Indian River County Florida

Similar documents
COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 8, :00 A.M.

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 9, :00 A.M.

Indian River County Florida

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 8, 2014

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, DECEMBER 9, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 13, :00 A.M.

Delete: Item 5.A. Proclamation and Retirement Award Honoring Timothy Persky. Delete: Item 8.N. Answer to Lawsuit on Blue Cypress Lake Stilt Houses

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 12, 2013

SPECIAL CALL MEETING SOLID WASTE DISPOSAL DISTRICT INDIAN RIVER COUNTY, FLORIDA WEDNESDAY, MARCH 18, 2015

BOARD OF COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES

Indian River County Florida

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Delete Item 12.C.3.a. Rental Agreement Proposal for Hobart Baseball Fields

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS FEBRUARY 19, 2013

Clerk s Note: Management and Budget Director Jason Brown (future County Administrator) sat in for the current County Administrator.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

Indian River County Florida

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Resolution Regarding Litigation with the Department of

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, MARCH 22, 2016

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JULY 5, :00 A.M.

SOLID WASTE DISPOSAL DISTRICT MEETING MINUTES

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

Move: Items 14.B.1. and 14.D.1. to be heard in conjunction with Item 10.B.1.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

ON MOTION by Commissioner O Bryan, SECONDED by Commissioner Zorc, the Board unanimously approved the agenda as presented.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, JUNE 10, :00 A.M.

ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner Zorc, the Board unanimously approved the Agenda as presented.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES

INDEX TO MINUTES OF REGULAR MEETING BOARD OF COUNTY COMMISSIONERS JUNE 11, 2013

Bob Solari District 5 Present Jeffrey R. Smith, Clerk of Circuit Court and Comptroller. Tim Zorc District 3 Present Leona Adair Allen, Deputy Clerk

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS JUNE 18, 2013

ON MOTION by Vice Chairman Flescher, SECONDED by Commissioner O Bryan, the Board unanimously approved the agenda as amended.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, APRIL 11, :00 A.M.

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF JANUARY 12, 2010

Commissioner Bob Solari

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

Indian River County Florida

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OCTOBER 23, 2012

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 23, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS OF FEBRUARY 9, 2010

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 24, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA REGULAR MEETING MINUTES TUESDAY, APRIL 7, 2015

METROPOLITAN PLANNING ORGANIZATION

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, AUGUST 16, :00 A.M.

MINUTES OF THE AUGUST 14, 2018 SPECIAL SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS APRIL 10, 2012

METROPOLITAN PLANNING ORGANIZATION

METROPOLITAN PLANNING ORGANIZATION

INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.

BOOK 22 PAGE 321 REGULAR MEETING OF THE BOARD, AUGUST 28, 2012

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING JANUARY 14, 2013

Columbia County Board of County Commissioners. Minutes of August 3, 2017

July 29, 2008 Hagerstown, Maryland

ON MOTION by Commissioner O Bryan, SECONDED by Vice Chairman Flescher, the Board unanimously approved the agenda as presented.

INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS MARCH 6, 2012

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

METROPOLITAN PLANNING ORGANIZATION

CITY OF LATHRUP VILLAGE CITY COUNCIL MEETING MINUTES JULY 24, 2017

BOOK 69, PAGE 566 AUGUST 8, 2011

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/18/2016 9:00:00 AM

Vice Mayor McWhirter; Councilmember Alessio; Councilmember Baber.

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

CITY OF WINTER GARDEN

The Glades County Board of County Commissioners met on Tuesday, May 13, 2014 at 9:00 a.m. with the following Commissioners present:

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, AUGUST 22, :00 A.M.

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

CITY OF OCEANSIDE MEETING AGENDA

Attorney Jeffrey E. Mandel, Fisher and Phillips, LLP, was representing Indian River County.

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

CITY OF HUNTINGTON PARK

MINUTES OF MEETING TOURIST DEVELOPMENT COUNCIL ST. JOHNS COUNTY, FLORIDA AUGUST 26, 2013 (1:30 P.M.)

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOOK 22 PAGE 42 REGULAR MEETING OF THE BOARD, OCTOBER 18, 2011

Board of Supervisors County of Sutter AGENDA SUMMARY

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

Lassen County. Meeting Agenda Board of Supervisors

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

Charles Searcy, School Board District 4 Todd Heckman, Business Citizen Member Duane Weise, Homesteaded Citizen Member

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

MAYOR AND CITY COUNCIL Tuesday, August 07, 2012

December 21 & 22, 2009, Emmett, Idaho

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.

Transcription:

Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher, Chairman, District 2 Peter D. O Bryan, Vice Chairman, District 4 Susan Adams, District 1 Bob Solari, District 5 Tim Zorc, District 3 Jason E. Brown, County Administrator Dylan Reingold, County Attorney Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller Maureen Gelfo, Deputy Clerk

1. CALL TO ORDER ROLL CALL Present: 5 - Chairman Joseph Flescher Vice Chairman Peter O'Bryan Commissioner Susan Adams Commissioner Bob Solari Commissioner Tim Zorc 2. INVOCATION Freddie Woolfork, Gifford Youth Achievement Center 3. PLEDGE OF ALLEGIANCE Commissioner Bob Solari 4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Delete Agenda Item 10.B.1 (Deferred to the December 20, 2016 Board Meeting) Move Agenda Item 7.D. to be heard under Proclamations and Presentations following Item 5.A. A motion was made by Vice Chairman O'Bryan, seconded by Commissioner Zorc, to approve the Agenda as amended. The motion carried by the following vote: Aye: 5 - Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and Commissioner Zorc 5. PROCLAMATIONS and PRESENTATIONS 5.A 16-1126 Presentation by Jeffrey R. Smith, Indian River County Clerk of the Circuit Court and Comptroller, of Outstanding Achievement for Popular Annual Financial Reporting (PAFR Program) Award to the Finance Department of the Indian River County Clerk of Courts and Comptroller's Office from the Government Finance Officers Association of the United States and Canada (GFOA) Recommended Action: Presentation only no action required Clerk of Circuit Court and Comptroller Jeffrey R. Smith, disclosed that the Popular Annual Financial Report (PAFR) for the Fiscal Year Ended September 30, 2015, was produced for the first time this year. This report provides a summary of information from the Comprehensive Annual Financial Report (CAFR). He announced that The Government Finance Officers Associations of the United States and Canada (GFOA) has presented the County with the Award for Outstanding Achievement in Popular Annual Financial Reporting for the Page 1

6. APPROVAL OF MINUTES PAFR, as well as presenting an award for the CAFR for thirty-three consecutive years. Mr. Smith thanked Finance Director Diane Bernardo, and Finance staff for their work on the PAFR, and Records Management Liaison Officer Laura McIver for designing the publication. The Board suggested that copies of the PAFR be widely distributed and that information on the dollar amounts paid by principal taxpayers be included in the Property Tax section of the PAFR. 7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING BOARD ACTION 7.A 16-1116 Proclamation and Retirement Award Honoring Donna Starck on Her Retirement From Indian River County Board of County Commissioners Department of Utilities/Solid Waste Disposal District with Twenty-Four Years of Service Proclamation D. Starck Retirement Award D. Stark Vice Chairman O'Bryan acknowledged the retirement of Donna Starck. 7.B 16-1115 Proclamation and Retirement Award Honoring Bruce Anderson on His Retirement From Indian River County Board of County Commissioners Department of Emergency Services/Fire Rescue Division with Twenty-Eight Years of Service Proclamation B Anderson Retirement Award B Anderson Vice Chairman O'Bryan acknowledged the retirement of Bruce Anderson. 7.C 16-1114 Proclamation and Retirement Award Honoring Betty Drawdy on Her Retirement from Indian River County Board of County Commissioners Department of Public Works/Road and Bridge Division with Twenty-Nine Years of Service Proclamation B Drawdy Retirement Award B Drawdy Vice Chairman O'Bryan acknowledged the retirement of Betty Drawdy. 7.D 16-1113 Proclamation and Retirement Award Honoring Pamela J. Cooper on Her Retirement From Indian River County Board of County Commissioners Department of General Services/Library Services Division with Thirty Years of Service Page 2

Proclamation P Cooper Retirement Award P Cooper 8. CONSENT AGENDA This item was heard under Proclamations and Presentations and is placed here for continuity. Chairman Flescher read and presented the Proclamation and Retirement Award to Pamela J. Cooper. A motion was made by Vice Chairman O'Bryan, seconded by Commissioner Adams, to approve the Agenda as presented. The motion carried by the following vote: Aye: 5 - Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and Commissioner Zorc 8.A 16-1110 Approval of Checks and Electronic Payments November 23, 2016 to December 1, 2016 Recommended Action: Approve the list of checks and electronic payments issued by the Comptroller's office for the time period November 23, 2016 to December 1, 2016 Checks and Electronic Payments Report 8.B 16-1119 Auction Summary Report and Restoration of Fleet 814/Asset 23530 Recommended Action: Staff recommends the Board restore Asset 23530 to active status to enable its transfer from the Building Division to the Parks Division. Staff Report 120316 Auction Initial Results Transfer Form-814 8.C 16-1108 Approval of Blanket PO to Cover Interim Paving and Resurfacing Purchases Recommended Action: Staff recommends the Board formally authorize a total six-month extension to the award of Bid 2014004 to Community Asphalt. Staff Report Page 3

8.D 16-1100 Change Order No. 4, Final Payment and Release of Retainage Gifford Neighborhood 45th Street Beautification Project Recommended Action: Staff recommends approval of Change Order No. 4, and payment of Application for Payment No. 12-Revised to Sunshine Land Design, Inc., in the amount of $158,578.34. Staff Report Application for Payment 12Rev Change Order No. 04-Final 8.E 16-1084 Approval of On-Call Policy for Exempt Employees Recommended Action: Staff recommends the Board approve the On-Call policy for exempt employees. Staff Report - On-Call Pay Exempt Employees 301.2 On Call Pay Exempt Employees 8.F 16-1117 Approval of Revision to AM-504.1 Retitling to Administration of Group Insurance and Allocation of Cost Recommended Action: Staff recommends the Board approve the revision and retitling of AM-504.1 to Administration of Group Insurance and Allocation of Cost Staff Report - AM-504.1 Administration of Group Insurance and Allocation of Cost. 504.1 Administration and Allocation of Cost for Group Insurance (retitled) Current AM-504.1 - Health and Life Billing 9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES 10. PUBLIC ITEMS A. PUBLIC HEARINGS B. PUBLIC DISCUSSION ITEMS 10.B.1 16-1087 Request to Speak from Wanda Scott, Gifford Economic Development Council, Regarding Gifford Economic Development Follow-up Recommended Action: No action required Request to Speak Form Page 4

C. PUBLIC NOTICE ITEMS 11. COUNTY ADMINISTRATOR MATTERS 12. DEPARTMENTAL MATTERS A. Community Development This item was deleted and deferred to the December 20, 2016 Board Meeting. 12.A.1 16-1105 Consideration of the Gifford Neighborhood Plan Annual Report Card for 2016 Recommended Action: Staff recommends that the Board of County Commissioners review and accept the Gifford Neighborhood Plan 2016 implementation report card. Staff Report Implementation Matrix (Report Card) Action Plan (strategies, objectives, and actions) Gifford Neighborhood Plan CIP 2016 Additional Backup Provided At Meeting Additional Backup Provided at Meeting Community Development Director Stan Boling, in his PowerPoint Presentation, provided an overview of the Gifford Neighborhood Plan 2014 and the annual Gifford Neighborhood Plan Annual Report Card for 2016. He reviewed the actions in the Plan which have been implemented thus far, and provided estimated timelines for any actions which must be delayed. Joe N. Idlette III, 4570 57th Avenue, President of the Progressive Civic League of Gifford, acknowledged the good working relationship the community has with County staff and voiced overall agreement with the 2016 Report Card. A motion was made by Commissioner Solari, seconded by Chairman Flescher, to approve staff's recommendation. The motion carried by the following vote: Aye: 5 - Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and Commissioner Zorc B. Emergency Services C. General Services 1. Human Services 2. Sandridge Golf Club Page 5

3. Recreation D. Human Resources E. Office of Management and Budget 12.E.1 16-1124 Use of Windsor Properties Exchange Donation Recommended Action: The Board is requested to review the list under consideration, add any other potential projects for funding consideration, and prioritize a final project list for implementation. Additional Backup Provided at Meeting Attachment #1 County Attorney Letter to Board 2/2/16 Additional Backup Provided at Meeting Additional Backup Provided at Meeting Management and Budget Director Mike Smykowski provided background and analysis on the $1 million Windsor Park Properties Exchange Donation (the Windsor Donation) to the County. He outlined and detailed for the Board s consideration, two individual sets of projects that meet the criteria established for use of these funds: (1) a Conservation Lands Project List; and (2) a Parks and Recreation Project List. He advised the Board to base its project approval on the full estimated project cost, despite the potential for a cost share partner in certain projects. Discussion ensued regarding whether all of the projects on the Conservation Lands Project List qualified for the Windsor donation. Commissioner Solari questioned the suitability of the Stough house demolition and alternate structure at the South Prong Preserve; the building restorations, stormwater/wildlife pond at the Jones's Pier Conservation Area (Jones s Pier); and the dune path/access boardwalk/cottage restoration at the Captain Forster Hammock Preserve. County Administrator Jason Brown informed the Board that the County was still waiting for information from the Federal Emergency Management Agency (FEMA) about funding eligibility for repairs/replacement/restoration to the structures at Jones s Pier that were damaged by Hurricane Matthew. Assistant County Administrator Michael Zito addressed the Board s questions and concerns about the 58th Avenue Ballfield, the Richard Dick Bird/South County Regional Park, and the pending sale of the 16th Street Ballfield. Page 6

Commissioner Zorc advocated for the County to rezone the 16th Street property to RM-10/12, in order to increase its value, and said he would bring this item back to the Board under his matters on December 20, 2016. Frank Mero, 9064 Englewood Court, advocated for improvements to the Jones s Pier site, and posed a series of questions which were addressed by the Board and staff. Tom Hughes urged the Board to progress with improvements to the Jones's Pier property, without waiting for a determination from FEMA. Garrett Donlin, 1010 Morningside Drive, suggested that one Commissioner participate in an ad hoc committee to work on developing a community garden project at the Jones s Pier site. Commissioner Solari offered his assistance to Mr. Donlin. Ruth Stanbridge, 4835 66th Avenue, spoke of the work done by the Land Acquisition Advisory Committee (LAAC), and urged the Board to create a new ad hoc committee to develop a comprehensive blueprint of historical and natural resources for the future. She also advocated allocating 70% of the Windsor donation to the Conservation Lands Project List, and 30% to the Parks and Recreation Project List. Derek Muller, President Cal Ripken League, spoke about the need for a proper baseball field and an onsite playground, and offered to provide input to staff about pricing. A motion was made by Vice Chairman O'Bryan, seconded by Commissioner Solari, to: (1) approve the allocation of 30% of the $1 million in funding available from the Windsor Properties Donation, to the items on the Conservation Lands Projects List, removing funding from this specific fund, for: (a) the Stough house demolition and alternate structure under Item 1a; (b) building restorations, stormwater/wildlife pond for Jones s Pier Conservation Area under Item 2; and (c) cottage restoration at Captain Forster Hammock Preserve under Item 3; and (2) approve the allocation of 70% of the $1 million in funding available from the Windsor Properties donation, to the items on the Parks and Recreation Projects List; (3) direct staff to move forward in a timely manner with the projects in the priority ranking as presented in the Conservation Lands Projects and the Parks and Recreation Projects Lists; and (4) direct staff to report back to the Board with a master plan for the ball fields, with consideration of a playground at Kiwanis Hobart Park, and with the caveat that the girls softball teams are accommodated when the grass improvements are made to the 58th Avenue Ballfields. The motion carried by the following vote: Page 7

Aye: 5 - Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and Commissioner Zorc F. Public Works G. Utilities Services 13. COUNTY ATTORNEY MATTERS 14. COMMISSIONERS MATTERS A. Commissioner Joseph E. Flescher, Chairman B. Commissioner Peter D. O'Bryan, Vice Chairman C. Commissioner Susan Adams D. Commissioner Bob Solari E. Commissioner Tim Zorc 15. SPECIAL DISTRICTS AND BOARDS A. Emergency Services District B. Solid Waste Disposal District The Board reconvened at 11:08 a.m., as the Board of Commissioners of the Solid Waste Disposal District. The minutes will be approved under the next Solid Waste Disposal District Meeting. 15.B.1 16-1118 SWDD Recycling Collection Events for FY 2016/2017 Recommended Action: Staff recommends the SWDD Board authorize hosting the free spring Paper Shredding Event on April 8, 2017, from 9 am to 2 pm at the Southeast Secure Shredding s paper shredding facility at 3910 US Highway 1 in Vero Beach. Staff Report Additional Backup Provided at Meeting In her PowerPoint Presentation, Stephanie Fonvielle, Recycling Coordinator, recapped the Paper Shredding, Electronics, and Household Hazardous Waste events from 2016 and announced the upcoming events for 2017. She noted that another paper shredding event would be held on April 8, 2017, at the Southeast Secure Shredding Facility, from 9:00 a.m. to 2:00 p.m. Page 8

A motion was made by Commissioner Solari, seconded by Vice Chairman O'Bryan, to approve staff's recommendation. The motion carried by the following vote: Aye: 5 - Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner Solari, and Commissioner Zorc The Board of Commissioners adjourned the Solid Waste Disposal District Meeting at 11:13 a.m., and reconvened as the Board of County Commissioners of the Regular Meeting. C. Environmental Control Board 16. ADJOURNMENT There being no further business, the Chairman declared the meeting adjourned at 11:13 a.m. Approved: January 17, 2017 Page 9