's recommendation  Action details Not available
20-1938 18.Y.Consent Staff ReportRatification of Emergency PO (86941) to Trane U.S. Inc. for Courthouse A/C Chilled Water Air Handler RefurbishmentApproved staff's recommendation  Action details Not available
20-1914 19.A.Constitutional Officers & Other Govt.Indian River County Supervisor of Elections Leslie Swan re: to seek approval to roll the revenues received from conducting the September 15, 2020 City of Sebastian Recall Elections back into the Supervisor of Elections 2019/2020 budgetApprovedPass Action details Video Video
20-1871 110.A.1.Public HearingFace Covering OrdinanceAdoptedPass Action details Video Video
20-1888 110.C.1.Public NoticePublic Notice of Public Hearing Scheduled for September 22, 2020 to Consider the Adoption of an Ordinance to Amend Chapter 102 of the Code of Indian River County - LEGISLATIVENo Action Taken or Required  Action details Video Video
20-1923 110.C.2.Public NoticeNotice of Scheduled Public Hearing for September 22, 2020 Board Meeting - LEGISLATIVENo Action Taken or Required  Action details Video Video
20-1932 110.C.3.Public NoticePublic Notice - Public Hearing - LEGISLATIVENo Action Taken or Required  Action details Video Video
20-1933 113.A.Attorneys MattersResolution of Necessity for a Temporary Construction Easement Located at 6600 65th Street, Vero Beach, FL 32967 Owned by Harish and Deepti SadhwaniApprovedPass Action details Video Video
20-1931 113.B.Attorneys MattersUnconditional Offer for a Temporary Construction Easement Located at 6600 65th Street, Vero Beach, FL 32967 Owned by Harish and Deepti SadhwaniApprovedPass Action details Video Video
20-1939 113.C.Attorneys MattersAcquisition of Right-Of-Way Parcel 109 for Phase III of 66th Avenue Improvements from Christine and Billy Jackson, 6805 66th AvenueApprovedPass Action details Video Video
20-1874 114.C.1.Commissioners MattersDiscussion on Pine Tree Park Storm Water DrainageReferred to Staff  Action details Video Video
20-1918 114.F.1.Commissioners MattersCommissioners Open DialogueNo Action Taken or Required  Action details Video Video
20-1936 115.B.1.Solid Waste Disposal DistrictApproval of Minutes Meeting July 7, 2020ApprovedPass Action details Video Video
20-1926 115.B.2.Solid Waste Disposal DistrictAgreement with Republic Services for City of Palm Bay RecyclablesApprovedPass Action details Video Video
20-1928 115.B.3.Solid Waste Disposal DistrictFirst Amendment to the Interlocal Agreement with St. Lucie CountyApprovedPass Action details Video Video