My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
11/10/2020 (2)
CBCC
>
Meetings
>
2020's
>
2020
>
11/10/2020 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/5/2021 10:23:46 AM
Creation date
2/5/2021 10:23:26 AM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Minutes
Meeting Date
11/10/2020
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 10, 2020 <br />Attachments: Annual Fiscal Report <br />Excess Fee Report <br />Tax Collector Carole Jean Jordan, along with several members of her staff, <br />presented the Board with a check in the amount of $2,867,653.28, representing <br />funds being returned to the County. <br />A motion was made by Commissioner O'Bryan, seconded by Vice Chairman Flescher, <br />to accept the Annual Fiscal Report and the return of $2,867,653.28 from the Tax <br />Collector of Indian River County. The motion carried by the following vote: <br />Aye: 5- Chairman Adams, Vice Chairman Flescher, Commissioner Zorc, Commissioner <br />O'Bryan, and Commissioner Solari <br />9.E. 20-2103 Indian River County Clerk of Circuit Court & Comptroller Jeffrey R. Smith re: <br />Annual Report and Excess Fees for the Year Ended September 30, 2020 <br />Recommended Action: Accept the Report <br />Attachments: Annual Report and Excess Fees <br />Clerk of Circuit Court & Comptroller Jeffrey R. Smith, accompanied by members <br />of his staff, presented the Board with a check in the amount of $262,922.30, which <br />represented funds being returned to the County. <br />A motion was made by Commissioner O'Bryan, seconded by Vice Chairman Flescher, <br />to accept the Annual Fiscal Report and a return of $262,922.30 from the Indian River <br />County Clerk of the Circuit Court and Comptroller. The motion carried by the <br />following vote: <br />Aye: 5- Chairman Adams, Vice Chairman Flescher, Commissioner Zorc, Commissioner <br />O'Bryan, and Commissioner Solari <br />10. PUBLIC ITEMS <br />A. PUBLIC HEARINGS <br />PROOF OF PUBLICATION OF ADVERTISEMENT FOR HEARING IS ON <br />FILE IN THE OFFICE OF THE CLERK TO THE BOARD <br />10.A.1. 20-2074 Biosolids Moratorium Extension Ordinance - LEGISLATIVE <br />Recommended Action: The County Attorney's Office recommends that after the public hearing the <br />Board vote to approve the draft ordinance. <br />Attachments: Staff Report <br />Draft Biosolids Moratorium Ordinance <br />County Attorney Dylan Reingold announced the details related to the public <br />hearing, and he stated his recommendation to adopt the proposed Ordinance to <br />extend the temporary Class B biosolids moratorium for 180 days. <br />Indian River County Florida Page 9 <br />
The URL can be used to link to this page
Your browser does not support the video tag.