HomeMy WebLinkAbout12/06/2011 (6) JEFFREY K. BARTON .
Clerk to the Board
�ORI�y'
December 6, 2011
SOLID WASTE DISPOSAL DISTRICT
MEETING MINUTES
The Board of Commissioners of the Solid Waste Disposal District of Indian River
County, Florida, met in Regular Session at the County Commission Chambers, 1801 27th Street,
Vero Beach, Florida, on Tuesday, December 6 , 2011 . Present were Chairman Gary C . Wheeler,
Vice Chairman Peter D . O ' Bryan, and Commissioners Wesley S . Davis, Joseph E . Flescher, and
Bob Solari . Also present were County Administrator Joseph A. Baird, County Attorney Alan S .
Polackwich, Sr. , and Deputy Clerk Maureen Gelfo .
Chairman Wheeler called the meeting to order at 9 : 52 a. m .
I5. B. SOLID WASTE DISPOSAL DISTRICT
15.B15* Be 1 APPROVAL OF MINUTES MEETING OF OCTOBER 49 2011
The Chairman asked if there were any corrections or additions to the minutes . There
were none .
BIt 141 PG 7 3 4
December 6, 2011 1
S.W.D.D .
ON MOTION by Commissioner O ' Bryan, SECONDED by
Commissioner Davis, the Board unanimously approved the
minutes of the October 4 , 2011 meeting, as written .
15. B. 2. FY 201041 RECORDS DISPOSITION COMPLIANCE STATEMENT AND
RECORDS MANAGEMENT LIAISON OFFICER FORM SOLID WASTE DISPOSAL
DISTRICT
ON MOTION by Vice Chairman O ' Bryan, SECONDED by
Commissioner Davis, the Board unanimously authorized
the Chairman to execute the Records Management
Compliance Statement for the period October 1 , 2010
through September 30 , 2011 , and submit the Records
Management Liaison Officer (RMLO) form to the Florida
Department of State for the Indian River County Solid
Waste Disposal District, as recommended in the
memorandum of November 28 , 2011 .
DOCUMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
15. B. 3. FINAL PAY FOR WORK ORDER NO. 14, CAMP, DRESSER & MCKEE INC FOR
INDIAN RIVER CoUNTYANNUAL PERMITTING SERVICES 2010 AND 2011
(Clerk 's Note : This item was moved from Item 8. K.)
ON MOTION by Vice Chairman O ' Bryan, SECONDED by
Commissioner Solari , the Board approved for payment,
December 6, 2011 2 BK 14 l PG 7 3 5
S.W.D .D .
i
Camp Dresser & McKee, Inc . ' s (CDM) final invoice in the
amount of $ 5 , 600 . 00, as recommended in the memorandum
of November 17, 2011 .
There being no further business, the Chairman declared the meeting adjourned at
9 : 53 a. m .
ATTEST :
Jeffrey K. Barton, Clerk Gary C . Ceeler, Chairman
Minutes Approved : JAN 2 4 2012
MG/S WDD/2011 Minutes
December 6, 2011 3 B 141 PG 7 3 6
S.W.D .D.