My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/22/2016
CBCC
>
Meetings
>
2010's
>
2016
>
11/22/2016
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
4/29/2025 11:58:20 AM
Creation date
1/13/2017 11:50:34 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
11/22/2016
Meeting Body
Board of County Commissioners
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
16
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Board of County Commissioners Meeting Minutes - Final November 22, 2016 <br />Attachments: Staff Report <br />Resolution <br />Vice Chairman O'Bryan pulled this item to express the intent of the Resolution. <br />A motion was made by Vice Chairman O'Bryan, seconded by Commissioner Solari, to <br />approve Resolution 2016-120, delegating authority to the County Administrator to <br />declare States of Local Emergencies and to act in a State of Florida Declared <br />Emergency affecting Indian River County; rescinding Resolution No. 2015-127 <br />effective November 22, 2016; and providing an effective date. The motion carried by <br />the following vote: <br />Aye: 5- Chairman Flescher, Vice Chairman O'Bryan, Commissioner Adams, Commissioner <br />Solari and Commissioner Zorc <br />8.E 16-1055 Annual Resolution re Signatories <br />Recommended Action: Adopt the attached resolution and authorize the newly selected Chairman as well as <br />the Clerk to sign the attached resolution and the respective Certificate of Facsimile <br />Signature; and to instruct the Clerk to the Board of County Commissioners to <br />transmit to the Department of State each original Certificate of Facsimile Signature <br />which bears the original manual signatures of those Indian River County officers <br />authorized to use facsimile signatures in lieu of manual signatures. <br />Attachments: Staff Report <br />Resolution <br />Certificate of Facsimile Signature (2) <br />Approved Resolution 2016-122, directing depositories of County funds to honor <br />certain authorized signatures on County checks, warrants, and other orders for <br />payment; providing for Board of County Commissioners and Clerk of the Circuit <br />Court signatories; rescinding Resolution No. 2015-129 effective November 22, 2016 <br />which speaks to authorized signatories on County checks, warrants, and other <br />orders for payment; and providing an effective date. <br />8.F 16-1053 Approval to Reclassify Certain Positions to Non -Exempt and to Increase the <br />Salary of Individuals in Exempt Positions to the New Minimum Effective <br />November 25, 2016 due to a Change in the FLSA White Collar Exemption <br />which Becomes Effective December 1, 2016. <br />Recommended Action: Staff recommends that the Board approve the reclassification of certain positions to <br />non-exempt, authorize the payment of overtime for hours worked during the <br />hurricane consistent with other non-exempt positions, and approve the increase in <br />salary of individuals in exempt positions to the new minimum effective November <br />25, 2016 due to a change in the Fair Labor Standards Act white collar exemption <br />which becomes effective December 1, 2016. <br />Attachments: FLSA Change in Salary Level of Exempt Positions (003) <br />Approved staff's recommendation. <br />Indian River County Florida Page 5 <br />
The URL can be used to link to this page
Your browser does not support the video tag.