Laserfiche WebLink
Board of County Commissioners Meeting Minutes - Final December 18, 2018 <br />on behalf of the County. <br />Attachments: Staff Report <br />Change Order 1 <br />Indian River Docks LLC Contract Agreement <br />Approved staffs recommendation <br />8.G. 18-2557 D. R. Horton Inc.'s Request for Final Plat Approval for The Cove at Falcon Trace <br />PD Plat 1 [PD -14-07-06 / 2001050202-80548] <br />Recommended Action: That the Board of County Commissioners grant final plat approval for The Cove at <br />Falcon Trace PD Plat 1 <br />Attachments: Staff Report <br />Application <br />.Location Map <br />Final Plat Layout <br />Contract for Construction and Letter of Credit <br />Approved staffs recommendation <br />8.H. 18-2583 Mediated Settlement; Jeffrey Wolski <br />Recommended Action: In keeping with administrative policy, staff now requests Board approval of this <br />settlement in the amount of $70,000.00. Payment will be made from the Self <br />Insurance Fund. <br />Attachments: Staff Report <br />Approved staffs recommendation <br />8.1. 18-2597 Approval of Resolution Adopting the 2019 Indian River County Emergency Plan <br />for Hazardous Materials <br />Recommended Action: Staff recommends approval of the Resolution and the 2019 Indian River County <br />Emergency Plan for Hazardous Materials. <br />Attachments: Staff Report <br />Resolution 2018 <br />FDEM Approval Letter <br />Indian River County Florida Page 5 <br />