Loading...
HomeMy WebLinkAbout8/11/1992BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA AGENDA REGULAR MEETING TUESDAY, AUGUST 11, 1992 9:00 A.M. - COUNTY COMMISSION CHAMBER COUNTY ADMINISTRATION BUILDING 1840 25TH STREET VERO BEACH, FLORIDA COUNTY COMMISSIONERS Carolyn K. Eggert, Chairman ( Dist. 2 ) Margaret C. Bowman, Vice Chairman ( Dist. 1) Richard N. Bird (Dist. 5) Don C. Scurlock, Jr. (Dist. 3) District 4: Vacant 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 - Comm. Don C. Scurlock, Jr. 4. ADDITIONS TO THE AGENDA/EMERGENCY ITEMS a.Requested by Chairman Eggert, Item 13.A., Letter from Lu Cosner of Fe llsmere S. PROCLAMATION AND PRESENTATIONS None 6. APPROVAL OF MINUTES A. Regular Meeting - 6/16/92 B. Regular Meeting - 6/23/92 7. CONSENT --AGENDA A. Occupational License Taxes Collected During Month Of July, 1992 ( memorandum dated August 3, 1992 ) B. Award of Bid 92-77 / 58th Ave. Water Main ( memorandum dated July 30, 1992 ) C. Nicholas Simos' Request for Site Pian Extension ( memorandum dated July 24, 1992 ) D. Release of Easement Request By: Doretha Jones Lots 20, 6 21, Block G, Oslo Park S/D (memorandum dated July 24, 1992) E. Indian River County Bid No. 91-113 / Labor Contract ( memorandum dated August 4, 1992 ) AUG BOOK E I 7. CONSENT AGENDA (cont'd. ): F. Release of Utility Liens ( memorandum dated August 4, 1992 ) G. Assumption of County Lien - Ph. I Water Project Area ( memorandum dated August 4, 1992 ) H. Cancellation of Taxes on Certain Property Acquired by Indian River County ( memorandum dated August 4, 1992 ) I. Occupational License Tax ( memorandum dated August 4, 1992 ) J. Dock License Agreement - Country Club Pointe, Unit 1 First Nat'l. Bank of Fla, as Trustee (memorandum dated July 30, 1992) 8. CONSTITUTIONAL OFFICERS AND GOVERNMENTAL AGENCIES None 9:05 a.m. 9. PUBLIC ITEMS A. PUBLIC DISCUSSION ITEMS None B. PUBLIC HEARINGS None 10. COUNTY ADMINISTRATOR'S MATTERS None 11. DEPARTMENTAL MATTERS A. COMMUNITY DEVELOPMENT None B. EMERGENCY SERVICES 1 .—,Approval of Resolution Adopting the 1992'* IRC Hazardous Materials Emergency Plan (memorandum dated July 27, 1992) 2. Approval of Interlocal Agreement for Mutual -Aid Between I . R. C., St. Lucie County, and the IRC Emergency Services District ( memorandum dated July 31, 1992 ) C. GENERAL SERVICES None D. LEISURE SERVICES None E. OFFICE OF MANAGEMENT AND BUDGET None - 1I . DEPARTMENTAL MATTERS (cont'd. ): F. PERSONNEL None R 6 G. PUBLIC WORKS I. Sandridge Golf Course Clubhouse Rainshelters and Maintenance Buildings - Change Ord. #2 ( memorandum dated August 5, 1992 ) 2. Professional Engineering Services Agreement for the Replacement of the 43rd Ave. Bridge over the Ind. Riv. Farms Water Control Dis- trict Main Relief Canal with Williams, Hatfield & Stoner and Carter Associates ( memorandum dated August 3, 1992 ) 3. Request for Second Extension of Oak Terrace S/D Land Development Permit No. 058 (memorandum dated August 3, 1992) 4. So. Co. Regional Pk. - Final Pay Request and Change Order No. 5 - Hunley-Hubbard Const. Inc. (memorandum dated July 31, 1992) H. UTILITIES Water Main Extension, No. Giff. Rd. (45th St.), IRC Bid No. 91-113 ( memorandum dated August 3, 1992 ) 12. COUNTY ATTORNEY Resolution Appointing Value Adjustment Board Members and Providing for Per Diem Compensation for Value Adjustment Board - Members ( memorandum dated August 4, 1992 ) 13. COMMISSIONERS ITEMS A. CHAIRMAN CAROLYN K. EGGERT B. VICE CHAIRMAN MARGARET C. BOWMAN C- COANISSIONiER RICHARD N. BIRD D. COMMISSIONER DON C. SCURLOCK JR. AUG 11T92 h« (7OK / r:�E cry 14. SPECIAL DISTRICTS A.- NORTH COUNTY FIRE DISTRICT None B. SOUTH COUNTY FIRE DISTRICT None C. SOLID WASTE DISPOSAL DISTRICT None 15. 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. ANYONE WHO NEEDS A SPECIAL ACCOMMODATION FOR THIS MEETING MAY CONTACT THE COUNTY'S AMERICANS WITH DISABILITIES ACT (ADA) COORDINATOR AT 567-8000 X 408 AT LEAST 48 HOURS IN ADVANCE OF MEETING. Tuesday, August 11, 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, August 11, 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 James E. Chandler, County Administrator; Charles P. Vitunac, County Attorney; and Patricia Held, Deputy Clerk. The Chairman called the meeting to order. Commissioner Don C. Scurlock, Jr., led the Pledge of Allegiance to the Flag. ADDITIONS TO THE AGENDA/EMERGENCY ITEMS Chairman Eggert requested the addition of discussion of a letter from Lu Cosner, as Item 13.A. ON MOTION.—by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously added Item 13.A. to the Agenda. PROCLAMATIONS AND PRESENTATIONS Commissioner Bird announced that Golf Director Bob Komarinetz was honored by the South Florida Professional Golf Association (PGA) for supervising the outstanding junior golf program in all of South Florida. His program has given hundreds of young people the opportunity to play golf. The program also includes a process where people donate golf clubs and Mr. Komarinetz cuts them down to size and replaces grips and so forth and gives them to the junior players. Commissioner Bird congratulated Bob Komarinetz on his distinguished award. � � boa t X44 AUG 111992 BOOK Commissioner Bird also recognized Sal Spallone, a 14 -year-old golfer who moved to Vero Beach five years ago and began playing golf at Sandridge and was coached by Bob Komarinetz. Commissioner Bird listed the tournaments that Sal Spallone entered and won, and congratulated him for his accomplishments. Golf Director Komarinetz and Sal Spallone each thanked the Board for the recognition. APPROVAL OF MINUTES The Chairman asked if there were any additions or corrections to the Minutes of the Regular Meeting of June 16, 1992. There were none. - -� ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board approved the Minutes of the Regular Meeting of June 16, 1992 as written. The Chairman asked if there were any additions or corrections to the Minutes of the Regular Meeting of June 23, 1992. There were none. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board approved the Minutes of the Regular Meeting of June 23, 1992 as written. CONSENT AGENDA A. Occupational License Taxes Collected During Month of July 1992 ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously accepted the following report from Tax Collector Gene Morris summarizing Occupational License Taxes collected during the month of July, 1992. M6MDBANDUK TO: Board of County Commissioners FROM: Gene E. Morris, Tag Collector SUBJECT: Occupational Licenses DATE: August 3, 1992 Pursuant to Indian River County Ordinance No. 86-59, please be informed that $1,406.75 was collected in occupational. license taxes during the month of July, representing the issuance of 111 licenses. _ 2 � � s B. Award of Bid 92-77 - 58th Avenue Water Main The Board reviewed memo from Purchasing Manager Fran Boynton dated July 30, 1992: DATE: July 30, 1992 TO: BOARD OF COUNTY COMMISSIONERS THRU: James E. Chandler, County Administrator H.T. "Sonny" Dean, Director Department of General Services FROM: Fran Boynton Powell, Purchasing Manag SUBJ: Award of Bid.92-77/58th Avenue Water Main Utilities Department BACKGROUND INFORMATION: Bid Opening Date: June 5, 1992 Advertisement Dates: April 30, May 6, 13, 20, 1992 Replies: Eleven (11) BID TABULATION TOTAL LUMP SUM BID TABULATION TOTAL LUMP SUM 1.Boyce Company $1,734,267.36 C1 earwater, . FL 2.Underground Ind $1,752,805.00 West Palm Beach, FL 3.Speegle Const. Cocoa, FL 4.GBS Excavating Ft Pierce, FL 5.P & C Const. Murdock, FL $1,827,125.00 $1,847,530.00 $1,925,645.00 7.S & E Contractors $2,009,565.00 Clearwater, FL S.Douglas Higgins $2,140,730.00 Ann Arbor, MI 9.Ric-Man Intl $2,175,125.00 Pompano Beach, FL 10 -Utility Sys Daytona, FL ll.Roese Const. Palmetto, FL 6.Derrico Const.` -$1,944,970.00 Melbourne, FL TOTAL AMOUNT OF BID• $1,734,267.36 SOURCE OF FUNDS: Utilities General Impact Fees ESTIMATED BUDGET: $1,803,795.00 RECOMMENDATION: $2,407,025.00 $2,681,763.50 Staff recommends that the bid be awarded to Boyce Company as the lowest, most responsive and responsible bidder meeting specifica- tions as set forth in the Invitation to Bid. In addition, staff requests the Board's approval of the attached agreement when all requirements are met and approved as to form by the County Attorney. 3 BOOK I ���� G d_ G __ �1 u q BOOK ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously awarded Bid 92-77 to Boyce Company in the amount of $1,734.267.36, and authorized the Chairman to execute the agreement, as recommended by staff. SAID AGREEMENT IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD C. Nicholas Simo's Request for Site Plan Extension The Board reviewed memo from Current Development Staff Planner John McCoy dated July 24, 1992: --------------------------------------------------------------- TO: James Chandler County Administrator DION HEAD CONCURRENCE: I: Robert M. Keatilng, A7CP Community Developmdfit Director THROUGH: Stan Boling, AICP Planning Director jj1111�� FROM: John W. McCoy, AICP Senior Planner, Current'Development DATE: July 24, 1992 SUBJECT: Nicholas Simos' Request for Site Plan Extension It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of August 11, 1992. DESCRIPTION AND CONDITIONS: On June 27, 1992, the Planning and Zoning Commission conditionally approved a major site plan application submitted by Computer Design Associates, Inc., on behalf of Nicholas Simos. Conditional approval was given to construct a 24,158 square foot warehouse at 540 2nd Street S.W. Nicholas Simos has requested that an extension to the site plan approval expiration date be granted. Due to adverse economic conditions, Mr. Simos has been unable to construct the warehouse. This project was originally reviewed and approved under the County's old LDR's. Pursuant to Section 23.2(g)(2) of the old County Ordinances, a request for site plan extension was submitted prior to the expiration date of the approved site plan. As provided for in the regulations, the Board of County Commissioners may now act upon this request. 4 ANALYSIS: Although County regulations have changed with adoption of the new LDR's, the members of the Technical Review Committee (TRC) concur that the changes as applied to the subject project are not significant enough to require any site plan revisions or redesign. All Technical Review Committee (TRC) staff members have recently approved the applicant's -request for site plan extension. The applicant's request is now being forwarded to the Board of County Commissioners for consideration, The Ar=1 Kant will need to obtain an initial concurrency certificate prior to the issuance of a building permit for the project. As allowed under the provisions of the applicable site plan ordinance, Mr. Simos is requesting a full one year extension of the site plan approval expiration date. Pursuant to the applicable site plan regulations, the Board of County Commissioners may grant, or grant with additional conditions, the requested site plan extension. RECOMMENDATION: Staff recommends that the Board of County Commissioners approve Mr. Simos' request for a one (1) year extension of the conditionally approved site plan, with all original approval conditions to remain in effect. The new site plan expiration date will be June 27, 1993. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved Nicholas Simos' request for a 1 -year extension of the conditionally approved site plan with a new expiration date of June 27, 1993, as recommended by staff. D. Release of Easement Request by Dorotha Jones Lots 20 and 21 Block G. Oslo Park Subdivision The Board reviewed memo from Code Enforcement Officer Charles Heath dated July 24, 1992: 5 ' �� � ' BOOK l PA, TO: James E. Chandler County Administrator DEPARTMENT HEAD CONCURRENCE: 4;2bent M.eat g, P Community Develpm Director THROUGH: Roland M. DeBlois, ICP Chief, Environmental Planning & Code Enforcements� ,,���� FROM: Charles W. HeathC4r Code Enforcement Officer BOOK � �` y '_b F'A k � j DATE: July 24, 1992 SUBJECT: RELEASE OF EASEMENT REQUEST BY: Doretha Jones Lots 20, & 21, Block G, Oslo Park Subdivision It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at their regular meeting of August 11, 1992. DESCRIPTION AND CONDITIONS: The County has been petitioned by Doretha Jones, owner of the subject property, for the release of the common two and one-half (2 1/2) foot side lot utility and drainage easements of Lots 20 & 21, Block G, Oslo Park Subdivision. It is the petitioner's intention to construct a single-family residence on the subject property. The current zoning classification of the subject property is RS -6, Single -Family Residential District. The Land Use Designation is L- 2, allowing up to six (6) units per acre. ALTERNATIVES AND ANALYSIS: The request has been reviewed by Southern Bell Telephone Company, Florida Power and Light CoriOvation, United Artist's Cable Corporation, the Indian River County Utilities Department and the Road & Bridge and Engineering Divisions. Based upon their reviews, s it is staff'position that the easement release would have no adverse impact to utilities being supplied to the subject property. RECOMMENDATION: Staff recommends that the Board of County Commissioners, through the adoption of a resolution, release the common two and one-half (2 1/2) foot side lot utility and drainage easements of Lots 20 & 21, Block G, Oslo Park Subdivision, being the southerly two and one (2 1/2) feet of Lot 20, and the northerly two and one-half (2 1/2) feet of Lot 21, according to the plat thereof as recorded in Plat Book 3, Page 96, of the Public Records of Indian River County, Florida. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-136, abandoning certain easements in the Oslo Park Subdivision, Lots 20 and 21, Block G, as recommended by staff. 6 and w� f-oll %" GO F� - DOCUMENTARY STAMPS +1 S� • G` b N ,eR GO', DEED $ • 70 1tS NOTE 1 �RESOLUTION NO. 92-136 JEFF10 K BARft!!(, CM INDIAN MVER CO1M A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, ABANDONING CERTAIN EASEMENTS IN THE OSLO PARK SUBDIVISION, LOTS 20 & 21, BLOCK G, ACCORDING TO TETE PLAT THEREOF AS RECORDED IN PLAT BOOK 3, PAGE 96 OF THE PUBLIC RECORDS OF INDIAN RIVER COUNTY WHEREAS, Indian River County has easements as described below, WHEREAS, the retention of those easements serves no public purposes'.. NOW,•THEREFORE, BE•IT RL6LVBD,by the Board of County., Commissioners of Indian River County, Florida that: This release of easement is executed by Indian River County, a political subdivision of the State of Florida, whose mailing address is 1840 25th Street, Vero Beach, Florida 32960, Grantor, to Doretha Jones, successors in interest, heirs and assigns, whose mailing address is 4720 28th Court, Vero Beach, Florida 32967 Grantee, as follows: Indian River County does hereby abandon all right, title, and interest that it may have in the following described easements: the common two and one-half (2 1/2) foot side lot utility easements of Lots 20 & 21, Block G, Oslo Park Subdivision, being the southerly two and one-half (2 1/2) feet of Lot 20, and the northerly two and one-half (2 1/12) fadt Of Lot 21, Section 24, Township 33 South, Renge 39 East, of the Public Records of Indian River County, Florida. THIS RE90LUTION was moved for adoption by Commissioner Scurlock , seconded by Commissioner _Bird , and adopted dit the 11_ day of Amm3t , 1992, by the (following vote: Commissioner Carolyn K. Eggert Ave Commissioner Richard N. Bird Ave Commissioner Margaret,C.'Bowman Ave Commissioner Don C. Scurlock, Jr. Ave District 4 vacant J The Chairman thereupon declared the resolution duly passed and adopted this 11 day of August , 1992. BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA By 7 Caroly K. Egge ehaj,rman- wz, I 11992 5.00K 6 " Cl1 O =; �o• a w� N AUG d l 1992 BOOK 9 fh��F E. Indian River_County Bid No. 91-113 - Labor Contract Utilities Department The Board reviewed memo from Utility Services Director Terry Pinto dated August 4, 1992: DATE: AUGUST 4, 1992 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: _ TERRANCE G. PINTO _ DIRECTOR OF UTILI ERVICES PREPARED TERRY H. DRUM (4fJ AND STAFFED ENVIRONMENTAL SPECIALIST BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: INDIAN RIVER COUNTY BID NO. 91-113/LABOR CONTRACT BACKGROUND On August 6, 1991, the Board of County Commissioners approved the award of the labor contract bid to Driveways, Inc. (Bid No. 91-113). (See attached minutes.) The Department of Utility Services proposes to extend this labor contract for a period of one year. ANALYSIS The Department of Utility Services suggests that by utilizing the previously approved labor contract, it will be possible to maintain a lower, cost effective price in regard to the renewal and replacement of water lines, which are outlined in the current labor contract. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve a one (1) year labor contract extension with Driveways, Inc., as approved on August 6, 1991 (see attached previously approved bid proposal package). ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved a 1 -year extension of the labor contract with Driveways, Inc., which was approved on August 6, 1991, as recommended by staff. 8 F. Release of Utility Liens The Board reviewed memo from Lea R. Keller, CLA, dated August 4, 1992: TO: Board of County Commissioners *&,, 2. FROM: Lea R. Keller, CLA, County Attorney's Office DATE: August 4, 1992 RE: CONSENT AGENDA - BCC MEETING 8/11/92 RELEASE OF UTILITY LIENS The following lien -related documents are prepared in proper form for the Board to authorize the Chairman to sign them: 1. Release of Special Assessment Liens from CITRUS GARDENS WATER PROJECT in the names of: LOVRETIN WILLMOT 2. Release of Special Assessment Liens from PHASE I WATER PROJECT in the names of: SCHNEIDER SINE REUTER 3. Release of Special Assessment Liens from ROYAL POINCIANA WATER PROJECT in the names of: KING BRUESER 4. Release of Special Assessment Lien from SILVER OAKS WATER PROJECT in the name of: POLCE 5. Release of Special Assessment Lien from STA79'ROAD #60 SEWER PROJECT in the name of: CHAMPION HOME COMMUNITIES (405 Morristown Cay) 6. Release of Special Assessment Lien from SUMMERPLACE WATER PROJECT in the name of: WODTKE 7. Release of Special Assessment Lien from 12TH STREET WATER PROJECT in the name of: TILLMAN Additional back-up information is on file in the County Attorney's Office. 9 BOOK ti L r- BOOK ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute the releases of liens as listed above. SAID RELEASES ARE RECORDED IN THE PUBLIC RECORDS OF INDIAN RIVER COUNTY G. Assumption of County Lien - Phase I Water Pro'ect Area The Board reviewed memo from County Attorney Charles Vitunac dated August 4, 1992: a -- TO: BOARD OF COUNTY COMMISSIONERS FROM: Charles P. Vitunac, County Attorney DATE: August 4, 1992 RE: ASSUMPTION OF COUNTY LIEN PHASE I WATER PROJECT AREA In connection with the Phase I water service, the County has an outstanding lien on some property which is owned by John and Cynthia Boland. This property is in the process of being sold and the new owner, Kenneth Prince, has agreed to assume and pay the balance of the monthly payments due on this lien to the County. This is agreeable with the Department of Utility Services. REQUESTED ACTION: Request the Board consent to the Chairman's signing the attached Assumption of Special Assessment Lien form. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute the Assumption of Special Assessment Lien agreement with Kenneth Price, as recommended by staff. SAID ASSUMPTION OF LIEN IS RECORDED IN THE PUBLIC RECORDS OF INDIAN RIVER COUNTY 10 M H. Cancellation of Taxes on Certain Property Acquired by Indian River County The Board reviewed memo from Deputy County Attorney William G. Collins II dated August 4, 1992: TO: The Board of County Commissioners FROM:/ William G. Collins II - Deputy County Attorney DATE: August 4, 1992 SUBJECT: Cancellation of Taxes on Certain Property Acquired by Indian River County For your consideration, resolutions have been 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: 1. Right -of -Way acquired from John Wally Bobo and Billie Jo Bobo, a/k/a Billy Jo Bobo, and fully described in that Quit -Claim Deed recorded in Official Record Book 937, Page 1927, Public Records of Indian River County, Florida. 2. Right -of -Way acquired from Richard L. Jaap, and fully described in that Warranty Deed recorded in Official Record Book 937, Page 1939, Public Records of Indian River County, Florida. 3. Right -of -Way acquired from William L. Jaap, and fully described in that Warranty Deed recorded in Official Record Book 937, Page 1950, Public Records of Indian River County, Florida. 4. Right -of -Way acquired from James L. Boudet and Linda E. Boudet, and fully described in that Warranty Deed recorded in Official Record Book 938, Page 1294, Public Records of Indian River County, Florida. 5. Property acquired for construction of a sidewalk from Forrest P. Showalter, Jr. and Roslyn J. Showalter, and fully described in that Quit -Claim Deed recorded in Official Record Book 940, Page 2551, Public Records of Indian River County, Florida. 6. Right -of -Way ` acquired from J. Reith Symons, successor in office to Thomas V. Daily, as Bishop of the Diocese of Palm Beach, a corporation sole, and fully described in that Quit -Claim Deed recorded in Official Record Book 937, Page 737, Public Records of Indian River County, Florida. RECOMMENDATION: Authorize the Chairman of the Board of County Commissioners to execute the Resolutions cancelling certain taxes upon publicly owned lands, and the Clerk to send a certified copy of same to the Tax Collector so that any delinquent or current taxes can be cancelled. 11 00 y BOOK �:>e ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-137, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92- 137 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County I Commissioners of each County to cancel and""discharge any and all Hens 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 thincc nonocan-+ir +n _+ +t.,. 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 John Wally Bobo and Billie Jo Bobo, a/k/a Billy Jo Bobo, are hereby cancelled pursuant to the authority of section 196.28, F.S. See attached Quit -Claim Deed describing lands, recorded in O.R. Book 937, Page 1927, Public Records of Indian River County, Florida. The resolution was moved for adoption by Commissioner Scurlock , and the motion was seconded by Commissioner gird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution 'duly passed and adopted this. 11 day of August , 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 12 By r� Carolyn . Eggert man ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-138, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92- 138 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT 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 following described lands, which were acquired for right-of-way from Richard L. Jaap, are hereby cancelled pursuant to the authority of section 196.28, F.S. See attached Warranty Deed describing lands, recorded in O.R. Book 937, Page 1939, Public Records of Indian River County, Florida. The resolution was moved for adoption by Commissioner Scurlock , and the motion was seconded by Commissioner Bird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution duly passed and adopted this day of August 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 13 B y ACarrolynd,, Eggert • rman BOOK a BOOK ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-139, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92- 139 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO • SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28,7 Florida Statutes_,..silows the Board of County Commissioners of each County to cancel and discharge any and all Hens 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 following described lands, which were acquired for right-of-way from William L. Jaap, are hereby cancelled pursuant to the authority of section 196.28, F.S. See attached Warranty Deed describing lands, recorded in O.R. Book 937, Page 1950, Public Records of Indian River County, Florida. The resolution was moved for adoption by Commissioner' Scurlock, and the motion was seconded by Commissioner Bird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution duly passed and adopted this 11 day of August , 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 14 By Carolyn. Egger hairman 0 ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-140, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92- _ an A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT 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 following described lands, which were acquired for right-of-way from James L. Boudet and Linda E. Boudet, are hereby cancelled pursuant to the authority of section 196.28, F. S. See attached Warranty _Deed describing lands, recorded in O.R. Book 938, Page 1294, Public Records of Indian River County, Florida. The resolution was moved for adoption by Commissioner Scurlock and the motion was seconded by Commissioner 48i rd , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution duly passed and adopted this 11 day of August , 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 15 B � Y —4 Carol K. Egger , Chairman ^nK 5 [2c'J 0, 1 11 92 r_ BOOK a F'r.� f a ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-141, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92-• jAl A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT 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 t;ommissioners, 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 from Forrest P. Showalter, Jr. and Roslyn J. Showalter for the construction of a sidewalk, are hereby cancelled pursuant to the authority of section 196.28, F.S. See attached Quit -Claim Deed describing lands, recorded in O.R. Book 940, Page 2551, Public Records of Indian River County, Florida. The resolution was moved for adoption by Commissioner Scurlock , and the motion was seconded by Commissioner Bird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution duly passed and adopted this 11 day of August 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 16 _ By ZZ_4� Carolyn VN Eggert, rman ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-142, cancelling certain taxes upon publicly owned lands, as recommended by staff. RESOLUTION NO. 92-_14Z A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN TAXES UPON PUBLICLY OWNED LANDS, PURSUANT 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 following described lands, which were acquired for right-of-way from J. Keith Symons,. successor in office to Thomas V. Daily, as Bishop of the Diocese of Palm Beach a corporation sole, 196 28 F.S. _ 1- _ See attached Quit -Claim Deed describing lands, recorded in O.R. Book 937, Page 737, Public Records of Indian River County, Florida. are hereby cancelled pursuant to the authority of section The resolution was moved for adoption by Commissioner Sr_url nrk , and the motion was seconded by Commissioner Bird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the resolution duly passed and adopted this 11. day of August � 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 17 AU G I11992 By _ �� Caroly K . Egger Chairman boa e �t�v AOG I -L 1�L„ BOOK FA6E I. Occupational License Tax The Board reviewed memo from Assistant County Attorney Terry O"Brien dated August 4, 1992: TO: Board of County Commissioners FROM: Terrence P. O'Brien - Assistant County Attorney DATE: August 4, 1992 SUBJECT: OCCUPATIONAL LICENSE TAX RE: JULY 30, 1992 LETTER FROM NANCY OFFUTT The Board of County Commissioners at it's June 23, 1992 meeting passed an amendment to the Licensing and License Tax Ordinance (Chapter 207) Ordinance No. 92-23. This amendment, among others things, added the category of Real Estate Agents. The ordinance is now in effect, however, the occupational license tax cycle does not begin until October 1st of each year. The staff did not intend that the tax be paid for the two months remaining in this current cycle. The Tax Collector's office, however, has been receiving taxes for this period. The referenced letter brought this matter to our attention. In view of the foregoing, it is recommended that the attached letter be sent to the Tax Collector advising him that the new category of Real Estate Agent should not be subject to a tax until October 1, 1992 and for those persons who have already paid allow them credit for the tax paid. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously authorized the Chairman to send the following letter to the Tax Collector, as recommended by staff: BOARD OF COUNTY COMMISSIONERS 1840 25th Street, Vero Beach, Florida 32960 Telephone: (407) 567 -SM Honorable Gene E. Morris Tax Collector 1840 25th Street Vero Beach, FL 32960 Dear Gene: August 3, 1992 Suncom Telephone: 224-1011 The Board of -'County Commissioners at its June 23, 1992 meeting amended the occupational license tax ordinance by adding the new category of Real Estate Agents. It was not our intention to require the tax to be paid for the last two months of the license period but rather to have the tax take effect on October 1, 1992 when the new license period begins. It is our understanding that several people have already paid the tax. Would you please provide some method of credit for these people. Perhaps their receipt for payment of the tax could be accepted as payment for the tax beginning October 1, 1992 or refund the tax payment upon presentation of the receipt. Your continuing cooperation in matters of mutual interest is appreciated. Sincerely, Carolyn K. Eggert Chairman 19 BOOK AUG I j 1992 AUG 111992 aooK � A .d J. Dock License Agreement - Country Club Pointe Unit 1 First National Bank of Florida as Trustee TO: The Board of County Commissioners FROM: jlli William G. Collins II - Deputy County Attorney DATE: July 30, 1992 SUBJECT: Dock License Agreement - Country Club Pointe, Unit 1 FIRST UNION NATIONAL BANK OF FLORIDA, f/k/a FLORIDA NATIONAL BANK, AS TRUSTEE u/d/t DATED FEBRUARY 8, 1989, fbo ELEANOR E. ROGERS 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 First Union National Bank of Florida, f/k/a Florida National Bank, as Trustee u/d/t dated February 8, 1989, fbo Eleanor E. Rogers 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. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute the Dock License Agreement with First Union National Bank of Florida, f/k/a Florida National Bank, as Trustee u/d/t dated February 8, 1989, for the benefit of Eleanor E. Rogers, as recommended by staff. SAID LICENSE AGREEMENT IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD APPROVAL OF RESOLUTION ADOPTING THE 1992 INDIAN RIVER COUNTY HAZARDOUS MATERIALS EMERGENCY PLAN The Board reviewed memo from Emergency Management Coordinator John King dated July 27, 1992: 20 TO: James Chandler County Admiijistkator THROUGH: Doug Wright,IDirector Department of Emergency Services FROM: John Ring, Emergency Management Coordinator Division of Emergency Management DATE: July 27, 1992 SUBJECT: APPROVAL OF RESOLUTION ADOPTING THE 1992 INDIAN RIVER COUNTY HAZARDOUS MATERIALS EMERGENCY PLAN It is respectfully requested that the information contained -herein be given formal consideration by the Board of County Commissioners at the next scheduled meeting. DESCRIPTION AND CONDITIONS: On July 24, 1992, the Department of Emergency Services received State approval for the Indian River County Hazardous Materials Emergency Plan which was submitted March 1, 1992, to the Florida Department of Community Affairs, Division of Emergency Management. The submitted plan is measured against compliance criteria established by provisions of Section 303 (g) of the Superfund Amendments and Reauthorization Act of 1986 (SARA) and the administrative rulings by the State Emergency Response Commission. The Board of County Commissioners adoption of the plan finalizes grant agreement 92EP-78-10-40-22-014, between Indian River County and the Department of Community Affairs, which began September 25, 1991. ALTERNATIVES AND ANALYSIS: Recognizing the threat that hazardous materials pose to both the population and the environment, the State Legislature has extended funding authorizations to reimburse counties for resources required to update and maintain an operationally functional hazardous materials response plan. As the number of qualifying facilities subject to SARA reporting increases, on-site inspections and population protection measures are determined and added to the plan. The Florida Administrative Code requires that each county government have a current hazardous materials emergency response plan that specifically defines government agency authorities and responsibilities within the framework of the County's emergency response. Adoption of the 1992 plan will serve as replacement of the 1991 plan and includes a nearly 50% increase in identified hazardous material sites. RECOMMENDATION: Staff recommends that the Board of County Commissioners approve the.. attached Resolution and the 1992 Indian River County Hazardous Materials Emergency Plan. Pursuant to approval, the plan will be disseminated to the various emergency agencies within the County. 21 BOOK HAduL � �e` BOOK ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-143 approving the Indian River County Hazardous Materials Emergency Plan, as recommended by staff. RESOLUTION 92 - 143 -� A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA BY AND THROUGH ITS BOARD OF COUNTY COMMISSIONERS, ADOPTING AND APPROVING THE INDIAN RIVER COUNTY HAZARDOUS MATERIALS EMERGENCY PLAN. WHEREAS, Chapter 252, Florida Statutes, assigns to the Board of County Commissioners responsibility for disaster mitigation, preparedness, response, and recovery; and WHEREAS, with the enactment of the Emergency Planning and Community Right -to -Know Act of 1986, Congress imposed upon local emergency planning committees and local governments additional planning and preparedness requirements for response to emergencies involving the.release of hazardous materials; and WHEREAS, each county within a Local Emergency Planning Dis- trict is required to develop an Emergency Response Plan for Hazar- dous Materials to become a component part of the local Emergency Planning District Plan; and WHEREAS, this plan is intended to provide the framework for the development of detailed operating procedures by first response public safety agencies charged with the responsibility or protect- ing the public's health and safety from the discharge or release of extremely toxic chemical; and 22 NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMI- SSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the 1992 Indian River County Hazardous Materials Plan is hereby adopted. The Resolution was moved for adoption by Commissioner Scurlock , and the motion was seconded by Commissioner Bird , 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 District 4 Commission Seat Vacant The Chairman thereupon declared the Resolution duly passed and adopted this 11 day of August , 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA BY Z Caroly K. Eggert, hairman INTERLOCAL AGREEMENT FOR MUTUAL AID BETWEEN INDIAN RIVER COUNTY ST. LUCIE COUNTY AND THE IRC EMERGENCY SERVICES DISTRICT The Board reviewed memo from -Emergency Management- Coordinator John Ring dated July 31, 1992: 23 AUG i1 1992 BOOK !FAa I CEJ Ir ry 10 �� �� TO: James Chandler County Administ ator THROUGH: Doug Wright Director Department of Emergency Services FROM: John.King, Emergency Management Coordinator 14 Division of Emergency Management DATE: July 31, 1992 SUBJECT: Approval of Interlocal Agreement for Mutual Aid between Indian River County, St. Lucie County, and the Indian River County Emergency Services District It is respectfully requested that the information contained herein be given formal consideration by the Board of County Commissioners at the next regular scheduled meeting. DESCRIPTION AND CONDITIONS: During late 1992, staff from the Department of Emergency Services began communicating with the neighboring counties to formally update and execute Interlocal Mutual Aid Agreements. In the first half of 1992, the Board of County Commissioners, also serving as the governing body of the districts incorporated in to the Emergency Services District, approved agreements with Brevard County, Osceola County, and Okeechobee County. Staff is now presenting to the Board for consideration an Interlocal Mutual Aid Agreement with St. Lucie County. ALTERNATIVES AND ANALYSIS: The Florida Interlocal Cooperation Act of 1969, Section 163.01, Florida Statues, permits local government units to cooperate with other local governments on a basis of mutual advantage. In this agreement, the parties agree to provide fire and rescue services, emergency medical treatment, and emergency management services for the health, safety, and welfare of their respective citizens. Staff feels the issues relating to the method of requesting assistance, number of units responding, liability, costs, and on scene coordination have been adequately addressed in the mutual aid agreement and requests Board approval. RECOMMENDATION: Staff recommends approval of'the Interlocal Agreement and requests the Board authorize the Chairman to execute the agreement. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute the agreement between Indian River County, St. Lucie County, and Indian River County Emergency Services District, as recommended by staff. SAID AGREEMENT IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD 24 SANDRIDGE GOLF COURSE CLUBHOUSE RAINSHELTERS AND MAINTENANCE BUILDINGS - CHANGE ORDER #2 The Board reviewed memo from County Engineer Roger Cain dated August 5, 1992: TO: James Chandler County Administrator THROUGH: James W. Davis, P.E. kdA Public Works Director FROM: Roger D. Cain, P.E. County Engineer SUBJECT: Sandridge Golf Coursfi Clubhouse Rainshelters and Maintenance Buildings - Change Order No. 2 IRC Project No. 9105 DATE: August 5, 1992 DESCRIPTION AND CONDITIONS This is Change Order No. 2 to the Sandridge Golf Course Clubhouse Rainshelters and Maintenance Buildings Contract with the Contractor Barth Construction, Inc. This contract had an original contract price of $709,725.00, the previous change order had increased that to $725,939.00. This change order is in the amount of $14,917.64 bringing the new contract price to $740,_856.64. In addition, this change order adds seven (7) days to the time of completion, making the new contract completion date January 11, 1993. The explanations given for the change are listed on the change order itself, most of these are self-explanatory. ALTERNATIVES AND ANALYSIS Alternative No. 1 - Approve Change Order No. 2 to the Sandridge Golf Course Clubhouse Rainshelters and Maintenance Buildings Contract, and direct the Chairman to execute on behalf of the Board of County Commissioners. Alternative No. -Not approve the Change Order. RECOMMENDATION AND FUNDING Staff recommends Alternative No. 1, that Change Order No. 2 be approved and the Chairman directed to execute the Change Order on behalf of the Board of County Commissioners. Discussion ensued regarding certain changes. Golf Director Bob Komarinetz responded that ceramic tile should be substituted with carpeting because golf spikes will scratch ceramic tile, and carpeting also will muffle the noise of golf spikes. There is very durable carpeting on the market that is spike -proof. The reason for putting carpeting on the redwood benches is because golfers tend to place their feet on the benches 25 �� BOOK r �H BOOK fl.;J AUG i 11932 when changing shoes. The formica counter tops in the bathrooms should be replaced with marble because marble is easier to maintain and will last loner. Commissioner Scurlock cautioned that even though we are under budget on this project, he was not in favor of making changes and adding items just because the money was budgeted. Director Komarinetz and County Administrator Jim Chandler assured the Board that they also are concerned with keeping the cost down. ON MOTION by Commissioner Bird, SECONDED by Commissioner Scurlock, the Board —unanimously approved and authorized the Chairman to execute Change Order No. 2 to the Sandridge Golf Course Clubhouse Rainshelters and Maintenance Buildings contract, as recommended by staff. CHANGE ORDER NO. 2 IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD PROFESSIONAL ENGINEERING SERVICES AGREEMENT FOR THE REPLACEMENT OF 43RD AVENUE BRIDGE OVER INDIAN RIVER FARMS WATER CONTROL DISTRICT MAIN RELIEF CANAL The Board reviewed memo from County Engineer Roger Cain dated August 3, 1992: TO: James Chandler County Administrator �% �� THROUGH: James W. Davis, P.E. �� Public Works Director FROM: Roger D. Cain, P.E. County Engineer �- SUBJECT: Professional Engineeri g Services Agreement for the Replacement of the 43rd Avenue Bridge over the Indian River Farms Water Control District Main Relief Canal with Williams, Hatfield & Stoner and Carter Associates DATE: August 3, 1992 DESCRIPTION AND CONDITIONS The Board directed staff, on a previous agenda item for the May 12, 1992 agenda, to begin negotiations with Williams, Hatfield & Stoner in an effort to finalize an agreement for the replacement of the 43rd Avenue Bridge over the Indian River Farms Water Control District Main Relief Canal. Staff has completed the negotiations with Williams, Hatfield & Stoner, as the principal design professional, and has attached that agreement to this agenda item. The agreement covers all necessary services needed for the replacement of this bridge, such as producing construction plans, approach modifications and permitting. The fee will be a lump sum fee of $66,900.00, with certain contingencies to be paid in addition to the $66,900.00. These contingencies would include the utility accommodation charge billed on a hourly basis as set out in the agreement, and this fee would be paid by any utility which chooses to put its facilities on the bridge. Currently the City of Vero Beach has water and sewer on the existing bridge. In addition, the county would like to have the engineer prepare a maintenance of traffic plan for keeping the bridge open to traffic during construction. This alternative would be chosen based upon the increase in the construction cost of the bridge when the bids are received and tabulated with the maintenance of traffic on the bridge as an alternate bid. Upon presenting the bids to the Board at the time of evaluation, the staff could recommend to the Board which alternate seems most favorable and the Board could decide based upon the increase in costs for keeping the bridge open, versus closing the bridge for the time of construction. The engineer has stated that it could prepare plans for the maintenance of traffic and a suitable construction plan for a fee of $4,500.00 additional. ALTERNATIVES AND ANALYSIS Alternative No. 1 - Approve the Professional Services Agreement With Williams, Hatfield & Stoner, Inc./Carter Associates, and approve the additional $4,500.00 for the study for the Maintenance of Traffic Plan in order to maintain traffic during the construction phases of the project, and authorize the Chairman to execute the agreement on behalf of the Board. Alternative No. 2 - Not approve the agreement. Direct staff to re- negotiate the contract, or direct staff to begin negotiations with the second ranked firm. RECOMMENDATION AND FUNDING Staff recommends Plternate No. 1 with funding from Account No. 111- 214-541-066.31 and also additional funding from Impact Fee Funds, the project being located in Districts 5 & S. Director Davis clarified that this will be a 5 -lane bridge which will accommodate the traffic needs of that area for at least 20 years. Construction will be within Indian River Farms Water Control District right-of-way north of the bridge. South of the bridge there is a gas station on the west side and a fast food restaurant on the east side, and we will need to acquire some right-of-way along the frontage of those two businesses. 27 AUG J1 N92 " AUG 111992 BOOK E, 1JAR ZM T � 9nV ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute the Professional Services Agreement with Williams, Hatfield & Stoner, Inc.,/Carter Associates, as set out in staff's memo. SAID AGREEMENT IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD REQUEST FOR- SECOND EXTENSION OF OAR TERRACE" -SUBDIVISION LAND DEVELOPMENT PERMIT NO. 058 The Board reviewed memo from Civil Engineer David B. Cox dated August 3, 1992: TO: James Chandler County Administrator THROUGH: James W. Davis W E. Public Works Dire0 and Roger D. Cain, P.E +� County Engineer FROM: David B. Cox, P.E.4jX Civil Engineer SUBJECT: Request for Second Extension of Oak Terrace Subdivision Land Development Permit No. 058 REFERENCE: SD-85-09-58/92030081*001 DATE: August 3, 1992 DESCRIPTION AND CONDITIONS Land Development Permit No. 058 was issued on December 19, 1988 to Mr. Peter Sabonjohn to construct the subject 18.72 acre, 42 lot subdivision. Oak Terrace Subdivision is located south of Oakridge Subdivision, Unit No. 2, on 6th Court SW, along the east right-of- way line of I.R.F.W.C.D. Lateral J Canal. Because construction was not complete, the permit expired on June 19, 1990, eighteen months after the approval date. [913.07(5)(J)] On April 12, 1991, Mr. Sabonjohn submitted a written request for an extension of the permit. A 120 day extension was granted by the Board at their regular meeting of December 17, 1991. On March 10, 1992, one week prior to expiration of the extension a written request for a second 120 day extension was received by the Engineering Division. On April 1, 1992, the final plat application for Phase I was reviewed at the Technical Review Committee. The applicant was requested to submit a revised construction plan to provide for street lighting, adequate cover height on a culvert 28 crossing the roadway, and a typical lot grading plan. The final plat application was reviewed again at the July 29, 1992 Technical Review Committee meeting. Only the street lighting had been added to the construction plans submitted on July 14, 1992. The Utilities Construction Permit had expired without completion and acceptance of the water system. Two mobile homes and a shed remained on the property to be platted in Phase I which the applicant had previously agreed to remove prior to scheduling the final plat for approval. The second extension is necessary to allow the applicant to complete the paving, drainage and utility improvements. ALTERNATIVES AND ANALYSIS The applicant has failed to complete the required improvements during the first 120 day extension. It is staff's position that the final plat cannot be scheduled for approval until another extension of the Land Development Permit is granted. Alternative No. 1 - Deny the extension until the revised construction plans are submitted and approved by the Engineering Division. Alternative No. 2 - Approve the extension for another 120 days without the necessary revisions to the construction plans to correct the discrepancies noted in the Technical Review Committee comments. RECOMMENDATION Staff recommends Alternative No. 1, denial of the permit extension, with the condition that when the revised construction plans are submitted and approved, we will then recommend approval of the extension. If the required improvements are not complete at the expiration of the second extension, we would recommend no further extensions be granted until such time as surety is posted for the portion of the construction remaining incomplete. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously denied the permit extension request with the conditions as set out in stafffs recommendation. SOUTH COUNTY REGIONAL PARR - FINAL PAY REQUEST AND CHANGE ORDER NO. 5 - HUNLEY-HUBBARD CONSTRUCTION INC. The Board reviewed memo from County Engineer Roger Cain dated July 31, 1992: 29 AUG i 11992 L_ BOOK I' NOK AUG I mi N92 TO: James Chandler County Administrator THROUGH: James W. Davis, P.E. Public Works Directc FROM: Roger D. Cain, P.E. County Engineer SUBJECT: South County Regional Ark IRC Project No. 8716 Final Pay Request and Change Order No. 5 - Hunley-Hubbard Construction, Inc. DATE: July 31, 1992 DESCRIPTION AND CONDITIONS The Board of County Commissioners awarded this contract in the amount of $806,636.76 on August 27, 1991. The contract specified 220 work days to complete the work. Work began and the county started counting contract time on November 25, 1991. The construction" of the South County Regional Park has been completed by Hunley-Hubbard Construction, Inc. within the time set for completion. The project has been accepted by the County Engineer. The final cost of the project, including Change Order Number 5, is $745,267.96. Change Order No. 5 covers all items as listed, including mathematical corrections to the original contract cost. ALTERNATIVES AND ANALYSIS Alternative No. 1 - Approve the final pay request in the amount of $101,345.16, which includes the balance due, retainage, and Change Order No. 5 and authorize the Chairman to execute Change Order No. 5. Alternative No._a - Deny the final pay request and change order. RECOMMENDATION AND FUNDING Staff recommends Alternative No. 1. Funding to be from Account Number 001-210-572-066.51. ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bowman, the Board unanimously approved the final pay request, which includes the balance due, retainage and Change Order No. 5, and authorized the Chairman to execute Change Order No. 5, as recommended by staff. CHANGE ORDER NO. 5 IS ON FILE IN THE OFFICE OF CLERK TO THY BOARD 30 WATER MAIN EXTENSION. NORTH GIFFORD ROAD (45TH STREET) - WORK AUTHORIZATION NO. 5 The Board reviewed memo from Utility Services Director Terry Pinto dated August 3, 1992: DATE: AUGUST 3, 1992 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PINTO��({ DIRECTOR OF UTILITY SERVICES PREPARED TERRY H.DRUM '1W AND STAFFED ENVIRONMENTAL SPECIALIST BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: WATER MAIN EXTENSION NORTH GIFFORD ROAD (45TH STREET) INDIAN RIVER COUNTY PROJECT NO. UW -92 -21 -DS IRC BID NO. 91-113 WORK AUTHORIZATION NO. 5 BACKGROUND Installation of approximately 560 linear feet of 6" water main to provide water services to additional properties along North Gifford Road (45th Street) from 26th Avenue to the west right-of-way line of the Florida East Coast Railroad. On August 6, 1991, the Board of County Commissioners approved the award of the labor contract bid to Driveways, Inc. (Bid No. 91-113). (See attached minutes.) The Department of Utility Services proposes to use this labor contract to replace the distribution system. ANALYSIS The cost of the labor to construct the 611 water main extension under the labor contract is $6,481.55. (See attached Work Authorization No. 5 with Driveways, Inc.) The pipe, valves and fittings will be supplied by the County at a cost of $3,916.68. In-house engineering, inspection and administration-- costs are- estimated to be --$1,250.00. The construction of this water line extension will accommodate any properties along the project route requesting water service. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve Work Authorization No. 5 with Driveways, Inc., for the amount of $6,481.55 to extend the water distribution system 560 linear feet, and to authorize expenditure of $5,166.68 for material and in-house support, for a total project cost of $11,648.23. 31 AUG ii 1992 BOOK :-� 1 1 Fb�t6, r AUG fa M? BOOK ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously approved and authorized the Chairman to execute Work Authorization No. 5*with Driveways, Inc., in the amount of $6,481.55, and authorized expenditure of $5,166.68 for material and in-house support, for a total project cost of $11,648.23 to extend the water distribution system, as recommended by staff. WORK AUTHORIZATION NO. 5 IS ON FILE IN THE OFFICE OF CLERK TO THE BOARD RESOLUTION APPOINTING VALIIE AD%TUSTMENT BOARD MEMBERS AND PROVIDING FOR PER DIEM COMPENSATION FOR VALUE ADIUSTMENT BOARD MEMBERS The Board reviewed memo from Deputy County Attorney William G. Collins II dated August 4, 1992: TO: The Board of County Commissioners FROM: U,.;, <,- William G. Collins II - Assistant County Attorney DATE: August 4, 1992 SUBJECT: Resolution Appointing Value Adjustment Board Members and Providing for Per Diem Compensation for Value Adjustment Board Members Pursuant to Chapter 194, Florida Statutes, the Board is advised to: . 1. Appoint by Resolution three members of the Board to serve on the Value Adjustment Board for 19921 with an alternate. 2. Provide by resolution for per diem compensation to the Value Adjustment Board members. The amount of such compensation is established by statute if the Board of County Commissioners and the School Board of Indian River County elect to allow such compensation. Since the School Board appoints two members to the Value Adjustment Board, two-fifths of the expenses of the Board are borne by the School Board and three-fifths by the County Commission. An appropriate resolution is attached for your approval. The Clerk to the Board has determined that the School Board appointees to the Value Adjustment Board and the Property Appraiser and his attorney, Mr. Jackson, are available for an organizational meeting any morning during the month of August. RECOMMENDATION: 1. Appoint Board members and alternate. 2. Approve the attached Resolution. 3. Set organizational meeting. 32 ON MOTION by Commissioner Scurlock, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 92-144, appointing the 1992 Value Adjustment Board members and providing for statutory per diem compensation. RESOLUTION NO. 92- 144 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, APPOINTING THE 1992 VALUE ADJUSTMENT BOARD MEMBERS, AND PROVIDING FOR STATUTORY PER DIEM - COMPENSATION. WHEREAS, the Board of County Commissioners is required to appoint three members to the Value Adjustment Board by Florida Statutes, Section 194.015; and WHEREAS, the School Board of Indian River County has appointed its membership to the Board with allowance of per diem compensation for such members in accordance with Florida Statutes, Section 194.015 (1991) ; and WHEREAS, the cited statute requires a specific election from both the County Commission and the School Board in order to allow such compensation, NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River County, Florida, that: 1. The foregoing recitals are hereby ratified and acknowledged; 2. Margaret C. Bowman Carolyn K. Eggert , and Richard N. Bird are appointed to the 1992 Value Adjustment Board with Don C. Scurlock, Or an alternate; and 3. The above-named members of the 1992 Value Adjustment Board, or their • duly authorized replacement, may receive per diem compensation for services provided on the board as allowed by law for State employees, pursuant to the above cited statute. 33 AUG BOCK l #'a;; 0 BOOK 8 I PA6E 4 1 4 �4 -A �m The foregoing resolution was offered by Commissioner Scurlock who moved its adoption. The motion was seconded by Commissioner Bird 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 District 4 Commission Seat Vacant The Chairman thereupon declared Resolution No. 92-144 duly passed and adopted this L1_ day of August, 1992. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Carolyn V. Eggert, 'rman REQUEST FROM LII COSNER FOR LETTER OF SUPPORT FOR HISTORICAL GRANT FOR FELLSMERE UNITED METHODIST CHURCH Chairman Eggert reported that she received a letter from City of Fellsmere Council Member Lu Cosner regarding the Fellsmere United Methodist Church. The building is deteriorating and needs outside repair and restoration, and Fellsmere City Council is requesting a letter in support of a grant for that purpose. ON MOTION by Commissioner Bird, SECONDED by Commissioner Bowman, the Board unanimously authorized the Chairman to send the following letter of support. 34 August 11, 1992 The Honorable Jim Smith Secretary of State Division of Historical.Resources 500 South Bronough Tallahassee, FL 32399-0250 Dear Mr. Smith: The Board' of County Commissioners support the application for a historical grant for the Fellsmere United Methodist Church, located on the corner of Broadway and Oregon, Fellsmere, FL 32948. The grant will be- used to restore the bell tower to its original state with spire and steeple and do badly needed outside repairs. Repair and restoration would return this Church to active service and would benefit many people in the community. Sincerely, Carol"n K. Egg , Chairman There being no further business, on Motion duly made, seconded and carried, the Board adjourned at 9:29 o'clock A. M. ATTEST: - J. K. Barton, Clerk 35 Au cl 1-1'1992 Carol K. Eggew, Chairman BOOK_