HomeMy WebLinkAbout7/28/1992( BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
AGENDA
REGULAR MEETING
TUESDAY, JULY 28, 1992
9:00 A.M. - COUNTY COMMISSION CHAMBER
COUNTY ADMINISTRATION BUILDING
1840 25TH STREET
VERO BEACH, FLORIDA
COUNTY COMMISSIONERS
Carolyn K. Eggert, Chairman
Margaret C. Bowman, Vice Chairman
Richard N. Bird
Don C. Scurlock, Jr.
0
James E. Chandler, County Administrator
Charles P. Vitunac, County Attorney
Jeffrey K. Barton, Clerk to the Board
9:00 A. M. 1. CALL TO ORDER
2. INVOCATION - None
3. PLEDGE OF ALLEGIANCE - Charles P. Vitunac
4. ADDITIONS TO THE AGENDA/EMERGENCY ITEMS
Addition as Item 13-A-1, the scheduling of public
hears gs during vacation times.
Withdrawal of 'Item 11-H-2, Agreement with Engineer for Prof.
Services - Roseland Water Tower.
S. PROCLAMATION AND PRESENTATIONS
None
6. APPROVAL OF MINUTES
A. Regular Meeting of 6/9/92
B. Special Meeting of 6/16/92
7. CONSENT AGENDA
A. Approval of Appointment of Deputy Sheriff by
Sheriff Tim Dobeck:
Beck! L. Mumford
Kenneth G. Brown
B. Bid 92-92 / Articulated Boom Mower
(memorandum dated July 20, 1992)
C. IRC Bid #92-88 / Surplus Sale #3
( memorandum dated July 21, 1992 )
D. Progress Report E Reimbursement Invoice
Second Year Planning Grant (1991-92) Invoice #2
(memorandum dated July 20, 1992)
E. Transportation Disadvantaged Commission FY
1992-93 Planning Grant Application
(memorandum dated July 20, 1992)
BOOK 6' i PA6t j4
66,:j V L 2 S' 19 92 "A
JUL '(2, 8 1�9
7.
8.
9:05 a. m. 9.
CONSENT AGENDA (cont'd.) :
F. GHA, Grand Harbor's Request for Final Plat
Approval for Grand Harbor Plat 8 ( Road Plat
for Harbor Village Drive & Harbor Village
Drive North)
(memorandum dated July 13, 1992)
G. Add'I. R -O -W Purchase / 1st St. SW / Hurley >;
Clarice Rountree Parcel
(memorandum dated July 14, 1992)
H. Dock License Agreement - Country Club Pointe,
Unit 1 - James A. Silvestri 8 Carol Silvestri
(memorandum dated July 22, 1992)
I. Cancelling Taxes on R/W Acquisitions
(memorandum dated July 20, 1992)
J. Cancellation of Taxes on Certain Property
Acquired by Indian River County
(memorandum dated July 16, 1992)
CONSTITUTIONAL OFFICERS AND
GOVERNMENTAL AGENCIES
None
PUBLIC ITEMS
A. PUBLIC DISCUSSION ITEMS
None
B. PUBLIC HEARINGS
1. AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, AMENDING CHAPTER 11, INDIAN
RIVER COUNTY CODE (1976 EDITION) AND
PLACING REVISED CHAPTER 11 IN THE NEW
CODE AS CHAPTER 208, SPECIAL ASSESS-
MENT
( memorandum dated June 23, 1992 )
2. AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR A "COMBAT
AUTOMOBILE THEFT" PROGRAM
( memorandum dated June 23, 1992 )
3. AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, DECLARING CHAPTER 13 3/4
LATE NIGHT RETAIL STORES NULL AND
VOID EFFECTIVE DECEMBER 31, 1992
( memorandum dated June 23, 1992 )
4. AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, TRANSFERRING CHAPTER 7,
FESTIVALS AND CHAPTER 17 1/4, PARKS
AND RECREATION, OF THE INDIAN RIVER
COUNTY CODE (1976 EDITION) TO CHAPTER
205, PARKS AND RECREATION OF THE
INDIAN RIVER CODE (1990 EDITION) WITH
CERTAIN MINOR SUBSTANTIVE CHANGES
(memorandum dated June 23, 1992)
- . . 10. COUNTY ADMINISTRATOR'S MATTERS
None
11. DEPARTMENTAL MATTERS
A. COMMUNITY DEVELOPMENT
1. Request to Authorize Staff to Draw Upon.
A Letter of Credit for MGC Investments
(memorandum dated July 20, 1992)
2. Condemnation, Demolition and Removal of
Unsafe Structures
( memorandum dated June 23, 1992 )
B. EMERGENCY SERVICES
Approval of Halon Fire Suppression System
Maintenance Contract for E911 Central Communi-
cations Center
(memorandum dated July 19, 1992)
C. GENERAL SERVICES
None
D. LEISURE SERVICES
None
E. OFFICE OF MANAGEMENT AND BUDGET
None
F. PERSONNEL
1993 Holiday Schedule
(memorandum dated July 20, 1992)
G. PUBLIC WORKS
1. Resolutions to Provide for the Paving
and Drainage Improvements to the Roads
in Floral Park S/D, and Ranch Estates
S/D and Set Date for Public Hearing
(memorandum dated July 16, 1992)
2. Request for Road Closure - Wabasso Rd.
& Live Oak Dr., 7:30 A.M. - 9:00 A.M.
.� ,, October 24, 1992 -
(memorandum dated July 21, 1992)
H. UTILITIES
1. Sludge/ Septage Facility - Environmental
Protection Agency ( EPA) Construction
Grant Increase
(memorandum dated July 20, 1992)
2. Agreement Between Indian River County and
Engineer for Professional Services - Rose-
land Water Tower
(memorandum dated July 10, 1992)
3. Sludge/Septage Facility - Camp, Dresser E
McKee Inc. - Pay Request for Additional
Services
(memorandum dated July 20, 1992)
b00K �" I PAbL 96
JUL 2 8 1992
BOOK PAuE �;7
12. COUNTY ATTORNEY
Verified Complaint of Michael O'Haire - Krovocheck
Permit
(memorandum dated July 22, 1992)
13. COMMISSIONERS ITEMS
A. CHAIRMAN CAROLYN K. EGGERT
B. VICE CHAIRMAN MARGARET C. BOWMAN
C. COMMISSIONER RICHARD N. BIRD
D. COMMISSIONER DON C. SCURLOCK, JR.
14. SPECIAL DISTRICTS
A. NORTH COUNTY FIRE DISTRICT
None
B. SOUTH COUNTY FIRE DISTRICT
None
C. SOLID WASTE DISPOSAL DISTRICT
1. Approval of Minutes - Meeting of 6/9/92
2. Maintenance & Office Building -
Engineering Services
(memorandum dated July 16, 1992)
1S. ADJOURNMENT
ANYONE WHO MAY WISH TO APPEAL ANY DECISION WHICH MAY BE MADE
AT THIS MEETING WILL NEED TO ENSURE THAT A VERBATIM RECORD OF
THE PROCEEDINGS IS MADE WHICH INCLUDES THE TESTIMONY AND
EVIDENCE UPON WHICH THE APPEAL WILL BE BASED.
Tuesday, July 28, 1992
The Board of County Commissioners of Indian River County,
Florida, met in Regular Session at the County Commission Chambers,
1840 25th Street, Vero Beach, Florida, on Tuesday, July 28, 1992,
at 9:00 o'clock A.M. Present were Carolyn K. Eggert, Chairman;
Margaret C. Bowman, Vice Chairman; Richard N. Bird; and Don C.
Scurlock, Jr. Also present were Randy Dowling, Assistant to County
Administrator; Charles P. Vitunac, County Attorney; and Barbara
Bonnah, Deputy Clerk.
The Chairman called the meeting to order, and Attorney Vitunac
led the Pledge of Allegiance to the Flag.
ADDITIONS TO THE AGENDA/EMERGENCY ITEMS
Chairman Eggert advised that staff has withdrawn Item 11-H-2,
Agreement with Engineer for Professional Services - Roseland Water
Tower - to take a second look at the numbers.
Chairman Eggert requested the addition to today's Agenda of a
discussion regarding the scheduling of public meetings during
vacation times.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously withdrew
and added the above items.
APPROVAL OF MINUTES
The Chairman asked if there were any corrections to the
Minutes of the Regular Meeting of June 9, 1992 or the Minutes of
the Special Meeting of June 16, 1992. There were none.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously approved
the Minutes of the Regular Meeting of 6/9/92 and
the Minutes of the Special Meeting of 6/16/92,
as written.
r�
BOOK PARC
JUL 281992
JUL 2
CONSENT AGENDA
A. Approval of Appointments of Deputy Sheriff
L;00K r� PA6E
�9
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
the following appointments of Deputy Sheriff by Sheriff
Tim Dobeck:
Becki L. Mumford
Kenneth G. Brown
B. IRC Bid 92-92 -- Articulated Boom Mower
The Board reviewed the following memo dated 7/20/92:
DATE:
July
20,
1992
TO:
BOARD
OF
COUNTY COMISSIONERS
THRU: James E. Chandler, County Admiilkstrator
H.T. "Sonny" Dean, Director
Department of General Servidds
FROM: Fran Boynton Powell, Purchasing Manage
SUBJ: 92-92/Articulated Boom Mower
Road and Bridge Division
$ACKGROUND INFORMATIpNs
Bid Opening Date: May 6, 1992
Specifications mailed to: Sixteen (16) Vendors
Replies: Three (3) Vendors
VENDOR $ID TABULATION
Robinson'Equipment $11,500.00
• Mims, FL
Future Horizons, Inc $15,000.00
Lake Worth, FL
Berggren Equipment $15,925.00
Fort Pierce, FL
TOTAL AMOUNT OF BID: $11,500.00
BUDGETED AMOUNT: $16,000.00
SOURCE OF -FUNDS:- Roads and Bridges Other Machinery & Equipment
RECOMMENDATION: -
Staff recommends that the bid be awarded to Robinson Equipment
as the lowest, most responsive and responsible bidder meeting
specifications as set forth in the Invitation to Bid.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously awarded
Bid 92-92 in the amount of $11,500 to Robinson
Equipment, as recommended by staff.
2
C. IRC Bid 92-88 -- Surplus Sale #3
The Board reviewed the following memo dated 7/21/92:
DATE: July 21, 1992
TO: BOARD OF COUNTY COMMISSIONERS
THRU: James E. Chandler, County Administrator
H.T. "Sonny" Dean, Director
Department of General Servic
FROM: Fran Boynton, Purchasing Manager
SUBJ: IRC Bid #92-88/Surplus Sale #3
The following equipment has been declared surplus to the needs of Indian
River County.
ASSET #
DESCRIPTION
DEPARTMENT
110
IBM Typewriter
Community Development
2717
IBM Typewriter
Community Development
3408
Electronic ES100 Typewriter
Community Development
3408
Olympia Typewriter
Traffic Engineering
9558
BDT Feeder
Engineering Department
3885
GE Alert Receiver
Emergency Services
9604
AT & T 6300 Computer
Advanced Life Support
Business Systems
10870,
Zenith TV
Advanced Life Support
3515
IBM Electronic Typewriter
Fire
Department
8017
Amfire Drill & Accessories
Fire
Department
8214
GE Mobile Radio
Fire
Department
8493
Terra FAA Handheld Radio
Fire
Department
8777
Magnavox 19" Television
Fire
Department
8873
FAA Portable Radio
Fire
Department
8874
FAA Portable Radio
Fire
Department
9772
TPX 720 Mobile Radio
Fire
Department
10213
Electric Port Generator
Fire
Department
10439
Mod. 5510 Commercial Vacuum
Fire
Department
10545
Mod TPX 720 Handheld Radio
Fire
Department
No Asset
#
Bell & Howell Projector
Fire
Department
No Asset
#
GE Electric Base Station
Fire
Department
Radio
No Asset
#
Royal Adding Machine-
Fire
Department
No Asset
#
2 Telephones
Fire
Department
No Asset
#
GE Speaker (surface mount)
Fire
Department
No Asset
#
8 Southern VP (dash lights)
Fire
Department
No Asset
#
3 Plectron Alert Monitors
Fire
Department
No Asset
#
Federal Electronic Monitor
Fire
Department
No Asset
#
Smith & Wesson 800 Siren
Fire
Department
No Asset
#
02 Reg. Mod 2620
Fire
Department
No Asset
#
Combustible Gas Detector
Fire
Department
No Asset
#
2 Twin Sonic Light Bars
Fire
Depax-tmert
No Asset
#
Olivetti Adding Machine
Fire
Department
No Asset
#
Olympia Adding Machine
Fire
Department
No Asset
#
Adler Manual Typewriter
Fire
Department
No Asset
#
Coffee Table
Fire
Department
No Asset
#
Quartz Flood Light w/Stand
Fire
Department
No Asset
#
Code 3 Siren
Fire
Department
No Asset
#
5 Motorola W.T. Stands
Fire
Department
No Asset
#
Sonar Scanner
Fire
Department
3
JUL 281992
600K 8 i Fr1U 100
BOOK 8" PALE 1 0 1
No Asset
#
Art Table 2 x 3 w/Stand
Fire
Department
No Asset
#
200 LBS Fire Boss
Fire
Department
No Asset
#
Wooden Table
Fire
Department
No Asset
#
Sears Portable Heater
Fire
Department
No Asset
#
Sharp Microwave
Fire
Department
8825
UPS AP 1000
Data
Processing
4577
Line Locator
Water
& Sewer
4910
Jack Hammer
Water
& Sewer
4408
1982 Chevy S10
Water
& Sewer
No Asset
#
Canon Copier
North
County Library
ANALYSIS:
Staff recommends that authority be granted by the Board of County
Commissioners to declare this list surplus and authorize its sale.
FUNDING•
The monies received from this sale will be returned to the appropriate
accounts.
RECOMMENDATION•
This will be placed on the Surplus Property Sale open to the public as
per State Statutes.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously declared
the above listed equipment surplus and authorized its
sale.
D. Progress Report & Reimbursement Invoice - Second Year Planning
Grant - 1991-92 - Invoice #2
The Board reviewed the following memo dated 7/20/92:
TO: James E. Chandler
County Administrator
DEP TMENT HEAD CONCURRENCE
Robert M. Rdatirg, WP
Community De eloPm&& Director
FROM: Sasan Rohani '::;-> - 9 -
Chief, Long -Range Planning
DATE: July 20, 1992
RE: PROGRESS REPORT & REIMBURSEMENT INVOICE
SECOND YEAR PLANNING GRANT (1991-92) INVOICE #2
It is requested that the data herein presented be given formal
consideration by the Board of County Commissioners at their regular
meeting of July 28, 1992.
4
DESCRIPTION AND CONDITIONS
It is required, as part of the Transportation Disadvantaged (TD)
Planning Grant contract between the Indian River County Board of
County Commissioners (BCC) as the Designated Official Planning
Agency (DOPA) and the State of Florida Transportation Disadvantaged
Commission (TDC), that periodic progress reports and reimbursement
invoices be submitted. To comply with the TDC's requirements,
staff has prepared a progress report and invoice for the period
from April 1, 1992 to June 30, 1992.
For the second year planning grant (1991-92), the invoice and
progress report represents the second submittal. This progress
report and applicable finished products, such as the Local
Coordinating Board (LCB) meeting minutes, by-laws, etc., are
required to accompany all reimbursement invoices.
Attached for your review is a copy of draft invoice #2 and the
progress report. This report, along with the appropriate
supporting documents, will be submitted to the TDC upon the Board
of County Commissioners/DOPA approval.
On July 16, 1992, the Transportation Disadvantaged Local
Coordinating Board (TDLCB) reviewed and approved the attached
progress report and invoice. At that time, the TDLCB recommended
that the Board of County Commissioners, in its capacity as the
Transportation Disadvantaged Program Designated Official Planning
Agency (DOPA), approve the attached progress report and invoice and
forward these to the TDC.
ALTERNATIVES AND ANALYSIS
Attached is a copy of the progress report and invoice for the April
1, 1992, to June 30, 1992 period.
Finished products such as the TDLCB meeting minutes, by-laws, and
reports are required to accompany all reimbursement invoices.
These materials- will be submitted to the state along with the
reimbursement invoice and the progress report.
The BCC/DOPA's alternatives are either to approve the transmittal
of the Progress Report and reimbursement invoice as submitted, to
approve transmittal of the Progress. Report and invoice with
revisions, or to deny the transmittal of the Progress Report and
reimbursement invoice to the state.
RECOMMENDATION
The TDLCB and the staff recommend that the Board of County
Commissioners/DOPA- approve the Progress Report and reimbursement
invoice, and direct staff to transmit the report and the invoice to
the State of Florida Transportation Disadvantaged Commission.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
the Progress Report and reimbursement invoice, and
directed staff to transmit the report and invoice to
the Florida Transportation Disadvantaged Commission,
as set out in the above staff recommendation.
5
BOOK . PALE i
JUL 28991
BOOK 8"i
E. Transportation Disadvantaged Commission 1992-93 Planning
Grant Application
The Board reviewed the following memo dated 7/20/92:
TO: JAmes..Chandler
County Administrator
DIVISION HEAD CONCURRENCE:
tie
Robert M."Keat ng, A10P
Community Developmefif Director '
FROM: Sasan Rohani �•�
Chief, Long -Range Planning
DATE: July 20, 1992
RE: TRANSPORTATION DISADVANTAGED COMMISSION FY 1992/93
PLANNING GRANT APPLICATION
It is requested that the data herein presented be given formal
consideration by the Board of County Commissioners at their regular
meeting of July 28, 1992.
DESCRIPTIONS & CONDITIONS
In June of 1990, the Board of County Commissioners was approved by
the state to become the local Designated Official'Planning Agency
(DOPA) for the provision of transportation disadvantaged planning
activities in the area.
On August 14, 1990, the Board of County Commissioners officially
appointed eleven members to the Transportation Disadvantaged Local
Coordinating Board.
For fiscal year 1992/1993, the state has allocated $14,574.00 to
Indian River County for transportation disadvantaged planning
related services. The grant funds are for the specific purpose of
accomplishing the duties and responsibilities of the Designated
Official Planning Agency (DOPA) as identified in the Transportation
Disadvantaged law,.Chapter 427, F.S. and Rule 41-2.FAC. The DOPA
is required to apply for the Planning Grant (copy attached).
On July 16,- 1992, the Transportation Disadvantaged Local
Coordinating Board discussed and recommended approval of the FY
1992/93 Planning Grant application.
ALTERNATIVES & ANALYSIS
The purpose of the grant application is to obtain reimbursement of
money to fund the planning related costs involved with fulfilling
the county's duties and responsibilities associated with the state
mandated transportation disadvantaged program. The grant monies
are needed to provide monetary support to the county for the
continued provision of planning related services• in conjunction
with the local transportation disadvantaged program.
Failure to apply for the grant will result in a lack of funding
from the state for planning related services which are mandated by
the transportation disadvantaged program.
The Board has two major alternatives. One is to apply for the
grant funds. The other alternative is to not apply for the grant
funds, an action which would make the county ineligible for
reimbursement of monies expended for planning related services.
RECOMMENDATION
The TDLCB and the staff recommend that the Board of County
Commissioners. approve the transmittal of the FY 92-93 Planning
Grant application to the state.
6
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously adopted
Resolution 92-108, authorizing the filing of a Trans-
portation Fund Grant Application to the FTDC, as set
out in the above staff recommendation.
EXHIBIT C
AUTHORIZING RESOLUTION
RESOLUTION NO. 92 - 108
A RESOLUTION of the Indian River County Board of County Catmissioners (DOPA)
authorizing the
filing of a Transportation Disadvantaged Trust Fund Grant Application with
the Florida Transportation Disadvantaged Commission.
WHEREAS, this BOARD has the authority to file a Transportation
Disadvantaged Trust Fund Grant Application and to undertake a transportation
disadvantaged service project as authorized by Rule 41-2 FAC and Section
427.0159, F.S.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD THAT:
1. The BOARD has the authority to file this grant application.
2. The BOARD authorizes Rcb'rt M. Keating AICA
to file and
exe e�plicatton on behalf of the Indian River County
o �y Camu:ssioners (Dpp
Lth the Florida Transportation
Disadvantaged Commission for the total amount of $ 14, 574.00
of Transportation Disadvantaged Trust Funds.
3. The BOARD authorizes Robert M. Keating, AICD to sign any
and all agreements or contracts which are required in to
with the application.
4. The BOARD authorizes Robert M. Reatincr, AICD
—to sign an
and all assurances, reimbursement invoices, warrant% sy
certifications and any other documents which may be required in
connection with the application or subsequent agreements.
DULY PASSED AND ADOPTED THIS
12-f— DAY OF
19 9 Z
ATTEST:
Ram Rm. 3/nM
JUL2 19
66: -
BOARD OF I.R.C. Board of County Catmissioners
CaaaissiOner Carolyn R. Eggert
Typed name of Chairperson
Signature o hairper
7
BOOK 1 PALE 194
i U, L ! BOOK 8 E 10
TRANSPORTATION DISADVANTAGED COMMISSION
92/93 PLANNING GRANT APPLICATION
INDIAN RIVER COUNTY
DETAILED BUDGET SUPPORT
DOCUMENTATION
EXHIBIT W
°PERSONNEL
Positions:
Time M :
(Gross)
Salaries:
Community Development 3% _ $61,016.00
Director
Planner III (Supervisor) 10% 38,294.00
Planner I (Staff) 25% 22,390.00
Secretary 15% 15,699.00
°FRINGE BENEFITS
Includes 33% for employee fringe benefits, which includes standard
health and security benefits. This figure is included in personnel
salaries.
°TRAVEL
Cost of travel to the HRS District IX Transportation Disadvantaged
Task Force meeting (gas and meal)
°SUPPLIES
Item:
*Approx.
Cost:
Filing Cabinet (4 -Drawer) $196.00
Expanding File Pockets (Large)
5 boxes @ $1.94 each $ 9.70
Manila File Folders
5 Pkg. @ $2.49 each $ 12.45
Other supplies as needed
Note: *Costs are calculated with 20% county discount.
°CONTRACTUAL
Not applicable
°OTHER
Approximately 5,000 transportation disadvantaged program related
copies per year at a cost of .100 per page.
°INDIRECT CHARGES
Not applicable u\v\c\grant.tdc
8 � .
EXHIBIT A
TRANSPORTATION DISADVANTAGED COMMISSION
92/93 GRANT APPLICATION INFORMATION FORM
CONCERNING PLANNING RELATED ACTIVITIES
FOR THE NON -SPONSORED
1. DATE SUBMITTED: July 16, 1992
2. LEGAL NAME OF ORGANIZATION: I.R.C. Caammity Development Dept.
3. ADDRESS: 1840 25th Street
4. CITY AND STATE: Very Beach, FL
5. ZIP CODE: 32960 FEDERAL ID # 59-6000674
6. CONTACT PERSON FOR THIS GRANT:- Sasan Rrh ani
7. PHONE NUMBER: (407) 567-8000, Ext. 250
a. COUNTY FOR WHICH THIS GRANT APPLIES: Imc]i an River County
9. PROPOSED PROJECT START DATE: Jan. 1, 1993 ENDING DATE: Dec. 31, 1993
10a. ESTIMATED PROJECT FUNDING: b. PLANNING FUND ALLOCATION
State $
14, 574.00 TRANSFERRED TO TRIP GRANT
State $
TOTAL $ 14, 574.00
11. I hereby certify that this document has been duly authorized by the
governing body of the applicant and the applicant will perform
tasks identified in the application manual and comply with any
attached assurances if the financial assistance is awarded.
a. R
TYPED NAME OF AUTHORIZED REPRESENTATIVE AND .TITLE
b. PHONE NUMBER OF PERSON ABOVE: (407) 567-8000, ext. 254
co
SIGNATURE -OF AUTHPRIZK/REPRESENTATIVE DATE
12. I hereby certify that this grant, including the budget detail, has
been reviewed and approved in its entirety by the I.R.
County Coordinating Board.
X
Calm. sion Margaret C. Bowman
COORDINATING BOARD CHAIRPERSON SIGNATURE
Pam Ray. 3/Z M
8a
L_ JUL 281992
BOOK
A
PROJECT FUNDING
BOOK 87
EXHIBIT B
Page 1
* * * * NOTE: SUPPORTING DETAIL OF THE GENERAL CATEGORIES LISTED BELOW IS
REQUIRED TO BE ATTACHED FOR COORDINATING BOARD AND TD COMISSION REVIEW AND
APPROVAL. ####
I. PROJECT BUDGET FOR I.R.COUNTY
ACCOUNTING CATEGORY
TOTAL $
Personnel *
1
Fringe Benefits
3,300.0o
Travel
250.00
Supplies
524.00
Contractual
Other
TOTAL DIRECT CHARGES
Indirect Charges **
TOTAL
14,574.00
* Full time Equivalents I
** If indirect charges are to be applied, you must attach a cost
allocation plan to this budget.
Fam Ray. 3/23/92
9
EXHIBIT B
Page 2
COUNTY
II. Funding Pa_ rticipation
A. Transportation Disadvantaged Commission
State Funds $ 14,574.00
B • Total Project Cost $ 14, 574.00
III. Estimated cash-flow of FY 92/93 state funds ( S x 1000)
Jul Aug ,gam Oct Nov Dec Jan Feb Mar API May Jun TOTAL
FY 92/93 -
3.64 3.64 7.28
FY 93/94 3.64 3.654
7.294
Pam Rm. 3123/92
10
BOOK
u�
BOOK o , l F°AUt 10 9
EXHIBIT D
STANDARD ASSURANCES
The Recipient hereby assures and certifies that:
(1) They will comply with the Federal, State and Local statutes,
regulations, Executive Orders and administrative requirements which
relate to discrimination on the basis of race, color, creed, religion,
sex, age and handicap with respect to employment, service provision and
procurement.
(2) Private for-profit transit and paratransit operators have been or will
be afforded a fair and timely opportunity by the local recipient to
participate to the maximum extent feasible in the planning and provision
of the proposed transportation planning services.
(3) They have the requisite fiscal, managerial, and legal capacity to carry
out the Transportation Disadvantaged Program and to receive and disburse
State funds.
(4) They intend to accomplish all tasks as identified in this grant
application.
(5) Transportation Disadvantaged Trust Funds will not be used to supplant or
replace existing Federal, State, or Local Government funds.
n �
(Date-) X /'
(Signator )
Robert M. Keating, AICD CMMU ity Develop,,t
(Name and Title) r
Pam Rm. 3/23!92 0
10a
M M
F. GRA, Grand Harbor's Request for Final Plat Approval - Plat 8
The Board reviewed the following memo dated 7/13/92:
TO: James E. Chandler
County Administrator
DIVISION HEAD CONCURRENCE:
Obert Reatlopment.
ng, P
Community Deve Director
THROUGH: Stan BoliniICP
Planning Director
FROM: John W. McCoy, AICD/
Senior Planner, Curflt Development
DATE: July 13, 1992
SUBJECT: GHA, Grand Harbor's Request for Final Plat Approval for
Grand Harbor Plat 8 (Road Plat for Harbor Village Drive
and Harbor Village Drive North)
It is requested that the data herein presented be given formal
consideration by the Board of County Commissioners at its regular
meeting of July 28, 1992.
DESCRIPTION AND CONDITIONS:
McQueen and Associates, Inc. has submitted a final plat application
on behalf of GHA, Grand Harbor to receive final plat approval for
two road segments (separated by a presently unplatted, temporary,
paved roadway) to be known as Harbor Village Drive and North Harbor
Village Drive North.
Harbor Village Drive is a continuation of .the main Grand Harbor
loop road, and extends through PODS D and E. Harbor Village Drive
North is a short roadway segment used to access the Marina area.
In the future, Harbor Village Drive North will be extended to
access development proposed north of the marina.
All portions -of the Grand Harbor project are required to be
eventually platted, pursuant to subdivision, P.D., and P.R.D.
regulations. The proposed road plat will finalize the roadway and
utility alignments and assign maintenance responsibilities for the
private roadway,-sagments known as Harbor Village Drive and Harbor
Village Drive North.
On March 9, 1989, the Planning and Zoning Commission granted
preliminary PRD plat approval for PODs D and E which included the
segment of Harbor Village Drive covered by this final plat request.
Subsequently, on March 12, 1992, the Planning and Zoning Commission
granted preliminary PRD plat approval for Harbor Village Drive
North as covered by this plat. The applicant is now regruesting
final plat approval for both roadway segments as contained on a
single plat, Grand Harbor Plat 8.
11
BOOK
J U L
,r -
BOOK 8 !
ANALYSIS:
Both roadway segments covered by the plat have been constructed,
inspected and approved by the County's Public Works Department. In
the future, the temporary paved roadway connecting these two
segments will be platted when site development plans in the area
are finalized. The final plat is in accordance with the approved
preliminary PRD plats, and all applicable final plat requirements
have been met.
RECOMMENDATION:
The staff recommends that the Board of County Commissioners grant
final plat approval to GRA, Grand Harbor for Grand Harbor Plat 8
(Road Plat for Harbor Village Drive and Harbor Village Drive
North).
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously granted
final Plat approval to GHA, Grand Harbor for Grand
Harbor Plat 8 (Road Plat for Harbor Village Drive
and Harbor Village Drive North), as recommended by
staff.
G. Additional Riaht-of-Way Purchase/1st Street SW Hurley -&
Clarice Rountree Parcel
The Board reviewed the following memo dated 7/14/92:
TO: James Chandler
County Administrator
THROUGH: James W. Davis, P.E.
Public Works Director
and
Roger D. Cain, P.E
County Engineer
FROM: Donald G. Finney, SRA
County Right of Way Agent
SUBJECT: Additional Right -of -Way Purchase / 1st Street SW / Hurley
& Clarice Rountree Parcel
DATE: July 14, 1992 CONSENT AGENDA
DESCRIPTION AND CONDITIONS
Indian River County needs. an additional 30 feet of right-of-way for
the petition paving projact on 1st Street SW. The Board of County
12
� � r
Commissioners previously approved the purchase of the right-of-way
along this corridor on January 21, 1992.
The property owners have signed a sale/purchase contract for the
.14 acre parcel at the land's appraised value of $2,439.36.
RECOMMENDATION AND FUNDING
Staff requests the Board accept the contract and direct the
Chairman to execute the contract on the Board's behalf.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
the Contract for Sale and Purchase with Hurley &
Clarice Rountree, as set out in the above staff
recommendation.
CONTRACT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
H. Dock License Agreement - Country Club Pointe Unit 1
The Board reviewed the following memo dated 7/22/92:
TO: The Board of County Commissioners
FROM: u.7G-' William G. Collins II - Deputy County Attorney
DATE: July 22, 1992
SUBJECT: Dock License Agreement - Country Club Pointe, Unit 1
James A. Silvestri and Carol Ann Silvestri
In accordance with the County's policy on permitting construction of docks
on County right-of-way in Country Club Pointe, Unit 1, a License Agreement
between James A. Silvestri and Carol Ann Silvestri and Indian River County
is presented for approval.
RECOMMENDATION
That the Board approve the License Agreement and that the necessary
insurance be in place prior to the issuance of a building permit.
13
BOOK 8 1 PAGE I12
,�1
�G. BOOK ! . F'A�E �10
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
the License Agreement with James and Carol Silvestri
and stipulated that the necessary insurance be in
place prior to the issuance of a building permit.
LICENSE AGREEMENT IS ON FILE IN THE OFFICE OF
THE CLERK TO„THE BOARD
I. Cancelling Taxes on Right -of -Way Acquisitions
The Board reviewed the following memo dated 7/20/92:
TO: BOARD OF COUNTY COMMISSIONERS
FROM: Charles P. Vitunac, County Attorney
DATE: July 20, 1992
RE: CANCELLING TAXES ON R/W ACQUISITIONS
In connection with various road improvements within the county, we
have acquired several pieces of land for right-of-way purposes.
Pursuant to section 196.28, Florida Statutes, the Board of County
Commissioners is allowed to cancel and discharge any taxes owed on the
portion of the property acquired for public purposes. Such cancellation
must be done by resoluton of the Board with a certified copy being
forwarded to the Tax Collector.
REQUESTED ACTION: Request Board authorize Chairman to sign the
attached 21 resolutions cancelling certain taxes upon lands the County
recently acquired for right of way.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously adopted
Resolutions 92-109 through 92-129, cancelling certain
delinquent taxes upon publicly -owned lands, pursuant
to Section 196.28, Florida Statutes.
14
7/20/92(laSal�gE30/�71c
e. er Avenue (26th Street)
R/W - Caldwell and Prezzano
RESOLUTION NO. 92- 109
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the' county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 933, Page 1644, which was recently acquired by Indian River
County for right of way purposes on 26th Street (Walker Avenue), are
hereby cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner SCurl ock ,
and the motion was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. -Eggert Aye -
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
ttest: •-- •
By
Carol K. Egger
Jeffrey K . B ton, Clerk 'rman
0-10
15
Re: Carter Road (SW 1st St.) 7/20/92(legel)REsO/Vlc
R%W - Montanez
r
C)�BOOK �' / F'��E.�.�.�
RESOLUTION NO. 92-110
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON. PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 9320 Page 2285, which was recently acquired by Indian River
County for right of way purposes on Carter Road (SW First Street), are
hereby cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner _Scurlock ,
and the motion was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows :
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest INDIAN RIVER COUNTY, FLORIDA
By
Carol K. Ea,
Jeff r _ K.�B%a`rtton, Clerk •rte
L • w^^-
16
7/20/92(lagal)RESO/Vlc.
arter Road (SW 1st St.) _
R
/W - Hamilton
RESOLUTION NO. 92- 111
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 198.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution -of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 940, Page 389, which was recently acquired by Indian River
County for right of way purposes on Carter Road (SW First Street), are
hereby cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurl nc_k ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K.. Eggert Aye _
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest:
INDIAN RIVER COUNTY, FLORIDA
'
By
Carorhhairman
K. Egge
ff
Jeffrey K. Barton Clerk
17
BOOK
J U L 2 199
r- O
A � d .7q1
Re: Carter Road (SW lst St.)
R / W - Sciaccotta
7/20/02(1egal)3FtE3O/VIC
RESOLUTION NO. 92- 112
BOOK
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, -reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records 'to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 9409 Page 97, which was recently acquired by Indian River
County for right of way purposes on Carter Road (SW First Street), are
hereby cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion - was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest
INDIAN RIVER COUNTY, FLORIDA
By
Carol K. Egge
Jef re K -Brion Clerk 'rman
ff
�l
18
_7/20/02(lag"al) RESO/Vlc _
Aw.erry Lane (33rd Street)
R/W - VanBusch (2 parcels)
RESOLUTION NO. 92- 113
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County.
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired 'by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, -raf restation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, . empowered, and
directed to make proper entries upon the records -to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 940, Pages 93 and 95, which was recently acquired by Indian
River County for right of way purposes on Cherry Lane (33rd Street), are
hereby cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion. was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
Attest:
By
Carolyn .Eggert
Jei€r� �K.- Bar on, G erk C 'rman
19
t300K 8 PAI,E 1
JUL 2 8 1992
7/20/92(lagsl)RESO/V1c r
Re: Cherry Lane (33rd Street) BOOK' 1 F,„�E Jf q
R / W - Fletcher
RESOLUTION NO. 92- t j a
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F. S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 9409 Page 3989 which was recently acquired by Indian River
County for right of way purposes on Cherry Lane (33rd Street), are hereby
cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:_
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY COMMISSIONERS
Attest INDIAN RIVER COUNTY, FLORIDA
By e.
Carol K . Egg
. --Barton, lerk hairman
�'
20
Re: Cherry Lane (33rd Street) 7/20/92(1936Ca1)3EtE80/VK
R / W - Williams
RESOLUTION NO. 92- 115
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized) empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F. S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD. OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2297, which was recently acquired by Indian River
County for right of way purposes on Cherry Lane (33rd Street), are hereby
cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of Jul 1992.
BOARD OF COUNTY COMMISSIONERS
Attest
INDIAN RIVER COUNTY, FLORIDA
BCarol
y
Je drman �. Eggert
y/:Barton Clerk
K-
�21
BOOK SY
J U L ?m 1992
L_
7/ 20/92
Re: Cherry Lane (33rd Street)
R/W - Poklar BOOK
F E.�
RESOLUTION NO. 92- 116
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, --reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F. S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
Hens for taxes, delinquent or current, against the property described in
O.R. Book 934, Page 413, which was recently acquired by Indian River
County for right of way purposes on Cherry Lane (33rd Street), are hereby
cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion. was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY COMMISSIONERS
Attest:
INDIAN. RIVER COUNTY, FLORIDA
By
Carolyn . Eggert
y --K-: Barton er i Cbffiirman
22
Re: CR #510 & AIA
R/W - McPherson
LSI
7/20/92(lagsl)RE30/'Vic
RESOLUTION NO. 92-_L
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
M Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the' county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F. S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.A. Book 932, Page 2281, which was recently acquired by Indian River
County for right of way purposes on County Road 512 at A -1-A, are hereby
cancelled, pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the y to was as follows:_
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest INDIAN RIVER COUNTY, FLORIDA
BZ�j�
Carol K. Egger
Jeffre K. Barton, Clerk ehairman
23
moK
JUL 281992
G qo
Re: 44th Avenue
R/W - Swezey
7/20/92(legal)3tE80/Vt®K
RESOLUTION NO. 92- 118
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196:289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the- county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to, carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2267, which was recently acquired by Indian River
County for right of way purposes on 44th Avenue, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurl nck ,
and the motion was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
Attest:
-".L ...,.L,
jo
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By
Carolyn' K . Egger
'rman
24
� � r
qw.
12th Street - R/W ® 7/20/92C1aga13RESO/Vlc
Blackburn & Mobley
RESOLUTION NO. 92-1i
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.280 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County-
Commissioners
ountyCommissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, -reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the' county and of the state are authorized, empowered, and
directed to make proper entries upon the records 'to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2277, which was recently acquired by Indian River
County for right of way purposes on 12th Street, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock,
and the motion -was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows:
German Carolyn K. --Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY' COMMISSIONERS
, Attest
INDIAN RIVER COUNTY, FLORIDA
By
Jeffre K . rtb ,Clerk Carol K. Egge
!�� I� 'rman
25
BOOK
J U L 28 199�' "� ����t 161
Re: 10th Court SW - R / W
Wyatt
7/20/132(lag4ELl)RESO/Vlc
RESOLUTION NO. 92- U Ln _
80®K
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.280 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state�.or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the' county and of the state are authorized, empowered, and
directed to make proper entries • upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2295, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner
and the motion was seconded by Commissioner Bowman
and, upon being
Put to a vote, the vote was as follows :
-til- - _-
Chairman Carolyn K. -Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird y
Commissioner Don C.. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this PR day of —may_, 1992.
BOARD OF COUNTY COMMISSIONERS
Attest:
INDIAN RIVER COUNTY, FLORIDA
By ,[. 4Gt4 —
Jeffrey K . Barton, Jerk Carol K . Eg
' _ hair _
26
7/ 20,92( legali3RESO,Vlc i
4"Oth Court SW - R/W
Solomon
RESOLUTION NO. 92- 121
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the, county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
.cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2293, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
C-hMrman Carolyn K. _-Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of _ July 1992.
`BOARD OF COUNTY COMMISSIONERS
ttest INDIAN RIVER COUNTY, FLORIDA
By
CarolEgger
ey
JeffrB,,arrto�n, ..�1erk _ _ airy
27
moK 4
JUL 2 8 1992
Re: 10th Court SW - R/W 7/20/92(1ogml)p2iESO/Vlc
Wilson
BOOK
RESOLUTION NO. 92- 122
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON - PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of _ the state, _�Ok the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 2287, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner _Scijrl nrk ,
and the motion was seconded by Commissioner Bowman
and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest:
INDIAN RIVER COUNTY, FLORIDA
By
Je K.Carol y Egger
�n .1 airman
v •lam
28
Re: 10th Court SW - R/W
Weems
7/20/92(1agal)RESO/V1c
RESOLUTION NO. 92- 123
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 198.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F. S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 932, Page 22890 which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner
_Sririnrk ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote- was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY COMMISSIONERS
Attest
INDIAN RIVER COUNTY, FLORIDA
By
Jeffrey K. Bart n, Cler Carol
e
. Eggeman
29
r-
Re: 10th Court SW - R/W
7/20/92(lagal)REsO/VIC
6L10K
-7
Gilyard
CJS
PAU_;n
,_�1�, `� I���
RESOLUTION NO. 92- 124
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 -FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the' county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F . S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
Hens for taxes, delinquent or current, against the property described in
O.R. Book 937, Page 2819, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion- was seconded by Commissioner Bowman and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY COMMISSIONERS
Attest:'
INDIAN RIVER COUNTY, FLORIDA
A-- By
JCarolyn Eggert
-- r Q Orman
30
® 7/20/92(lagal)RE80/Vk _
MRe:Oth Court SW - R/W
Gilyard
RESOLUTION NO. 92- 125
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 937, Page 2821, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurl ork ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chirman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July, , 1992.
BOARD OF COUNTY COMMISSIONERS
Attest
INDIAN RIVER COUNTY, FLORIDA
fl
By
Carol "Ee
e C er
�� #��
31
ct)OK PAUL .eQ
JUL 2 81992
r- -7
Re: 10th Court SW - R/W 7/20/92(lag4ELi3RESo/Vic
Scott BOOK
RESOLUTION NO. 92-126
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, --reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the- county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 9339 Page 334, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock—�
and the motion -was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
Attest:
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
;y � _�- ZA &
Carol . Egger
man
32
=Oth Court SW - R/W ® 7/20/92(1age1)REsO/V2c
Kromhout
RESOLUTION NO. 92- 127
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.289 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the - county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA) that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 934, Page 1270, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurinrk ,
and the motion was seconded by Commissioner Bp_and, upon being
put to a vote, the vote was as follows:
Chwirman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of _ July' 1992.
Attest:
JUL 2 8 1992
'BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By
Carolyn Eggert
C 'rman
33
r- -7
Re•• 10th Court SW - R/W 7/20/92(1aa4%1)REsO/V1c
McGee
�? BOOK 1,*33
RESOLUTION NO. 92- 198_
A RESOLUTION OF 'INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.281 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, _forestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 9359 Page 2731, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner Scurlock ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
Attest:
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By
Carolyn ff. Eggert
CbgKrman
34
4MOth Court SW - R/W S /20/92(lagal)REso/Vlc
Penny
RESOLUTION NO. 92- 129
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN DELINQUENT
TAXES UPON PUBLICLY -OWNED LANDS, PUR-
SUANT TO SECTION 196.28, FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of County
Commissioners of each County to cancel and discharge any and all liens for
taxes, delinquent or current, held or owned by the county or the state,
upon lands heretofore or hereafter conveyed to or acquired by any agency,
governmental subdivision, or municipality of the state, or the United States,
for road purposes, defense purposes, recreation, reforestation, or other
public use; and
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper
officials of the - county and of the state are authorized, empowered, and
directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28, F.S. ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes, delinquent or current, against the property described in
O.R. Book 937, Page 745, which was recently acquired by Indian River
County for right of way purposes on 10th Court SW, are hereby cancelled,
pursuant to the authority of section 196.28, F.S.
The resolution was moved for adoption by Commissioner _ScIlrl o _k ,
and the motion was seconded by Commissioner Bowman , and, upon being
put to a vote, the vote was as follows:
Chairman Carolyn K. _Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July , 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
Attest:
By `
Jeffrey arfoin, Clerk CarolZrman
. Egge
35
6000
J U L 28 1992
L_
BOOK ' e' F'A,E . cp
J. Cancellation of Taxes on Certain Property Acquired by Indian
River County
The Board reviewed the following memo dated 7/16/92:
TO: The Board of County Commissioners
FROM: L --Z— William G. Collins II - Deputy County Attorney
DATE: July 16, 1992
SUBJECT: Cancellation of Taxes on Certain Property Acquired by Indian
River County
Attached for your consideration is a resolution prepared for the purpose of
cancelling any delinquent or current taxes which may exist on the following
property acquired by Indian River County for public purpose:
A parcel of land lying in Section 13-, Township"M South, Range 39
East, Indian River County, Florida (fully described in that Warranty
Deed recorded in O.R. Book 937, Page 2731, Public Records of Indian
River County, Florida) .
Acquired from David A. Marine for right-of-way.
RECOMMENDATION:
Authorize the Chairman of the Board of County Commissioners to execute the
attached Resolution and the Clerk to send a certified copy of same to the
Tax Collector so that any delinquent or current taxes can be cancelled.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously adopted
Resolution 92-130, cancelling certain taxes upon
publicly owned lands, pursuant to Section 196.28,
Florida Statutes.
RESOLUTION NO. 92- UD
A RESOLUTION OF INDIAN RIVER COUNTY,
FLORIDA, CANCELLING CERTAIN TAXES UPON
PUBLICLY OWNED LANDS, PURSUANT TO SECTION
196.281 FLORIDA STATUTES.
WHEREAS, section 196.28, Florida Statutes, allows the Board of
County Commissioners of each County to cancel and discharge any and all
liens for taxes, delinquent or current, held or owned by the county or the
state, upon lands heretofore or hereafter conveyed to or acquired by any
agency, governmental subdivision, or municipality of the state, or the United
States, for road purposes, defense purposes, recreation, reforestation, or
other public use; and
36
WHEREAS, such cancellation must be by resolution of the Board of
County Commissioners, duly adopted and entered upon its minutes properly
describing such lands and setting forth the public use to which the same are
or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution,
proper officials , of the county and of the state are authorized, empowered,
and directed to make proper entries upon the records to accomplish such
cancellation and to do all things necessary to carry out the provisions of
section 196.28 , F . S . ;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that any and all
liens for taxes delinquent or current against the following described lands,
which were acquired for right-of-way from David A. Marine, are hereby
cancelled pursuant to the authority of section 196.28 , F.S.
The North fifteen (15) feet of the following described
parcel:
Commencing at the Northeast corner of the
Northwest quarter of the Southeast quarter of
Section 13, Township 33 South, Range 39 East:
Run West on the North line of said Northwest
quarter of the Southeast quarter a distance of
270 feet to the Point of Beginning;
thence run South a distance of 104.5 feet;
thence run West 70 feet;
thence run North a distance of 104.5 feet to
the said North line of the Northwest quarter of
the Southeast quarter of Section 13, Township
33 South,. Range 39 East;
thence run East along said North line to the
POINT OF BEGINNING; said land situate and
lying in Indian River County, Florida, and
containing 0.024 acres, more or less.
The resolution was moved for adoption by Commissioner ;
and the motion vva� seconded by Commissioner ge1,a„ and, upon being
put to- a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
The Chairman thereupon declared the resolution duly passed and
adopted this _$. day of �, , 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
Attest: By �C ,
Carolyn if.
EggertP"irman
�errrey -�: �sarian, uierx
3 7
MO
JUL 281997
600K PACE Ir,�
PUBLIC HEARING - ORDINANCE PLACING REVISED CHAPTER 11 IN THE NEW
CODE AS CHAPTER 208, SPECIAL ASSESSMENT
The hour of 9:05 O'clock A.M. having passed, the County
Attorney announced that this Public Hearing has been properly
advertised, as follows:
VERO BEACH PRESS -JOURNAL
Published Daily
Vero Beach, Indian River County, Florida
COUNTY OF INDIAN RIVER: STATE OF FLORIDA
Before the undersigned authority personally appeared J. J. Schumann, Jr. who on oath
says that he is Business Manager of the Vero Beach Press -Journal. a daily newspaper published
at Vero Beach in Indian -River County; Florida; that the attached copy of advertisement, being
a—
in the mat ler of
in the Court, was pub-
lished In said newspaper In the issues of ZZ -Az/ GO`
Allianl further says that the said Vero Beach Press -Journal is a newspaper published at
Vero Beach, in said Indian River County, Florida, and that the said newspaper has heretofore
been continuously published In said Indian River County, Florida, each daily and has been
entered as second class mail mailer at the post office in Vero Beach, in said Indian RiverCon.
Iy, Florida, fora periodof one year next Preceding the lirsl publication of the allached copy of
advertisement; 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
advertisement for Publication in the said newspaper.
Sworn to and subscribed before me this
A.D. 19 «
(eusiaQeq /
(SEAL) /, r7�rf jllvGs
y Ate:. SI Ve of Flm*
4l1C1",,k*%q EWrfA Jnw Yf, R'PF
NOTICE ---
The Board of County Commissioners of Indian
River County, Florida, hereby provides notice of a
Public Hearing scheduled for 9:b5 a.m. on Tuesday,
Judy 28,1992, to discuss the following proposed or-
dinam� entllted:
AN CRD(NANCE OF INDIAN RIVER COUN-
TY, FLORIDA, AMENDING CHAPTER 11,
INDIAN RIVER COUNTY CODE (1978 EDI-
TION) AND PLACING REVISED CHAPTER
11 IN THE NEW CODE AS CHAPTER 208,
SPECIAL: ASSESSMENT, -
Anyone who may wish to appealeerrryry decision which
may be made at the Public Heeifrug on July 28,
1992, will need to ensure that a verbatim record of
the proceedings is made.,whIch Includes testimony
and evidence upon which the appeal is based.
June 29,1992 913231
The Board reviewed the following memo dated 6/23/92:
TO: Board of County Commissioners
FROM: Terrence P. O'Brien - Assistant County Attorney
DATE: June 23, 1992
RE: PUBLIC HEARING - JULY 28, 1982 - CHAPTER 11, SPECIAL
ASSESSMENT OF INDIAN RIVER COUNTY CODE (1976
EDITION) TO CHAPTER 208 OF THE NEW CODE
The Board approved a public hearing date of July 28, 1992 for the
subject ordinance.
REQUEST:
Staff recommends approval of the attached proposed ordinance.
38
County Attorney Vitunac advised that this is just our
continuing process of updating the new Code.
Chairman Eggert opened the Public Hearing and asked if anyone
wished to be heard. There being none, she closed the Public
Hearing.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously adopted
Ordinance 92-28, amending Chapter 11, Indian River
County Code (1976 Edition) and placing revised
Chapter it in the new Code as Chapter 208, Special
Assessment.
8/4/82(dooa)LEGAL(TPO/aim)
ORDINANCE 92-2g
AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, AMENDING CHAPTER 119 INDIAN
RIVER COUNTY CODE (1976 EDITION) AND
PLACING REVISED CHAPTER 11 IN THE NEW
CODE AS CHAPTER 2089 SPECIAL ASSESSMENT.
WHEREAS, the County is in the transition of going from the
old code (1976 edition) to the new Code (1990 edition) ; and
WHEREAS, the revision and placement of Chapter 11 in the
new code is a step in that process,
NOW, THEREFORE, be it resolved by the Board of County
Commissioners of Indian River County, Florida that:
SECTION" -1: REPEAL AND AMENDMENT. -
Chapter 11, Improvements and Services, Indian River
County Code (1976 edition) is hereby repealed in its entirety and a
new Chapter 208, Special Assessments is hereby adopted as set forth
in Attachment "A" hereto.
39
JUL 28 1997
r .
�J
BOOK �; / FAUE , ej9
SECTION 2. EFFECTIVE DATE.
This ordinance shall become effective on becoming law.
Approved and adopted by the Board of County
Commissioners of Indian River County, Florida, on this 28 day of
July , 1992.
This ordinance was advertisbd in the Vero Beach Press -
Journal on the 29 day of June 1992, for a public hearing to
be held on the 28 day of July , 1992, at which time it was
moved for adoption by Commissioner Scurlock and the motion
was seconded by Commissioner Bird , and, adopted by
the following vote:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird Aye
Commissioner Gary C. Wheeler Resigned
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By
Carolyn. EggertX
Chair
Attest by
%Jefy K :`carton
erk
Acknowledgment by the Department of State of the State of Florida,
this 3rd day of Auaust , 1992.
Effective date: Acknowledgment for the Department of State received
on this 6th day of Auciust , 1992, at 11:00a.m./p.m. and filed
in the Office of the Clerk of the Board of County Commissioners of
Indian River County, Florida.
40
- AT'MENT "A" _
CHAPTER 208. SPECIAL ASSESSMENTS
Sec. 208.01. Method of prorating.
Special assessments against property deemed to be specially benefitted
by County improvements shall be assessed upon the property specially
benefitted by the improvements in proportion to the benefits to be
derived therefrom, said special benefits to be determined and prorated
according to the foot frontage of the respective properties specially
benefitted by said improvement, or by such other method as the board
may prescribe.
Sec. 208.02. Resolution required to declare special assessments.
When the board determines to defray the whole or any part of the cost
of any improvements by special assessments, the board shall declare by
resolution the nature and location of the proposed improvements, the
part of portion of the cost thereof to be paid by special assessments,
the manner in which the assessments are to be made, when the special
assessments are to be paid, and what part, if any, shall be paid from
the general improvement fund of the county. The resolution shall
designate the lands upon which the special assessments are to be
levied. In describing said lands it shall be sufficient to describe them
as "all lots and lands adjoining and contiguous or bounding and
abutting upon the improvements or specially benefitted thereby and
further designated by the assessment plat with respect to the special
assessments." The resolution shall also state the total actual or
estimated cost of the improvements. Such cost may include the cost of
construction or reconstruction, the cost of all lands, property, rights,
easements, and franchises acquired, financing charges, interest prior to
and during construction and for one year after completion of
construction, discount on the sale of bonds, cost of plans and
specifications, surveys, estimate of costs and of revenues, cost of
engineering and legal services, all other expenses necessary to
determine the feasibility or practicability of such construction or
reconstruction, administration, expenses, and such other expenses as
may be necessary or incident to the financing herein authorized.
Section 208.03. Assessment plat.
At the time of the adoption of the resolution aforesaid, there shall be
on file with the clerk of the county, an assessment plat showing the
area to be assessed. The assessment plat shall be open to inspection
by the public.
Section 208.04. Publication of resolution.
Upon the adoption of the resolution aforesaid, the county shall cause
the resolution to be published one time in a newspaper of general
circulation published in the county.
Sec. 208.05 Assessment roll. _
Upon the adoption of the resolution aforesaid, the board shall have an
assessment roll made in accordance with the method provided in the
resolution. The assessment roll shall show the lots and parcels of land
assessed and the assessment against each lot or parcel of land, and if
said assessment is to be paid in installments, amounts and due dates
thereof. The assessment roll shall be promptly completed and filed with
the board.
Sec. 208.06. Publication of assessment roll - time and place of hearing.
Upon the completion of the assessment roll, the board shall fix by
resolution a time and place at which the owners of the property to be
assessed, or any other interested persons, may appear before the board
and be heard as to the propriety and advisability of making the
improvements, if not already made, the cost thereof, the manner of
payment therefore and the amount to be assessed against each
property. At least ten (10) days' notice in writing of such time and
place shall be given to such property owners which shall be served by
41
�� 2 8 1992 KIM
ri
BOOK
Ju
mailing a copy of such notice to each of such property owners at his
last known address, the names and addresses of such property owners
to be obtained from the records of the property appraiser, proof of
such mailing to be made by affidavit of the clerk of the county,
provided that failure to mail said notice or notices shall not invalidate
any of the proceedings hereunder. Notice of the time and place of
such hearing shall also be given by two (2) publications a week apart
in a newspaper of general circulation in the county. The last
publication shall be at least one week prior to the date of the hearing.
The notice shall describe the streets or other areas to which the
improvements relate and advise all interested persons that the
description of each property to be assessed and the amount to be
assessed to each property may be ascertained at the office of the clerk
of the county.
See. 208.07. Equalizing board.
At the time and place named in the notice provided for in Section
208.06 the board shall meet As the equalizing, -board to hear and
consider any and all complaints as to the special assessments and it
shall adjust and equalize the special assessments on the basis of justice
and right. When so equalized and approved by resolution of the board,
the special assessments shall stand confirmed and shall remain legal,
valid and binding first liens upon the property against which the
special assessments were made, until paid in full. Promptly after
confirmation, the special assessment shall be recorded by the clerk of
the county in the Official Records Book of the county and such
recordation shall include indexing by the individual property owner's
name. The recordation of the lien shall be prima facie evidence of its
validity.
Sec. 208.08. Final "as -built" assessment.
Upon completion of the improvements, the county shall credit to each of
the special assessments the difference in the special assessment as
originally made, approved and confirmed and the proportionate part of
the actual cost of the improvements to be paid by special assessments
as finally determined upon the completion of the improvements, but in
no event shall the final special assessments exceed the amount originally
assessed.
Sec. 208.09. Special assessment in lieu of impact fees.
In lieu of the impact fees now or hereafter imposed under County
Ordinance 84-18, as amended and supplemented, or other applicable
provisions of law, the board, at its sole discretion, is hereby
authorized to assess, by resolution, special assessments in lieu of
impact fees. Special assessments in lieu of impact fees shall be
assessed against the properties with respect to which impact fees would
otherwise be imposed. A special assessment in lieu of an impact fee
shall be assessed only against a specific property with the consent of
the owner of said property. Such consent shall be given in the manner
prescribed by resolution of the board. In the event consent is given
with respect to a specific property, then the impact fee which would
otherwise be imposed with respect to said property shall not be
imposed, anything to the contrary contained in any ordinance or other
provision of law notwithstanding.
42
PUBLIC HEARING - "COMBAT AUTOMOBILE THEFT" PROGRAM
- The County Attorney announced that this Public Hearing has
been properly advertised, as follows:
VERO LEACH PRESS -JOURNAL
Published Daily
Vero Beech, Indian River County, Florida
COUNTY,OF INDIAN RIVER: STATE OF FLORIDA
Before the undersigned authority personalty appeared J. J. Schumann, Jr. who on oath
says that he is Business Manager of the Vero Beach Press -Journal. a daily newspaper published
at Vero Beach in Indian River County, Florida; that the attached copy of advertisement, being
a, 449
in the matter of
v
In the Court, was pub-
lished In said newspaper In the Issues of �/' I zQn
Affiant further says that the said Vero Beach Press -Journal Is a newspaper published at
Vero Beach, in said Indian River County, Florida, and that the said newspaper hes heretofore
been continuously published In said Indian River County, Florida, each daily and has been
entered as second class mail matter at the post office in Vero Beach, in said Indian River Coun.
ty, Florida, for a period of one year next preceding the first publication of the attached copy of
advertisement; and affiant further says that he has neither paid nor promised any person, firm
or corporation any discount, rebels, commission or refund forLepurp
ose ofsecuring this
adverllsemenl for publication in the said newspaper.Sworn to and subscribed before me this d day of A.D. 1g -s
(Bysiness Manager)
•{r
(SEAL) �• ;� ... . • �/lli�%�`iG
tl.e..•r r utas., Aline of fkridn
MY mrmkil— h&m Jur. ". IBJ
The soard ofNOTICE
PlvBanortissionens of Mo.
RIver �' =!tyy Wovkias notw of
etiteduled fa 9:05 a.m. on Tine
July 28, IV. to discs the
fn9 Proposed c
AN ORDINANCE OF INDIAN RIVER COON -
Ty, FLORIDA, PROVIDING FOR A "COM-
-�- BAT AUTOpMOBILE THEFT" PROGRAM,
Ampris who may wish to 1PP18I decl*n
rnn4 wi0 need C � �o July 2
Waw
the Proceedings B Made,
v�Jl � testkrror
JuneM - which Ute aPPeal B based.
913Zi
The Board reviewed the following memo dated 6/23/92:
TO: Board of County Commissioners
FROM: Terrence P. O'Brien - Assistant County Attorney
DATE: June 23, 1992
RE: PUBLIC HEARING - JULY 28, 1992 - "COMBAT AUTOMOBILE
THEFT" PROGRAM
The Board approved a public hearing date of July 28, 1992 for the
subject ordinance.
REQUEST:
Staff recommends approval of the attached proposed ordinance.
43
JUL 2)8 092
BOOK 8if F4,"E
County Attorney Vitunac advised that this ordinance was
requested by the Sheriff's Department and the Sheriff is here this
morning to answer any questions the Board may have with regard to
the program.
Chairman Eggert opened the Public Hearing and asked if anyone
wished to be heard in this matter. There being none, she closed
the Public Hearing.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously adopted
Ordinance 92-29, providing for a "Combat Automobile
Theft" Program.
6/S/92(noco)LEGAL(TPO/ab)
ORDINANCE 92- 29
AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR A "COMBAT
AUTOMOBILE THEFT" PROGRAM.
WHEREAS, Section 316.008(6), Florida Statutes, provides for the
establishment of a "Combat Automobile Theft" program by a county or
municipality, and
WHEREAS, it is in the public interest to have such a program in
Indian River County,
NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF
COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA
that:
SECTION 1. CHAPTER AMENDMENT.
Chapter 306, Miscellaneous offenses is hereby amended to read as
follows:
Chapter 306. Miscellaneous offenses and programs.
SECTION 2. SECTION AMENDMENT.
A new Section 306.09 is hereby added to read as follows:
Section 306.09. Combat automobile theft program.
1. Pursuant to Section 316.008 (6) , Florida Statutes, there is
hereby established a "Combat Automobile Theft" program in Indian
River County, which shall be known as "Operation Nighthawk". Such
a program shall include:
44
M M M
a. A consent form to be signed by the motor vehicle
owners who wish to enroll their vehicles; and
b. Bright yellow decals indicating a vehicles' enrollment in
Operation Nighthawk.
2. The Consent form shall:
a. Explain the general operation of the program;
b. Provide authorization for a law enforcement officer to
stop the vehicle when it is being driven between the
hours of 1:00 a.m. and 5:00 a.m., provided that a
decal is conspicuously affixed to the vehicle to provide
notice of its enrollment in Operation Nighthawk.
C. Explain the procedure which will be followed by a law
enforcement officer making a stop pursuant to the
program and advise the motor vehicle owner of the
proper means by which the driver of the vehicle
should cooperate with the law enforcement officer in
such instance;
d. Provide that the owner of the motor vehicle is
responsible for removing the decal when terminating
participation in the program, or when selling or
otherwise transferring ownership of the vehicle and for
notifying the Indian River County Sheriff's Department
in writing of said termination;
e. Clearly provide that participation in Operation
Nighthawk is strictly voluntary and may be terminated
at any time; and
f. Include a separate statement to be signed by the
owner of the motor vehicle which indicates that the
consent form has been read and understood in its
entirety including the procedures to be followed in a
stop.
3. Operation Nighthawk may be implemented upon approval of
program materials and procedures, including guidelines and
procedures for making a stop of a vehicle bearing a decal, by the
Sheriff and County Attorney. Such program materials and procedures
may be subject to periodic review and approval by the Sheriff and
County Attorney.
SECTION 3. EFFECTIVE DATE
This ordinance shall become effective on _becomi ny law .
Approved and adopted by the Board of County
Commissioners of Indian River County, Florida, on this 21_ day of
July , 1992.
45
JUL 281992
r
BOOK f,�E
This ordinance was advertised in the Vero Beach Press -Journal
on the 29 day of June , 1992, for a public hearing to be
held on the 28 day of July , 1992, at which time it was
moved for adoption by Commissioner Scurlock and the motion
was seconded by Commissioner Bird , and, adopted by
the following vote:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird _tea
Commissioner Gary C. Wheeler Resigned
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By _J-4-4�
Carolyn . Eggert
Chairma
Attest by
Je an
Clerk (,�
Acknowledgment by the Department of State of the State of Florida,
this 3rd day of August , 1992.
Effective date: Acknowledgment for the Department of State received
on this 6th day ofAugust , 1992, at 11:00 a.m./p.m. and filed
in the Office of the Clerk of the Board of County Commissioners of
Indian River County, Florida.
46
PUBLIC HEARING - ORDINANCE DECLARING CHAPTER 13 3/4, LATE NIGHT
RETAIL STORES, NULL AND VOID
The County Attorney announced that this Public Hearing has
been properly advertised, as follows:
VERO BEACH PRESS -JOURNAL
Published Doily
Vero Beach, Indian River County, Florida
COUNTY OF INDIAN RIVER: STATE OF FLORIDA
Before the undersigned authority personally appeared J. J. Schumann, Jr. who on oalh
says that he Is Business Manager of,the Vero Beach Press -Journal, a daily newspaper published
at Vero Beach in Indian River County, Florida; that the attached copy of advertisement, being
In the matter of
In the Court, was pub-
lished in said newspaper in the issues o/
Affiant further says that the said Vero Beach Press -Journal is a newspaper published at
Vero Beach, in said Indian River County, Florida, and that the said newspaper has heretofore
been continuously published in said Indian River County, Florida, each daily and has been
entered as second clFss mail mailer al the post office In Vero Beach. Ir -said Indian River Coun•
ly, Florida, for a period of one year next preceding the first publication of the attached copy of
advertisement; and afflant 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
advertisement for publication In the said newspaper. pp s
Sworn to and subscribed before mQt TyI f �� f'A.D.
(Business Manager)
(SEAL)
The Bond of NOTICE
Y Commissioners of Indian
River Hewing Florida, hereby provides notice of a
Publiing scheduled for 8.05 a.m. on Tuesday,
July 28, 1992, to distalis the following proposed w-
dinance entitled:
AN ORDINANCE OF INDIAN RIVER COUN.
TY, , DECLARING CHAPTE314 LATE FLORIDANIGHT RETAIL STORES NUL L
AND VOID EFFECTIVE DECEMBER 31,
1992.
mAnyyo a madWho e Wish the P bpcappaeaerryg�ion which
1992, will creed to ensure that a verbatim ron ecord of
�
evidence
proceedings Is made, which Includes testimony
June 1992 which the appeal Is based.
913233
The Board reviewed the following memo dated 6/23/92:
TO: Board of County Commissioners
FROM: Terrence P. O'Brien - Assistant County Attorney
DATE: June 23, 1992
RE: PUB1211C HEARING - JULY 289 1992 - CHAPTER 13 3/4 - LATE
NIGHT RETAIL STORES
The Board approved a public hearing date of July 28, 1992 for the
subject ordinance.
REQUEST:
Staff recommends approval of the attached proposed ordinance.
47
JUL 28 1992
BOOK f,°',�E .L4C4:
BOOK 8Y F,,.14 7
Attorney Vitunac explained that the Florida Legislature passed
Chapter 92-103 during this year's session which establishes
standards for late night retail stores and preempts the County's
local regulations as of December 31, 1992. Our ordinance will be
in effect until then.
Commissioner Scurlock asked if the State's ordinance is less
restrictive than ours.
Assistant County Attorney .Terry O'Brien advised that
essentially it will be the same with a slight difference between
the hours when the County ordinance would be in effect and the
hours when the State law would be in effect.
Chairman Eggert opened the Public Hearing and asked if anyone
wished to be heard in this matter. There being none, she closed
the Public Hearing.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously adopted
Ordinance 92-30, declaring Chapter 13 3/4, Late
Night Retail Stores, null and void effective
December 31, 1992.
ORDINANCE 92 -gyp
AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, DECLARING CHAPTER 13 3/4 LATE
NIGHT RETAIL STORES NULL AND VOID
EFFECTIVE DECEMBER 31, 1992.
WHEREAS, the Florida Legislature at its 1992 session passed
Chapter 92-103 which establishes standards for late night retail
stores; and
WHEREAS, this act preempts the County's local regulations
as of December 31, 1992,
NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF
COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA
that:
SECTION 1. AMENDMENT.
Chapter 13 3/4 Late Night Retail Stores is repealed and the
chapter declared null and void.
48
ORDINANCE 92-30
.Qrr-TTnM 7 - VVVVr%TTVF nArrVi.
This ordinance repealing Chapter 13 3/4 shall become
effective December 31, 1992.
Approved and adopted by the Board of County
Commissioners of Indian River County, Florida, on this 28 day of
July , 1992.
This ordinance was advertised in the Vero Beach Press -
Journal on the Z9 day of
June
, 1992, for a public hearing to
be held on
the 2$_
day of 11 1992,
at which
time
it was
moved for
adoption
by Commissioner Scurlock
and
the
motion
was seconded by Commissioner Bird
the following vote:
, and, adopted by
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird Aye
Commissioner Gary C. Wheeler Resigned
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
est :
�J
Je -K':-Bartsn
Cler
Byz----14zz-C
Carol K. Egge
Chairi6an
Acknowledgment by the Department of State of the State of Florida,
this 3 rd day of August , 1992.
Effective date: Acknowledgment for the Department of State received
on this 6th day of August , 1992, at 11:OOa.m./p.m. and filed
in the Office of the Clerk of the Board of County Commissioners of
Indian River County, Florida.
49
J U L 2 8 1992
PUBLIC HEARING-- ORDINANCE TRANSFERRING CHAPTERS 7 AND 17 314 IRC
CODE TO NEW CHAPTER 205 PARRS AND RECREATION
The hour of 9:oo o'clock A.M. having passed, the County
Attorney announced that this Public Hearing has been properly
advertised, as follows:
VERO BEACH PRESS -JOURNAL
Published Daily
Vero Beach. Indian River County, Florida
COUNTY OF INDIAN RIVER: STATE OF FLORIDA
Before the undersigned authority personally appeared J. J. Schumann, Jr. who on oath
says that he Is Business Manager of the Vero Beach Press -Journal, a daily newspaper published
at Vero Beach In Indian River County, Florida; that the attached copy of advertisement, beim;
a
In the Court, was pub.
) ., !-z
fished In said newspaper In the Issues of t
Afflant further says that the said Vero Beach Press -Journal is a newspaper published at
Vero Beach, In said Indian River County, Florida, and that the said newspaper has heretofore
been continuously published In said Indian River County, Florida, each daily and has been
entered as second clads mail matter at the post office in Vero Beach, in said Indian River Coun-
ty, Florida, for a period of one year next preceding the first publication of the attached copy of
advertisement; and affiant further says that he has neither paid nor promised any person, firm
or corporation any discount, rebate. commission or refundfor I e purpose of securing this
advertisement for publication in the said newspaper.
rrrr h
Sworn to and subscribed befor �Ih- h day of V_'76 A,D• 19
(Business Manager)
(SEAL)
The
River NOTICE
Board ,pry Of County overs of Indian
Public !tearing scht"IdJ* 28. 1992. 'D disousel �� ta.m, klesw Tuesnotice day,
following! proposed ar-
AN ORDpVANCE OF INDIAN RIVER COUN-
TY. FLORIDA, TRANSFERRING CHAPTER
7. FESTIVALS AND CHAPTER 17 1/4.
_ PAI3.!CS AND RECREATION. OF T. n L
CERTAIN DMIXr EDDITIOON) WITH
CHANGES. SUBSTANTIVE
MY011119 Who
Wish to appeal decision Which
may "Hide eaat the PI, 11 28.
1992. w@I meed to onstaa that a verbawn record of
the pings Is made, which trldudea tostimany
Junevidence upon which ft appeal b based913232
The Board reviewed the following memo dated 6/23/92:
TO: Board of County Commissioners
FROM: Terrence P. O'Brien - Assistant County Attorney
DATE: June 23, 1992
RE: PUBLIC HEARING - JULY 28, 1992 - TRANSFER OF
CHAPTERS 7 AND 17 1/4 INDIAN RIVER, COUNTY CODE (1976
EDITION) TO NEW CHAPTER, 205,9 PARS AND
RECREATION
The Board approved a public hearing date of July 28, 1992 for the
subject ordinance,
RXQUEST:
Staff recommends approval of the attached proposed ordinance.
50
Attorney Vitunac explained that this is the continuing process
of transferring chapters from the old code book to the -new Code.
Assistant County Attorney Terrence O'Brien advised that
Recreation Director Pat Callahan suggested that we add model
airplanes, skateboards, and golfing activities to Miscellaneous
activities. Those activities would not be allowed in a park or
recreational facility except in an area that has been designated
and marked for said operation.
The Board indicated their agreement to the suggested change.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously adopted
Ordinance 92-31, transferring Chapter 7, Festivals,
and Chapter 17 1/4, Parks and Recreation, of the IRC
Code (1976 Edition) to Chapter 205, Parks and Recreation
of the IRC Code, (1990 Edition) with certain minor
substantive changes.
ORDINANCE 92-,a,
AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, TRANSFERRING CHAPTER 7,
FESTIVALS AND CHAPTER 17 1/49 PARKS AND
RECREATION, OF THE INDIAN RIVER COUNTY
CODE (1976 EDITION) TO CHAPTER 2051 PARKS
AND RECREATION OF THE INDIAN RIVER CODE
(1990 EDITION) WITH CERTAIN MINOR
SUBSTANTIVE CHANGES.
WHEREAS, Indian River County is in the process of
transition from the 1976 edition of the Code to the 1990 edition, and
WHEREAS, this is one step in that transition, and
WHEREAS, it appears in the public interest to add model
airplanes, golfing and skateboarding to the activities currently
regulated in County -parks and -recreation areas,
NOW, THEREFORE, BE IT ORDAINED, BY THE BOARD OF
COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA
that:
SECTION 1. AMENDMENT
Chapter 7, Festivals and Chapter 17 1/4, Parks and
Recreation, of the 1976 edition of the code is hereby repealed and a
new Chapter 205, Parks and Recreation, is hereby adopted as set
forth in Exhibit "A" to this ordinance.
51
J U L 26 19912
BOOK 151
SECTION 2. EFFECTIVE DATE.
This ordinance shall become effective on becoming law.
Approved and adopted by the Board of County
Commissioners of Indian River County, Florida, on this 28 day of
July , 1992.
4
This ordinance was advertised in the Vero Beach Press -
Journal on the 29 day of June 1992, for a public hearing to
be held on the 28 day of July 1992, and at the hearing it
was moved for adoption by Commissioner Bi rd and the
motion was. seconded by Commissioner_ Scurlock 1,—and, adopted
by the following vote:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird Aye
Commissioner Gary C. Wheeler Resigned
BOARD OF COUNTY COMMISSIONERS
Attest:
INDIAN RIVER COUNTY, FLORIDA
By
Jeffrey Ba ton. Carolyn Eggert
Clerk' Chairma
Acknowledgment by the Department of State of the State of Florida,
this 3rd day of _ Alla„Gt , 1992.
Effective date: Acknowledgment for the Department of State received
on this 6th day of , 1992, at i 1 - nn a.m./p.m, and filed
in the Office of the Clerk of the Board of Counfy Commissioners of
Indian River County, Florida.
;n3:,an a.tia Ca
AOGroved Dale
Adrn:n
` C /6I
Legal
Budget
-
iE
0180t
Risk Mgr.
I
a -I'- ruuaw 6 -/o -To-
52
9z
52
� � i
EXHIBIT "A"
CHAPTER 205
PARKS AND RECREATION
Sec. 205.01. Policy.
It is the general purpose and intent of this chapter to establish uniform
procedures for the administration of park and recreational facilities in
Indian River County; to establish a system of regulations and rules
governing the activities within the parks and recreational facilities; to
declare certain activities as violations of rules and regulations; to
provide for criminal penalties for violation of the regulations; to allow
expulsion from a park or recreational facility for violation of a rule and
to provide a procedure for establishing permits for activities within
designated areas and to set methods for the administration of parks and
recreational facilities.
Sec. 205.01. Definitions.
For the purpose of this chapter the following words or phrases shall
have in the meanings set forth below. When not inconsistent with the
context, words in the plural include the singular, works used in the
present tense include the future, works in the singular number include
the plural number. The word "shall" is always mandatory.
Beach is hereby defined to be the territory between the low water
mark of the Atlantic Ocean on the east and fifty (50) yards west of the
high water mark on the west of the Atlantic Ocean or the area within
one hundred (100) feet of inland lakes.
Closing hours means that time which begins a period when a park
or recreational facility is closed to the general public.
Department means either the park or recreation department of
Indian River County depending on the context.
Designated area means that geographical area which has been
designated by the department for a specific activity or activities within
a park or recreation area.
Gun means any instrument capable of firing a projectile or bullet
at a high velocity, but not limited to, any air gun, sling or slingshot.
Motor vehicle means a vehicle which is self propelled.
Musical or entertainment festival or festival means any gathering of
groups or individuals for the purpose of listening to or participation in
entertainment wMch consists primarily of musical renditions conducted
in open spaces not within an enclosed structure.
Park means a reservation, playground, beach, recreation center or
other area owned, leased or used by the department devoted to active
or passive recreation.
Permit means a written. document issued by the department
granting permission for a specific activity.
Person means any individual, firm, partnership, association,
corporation, company or business organization of any kind, excluding
individuals acting under the direction of the supervisor.
53
Recreation facility
recreational purposes
department.
BOOK
means a facility designated by the board for
on property owned, leased or used by the
Supervisor means either the park or recreation supervisor
depending on the context.
Vehicle means any wheeled conveyance, whether motor powered,
animal drawn or self propelled. The term shall include any trailer in
tow of any size, kind or description.
Sec. 205.03. Rules and regulations.
(1) Aircraft and parachuting. No person shall take off or land
any aircraft, glider or parachute over or into any park or
recreational facility without permit from the appropriate
department.
(2) Buildings and other property. No person shall willfully
mark, deface, disfigure, injure, tamper with, displace or
remove any building, bridges, tables, —beaches, fireplaces,
railings, paving or paving material, water lines, or other
public utilities or parts or appurtenances thereof, signs,
notices, or placecards whether temporary or permanent,
monuments, stakes, posts, or other structures or
improvements or equipment or any part thereof, located on
any recreational facility or in a park.
(3) Equestrian activity. No person in any park or recreational
area shall ride horseback except on roadways and bridle paths
within areas designated for such purposes. No person shall
ride horseback in any park or recreational area after dark or
before daylight. It shall be unlawful for any person to ride
a horse in a reckless manner.
(4) Fire. No person shall ignite, set or maintain any fire for
cooking or any other purpose in any park or recreational
facility unless such fire is within a designated receptacle and
area for such purpose.
(5) Firearms or fireworks. No person in any park or recreational
area shall carry, fire or discharge any gun, pistol or firearm
or any rocket, torpedo or other fireworks of any description
without a permit for the department.
(6) Hunting. No person in any park or recreational area shall
hunt, catch, harm, kill trap, chase, tease, shoot or throw
missiles at any animal, reptile or bird. No person or any
park or recreation area shall remove, disturb, or have in
his possession the eggs, nest or young of any wild animal,
reptile or bird.
(7) Interference with personnel. No person shall interfere with,
hinder, or oppose any officer, agent or employee of the
department in the discharge of the duties or with the
enforcement of the park regulations and rules.
(8) Prior ejectment. No person who has been ejected from a park
or recreational facility for a violation of a rule or regulation
may enter upon or use any park or recreational facility for a
period of six (6) months. No person may remain upon any
park or recreational facility premises after a department
employee or law enforcement officer informs the person to
leave for violation of a rule.
54
M
9
J�� 1997
(9) Meeting. No person shall organize any public= meeting,
assemblies, entertainments, tournaments, religious gatherings,
demonstrations, parades, processions or meetings, in any
park or recreation facility that is reasonably anticipated to
include more than fifty (50) persons without first obtaining a
permit from the department.
(10) Noise. No person shall operate or play any radio, television,
phonograph, musical instrument or similar device in any park
or recreational facility in such manner as to be plainly audible
to the human ear at a distance of one hundred (100) feet
from the sound source without first obtaining a permit from
the department.
(11) Pollution. No person shall throw or place, or cause to be
thrown or placed, any dirt, filth, or foreign matter into the
waters of any lake, pond, pool, river,inlet, tank or reservoir
in any park or recreational facility.
(12) Removal of natural resources. No person in any park or
recreational facility shall remove any beach sand, whether
submerged or not, any soil, rock, stones, plants, wood, or
any other material whatsoever from any park or recreational
facility, or make any excavation by tools, equipment, blasting
or other means in existing material in park or recreational
facilities.
(13) Rubbish. No person shall throw, place, cast, deposit, dump
or cause to be thrown any ashes, refuse, vegetables,
garbage, cinders, shells, straw, shavings, paper, scraps,
dirt or like matter, filth, or rubbish of any kind in any park
or recreational facility except to place the same in receptacles
or cans specifically provided for such matter.
(14) Sales and solicitation. No person shall sell, keep, or offer
for sale any tangible object, merchandise or thing or solicit
for any trade, occupation, business or profession within any
park or recreational area without a permit from the
department. No person shall solicit alms or contribution for
any purpose, whether public or private in any park or
recreational facility without a permit.
(15) Signs. No person shall post or affix to any tree, shrub,
plant, fence, building, structure, monument, wall, table,
apparatus, bridge, post, bench, corral, gate or any other
physical object any sign, poster or other printed or written
matter in any park or recreational facility.
(16) Sleeping, camping and lodging. No person shall sleep, camp,
lodge; -6r' --park a vehicle overnight in any park or recreational
area except in such areas as designated for such purposes
without first having obtained a permit from the department.
(17) Traffic.
a. The State Uniform Traffic Control Laws, Chapter 316,
Florida Statutes, are incorporated by reference and made
a part of this chapter and shall apply to the operation of
all motor vehicles on streets and roads in county parks,
unless modified otherwise under the provisions of this
chapter. Traffic officers and employees of the
department are hereby authorized to direct traffic
whenever necessary.
b. No person shall operate, drive or park any vehicle
upon any road, driveway, path, parking area or other
area unless it has been designated by the department for
such purpose. No person shall cause any vehicle for hire
to stand upon any part of a park or recreational area
for the purpose of soliciting passengers.
55
BOOK
�• s,
BOOK F 'n�,�k
JUL�121
C. No person shall drive a vehicle at a rate of speed
exceeding five (5) miles per hour in any county park
unless the department has designated, by posted sign, a
greater speed limit.
d. No person shall park any vehicle in any are other than
the areas which are designated for parking.
e. No trucks and or trailers allowed except on designated
roads or in designated areas so posted.
(18) Trees and vegetation. No person in any park or recreational
area shall remove, damage, disturb, cut carve, or transplant,
any tree, shrubbery, lawn, plant, or flower. No person
shall attach any rope, wire, or other contrivance to any tree
or plant in any park or recreational facility.
(19) Trespass. No person shall enter or remain on park or
recreational facilities without permit during hours when the
facility is closed, provided, that the closing hours are posted
at the entrance of the park or recreational facility.
(20) Utility. No person, firm or corporation shall locate any
utility upon any park or recreational facility without receiving
a permit from the department.
(21) Water activity. No person shall swim, ski, dive, surf,
scuba, fish or use boats in any area in any park or
recreational area unless such area is specifically designated
for such purpose. No person shall surf unless his surfboard
is equipped with a leash and attached to the surfer;
provided, however, surfing is not permitted in a guarded
area. All persons shall obey posted waterfront rules.
(22) Dogs prohibited. No dogs are allowed in any park or
recreational facility unless specifically posted as allowable by
the department.
(23) Glass bottles and containers. No glass bottles or containers
are allowed on any beach located in any park or recreational
facility.
(24) Motor -driven devices in lake. No motor -powered or driven
devices are allowed in any park or pond unless specifically
posted for such use by the department.
(25) Dune line crossing. No person shall cross, walk through or
be situated upon any park of the ocean dune line, except at
designated crossover points and boardwalks.
(26) Alcoholic beverages. No person shall bring alcoholic beverage
into any park or recreational facility or drink alcoholic
beverages at any time in a park or recreational facility. No
person shall enter or remain in any park or recreational
facility while under the influence of intoxicating liquor.
(27) Miscellaneous activities. a) Model air planes shall not be
operated in a park or recreational facility except in an area
that has been designated and marked for said operation. b)
No person shall engage in golfing activities in a park or
recreational facility except in an area that has been
designated and marked for said operation. c) No person
shall engage in skateboarding activities in a park or
recreational facility except in an area that has been
designated and marked for said activity.
56
M M
Sec. 205.04. Permits.
(1) The department may issue a permit when it : has been
established that:
(a) The proposed activity will occur within an area which is
proper for the activity to occur.
(b) The proposed activity or use will not unreasonably interfere
or detract from the general public enjoyment of the park or
recreational area.
(c) There are adequate facilities and personnel in the proposed
areas so that the proposed activity will not impair the health,
safety, and welfare of the persons who will engage in the
proposed activities and the proposed activity will not impair
the health, safety or welfare of other individuals who may
desire to use the facility.
(d) The desired facility has not been reserved for other use at
the time requested.
(e) The applicant has paid the proper fee as established by the
department for the activity.
(2) All permits shall be signed by the supervisor or his duly
authorized representative.
(3) The department shall not issue a permit for any activity that
may constitute a hazard to participants or other park users.
The department, as a condition to the issuance of a permit, may require
public liability insurance in an amount the department deems appropriate
or require other conditions.
(4) In the event any applicant is refused a permit, the
department shall indicate the reason for refusing such permit.
(5) The _applicant may appeal the refusal of any permit to the
county administrator.
(6) The department or its duly authorized representative shall
have the authority to revoke a permit previously issued upon finding a
violation of any rule or regulation.
Sec. 205.05. Park administration.
(1) Park rangers and life guards. The supervisor of the
appropriate department shall appoint park rangers and life guards who
shall be responsible for the enforcement of park rules and regulations
and shall have toe authority to eject and expel any person for violation
of any regulat on with the assistance of an law enforcement officer.
(2) Designated areas. The supervisor shall have the power to
designate areas and facilities in park and recreational facilities for
specific activities, and to prohibit other activities within the designated
area according to the terms of this chapter. The supervisor shall be
the official custodian of a list of all areas which have been designated
for specific activities. Such list shall contain a description of the
property which is designated for specific activity and the nature of the
activities which are permitted. The supervisor is authorized to post
designated areas when in his discretion such posting is appropriate.
57
1
I Will
Sec. 205.06. Litter officer.
The county administrator shall appoint, pursuant to Florida
Statutes Section 403.413, county litter enforcement officers, as
necessary, who shall be employees of the county parks and recreation
department. These employees shall qualify as law enforcement officers
for the purpose of enforcing Florida Statutes Section 403.413 and this
chapter.
Sec 205.07. Sale and consumption of alcoholic beverages at Sandridge
Golf Course.
Notwithstanding the provisions of section 205.03 (b) (28) , the sale
and consumption of alcoholic beverages shall be permitted at the Indian
River County Sandridge Golf Club. The sale of such alcoholic
beverages shall be permitted only by the vendor authorized by Indian
River County to sell alcoholic beverages at the Sandridge Golf Club.
No person other than the authorized vendor shall bring alcoholic
beverages into the Sandridge Golf -Club area.
Sec. 205.08. Festivals.
(1) No person shall stage, promote or conduct any musical or
entertainment festival in the unincorporated area of Indian River County
unless he shall first secure from the board a special entertainment
permit for said festival.
(2) The permit required by this section shall not be issued unless
the following conditions are met and the following plans submitted to the
board.
(a) A plan for adequate sanitation facilities and sewage disposal,
approved by the county health officer;
(b) A plan for parking facilities which are not within the area of
the festival and a plan for the transportation of the patrons
from said parking facilities to the festival area, approved by
the county administrator;
(c) A plan for adequate medical facilities, approved by the county
health officer;
(d) A plan for the provision of adequate security and traffic
control in and around the festival area, approved by the
sheriff of Indian River County;
(e) Full disclosure must be made by the promoters to the board
of the financial backing of the festival and the names of all
persons or groups who will perform at said festival;
(f) Any other reasonable condition set by the board in its
discretion.
(3) Under no circumstances shall any person, firm, corporation or
partnership operate any festival which will continue for more than one
eight (8) hour period without a twenty -for (24) hour rest period before
any continuation of the festival.
58
REQUEST TO AUTHORIZE STAFF TO DRAW UPON A LETTER OF CREDIT FOR MGC
INVESTMENTS
The Board reviewed the following memo dated 7/20/92:
TO: James E. Chandler
County Administrator
DIVISION HEAD CONCURRENCE:
62
419 1
Obert M. Ke t' i10, A
Community DeveloopmenGbirector
THROUGH: Stan Boling, AICP
Planning Director
FROM: Christopher D. Rison
Senior Planner, Current Development
DATE: July 20, 1992
SUBJECT: REQUEST TO AUTHORIZE STAFF TO DRAW UPON A LETTER OF
CREDIT FOR MGC INVESTMENTS
SD -89-03-002
It is requested that the data herein presented be given formal
consideration by the Board of County Commissioners at its regular
meeting of July 28, 1992.
DESCRIPTION AND CONDITIONS:
On June 12, 1990, the Board of County Commissioners granted final
plat approval for the CGN Subdivision. The applicants, Mr. and
Mrs. George Nichols, et. al. executed a Developer's Agreement for
construction of.a left -turn lane on 37th Street to serve the CGN
Subdivision, and posted security to guarantee the Developer's
Agreement. On August 6, 1991 the Board of County Commissioners
approved a modification to the original Developer's Agreement to
extend the completion deadline for the left -turn lane. The
applicant submitted a new security instrument to guarantee the
Modified Developers Agreement in the form of a Barnett Bank Letter
of Credit for $58,250.00. The required turn -lane has not yet been
completed. At the end of the business day of August 3, 1992, the
Letter of Credit will expire. Although the developers have
indicated that new security will be provided, no new security has
been received as of the date of this report. Therefore, to protect
the county, staff is requesting that the Board of County
Commissioners authorize staff to pull the Letter of Credit.
ANALYSIS:
The developers' engineer has been working with the county's
engineering staff to complete design and construction plans for the
turn -lane improvement. County staff and the applicants' engineer
agreed to delay finalization of the design and construction plans
until, county forces completed a survey of the 37th Street right-of-
wav extending between U.S. #1 and the Indian River Boulevard
Extension. The 37th Street right-of-way survey has now been
completed,and finalization of the turn -lane design and construction
drawings may now be completed. However, completion of the turn -
lane improvements, prior to expiration of the Letter of Credit on
August 3, 1992, is not possible. The applicants have verbally
agreed to extend the posted security, and staff has no objection to
an extension. However, no new security has been submitted to staff
59
BOOS.;'
JUL 2 8 1992 1
f :9
B®0!; kid f„,,E."�•�
as of the date of this report. To ensure that there will be no
lapse in posted security and to ensure that the County will not
incur the cost to complete the required 37th Street turn -lane
improvements, staff is requesting that the Board of County
Commissioners authorize staff to draw upon the existing Letter of
Credit if the renewed security is not received by 5:00 p.m. July
30, 1992.
RECOMMENDATION:
Staff recommends that the Board of County Commissioners adopt the
attached resolution demanding payment under the provisions of the
Letter of Credit, authorize the Chairman to endorse the Letter of
Credit, and authorize staff to draw upon the Letter of Credit if
staff does not receive an acceptable replacement security by 5:00
p.m. July 30, 1992.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
staff's recommendation as set out in the above memo
and adopted Resolution 92-131, authorizing draft upon
Barnett Bank Irrevocable Letter of Credit No. 037 -LC -
377966.
RESOLUTION NO. 92--j-41
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA,
AUTHORIZING DRAFT UPON BARNETT BANK
IRREVOCABLE LETTER OF CREDIT NO. 037 -LC -377966
WHEREAS, George and Lucia Nichols, et. al. entered into a
Developer's Agreement with Indian River County relating to the CGN
Subdivision; and
WHEREAS, in order to secure its obligations under that
agreement, George and Lucia Nichols, et. al., d/b/a MGC
Investments, a Florida General Partnership, established with
Barnett Bank Irrevocable Letter of Credit No. 037 -LC -377966 in
favor of Indian River County in the amount of $58,250.00 with an
effective date of July 26, 1991 and having an expiration date of
August 3, 1992; and
WHEREAS, George and Lucia Nichols et. al. defaulted under the
terms of the aforementioned Developer's Agreement;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that:
1. The above statements are ratified in their entirety,
60
RESOLUTION NO. 92-131
2. "The undersigned, an authorized official of :the Indian
River County Board of County Commissioners, does hereby certify that
the developers of CGN Subdivision have defaulted under the terms of
the developer's agreement approved June 5, 1990, as amended. The
amount of this draft represents the amount required by Indian River
County to fulfill the performance of said developer's agreement."
3. Payment is hereby demanded of Barnett Bank in the amount
of $35,000.00, which represents the amount required by Indian River
County to fulfill the performance of said Developer's Agreement for
required improvements.
4. The Chairman of the Board of County Commissioners is
authorized to endorse the date and amount of the drawing on the
reverse side of the letter of credit.
5. The Indian River County Office of Management and Budget
is authorized to transmit the original letter of credit along with
this resolution and a sight draft marked "Drawn under Barnett Bank
of South Florida, N.A., Miami, FL, Credit Number 037 -LC -377966
dated July 26, 1991."
6. Sight draft and resolution are to be presented for
payment at the Barnett Bank of South Florida, N.A., International
Operations, 8th Floor, 701 Brickell Avenue, Miami, Florida 33131
U.S.A. on or before August 3, 1992, along with the endorsed
original letter of credit.
The foregoing resolution was offered b
Scurlock and seconded by
Bowman , and being put to a vote
follows:
Chairman Carolyn R. Eggert Im
Vice Chairman Margaret C. Bowman -UL
Commissioner Richard N. Bird AM
Commissioner Don C. Scurlock, Jr. AM
y Commissioner
Commissioner
the vote was as
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of Jul y , 1992.
ATTEST:
Jeff y K*. 13 on, Clerk—,
INDIAN RIVER COUNTY, FLORIDA
BOARD OF COUNTY COMMISSIONERS
By •Z. L,0,1,74-
.Carol R. E
gg Chairman
61
L2 8 199
1192
CONDEMNATION DEMOLITION AND REMOVAL OF UNSAFE STRUCTURES
The Board reviewed the following memo dated 6/23/92:
TO: James E. Chandler
County Administrator
DATE: June 23, 1992
SUBJECT: Condemnation, Demolition and Removal
of Unsafe Structures
THROUGH: Robert M. Keating, Director kAr—
Community Development Department
FROM: Ester L. Rymer, DirectoQO Building Division
It is requested that the data herein presented -lie given formal
consideration by the Board of County Commissioners at their regular
meeting of July 28th, 1992.
DESCRIPTION AND CONDITIONS:
The structures described in the attached detail have been condemned
and ordered repaired or removed. Said structures have been
inspected by staff, and are considered unsafe and detrimental to
the health, safety, and welfare of the general public. The owners
of the property were issued notices to repair or remove the
structures, and were advised of their right to appeal the
condemnation order before the Indian River County Building Code
Board of Adjustments and Appeals; condemnation cards were posted.
Since the owners have been notified that the referenced structures
are unsafe to occupy, the electrical power has been removed from
the units to prevent illegal occupancy. The owners of all
properties described herein have failed to bring the structures
into compliance with the Minimum Standard Housing Code. No owner
has appealed his condemnation order.
RECOMMENDATION:
Staff recommends that the Board of County Commissioners declare
said structures a nuisance, and order the buildings demolished with
all related hazards and debris removed from the property by the
County Road and Bridge Department.
Staff further recommends that the Board adopt the attached
Resolution authorizing the Building Official to report the county's
demolition and debris removal cost for each structure to the County
Attorney for the preparation and recording of a lien to be placed
on the real property of the owner of each demolished unsafe
structure for the purpose of recovering the county's costs.
62
M M `
Commissioner Scurlock asked if any appeals have been filed,
and Building Director Ester Rymer advised that no appeals have been
filed, but there are people here this morning who wish to speak.
She suggested that we handle these cases one at a time.
I. 4270 24th Court - William and Arline Bethel
I. 4270 24th COURT:
Parcel Number: 26-32-39-00002-0001-00004.0
Owner: William and Arline Bethel
A. Inspection by Building Department
B. Code Enforcement Division Action
C. Certified notice to owner at official address (returned
addressee unknown).
D. Legal Notice to owner in Vero Beach Press Journal
E. Posted property with Condemnation Card
F. Photographs of property on file
G. Notice to owner at address of record of July 28th meeting
by Certified mail, postage prepaid, return receipt
requested.
Pastor William Robinson, husband of Arline Bethel, advised
that they wish to fix up the building. His wife did not receive
notice of this meeting or receive a notice that her taxes weren't
paid; when she finally did hear that her taxes weren't paid, she
rushed right out and paid her taxes for 1992. His wife's son is
living in the home and he really needs a place to live. Pastor
Robinson advised- that no mail was sent to the 4270 24th Court
address.
Director Rymer explained that all notices were sent to Arline
Bethel and that the Robinson name did not appear on the notices.
Pastor Robinson identified the house in the picture as the
house on 4270 24th Court.
In looking at the picture of the house on 4270 24th Court,
Commissioner Scurlock felt that if a portion of the building could
be inhabited, it --would be the portion to the right -which isn't
fully shown.
Commissioner Bird asked if the Robinson's plan to bring the
structure up to code, and Director Rymer advised that there is a
lot of structural damage according to the inspector.
Commissioner Bird asked the Robinson's if 60 days would be
enough time to bring it up to code, and Pastor Robinson replied
affirmatively.
Director Rymer stated that she has no objection to people
trying to repair their homes, but she stressed that the Robinson's
must know the condition of the building and she would prefer not to
come back to the Board in 60 days if they do not fulfill that
obligation. She would like for them to have at least obtained a
63
J U L 281992 ROOK `d f�"
JUL 2r '
BOOK
building permit within 30 days and start work on the structure
within a 60 -day period.
Commissioner Scurlock suggested that because of liability, we
make a stipulation that no one live there during those 60 days, and
everyone indicated their agreement.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously
granted a 60 -day period to allow the Robinson's
enough time to submit plans to the Building Dept.,
obtain a building permit, and proceed with the work
within 60 days, with the stipulation that no one
will live in the structure during that time.
II. 12950 101st Lane - Estate of Sadie Gunder
II. 12950 101st LANE:
Parcel Number: 00-31-37-00002-0000-00035.0
Owner: Estate of Sadie Gunder
Three structures
..
A. Environmental Health Department Action
B. Code Enforcement Division Action
C. Inspection by Building Department
D. Certified Notice to Estate of Owner
E. Posted property with Condemnation Card
F. Photographs of property on file
G. 1990 and 1991 Tax Certificates Sold
H. Notice to Estate of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Director Rymer explained that this was brought to us by the
Code Enforcement Board. The notices were received by a relative,
Mrs. Sadie Brooks.
Attorney Vitunac asked if there had been notification of this
in the newspaper, and.Director Rymer stated that it had not been
placed in the newspaper.
William Clayton, grandson of the deceased, advised that the
structure had been donated to the Fire Department who burned the
home down for fire fighting practice.
Director Rymer explained that staff was out there on July 25,
1992 and the structure was still standing. The Fire Department
should have notified the County Building Dept. of the burning.
Chairman Eggert felt this is a misunderstanding. It isn't the
property that is in question, it is the structure, which apparently
has been burned down intentionally by the Fire Department.
64
Mr. Clayton urged the County to have some equity in the system
of.requiring people to bring their homes up to code. Ike wondered
why the County hasn't noticed the dilapidated structure that is
only 100 yards away from their lot.
Commissioner Scurlock felt we still have a problem with Code
Enforcement because it isn't applied uniformly. He really felt we
need to spend some time reviewing the process, because it seems
that a lot of these situations are based on complaints by
disgruntled neighbors.
Commissioner Bird understood then that Director Rymer would
verify that the structure on this lot has been burned down, and if
it is gone, it's gone; if it is not, the matter will be brought
back before the Board.
III. 4231 24th Court - Otto T. Rivers - (Deceased)
III. 4231 24th COURT:
Parcel Number: 26-32-39-00005-0060-00007.0
Owner: Otto T. Rivers
A. Inspections by Building Department
B. Certified Notice to Owner
C. Electrical Service disconnected
D. Environmental Health Department Inspection
E. Posted property with Condemnation Card
F. Photographs of property on file
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Director Rymer explained that the green card was signed by
William White, who represented himself as Otto Rivers' son.
Chairman Eggert asked what happens when we find out an owner
is deceased, and Deputy County Attorney Will Collins explained that
we don't know who the heir is until it goes through Probate. They
have a right to appeal to the Adjustment Board.
Carol Jean -Young, speaking _from her seat in the audience,
advised that Mr. Rivers had a daughter who she would contact and
have her contact the Building Department.
The Board indicated their agreement to have staff defer this
item for 30 days to give the heir(s) a chance to take care of this
matter.
65
BOOK {
J U L 2 81992
BOOK
23
IV. 4725 34th Avenue - Dorothy Collier
IV. 4725 34th AVENUE:
Parcel Number: 22-32-39-00007-0070-00018.0
Owner: Dorothy Collier
A. Inspections by Building Department
B. Certified Notice to Owner - three notices, returned
unclaimed
C. Posted property with Condemnation Card
D. Certified Notice to New Owner of record - three notices.,
returned unclaimed (homestead exemption claimed)
E. Reinspection made
F. Building in use by other than owner without any
electrical service.
G. Reported to Sheriff's Department
H. Photographs of property on file
I. Certified Notice to owner (in care of sister)
J. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Commissioner Scurlock didn't understand why our policy
triggers hookup to water and sewer when it comes to repairing
existing structures, such as having a new roof put on.
Director Rymer advised that she has a memo from Utilities
Director Terry Pinto regarding the County's policy on mandatory
hookup and payment of impact fees. When water and sewer become
available (the lines are in along the street), existing homes must
hook up and pay their impact fees before obtaining a building
permit for any major repairs or improvements, with the exception of
electrical and roofs.
Commissioners Scurlock and Bird felt we should have the
Attorney's Office research this because they didn't feel it is the
intent of this Commission to force people to pay impact fees in
these types of situations.
Chairman Eggert agreed that we should clarify our policy
formally, and Commissioner Scurlock was also concerned about small
businesses wanting to improve their structures without getting into
a lot of requirements, especially with regard to parking.
Chairman Eggert felt this is part of the frustration we are
feeling in the community.
Commissioner Scurlock didn't feel we should make it so
difficult for people to improve their structures which in turn
improves the community. In addition, he didn't think it was the
intent of the Commission to have the Code Enforcement Board used by
some people as a way to get revenge on their neighbors.
Chairman Eggert noted that is the reason we have the
Professional Services Advisory Board review this.
66
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board granted 60 days -to
get a building permit and start work on the
structure.
V. 4810 30th Avenue - Bennie Hill & Jimmie Lee Hughes
V. 4810 30th AVENUE:
Parcel Number: 22-32-39-00005-0020-00008.0
Owner: Bennie Hill and Jimmie Lee Hughes
A. Inspection by Building Department
B. Certified Notice to Owner at address of record (returned,
unknown)
C. Posted property with condemnation cards
D. Photographs on file
E. Notice to owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
Chairman Eggert asked if anyone was here about this property.
There were none.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously
authorized demolition of the structure listed
above.
VI. 4221 25th Avenue - Annie Collier
VI. 4221 25th AVENUE:
Parcel Number: 26-32-39-00005-0080-00005.0
Owner: Ray and Melissa Lofton
In Care Of: Annie Collier
A. Inspection by Building Department
B. Certified Notice to Owner (three notices, returned
unclaimed)
C. Posted -property with Condemnation Cards
D. Code Enforcement Division Action
E. Legal Notice to Owner in Vero Beach Press Journal
F. Photographs of property on file
G. Notice to Owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
Director Rymer explained that this is another case where we
have had trouble giving notice, and notice was published in the
Vero Beach Press Journal. In checking with the Property
Appraiser's Office, it was found that someone is claiming Homestead
Exemption on this property. There is no electric service to the
structure.
67
J U L 2 8 1992
Attorney Vitunac advised that his office will get with the
Building Dept. and check to determine if proper notice was served,
and Director Rymer advised that she already has had them reviewed
and the Attorney's Office approved the procedures.
Attorney Vitunac stated that we will review them again.
Commissioner Bird felt that based on the fact that they have
not had electrical service since 1983, he would move demolition.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously
authorized demolition of the above listed
structure contingent upon review by the County
/ Attorney's Office.
/� ' 44ee
VII. 422624th Court - Kathleen whetstone
VII. 4226 24th COURT:
Parcel Number: 26-32-39-00005-0040-00002.0
Owner: Kathleen Whetstone
A. Inspection made of property
B. Certified notice to owner of repairs required
C. Certified notice of condemnation to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Director Rymer circulated pictures of the subject property and
reported that we did get the green card back on the certified
letter of notice. She noted that this was also recorded by the
Code Enforcement officer.
Chairman Eggert asked if anyone was here today about this
property. There were none.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously
authorized demolition of the structure listed
above. 7
`✓/ � r , rq' �l ,moi � �.®
68
A't>
VIII. 4200 Block of 24th Avenue - Gertrude Hargrove
VIII. 4200 Block of 24th AVENUE:•
Parcel Number: 26-32-39-00000-3000-00016.0
Owner: Gertrude Hargrove
Four structures
A. Report from Sheriff a Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1989, 1990, 1991 tax certificates sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Director Rymer reported that she spoke to Mrs. Hargrove this
morning, who said that two structures are already gone and the
other two are being worked on. Director Rymer requested
authorization to tear down the structures if they are not down
within 30 days.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously authorized
the demolition of the structures listed above if they
are not torn down within 30 days.
Discussion ensued regarding the expansion of the resolution
passed sometime ago by the Board in an emergency situation
authorizing the condemnation and demolition of some of these
structures where crack cocaine was being sold.
IX. 4200 Block of 24th Avenue - Leroy Brown
IX. 4200 Block of 24th AVENUE..
Parcel Number: 26-32-39-00005-0040-00007.0
Owner: Leroy Brown
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1991 tax certificate sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
69
Thomas Yancy, who bought the tax certificate on this property
in 1991, was concerned that he might have to pay the demolition
costs on this structure because the demolition might cost more than
what he paid for the property.
ON.MOTION by Commissioner Bird, SECONDED by
Commissioner Bowman, the Board unanimously
authorized the demolition of the structure
listed above.
Commissioner Scurlock asked what we would do if an owner
doesn't have the money to pay for demolition, and Attorney Vitunac
advised that he believed we could place a lien on other property
owned by the owner.
X. 4200 Block of 24th Avenue - Church of God Cocoa Florida
4200 Block of 24th AVENUE:
26-32-39-00000-3000-00017.0
Parcel Number: s26 Bg 99 00009 004e eee±?.o
Owner: Church of God, Cocoa, Florida
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by.Certified mail,
Postage prepaid, return receipt requested
Director Rymer circulated pictures of the property and
reported that we did receive a green card back from the certified
mailing.
Chairman Eggert asked if anyone was here about this property.
There were none.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Bowman, the Board unanimously
authorized demolition of the above listed
structure.
,►
XI. 4200 Block of 24th Avenue - Frank Turner c/o Thomas P.
Turner
XI. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00000-3000-00053.0
Owner: Frank Turner
In Care Of: Thomas P. Turner
A. Repbrt from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnati-z notice to owner
D. Condemnation card po.::ed
E. Photographs on file
F. 1989, 1990, 1991 tax certificates sold
G. :Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
7 0
Director Rymer reported that we have received the green card
back from the certified mailing; in fact, we received: two green
cards, one of which was to advise the owner of the meeting today.
She advised that when we receive notices from the Sheriff's
Department of illegal activity on a property, it is a written
report.
Chairman Eggert asked if anyone was here about this property.
There were none.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously authorized
demolition of the structure listed above.
��� ��° ��✓,� �, fs' ,�, ;°;� '�'e T'/tel 7,5
XII. 763 5th Place - Carol Jean Young
XII. 763 5th PLACE, S.W.:
Parcel Number: 24-33-39-00007-0020-00015.0
Owner: Carol Jean Young
A. Fire damage inspection by Building Department
B. Certified notice of condemnation to owner (HARRINGTON)
C. Condemnation card posted
D. New owner obtained Permits for repairs (YOUNG)
E. Inspection by Building Department
F. Notice to owner of sub -standard repair work/dilapidated
condition
G. Certified condemnation notice to owner - returned
undelivered.
H. Condemnation card posted
I. Photographs on file
J. 1990,-1991 tax certificates sold
K. C. John Rexford files Lis Pendens
L. Notice to Rexford of July 28th Meeting by Certified mail,
postage prepaid, return receipt requested
M. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
Director Rymer advised that the owner tried to improve the
structure herself but ran out of money and is now in the process of
selling this home -to another person.
Carol Jean Young explained that she has seen an attorney
regarding the purchase and is asking for a deferment of 60 days so
that the new owner can get it cleaned up and prepare the proper
plans.
Chairman Eggert felt this situation called for 90-120 days.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously granted
the potential new owner 60 days to purchase the
property, complete the plans and submit them to the
Building Department and an additional 30 days to
actually start working on the structure.
71
L J U L 2 8 192
flDfS.�U
r � _
,
,, , - A
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously adopted
Resolution 92-132, providing for the demolition of
unsafe structures and the recovery of costs.
RESOLUTION NO. 92-_t32_
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR THE DEMOLITION OF
UNSAFE STRUCTURES AND THE RECOVERY OF
COSTS.
WHEREAS, Indian River County has adopted the Standard Unsafe
Buildings Abatement Code (SUBAC), 1985 Edition (at Section 401.01, Indian
River County Code); and
WHEREAS, Section 701 of the Standard Unsafe Buildings Abatement
Code provides for
the
recovery
of the costs of repairs and/or
demolitions to
unsafe structures
by
policies
and procedures established
by the local
governing body; and
WHEREAS, Section 100.080 provides that the Board of County
Commissioners may cause, by resolution, a lien to be filed in the Official
Record Books of the County against the owner of property or person
responsible for compliance with the Code for the costs incurred by the
County; and
WHEREAS, pursuant to Chapter 162, F.S. , notice of intent to
adopt a lien resolution has been given to the proposed lienees,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the costs of
demolition of the unsafe structures which are listed and attached as Exhibit
"A" hereto, which costs are incurred by County government as a result of
such demolition undertaken under the direction of the Board of County
Commissioners shall be recovered from the owners of the property upon
which each unsafe structure is located, as identified in the attached Exhibit
"A". The costs of such demolition shall be reported to the Building Director
72
RESOLUTION: NO. 92- 1-Q
who shall notify the County Attorney's Office to prepare liens for the
recovery of those costs, to be placed upon the real property of the owner of
the unsafe structures as listed in the attached Exhibit "A", any such liens
bearing interest at the rate of twelve percent (12%) per annum from the date
the lien is recorded in: the Public Records of Indian River County, Florida,
until such time as the lien, including interest, is paid.
The foregoing resolution was offered by Commissioner Scurlock
and seconded by Commissioner Bowman , and, upon being. put to a vote,
the vote was as- follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of Jul y 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By:
Carolyn Eggert,/ rman
ATTEST :
ALJe 'Bar.` on,6k
73
JUL 28 1992
L
l^dh" , VIC Co
AggrOved
Date
Ski (igel
Dent
`
41Sk Mqr
- - -
AIA._
EXHIBIT
"A"]
SUMMARY OF STAFF'S ACTION
ON UNSAFE STRUCTURES
I. 4810 30th AVENUE:
Parcel Number: 22-32-39-000050020-00008.0
Owner: Bennie Hill and Jimmie'Lee Hughes
A. Inspection by Building Department
B. Certified Notice to Owner at address of record (returned,
unknown)
C. Posted property with condemnation cards
D. Photographs on file
E. Notice to owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested - --.&-
II. 4221 25th AVENUE:
Parcel Number: 26-32-39-00005-0080-00005.0
Owner: Ray and Melissa Lofton
In Care Of: Annie Collier
A. Inspection by Building Department
B. Certified Notice to Owner (three notices, returned
unclaimed)
C. Posted property with Condemnation Cards
D. Code Enforcement Division Action
E. Legal Notice to Owner in Vero Beach Press Journal
F. Photographs of property on file
G. Notice to Owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
III. 4226 24th COURT:
Parcel Number: 26-32-39-00005-0040-00002.0
Owner: Kathleen Whetstone
A. Inspection made of property
B. Certified notice to owner of repairs required
C. Certified notice of condemnation to owner
D. Condemnation card posted
E. Photographs on file
F. Notice•to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
IV. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00005-0040-00007.0
Owner: Leroy Brown
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1991 tax certificate sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
74
- ® M
V. 4200 Block of 24th AVENUE:
26-32-39-00000-3000-00017.0
Parcel Number: -26 92 39 eee05 9048 9901?zg
Owner: Church of God, Cocoa, Florida
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
VI. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00000-3000-00053.0
Owner: Frank Turner
In Care Of: Thomas P. Turner
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. 'Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1989, 1990, 1991 tax certificates sold
G. Notice to owner of July 28th meeting by Certified mail,
postage.prepaid, return receipt requested
74a
L_ JUL 2108 1992
APPROVAL OF HALON FIRE SUPPRESSION SYSTEM MAINTENANCE CONTRACT FOR
E911 CENTRAL COMMUNICATIONS CENTER
The Board reviewed the following memo dated 7/19/92:
TO: Board of County Commissioners
THROUGH: Jim Chandler, ounty Administrator
FROM: Doug,Wrightl irector p
Emergency Services
DATE: July 19, 1992
SUBJECT: Approval of Halon Fire Suppression System Maintenance
Contract for E911 Central Communications Center
It is respectfully requested that the information -contained herein be
given formal consideration by the Board of County Commissioners at
the next rygular scheduled meeting.
DESCRIPTION AND CONDITIONS
The Halon Fire Suppression System at the E911 Communications Center
requires conformity to manufacturer's specifications and the National
Fire Protection Association Standard 12A. Engineered Environments of
Boca Raton, Florida, has been recommended by the Sheriff's Department
to provide the semi-annual preventive maintenance program for this
very important and necessary system.
One service call had to be made on June 20, 1992, by Engineered
Environments to adjust and balance the system. If the 'Board will
approve the contract year as January 18, 1992 to January 17, 1993,
the expenses can be reduced considerably for the recent service call.
The Purchasing Division was asked to inquire and obtain quotes from
other vendors who are qualified to service the Fike System at the
E911 Center. The only other vendor found in this area was Protective
Systems of Altamonte Springs, Florida, who gave a quote of $1,500 for
the semi-annual maintenance program.
ALTERNATIVES AND ANALYSIS
Although three levels of maintenance service is available, staff
feels the Level 1 Program of two service calls per contract year is
sufficient and the least expensive at a cost of $1,380 versus $2,735
for the full maintenance program.
The essential difference between the levels is the 25% discount on
the Halon 1301 agent discharged for cause or accidentally and the
times at which the service is rendered.
RECOMMENDATION
Staff recommends approval of the one year contract with Engineered
Environments for the sum of $1,380 with the date of the contract as
referenced above. Staff also recommends the Board authorize the
Chairman to execute the attached contract for the term and amount
specified.
75
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously:approved
a one-year contract with Engineered Computer Environ-
ments for the sum of $1,380.00, as set out in the above
staff recommendation.
COPY OF CONTRACT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
1993 HOLIDAY SCHEDULE
The Board reviewed the following memo dated 7/20/92:
To: James Chandler Date: July 20, 1992
County Administrator
From: Jack Price,�jLc-e.v� Subject: 1993 Holiday Schedule
Personnel Director
- - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - -
For consideration by the Board of County Commissioners: proposed
schedule of holidays for Indian River County Employees for 1993.
Holiday
New Year's Day
Good Friday
Memorial Day
Independence Day
Labor Day
Veteran's Day
Thanksgiving Day
Day After Thanksgiving
Day Before Christmas
Christmas Day
County Observance
Friday, January 1, 1993
Friday, April 9, 1993
Monday, May 31, 1993
Monday, July 5, 1993
Monday, September 6, 1993
Thursday, November 11, 1993
Thursday, November 25, 1993
Friday, November 26, 1993
Thursday, December 23, 1993
Friday, December 24, 1993
Note: The Property Appraiser and Supervisor of Elections offices
will observe the schedule above. The Clerk of the Court will also,
except the Day Before Christmas which will depend upon the State
Judicial calendar. In addition to the schedule above, the Tax
Collector and Sheriff will observe Martin Luther King Day on
January 18, 1993.
APPROVED AGENDA ITEM
FOR July 28, 1992
James Chandler, County
76
JUL 281992
strator
n6ox i' F;,�E 17
BOOK "ra°
d�i8d�
Commissioner Bird reported that he has had several calls from
building contractors, two from Bob Russell of Russell Concrete,
saying that 2 -day holidays such as Thanksgiving and the following
Friday are a hardship on them and suggesting that perhaps the
County could have a skeleton staff on hand on the Friday after
Thanksgiving.
Building Director Ester Rymer advised that Community
Development Director Bob Keating sends out a letter of notice every
year that the County will be closed Thanksgiving Day and the
following Friday.
In answer to Commissioner Bird's question as to how big a
problem it presents, Director Rymer felt that for the most part
they are able to accommodate the people, especially by giving the
concrete inspection ahead of time. She didn't feel that it is a
big enough problem. She had advised Bob Russell to contact her if
he had some ideas on what we could do to make it easier for the
contractors over a 2 -day holiday.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bowman, the Board unanimously approved
the 1993 Holiday Schedule as presented by staff.
RESOLUTION PROVIDING FOR THE PAVING AND DRAINAGE IMPROVEMENTS -
FLORAL PARK SUBDIVISION AND RANCH ESTATES SUBDIVISION - AND
RESOLUTION SETTING DATE FOR PUBLIC HEARING
The Board reviewed the following memo dated 7/16/92:
TO: James Chandler
County Administrator
THROUGH: James W. Davis, P.E.
Public Works Director
and
Roger D. Cain, P.E. „`�
County Engineer
ff _
FROM: Michelle A. Gentil�,fET
Civil Engineer
SUBJECT: Resolutions to Provide for the Paving and Drainage
Improvements to the Roads in Floral Park Subdivision, and
Ranch Estates Subdivision and Set Date for Public Hearing
DATE: July 16, 1992
DESCRIPTION AND CONDITIONS
The County Public Works Department has received a new petition for
a public improvement assessment for road paving and drainage
77
r � r
improvements for the roads in Floral Park Subdivision, and Ranch
Estates Subdivision. This petition was received in June, 1992 and
supersedes the original petition. There are presently:23 homes in
Floral Park and Ranch Estates Subdivisions. Owners of 16 homes
have signed the petition making 70% of the property owners, who
actually live in the benefited area, and 37% of the total square
footage of the benefited area, in favor of having these roads
paved. They are also requesting an extension of the payment
schedule from 2 years to 5 years.
On February 25, 1992, at the regular meeting of the Board of County
Commissioners, the Board directed the Engineering staff to meet
with the property owners in the Floral Park and Ranch Estates
Subdivisions to discuss the above mentioned project and to see if
there was still an interest in having the roads in these
subdivisions paved if the costs could be contained to meet the
economic downturn.
An informal meeting was held in the Commission Chambers on April 8,
1992. Approximately 15 property owners were in attendance from the
Floral Park and Ranch Estates Subdivisions. A copy of the sign -in
sheet is attached.
At this meeting, the Engineering staff explained the preliminary
costs and how each homeowner is assessed. The original assessment
to pave these roads was $.25 per square foot, this was based on the
construction being performed by an outside contractor. Since
concern at this meeting revolved around the proposed water
expansion in this area, the homeowners felt the cost for paving and
drainage improvements, plus the possibility of a water assessment,
was too much to manage in these poor economic times.
The Engineering staff prepared another assessment roll reflecting
construction cost if the Road & Bridge Division were to perform the
construction using county equipment and the county's paving
contractor.
Another informal meeting was held on April 29, 1992, (a copy of the
sign -in sheet is attached) in the Commission Chambers, to discuss
the new costs. The assessment for the construction to be performed
by the Road & Bridge Division is approximately $.16 a square foot.
During this meeting, staff asked if someone would volunteer, and
circulate a new petition to see how many people would still be
interested in proceeding with the paving of these roads. All the
property owners were notified of the new costs for construction by
letter. Also at the meeting, the majority of those present wanted
to extend the payment schedule from two years to five years. They
also inquired, that if they could get a majority of the property
owners who lived in the neighborhood to sign the petition, could it
be brought befoZeP-the Board of County Commissioners -for a Public
Hearing.
Mr. Leonard W. Wilson, Sr. volunteered to circulate the petition
with the stipulation that the payment schedule would be extended.
A notice was attached to the petition that the homeowners are
requesting that the payment schedule be extended to five years.
A separate resolution will need to be adopted to hold a Public
Hearing to discuss the advisability, cost and amount of the
assessment against each property owner.
The Public Hearing has been scheduled for Tuesday, September 1,
1992 at 9:05 A.M. in the County Commission Chambers.
An assessment roll and plat has been prepared and filed with the
Clerk to the Board.
78
J U L 28 1992 BODS( f, � �
" 9
JUL
21� BOOK
The total estimated cost of the project is $173,530.97. Seventy-
five percent (75%) of this cost ($130,148.23) will be paid by the
property owners.
RECOMMENDATION AND FUNDING
It is recommended that motions be made to:
1) Adopt the resolution providing for the paving and drainage
improvements for the project subject to the terms outlined in
the resolution. The applicable interest rate shall be
established by the Board of County Commissioners at the time
the final assessment roll is approved.
2) Allocate $173,530.97 from the Petition Paving Account #173-
214-541-035.39.
3) Adopt a resolution setting the time and place of the Public
Hearing.
County Engineer Roger Cain handed out a map of this particular
area showing that 56th Avenue is the eastern perimeter road around
both subdivisions. A site plan was submitted -about a year and a
half ago and it was determined that for this particular site it
would not be good to mix commercial traffic with residential
traffic. He noted that there have been some negotiations that
occurred last Friday regarding some property on 56th and he
believed that what was decided on this particular piece of property
is to delete it from the assessment because it does not receive the
benefit of the improvements.
Public Works Director Jim Davis reported that we received a
letter from Robin Lloyd, attorney representing Neil Stevens, Plant
Foods, Inc., Parcel #28-32-3900001005000003.0 regarding the
assessment. The County Attorney's Office and Public Works Dept.
agree that the paving would not benefit Mr. Stevens' property
because the property would not access the road. Mr. Stevens did
donate 25 additional feet of right-of-way along 56th Avenue. The
value of the property and the assessment is just about equal. If
Mr. Steven's property is excluded from the assessment, it would
increase the assessment to 17 cents per square foot from 15 cents
per square foot. The County would pay the extra $12,561.38 for the
reason that the property wouldn't benefit from the paving.
Commissioner Scurlock expressed his concerns about having a
policy on this, and Director Davis explained that our policy states
that if the assessment does not benefit the property, the property
is not included in the assessment.
Director Keating explained that we have agreed to readdress
the provision in the ordinance in relation to this type of
situation.
Director Davis reiterated that it is staff's recommendation
that we get the $12,500 from either the District Fund or the gas
tax revenue fund or some other gas tax fund to make up this $12,500
in this assessment project and go ahead with the assessment as it
is proposed which is to assess the property owners as shown in the
79
Agenda packet which includes the acceptance of the 25 feet of
right=of-way by Mr. Stevens in lieu of the paving assessment.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Bowman, the Board unanimously approved
the acceptance of the dedication of 25 feet of right-
of-way from Neil Stevens in lieu of a paving assessment
and adopted Resolution 92-133, providing for c e r t a in
paving and drainage improvements to the roads in Floral
Park Subdivision and Ranch Estates Subdivision, providing
the total estimated cost, method of payment of assess-
ments, number of annual installments, and legal
description of the area specifically benefitted.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Bowman, the Board unanimously adopted
Resolution 92-134, setting a time and place at which the
owners of property in Floral Park Subdivision and Ranch
Estates Subdivision may be heard as to assessments on
paving and drainage improvements.
so
BOOK
�.8 1992
JUL 28 IN
Providing (First Reso.)
2/20/91(ENG)RESI.MAG\gfk
RESOLUTION NO. 92- 133
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS
OF INDIAN RIVER COUNTY, FLORIDA, PROVIDING FOR
CERTAIN PAVING AND DRAINAGE IMPROVEMENTS TO THE
ROADS IN FLORAL PARK SUBDIVISION, AND RANCH ESTATES
SUBDIVISION, PROVIDING THE TOTAL ESTIMATED COST,
METHOD OF PAYMENT OF ASSESSMENTS, NUMBER OF ANNUAL
INSTALLMENTS, AND LEGAL DESCRIPTION OF THE AREA
SPECIFICALLY BENEFITED.
WHEREAS, the County Public Works Department has been
petitioned for Road Paving and Drainage Improvements for the roads
in Floral Park Subdivision, and -Ranch Estates-Ou-bdivision.
WHEREAS, the construction of paving and drainage
improvements by special assessment funding is authorized by Section
11-21, 11-22, and 11-41, Indian River County Code of Laws and
Ordinances; and cost estimates and preliminary assessment rolls
have been completed by the Public Works Department; and the total
estimated cost of the proposed paving and drainage improvements is
ONE HUNDRED SEVENTY THREE THOUSAND FIVE HUNDRED THIRTY DOLLARS AND
NINETY-SEVEN CENTS ($173 530.97); and
WHEREAS, the special assessment provided hereunder shall,
for any given record owner of property within the area specially
benefited, be in an amount equal to approximately that proportion
Of sixty-seven percent (67%) of the total cost of the project
($117,586.85) which the number of square footage owned by the given
owner bears to -the total number of square footage within the areas
specially benefited and twenty-five percent (25%) of the total cost
of the project ($43,382.74) will come from Petition Paving Account;
and approximately eight percent .(8%) of the total cost of the
project ($12.561.38) will come from the Gas Tax Revenue; and
WHEREAS, the special assessment shall become due and
payable at the Office of the Tax Collector of Indian River County
ninety (90) days after the final determination of the special
assessment pursuant to Section 11-47, Indian River -County Code of
Laws and Ordinances; and
81
No. 92 -
WHEREAS, any special assessment not paid within said
ninety (90) day period shall bear interest beyond the due date at
a rate established by the Board of County Commissioners at the time
of preparation of the final assessment roll, and shall be payable
in five (5) equal installments, the first to be made twelve (12)
months from the due date and subsequent payments to be due yearly;
and
WHEREAS, after examination of the nature and anticipated
usage of the proposed improvements, the Board of County
Commissioners has determined that the following described
properties shall receive a direct and special benefit from these
improvements,'to wit:
Lots 1 thru 12, Block 1; Lot 1, Block 2; Lots 6
thru 12, Block 2; Lots 1 thru 12, Block 3; Lot 1,
Block 4; Lots 7 thru 12, Block 4; Ranch Estates
Subdivision, Plat Book 4, Page 92 of the Public
Records of Indian River County.
Lots 1 thru 14, Block A; Lots 1 thru 10, Block B;
and Lots 13 through 22, Block B; Floral Park
Subdivision, Plat Book 5, Page 20 of the Public
Records of Indian River County.
NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows:
1. The foregoing recitals are affirmed and ratified
in their entirety.
2. A project providing for paving and drainage
improvements to—the roads - in Floral Park Subdivision, and
Ranch Estates Subdivision; heretofore designated as Public
Works Project No. 8 610 is hereby approved subject to the terms
outlined above and all applicable requirements of Section 11-
41, et seq.- Indian River County Code of Laws and Ordinances.
82
JUL 28 1992
BOOK fPA E
AUL 2,8
No. 92- 133
The foregoing resolution was offered by Commissioner
Bird
who moved its
adoption.
The motion
was
seconded
by Commissioner Bowman
and,
upon being
put
to a vote, the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice -Chairman Margaret C. Bowman Aye�.p
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird Aye
District IV - Vacant
The Chairman thereupon declared the resolution
passed and adopted this 28 day of July
, 1992.
BOARD OF COUNTY COMMISSIONERS
OF INDIAN RIVER COUNTY, FLORIDA
B
CAROLYN . EGGERT, irman
Attest:
JEF
r-
83
Time and Place (Second Reso.) 2/20/91(ENG)RES2.MAG\gfk
RESOLUTION NO. 92- 134
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA,
SETTING A TIME AND PLACE AT WHICH THE OWNERS
OF PROPERTY IN FLORAL PARK SUBDIVISION, AND
RANCH ESTATES SUBDIVISION AND OTHER INTERESTED
PERSONS MAY APPEAR BEFORE THE BOARD OF COUNTY
COMMISSIONERS AND BE HEARD AS TO THE PROPRIETY
AND ADVISABILITY OF MAKING PAVING AND DRAINAGE
IMPROVEMENTS TO SAID PROPERTY AS TO THE COST
THEREOF, AS TO THE MANNER OF PAYMENT THEREFOR,
AND AS TO THE AMOUNT THEREOF TO BE SPECIALLY
ASSESSED AGAINST EACH PROPERTY BENEFITED
THEREBY.
WHEREAS, the Board of County Commissioners of Indian River
County has, by Resolution No. 92-133 , determined that it is
necessary for the public welfare of the citizens of the
county, and particularly as to those living, working, and
owning property within the area described hereafter, that
paving and drainage improvements be made to; and
WHEREAS, the Board of County Commissioners has caused an
assessment roll to be completed and filed with the Clerk to
the Board; and
WHEREAS, Section 11-46, Indian River County Code, requires
that the Board of County Commissioners shall fix a time and
place at which the owners of the properties to be assessed or
any other persons interested therein may appear before the
Board of County Commissioners and be heard as to the propriety
and advisability of making paving and drainage improvements,
as to the cost thereof, as to the manner of payment therefor,
and as to the amount thereof to be assessed against each
property benefited thereby,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows:
1. The County Commission shall meet at the County Commission
chambers in the County Administration Building at the hour
of 9:05 A.M. on Tuesday September 1 1992, at which time
the owners of the properties to be assessed and any other
interested persons may appear before said Commission and
be heard in regard thereto. The area to be improved
84
,r C
J U L 2 8 1992
BOOK
r
JUL r
RESOLUTION NO.g2--134
MOK
and the properties to be specially benefited are more
particularly described upon the assessment plat and the
assessment roll with regard to the special assessments.
2. All persons interested in the construction of said
improvements and the special assessments against the
properties to be specially benefited may review the
assessment plat showing the area to be assessed, the
assessment roll, the plans and specifications for said
improvements, and an estimate of the cost thereof at the
office of the Clerk to the Board any week day from 8:30
A.M. until 5:00 P.M.
3. Notice of the time and place of this public hearing shall
be given by the Department of Public Works by two
publications in the Vero Beach Press Journal Newspaper a
week apart. The last publication shall be at least one
week prior to the date of the hearing.- The Indian River
County. Department of Public Works shall give the owner of
each property to be specially assessed at least ten days
notice in writing of such time and place, which shall be
served by mailing a copy of such notice to each of such
property owners at his last known address.
The resolution was moved for adoption by Commissioner
Bird and the motion was seconded by Commissioner
Bowman and, upon being put to a vote, the vote was as
follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Richard N. Bird Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed
and adopted this 28 day of duly 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By
CAROLYN . EGGER
Chairm
ASSESSMENT ROLL IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD
as
REQUEST FOR ROAD CLOSURE - WABASSO ROAD & LIVE OAK DRIVE - WABASSO
BRIDGE 5 K RIIN
The Board reviewed the following memo dated 7/21/92:
TO: James E. Chandler,
County Administrator ll
�ITHROUGH: James W. Davis, P.E.,,,-
Public Works Director,
FROM: Michael S. Dudeck, Jr... /r
County Traffic Engineer
SUBJECT: Request for Road Closure -
Wabasso Road and Live Oak Drive,
7:30 AM - 9:00 AM; October 24, 1992
DATE: July 21, 1992 FILE: elcrc92.agn
DESCRIPTION AND CONDITIONS
The Environmental Learning Center is proposing to conduct
its Second Annual "Wabasso Bridge 5 K Run" at 8:00 AM on
Saturday, October 24, 1992. The 3.1 mile run will start and
end at the Environmental Learning Center on Live Oak Drive
and will utilize CR�10, the high bridge, and an additional
segment of CR510 west of SR AlA. It is anticipated that
between 100 and 200 runners of all ages will participate in
this race which is projected to consume approximately 45
minutes.
Since the race participants will include persons from "8
thru 80 years of age" and the race course will involve the
participants running both eastbound and westbound on CR510,
the County Traffic Engineer, representatives of the
Sheriff's Department along with Randy Dowling have
determined that, for safety reasons, this section of roadway
should be closed to all vehicular traffic from 8:00 AM to
9:00 AM for the race.
This method was used last October for the race with no
problem since the closure is of such short duration.
Traffic Engineering will place signs at both the USI and SR
AlA intersections indicating that the roadway will be closed
between 8 & 9 AM " on October 24, 1992 for a week before the
event. The signs used last year will be re -used.
Sheriff Deputies will be on duty at both the easterly and
westerly portions of the roadway closure as will the County
Traffic Engineering staff, maintaining temporary barricades
for the event.
In addition, Vero Beach High School ROTC cadets in uniform,
will be utilized to restrict any and all traffic attempting
to enter CR510 via the few side streets involved.
The Environmental Learning Center will have emergency and
support vehicles along the route to assist any person or
persons who cannot complete the run within one hour and a
refreshment stand will be available to assist as well.
At 7:30 AM a "1 mile fun run/walk" will take place solely on
Live Oak Drive. This short event will be over well before
the 8:00 AM start time for the main run.
86
3utn
L
FP_ 11, -7
J U L 2 S 1992 boa FA,E IS
The formal request for the road closures along with other
correspondence and the Environmental Learning Center's
co-insurance affidavits are attached to this request.
ALTERNATIVES AND ANALYSIS
Upon receiving the initial request for road closure, Traffic
Engineering and Sheriff Department staff considered
maintaining one lane of traffic during the event.
This alternative was discarded because of the great range
of ages of the participants and the fact that all
participants will be required to run both eastbound and
westbound on the section of roadway involved. The fact that
the bridge itself restricts sight distance is also a
complicating factor affecting safety.
RECOMMENDATIONS AND FUNDING
Given the benefits which will accrue to the general public
from this Environmental Learning Center event, the very
limited time period involved, and the minimal inconvenience
to the general motoring public, staff recommends that the
segment of CR510 from Live Oak Drive, easterly to
approximately 100 yards west of SRAlA be closed from the
8:00 AM to 9:00 AM along with a closure of Live Oak Drive
from the Environmental Learning Center northerly to CR510,
from 7:30 AM to 9:00 AM.
MOTION WAS MADE by Commissioner Bowman, SECONDED by
Commissioner Bird, that the Board approve the request
to close Wabasso Road and Live Oak Drive on October 24,
1992 for the "Wabasso Bridge 5 R Run" during the hours
set out in staff's recommendation.
Under discussion, Commissioner Bird asked if there was any
troubles caused by closing this road for last year's race, and
Bruce Barkett answered from his seat in the audience that he had
participated in the race last year and wasn't aware of any
problems.
THE CHAIRMAN CALLED FOR THE QUESTION. The Motion
was voted on and carried unanimously.
SLUDGE/SEPTAGE FACILITY - EPA CONSTRUCTION GRANT INCREASE
The Board reviewed the following memo dated 7/20/92:
87 2661 8 Z tl n r
� � r
DATE: JULY 20, 1992
TO: JAMES E. CHANDLER
COUNTY ADMINISTRATOR
FROM: TERRANCE G. PINT
DIRECTOR OF UTI SERVICES
STAFFED AND
PREPARED BY: H. D. " " OSTER. P.E.
ENVIRONMENTAL ENGINEER.
DEPARTMENT OF UTILITY SERVICES
SUBJECT: SLUDGE/SEPTAGE FACILITY
ENVIRONMENTAL PROTECTION AGENCY (EPA) CONSTRUCTION
GRANT INCREASE
BACKGROUND:
The EPA grant for the subject facility was based'on a construction
cost estimate made in 1988. However, construction bids exceeded
that 1988 estimate and, after Camp Dresser & McKee Inc.'s
consultation with the EPA and following submittal of an application
for grant increase, the EPA is making an additional $325,525 of
grant money available. This increases the total grant from
$1,836,570 to $2,162,095.
ANALYSIS:
In order to receive the additional grant money, a formal acceptance
is required. Authorization for the Director of Utility Services to
accept this increase is requested.
Our acceptance must reach the EPA in Atlanta no later than Monday,
August 3, 1992.
RECOMMENDATION:
The Department of Utility Services requests the Board of County
Commissioners to authorize the Director of Utility Services to
accept the grant increase of $325,525, and to notify the EPA prior
to the final acceptance date.
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously authorized
the Director of Utility Services to accept the grant
increase of $325,525 and to notify the EPA prior to
the final acceptance date.
as
199215 -1
MOK y
2y'
SLUDGE/SEPTAGE FACILITY - CAMP. DRESSER & MCKEE PAY REQUEST FOR
ADDITIONAL SERVICES
The Board reviewed the following memo dated 7/20/92:
DATE: JULY 20, 1992
TO: JAMES E. CHANDLER
COUNTY ADMINISTRATOR
FROM: TERRANCE G. PINT
DIRECTOR OF -UTI I. CES
STAFFED AND
PREPARED BY: H. D. "DUKE" OSTER, P.E.
ENVIRONMENTAL ENGINEER/
DEPARTMENT OF UTILITY SERVICES
SUBJECT: SLUDGE/SEPTAGE FACILITY
CAMP DRESSER & MCKEE INC. (CDM) PAY REQUEST FOR
ADDITIONAL SERVICES
BACKGROUND:
Included among the engineering services under contract with CDM is a
specified amount for site plan "approval. However, following
original approval, Indian River County adopted.more stringent Land
Use Regulations which comprise tide bulk of the unanticipated
changes; this involved additional design time above the original
scope (see attachment).
ANALYSIS:
Site plan approval is required prior to awarding a construction
contract. During site plan review, it was determined that numerous
design changes were required. Because of the need to expedite the
project, CDM acted on its own initiative to avoid County loss of EPA
grant funds through erosion.
A payment of $25,000 for services rendered is being requested by
CDM. This is a figure that was negotiated between CDM and Indian
River County Department of Utility Services as being fair to both
parties (see attachment).
RECOMMENDATION:
It is requested that the Board of County Commissioners approve the
pay request of $25,000 as payment in full for additional services
rendered.
89 Z6618Z Iff
ON MOTION by Commissioner Scurlock, SECONDED by
Commissioner Bird, the Board unanimously approved
the pay request of $25,000 from CDM as payment in full
for additional services rendered, as recommended by
staff.
PAY REQUEST WILL BE PLACED ON FILE IN THE OFFICE OF THE CLERK TO
THE BOARD WHEN PROPERLY EXECUTED AND RECEIVED
VERIFIED COMPLAINT OF MICHAEL O'HAIRE REGARDING RROVOCHECK PERMIT
Deputy County Attorney Will Collins presented the following
recommendation dated 7/22/92:
TO: The Board of County Commissioners
FROM: ry G-- William G. Collins II - Deputy County Attorney
DATE: July 22, 1992
SUBJECT: Verified Complaint of Michael O'Haire - Krovocheck Permit
On June 2, 1992 the Board of County Commissioners heard Michael O'Haire's
appeal of the issuance of a wetland resource permit to Jack Krovocheck.
As a precondition to seeking judicial relief, Mr. O'Haire is required by
Section 163.3215 to "file a Verified Complaint with the local government
whose actions are complained of setting forth the facts upon which the
complaint is based and the relief sought by the complaining party". Mr.
O'Haire filed a Verified Complaint with the County within the 30 days
prescribed by the statute, on June 30th. The statute requires the local
government to respond within 30 days after receipt of the complaint. After
the County's response, Mr. O'Haire has 30 days to initiate suit in Circuit
Court.
•
The theory behind Mr. O'Haire's complaint is that the wetland resource
permit materially alters the use or density or intensity of use on Mr.
Krovocheck's property in a manner that is not consistent with the Indian
River County Comprehensive Plan. Mr. O'Haire asked the County to void
the wetland resource permit issued to Mr. Krovocheck. The Verified
Complaint indicates that if the permit is not voided, Mr. O'Haire will sue
Indian River County for violation of his constitutional rights to due process
and equal protection -of the law, and that he will seek attorney's fees for
violating his civil rights.
I have reviewed the facts relied on by Mr. O'Haire in paragraphs 8a through
8f of his complaint. All of the facts relied on by Mr. O'Haire in complaint
paragraphs 8a through 8f to point out inconsistencies with the
Comprehensive Plan were raised in his appeal letters dated April 24, 1992
and February 19, 1992. Each of these matters was addressed in the Staff
Report dated May 21, 1992 and considered by the Board at the public
meeting of June -2, 1992.
(In the complaint, Mr. O'Haire raises as a new matter Future Land Use
Element Policy 5.4 as implemented by Chapter 915 of the County's Land
Development Regulations. Chapter 915 is the Planned Unit Development
Chapter of the County Land Development Regulations. Future Land Use
Policy 5.4 states "A special planned development (PD) district may be
designated as an overlay on the County Zoning Atlas. The PD is intended
to provide for the development of projects which require flexibility from the
90
JULL- 281992
MOK C.> 6 Fa,vE
JUL 2 8 N92
BOOK
land development regulations in order to maximize open space and conserve
natural features, incorporate recreational facilities, and mixed use projects."
This invocation of the planned development policies and regulations was not
addressed at the earlier Board meeting specifically in relation to Future Land
Use Policy 5.4. However, Mr. O'Haire's contention that the permit conflicts
with Future Land Use Policy 1.5 which provides that "No residential
development in C-2 or C-3 areas shall occur unless such development is
approved as a planned development" was addressed in the Staff Report. Mr.
O'Haire's appeal letters also raised the planned development issue. At the
June 2nd meeting this contention was rejected by the Board.)
CONCLUSION AND RECOMMENDATION:
In the absence of any new facts or evidence to be considered by the Board,
the County Commission should not void the wetland resource permit
previously issued to Mr. Krovocheck on which administrative appeals have
been heard. The County's exposure to damages for violations of due
process and equal protection would be greater should they void the permit in
the absence of any facts, evidence or testimony to rebut the findings and
recommendations of their professional staff and the -prior testimony of Mr.
Krovocheck's professional engineer at the appeal hearing.
I recommend that the County Attorney be authorized to respond to Mr.
O'Haire that the County Commission has considered his Verified Complaint
and chosen not to void the wetland resource permit of Mr. Krovocheck.
ON MOTION by Commissioner Bird, SECONDED by
Commissioner Scurlock, the Board unanimously
declined Mr. O'Haire's request to void the
wetland resource permit of Mr. Krovocheck, as
recommended by Attorney Collins.
DISCUSSION REGARDING THE SCHEDULING OF PUBLIC HEARINGS IN SEPTEMBER
After discussing vacation times, the Board scheduled the
following public hearing dates:
Preliminary Budget Hearing: Sept. 9, 1992 at 5:01 p.m.
Final Budget Hearing: Sept. 15, 1992 at 5:01 p.m.
First Meeting - LDR's: September 3, 1992 at 5:01 p.m.
Final Meeting - LDR's: September 17, 1992 at 5:01 p.m.
Attorney Vitunac advised that to take any action at any of
these meetings, a majority vote of 3-1 would be needed. If only
three members of the Board are present, the Motion would have to be
unanimous.
SOLID WASTE DISPOSAL DISTRICT
Chairman Eggert announced that immediately upon adjournment
the Board would reconvene sitting as the Commissioners of the Solid
Waste Disposal District. Those Minutes are being prepared
separately.
There being no further business, on Motion duly made, seconded
and carried, the Board adjourned at 11:03 o'clock A.M.
ATTEST:
J. Barton, Clerk
J U L 2 8 J992
92
Carol K. Egge Chairman
,` ��
BOOK F " .L: ,