Loading...
HomeMy WebLinkAbout9/22/1971WEDNESDAY, SEPTEMBER 22, 1971 The Board of County Commissioners. of Indian River County, Florida met in regular session at the Courthouse, Vero Beach, Florida on Wednesday, September 22, 1971 at 8:30 o'clock A. M. Present were Alma Lee Loy, Vice Chairman; D. B. McCullers, Jr.; Jack U. Dritenbas and Edward J. Massey. Absent was Richard P. Bogosian, Chairman. Also present were Jack G. Jennings, County Administrator; Paul D. Burch, Attorney to the Board of County Commissioners; James Reams, Deputy Sheriff; and L. S. Thomas, Jr. and Janet N. Turpan, Deputy Clerks. Acting Chairman, Alma Lee Loy, called the meeting to order and asked if there were any additions or corrections to the minutes of the regular meeting of September 8; 1971. Commissioner Dritenbas requested that on Page 7, Paragraph 2,should be changed to read` "The Board expressed no objections to a Coastal Construction Permit to artificially nourish approximately 2400 feet of public beach area with material dredged from the Sebastian Inlet. The Chairman requested. correction of 'the spelling of the name"Joel Kuppelberg". .These corrections having been made, Motion was made by Commissioner McCullers, second by Commissioner Massey, and the Board unanimously approved the minutes of the regular meeting of September 8, 1971, as corrected. Dewey Walker, County Zoning Inspector, reported on zoning violations and on abandoned houses. The Attorney to the Board•, reported on the Pierson Case which was held in Circuit Court on September 20, 1971; stating that Judge D. C. Smith had ruled that Pierson Enterprises had six months to comply with Indian River County Zoning Regulations by either building a six foot fence or by removing all of the junk. On a Motion made by Commissioner McCullers, seconded by Commissioner Massey,' the Board unanimously approved 22 hours overtime for Janet Turpan for time spent on Saturday, September 18, to search the Minutes of the Board of County Commissioners since the year of 1957 fotr� all Wit 14 e1:P 9. C) 1971 �1 77 1 Zoning Regulations. On Motion of Cbmmissioner Massey, second of commissioner Dritenbas, the Board unanimously authorized advertisement for public hearing for zoning changes before the Board of'County Commissioners for Edmund G. Goodwin, Ervin and Millie Cartwright, James Karish and Doctor Inga 011a Helseth. September 21, 1971 %ailiGr a Jay Cees 3 y 7 1 :ct:, P1ace Vero 3each,- Florida. County Co-mmissioners County Court House Vero Beach, Florida Dear Commissioners; It was b:ou;ht to the attention of the Gifford Jay Cees, that the County is in the process of attaining a two acre plot of land in the East section of the Gifford Community, east of U.S. 1, near the vacinity of the intersection of old U.S. 1 and the present U. S. :1io :way No. 1. We were in::ormed that the plot of said land could possibly be developed into a Community Park. "e, tze Jay Cees of Gifford are requesting you to accept this letter, as a formal request from our organization to give us the authority to be a �-ital i`.strumert in the planning and development of this land size into a Kiddie Park for our Community. Presently, our Community has little or no recreation facilites for o;:: youth. 1,'ith your help and coorjeration we can foresee a gia nz step toward the betterment of a community that so urgently needs an outlet for its youth. Respectfully yours, Earl McGriff President DN: i s: The foregoing letter, having been received, the Board expressed its gratitude alid pleasure and r.rl McGriff, President,and David Myers, Vice President, were told they could go ahead and work on their plans for developing the Park. 14 rac[434 But J. T. Thomas and William Keaton appeared with other residents of Ixora Park Subdivision requesting removal of the speed bump which had been installed there. Commissioner Dritenbas stated that he felt the speed bump should be removed and that speed bumps should be -put out at the County Garage for testing purposes. Motion was made by Commissioner Massey, seconded by Commissioner McCullers and unanimously carried that the speed bump be removed from the Ixora Park area and that various types of speed bumps be put on County Property for the purpose of testing. On Motion -of Ccmmissiones.McCullers; second of Commissioner Dritenbas, the Board unanimously authorized the Administrator to remove a condemned building from hospital property to be reimbursed for the cost by Indian River Memorial Hospital. Larry Holter of Klinkner Signs appeared in regard to sign regulations. it was decided that a Committee be formed of Attorney Paul D. Burch, Commissioner Loy,La2 Y Holter and other interested sign dealers, and Members of the Zoning Board for•tlis purpose of establishing an equitable sign ordinance. On Motion of Commissioner Dritenbas, second of Commissioner. Massey, the Board unanimously accepts the deed from the School Board of the South 90 feet of the Southwest 4 of the Northeast a of Section 11, Township 33 South, Range 39 East, Indian River.County, Florida. The Administrator was'instructed to work with the Attorney to draw up a legal a:greemeht with Karl Endres of Roseland for the use of 211 acres for sanitary landfill purposes, at no cost to the County. On Motion of Commissioner McCullers, second of Commissioner Dritenbas, the Board unanimously designated John Allen as Shelter Manager for the Courthouse, in accordance with the Civil Defense Plan. Chairman Bogosian entered and took the Chair. eo x 14 SEP 2-2 1971 A Motion was made by Commissioner McCullers, seconded by Commissioner Loy and unanimously carried to authorize the Clerk to enter into a contractusl'agreement with Alfred H. Webber to engage in various duties in connection with the inventory of County property for General Ledger purposes, and particularly with the inventory and valuation of County Roads in accordance with the suggestion of the State Comptroller. Such work is to be compensated on a mutually agreeable basis, and is not to exceed 500 hours in any one calendar year. The Administrator was instructed to proceed with plans to implement County Road Inventory. Following is proof of publication of final Notice on - abandonment of Vanada Lane: VERO BEACH PRESS -JOURNAL Published Weekly Vero Beach, Indian River County, Florida COUNTY OF INDIAN RIVER: NOTICE STATE OF FLORIDA Notice Is hereby given that the Before the undersigned authority personally' a w Board of County Commissioners of Y appeared J. J. Schumann, who on oath Indian River Cocnty. Florida. has says that he is Business Manager of the Vero Beach Press-Joumal, a weekly newspaper adopted a Resolution closing. published at Vero Beach in Indian River County, Florida; that the attached copy of advertise- vacating, abandoning and dis. continuing the County street and meet, being a 1 ¢ _ road, and renounc:no 'and dis. _l jx-S,f �, claiming any right of Indian River County. Florida. and the public, in and to any and all of the County street and road described as follows, -- --- —_in the matter ofnTcy"�' to -wit: --��` That certain street *no%vn aS Vanda Lane, being 76.2 feet in width. lying between Lots 10 and 11, and between Lots 16 aad 17. as shown on plat of Wyn Cove, In the recorded in plat Book 0. page Court, was pub- 61, public records of Indian River County, Florida. fished in said newspaper In the issues of and reserving unto the county a 104 _ _ foot public utility and drainage • easement over the Northerly 10 left and over the Southerly 10 feet of I Vanada Lane as same Is shown on T said plat. BOARD OF COUNTY OF Affiant further says that the said Vero Beach Press -Journal is a newspaper published atINDIAN SR VERS rnCOUNTY. VeroBeach, in said Indian River County, and that the said newspaper has heretofore FLORIDA. been continuously published in said Indian River County, Florida, weekly and has been entered By: Ralph Harris. as second class mail matter at the post office in Vero Beach, in said Indian River County, Florida Clerk fol a period of one year nett preceeding the first publication of the attached Copy of adver- Sept. le, 1971. tisernent; and affiant further says that he has neither paid nor promised any person, firm or corporation any discount, rebate, commission or refund for the purpose of securing this adver- tisement for publication in the said newspaper. Swom to and subscribed before me this ...... 11 IL L�7.� ..—__day of k' .- . A.D. / (Business Manager) ----- d%/_`%� (SEAL) (C fork the Circuit Court, Indian River County, Florida) On Motion of Commissioner Loy, second of Commissioner McCullers, the Board unanimously approved the following Agreement d authorized signature by t firman: -OW acArvU r .� CC r n tA7i M Mir LEASE AGREEMENT THIS AGRE10ENT. made and entered into this 22 day of -September 19 71 , by and between the BOARD OF COUNTY CIMNINMISSIONERS OF INDIAN RIVER COUNTY. hereinafter referred to as the Lessor, and BETHEL HADDOCK, hereinafter referred to as the Lessee. WITNESSETH: WHEREAS, Lessor owns certain property In Indian River County, Florida, and said Lessor is desirous of leasing to T,essee certain premises hereinafter more fully described, and WHEREAS, Lessee desires to lease said property from the BOARD OF CCUNTY COIATMISSIMERS OF INDIAN RIVER COUNTY. NOW. Trar-REFdrE, for and in consideration of the rents, covenants, and agreements herein contained, Lessor does hereby lease, demise, grant and let to Lessee, and Lessee does hereby hire, take and lease from Lessor, the following premises, rights and easements on and to the following described property upon the following terms and conditions, to wit - ARTICLE I. Lessor does hereby grant, demise and lease unto Lessee the followincr described tract of land: Lot 9. Block 9. Smith Plaza Subdivision to which Lessee is to have for the tern. of this lease. ARTICLE 2. The term of this lease shall be for the period of one (1) ye:.x, commencing on the 1st day of October, 1E-71. It Is understood and agyreed however, that the lessee may apply for an additional term of one (1) year by giving written notice thereof to the lessor at least 90 days before the termination of this said lease and.any such renewal shall be subject to renegotiations of the rental at the end of the primary lease. All"ITIC-'LE 3. T.e,;see Pgees to pay to Lessor for the use of the premises ri.,;hts and easerieni;y, herein provided for, a nionthly rental of Sixty and no/100 Dollars ($60.00) plus, Florida State -';ales Tax per month. payable on or'before 010 first (1--.A) of each —Ionth. dui -Ln- the term of this lease or any renewal thereof. Al"TICLE 4. Les.,,ce will riairltain all of said buildings and iuiprove-. irotlt:-' (,,-I th^ land :;ouch ovior aad rv.,;aIr and SEP 2 2 1971 will make such repairs as are necessary. Lessee, as part of the consideration of this lease. agrees that it will keep all buildings erected on the demised premises fully covered with insurance against damage or loss by fire or other casualty to the extent of at least C-0% of the full insurable value of the buildings or structures to be written by an underwriter to be approved by Lessor, with loss payable jointly to Lessor and Lessee, and the Lessee shall have the right during the term of this lease to use the proceeds of such policy in the event of fire or other casualty to repair or replace the dairabed or destroyed building or buildings, otherwise the j entire proceeds of such policy or policies shall be the property of Lessor. Public Liability Insurance i • j The Lessee shall procure and maintain in effect during, the term of this lease agreement Comprehensive Public Liability Insurance naming the Board of County r Commissioners o; indiaa River County as an additional insured covering: 1. Bodily injury including mental anguish, j sickness, disease and death; and, I - 2. Injury to or destruction of property including loss of use thereof, aris-inr out of the activities of the Lessee including services, construction or any other work performed by independent contractors or by others under contract with the Lessee on or away frc.m the premises in limits not less thare. Bodily Injury Liability Y1^0, 000 each person $'C:O, 0GC each occur once Property damalge , Liability $100, 000 each accident A certified copy of each policy (or binder) or a certificate evidencing the existence thereof shall be delivered to the roard of County Commissioners within twenty (20) days after the execution of this agreement. Each such copy or certificate shall contain a valid provision or endorcement that the, policy n:ay nct be cancelled, terminated, Chanted, or modified without giving tel: days' written advance n< tice thereof to the Board of County Commissioners. ..: � •.:ate ..s. 1071 ARTICLE 5. Lessee shall not, at any time during the term of this lease i or in any manner, either directly or indirectly, assign. hypothecate, or transfer this a-reement or any interest herein, without the written consent of Lessor, 1 providing that lessee shall have the right to lease that portion of the buildings placed on the premises by the Lessee which are not needed by Lessee in the operation of his business and further provided that such leasing shall be with the prior written consent of Lessor. ARTICLE 6. The parties hereto for themselves, their legal representatives, i successors and assigns, further covenant and agree as follows. (a) Lessee agrees to observe and obey during the term of this lease, all laws, ordinances. rules and regulations promulgated and enforced by Lessor, and by any other proper authority having jurisdiction over the property. (b) Lessee agrees to hold Lessor free and harmless from each and every claim and demand of whatever nature, made on behalf of or by any person or persons, for any wrongful act or omission on the part of Lessee, his agents. servants and employees, and from all loss and damages by reason of such acts or omissions. (c) So long as Lessee conducts his business in a fair, reasonable and workmanlik-e manner. Lessee shall peaceably have and enjoy the leased ? premises, and all the rights and privileges herein granted. (d) Lessee expressly recognizes that any buildings or improvements to be erected pursuant to this agreement, being on the land of Lessor, will be and become the property of Lessor and agrees to deliver to Lessor possession of the leased premises, including said buildings, at the termination of this lease, for whatever cause in good condition. reasonable . wear anti tear e �cei,ted. And Lessee agrees to vacate and to remove all Leraonal arooerty and equipment placed thereon by Lessee, unless Lessee and the Board renegotiate said lease and enter into a mutually satisractcry lease extending the term thereof. (e) Lessee agrees that no signs or advertising matter maybe erected with- out the consent of Lessor. {f) `otice to lessor as herein provided shall be sufficient if sent by registered mail.-,,3sta-e prepaid, to the Board of County Commissioners cf indian River County. ::duan liver County Courthouse. Vero Beach, Florida, and notice to Lessee in the same manner. shall likewise be sufficient if addressed to Lessee at such address as may be designated by Lessee in writing from time to time. (A Lessee shall keen the premioes, as described in Article 1, clean and shall i:i, ose of all debris and other waste :natter which may accumulate, and sh-.11 : ro•vidle metal container,, with proper covers, for waste within the build iii or buildin -s erected on said premises. (h) I.essee shall pay all ler,al taxes and as:;essmurits a rainst the leased preniv:e7, if any, and the bulldin�fs placed on the ;;remises by the Lessee durin , tt?e term of this a,=reement or any renewal thereof. SEP 22 1971 ARTICLE 7. Failure on the part of Lessee to pay the rent hereunder with- in 30 days after sante shall become due, shall authorize Lessor, at its option { and without legal proceedings, to declare this lease void, cancel the same, and re-enter and take possession of the premises. ARTICLE S. If Lessee shall violate any of the restrictions in this lease, i or shall fail to keep any of its covenants after 30 days written notice to cease j such violation and to correct same, Lessor may at once, if it so elects, terminate I the game and take possession of the premises, or take any other action available to it under the laws of Florida as it may deem advisable. 1 ARTICLE 9. Lessor reserves the right to enter upon the premises at any F i reasonable time for the purpose of making any inspection it may deem expedient i I j � to the proper enforcement of any of the covenants or conditions of this agreement. IN WITNESS WHEREOF, the parties have hereunto set their hands i and signatures the day and year first above written. I LESSOR: BOARD OF COUNTY C01MMISSIONERS I OF INDIAN RIVER CCU= Richard bogosian. E.tiairman LESSEE • Bethel tiaddoc:c r �I I i i 5 . 21 1971 r . . r] A check in the amount of $120.00 for the first and last months rent was received from Haddock Bethel and deposited with the Clerk. On Motion of Commissioner Loy, second of Commissioner Dritenbas, the Board unanimously approved the Contract with the State Department of Transportation, as received from Keith Salter, appertaining -to the landscaping of the median strip on State Road #60, and authorized the signature of the Chairman. A Motion was made by Commissioner Loy, seconded by Commissioner Massey and unanimously carried that the Chairman be authorized to sign the State Secondary Road System Maintenance Agreement; and that the Clerk be instructed to remit the warrant - in the amount of $25,000.00. It was ordered that the following Resolution be made a part of these minutes: SFP 9 o low • eaoz 14 nc.E 441 0 RESOLUTION NO. 87 WHEREAS, Section: 336.59 Florida Statutes. requires the Board of County Commissioners of Indian River County to remit to the Town of Indian River Shores, one-half of the amount realized from the special tax i levied therein for road and bridge purposes, to be used by said Town in i repairing and maintaining the roads and streets thereof, and, WHEREAS, it has been ascertained that .the amount of said special tax collected by Indian River County, within the town limit.3 of the Town of Indian River Shores, due said Town, as required by said Section 336.59 of i 't the Florida Statutes has not been remitted to said Town over a period of years, and WHEREAS, auditors employed by the Town of Indian River Shores met with the County Auditors and it has been ascertained that from a period beginning January 1. 1959 to play 17, 1971, a total of ,$20,460.39 was unre- mitted by the Tax Collector of Indian River County to the Clerk of the Circuit Court of Indian River County for the account of the Town of Indian River Shores, and that by inadvertence or error no part of said amount has been transmitted to said Town, and WHEREAS, the Town Council of the Town of Indian River Shores, and the Board of County Commissioners of Indian River County, Florida, are des lrous of working out an adjustment of this account in a mann;r that will be satisfactory to both parties and that will protect the interest of all the citizens and taxpayers of Indian River County and the Town of Indian River Shores; li THEREFORE, in order to settle said account in a manner least burdensome to Imlian :aver Cow: ty and satisfactory to the Town of Indian i ?liver Shores, DE IT RLSOLVED BY ME COUNCIL OF T11I3 TOWN OF INDIAN RIVER SI10:IES, that said Town do accept the sum of $23, 460.39 in full setticmcnt of all nxonies clue and payable by Indian River County to the 7b111n of InJian '_aver Shores by reason of tine collection by said county of tljc sp_4ial roart and. brid..,c tax, due anJ avvin„ said Town of Indian River ;,I 1:c Ei Si V, it :?i -017i%ilii . li:� liS.�lil� 1'r;�tY i1 r 1)'171, ilea that MITCHLLL, SH.AV,7, JON7M, - F.EY$ AT LA:;', VENO LEACH, FLCAIDA Indian River County will immediately transmit to the Town of Indian River Shores the sure of $8, 460.39 and the balance will be paid, $5.000.00 two years from the date of the first payment; $5, 00). 00 three years from said date; $5.000.00 four years from said date, and, That upon receipt of said sum of $S, 460.39 and by adoption of a resolution by the Board of County Commissioners of Indian River County, accepting, this settlement, _and incorporating in said resolution the obli�,ation on the part of said Board to provide in future budgets. for the payment of said deferred payments, that the Town of Indian River Shores does hereby exonerate. and discharge Indian River County of any further liability to said Town for any road and bridge funds collected by said Tax Collector for Indian River County, due and owing said Town for the period beginning with the incorporation of the Town to and including May 17, 1971. STATE OF FLCRiDA COUNTY OF INDIAN FIVER I, the undersi�red, do hereby certify that I am the duly appointed and actin; Town Cler of the 'Town of Indlian River Shores and tiiat the within and fore ;oin;; is a true and correct copy of a resolution adopted by the Town Council of the Town of Indian River Shores at a regularly called meeting of said Town Council as tae same appears of record in this office. IN C ITS ESS WHEREOF I have hereunto set racy hand as Clerk and the seal of said Town of Indian [liver Shores, this 25th clay of August, 1971. 1�4�4"11 �i ii. irOGx III Bart Mi TCHELL, $HARP, JOHNSTON & BROWN, ATTORNEYS AT LAW, VERO BEACH, FLORIDA �1 S EP 99 9471 i E • i I Upon a Motion made by Commissioner McCullers, seconded by Commissioner Loy, the following Resolution was unanimously adopted: RESOLUTION 71-51 WHEREAS, the polling place for Precinct 2A has been located in the office of the Indian River Farms Drainage District at 4400 - 20th Street, and WHEREAS, the Supervisor of Elections has informed the Board of County Commissioners of Indian River County that said location will no longer be available for use as a polling place, and WHEREAS, the Supervisor of Registration has made arrangements for the Clemans Elementary School located at 4350 Clemans Avenue, to be used as the polling place for Precinct 2..A in the future, BE IT THEREFORE RESOLVED that the polling place for Precinct 2A is moved from the Indian River Farms Drainage District to the Clemans Elementary School located at 4350 Clemans Avenue. Notice of this Resolution shall be published twice in accordance with law. 44 2 1971 i Upon a Motion 'made by Commissioner Massey, seconded by Commissioner Dritenbas, the Board unanimously authorized the Attorney to the Board , to advertise for public hearing, the proposed ordinance, relating to compensation to the Clerk of the Circuit Court for additional duties. On Motion of Commissioner Dritenbas, second of Commissioner Massey, the following Resolution was unanimously adopted: RESOLUTION 71-52 WHEREAS, punch card voting systems are now a proven concept in voting and are being used successfully in sixteen of the fifty states and are approved for use -in twenty-three of the fifty states, and WIiEREAS, such legislation would provide the opportunity for individual counties in the State of Florida, in the public interest, to further investi-rate the use of such systems. NOW. THEREFORE, the Board of County Commissioner of Indian River County do hereby resolve as follows: i That this Commission. in behalf of the citizens of Indian River County, strongly support the enactment i i of enabling icsislation for the use of punch card voting I i I systerns, at the option of the local election jurisdictions. � I I 1 Book 14 E-aI 445 Motion was made by Commissioner Loy, second by Commissioner McCullers, and unanimously carried that the Chairman be authorized to sign the contract with the Florida. Department of Natural Resources in regard to the matching funds in the amout of $25,000.00 to be used for development of Kiwanis-Hobart Park. The Financial Report of the School Board was received and ordered filed in the office of the Clerk. The Administrator was requested -to advise the Veteran's Council that the Board will be willing to sponser the Veteran's Day Program on October 25, 1971. Motion was made by Commissioner Loy, seconded by Commissioner McCullers, and the out of County travel of Miles B. Mank II, County Judge, to Tampa on October 1st and 2nd to attend "No Fault Divorce -Juvenile Cases and a conference by the State of Florida Division of Youth Services was unanimously approved. On Motion of Commissioner Loy, second of Commissioner Dritenbas, the Board unanimously approved out of County travel for Forrest McCullars, County Extension Director, to Fort Pierce on September 22 to attend Citrus Meeting; to Fort Pierce on September 27 to attend a U. S. Defense Board Meeting; and to Leesburg on October 19 to attend an USDA Foundation Farm Citrus Tour. Motion was made by Commissioner Massey, seconded by Commissioner Loy and the following Budget Amendment was unanimously approved: BUDGET'AMENDMENT Fine and Forfeiture Fund Account 34102 Sheriff Other Salaries 34140 Sheriff Other Expenses 22, 7971 From To $2,294.98 $2,2 .98 $2,294.98 $2,294.98 bout 14 446 iC1 On Motion of Commissioner Loy, second of Commissioner l� Massey, the following Notice was unanimously approved: 0 'T I C 1. NOTICE is hereby r ivcii that the Board of County �:om-issioners of Indian laver County has this clay selected the �-ierk and Inspectors of the several voting prccinsts to i:olu and cociduct the Special Election to be held 'Tuesday :ioverber 2, 1971. i recinct :.o. 1 (Roseland) Community Hall - Clerk. Evelyn B. ;files Inspectors, Frances IV. Macdonald, 'Claudia \orris, ':uth L. Ponder 1'rezi.^.ct _;o. IA (Fellsmere) Fellsr,.ere City Hall Clerk, :.ally Tyson Inspectors, Gladys Young, Eva Ding, Catherine Lester Precinct :�o. 1B (Sebastian) Sebastian Cites Ball Clerk, Sylvia Scocozzo' Inspectors, Verna Hagerty, 'Iarguerite ,NI. Dillon, Gladys Donnelly Precinct No. le (liabasso) lLabasso School Building k'lerk, Alna Jones. Inspejetors, :luriei Ann '•:ci•lechan, Bessie 1.1. Titus, Betty ;iintermute recinct ::o.` (minter Beach) Winter Beach School lsuildir: Clerk, Ruby It. Williams Inspectors, Letha C,jirbett, Laura burst, Ilelen'Mardis Precinct :;o. 2A (\ortha•est Vero Beach, outside city limits) Clem -mans School building Clcrk, Lula Carlsi,ard :nsrectors, Freda lloppe, Dorothy Friburg, Clarence IV. hemner Freeinct ::o. 2L (Country Club Pointe Area and North AlA area, outside city J. nits) Ellis Club Building Clerk, Naomi L. Buckalew w Inspectors, Ida :•i. Bennett, .Joseph If. McLoughlin, Violet itioofter Precinct ';o. .0 ( Gifford., Area) Indian finer Middle School 7 Clerk, Walter ':. Jackson Insnectors, liettic B. English, V,illie ki. Uarrisaw, Glover Ruston Precinct ';o. 3 (North Vero Beach City limits) Old Connunity Building Clerk, Pauline Stanbridge, Inspectors, Nvrtle ,Jones, Bess Everitt, Minnie Bush !'recinct ':o. 3:A (South hero Beach) Rosewood School Clues., rlorence S. Huffman Inspectors, J. Lm. lliiffman, Caroline S. Inscoc, Linbeth R. Maxwell 1'rt�cinct :,.o. 11; (Sout)'1WCSt Acro beach, outside• City limits) Asbury _ethodist Church. 43rd :Avenue Clerk„ `:ache S.iith Inshcc:tcrs, .Nina K. Yctianicl, George W. Craft, Barbara Steele eoaz. 14 447 e ) SErr' 1 �' Precinct :.o. 4 (South Vero Beach) Youth Center Clerk, Florence Ni. Fersch Inspectors, Florence Hilliard, Lenamae Bechtel, Jean Acker Precinct No. 4A (S. K. Pero Beach, outside City limits) t:itrus Llementary School - Citrus Road and 27th Avenue Clerk, Beulah Baird inspectors, Sylvia Bailey, Lleanor Creswell, Alice ;:awson Pr%cinct :.o. 4U ( Last Fero Beach and Oslo) Community Center, Vero :ieach llic-L•lankls, 21stltoad and 27th Avenue) Clerk, Dorothy Yount Inspectors, Cecilia Nason, Glen Joyce, Margaret L. Dixon Precinct No. 5 (Vero Beach, Bast of Railroad) Carptenter's hall corner of l2th Avenue and 26th Street Clerk, :Sargaret Fletcher .Inspectors, Theresa Buss, Dell Pierson, Josephine Schmidt Precinct No. 5A (Vero Beach, East of Indian River) Leach Fire Station Clerk, lose Smith, Clerk Inspectors, Betty S. Lloyd, Betty Ann 'Monroe Christine Kuhn . I reeinct No•. 5B (Southeast Vero Beach) Rockridge Coemuni tv Building Clerk, Florence M. Schlitt Inspectors, Gertryde Kaysser, Winifred Whiting, Helen Triebsch :atec this 6th day of October, 1971. 130ARD OF COUNTY COM.':ISSIONERS INDIAN RIVER COUNTY FLORIDA Ii- YOU CANNOT SUIZU, PLEASE CALL RALPH HARRIS, CLERK Fualis.h October 14, 1971 — � 2 1971 567-5146 soar 14 ;4.:1448'; ,r on Motion of commissioner Massey, second of Commissioner Dritenbas, the application of Roy A. Davis for permission to carry firearms was unanimously approved. on Motion of -.commissioner Massey, second of Commissioner Loy, the State Witness Payroll for the.County Court, August Term, in the amount of $170.10 was unanimously approved. on Motion of Commissioner Massey, second of Commissioner Dritenbas, the Board unanimously approved payment to Netto Construction Company for Jail Addition, dated September 14,_1971, in the amount of $7,902.00., The Board then adjourned at 12:15 o'clock P. M. and reconvened at 1:40 o'clock P. M. Commissioner McCullers being absent. Mr. Smiley of Tallahassee Municipal Code Corporation appeared and submitted samples of legal documentation -for various counties, wherein all pertinent resolutions, ordinances and local legislation are contained, this to be at a cost of $5,800.00 for the total project. The matter was taken into consideration by the Board. The several bills and accounts of 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. 3078 to 3134 inclusive; Road and Bridge Fund, Nos. 1621 to 1645 inclusive; Fine and Forfeiture Fund, Nos. 490 to 499 inclusive; Capital Outlay Fund, Nos. 173 and 174. Such bills and accounts being on file in the office of the Clerk of the Circuit Court, the warrants so issued from the respective funds being listed in the Supplemental Minute book as provided by the rules of,the Legislative 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 then adjourned at 2:30 o'clock P. M. SEP 2 2 1971 Bout 14 i.A.,1449 The Tax Adjustment Board of India n River County, Florida then convened at 2:30 o'clock P. M. Present were Richard P. Bogosian, Chairman of the Board of County Commissioners; Alma Lee Loy and Edward J. Massey, Members of the Indian River County Board of County Commissioners; B. Q. Waddell and Warren T. Zeuch, Members of the Indian River County School Board. Also present were Homer C. Fletcher, Tax Assessor; William G. O'Neall, Esquire, representing Homer C. Fletcher; Paul D. Burch, Attorney to the Board of County Commissioners; and L. S. Thomas, Jr. and Janet N. Turpan, Deputy Clerks. The Chairman called the meeting or order and Homer C. Fletcher was duly sworn as witness in accordance with the law. John Peister, Attorney, appeared in behalf of Fotis N. Takis and Amelia F. Takis on Petition #2. Charles Musgrove, of the Office of the Attorney General, and Jack Foshee of the Department of Revenue appeared in behalf of the Florida State Department of Revenue. All arguments having been heard, the Board advised the Petitioner he will be notified of the Board's decision as prescribed by law. On Motion made, seconded and carried, the Tax Adjustment Board then recessed at 4:00 o'clock P. M. The Board of County Commissioners of Indian River County convened at 4:00 o'clock P. M. Present were Richard P. Bogosian, Chairman; Alma Lee Loy, Vice Chairman; and Edward J. Massey, constitutiiig a quorum. The Chairman called the meeting to order and advised that a request had been received to open the Agricultural Zoning Board to review a Petition. On a Motion made by Commissioner Massey, seconded by Commissioner Loy, the Board unanimously denied the request of and 275 Classon Avenue Realty Corporation,/Newport Avenue Realty Corporation represent!:!3 by Vincent J. Coraci; and of Anthony A. Coraci in his own behalf to submit additional information before the Agricultural Zoning Board. Book 14 450 - NK 2 2 1971 Upon Motion made, seconded and carried, the Board of County Commissioners then adjourned at 4:05 o'clock P. M. At the call of the Chairman, the Tax Adjustment'Board then reconvened, the same Members being present. Sherman N. Smith, Jr.,AttorneY in behalf of Anthony A. Coraci, 275 Classon Avenue Realty Corporation and Newport Avenue Realty Corporation appeared in protest of non-agricultural zoning for these lands. A Motion was made by Mr. Zeuch, seconded by Commissioner Massey and unanimously carried that this Board haa no authority to overrule the Agriculture Zoning Board. The hour of 3:30 o'clock P. M. having been set aside to hear Petition to Oppose Increased Assessment filed by John R. Hensler, the Chairman called for representation of Petition. No representative of John R. Hensler being present, the Deputy Clerk proclaimed that registered letter confirming the time and place of meeting had been .mailed on September 16 and that return receipt requested had been signed by John R. Hensler. Rudolph Hercun, having duly been sworn, appeared in behalf of his mother, Rose Hercun.. All arguments having been heard, the Board advised the Petitioner he will be notified of the Board's decision as prescribed by law. Homer C. Pletcher, Indian River County Tax Assessor, then presented a list of homesteads for automatic review by the Board as follows: Amelia Elizabeth Smith Homestead abandoned, house rented on January 1, 1971 Motion was made by Mr. Zeuch;.seconded by Mr. Waddell, the Board unanimously sustained the rejection of the Tax Assessor. Patricia L. Johnson Moss Homestead abandoned, house rented on January 1, 1971 Motion was made by Commissioner Loy, seconded by Commissioner Massey and the Board unanimously sustained the rejection of the Tax Assessor. Arthur H. Earle No Legal title of record on January 1, 1971 Motion was made by Comir,issioner Loy, seconded by Mrt euch , s etc" JA 1, Filed and recorded this 22nd day of May, 1972 RALPH HARRIS, CLERK OF CIRCUIT COURT __. By zu -W Deputy Clerk and the Board unanimously sustained the rejection of the Tax Assessor. George Franklin Padgett No legal title of record on January 1, 1971 Motion was made by Commissioner Loy, seconded by Mr. Zeuch and the Board unanimously sustained the rejection of the Tax Assessor. Mena Elizabeth Hanly, Deceased Owner deceased, heirs doe not meet requirements. Motion was made by Mr. Zeuch, seconded.by Commissioner Massey and the Board unanimously sustained the rejection of the Tax Assessor. Dante Cali Homestead abandoned on January 1, 1971 Motion was made by Commissioner Massey, seconded by Commissioner Loy and the.Board unanimously sustained the rejection of the Tax•Assessor. Daisy Owens Homestead abandoned, filed by person other than owner Motion was made by Commissioner Massey, seconded by Mr.. Zeuch and unanimously carried that the rejection of the Tax Assessor be sustained. Ellis Powell Did not have legal title to property Motion was made by Mr. Waddell, seconded by Commissioner Loy and the Board unanimously sustained the rejection of the Tax Assessor. George V. Commire Did not have legal title to property Motion was made by Mr. Waddell, seconded by Commissioner Massey and the Board unanimously sustained the rejection of the Tax Assessor. Michael Drayovitch Homestead abandoned on January 1, 1971 Motion was made by Commissioner Massey, seconded by Commissioner Loy, and the Board unanimously sustained the rejection of the Tax Assessor. Charles Otis Did not have legal title to property - Beek ;.Aft ft 71 Motion was made by Commissioner Massey, seconed by Mr. Waddell, and the Board unanimously sustained the rejection of the Tax Assessor. On Motion ofi Mr.. Waddell, second of Commissioner Massey, the Board unanimously -denied Petition #2, filed by Fotis N. Takis and Amelia F. Takis. On Motion of Mr. Zeuch, second of Commissioner Massey, the Board unanimously denied Petition #3, filed by John R. Hensler. On Motion of Commissioner Massey, second of Commissioner Loy, the Board unanimously denied Petition #4,,filed by Rudolph ' Hercun. On Motion of Commissioner Loy, second of Commissioner Massey, the Board unanimously voted that the Clerk be directed to submit the appropriate notice of approval or denial to the petitioner as to the action of the Tax Adjustment Board. The Tax Adjustment Board then adjourned sine die at 6:45 o'clock P. M. ATTEST: CL RK CHAIRMAN mac, SSP 2 2 1971 THURSDAY, SEPTEMBER 23, 1971 The Board of County Commissioners of Indian River County, Florida met in special session at the Courthouse, Vero Beach, Florida on Thursday, September 23, 1971 at 4:30 o'clock P. M. Present were Richard P. Bogosian, Chairman; Alma Lee Loy, Vice Chairman; and D. B. McCullers, Jr. Absent was Jack U. Dritenbas and Edward J. Massey. Also present were Jack G. Jennings, County Administrator; Paul D. Burch, Attorney to the Board of County Commissioners; Alfred H. Webber; and L. S. Thomas, Jr. and Janet N. Turpan, Deputy Clerks. It was explained that the meeting was called for the purpose of passing the millage : resolution. Motion was made by Commissioner McCullers, seconded by Commissioner Loy, and the following Resolution was unanimously adopted, subject to certification of the millage: FOB 1.4 _, :Ar4 r RESOLUTION 71-59 WHEREAS, all acts having been performed and all pro- ceedings had as required by law preliminary to the levy of taxes in Indian River County, Florida, for the year; and WHEREAS, the respective Boards and taxing districts being authorized to fix and levy taxes upon property situated within Indian River County, Florida, as provided by law, fixed such tax levies and have certified the same to the Board of County Commissioners and this Board having accepted the same and having found them to be proper; Now, therefore, BE IT RESOLVED by the Board of Board of County Commissioners of Indian River County, Florida: 1. Estimates having been made by the Board of Commissioners of the INDIAN RIVER MOSQUITO CONTROL DISTRICT, and a certified copy of the Resolution filed with this Board, as required by law, and as estimated by the Board of Commissioners, it is determined and hereby declared that a tax rate of six tenths (.6) mill upon the dollar be levied, and is hereby fixed and assessed for the year 1971, on all of the property taxable for such purpose as provided by law in the County of Indian River, lying and being within the boundaries of said Indian River Mosquito Control District, described in Chapter 61-2278, Laws of Florida, Regular Session 1961. 2. Estimates having been made by the Board of Commissioners of SEBASTIAN INLET DISTRICT and a certified copy of Resolution filed with this Board as required by law and as estimated by said Board of Commissioners, it is determined and hereby declared that a tax rate of four tenths (.4) mill upon the dollar be levied- and is hereby fixed and assessed for the year 1971 on all of the property in the County of Indian River lying and being in the boundaries of said Sebastian Inlet District, which said boundaries are as follows; to -wit: All that part of Indian River County which comprised and made up the First Commissioner's District SEP 2 3 1971 of St. Lucie County, Florida, as the same was located and established on May 23, 1919; and all such other area or territory as may exist by reason of the changes of the boundaries of Brevard and Indian River Counties, Florida, as approved at the Special General Election held on November 3, 1959, in accordance with the provisions of Chapter 59-486, Laws of Florida of 1959, which said levy shall be used as a maintenance fund for the purpose authorized and prescribed in the Act creating said District; namely Section 1S, Chapter 7976, Laws -of Florida, as amended by -Chapter 12259, of the Laws of Florida. 3. Estimates having been made by the Board of Commissioners of the CENTRAL AND SOUTHERN FLORIDA FLOOD CONTROL DISTRICT, and a certified copy of the Resolution filed with this Board, as required by law and as estimated by said Board of Commissioners, it is determined and hereby declared that a tax rate of fifty-three hundredths mill (.53) upon the dollar be levied and is hereby fixed and imposed and assessed for the year 1971, on all-,of�the property in the County of Indian River lying and being within the boundaries of the Central and Southern Florida Flood Control District, the boundaries of said District being described as including all of the County of Indian River. 4. Estimates having been -made by the BOARD OF PUBLIC INSTRUCTION of Indian River County, for District Current School Fund and a certified copy of the Resolution filed with the Board as required by law and as estimated by said Board of Public Instruction, it is determined and hereby declared that a tax rate of ten (10.) mills upon the dollar be levied, and is hereby imposed on all property in the County of Indian River for the year 1971. S. Estimates having been made by the said BOARD OF PUBLIC INSTRUCTIDN for District General Interest and Sinking Fund, and a certified copy of the Resolution filed with this Board as required by law, it is determined and hereby declared that a tax rate of one and thirty-seven thousandths 4_ sa0A M PACE4' 56 W 3 1971 r t (1.037) mills upon the dollar be levied and is hereby fioced and assessed for the year 1971 on all property in said District., the same being all of the property in Indian River County; for the purpose of paying interest upon and providing a Sinking Fund for bonds of said District as follows: Four thousand, seven hundred and sixty-two ten thousandths (.4762) mill for bonds dated April 1, 1956. Five thousand, six hundred and eight ten - thousandths (.5608) mill for bonds dated April 1, 1962. 6. Estimates having been made by the Board of Trustees of the INDIAN RIVER COUNTY HOSPITAL DISTRICT, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of one thousand, five hundred and ninety- one ten -thousandths (.1591) mill upon.the dollar be levied and.is hereby fixed and assessed for the year 1971 on all the property in Indian River County for the purpose of paying interest upon and providing a Sinking Fund for bonds of said District dated August 1, 1959. 7. Estimates having been made by the Board of Trustees of the INDIAN RIVER COUNTY HOSPITAL DISTRICT, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of three and seventy-five hundredths (3.75) mills upon the dollar be levied and is hereby fixed and assessed for the year 1971 on all of -the property in said District, the same being as set forth in Chapter 61-2275, Acts of the 1961 Florida Legislature, for such purposes as provided by law. 8. Estimates having been made by the Board of Commissioners of the FLORIDA INLAND NAVIGATION.DISTRICT, and a certified copy of the Resolution filed with this; Board, as required by law and as estimated by said Board, it is.determined and SEP 2 3 1971 hereby declared that no tax rate be levied for the year 1971, on all the property in the County of Indian River lying and being within the boundaries of the said Florida Inland Navigation District, the boundaries of said District being described as including all of the County of Indian River. 9. Estimates having been made by the Town Council of the Town of Indian River Shores, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that tax rate of four and sixty-five hundredths (4.65) mills upon the dollar be levied -and is hereby fixed and imposed and assessed for the year 1971 on all of the property in the County df Indian River lying and being within the coundaries of the Town of Indian River Shores, the same being three and seventy-five hundredths (3.75) mills for the current operating expenses of said Town and nine tenths (.9)mill for the purpose of making payments into the Interest and Sinking Fund heretofore established for the purpose. 10. Estimates having been made'by the City Council of the City of Fellsmere, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of eight (8.) mills upon the dollar be levied and is hereby fixed and imposed and assessed for the year 1971 on ail of the property in the County of Indian River lying and being within the boundaries of the City of Fellsmere. 11. Estimates having been made by the Town Council of the Town of Orchid, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of three and five tenths (3.5) mills upon the dollar be levied and is hereby fixed and imposed and assessed for the year 1971 on all of the property in the County of Indian River lying and being within the boundaries of the Town of Orchid. 12. Estimates having been made by the City Council BoaK 1.4 SAE 458 e M M 2 4 1971 M of the City of Sebastian, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of six (6.) mills upon the dollar be levied and is hereby fixed and imposed and assessed for the year 1971 on all of the property in the County of Indian River lying and being within the boundaries of the City of Sebastian, the same being four and nine tenths (4.9) mills for the current operatingexpenses of said City and one and one tenth (1.1) mills for the purpose of making payments into the Interest and Sinking Fund heretofore established for that purpose. 13. Estimates having been made by the City Council of the City of Vero Beach, and a certified copy of the Resolution thereof filed with this Board as required by law, it is determined and hereby declared that a tax rate of nine (9.) mills upon the dollar be levied and is hereby fixed and imposed and assessed for the year 1971 -on all of the property in the County of :Indian River lying and being within the boundaries of the City of Vero Beach, the same being eight (8.) mills for the current operating expenses of said City and one (1.) mill for the purpose of making payments into the Interest and Sinking Fund heretofore established for that purpose. ' BE IT FURTHER RESOLVED that the Tax Assessor of Indian River County, Florida, be and he hereby is directed to assess and levy all of the foregoing taxes upon the taxable property in Indian River County, Florida, just and due taxation within the respective boundaries upon which such taxes are levied and the Tax Collector of Indian River County, Florida, be and he is hereby directed to collect said taxes and pay over the same and that a certified copy of this Resolution be furnished to the County Assessor of Taxes and the County Collector of Taxes. e�or 14 PA'59 sirs 1971 There being no further business, on Motion made, seconded and carried, the Board adjourned at 4:45 o'clock P. M. ATTEST CLERK CHAIRMAN a BOOK 14 pvAG O 1.?1