Loading...
HomeMy WebLinkAbout07/26/1967WEDNESDAY, JULY 26, 1967 • The Board of County Commissioners of Indian River County, Florida, ntel in regular session at the Courthouse, Vero Beach, Florida, on Wednesday, July 26, 1967, --at 8:30 A.M. Present were Robert W. Graves, • Chairman; D. B. McCullers, Vice -Chairman; Donald Macdonald, Richard Bogosian and Jack Dritenbas. Also present were Jack G. Jennings, County Administrator; Sherman N. Smith, Jr., County Attorney; and Ruth Elliott, Deputy Clerk. Forrest McCullars, County Agent, and William G. Taylor, Architect, were present and discussed with the Board the possibilities of improving a portion of the dedond story of the Courthouse Annex for the County Agent's office. The Board decided to wait until the meeting of August 9 to make any decision. Homer C. Fletcher, Tax Assessor, filed with the Clerk to the Board, and there was presented to the Board at this meeting, the applications for the tax exemptions set out in the Resolution next following herein, together with original notice of disapproval of said applications, entry of iervice upon the respective applicants, and the same were duly reviewed by the Board, together with evidence presented to the Tax Assessor upon which the respective applicants based their claims for exemption. Motion was made by Commissioner McCullers, seconded by Commissioner Dritenbas and unanimously carried, that the recommendations of the Tax Assessor be approved and the following Resolution be adopted: JUL 2 6 1967 10 1;n4.11 .RESOLUTION NO. 67-43 WHEREAS, original notice of disapproval of application for tax exemption with entry of service upon the respectiveapplicants therefor, as hereinafter listed have been filed with the Clerk of this Board as follows: NAME OF PERSON Edgar M. Aubuchon Peter 0. Cioffi Mrs. Dorothy Heppe Collins Mrs. Bertha Green Dawson Mrs, Helen Fink Mr. K. S. Givens Robert L. Hutcheson Vendel G. Mraz DESCRIPTION OF PROPERTY Replat of Lots 1,2,and 5 & 6, Block 2 J. S. Evans and Sons Subdivision Lot 3 and 199.73 ft of Lot 4, Block 2 Lot 2, Block 1, Ocean Corp Subdivision Lot 11, Block 2, Fair Park Subdivision Lot 8, less SR r/w, Block 115, Town of Fellsmere Lot 14, Block 2, Whispering Palms Unit 1 Lot 11, Block 3, Florida Ridge Subdivisior. Lot 15, Block 2, Fair Park Subdivision Lots 12 and 13, Block 135, Town of Fellsmere Charles D. Owens Lot 35, less SWly 100 ft, less rd. r/w as R Bk 154, page 291, Section 22 Theodore Postell Lot 55, Hall, Carter & James Subdivision Estate of Mrs. Gertrude B. Frink Lot 8, Block 2, Bethel By the Sea S/D Mrs. Melbry Lentine Smith 28-32-39, Indian > River.,.Fariiis Co. Sub -;c:6 S 75 ft''of- W 00 ft' -•of E -12.50 A Of), W 20 A ofl�Tract 1=-ascin'R Bk 37, pp 396. Mrs. Katherine M. Cox Lot 9, Block 8, Edgewood Addition and disapproval thereof having been duly considered and reviewed by this Board, together with such evidence; BE IT RESOLVED, that the decision of the Tax Assessor with respect to each and all of the above described applications be, and it is herewith affirmed. JO. . 2 61967 bei .1O PA6E4J2 Robert F. Lloyd, of Lloyd and Associates, appeared before the Board in regard to a letter he received from A. Reese Williams, Chief Cadastral Surveyor, Trustees of the Internal Impm vement Fund, dated July 20, 1967, advising him that action by the Trustees on the application of J. T. Gilbert, et ux (TIIF File # 1972-3.1-253.12) to purchase certain submerged land in Indian River County, has been deferred until County conservation plans have crystallized, and suggesting that.he cc:intact this Board in order to determine if the general attitude as evidenced in Resolution 67-25 would apply specifically to the parcel included in the application. After discussion, Commissioner Macdonald moved that this matter be tabled until the meeting of September 6. Motion was seconded by Commissioner McCullers and un- animously carried. Motion was made by Commissioner Macdonald, seconded by Commissioner McCullers and unanimously carried, that the County Administrator be requested to write a letter to Mr. N. E. 'Bill" Miller, Director Florida Board of Parks and Historical Memorials, Tallahassee, with copies of the application as submitted by Lloyd & Associates, asking him to approve or disapprove of this application. Attorney Chester Clem, representing Ed Dancy and Randy Miller, owners of a filling station in Northwood Subdivision, requested the Board to approve;-ithe.erection�=of a sign in the right of way in front of their station. After discussion, Motion was made by Commissioner Macdonald, seconded by Commissioner Bogosian and unanimously carried, that the Board of County Commissioners approves the application of the owners of Blocks 1,2. and 3, Northwood Subdivision, Plat Book 1,. page 69, andthetowners of Block 2 of Faircourt Subdivision, Plat Book 1, page 73, to erect signs or other encroachments in the public right of way located on the west side of these blocks, provided that the signs or encroachments do not project into the right of way beyond the line of power poles and water mains because this is actually excess right of way, not presently used as part of the. right of way for State Road No. 5 (U.S. Highway No. 1) JUL 2 61967 gaol 10 ACf 412 • The County Administrator submitted estimates from private companies to install a canopy over the ends of the shuffleboard court at the Rockridge Park as requestby the Rockridge Property Owners Association. After discussion, Motion was made by Commissioner McCullers, seconded by Commissioner Bogosian and unanimously carried, that the work be authorized by County forces, not on private contract. .Motion was made by Commissioner Bogosian, seconded by Commissioner McCullers and unanimously carried, that the proposal for Additional Work in the existing Courthouse by Netto Construction, Inc. be approved as follows: Close two doorways; relocate entrance door; move and relocate cabinet plaster damaged surfaces, run two electrical circuits through the floor for special equipment; paint two rooms, closet and entrance hall in the area to be occupied by the Supervisor of Elections $638.40 Paint the existing two offices of the Supervisor of Elections. $155.00 Estimates were submitted by the County Administrator from East Coast Roofing and Repair and Bowen Roofing Company for re -roofing building over the Civil Defense office. Commissioner Bogosian moved, seconded by Commissioner Dritenbas'and unanimously carried, that the Bowen Roofing Company be awarded the re -roofing of the Civil Defense Building in the amount of $400.00. The County Administrator reported that Mr. Frank Phillips has advised him that the City would install a street light on an existing pole ,at the entrance to Tropicolony Subdivision, intersection of Atlantic Boulevard and State Road 60, as requested by residents of the subdivision, but that it does not meet the exact criteria that the County has be operating under. After discussion, Motion was made by Commissioner Dritenbas, seconded by Commissioner McCullers and unanimously carried, that the installation of the street light be authorized, at the most suitable location. JUL 2 61967 as 10 ►AsE414 The County Administrator reported that he has been advised by Dr. E. H. Reeves that the fee for physical examinations for County Road and Bridge Department employees has been increased from $7.50 to $10.00. A letter from Roland B. Miller, Hospital Trustee, dated July 19, asking the County to do a little grading, leveling and place some marl on Block 6 which was deeded to the Hospital by the County, in return for credit for the full amount on the Indigent Account, was discussed by the Board. No action was taken. ,The County Administrator reported that he had checked the right of way of First Street in Ambersand Beach Subdivision and was unable to ascertain any material damage to growth on the abutting property as stated by Mr. Lowell E. Smith at the last meeting. Motion was made by Commissioner Macdonald, seconded by Commissioner McCullers and unanimously carried, that the prior directions of the Board to the County Administrator and the County Attorney to proceed toward changing the bulkhead line from the North City Limits of Sebastian to and along the Sebastian River be rescinded, since it is apparent from the records of the Trustees of the Internal Improvement Fund that a substantial number of riparian owners have already purchased the river bottom to the bulkhead line so it would not be a practical change. On Motion by Commissioner Macdonald, seconded by Commissioner Dritenbas and unanimously carried, the County Administrator was authorized to purchase a Snapping Turtle walk type mower in the amount of $426.28. The Board discussed a letter from Luigi Oddo dated July 21, 1967 pertaining to his landing strip located on South Winter Beach Road, in which he requested " the Board to issue him a letter indicating a small change" from the present restricted airport to a private airport. Motion was made by Commissioner Macdonald, seconded by Commissioner Dritenbas and unanimously carried, that Mr. Oddo be advised that the County does not wish to change the present Unity of Title Agreement or the present permission for use as a restricted airport unless and until he presents to the County a complete plan of what he expects to JUL 2 61967 ADE its hact415 . do in ,the development of this airport and the surrounding area. The Board then recessed at 12:00 noon and reconvened at 1:15 P. M. The Board received a proposal from Henry Schacht, owner of twenty (20) acres on Citrus Road, west of Monroe Road, to deed to the County an additional 30 feet of right of -way (30'x6609 if the County would put in two.- 18" culverts with gates. After discussion, the Board requested the County Administrator to advise Mr. Schacht that they are not interested in the offer at the present time. The County Administrator presented to the Board letters from Mr. Russo, resident of Oslo Park Subdivision, complaining of the condition of Indiana Avenue and Weikert Avenue in said subdivision. After discussion, the Board instructed the Administrator to continue the routine maintenance of the roads. A letter from John W. Channell complaining of surfers at Wabasso ,Beach was referred to the County Attorney. Sheriff Sam T. Joyce appeared before the Board to discuss his Budget request for the ensuing year. On Motion by Commissioner Macdonald, seconded by Commissioner McCullers, and_ unanimously carried, the Bond for George W. Heiser, Trustee of the Indian River Memorial Hospital District, was approved. At the request of Miles B. Mank, County Judge, the following Item to Item was authorized on Motion by Commissioner Macdonald, seconded by Commissioner McCullers and unanimously. carried: GENERAL FUND A/C 954. Contingency Reserve -County Judge 331.Expenses- County Judge FROM TO $800.00 $800.00 On Motion by Commissioner McCullers, seconded by Commissioner Dritenbas, the Board approved the Order Setting Aside Bond Estreature of Lee Yanney, signed by Miles B. Mank II, County Judge, on July 20, 1967, in the amount of $250.00. On Motion by Commissioner McCullers,, seconded by Commissioner Bog- osian, the following Resolution was unanimously adopted: JUL 261967 Boot 10 eact 4lf RESOLUTION Na 67-4<3% Regarding HOSPITAL SERVICE FOR THE INDIGENT WHEREAS, Chapter 401, Florida Statutes, creates a program known as -"Hospital Service for the Indigent" for the purpose of providing essential hospitalization for acutely ill or injured persons in this State who are medically indigent; and, WHEREAS, the Legislature appropriates funds for the administration of this program and for the purpose of allotting State funds to each County in proportion to its population to augment County funds which may be provided for these purposes; and, WHEREAS, Sect1on 401.08(2), supra, authorizes each Board of County Commissioners or their local official agency of this State to budget for and provide County funds as may be necessary to match, on a formula basis, the County's part of the cost of this program; and, WHEREAS, Section 401.06(2)(a), supra, provides that the financial participation .required of each County each year shall be equal to at least one-half dollar for each inhabitant of said Countyaccording to the estimate of the population of said County for such year by the Bureau of Vital Statistics of this State; and, Indian WHEREAS, the estimated population of River County for the current year made by the Bureau of Vital Statistics of this State is 32,200 inhabitants; now, therefore, EXHIBIT B Indian BE IT RESOLVED by the Board of County -Commissioners of River County meeting in Vero Beach , Florida, this 26 day of.July , 1967, that effective October --1;--1967, County participate in said State-wide program, designed to provide "Hospital Service for the Indigent" as provided by Chapter 401, supra, and for these purposes there is Indian hereby established as an item in the County Budget the " River County Indigent Hospitalization Fund" inithe amount of $21,175 , which amount is not less than fifty cents ($.50) per capita of County Funds based on the above Indian River -- County; and, estimated population of • BE IT FURTHER RESOLVED, that the "Indian River County Indigent Hospitalization Fund" shall be administered as follows: 1. Expenditures from this fund will be made only for the provision of essential hospital care for indigent and medically indigent residents of County who are acutely ill or injured: 2. The indigency or medical indigency of all recipients of hospitalization under this program will be determined through an investigation made by the County Health Department or its duly authorized representative, except that when it is determined a patient is a recipient of benefits under the State Department of Welfare, no further check as to his indigency shall be necessary; *A County Funds (50N per capita) $ 16,100.00 B. State Matching Funds 5,075.00 Total County Indigent Hospitalization Fund $ Zl0/5.Uu JUL 261967 iota 5,,o ;Pant 4.1.7 • and, EXHIBIT B' Page 2 3. A determination that..the patient is acutely ill or injured and that hospitalization is essential to the patient's treatment will be made for each recipient of hospitalization under this program by a physician, duly licensed to practice medicine in this State; 4. Authorizations for hospitalization under this program shall be made' by the Indian River County Health 'Department; Payments for hospitalization from the "Indian River County indigent Hospitalization Fund" will be limited to the non-profit basic cost to the hospital for providing essential hospital care to the medically indigent patient; . Payments for hospitalization from the "Indian River County Indigent Hospitalization Fund" will be made by this Board to the hospital providing "essential hospital care to medically indigent and acutely ill or injured , residents of Indian River County whose hospitalization has been authorized under the provisions of this program by the Indian River County Health Department. AA record will be maintained by this .Board of all expenditures made from the "indian River County indigent Hospitalization Fund" and these records shall include: a. The patient's name, age, Ox and race; and, if married, the full name of the patient's spouse. b. The parents' full names if the patient is a minor. c. Patient's.address. d. Name of physician who diagnosed patient and certified hospitalization essential to histreatment. e. 'Physician's diagnosis. f. The calendar days of hospitalization received. g. A record of payment to this hospital; BE IT FURTHER RESOLVED, that this Board will make all medical and financial records supporting direct expenditures from the "Indian River County Indigent Hospitali- zation Fund" available for review by the State Board of Health, and this Board will submit at least monthly to the State Board of Health a certification identifying hospitalized cases and the payments for the case of each made from the "Indian River County Indigent Hospitalization Fund," together with a statement of expenditures certifying that all such payments were made in accordance with the provisions of Chapter 401, supra, and on the basis of such requisition this Board will request the State Board of Health to authorize direct payments to thelndian Ryer County Board of County Commissioners or other local official agency from Indian River County's share of the State appropriation for this propgram, less any charges that may have been paid to hospitals outside oflndian River County by the State Board of Health for necessary emergency treatment of indigentJndian River County residents; and, BE IT FURTHER RESOLVED, that all payments -received from the State of Florida through this program shall augment the "Indian River County Indigent Hospitalization • Fund," and shall be expended in addition to County Funds herein appgpC°jathdfin accordance with County Annual Budget Statute, Chapter 129, FlorX .Statutes; and, BE IT FURTHER RESOLVED, that a certified copy of this Resolution.'. be submitted'. to thelndian River Medical Society, thelndian River State Board of Health. County Heaith.Department and the Chairman",,,, 1967 Bd County Comm. Indian River County, Fla.. MIT 11 l ni PArr C7 ',Ai On Motion by Commissioner Dritenbas, seconded by Commissioner Macdonald and unanimously carried, the County Administrator was authorized to advertise that applications will be accepted to fulfill the requirements for possible position as Building Inspector in charge of the Department to be operated under the Southern Standard Building Code. The several bills and accounts against the County, having been audited, were examined and found to be correct, were approved and warrants issued in settlement of same as follows: General Fund, Nos. 7308 to 7353, both inclusive; Road and Bridge Fund, Nos. 4571 to 4580, both inclusive; and Fine and Forfeiture Fund 728 to 735, both inclusive. Such bills and accounts being on file in the office of the Clerk of the Circuit Court, and the warrants so issued from the respective funds being listed in the Supplemental Minute Book as provided by the rules of the State Auditor, reference to such record and list so recorded, being made a part of these minutes. There being no further business, on Motion made, seconded and carried, the Board adjourned at 3:30 o'clock P. M. 11 BERT W. GRAVES, CHAIRMAN JUL 261967 soot 10 pAsc419