2015-12-15 BCC Meeting Event Details Date: December 15, 2015 9:00 am – 5:00 pm Categories: BCC Meeting Minutes Type Title Size 2015-12-15 Administrative Services Department Consent Item-01 48 KB 2015-12-15 Administrative Services Department Consent Item-02 51 KB 2015-12-15 Administrative Services Department Consent Item-03 48 KB 2015-12-15 Administrative Services Department Consent Item-04 81 KB 2015-12-15 Administrative Services Department Consent Item-05 62 KB 2015-12-15 Administrative Services Department Consent Item-06 30 KB 2015-12-15 Administrative Services Department Consent Item-07 36 KB 2015-12-15 Administrative Services Department Consent Item-08 32 KB 2015-12-15 Administrative Services Department Consent Item-09 29 KB 2015-12-15 Administrative Services Department Consent Item-10 38 KB 2015-12-15 Administrative Services Department Consent Item-11 73 KB 2015-12-15 Administrative Services Department Consent Item-12 27 KB 2015-12-15 Administrative Services Department Consent Item-13 237 KB 2015-12-15 Administrative Services Department Consent Item-14 91 KB 2015-12-15 Administrative Services Department Consent Item-15 137 KB 2015-12-15 Administrative Services Department Consent Item-16 282 KB 2015-12-15 Administrative Services Department Consent Item-17 310 KB 2015-12-15 Administrative Services Department Consent Item-18 218 KB 2015-12-15 Administrative Services Department Consent Item-19 471 KB 2015-12-15 Administrative Services Department Consent Item-20 344 KB 2015-12-15 Administrative Services Department Discussion Item-01 101 KB 2015-12-15 Community, Environmental and Development Services Consent Item-01 47 KB 2015-12-15 Community, Environmental and Development Services Consent Item-02 117 KB 2015-12-15 Community, Environmental and Development Services Consent Item-03 24 MB 2015-12-15 Community, Environmental and Development Services Consent Item-04 95 KB 2015-12-15 Community, Environmental and Development Services Consent Item-05 219 KB 2015-12-15 Community, Environmental and Development Services Consent Item-06 329 KB 2015-12-15 Community, Environmental and Development Services Consent Item-07 142 KB 2015-12-15 Community, Environmental and Development Services Consent Item-08 26 KB 2015-12-15 Community, Environmental and Development Services Discussion Item-01 26 KB 2015-12-15 County Administrator Consent Item-01 4 MB 2015-12-15 County Administrator Consent Item-02A-02N 294 KB 2015-12-15 County Administrator Consent Item-03 555 KB 2015-12-15 County Administrator Consent Item-04 276 KB 2015-12-15 County Administrator Consent Item-05 106 KB 2015-12-15 County Administrator Consent Item-06 133 KB 2015-12-15 County Administrator Consent Item-07 131 KB 2015-12-15 County Administrator Consent Item-08 30 KB 2015-12-15 County Administrator Discussion Item-01 24 KB 2015-12-15 County Administrator Discussion Item-02 18 KB 2015-12-15 County Comptroller Consent Item-01 Payee 112515-120315 2 MB 2015-12-15 County Comptroller Consent Item-01 Payee 120415-121015 921 KB 2015-12-15 County Comptroller Consent Item-01-02 44 KB 2015-12-15 County Sheriff Consent Item-01 1 MB 2015-12-15 County Sheriff Consent Item-2 Corrected 1 MB 2015-12-15 Family Services Department Consent Item-01 333 KB 2015-12-15 Family Services Department Consent Item-02 419 KB 2015-12-15 Family Services Department Consent Item-03 1 MB 2015-12-15 Family Services Department Consent Item-04 851 KB 2015-12-15 Family Services Department Consent Item-05 241 KB 2015-12-15 Family Services Department Consent Item-06 220 KB 2015-12-15 Family Services Department Consent Item-07 141 KB 2015-12-15 Family Services Department Consent Item-08 116 KB 2015-12-15 Health Services Department Consent Item-01 223 KB 2015-12-15 Health Services Department Consent Item-02 279 KB 2015-12-15 Health Services Department Consent Item-03 52 KB 2015-12-15 Public Works Department Consent Item-01 139 KB 2015-12-15 Utilities Department Consent Item-01a 2 MB 2015-12-15 Utilities Department Consent Item-01b 215 KB 2015-12-15 Utilities Department Consent Item-01c 1 MB 2015-12-15 Utilities Department Consent Item-01d 603 KB 2015-12-15 Utilities Department Consent Item-02a 2 MB 2015-12-15 Utilities Department Consent Item-02b 221 KB 2015-12-15 Utilities Department Consent Item-02c 2 MB 2015-12-15 Utilities Department Consent Item-02d 598 KB 2015-12-15 Utilities Department Consent Item-03a 1 MB 2015-12-15 Utilities Department Consent Item-03b 490 KB 2015-12-15 Utilities Department Consent Item-04 621 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-01 176 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-02 163 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-03 167 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-04 197 KB 2015-12-15 Public Comment Exhibit-1 Cheri Wells 231 KB 2015-12-15 Public Heairng D6 Exhibit-1 Iqbal Gagan 81 KB 2015-12-15 Public Heairng H11 Exhibit-1 Chuck Whittall 224 KB 2015-12-15 Public Heairng H11 Exhibit-2 Nick Pope 21 KB 2015-12-15 Public Hearing C3 Exhibit-1 Emilly Bonilla 150 KB 2015-12-15 Public Hearing D6 Exhibit-2 Paul Chipok 57 KB 2015-12-15 Public Hearing F8 Exhibit-1 Joe Nisbett 995 KB 2015-12-15 Discussion Annual Sustainability Report 3 MB 2015-12-15 Discussion Business Branding Initiative 514 KB 2015-12-15 Public Hearing Central Place Preliminary Subdivision Plan 2 MB 2015-12-15 Public Hearing China Garden Board of Zoning Appeal 4 MB 2015-12-15 Public Hearing Colonial Sunflower Preliminary Subdivision Plan 2 MB 2015-12-15 Public Hearing Gooding's Plaza Substantial Change 2 MB 2015-12-15 Public Hearing Hamlin Reserve Substantial Change 2 MB 2015-12-15 Public Hearing Lake Pickett Cluster Preliminary Subdivision Plan 2 MB 2015-12-15 Public Hearing Ordinance Billboard Sign Code 4 MB 2015-12-15 Public Hearing Tinwood Substantial Change 2 MB 2015-12-15 Public Hearing Unroe Buena Vista Cay Rezoning 1 MB 2015-12-15 Public Hearing Village F Master Substantial Change 2 MB 2015-12-15 Public Hearing Vineland Pointe Substantial Change 2 MB 2015-12-15 Public Hearing Vista Centre Development Plan 1 MB 2015-12-15 Public Hearing Vista Centre Substantial Change 1 MB 2015-12-15 Public Hearing VOA-Nerbonne Substantial Change 2 MB 2015-12-15 Public Hearing Waterford Lakes Office Park Substantial Change 1 MB 2015-12-15 Public Hearings Independence Community Assoc Conservation Area Impact and Boat Ramp 3 MB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-05 215 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-06 126 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-07 94 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-08 188 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-09 220 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-10 215 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-11 138 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-12 484 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-13 129 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-14 143 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-15 391 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-16 204 KB 2015-12-15 Community, Environmental and Development Services Requesting Memo Public Hearing-17 146 KB 2015-12-15 BCC Meeting Minutes 790 KB