My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
06/02/2020
CBCC
>
Meetings
>
2020's
>
2020
>
06/02/2020
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
8/19/2020 1:54:22 PM
Creation date
7/10/2020 12:47:54 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
06/02/2020
Meeting Body
Board of County Commissioners
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
321
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
S. <br />Consent Agenda <br />Indian River County <br />Interoffice Memorandum <br />Office of Management & Budget <br />To: Members of the Board of County Commissioners <br />From: Kristin Daniels <br />Director, Office of Management & Budget <br />Date: May 27, 2020 <br />Subject: Miscellaneous Budget Amendment 007 <br />Description and Conditions <br />1. On April 7, 2020 the Board of County Commissioners approved the Annual HUD Grant <br />Renewals of Continuum of Care (CoC) Programs. Exhibit "A" appropriates the funding of these <br />grants for the current fiscal year. <br />2. On April 7, 2020, the Board of County Commissioners approved the Sheriffs Office request of <br />$180,000 from the Law Enforcement Trust Fund. Exhibit "A" appropriates the funding from <br />Special Law Enforcement Fund/Cash Forward -Oct 1st <br />3. On April 7, 2020, the Board of County Commissioners approved Work Order # 3 with <br />Continuing Engineering Services for the permitting and design of a dune crossover <br />replacement at Seagrape Trail Beach Access. Exhibit "A" appropriates funding of $21,150 <br />from MSTU Fund/Reserve for Contingency. <br />4. On April 21, 2020, the Board of County Commissioners approved Amendment No. 1 to the <br />FDEP Grant Agreement No.191R3 increasing the FDEP Grant to $1,748,751 for the Sector 5 <br />Beach Restoration Project. Exhibit "A" appropriates the Grant to the Beach Restoration <br />Fund/Sector 5 Beach Renourishment/Hurricane Matthew. <br />5. On June 7, 2016, the Board of County Commissioners approved a Local Jobs Grant for <br />Tocqueville Asset Management LP. The first payment to Tocqueville in the amount of <br />$40,349.17 and payment to the State of Florida in the amount of $6,317.50 for the company's <br />Qualified Target Industry Tax Refund has been processed. Exhibit "A" appropriates $46,667 <br />from General Fund/Reserve for Contingency. <br />6. Indian River County has received an additional allocation of $8,231 from the State Housing <br />Initiative Program(SHIP) for the current fiscal year. Exhibit "A" appropriates the funds. <br />7. On May 12, 2020, the Board of County Commissioners approved the Bulk Derelict Vessel <br />Removal Grant from FWC in the amount of $22,100 to cover the costs associated with the <br />removal and disposition of seven (7) derelict vessels from the Indian River Lagoon. Exhibit "A" <br />appropriates this grant funding to the Florida Boating Improvement Program Fund/Other <br />Contractual Services account. <br />152 <br />
The URL can be used to link to this page
Your browser does not support the video tag.