HomeMy WebLinkAbout02/04/2020BOARD OF COUNTY
COMMISSIONERS
INDIAN RIVER COUNTY FLORIDA
COMMISSION AGENDA
TUESDAY, FEBRUARY 4, 2020 - 9:00 AM
Commission Chambers
Indian River County Administration Complex
1801 27th Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
COUNTY COMMISSIONERS
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Tim Zorc
Commissioner Peter D. O'Bryan
Commissioner Bob Solari
Jason E. Brown, County Administrator
Dylan Reingold, County Attorney
Jeffrey R. Smith, Clerk of the Circuit Court and Comptroller
1.. CALL TO ORDER
2.A. A MOMENT OF SILENT REFLECTION FOR FIRST RESPONDERS AND MEMBERS
OF THE ARMED FORCES
2.B. INVOCATION
Deputy Teddy Floyd, Indian River County Sheriffs Office
3. PLEDGE OF ALLEGIANCE
Commissioner Tim Zorc
4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
5. PROCLAMATIONS and PRESENTATIONS
5.A. Presentation on Air Show Parking by Rob Lucas, VP of Board of Directors for
2020 Vero Beach Air Show
5.B. Presentation of Proclamation Honoring Dr. Theresa Floyd, Ph.D.
Attachments: Proclamation
5.C. Presentation of Proclamation Honoring Joe N. Idlette, III
Attachments: Proclamation
6. APPROVAL OF MINUTES
6.A. Regular Meeting of November 5, 2019
February 4,2020 Page 1 of 7
6.B. Regular Meeting of November 12, 2019
6.C. Collective Bargaining Impasse Hearing Minutes of September 13, 2019•
INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT REQUIRING
BOARD ACTION
7.A. Florida Public Service Commission . Order No. PSC -2020 -0028 -CO -EI makes
Order, In re: Petition for approval of twelve month extension of voluntary solar
partnership rider and program, by Florida Power & Light Company, is on file in the
Office of the Clerk to the Board.
7.B. Indian River County Venue Event Calendar Review
Attachments: Staff Report
7.C. Update on Virgin Trains Expenses
Attachments: Staff Report
Virgin Trains Expenses
8. CONSENT AGENDA
8.A. Checks and Electronic Payments January 10, 2020 to January 16, 2020
Attachments: Finance Department Staff Report
8.B. Checks and Electronic Payments January 3, 2020 to January 9, 2020
Attachments: Finance Department Staff Report
8.C. Advance Acquisition of.Right-of-Way Owners: Robert E. Hale and David DeBerry
Attachments: Staff Report
Purchase Agreement
Boundary Survey
Aerial Location Map
8.D. Approval of Second Extensions to Agreements for Custodial Service and
Termination of American Janitorial Agreement
Attachments: Staff Report
Second Extension K's Commercial Cleaning
Second Extension - BeachlandCleaning Service
Second Extension - W&G Maintenance Corp
Second Extension CER Signature Cleaning
8.E. Miscellaneous Budget Amendment 004
Attachments: Staff Report
2019 2020 Resolution
Exhibit "A"
February 4, 2020
Page 2 of 7
8.F. Fourth of July Fireworks Funding
Attachments: Staff Report
City of Vero Beach July 4th 2020
Lions Club July 4th 2020
8.G. Authorization to Increase Blanket Purchase Orders
Attachments: Staff Report
8.H. Roseland Road Force Main Extension and Wastewater Facilities for Dale Wimbrow
and Donald McDonald Parks
Attachments: Staff Report
Work Order No 8 and supporting documents
8.I. Amendment Number 2 to the Agreement for Professional Services, 45th Street
Improvements (IRC -1722) - RFQ 2018012
Attachments: Staff Report
Amendment 2 to Agreement
8.J. SEVEN REAL ESTATE HOLDINGS, LLC's Request for Release of a Drainage
Easement at 5265 US HIGHWAY 1 (53rd St/US 1 Commercial Subdivision Replat
of Lots 2&3)
Attachments: Staff Report
Resolution
Exhibit A
8.K. Approval of Amended Resolutions Establishing Fair Market Rental Rates for
Housing Choice Voucher Program
Attachments: Staff Report
Amended Resolution (FY 2019)
Amended Resolution (FY 2020)
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
B. PUBLIC DISCUSSION ITEMS
C. PUBLIC NOTICE ITEMS
February 4, 2020
Page3of7
10.C.1. Notice of Public Hearing Scheduled for February 11, 2020: Consideration of an
Ordinance to Amend the Zoning and accompanying Zoning Map for
approximately +/-6.13 acres located North of 53rd Street and West of the
Florida East Coast Railroad and the existing CEMEX facility (3150 53rd Street,
Vero Beach, FL 32967) from A-1, Agricultural District (up to 1 unit/5 acres), to
IG, General Industrial District (subject property 1); ±15.85 acres located North
of 53rd Street and West and adjacent to subject property 1 from A-1,
Agricultural District (up to 1 unit/5 acres), to CH, Heavy Commercial District
(subject property 2); and ±4.78 acres located North of 53rd Street and West and
adjacent to subject property 2 from IG, General Industrial District, to CG,
General Commercial District (subject property 3) (Quasi -Judicial)
Attachments: Staff Report
11. COUNTY ADMINISTRATOR MATTERS
12. DEPARTMENTAL MATTERS
A. Community Development
B. Emergency Services
C. General Services
1. Human Services
2. Sandridge Golf Club
3. Recreation
D. Human Resources
E. Office of Management and Budget
F. Public Works
12.F.1. 1 lth Drive Project Developer's Agreement - Design, Permitting, Construction
Cost Approval
Attachments: Staff. Report
11th Drive Conceptual Plans
Russell-Moler Design Agreement & Letter
G. Utilities Services
February 4, 2020
Page 4 of 7
12.G.1. Citrus Hideaway Subdivision Water Assessment Project, Resolutions I
(Preliminary Assessment Roll) and II (Public Hearing Date)
Attachments: Staff Report
Providing Resolution
Setting Resolution
Assessment Roll
Assessment Area Map
12.G.2. Developer's Agreement with Pleasantville Assisted Living LLC
Attachments: Staff Report
Developer's Agreement with Pleasantville Assisted Living LLC
13. COUNTY ATTORNEY MATTERS
13.A. TIME CERTAIN 10:30 A.M. Attorney -Client Session Regarding Settlement
Negotiations and/or Strategy Sessions . related to Litigation of INDIAN RIVER
COUNTY v. TWENTY-TWO BEACHFRONT PROPERTIES LOCATED
BETWEEN, AND INCLUDING, 9586 DOUBLOON DR., AND, BUT NOT
INCLUDING, 1820 WABASSO BEACH RD., VERO BEACH, FLORIDA, 32963,
pending in the Circuit Court of the Nineteenth Judicial Circuit, in and for Indian
River County, Florida; Case No. 31 2018 CA 000881
Attachments: Staff Report
13.B. Update on 4730 40th Avenue, Vero Beach, Florida Former Gifford Gardens
Apartments
Attachments: Staff Report
Order Cond. Setting Fine
Property Maintenance Lien
Order Imposing Fine
2019 TRIM Notice
Quit Claim Deed
Tax Deed
Release of Mortgage
Utilities Dept. Research for Property
13.C. Tabled from January 21, 2020 meeting --Disposition of Real Property Ordinance
Attachments: Staff Report
Disposal of Real Property
14. COMMISSIONERS MATTERS
A. Commissioner Susan Adams, Chairman
B. Commissioner Joseph E. Flescher, Vice Chairman
February 4, 2020 Page 5 of 7
C. Commissioner Tim Zorc
14.C.1. Discussion on Natural Gas Pipeline Extension from Vero Beach Region Airport
to IRC Jail Complex
Attachments: Commissioner's Memo
D. Commissioner Peter D. O'Bryan
14.D.1. Consideration to Naming the First Floor Meeting Room of the Main Library
Attachments: Commissioner's Memorandum
Resolution 2011-042 re Commemorative Works
Proclamation honoring Mary Snyder
E. Commissioner Bob Solari
15. SPECIAL DISTRICTS AND BOARDS
A. Emergency Services District
B. Solid Waste Disposal District
C. Environmental Control Board
16. ADJOURNMENT
Except for those matters specifically exempted under the State Statute and Local Ordinance, the Board shall
provide an opportunity for public comment prior to the undertaking by the Board of any action on the agenda,
including those matters on the Consent Agenda. Public comment shall also be heard on any proposition which
the Board is to take action which was either not on the Board agenda or distributed to the public prior to the
commencement of the meeting.
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 (772) 226-1223 at least 48 hours in advance of meeting.
Anyone who needs special accommodation with a hearing aid for this meeting may contact the Board of
County Commission Office at 772-226-1490 at least 20 hours in advance of the meeting.
The full agenda is available on line at the Indian River County Website at www.ircgov.com The full agenda is
also available for review in the Board of County Commission Office, the Indian River County. Main Library,
and the North County Library.
February 4, 2020
Page 6 of 7
Commission Meetings are broadcast live on Comcast Cable Channel 27
Rebroadcasts continuously with the following proposed schedule:
Tuesday at 6:00 p.m. until Wednesday at 6:00 a.m.,
Wednesday at 9:00 a.m. until 5:00 p.m.,
Thursday at 1:00 p.m. through Friday Morning,
and Saturday at 12:00 Noon to 5:00 p.m.
February 4, 2020 Page 7 of 7
PROCLAMATION
HONORING DR. THERESA FLOYD, Ph.D.
WHEREAS, Indian River County celebrates African American Pioneers who, through their
service in the business, public, and elected arenas, have paved the way for this and future
generations; and
WHEREAS, Dr. Theresa Floyd has devoted her life to faith, family, and community; and
WHEREAS, Theresa and her husband of 54 years raised a community -focused family of six
sons and one daughter in Indian River County since taking residence here in 1993; and
WHEREAS, Theresa has emphasized education to all she has met, earning her Bachelor's,
Master's, and Doctorate Degrees through Jacksonville Theological Seminary and then guiding many
talented men and women to completion of their undergraduate and graduate studies; and
WHEREAS, Theresa founded New Hope Pentecostal Church in Orange Park, Florida,
serving as Executive Administrator, Board Member, Evangelist, Deaconess, and Choir Director; and
WHEREAS, Theresa served the Town of Orange Park as a Town Councilmember, school
counselor, teacher, and canvassing board member, ultimately being recognized with her husband
and children as the Most Outstanding Black Family in the Town of Orange Park; and
WHEREAS, Theresa currently serves as Pastor and Chief Executive of Faith & Deliverance
Ministry of Vero Beach, through which she combats addictions, supports those in need of food and
shelter, and performs other corporal and spiritual works of mercy within the local community.
NOW, THEREFORE, BE •IT PROCLAIMED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the pioneer spirit and civic
contributions of Dr. Theresa Floyd have greatly enriched Indian River County and the Treasure
Coast, and that the Board extends its sincere thanks for her outstanding efforts.
Adopted this 4th day of February, 2020. BOARD OF COUNTY COMMISSIONERS,
INDIAN RIVER COUNTY, FLORIDA
Susan Adams, Chairman
Joseph E. Flescher, Vice Chairman
Tim Zorc
Peter D. O'Bryan
Bob Solari
1
PROCLAMATION
HONORING JOE N. IDLETTE, III
WHEREAS, Indian River County celebrates African American Pioneers who, through their service in the
business, public, and elected arenas, have paved the way for this and future generations; and
WHEREAS, Joe Idlette, III, is a native son of Indian River County, loyal husband, father of two
beautiful daughters, and grandfather of two wonderful grandchildren; and
WHEREAS, Joe was one of the first African American students to integrate Vero Beach High School
in 1968, and afterward matriculated at the great Florida State University in Tallahassee; and
WHEREAS, Joe subsequently returned home and began a career with the City of Vero Beach,
culminating in 2012 -- after 34 distinguished years of service -- as Lead Treatment Plant Operator; and
WHEREAS, Joe's distinguished history of youth volunteerism in Indian River County covers multiple
decades and continues to this day, comprising 25 years as a youth football coach and 28 years as a
basketball coach with the Indian River County Recreation Department; ten years with Gifford Little League
Baseball as president, coach, umpire, and more; and major contributions to the Cub Scouts and the Gifford
Youth Achievement Center's Boys -To -Men -To -Greatness Mentoring Program; and
WHEREAS, Joe's efforts carry into community volunteerism, especially through Our Father's Table
Soup Kitchen, the Starlight Garden Ministry, and United Way's Day of Caring; and
WHEREAS, Joe has served as a prominent civic leader, including as Vice Chairman of the Indian
River County Housing Authority, Vice Chairman of the Economic Development Council, and President of
the Progressive Civic League of Gifford since 2004.
NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF
INDIAN RIVER COUNTY, FLORIDA, that the pioneer spirit and civic contributions of Joe N. Idlette, III, have
greatly enriched Indian River County and the Treasure Coast, and that the Board extends its sincere thanks
for his outstanding efforts.
Adopted this 4th day of February, 2020. BOARD OF COUNTY COMMISSIONERS,
INDIAN RIVER COUNTY, FLORIDA
Susan Adams, Chairman
Joseph E. Flescher, Vice Chairman
Tim Zorc
Peter D. O'Bryan
Bob Solari
2
c /.4 /a oao 7.
FILED 1/16/2020
DOCUMENT NO. 00346-2020
FPSC - COMMISSION CLERK
BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION
In re: Petition for approval of twelve-month
extension of'voluntary solar partnership rider
and program, by Florida Power & Light
Company.
BY THE COMMISSION:
DOCKET NO. 20190190 -El
ORDER NO, PSC -2020 -0028 -CO -EI:
ISSUED: January 16, 2020
CONSUMMATING ORDER
By Order No. PSC -2019 -0544 -TRF -EI, issued December 20, 2019, this Commission
proposed to take certain action, subject to a Petition for Formal Proceeding as provided in Rule
25-22.029, Florida Administrative Code. No response has been filed to the order in regard to the
above mentioned docket. It is, therefore,
ORDERED by the Florida Public Service Commission that Order No. PSC -2019 -0544 -
TRF -EI has become effective and final, It is further
KBS
ORDERED that this docket shall be closed.
By ORDER of the Florida Public Service Commission this 16th day of January, 2020.
AD • M J. T r ITZMA
Commissio Clerk
Florida Public Service Commission
2540 Shumard Oak Boulevard
Tallahassee, Florida 32399
(850) 413-6770
titwvv.f loridapsc.com
Copies furnished: A copy of this document is
provided to the parties of record at the time of
issuance and, if applicable, interested persons.
ORDER NO. PSC -2020 -0028 -CO -EI
DOCKET NO. 20190190 -EI
PAGE 2
NOTICE OF FURTHER PROCEEDINGS OR JUDICIAL REVIEW
The Florida Public Service Commission is required by Section 120.569(1), Florida
Statutes, to notify parties of any judicial review of Commission orders that is available pursuant
to Section 120.68, Florida Statutes, as well as the procedures and time limits that apply. This
notice should not be construed to mean all requests for judicial review will be granted or result in
the relief sought.
Any party adversely affected by the Commission's final action in this matter may request
judicial review by the Florida Supreme Court in the case of an electric, gas or telephone utility or
the First District Court of Appeal in the case of a water and/or wastewater utility by filing a
notice of appeal with the Office of Commission Clerk and filing a copy of the notice of appeal
and the filing fee with the appropriate court. This filing must be completed within thirty (30)
days after the issuance of this order, pursuant to Rule 9.110, Florida Rules of Appellate
Procedure. The notice of appeal must be in the form specified in Rule 9.900(a), Florida Rules of
Appellate Procedure.
Indian River County Venue Event Calendar Review
For more information go to www.ircgov.com - Event Calendar
7Q
Indian River Dog Training Club (Ag)
Feb 7-9 @ IRC Fairgrounds:
• 7am-7pm: Dog Agility Exercises
Vero Beach Gun Show (Expo)
Feb 8-9 @ IRC Fairgrounds:
• Sat: l Dam-5pm & Sun: l Dam-4pm. Event by Patriot Productions.
FREE Daddy Daughter Hair Factory
Feb 12 @ Brackett Library:
• 6pm- Daddy's get to learn how to style your daughter's hair for FREE!
FREE Kid's Valentine Party
Feb 13 @ IRC Main Library:
• 6pm- For kids 1st - 5th grades, enjoy games, crafts & more!
Thunder on the Beach Pow Wow and Native American Experience (Ag)
Feb 14-16 @ IRC Fairgrounds:
• 6pm 2/14 - 4pm 2/15 & 2/16 purchase tickets online. Check facebook for details.
FREE - Hands On CPR
Feb 16 @ Gifford Aqautic Center:
• 5pm & 6pm- Be prepared and learn to save a life. (Not a certification class.)
Senior Coalition of IRC -"Livable Indian River County"
Feb 19 @ iG Center:
• 1-2:30pm - AARP, State Dir. awards IRC Coalition as an "age -friendly community."
Community Office Hours Event
Feb 20 @ North. IRC Library:
• 10am- One on one with Commissioner Susan Adams.
19th Annual Daddy Daughter Dance -Totally Tubular 80's
Feb 22 @ iG Center:
• 6-8:30pm: Dinner, Dancing & a Free Photo for Daddy's and Daughters - 80's Themed!
All New All -Ages Micro Wrestling
Feb 22 @ IRC Fairgrounds:
• 8pm: Enjoy wrestling for the whole family. Tickets at www.microwrestling.con
FREE IRC Family Expo by Touch of Magic Events (Expo)
Feb 29 @ IRC Fairgrounds:
• Saturday l0am-3pm: Register: IRCFAMILYEXPO.EVENTBRITE.com
Herb Schubert Memorial Golf Tournament
Feb 29 @ Sandridge Golf Club:
• 7am to register. 8am shotgun start! $75 per player, includes: balls, golf, lunch & prizes.
Rim Fire Challenge
Feb 29 @ IRC Shooting Range & Clays Facility:
• 9-1 l am: Rim Fire Challenge is the last Saturday of every month until April 26, 2020.
South County Community Meeting
Mar 2 @ iG Center:
• 5:30-7pm: Local topics with Commissioner Peter O'Bryan.
Arts and Crafts Expo (Outdoor Pavilion)
Mar 6-7 @ IRC Fairgrounds:
• Sat: loam-5pm & Sun: l0am-4pm. Event by Patriot Productions.
Girls With Guns - Glock Demos
Mar 7 @ IRC Shooting Range & Clays Facility:
• 9am-3pm: The Club will be trying out several kinds of Glocks. Open to the public.
IRC Youth Livestock (Ag)
Mar 7 @ IRC Fairgrounds:
• Saturday
CCA Coastal Conservation Association Event
Mar 12 @ iG Center:
• 6pm- l Opm: Annual fundraiser, auction and banquet.
IRC Firefighter's Fair
Mar 13-23 @ IRC Fairgrounds:
• Schedule: www.firefightersfair.org/event-schedules/
Clays Fundraiser by: The Academy
Mar 14 @ IRC Shooting Range & Clays Facility:
• 9am=3pm: Fundraiser for The Academy School.
FREE IRC School Choices by the IRC School District
Mar 14 @ iG Center:
• 10am-lpm: Local Choice Schools will be available to answer any and all questions.
4
Senior Living Expo
Mar 19 @ iG Center:
• 9am-lpm: Come gather information on local Senior Health and Wellness services.
Community Office Hours Event
Mar 19 @ North. IRC Library: '
• l0am- One on one with Commissioner Susan Adams.
2nd Annual Craft Swap!
Mar 28 @ IRC Main Library:
• 1pm- Have leftover supplies from crafting? Donate 3/27 & exchange on 3/28!
5
INFORMATIONAL
INDIAN RIVER COUNTY
INTER -OFFICE MEMORANDUM
OFFICE: OF MANAGEMENT AND BUDGET
TO: Members of the Board of. County Commissioners
fi
DATE: January 28, 2020
FROM: Kristin Daniels
Director, Office of Management & Budget
SUBJECT: UPDATE ON VIRIGN TRAINS EXPENSES
DESCRIPTION
Staff is providing an update to the Board of County Commissioners on actual expenses for Virgin
Trains. Please see the attached document for expenses incurred as of 1/28/20.
ATTACHED:
• Virgin Trains Expenses through 1/28/20 spreadsheet.
6
Virgin Trains Expenses
Indian River County
Board approved expenses of 5186,921 prior to 3/24/15 authorization
3/24/15 Litigation- Board Approved a total of 52.7 million FY 14/15 - 16/17
in addition to prior authorization
10/2/2018 Board approved additional $92,500
11/20/2018 Board approved additional $1 million -Budget amendment
7
Acct#00110214-033110-15023
Legal Services
Date
1/13/2020
Vendor
Murphy & Walker
Amount
Note
$7,917.00
Fees for Legal Services December 2019
12/11/2019
Murphy & Walker
513,329.00
Fees for Legal Services November 2019
12/3/2019
Bryan Cave LLP
5697.50
Fees for Legal Services October 2019
11/12/2019
Murphy & Walker
516,222.00
Fees for Legal Services October 2019
ubtotai Expenses FY 19/20
538,165.50
I
9/30/2019
Murphy & Walker
519,290.00
Fees for Legal Services Aug & Sept 2019
9/30/2019
Bryan Cave LLP
549,142.40
Fees for Legal Services September 2019
9/30/2019
Bryan Cave LLP
$7,161.12
Fees for Legal Services August 2019
9/18/2019
Bryan Cave LLP
5107,257.70
Fees for Legal Services July 2019
9/11/2019
Murphy & Walker
518,912.00
Fees for Legal Services -Aug 2019
8/13/2019
Murphy & Walker
56,487.00
Fees for Legal Services June & July 2019
7/10/2019
Murphy & Walker
513,868.00
Fees for Legal Services June 2019
6/24/2019
Bryan Cave LLP
51,244.00
Fees for Legal Services May 2019
6/12/2019
Murphy & Walker
57,939.10
Fees for Legal Services May 2019
5/29/2019
Bryan Cave LLP
565,848.60
Fees for Legal Services April 2019
5/15/2019
Murphy & Walker
$2,656.50
Fees for Legal Services April 2019
5/14/2019 .
Bryan Cave LLP
575,490.34
Fees for Legal Services March 2019
4/4/2019
Murphy & Walker
$8,042.00
Fees for Legal Services March 2019
3/26/2019
Bryan Cave LLP
559,154.08
Fees for Legal Services February 2019
3/18/2019
Murphy & Walker
515,988.70
Fees for Legal Service -February 2019
3/18/2019
Bryan Cave LLP
.$3,577.26
Fees for Legal Service -January 2019
2/21/2019
Murphy & Walker
513,539.54
Fees for Legal Service -January 2019
2/5/2019
Bryan Cave LLP
59,938.49
Fees for Legal Service -December 2018
1/4/2019
Murphy & Walker
$9,929.00
Fees for Legal Service -December 2018
12/27/2018
Bryan Cave LIP
$26,535.95
Fees for Legal Service -November 2018
12/5/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters -through 10/31/18
12/3/2018
Bryan Cave LLP
$16,416.20
Fees for Legal Service -October 2018
]Subtotal Expenses FY 18/19
5548,417.98
1
9/30/2018
McDermot,Will & Emery LLP
510,565.97
IRC Legislative Advocacy Matters -through 9/30/18
9/30/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters -through 8/31/18
9/30/2018
Bryan Cave LLP
$72,352.66
Fees for Legal Service -Sept 2018
9/30/2018
Bryan Cave LLP
560,392.05
Fees for Legal Service -Aug 2018
9/10/2018
Bryan Cave LLP
5109,699.89
Fees for Legal Service -July 2018
8/24/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters- 5/11-7/30/18
8/8/2018
Bryan Cave LLP
549,360.27
Fees for Legal Service -June 2018
7/18/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters- 4/18-4/20/18
7/17/2018
Bryan Cave LIP
$14,257.36
Fees for Legal Services -May 2018
7/2/2018
McDermot,Will & Emery LLP
510,012.00
IRC Legislative Advocacy Matters- 4/6-4/20/18
6/13/2018
Bryan Cave LLP
530,148.74
Fees for Legal Services -April 2018
5/29/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters- 2/27-4/5/18
5/15/2018
Bryan Cave LLP
523,853.70
Fees for Legal Services -March 2018
5/7/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters- 2/14-27/18
4/9/2018
Bryan Cave LLP
556,189.09
Fees for Legal Services -Feb 2018
4/9/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters-Jan/Feb
3/14/2018
Bryan Cave LLP
$58,782.89
Fees for Legal Services -Jan 2018 -,
3/7/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters-Dec/Jan
2/20/2018
Bryan Cave LLP
$32,662.90
Fees for Legal Services -Dec 2017
2/2/2018
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters -Dec
1/17/2018
Bryan Cave LLP
56,358.50
Fees for Legal Services -Nov 2017
12/19/2017
McDermot,Will & Emery LLP
510,089.56
IRC Legislative Advocacy Matters-Oct/Nov
12/19/2017
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters -Sept
fSubtotal Expenses FY 17/18
$634,725.58
I
9/30/2017
McDermot,Will & Emery LLP
510,033.78
Fees for Legal Services -Aug & Sept
9/30/2017
McDermot,Will & Emery LLP
510,000.00
IRC Legislative Advocacy Matters
9/30/2017
Bryan Cave LLP
$2,995.50
Fees for Legal Services -Sept 2017
9/30/2017
Bryan Cave LLP
$1,119.00
Fees for Legal Services -Aug 2017
9/27/2017
Bryan Cave LLP
513,195.60
Fees for Legal Services-July2017
8/15/2017
Bryan Cave LLP
$5,893.00
Fees for Legal Services -June 2017
7/17/2017
Bryan Cave LLP
520,729.17
Fees for Legal Services -May 2017 private activity bonds
7/17/2017
Bryan Cave LLP
51,551.00
Fees for Legal Services- May 2017
6/13/2017
Bryan Cave LLP
5823.50
Fees for Legal Services -April 2017
5/12/2017
Bryan Cave LLP
52,608.50
Fees for Legal Services -March 2017
5/12/2017
Bryan Cave LLP
$77.02
Fees for Legal Service -March 2017 private activity bonds
4/10/2017
Bryan Cave LLP
$3,385.90
Fees for Legal Services -Feb 2017
4/10/2017
Bryan Cave LLP
5375.00
Fees for Legal Services -Feb 2017 private activity bonds
3/8/2017
Bryan Cave LLP
$11,097.20
Fees for Legal Services- Jan 2017
3/8/2017
Bryan Cave LLP
514,886.78
Fees for Legal Services -Jan 2017 private activity bonds
7
Date
2/20/2017
Vendor
Amount
Note
Bryan Cave LLP
5342.50
Fees for Legal Services- Dec 2016
2/20/2017
Bryan Cave LLP
. . $53,720.93
Fees for Legal Services -Dec 2016 private activity bonds
1/24/2017
Shubin & Bass PAS
54,795.00
Fees for Legal Services -Nov 2016
1/17/2017
Bryan Cave LLP
5534.50
Fees for Legal Services -Nov 2016
1/17/2017
Bryan Cave LLP
515,931.78
Fees for Legal Services -Nov 2016 -private activity bonds
12/1/2016
Bryan Cave LLP
$1,722.50
Fees for Legal Services -Oct 2016
12/1/2016
Bryan Cave LLP
516,457.70
Fees for Legal Services -Oct 2016 -private activity bonds
12/1/2016
Shubin & Bass PAS
59,387.20
Fees for Legal Services -Oct 2016
[Subtotal Expenses FY 16/17
5201,663.06
9/30/2016
Bryan Cave LLP
55,060.15
Fees for Legal Services -Sept 2016
9/30/2016
Bryan Cave LLP
$46,369.62
Fees for Legal Services -Sept 2016 -private activity bonds
9/30/2016
Bryan Cave LLP
$20,358.95
Fees for Legal Services -Aug 2016
9/30/2016
Bryan Cave LLP
58,496.08
Fees for Legal Services -Aug 2016 -private activity bonds
9/30/2016
Shubin & Bass PAS
$28,277.00
Fees for Legal Services -Sept 2016
9/28/2016
Shubin & Bass PAS
$22,949.40
Fees for Legal Services -Aug 2016
9/28/2016
Shubin & Bass PAS
515,581.00
Fees for Legal Services -July 2016
9/14/2016
Bryan Cave LLP
514,149.70
Fees for Legal Services -July 2016
9/14/2016
Bryan Cave LLP
53,457.13
Fees for Legal Services -July 2016- private activity bonds
8/16/2016
Bryan Cave LLP
572,430.59
Fees for Legal Services -June 2016- private activity bonds
8/16/2016
Bryan Cave LLP
51,754.00
Fees for Legal Services -June 2016
7/27/2016
Shubin & Bass PAS
517,550.50
Fees for Legal Services -June 2016
7/19/2016
Bryan Cave LLP
53,561.50
Fees for Legal Services -May 2016
7/19/2016
Bryan Cave LLP
59,255.65
Fees for Legal Services -May 2016 -private activity bonds
6/21/2016
Shubin & Bass PAS
$11,591.49
Fees for Legal Services -May 2016
6/14/2016
Bryan Cave LLP
$27,804.30
Fees for Legal Services -April 2016
6/14/2016
Bryan Cave LLP
. 5386.10
Fees for Legal Services -April 2016 -private activity bonds
5/24/2016
Shubin & Bass PAS
529,983.35
Fees for Legal Services -April 2016
5/3/2016
Shubin & Bass PAS
521,968.25
Fees for Legal Services -March 2016
4/19/2016
Bryan Cave LLP
519,845.75
Fees for Legal Services -March 2016
4/19/2016
Bryan Cave LLP
5128,696.58
Fees for Legal Services -March 2016 -private activity bonds
4/6/2016
Bryan Cave LLP
5112,572.86
Fees for Legal Services -Feb 2016 -private activity bonds
4/6/2016
Nabors & Giblin
5150.00
Fees for Legal Services -August 2015
3/30/2016
Shubin & Bass PAS
$7,575.75
Fees for Legal Services -Feb 2016
3/16/2016
Bryan Cave LLP
531,795.61
Fees for Legal Service -Jan 2016 -private activity bonds
3/16/2016
Bryan Cave LLP
522,207.65
Fees for Legal Services -Jan 2016
2/9/2016
Bryan Cave LLP
516,410.09
Fees for Legal Service -Dec 2015 private activity bonds
2/9/2016
Bryan Cave LLP
$6,767.90
Fees for Legal Service -Dec 2015
1/20/2016
Bryan Cave LLP
$50,663.10
Fees for Legal Service -Nov 2015 private activity bonds
1/20/2016
Bryan Cave LLP
520,948.09
Fees for Legal Services Nov 2015
12/8/2015
Bryan Cave LLP
527,303.95
Fees for Legal Services Oct 2015
12/8/2015
Bryan Cave LLP
51,245.06
Fees for Legal Services -Oct 2015 private activity bonds
!Subtotal Expenses FY 15/16
$807,167.15
I
9/30/2015
Bryan Cave LLP
$54,812.80
Fees for Legal Services Sept 2015
9/30/2015
Bryan Cave LLP
57,113.36
Fees for Legal Services -Sept 2015 private activity bonds
9/30/2015
Bryan Cave LLP
581,436.99
Fees for Legal Services -Aug 2015
9/30/2015
Bryan Cave LLP
$55,354.02
Fees for Legal Services -Aug 2015 private activity bonds
8/28/2015
Bryan Cave LLP
$51,636.09
Fees for Legal Services -July 2015 private activity bonds
8/28/2015
Bryan Cave LLP
56,307.05
Fees for Legal Services -July 2015
8/12/2015
Bryan Cave LLP
550,710.86
Fees for Legal Services -June 2015 private activity bonds
8/12/2015
Bryan Cave LLP
537,687.25
Fees for Legal Services -June 2015
7/1/2015
Bryan Cave LLP
5178,503.50
Fees for Legal Services -May 2015 private activity bonds
7/1/2015
Bryan Cave LLP
537,048.25
Fees for Legal Services -May 2015
7/2/2015
Bryan Cave LLP
5177,071.70
Fees for Legal Services -April 2015
7/1/2015
Bryan Cave LLP
$28,871.78
Fees for Legal Services -April 2015 private activity bonds
6/18/2015
Nabors Giblin & Nickerson PA
-$250.00
Martin county paid 1/2
5/20/2015
Nabors Giblin &Nickerson PA
$500.00
Fees for Legal Services
05/12/15
Bryan Cave LLP
$28,877.05
Fees for Legal Services
05/12/15
Bryan Cave LLP
5145,105.00
Fees for Legal Services
04/20/15
Bryan Cave LLP
54,107.50
Fees for Legal Services
3/24/15
Nabors Giblin & Nickerson PA'
5617.49
IRC 1/3 Portion of Legal Fees
2/24/15
Nabors Giblin & Nickerson PA'
55,593.56
IRC 1/3 Portion of Legal Fees
12/22/14
Bryan Cave LLP
533,252.60
Fees for Legal Services
12/10/14
Bryan Cave LLP
579,962.30
Fees for Legal Services
Subtotal Expenses FY 14/15
51,064,319.15
I
9/30/14
Bryan Cave LLP
$26,975.60
Fees for Legal Services
9/30/14
Bryan Cave LLP
5638.70
Fees for Legal Services
9/17/14
Bryan Cave LLP
5937.50
Fees for Legal Services
'Subtotal Expenses FY 13/14
528,551.80
Split between St.Lucie, Indian River, and Martin Counties
Acct#00110214-033190-15023
Other Professional Services
Other Professional Services
11/4/2019 Advanced Data Solutions
'Subtotal-ExpensesFY 19/20
11/27/2018 Scripps
51,115.00
Document Scanning
$1,115.00
$92.40 Legal Advertising
11/21/2018 Gail E. Flinn
5350.00 Transcription Services
8
Date
Vendor
Amount
Note
Subtotal Expenses FY 18/19
$442.40
Dylan Reingold-FDFC Meeting on Brightline
9/30/2018
Copy Charges
532.96
Copies
8/30/2018
Florida Dept of Transportation
$82.84
Public Records Request -balance
7/10/2018
Florida Dept of Transportation
$82.84
Public Records Request
$92.32
!Subtotal Expenses FY 17/18
5198.64
1
4/28/2017
Martin County 50% reimbursement
-53,380.35
50% reimbursement
4/18/2017
Triad Railroad Consultants
$6,760.69
Expert Witness
2/20/2017
Atkins North America,Inc.
51,607.00
Drainage Reports & calculations
1/24/2017
Triad Railroad Consultants
513,396.11
Dylan Reingold-FL Dev Finance Corp Mtg-Orlando-hotel
12/1/2016
VB Court Reporters
5300.00
St Johns Admin Hearing
12/1/2016
Scripps
$95.70
Legal Advertising
5113.50
"Subtotal Expenses FY 16/17
518,779.15
I
9/30/2016
GK Environmental
55,580.00
Dylan Reingold-FL Dev Finance Corp Mtg-Orlando
9/30/2016
Triad Railroad Consultants
524,758.59
Review AAF 90% & plans
9/30/2016
Atkins North America,Inc.
520,782.50
Drainage Reports & calculations
9/30/2016
Federal Express
58.18
Jason E. Brown -FL Dev Finance Corp Mtg- Orlando
8/5/2016
GK Environmental
52,040.00
Dylan Reingold-Capital Hill All Aboard FL Mtg
7/12/2016
Dylan Reingold-travel to Wash DC
5928.37
AAF Hearing
6/1/2016
US Legal Support Inc.
5160.80
AAF Hearing Certified Transcriber
5/23/2016
Federal Express
56.10
Shipping
5/11/2016
GK Environmental
$6,000.00
Prelim wetland determination
4/19/16
GK Environmental
51,875.00
Prelim wetland determination
1/26/2016
Federal Express
56.85
Shipping
1/25/2016
VB Court Reporting
5417.50
IRC vs Rogoff
5191.80
"Subtotal Expenses FY 15/16
562,563.89
American Airlines
9/30/2015
Dylan Reingold
5412.00
Reimburse for case filing
9/16/2015
Federal Express
53.92
Shipping
8/25/2015
Railroad Consultant Group
$36,053.97
Rail Safety Study
8/25/2015
Railroad Consultant Group
5435.00
Rail Safety Study
7/14/2015
Federal Express
$6.31
Shipping
7/2/2015
William M Sampson
56,875.00
Rail Crossing Analysis
6/16/2015
Federal Express
$7.84
Shipping
6/10/2015
Dylan Reingold-travel to Wash DC
$446.11
Preliminary Hearing
5/12/2015
Treasury of the United States
5570.00
Public Records
5106.26
'Subtotal Expenses FY 14/15
544,810.15
I
Acct#00110111-034020-15023
All Travel
Travel
Date
Travel
Amount
Notes
4/24/2019
Dylan Reingold-FDFC Meeting on Brightline
5400.39
4/16/2019
Tim Zorc-FDFC Meeting -Orlando
597.32
3/13/2019
Peter O'Bryan-FDFC Meeting -Orlando
5111.32
3/13/2019
Bob Solari-FDFC Meeting -Orlando
$92.32
12/12/2018
Kate Cotner -US Dist Court Hearing -Washington DC -expense
5156.89
12/4/2018
Kate Cotner -US Dist Court Hearing -Washington DC -Hotel
5174.90
12/4/2018
Kate Cotner -US Dist Court Hearing -Washington DC -Flight
$373.60
'Subtotal Expenses FY 18/19
$1,406.74
9/30/2018
Dylan Reingold-FL Dev Finance Corp Mtg-Orlando-hotel
$113.50
9/30/2018
Kate Cotner -FL Dev Finance Corp Mtg-Orlando-hotel
$113.50
9/30/2018
Tim Zorc- FL Dev Finance Corp Mtg-Orlando-hotel
5113.50
9/11/2018
Kate Cotner -FL Dev Finance Corp Mtg-Orlando
5111.91
9/11/2018
Dylan Reingold-FL Dev Finance Corp Mtg-Orlando
5122.06
9/11/2018
Peter O'Bryan- FL Dev Finance Corp Mtg-Orlando
$91.52
9/4/2018
Tim Zorc- FL Dev Finance Corp Mtg-Orlando
5110.45
9/4/2018
Jason E. Brown -FL Dev Finance Corp Mtg- Orlando
591.52
5/8/2018
Dylan Reingold-Capital Hill All Aboard FL Mtg
5161.89
5/8/2018
Kate P. Cotner -Capital Hill All Aboard FL Mtg
5271.64
5/1/2018
The Liaison Capital Hill Hotel -Kate Cotner
$274.37
5/1/2018
. American Airlines -Kate Cotner
$167.20
5/1/2018
- Jet Blue -Dylan Reingold
5128.20
5/1/2018
The Liason Capitol Hill Hotel -Dylan Reingold
$548.74
'Subtotal Expenses FY 17/18
$2,420.00
9/30/2017
Delta Air
5191.80
9/30/2017
American Airlines
5193.20
9/30/2017
Jet Blue
5168.20
9/30/2017
Jet Blue
525.00
9/30/2017
Bob Solari -travel to Washington DC
5869.98
with OMB,Senator & Congressman & FDOT
Acct#00110214-034020.15023
All Travel
9/30/2017
Kate Cotner -travel to Washington DC
5768.02
9/30/2017
Dylan Reingold-travel to Washington DC
5753.49
6/28/2017
Kate Cotner -Tag Meeting
560.07
mileage to Cocoa
"Subtotal Expenses FY 16/17
53,029.76
I
4/20/2016
Dylan Reingold
5106.26
Hearing
4/6/2016
Aloft Hotel
5109.00
MHG Tallahassee AL P -Dylan Reingold
12/16/2015
Kimberly Graham
5901.76
Fed Railway Assoc. Mtg-Washington DC
12/2/2015
Kate Cotner -FAC Legislative Conference
519.44
9
Date
Vend
Amount
-- -
SubtotalExpensesFY 15/16
51,136.46
7/02/15
9/8/2015
Doubletree Orlando
5271.36
Orlando -Travel -FI. Dev. Finance Corp
8/26/2015
Dylan Reingold
$75.26
1/02/15
8/26/2015
Kate Cotner
-$5.36
Orlando -Travel -FL Dev. Finance Corp
COM Smith Inc .
!Subtotal Expenses FY 14/15
5341.26
11/21/14
Acct#11124319-033190
Other Professional Services
Date
Vendor
Amount
Notes
7/02/15
CDM Smith Inc
523,454.00
Work Order 10 EIS
1/02/15
CDM Smith Inc
_ $6,973.40
Work Order 13 Noise Monitoring
1/02/15
CDM Smith Inc
$2,122.50
Work Order 10 EIS
11/26/14
COM Smith Inc .
$5,605.00
Work Order 10 EIS
11/21/14
COM Smith Inc
56,585.80
Work Order 13 Noise Monitoring
!Subtotal Expenses FY 14/15
$44,740.70
!
9/30/14
CDM Smith Inc •
51,937.00
Work Order 13 Noise Monitoring
9/30/14
CDM Smith Inc
$8,077.00
Work Order 10 EIS
8/29/14
CDM Smith Inc
$4,135.00
Work Order 10 EIS
8/08/14
CDM Smith Inc
53,125.00
Work Order 10 EIS
Subtotal Expenses FY 13/14
517,274.00
Total Expenses 19/20
Total Expenses 18/19
' Total Expenses 17/18
Total Expenses 16/17
Total Expenses 15/16
Total Expenses 14/15
Total Expenses 13/14
$39,280.50
$550,267.12
5637,344.22
5223,471.97
$870,867.50
51,154,211.26
$45,825.80
Total expenses processed as of 1/28/2020
$3,521,268.37
Total Board authorized budget for FY 19/20
Total Board authorized budget for FY 18/19
Total Board authorized budget for FY 17/18
Total Board authorized budget for FY 16/17
Total Board authorized budget for FY 15/16
Total Board authorized budget for FY 14/15
Total Board authorized budget for FY 13/14
$497,432.88
5550,267.12
5637,344.22
5223,471.97
5870,867.50
51,154,211.26
545,825.80
Total budgeted 13/14-19/20
$3,979,420.75
Remaining Balance
$458,152.38
10
JEFFREY R. SMITH, CPA, CGFO, CGMA
Clerk of Circuit Court & Comptroller
Finance Department
1801 27th Street
Vero Beach, FL 32960
TO: HONORABLE BOARD OF COUNTY COMMISSIONERS
FROM: ELISSA NAGY, FINANCE DIRECTOR
THRU: JEFFREY R. SMITH, COMPTROLLER
DATE: January 16, 2020
SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS
January 10, 2020 to January 16, 2020
In compliance with Chapter 136.06, Florida Statutes, all checks and electronic payments issued
by the Board of County Commissioners are to be recorded in the Board minutes.
Approval is requested for the attached list of checks and electronic payments, issued by the
Comptroller's office, for the time period of January 10, 2020 to January 16, 2020.
11
TRANS NBR
391046
391047
391048
391049
391050
391051
391052
391053
391054
391055
391056
391057
391058
391059
391060
391061
391062
391063
391064
391065
391066
391067
391068
391069
391070
391071
391072
391073
391074
391075
391076
391077
391078
391079
391080
391081
391082
391083
391084
391085
391086
391087
391088
391089
391090
391091
391092
391093
391094
391095
391096
391097
391098
391099
391100
391101
391102
391103
DATE
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
CHECKS WRITTEN
VENDOR
ADMIN FOR CHILD SUPPORT ENFORCEMENT
ADMIN FOR CHILD SUPPORT ENFORCEMENT
ADMIN FOR CHILD SUPPORT ENFORCEMENT
NORTH CAROLINA CHILD SUPPORT
ECMC
AMERITAS
NORTH CAROLINA DEPARTMENT OF REVENUE
TOTAL ADMINISTRATIVE SERVICES CORP
COMMONWEALTH OF MASSACHUSETTS
COAST PROFESSIONAL INC
NATIONAL RECOVERIES INC
FLORIDA RECREATION & PARK ASSOC INC
FLORIDA RECREATION & PARK ASSOC INC
BRE-CLEARWATER OWNER LLC
BRE-CLEARWATER OWNER LLC
DOUBLETREE HOTEL
CHRISTINE KELLY-BEGAZO
PETER OBRYAN
SHEILA O'SULLIVAN
MOLLY KLINEPETER
RICHARD BRUCE
CHELSEA SNYDER
STACIE MASON
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
AMOUNT
299.36
303.42
169.30
105.69
303.35
30,231.88
70.76
873.60
154.00
488.68
175.41
175.00
175.00
725.00
725.00
172.95
235.04
15.53
83.21
30.00
15.53
11.66
8.72
2.78
41.03
87.42
83.21
7.03
37.53
290.77
37.23
64.64
52.73
39.18
94.29
62.77
63.60
74.95
31.21
82.27
49.88
11.80
50.69
35.31
41.03
63.32
30.24
157.95
39.71
81.71
35.89
26.84
39.88
71.31
72.50
23.89
51.22
15.97
12
TRANS NBR
391104
391105
391106
391107
391108
391109
391110
391111
391112
391113
391114
391115
391116
391117
391118
391119
391120
391121
391122
391123
391124
391125
391126
391127
391128
391129
391130
391131
391132
391133
391134
391135
391136
391137
391138
391139
391140
391141
391142
391143
391144
391145
391146
391147
391148
391149
391150
391151
391152
391153
391154
391155
391156
391157
391158
391159
391160
391161
391162
391163
DATE
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
VENDOR
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
PORT CONSOLIDATED INC
COMMUNICATIONS INTERNATIONAL
SSES INC
TEN -8 FIRE EQUIPMENT INC
VERO CHEMICAL DISTRIBUTORS INC
RICOH USA INC
KIMLEY HORN & ASSOC INC
VERMEER SOUTHEAST
AT&T WIRELESS
PARALEE COMPANY INC
GRAINGER
KELLY TRACTOR CO
HACH CO
CLIFF BERRY INC
SWE INC
EXPRESS REEL GRINDING INC
TIRESOLES OF BROWARD INC
CHILDCARE RESOURCES OF IRC INC
JOHN C HINTON
BLAKESLEE SERVICES INC
BAKER & TAYLOR INC
MIDWEST TAPE LLC
K & M ELECTRIC SUPPLY
VERO COLLISION CENTER
BAKER DISTRIBUTING CO LLC
CENGAGE LEARNING INC
PENWORTHY COMPANY
GO COASTAL INC
CLERK OF CIRCUIT COURT
CLERK OF CIRCUIT COURT
JANITORIAL DEPOT OF AMERICA INC
FLORIDA FISH & WILDLIFE
TREASURE COAST HOMELESS SERVICES
INTERNATIONAL GOLF MAINTENANCE INC
FEDERAL EXPRESS CORP
FEDERAL EXPRESS CORP
MUNICIPAL CODE CORPORATION
FLORIDA FIRE CHIEFS ASSOCIATION
NATIONAL RECREATION & PARK ASSOC
CALLAWAY GOLF SALES COMPANY
SUBSTANCE AWARENESS COUNCIL OF IRC INC
FLORIDA POWER AND LIGHT
PUBLIC DEFENDER
TAYLOR MADE GOLF CO INC
STATE ATTORNEY
CITY OF FELLSMERE
PEACE RIVER ELECTRIC COOP INC
GLOBAL GOLF SALES INC
WASTE MANAGEMENT INC
CATHOLIC CHARITIES DIOCESE OF PALM BCH
GOVERNMENT FINANCE OFFICERS ASSOC
FLORIDA EMERGENCY PREPAREDNESS
AMOUNT
15.87
70.92
16.15
60.89
458.02
27.74
32.89
9.97
1,134.03
82,184.16
1,443.00
300.00
1,020.64
42.75
1,475.00
55,900.00
229.38
600.00
1,247.92
1,377.65
2,206.72
623.35
325.00
3,500.00
3,570.28
43,601.25
3,348.00
66.30
3,665.77
1,626.22
9.45
2,487.60
155.40
208.46
1,154.85
1,012.10
324.82
18.50
74.55
5,300.51
6,217.50
990.00
63.15
450.87
950.00
95.00
175.00
1,220.50
95.00
40,751.11
3,213.49
811.28
14,251.71
6,628.05
5.18
620.34
200,142.73
2,410.06
150.00
100.00
13
TRANS NBR
391164
391165
391166
391167
391168
391169
391170
391171
391172
391173
391174
391175
391176
391177
391178
391179
391180
391181
391182
391183
391184
391185
391186
391187
391188
391189
391190
391191
391192
391193
391194
391195
391196
391197
391198
391199
391200
391201
391202
391203
391204
391205
391206
391207
391208
391209
391210
391211
391212
391213
391214
391215
391216
391217
391218
391219
391220
391221
391222
391223
DATE
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
VENDOR AMOUNT
FLORIDA EMERGENCY PREPAREDNESS 100.00
SUNSHINE LAND DESIGN 78,522.41
IRC HEALTHY START COALITION INC 2,500.00
IRC HEALTHY START COALITION INC 2,500.00
IRC HEALTHY START COALITION INC 4,166.66
IRC HEALTHY START COALITION INC 2,500.00
IRC HEALTHY START COALITION INC 833.33
FLORIDA ASSOCIATION OF COUNTY ATTORNEYS 450.00
BE SAFE SECURITY ALARMS INC 209.70
WESTSIDE REPROGRAPHICS OF VERO BEACH INC 540.00
CHILDRENS HOME SOCIETY OF FL 1,750.00
CAROLINA SOFTWARE INC 500.00
SHRIEVE CHEMICAL CO 7,846.59
AMERICAN SOCIETY OF COMPOSERS 725.00
TRANE US INC 8,548.75
CELICO PARTNERSHIP 5,161.56
BIG BROTHERS AND BIG SISTERS 1,250.00
BIG BROTHERS AND BIG SISTERS 7,393.27
COASTAL TECHNOLOGY CORPORATION 33,890.00
SOUTHERN JANITOR SUPPLY INC 3,421.44
MBV ENGINEERING INC 4,777.50
MASTELLER & MOLER INC 15,416.00
GRAHAM CLAYBURN 5.00
HEVERON GROUP INC 4,327.16
SESAC INC 1,496.00
COMMUNICATIONS BROKERS & CONSULTANTS INC 2.45
REDLANDS CHRISTIAN MIGRANT ASSOC 3,615.57
GUARDIAN COMMUNITY RESOURCE MANAGEMENT 250.00
BAYLES, DENNIS E ' 425.00
KWACKS INC 16,309.08
MAUI RIPPERS INC 1,571.90
RUBBER STAMPS UNLIMITED INC 276.55
WINSUPPLY OF VERO BEACH 45.00
RANGE SERVANT AMERICA INC 193.72
HELPING ANIMALS LIVE -OVERCOME 9.00
CIVILSURV DESIGN GROUP INC 1,780.00
DALE SORENSEN REAL ESTATE 1,420.15
MURPHY & WALKER P L 7,917.00
FLORIDA ARMATURE WORKS INC 3,965.05
FLORIDA COAST EQUIPMENT INC 1,212.68
OVERDRIVE INC 2,457.27
VERO BEACH PARTNERSHIP 400.00
VERO BEACH PARTNERSHIP 400.00
HEATHER HATTON 110.00
JOSHUA HARVEY GHIZ 3,984.99
REHMANN GROUP LLC 40,000.00
CLEAN SWEEP & VAC LLC 6,206.00
MUNICIPAL EMERGENCY SERVICES INC 16,040.00
W&G MAINTENANCE 9,490.00
PENGUIN RANDOM HOUSE LLC 46.50
SOUTHERN MANAGEMENT LLC 2,966.00
STEWART & STEVENSON FDDA LLC 83.13
C E R SIGNATURE CLEANING 2,725.00
SUMMIT CONSTRUCTION OF VERO BEACH LLC 44,687.70
EXTREME GOLF INC 621.50
THE LAW OFFICES OF 200.00
PIERCE GOODWIN ALEXANDER & LINVILLE INC 7,085.25
MASCHMEYER CONCRETE COMPANY OF FLORIDA 1,210.00
COBRA GOLF INCORPORATED 1,280.02
SYLIVIA MILLER 1,699.00
14
TRANS NBR
391224
391225
391226
391227
391228
391229
391230
391231
391232
391233
391234
391235
391236
391237
391238
391239
391240
391241
391242
391243
391244
391245
391246
391247
391248
391249
391250
391251
391252
391253
391254
391255
391256
391257
391258
391259
391260
391261
391262
391263
391264
391265
391266
391267
391268
391269
391270
391271
391272
391273
391274
391275
391276
391277
391278
391279
391280
391281
391282
391283
DATE
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
VENDOR AMOUNT
HAWKINS INC 1,261.50
RICHARD SZPYRKA 295.00
ANDERSEN ANDRE CONSULTING ENGINEERS INC 1,419.00
JENNIFER E PROPER 35.00
CATHEDRAL CORPORATION 16,500.00
UNIFIRST CORPORATION 674.86
JAY AMMON ARCHITECT INC 1,455.75
FASTCASE INC 1,890.00
TAMI GAY 1,400.00
LEAGUE OF AMERICAN WHEELMEN INC 65.00
SITEONE LANDSCAPE SUPPLY HOLDINGS LLC 155.62
GOTTA GO GREEN ENTERPISES INC 444.64
HYDROMAX USA LLC 9,304.00
BARSALOU VENTURES LLC 3,195.89
AC VETERINARY SPECIALTY SERVICES 45.00
WEDGEWOOD RENTALS LLC 350.00
BIBLIOTHECA LLC 32,266.00
COVERALL NORTH AMERICA INC 2,015.00
A&T EUROPE S P A 3,100.00
DEBBIE CARSON 125.00
MATHESON TRI -GAS INC 4,189.05
MEDICAL HOTSPOTS INC 125.00
CANARX GROUP INC 4,946.20
COLE AUTO SUPPLY INC 264.31
BETH NOLAN 40.00
SECURITAS ELECTRONIC SECURITY INC 2,090.11
FLORIDA BULB & BALLAST INC 22,732.64
RELX 1NC 400.00
NESTLE WATERS NORTH AMERICA 20.00
ENVIRONMENTAL OPERATING SOLUTION INC 8,111.25
CALVIN GIORDANO & ASSOCIATES INC 23,885.00
JOHN WALCOTT 171.00
JOE PAYNE INC 14,328.08
BROWNELLS INC 13,457.30
WARREN CATERSON 200.00
ABISCOM INC 671.34
TYKES & TEENS INC 13,595.84
ENGINEERED SERVICES INC 360.00
EMPIRE PIPE ORLANDO LLC 380,760.00
RAMONA MURPHY 53.00
AMAZON CAPITAL SERVICES INC 1,244.26
TERRACON CONSULTANTS INC 2,807.50
PIRATE PEST CONTROL LLC 210.00
ALL RITE WATER PURIFICATION INC 5.04
AMERIGAS PROPANE LP 4,282.80
THE HOPE FOR FAMILIES CENTER INC 3,397.57
BENEFIT EXPRESS SERVICES LLC 3,864.00
JORDAN POWER EQUIPMENT CORP 271.11
DEANGELO BROTHERS LLC 179.00
MULLINAX FORD OF VERO BEACH 336.56
JUDITH A BURLEY 314.00
ALL PAVING INC 115,662.10
SUSAN BAYE 25.00
KYOCERA DOCUMENT SOLUTIONS SOUTHEAST LLC 753.10
INDIAN RIVER COMMUNITY FOUNDATION 16,666.67
CUBIC CORPORATION & SUBSIDIARIES 2,699.00
TREASURE COAST PERCUSSION 150.00
PGL TRUCKING INC 12,188.00
WITT O'BRIEN'S LLC 3,100.00
PENNY S MUSCO 150.00
15
TRANS NBR DATE VENDOR AMOUNT
391284 01/16/2020 WOLSELEY INVESTMENTS INC 182.50
391285 01/16/2020 BLUE GOOSE CONSTRUCTION LLC 22,447.65
391286 01/16/2020 STAPLES INC 164.85
391287 01/16/2020 LOWES COMPANIES INC 2,867.29
391288 01/16/2020 PEOPLEREADY INC 2,878.72
391289 01/16/2020 SMI TRADING LLC 37.65
391290 01/16/2020 ANTHEM SPORTS LLC 1,599.68
391291 01/16/2020 STEWART AGENCY INC 25,136.00
391292 01/16/2020 SERVICE STAR AIR CONDITIONING & HEATING INC 75.00
391293 01/16/2020 ADALIA & ANTHONY GRAHAM 150.00
391294 01/16/2020 JEAN CHEVY 40.04
391295 01/16/2020 TREASURE COAST TITLE & SETTLEMENT OF VERO LLC 25.00
39129.6 01/16/2020 ERIC MARTIN 1,766.30
391297 01/16/2020 ANNAIS VASQUEZ 80.03
391298 01/16/2020 RUTH ROFFMAN 236.92
391299 01/16/2020 UTIL REFUNDS 92.25
391300 01/16/2020 UTIL REFUNDS 44.04
391301 01/16/2020 UTIL REFUNDS 178.74
391302 01/16/2020 UTIL REFUNDS 65.94
391303 01/16/2020 UTIL REFUNDS 37.32
391304 01/16/2020 UTIL REFUNDS 64.43
391305 01/16/2020 UTIL REFUNDS 245.57
391306 01/16/2020 UTIL REFUNDS 78.19
391307 01/16/2020 UTIL REFUNDS 63.69
391308 01/16/2020 UTIL REFUNDS 20.90
391309 01/16/2020 UTIL REFUNDS 33.69
391310 01/16/2020 UTIL REFUNDS 36.36
391311 01/16/2020 UTIL REFUNDS 266.45
391312 01/16/2020 UTIL REFUNDS 16.94
391313 01/16/2020 UTIL REFUNDS 75.37
391314 01/16/2020 UTIL REFUNDS 53.33
391315 01/16/2020 UTIL REFUNDS 42.41
391316 01/16/2020 UTIL REFUNDS 65.58
391317 01/16/2020 UTIL REFUNDS 38.74
391318 01/16/2020 UTIL REFUNDS 34.49
391319 01/16/2020 UTIL REFUNDS 34.18
391320 01/16/2020 UTIL REFUNDS 62.41
391321 01/16/2020 UTIL REFUNDS - 34.16
391322 01/16/2020 UTIL REFUNDS 85.37
391323 01/16/2020 UTIL REFUNDS 75.95
391324 01/16/2020 UTIL REFUNDS 30.21
391325 01/16/2020 UTIL REFUNDS 35.14
391326 01/16/2020 UTIL REFUNDS 21.44
391327 01/16/2020 UTIL REFUNDS 45.12
391328 01/16/2020 UTIL REFUNDS 50.98
391329 01/16/2020 UTIL REFUNDS 37.61
391330 01/16/2020 UTIL REFUNDS 202.85
391331 01/16/2020 UTIL REFUNDS 285.37
391332 01/16/2020 UTIL REFUNDS 35.04
391333 01/16/2020 UTIL REFUNDS 4.90
391334 01/16/2020 UTIL REFUNDS 39.81
391335 01/16/2020 UTIL REFUNDS 41.21
391336 01/16/2020 UTIL REFUNDS 55.07
391337 01/16/2020 UTIL REFUNDS 42.45
391338 01/16/2020 UTIL REFUNDS 85.69
391339 01/16/2020 UTIL REFUNDS 44.96
391340 01/16/2020 UTIL REFUNDS 192.22
391341 01/16/2020 UTIL REFUNDS 39.07
391342 01/16/2020 UTIL REFUNDS 62.45
391343 01/16/2020 WYNDHAM PALACE RESORT 288.00
16
TRANS NBR DATE VENDOR AMOUNT
Grand Total: 1,703,259.64
Th
17
RENTAL ASSISTANCE CHECKS WRITTEN
TRANS NBR DATE
900268 01/16/2020
900269 01/16/2020
900270 01/16/2020
900271 01/16/2020
Grand Total:
VENDOR
ST FRANCIS MANOR OF VERO BEACH
VERO CLUB PARTNERS LTD
FOUNDATION FOR AFFORDABLE RENTAL
CANON FINANCIAL SERVICES INC
AMOUNT
120.00
401.00
1,960.00
241.50
2,722.50
18
TRANS. NBR
1016093
1016094
1016095
1016096
1016097
1016098
1016099
1016100
1016101
1016102
1016103
1016104
1016105
Grand Total:
ELECTRONIC PAYMENT - VISA CARD
DATE
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/14/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
01/16/2020
VENDOR
AT&T CORP
WASTE MANAGEMENT INC
COMCAST
POLYDYNE INC
OFFICE DEPOT INC
UNIVERSAL SIGNS & ACCESSORIES
INDIAN RIVER OXYGEN INC
RING POWER CORPORATION
MEEKS PLUMBING INC
SOUTHERN COMPUTER WAREHOUSE INC
NEXAIR LLC
PACE ANALYTICAL SERVICES LLC
TOSHIBA AMERICA BUISNESS SOLUTIONS INC
AMOUNT
151.17
3,870.86
108.35
2,576.00
1,289.17
300.00
145.00
3,329.26
228.35
160.31
948.53
1,272.00
120.40
14,499.40
19
TRANS NBR
7366
7367
7368
7369
7370
7371
7372
7373
7374
7375
7376
7377
7378
7379
7380
7381
7382
7383
7384
7385
Grand Total:
ELECTRONIC PAYMENTS - WIRE & ACH
DATE
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/10/2020
01/13/2020
01/14/2020
01/14/2020
01/14/2020
01/14/2020
01/14/2020
01/15/2020
01/15/2020
01/15/2020
01/16/2020
01/16/2020
01/16/2020
VENDOR AMOUNT
IRC FIRE FIGHTERS ASSOC 9,548.56
FL SDU 6,084.08
FLORIDA DEPARTMENT OF BUSINESS AND 24,233.66
VERO HERITAGE INC 1,100.00
NATIONWIDE SOLUTIONS RETIREMENT INC 6,315.96
NATIONWIDE SOLUTIONS RETIREMENT INC 64,445.42
HIGHMARK STOP LOSS 68,091.10
TOTAL ADMINISTRATIVE SERVICES CORP 12,293.96
IRS -PAYROLL TAXES 522,773.67
FLORIDA DEPARTMENT OF REVENUE 1,988.58
FLORIDA DEPARTMENT OF REVENUE 818.75
FLORIDA DEPARTMENT OF REVENUE 2,803.08
FLORIDA DEPARTMENT OF REVENUE 19,254.60
ATLANTIC COASTAL LAND TITLE CO LLC 6,009,325.50
BLUE CROSS & BLUE SHIELD OF FLORIDA INC 11,587.50
MUTUAL OF OMAHA 2,446.50
CHARD SNYDER & ASSOCIATES INC 92.00
VETERANS COUNCIL OF I R C 5,286.11
SCHOOL DISTRICT OF I R COUNTY 147,946.00
RX BENEFITS INC 2,371.66
6,918,806.69
20
JEFFREY R. SMITH, CPA, CGFO, CGMA
Clerk of Circuit Court & Comptroller
Finance Department
1801 27th Street
Vero Beach, FL 32960
TO:
FROM: ELISSA NAGY, FINANCE DIRECTOR
THRU: JEFFREY R. SMITH, COMPTROLLER
DATE: January 9, 2020
SUBJECT: APPROVAL OF CHECKS AND ELECTRONIC PAYMENTS
January 3, 2020 to January 9, 2020
HONORABLE BOARD OF COUNTY COMMISSIONERS
In compliance with Chapter 136.06, Florida Statutes, all checks and electronic payments issued
by the Board of County Commissioners are to be recorded in the Board minutes.
Approval is requested for the attached lists of checks and electronic payments, issued by the
Comptroller's office, for the time period of January 3, 2020 to January 9, 2020.
gn
21
TRANS NBR
390864
390865
390866
390867
390868
390869
390870
390871
390872
390873
390874
390875
390876
390877
390878
390879
390880
390881
390882
390883
390884
390885
390886
390887
390888
390889
390890
390891
390892
390893
390894
390895
390896
390897
390898
390899
390900
390901
390902
390903
390904
390905
390906
390907
390908
390909
390910
390911
390912
390913
390914
390915
390916
390917
390918
390919
390920
390921
DATE
01/03/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
CHECKS WRITTEN
VENDOR
FLORIDA POWER AND LIGHT
MARRIOTT FT LAUDERDALE NORTH
BRE-CLEARWATER OWNER LLC
FLORIDA EMERGENCY PREPAREDNESS
MAYA MILLER
PETER OBRYAN
KIMBERLY K MOIRANO
BRIAN SULLIVAN
PORT CONSOLIDATED INC
STURGIS LUMBER & PLYWOOD CO
SUNCOAST WELDING SUPPLIES INC
COMMUNICATIONS INTERNATIONAL
RANGER CONSTRUCTION IND INC
VERO CHEMICAL DISTRIBUTORS INC
RICOH USA INC
TESCO SOUTH INCORPORATED
SAFETY PRODUCTS INC
DATA FLOW SYSTEMS INC
DELTA SUPPLY CO
GRAINGER
KELLY TRACTOR CO
GENES AUTO GLASS INC
GRAYBAR ELECTRIC
TIRESOLES OF BROWARD INC
CITY ELECTRIC SUPPLY COMPANY
CARTER ASSOCIATES INC
BLAKESLEE SERVICES INC
BAKER & TAYLOR INC
MIDWEST TAPE LLC
BAKER DISTRIBUTING CO LLC
ATKINS NORTH AMERICA INC
CENGAGE LEARNING INC
SOFTWARE HARDWARE INTEGRATION
FLORIDA ASSOCIATION OF COUNTIES INC
CITY OF VERO BEACH
AT&T CORP
EBSCO INDUSTRIES INC
JANITORIAL DEPOT OF AMERICA INC
PUBLIX SUPERMARKETS
PUBLIX SUPERMARKETS
ROGER CLEVELAND GOLF INC
CULTURAL COUNCIL OF IRC
GEOSYNTEC CONSULTANTS INC
FEDERAL EXPRESS CORP
FEDERAL EXPRESS CORP
FEDERAL EXPRESS CORP
FEDERAL EXPRESS CORP
TYLER TECHNOLOGIES INC
FLORIDA POWER AND LIGHT
FLORIDA POWER AND LIGHT
FLORIDA POWER AND LIGHT
CAROL A RUSCH
MEDICARE PART B FINANCIAL SERVICES
PITNEY BOWES INC
INDIAN RIVER COUNTY HISTORICAL
JOHN BROWN & SONS INC
WESTSIDE REPROGRAPHICS OF VERO BEACH INC
FLORIDA DEPT OF FINANCIAL SERVICES
AMOUNT
26,592.18
398.00
707.00
400.00
139.56
46.46
12.99
462.91
1,596.04
1,327.44
852.67
44.00
428.84
12.60
243.84
448.22
780.98
565.97
1,574.95
389.94
578.91
120.00
584.60
1,008.00
151.91
3,500.00
660.00
4,036.88
981.05
31.44
4,812.10
23.25
1,779.25
100.00
508.12
94.85
36.30
386.02
13.62
153.25
1,334.60
200.00
4,923.66
6.90
31.69
34.90
60.52
40,762.18
76,168.00
5,279.08
2,297.72
130.00
399.61
201.00
2,010.00
4,050.00
37.44
8,652.69
22
TRANS NBR
390922
390923
390924
390925
390926
390927
390928
390929
390930
390931
390932
390933
390934
390935
390936
390937
390938
390939
390940
390941
390942
390943
390944
390945
390946
390947
390948
390949
390950
390951
390952
390953
390954
390955
390956
390957
390958
390959
390960
390961
390962
390963
390964
390965
390966
390967
390968
390969
390970
390971
390972
390973
390974
390975
390976
390977
390978
390979
390980
390981
DATE
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
VENDOR
BLUE CROSS BLUE SHIELD
HUMANA
BRIDGESTONE AMERICAS INC
SHRIEVE CHEMICAL CO
CELICO PARTNERSHIP
ELECTRONIC ACCESS SPECIALIST
SOUTHERN JANITOR SUPPLY INC
JOHNS EASTERN COMPANY INC
GLOVER OIL COMPANY INC
THE RAWLINGS CO LLC
ARDAMAN & ASSOCIATES INC
GLOBALSTAR USA
GABRIEL ROEDER SMITH & CO
RONALD CHAMBERS
KWACKS INC
WINSUPPLY OF VERO BEACH
TENTS N EVENTS INC
MELLON
FLORIDA COAST EQUIPMENT INC
ELITE TENT COMPANY
PROMATIC INC
EXCHANGE CLUB OF VERO BEACH
KYLE ANDERSON
BURNETT LIME CO INC
CARMEN LEWIS
PURCHASE NURSERY INC
CHEMTRADE CHEMICALS CORPORTATION
REI ENGINEERS INC
CATHEDRAL CORPORATION
UNIFIRST CORPORATION
SITEONE LANDSCAPE SUPPLY HOLDINGS LLC
GOTTA GO GREEN ENTERPISES INC
ADVANCE STORES COMPANY INCORPORATED
PATRIOT PRODUCTIONS LLC
WEST FLORIDA MAINTENANCE INC
EAST COAST RECYCLING INC
AC VETERINARY SPECIALTY SERVICES
MATHESON TRI -GAS INC
MEDICAL HOTSPOTS INC
COLE AUTO SUPPLY INC
BETH NOLAN
CORE & MAIN LP
WOERNER AGRIBUSINESS LLC
DJD EQUIPMENT HOLDINGS LLC
SOUTHEAST TEST COMPANY
OCCIDENTAL FIRE & CASUALTY OF N CAROLINA
TETRA TECH INC
RAMONA MURPHY
AMAZON CAPITAL SERVICES INC
VERONIQUE ORY STURIALE
PREMIER LANDSCAPE SOLUTIONS OF IR LLC
PIRATE PEST CONTROL LLC
BANYAN RECYCLING INC
BENEFIT EXPRESS SERVICES LLC
GARY GRIFFIN
DEANGELO BROTHERS LLC
MULLINAX FORD OF VERO BEACH
DESK SPINCO INC
INVASIVE PLANT ERADICATORS LLC
BLUE GOOSE CONSTRUCTION LLC
AMOUNT
86.75
190.00
511.47
4,102.82
210.22
636.68
4,647.28
54,636.25
36,988.10
412.53
5,260.00
192.93
7,000.00
101.79
975.00
55.70
200.00
943.13
1,122.44
200.00
165.89
200.00
500.00
9,532.60
253.50
200.00
2,859.96
16,605.00
2,731.56
2,214.84
145.75
152.50
129.78
254.74
4,500.00
282.45
544.69
4,229.32
125.00
1,299.41
66.00
92,220.17
566.50
3,062.01
4,544.00
7,432.00
419.04
21.00
1,049.98
30.00
1,390.00
9.00
210.00
5,936.60
300.00
160.00
1,865.06
868.59
1,493.82
278.04
23
TRANS NBR
390982
390983
390984
390985
390986
390987
390988
390989
390990
390991
390992
390993
390994
390995
390996
390997
390998
390999
391000
391001
391002
391003
391004
391005
391006
391007
391008
391009
391010
391011
391012
391013
391014
391015
391016
391017
391018
391019
391020
391021
391022
391023
391024
391025
391026
391027
391028
391029
391030
391031
391032
391033
391034
391035
391036
391037
391038
391039
391040
391041
DATE
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
VENDOR
BLUE GOOSE CONSTRUCTION LLC
STAPLES INC
LOWES COMPANIES INC
PEOPLEREADY INC
SMI TRADING LLC
G -TEC EQUIPMENT SERVICES LLC
ROQUES PINAR LLC
A & J BUSINESS SOLUTIONS INC
HARRY J DURESS
MICHELLE LEA
FERNS ROOMING HOUSE LLC
ADRINA DAVIS
BALDEV A MATHRANI
DOROTHEA M NUNEZ
LORI D ROSCHACH
MARGARET M CONNELL
MARGARET M PETERS
THOMAS DRESSER
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
AMOUNT
38,142.19
344.29
3,189.22
15,826.24
79.03
3,265.00
200.00
200.00
88.58
150.00
300.00
91.00
230.00
10.00
50.25
100.00
42.89
150.00
10.28
28.13
91.18
54.02
32.66
70.74
112.88
32.33
75.15
47.37
25.25
42.21
55.28
366.93
74.21
339.54
155.47
43.11
25.91
73.89
68.27
43.96
75.32
313.02
217.93
63.59
57.24
39.94
27.29
84.62
28.48
61.41
41.97
282.58
41.42
80.21
76.82
41.33
173.20
77.87
46.29
84.62
24
TRANS NBR DATE
391042 01/09/2020
391043 01/09/2020
391044 01/09/2020
391045 01/09/2020
Grand Total:
VENDOR
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
UTIL REFUNDS
AMOUNT
43.70
341.67
2.02
47.30
557,163.32
25
TRANS. NBR
1016062
1016063
1016064
1016065
1016066
1016067
1016068
1016069
1016070
1016071
1016072
1016073
1016074
1016075
1016076
1016077
1016078
1016079
1016080
1016081
1016082
1016083
1016084
1016085
1016086
1016087
1016088
1016089
1016090
1016091
1016092
Grand Total:
ELECTRONIC PAYMENT - VISA CARD
DATE
01/06/2020
01/06/2020
01/07/2020
01/07/2020
01/07/2020
01/08/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
01/09/2020
VENDOR
OFFICE DEPOT INC
COMCAST
AT&T CORP
WASTE MANAGEMENT INC
COMCAST
CLEARINGHOUSE
COLD AIR DISTRIBUTORS WAREHOUSE
INDIAN RIVER BATTERY
INDIAN RIVER OXYGEN INC
DEMCO INC
MIKES GARAGE & WRECKER SERVICE INC
SMITH BROTHERS CONTRACTING EQUIP
ALLIED UNIVERSAL CORP
IRRIGATION CONSULTANTS UNLIMITED INC
GROVE WELDERS INC
SOUTHERN COMPUTER WAREHOUSE INC
WIGINTON CORPORATION
FIRST HOSPITAL LABORATORIES INC
APPLE MACHINE & SUPPLY CO
HD SUPPLY FACILITIES MAINTENANCE LTD
COMO OIL COMPANY OF FLORIDA
GREAT SOUTHERN EQUIPMENT CO
METRO FIRE PROTECTION SERVICES INC
CONSOLIDATED ELECTRICAL DISTRIBUTORS INC
AUTO PARTNERS LLC
L&L DISTRIBUTORS
STAT MEDICAL DISPOSAL INC
GUARDIAN ALARM OF FLORIDA LLC
EFE INC
PACE ANALYTICAL SERVICES LLC
OFFICE DEPOT INC
AMOUNT
568.34
6.99
25,947.31
235.95
718.15
187.50
171.91
624.80
326.45
2,315.27
250.00
115.94
5,028.81
2,214.88
246.50
26.44
594.00
225.75
122.40
989.44
249.50
350.32
150.00
514.27
204.90
438.48
1,300.00
1,398.41
639.44
108.00
2,455.33
48,725.48
26
TRANS NBR
7357
7358
7359
7360
7361
7362
7363
7364
7365
Grand Total:
ELECTRONIC PAYMENTS - WIRE & ACH
DATE
01/03/2020
01/03/2020
01/03/2020
01/03/2020
01/03/2020
01/07/2020
01/07/2020
01/07/2020
01/09/2020
VENDOR AMOUNT
KIMLEY HORN & ASSOC INC 31,500.00
MUTUAL OF OMAHA 18,738.32
IRS -PAYROLL TAXES 4.84
FIDELITY SECURITY LIFE INSURANCE COMPANY 4,078.40
SAVE ON SP LLC 9,739.25
CLERK OF CIRCUIT COURT 3,602.26
FL RETIREMENT SYSTEM 723,518.64
RX BENEFITS INC 176,551.53
IRS -PAYROLL TAXES 9,256.30
976,989.54
27
INDIAN RIVER COUNTY, FLORIDA
MEMORANDUM
CONSENT
TO: Jason E. Brown, County Administrator
THROUGH: Richard B. Szpyrka, P.E., Public Works Director
FROM: Monique Filipiak, Land Acquisition Specialist
SUBJECT: Advance Acquisition of Right -of -Way
695 Old Dixie Highway SW, Vero Beach, FL 32962
Owners: Robert E. Hale and David DeBerry
DATE: January 17, 2020
DESCRIPTION AND CONDITIONS
Robert E. Hale and David DeBerry own a 1.32 acre parcel of property located at 695 Old Dixie Highway
SW, Vero Beach, FL 32962. Staff was approached by Mr. Hale and Mr. DeBerry who want to sell the
property. The subject property consists of a vacant commercial site that is located along the east side of
Old Dixie Highway, north of Oslo Road. The property is zoned CL, Limited Commercial District. Indian
River County is purchasing the property for future stormwater and drainage purposes.
The County obtained an appraisal of the property indicating a value of $175,000.00. The County offered
$175,000.00 to purchase the property. After a few weeks of negotiations all parties agreed on the
$175,000.00 purchase price.
FUNDING
Funding in the amount of $17-5,000 is budgeted and available from Optional Sales Tax/Road &
Bridge/Right of Way, Acct# 31521441-066120.
RECOMMENDATION
Staff recommends the Board approve purchasing the 1.32 acre parcel of property located at 695 Old Dixie
Highway SW, Vero Beach, FL 32962, for $175,000, and authorize the Chairman to execute the Purchase
Agreement on behalf of the Board.
ATTACHMENTS
Purchase Agreement
Boundary Survey
Aerial Location Map
APPROVED AGENDA ITEM FOR: February 4, 2020
28
AGREEMENT TO PURCHASE, SELL, AND LEASE REAL ESTATE
BETWEEN INDIAN RIVER COUNTY
AND
ROBERT E. HALE & DAVID DEBERRY
THIS AGREEMENT TO PURCHASE AND SELL REAL ESTATE ("Agreement") is
made and entered into as of the day of , 2020, by and between Indian
River County, a political subdivision of the State of Florida ("the County"), and Robert E.
Hale and David DeBerry, ("the Seller) who agree as follows:
WHEREAS, Seller owns property located at 695 Old Dixie Highway SW, Vero
Beach, Florida 32962. A legal description of the property is attached to this agreement as
Exhibit "A" and incorporated by reference herein; and
WHEREAS, the County is purchasing the property for future stormwater and
drainage purposes; and
WHEREAS, in order to proceed with future stormwater and drainage plans, the
County needs to purchase property along Old Dixie Highway SW; and
WHEREAS, the Seller contacted the County to purchase the parcel of approximately
1.32 acres of property as depicted on Exhibit "A", and
WHEREAS, the Parties agree this is an arm's length transaction between the Seller
and the County, without the threat of eminent domain.
NOW, THEREFORE, in consideration of the mutual terms, conditions, promises,
covenants and premises hereinafter, the COUNTY and SELLER agree as follows:
1. Recitals. The above recitals are affirmed as being true and correct and are
incorporated herein.
2. Agreement to Purchase and Sell. The Seller hereby agrees to sell to the County,
and the County hereby agrees to purchase from Seller, upon the terms and conditions set
forth in this Agreement that certain parcel of real property located at 695 Old Dixie Highway
SW, Vero Beach, Florida and more specifically described in the legal description attached
as Exhibit "A", fee simple, containing approximately 1.32 acres, all improvements thereon,
together with all easements, 'rights and uses now or hereafter belonging thereto
(collectively, the "Property").
2.1 Purchase Price, Effective Date. The purchase price ("Purchase Price") for the
Property shall be $175,000.00 (One Hundred Seventy Five Thousand and 00/100 Dollars).
The Purchase Price shall be paid on the Closing Date. The Effective Date of this
Agreement shall be the date upon which the County shall have approved the execution of
this Agreement, either by approval by the Indian River County Board of County
Commissioners at a formal meeting of such Board or by the County Administrator pursuant
to his delegated authority.
29
3. Title. Seller shall convey marketable title to the Property by warranty deed free of
claims, liens, easements and encumbrances of record or known to Seller; but subject to
property taxes for the year of Closing and covenants, restrictions and public utility
easements of record provided (a) there exists at Closing no violation of any of the
foregoing; and (b) none of the foregoing prevents County's intended use and development
of the Property ("Permitted Exceptions").
3.1 County may order an Ownership and Encumbrance Report or Title Insurance
Commitment with respect to the Property. County shall within fifteen (15) days following
the Effective Date of this Agreement deliver written notice to Seller of title defects. Title
shall be deemed acceptable to County if (a) County fails to deliver notice of defects within
the time specified, or (b) County delivers notice and Seller cures the defects within thirty
(30) days from receipt of notice from County of title defects ("Curative Period"). Seller shall
use best efforts to cure the defects within the Curative Period and if the title defects are not
cured within the Curative Period, County shall have thirty (30) days from the end of the
Curative Period to elect, by written notice to Seller, to: (i) to terminate this Agreement,
whereupon shall be of no further force and effect, or (ii) extend the Curative Period for up
to an additional 90 days; or (iii) accept title subject to existing defects and proceed to
closing.
4. Representations of the Seller.
4.1 Seller is indefeasibly seized of marketable, fee simple title to the Property, and is the
sole owner of and has good right, title, and authority to convey and transfer the Property
which is the subject matter of this Agreement, free and clear of all liens and
encumbrances.
4.2 From and after the Effective Date of this Agreement, Seller shall take no action
which would impair or otherwise affect title to any portion of the Property, and shall record
no documents in the Public Records which would affect title to the Property, without the
prior written consent of the County.
4.3.1 There are no existing or pending special assessments affecting the Property, which
are or may be assessed by any governmental authority, water or sewer authority, school
district, drainage district or any other special taxing district.
5. Default.
5.1 In the event the County shall fail to perform any of its obligations hereunder, the
Seller shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice
delivered to the County at or prior to the Closing Date and thereupon neither the Seller nor
any other person or party shall have any claim for specific performance, damages, or
otherwise against the County; or (ii) waive the County's default and proceed to Closing.
5.2 In the event the Seller shall fail to perform any of its obligations hereunder, the
County shall, at its sole option, be entitled to: (i) terminate this Agreement by written notice
delivered to the Seller at or prior to the Closing Date and thereupon neither the County nor
30
any other person or party shall have any claim for specific performance, damages or
otherwise against the Seller; or (ii) obtain specific performance of the terms and conditions
hereof; or (iii) waive the Seller's default and proceed to Closing:
6. Closing.
6.1 The closing of the transaction contemplated herein ("Closing" and "Closing Date")
shall take place within 45 days following the execution of the contract by the Chairman of
the Board of County Commissioners. The parties agree that the Closing shall be as
follows:
(a) The Seller shall execute and deliver to the County a warranty deed conveying
marketable title to the Property, free and clear of all liens and encumbrances and in the
condition required by paragraph 3.
(b) The Seller shall have removed all of their personal property and equipment from the
Property and shall deliver possession of the Property to County in the same or better
condition that existed at the Effective Date hereof.
(c) If Seller is obligated to discharge any encumbrances at or prior to Closing and fails
to do so, County may use a portion of Purchase Price funds to satisfy the encumbrances.
(d) If the Seller is a non-resident alien or foreign entity, Seller shall deliver to the County
an affidavit, in a form acceptable to the County, certifying that the Seller and any interest
holders are not subject to tax under the Foreign Investment and Real Property Tax Act of
1980.
(e) The Seller and the County shall each deliver to the other such other documents or
instruments as may reasonably be required to close this transaction.
6.2 Taxes. All taxes and special assessments which are a lien upon the property on or
prior to the Closing Date (including current taxes which are not yet due and payable)
shall be paid by the Seller.
7. Closing Costs; Expenses. County shall be responsible for preparation of all Closing
documents.
7.1 County shall pay the following expenses at Closing:
7.1.1 The cost of recording the warranty deed and any release or satisfaction obtained by
Seller pursuant to this Agreement.
7.1.2 Documentary Stamps required to be affixed to the warranty deed.
7.1.3 All costs and premiums for the owner's marketability title insurance commitment and
policy, if any.
7.2 Seller shall pay the following expenses at or prior to Closing:
31
7.2.1 All costs necessary to cure title defect(s) or encumbrances, other than the
Permitted Exceptions, and to satisfy or release of record all existing mortgages, liens or
encumbrances upon the Property.
8. Miscellaneous.
8.1 Controlling Law. This Agreement shall be construed and enforced in accordance
with the laws of the State of Florida. Venue shall be in Indian River County for all state
court matters, and in the Southern District of Florida for all federal court matters.
8.2 Condemnation. In the event that all or any part of the Property shall be acquired or
condemned for any public or quasi -public use or purpose, or if any acquisition or
condemnation proceedings shall be threatened or begun prior to the Closing of this
transaction, County shall have the option to either terminate this Agreement, and the
obligations of all parties hereunder shall cease, or to proceed, subject to all other terms,
covenants, conditions, representations and warranties of this Agreement, to the Closing of
the transaction contemplated hereby and receive title to the Property; receiving, however,
any and all damages, awards or other compensation arising from or attributable to such
acquisition or condemnation proceedings. County shall have the right to participate in any
such proceedings.
8.3 Entire Agreement. This Agreement constitutes the entire agreement between the
parties with respect to this transaction and supersedes all prior agreements, written or
oral, between the Seller and the County relating to the subject matter hereof. Any
modification or amendment to this Agreement shall be effective only if in writing and
executed by each of the parties.
8.4 Assignment and Binding Effect. Neither County nor Seller may assign its rights and
obligations under this Agreement without the prior written consent of the other party. The
terms hereof shall be binding upon and shall inure to the benefit of the parties hereto and
their successors and assigns.
8.5 Notices. Any notice shall be deemed duly served if personally served or if mailed by
certified mail, return receipt requested, or if sent via "overnight" courier service or facsimile
transmission, as follows:
If to Seller:
If to County:
Robert E. Hale
695 Old Dixie Highway S.W.
Vero Beach, FL 32962
David DeBerry
553 SE 23rd Street
Vero Beach, FL 32962
Indian River County
1801 27th Street
Vero Beach, FL. 32960
Attn: Land Acquisition/Monique Filipiak
32
Either party may change the information above by giving written notice of such change as
provided in this paragraph.
8.6 Survival and Benefit. Except as otherwise expressly provided herein, each
agreement, representation or warranty made in this Agreement by or on behalf of either
party, or in any instruments delivered pursuant hereto or in connection herewith, shall
survive the Closing Date and the consummation of the transaction provided for herein.
The covenants, agreements and undertakings of each of the parties hereto are made
solely for the benefit of, and may be relied on only by the other party hereto, its successors
and assigns, and are not made for the benefit of, nor may they be relied upon, by any other
person whatsoever.
8.7 Attorney's Fees and Costs. In any claim or controversy arising out of or relating to
this Agreement, each party shall bear its own attorney's fees, costs, and expenses.
8.8. Counterparts. This Agreement may be executed in two or more counterparts, each
one of which shall constitute an original.
8.9. County Approval Required: This Agreement is subject to approval by the Indian
River County as set forth in paragraph 2.
8.10 Beneficial Interest Disclosure: In the event Seller is a partnership, limited
partnership, corporation, trust, 'or any form of representative capacity whatsoever for
others, Seller shall provide a fully completed, executed, and sworn beneficial interest
disclosure statement in the form attached to this Agreement as an exhibit that complies
with all of the provisions of Florida Statutes Section 286.23 prior to approval of this
Agreement by the County. However, pursuant to Florida Statutes Section 286.23 (3) (a),
the beneficial interest in any entity registered with the Federal Securities and Exchange
Commission, or registered pursuant to Chapter 517, Florida Statutes, whose interest is for
sale to the general public, is exempt from disclosure; and where the Seller is a non-public
entity, that Seller is not required to disclose persons or entities holding less than five (5%)
percent of the beneficial interest in Seller.
33
IN WITNESS WHEREOF, the undersigned have executed this Agreement as of the
date first set forth above.
INDIAN RIVER COUNTY, FLORIDA
BOARD OF COUNTY COMMISSIONERS
Susan Adams, Chairman
Date Approved by BCC
Robert E. Hale Date
David DeBerry Date
ATTEST:
Jeffrey R. Smith, Clerk of Court and Comptroller
By:
Deputy Clerk
Approved:
Jason E. Brown, County Administrator
Approved as to Form and Legal Sufficiency:
County Attorney
34
EXHIBIT "A"
(BEING A PORTION OF PARCEL 2)
(PER O.R.B. 1420, PG. 1977)
Beginning at the Southwest Corner of the Northwest One Quarter of the Southwest One
Quarter of Section 19, Township 33 South, Range.40 East, and from thence running East
554.3 feet to the Right of Way of the Florida East Coast Railroad; Thence run
Northwesterly along said Right of Way, 339.7 feet; Thence West along the South line of
Elias Helseth as described in deed recorded in Deed Book 7, Pg. 55, on September 5,
1911, to the West line of said Northwest One Quarter of the Southwest One Quarter and
from thence run South 330 feet to the Point of Beginning, except the Right of Way of the
Old Dixie Highway, said Land lying and being in Indian River County, Florida.
LESS:
That portion of the Parcel as described above, Tying West of the East Right of way of Old
Dixie Highway, As shown on the Florida Department of Transportation Maintenance Map
for State Road 605 (Old Dixie Highway) per Plat Book 9, Page 87, of the Public records of
Indian River County, Florida
ALSO LESS:
The Florida East Coast Railroad Right of Way, Being the Easterly 100 Feet of the Parcel
as described above.
Commonly known as: 695 Old Dixie Highway SW, Vero Beach, FL 3296
Parcel ID Number: 33-40-19-00000-5000-00008.0 — East of Old Dixie Highway SW
35
z
U
z
Print I Bark
Indian River Coon'iy; Florida Properly Appraiser
Page 1 of 1
Parre1IID OwnerName PropertvAdd.ress
334111900000500000008.0 HALE ROBERT E & 695 OLD DIXIE HWY SW VERO BEACH. EL 32962
Notes
http://woo v ireps.o ''PriutMap:aspx
37
1/i'7/2020
INDIAN RIVER COUNTY, FLORIDA
MEMORANDUM
?o
CONSENT
TO:
FROM:
SUBJECT:
Jason E. Brown, County Administrator
Chuck Belcher, Facilities Manager
Approval of Second Extensions to Agreements for Custodial Service and
Termination of American Janitorial Agreement
DATE:. January 13, 2020
BACKGROUND
On March 6, 2018, the Board of County Commissioners awarded RFP 2018018 for Custodial Services
to the five highest -ranked firms for each grouping of County facilities. The awards were for one year
with options for two one-year renewals. On January 5, 2019, the Board approved extensions to all five
existing agreements, valid through March 5, 2020.
On October 22, 2019, there were complaints reported to Facilities Management by the Tax Collectors
Office of inefficient services at both their office located in Building B, and the offices located in
Sebastian Corners, both provided by American Janitorial, Inc. The Facility Manager spoke with the
contractor and they agreed to mutually separate as soon as other contractor/contractors were on -board.
Beachland and CER Signature Cleaning agreed to assume the responsibilities effective Monday,
November 25, 2019. Beachland currently provides janitorial services to the Administration Complex.
This change will add the Tax Collectors office, located in the Administration Complex, onto
Beachland's contract; adding an additional $3,127.16 monthly charge to their contract. American
Janitorial's monthly cost was $1,880.00, which was lower, but Beachland also provides the services of a
day porter for the entire admin complex, to keep up with daily cleaning. CER Signature Cleaning
currently cleans the North County Library and has agreed to assume the responsibility of the North
County Offices located at Sebastian Corners, as well. Their monthly cost for the additional cleaning will
be $1,875.00 compared to $1,300.21 under the American Janitorial, Inc. contract.
Additionally, Facilities Management has been satisfied with the services provided by the four remaining
firms and has requested execution of the second and final extension of each agreement.
Prices will remain the same as the last renewal with the exception of cleaning services assumed by
Beachland Cleaning Service and CER Signature Cleaning. The additional locations for Beachland will
add a cost of $3,127.16 monthly/$37,525.92 per year to their agreement. The same being said with CER
Signature, an additional $1,875.00 monthly/ $22,500.00 per year will be added to their agreement.
These changes will add a net increase of $21,863.40 per year to the existing contract as a whole.
38
r -G r,i,--3mismilimism
IFirm
Location
AnnualPrice
Group 1 (Courthouse and Main Library)
K's Commercial
Cleaning
Port St.
Lucie
$195,708.96
Group 2 (Health Department and Admin
Buildings)
Beachland Cleaning
Service
Vero Beach
$265,993.92
Group 3 (43rd Ave Complex and Sheriff's
General Services Modular Building K)
W&G Maintenance Corp.
Palm Bay
$.113,880.00
Group 4 (NC Library and North County
Offices )
CER Signature Cleaning
Vero Beach
$66,660.00.
TOTAL
$642,242.88
FUNDING
Funding for Custodial Services is included in the Facilities Management Budget in Janitorial Services,
Account No. 00122019-033410, asfollows: for K's Commercial Cleaning $195,708.96; for Beachland
Cleaning Service $265,993.92; for W&G Maintenance Corp. $113,880.00; for CER Signature Cleaning
$66,660.00. The total cost for custodial Services is $642,242.88.
RECOMMENDATION
Staff requests the Board of County Commissioners approve the termination of the agreement with
American Janitorial, Inc. Staff also requests the Board approve the Second Extensions to the
Agreements and authorize the Chairman to execute them after the County attorneyhas approved them
for content and legal sufficiency, and upon receipt and approval of required insurance by Risk
Management.
ATTACHMENTS
Second Extension — K's Commercial Cleaning
Second Extension -Beachland Cleaning Service
Second Extension — W&G Maintenance Corp
Second Extension — CER Signature Cleaning
APPROVED AGENDA ITEM FOR FEBRUARY 4, 2020
39
SECOND EXTENSION TO AGREEMENT
FOR CUSTODIAL SERVICES
This Second Extension (Second Extension) to that certain Agreement to provide custodial
services is entered into effective as of by and between Indian River County, a
political subdivision of the State of Florida ("County") and K's Commercial Janitorial Service, Inc.
("Contractor").
BACKGROUND RECITALS
WHEREAS, the County and the Contractor entered into an Agreement for Custodial Services effective
March 6, 2018; and
WHEREAS, Paragraph 4 of the Agreement contains the term and renewal provisions; and
WHEREAS, the first term commenced effective as of March 6, 2018 and will end on March 5, 2019;
and
WHEREAS, the second term commenced effective as of March 6, 2019 and will end on March 5,
2020; and
WHEREAS, pursuant to the Agreement, the parties desire to extend the Agreement for an additional
one year period and add certain provisions to the Agreement; and
NOW, THEREFORE, in consideration of the foregoing, and other good and valuable consideration,
the receipt and sufficiency of which are hereby acknowledged, the County and the Contractor agree as
follows:
1. The background recitals are true and correct and form a material part of this First Extension.
2. The second and final renewal term shall commence effective March 6, 2020 and shall end on March 5,
2021.
3. All other terms and provisions of the Agreement shall be unchanged and remain in full force and effect.
40
IN WITNESS WHEREOF, the parties have caused this First Extension to be executed effective the day
and year first set forth above.
KS COMMERCIAL JANITORIAL INDIAN RIVER COUNTY, FLORIDA
SERVICE, INC. BOARD OF COUNTY COMMISSIONERS
By: By:
Printed name:
Title:
(Corporate Seal)
Susan Adams, Chairman
Date: Attest: Jeffrey R. Smith, Clerk of Circuit Court
And Comptroller
By:
Deputy Clerk
Approved:
Jason E. Brown
County Administrator
Approved as to form and legal sufficiency:
William K. DeBraal
Deputy County Attorney
41
SECOND EXTENSION AND AMENDMENT TO AGREEMENT
FOR CUSTODIAL SERVICES
This Second Extension and Amendment (Second Extension) to that certain Agreement to
provide custodial services is entered into effective as of by and between Indian
River County, a political subdivision of the State of Florida ("County") and Heveron Group, Inc., d/b/a
Beachland Cleaning. ("Contractor").
BACKGROUND RECITALS
WHEREAS, the County and the Contractor entered into an Agreement for Custodial Services effective
March 6, 2018; and
WHEREAS, Paragraph 4 of the Agreement contains the term and renewal provisions; and
WHEREAS, the first term commenced effective as of March 6, 2018 and ended March 5, 2019; and
WHEREAS, the second term commenced effective as of March 6, 2019 and will end on March 5,
2020; and
WHEREAS, pursuant to the Agreement, the parties desire to extend the Agreement for an additional
one year period and add certain provisions to the Agreement; and
NOW, THEREFORE, in consideration of the foregoing, and other good and valuable consideration,
the receipt and sufficiency of which are hereby acknowledged, the County and the Contractor agree as
follows:
1. The background recitals are true and correct and form a material part of this First Extension.
2. The second and final renewal term shall commence effective March 6, 2020 and shall end on March 5,
2021.
3. The following terms are added to the Agreement:
■ Custodial Services for the Administration Complex Tax Collectors Office; adding an additional
$3,127.16 per month/$37,525.92 per year increase to the agreement. The updated total cost will
be $22,166.16 per month/$265,993.92 per year.
4. All other terms and provisions of the Agreement shall be unchanged and remain in full force and effect.
42
IN WITNESS WHEREOF, the parties have caused this First Extension to be executed effective the day
and year first set forth above.
HEVERON GROUP, INC. INDIAN RIVER COUNTY, FLORIDA
D/B/A BEACHLAND CLEANING SERVICES BOARD OF COUNTY COMMISSIONERS
By: By:
Printed name:
Title:
(Corporate Seal)
Susan Adams, Chairman
Date: Attest: Jeffrey R. Smith, Clerk of Circuit Court
And Comptroller
By:
Deputy Clerk
Approved:
Jason E. Brown
County Administrator
Approved as to form and legal sufficiency:
William K. DeBraal
Deputy County Attorney
43
SECOND EXTENSION TO AGREEMENT
FOR CUSTODIAL SERVICES
This Second Extension (Second Extension) to that certain Agreement to provide custodial
services is entered into effective as of by and between Indian River County, a political
subdivision of the State of Florida ("County") and W&G Maintenance Corp ("Contractor").
BACKGROUND RECITALS
WHEREAS, the County and the Contractor entered into an Agreement for Custodial Services effective
March 6, 2018, and amended on May 1, 2018; and
WHEREAS, Paragraph 4 of the Agreement contains the term and renewal provisions; and
WHEREAS, the first term commenced effective as of March 6, 2018 and will end on March 5, 2019;
and
WHEREAS, the second term commenced effective as of March 6, 2019 and will end on March 5,
2020; and
WHEREAS, pursuant to the Agreement, the parties desire to extend the Agreement for an additional
one year period and add certain provisions to the Agreement; and
NOW, THEREFORE, in consideration of the foregoing, and other good and valuable consideration,
the receipt and sufficiency of which are hereby acknowledged, the County and the Contractor agree as
follows:
1. The background recitals are true and correct and form a material part of this First Extension.
2. The second and final renewal term shall commence effective March 6, 2020 and shall end on March 5,
2021.
3. All other terms and provisions of the Agreement and Amendment shall be unchanged and remain in full
force and effect.
44
IN WITNESS WHEREOF, the parties have caused this First Extension to be executed effective the day
and year first set forth above.
W&G MAINTENANCE CORP INDIAN RIVER COUNTY, FLORIDA
BOARD OF COUNTY COMMISSIONERS
By: By:
Printed name: Susan Adams, Chairman
Title:
(Corporate Seal)
Date: Attest: Jeffrey R. Smith, Clerk of Circuit Court
And Comptroller
By:
Deputy Clerk
Approved:
Jason E. Brown
County Administrator
Approved as to form and legal sufficiency:
William K. DeBraal
Deputy County Attorney
William K. DeBraal
Deputy County Attorney
45
SECOND EXTENSION AND AMENDMENT TO AGREEMENT
FOR CUSTODIAL SERVICES
This Second Extension and Amendment (Second Extension) to that certain Agreement to
provide custodial services is entered into effective as of by and between Indian
River County, a political subdivision of the State of Florida ("County") and C.E.R. Signature Cleaning,
LLC ("Contractor").
BACKGROUND RECITALS
WHEREAS, the County and the Contractor entered into an Agreement for Custodial Services effective
March 6, 2018; and
WHEREAS, Paragraph 4 of the Agreement contains theterm and renewal provisions; and
WHEREAS, the first term commenced effective as of March 6, 2018 and ended March 5, 2019; and
WHEREAS, the second term commenced effective as of March 6, 2019 and will end on March 5,
2020; and
WHEREAS, pursuant to the Agreement, the parties desire to extend the Agreement for an additional
one year period and add certain provisions to the Agreement; and
NOW, THEREFORE, in consideration of the foregoing, and other good and valuable consideration,
the receipt and sufficiency of which are hereby acknowledged, the County and the Contractor agree as
follows:
1. The background recitals are true and correct and form a material part of this First Extension.
2. The second and final renewal term shall commence effective March 6, 2020 and shall end on March 5,
2021.
3. The following terms are added to the Agreement:
• Custodial Services for the North County Offices in Sebastian; adding an additional $1,875.00
per month/$22,500.00 per year to the existing agreement. The updated total cost will be
$5,555.00 per month/$66,660.00 per year.
4. All other terms and provisions of the Agreement shall be unchanged and remain in full force and effect.
46
IN WITNESS WHEREOF, the parties have caused this First Extension to be executed effective the day
and year first set forth above.
C.E.R. SIGNATURE CLEANING, LLC INDIAN RIVER COUNTY, FLORIDA
BOARD OF COUNTY COMMISSIONERS
By: By:
Printed name:
Title:
(Corporate Seal)
Susan Adams, Chairman
Date: Attest: Jeffrey R. Smith, Clerk of Circuit Court
And Comptroller
By:
Deputy Clerk
Approved:
Jason E. Brown
County Administrator
Approved as to form and legal sufficiency:
William K. DeBraal
Deputy County Attorney
47
Consent Agenda
Indian River County
Interoffice Memorandum
Office of Management & Budget
To: Members of the Board of County Commissioners
From: Kristin Daniels
Director, Office of Management & Budget
Date: January 28, 2020
Subject: Miscellaneous Budget Amendment 004
Description and Conditions
1. On September 4, 2019, the Property Appraiser received approval from the Florida Department
of Revenue for a budget amendment of $1,172 to reflect the salary and benefit increase for the
Elected Official. Exhibit "A" appropriates funding from General Fund/Reserve for Contingency.
2. On December 10, 2019 the Board of County Commissioners approved the demolition of an
unsafe structure. Exhibit "A" appropriates funding of $12,525 from MSTU/Reserve for
Contingency.
3. On November 12, 2019 the Sheriff's Office requested $37,339 that was awarded from the
State Criminal Alien Assistance Program (SCAAP). Exhibit "A" appropriates the receipt and
expense of the funding.
4. The Conservation Lands Department has received several grants: FDEP Hallstrom Grant
$148,500, FDEP Coastal Partnership Initiative Jones Pier Conservation Saltmarsh Wetland
and Hydrie Hammock Restoration Grant $50,000, Countywide Wildfire Mitigation Plan Grant
$210,566 with a County match'of $32,039, Oslo Wildfire —HMPG Grant $48,750 with a County
match of $16,250. Additionally, the County has been awarded a $65,000 grant from the Indian
River Lagoon Council -National Estuary Program for the Lost Tree Islands Conservation Area.
Exhibit "A" appropriates the grants and County match of $48,289 from Native Uplands/Cash
Forward -Oct 1St
5. On November 12, 2019, the Board of County Commissioners approved the FDOT Section
5311 Grant in the amount of $76,178 and the State Block Grant in the amount of $580,817.
Additionally, unspent grants will be "rolled over" from the prior year. Exhibit "A" appropriates
the grants and roll over.
6. On November 5, 2019, the Board of County Commissioners approved work order #12 for MBV
Engineers in the amount of $25,350 for the Roseland Community Center Improvements.
Exhibit "A" appropriates the funding from Optional Sales Tax/Cash Forward -Oct 1st
7. SWDD has received a $2,500 School Recycling Program Grant from Waste Management.
Exhibit "A" appropriates the grant.
8. On June 4, 2019, the Board of County Commissioners approved FDOT Amendment Number
One to the County Incentive Grant Program for the intersection improvements at SR60 and
43rd Avenue. Exhibit "A" appropriates the grant for the current year in the amount of
$6,585,891.
48
Board of County Commissioners
Page 2 of 2
January 28, 2020
9. After the budget was set, the County received notification from the Florida Department of
Juvenile Justice regarding Indian River County's cost share for FY 19/20. Although $400,000
was budgeted, the actual cost will be $447,369. Exhibit "A" appropriates the additional
expense from General Fund/Reserve for Contingency.
10. The Additional Court Costs Fund did not receive the revenue that had been anticipated for FY
18/19. These revenues are split 25% each to Court Administration, Legal Aid Programs, Law
Library and Teen Court. A shortfall of $740 is required to be transferred from the General
Fund to Teen Court. For FY 19/20 and moving forward, the 25% of revenues payment will be
made to Teen Court after all the revenues have been received for the Fiscal Year. Exhibit "A"
appropriates the funding from General Fund/Cash Forward -Oct 1st
11. The MPO Long Range Transportation Project was not completed in FY 18/19. Exhibit "A"
appropriates funding of $50,000 from the MPO Program.
12. Several projects need to be "rolled over" into the new fiscal year. Exhibit "A" appropriates
$55,621 from Land Acquisition Fund/Cash Forward -Oct 1St.,$299,765 Secondary Roads/FDOT
SCOP Grant/CR 512 Resurface/Myrtle to 125th Street, $850,000 Traffic Impact Fees/Cash
Forward -Oct 1 St,$95,000 General Fund/Cash Forward-Oct1 St.
13. The Stormwater Division has been awarded a $1,500,000 St. Johns Water Management
District Cost Share Grant and a $650,000 Florida Legislative Grant for the Moorhen Marsh
Low Energy Aquatic Plant System. Exhibit "A" appropriates the grants.
14. On December 3, 2019 the Board of County Commissioners approved the FY19/20 EMS Grant
in the amount of $16,456. Exhibit "A" appropriates the grant.
15. On November 5, 2019 the Board of County Commissioners approved the Florida Dept. of
Economic Opportunity Grant for $30,000 to assist with the research and review phase for the
development of the Indian River Lagoon Management Plan. Exhibit "A" appropriates the grant.
16. On December 10, 2019 the Board of County Commissioners approved Rio-Bak's change
order #1 in the amount of $1,879,241 for the Sector 5 Beach & Dune Restoration Project-
Hurricane Dorian repairs. On December 17,2019 the Board of County Commissioners
approved APTIM Amendment No.1 to Work order #2018029-4 in the amount of $54,480.
Exhibit "A" appropriates $1,933,721 from Beach Restoration Fund/Cash Forward -Oct 1St
Staff Recommendation
Staff recommends the Board of County Commissioners approve the budget resolution amending the
fiscal year 2019-2020 budget.
49
RESOLUTION NO. 2020-
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA,
AMENDING THE FISCAL YEAR 2019-2020 BUDGET.
WHEREAS, certain appropriation and expenditure amendments to the
adopted Fiscal Year 2019-2020 Budget are to be made by resolution pursuant to
section 129.06(2), Florida Statutes; and
WHEREAS, the Board of County Commissioners of Indian River County
desires to amend the fiscal year 2019-2020 budget, as more specifically set forth
in Exhibit "A" attached hereto and by this reference made a part hereof,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Fiscal Year
2019-2020 Budget be and hereby is amended as set forth in Exhibit "A" upon
adoption of this Resolution.
This Resolution was moved for adoption by Commissioner
, and the motion was seconded by Commissioner
and, upon being put to a vote,.the vote was as follows:
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Peter D.O'Bryan
Commissioner Tim Zorc
Commissioner Bob Solari
The Chairman thereupon declared this Resolution duly passed and adopted this
day of , 2020.
INDIAN RIVER COUNTY, FLORIDA
Attest: Jeffrey R. Smith Board of County Commissioners
Clerk of Court and Comptroller
By By
Deputy Clerk Susan Adams, Chairman
BY
APPROVED AS TO FORM
AND LEGAL SUFFICIENCY
COUNTY ATTNEY
Resolution No. 2020 -
Budget Office Approval:
Exhibit "A"
Kristin Daniels, Budget Director
Budget Amendment: 004
Entry
Number
Type
Fund/ Department/Account Name
Account Number
Increase
Decrease
1.
Expense
General Fund/Property Appraiser
00150086-099060
$1,172
$0
General Fund/Reserve for Contingency
00119981-099910
$0
$1,172
2.
Expense
MSTU Fund/Road & Bridge/Other Contractual Services
00421441-033490
$12,525
$0
MSTU Fund/Reserve for Contingency
00419981-099100
$0
$12,525
3.
Revenue
General Fund/DOJ SCAAP Grant \
001033-331207
$37,339
$0
Expense
General Fund/Sheriff/Detention Center
00160086-099140
$37,339
$0
4.
Revenue
Land Acquisition Bond/FDEP Hailstorm Grant # LW695
145033-331300-19027
$148,500
$0
Native Uplands/FDEP Grant CZ219-Jones Pier
Improvements
127033-331300-18010
$50,000
$0
Native Uplands/FEMA Haz Mat /Wildfire Grant
127033-331301-20801
$210,566
$0
Native Uplands/Oslo Wildfire HMPG Grant
127033-331301-20802
$48,750
$0
Native Uplands/Cash Forward -Oct 1st
127039-389040
$48,289
$0
Optional Sales Tax/IRLNEP Grant/LostTree
315033-337300-20001
$65,000
$0
Expense
Land Acquisition Bond/Hallstrom Farmstead Conservation
Improvements
14514639-066510-19027
$148,500
$0
Native Lands/Parks/Other Contractual Services/Jones
Pier Improvements
12721037-033490-18010
$50,000
$0
Native Uplands/Parks/Other Contractual Services/Wildfire
Grant
12721037-033490-20801
$242,605
$0
Native Uplands/Other Contractual Services/Oslo Wildfire
12721037-033490-20802
$65,000
$0
Optional Sales Tax/Parks/Lost Tree Conservation Area
31521072-066510-20001
$65,000
$0
5.
Revenue
General Fund/Section 5311 Grant -SRA
001033-331423
$93,878
$0
General Fund/Section 5307 Grant -SRA
001033-331410
$2,647,524
$0
General Fund/FDOT Transit Corridor Grant
001033-334407
$311,415
$0
General Fund/FDOT Service Development Grant
001033-334420
$333,600
$0
General Fund/DOT Public Transit Block Grant
001033-334450
$817,517
$0
Optional Sales Tax/Cash Forward -Oct 1st
315039-389040
$19,295
$0
Expense
General Fund/Agencies/Community Transportation Coord-
SRA
00111041-088230-54001
$2,323,518
$0
General Fund/Agencies/SRA/Other Machinery &
Equipment
00111041-066490-54001
$1,880,416
$0
Optional Sales Tax/Agencies/SRA Bus Shelters
31511041-066510-54001
$19,295
$0
6.
Revenue
Optional Sales Tax/Cash Forward -Oct 1st
315039-389040
$25,350
$0
Expense
Optional Sales Tax/Facilities Mgmt./Roseland Community
Center Improvements
31522019-066510-18004
$25,350
$0
7.
Revenue
SWDD/School Recycling Program Grant
411038-366045
$2,500
$0
Expense
SWDD/CC& Recycling/Other Operating Supplies/School
Recycling Program
41125534-035290-18802
$2,500
$0
51
Resolution No. 2020 -
Budget Office Approval:
Exhibit "A"
Kristin Daniels, Budget Director
Budget Amendment: 004
Entry
Number
Type
Fund/ Department/Account Name
Account Number
Increase
Decrease
8.
Revenue
Optional Sales Tax/FDOT CIGP Grant/43rd Avenue
315033-334400-06041
$6,585,891
$0
Expense
Optional Sales Tax/R&B/43rd Ave/18th St to 26th St
31521441-066510-06041
$6,585,891
$0
9.
Expense
General Fund/Agencies/Dept. of Juvenile Justice
00111023-088990
$47,369
$0
General Fund/Reserve for Contingency
00119981-099910
$0
$47,369
10.
Revenue
General Fund/Cash Forward -Oct 1st
001039-389040
$740
$0
Additional Court Costs/Transfer In
141039-381020
$740
$0
Expense
General Fund/Transfer Out
00119981-099210
$740
$0
Additional Court Costs/Teen Court
14190101-088401
$740
$0
11.
Revenue
MPO/Metro Planning Org Grant
124033-331422
$50,000
$0
Expense
MPO/Planning/Other Contractual Services/Long Range
Transportation Plan
12420415-033490-18024
$50,000
$0
12
Revenue
Land Acquisition Fund/Cash Forward -Oct 1st.
145039-389040
$55,621
$0
Secondary Roads/FDOT SCOP Grant/CR512 Resurface/
Myrtle -125th
109033-334400-16020
$289,765
$0
Traffic Impact Fees/Cash Forward -Oct 1st
102039-389040
$850,000
$0
General Fund/Cash Forward -Oct 1st
001039-389040
$95,000
$0
Expense
Land Acquisition FundNVabasso Scrub Conservation Area
Outlook and Trail
14514639-096510-18018
$55,621
$0
Secondary Roads/CR 512 Resurface/Myrtle to 125
10921441-053360-16020
$289,765
$0
Traffic Impact Fees/District 3/ 8th Street & Indian River Bld
Signalization ,
10215341-066510-05012
$850,000
$0
General Fund./Parks/Other Improvements Except
Buildings/Hurricane Matthew
00121072-066390-17001
$95,000
$0
13.
Revenue
Optional Sales Tax/SJRWMD Grant/Moortien Marsh
315033-337300-16018
$1,500,000
$0
Optional Sales Tax/FL Legislative Grant/Moorhen Marsh
315033-334301-16018
$650,000
$0
Expense
Optional Sales Tax/Public Works/Moorhen Marsh -PC
North
31524338-066510-16018
$2,150,000
$0
14.
Revenue
Emergency Services District/EMS County Awards Grant
114033-334290
$16,456
$0
Expense
Emergency Service District/Fire Rescue/EMS County
Award Grant Operating
11412022-037310
$16,456
$0
15.
Revenue
General Fund/DEP Economic Opportunity Grant
001033-334352
$30,000
$0
Expense
General Fund/Lagoon/Other Professional Services
00128337-033190
$30,000
$0
16.
Revenue
Beach Restoration Fund/Cash Forward -Oct 1st
128039-389040
$1,933,721
$0
Expense
Beach Restoration Fund/Sector 5 Beach
Renourishment/Hurricane Matthew
12814472-066510-17001
$1,933,721
$0
52
Consent Agenda
Indian River County
Interoffice Memorandum
Office of Management & Budget
To: Members of the Board
of County Commissioners
From: Kristin Daniels
Director, Office of Management & Budget
Date: January 15, 2020
Subject: Fourth of July Fireworks Funding
Background Information
For many years, Indian River County has provided assistance in funding Fourth of July fireworks
displays in Vero Beach and Sebastian. The Lions Club of Sebastian and the City of Vero Beach have
requested assistance in funding their celebration this year. In most years, the County has contributed
$2,500 each to Sebastian and the City of Vero Beach, after each of the cities appropriated and paid
an equal amount up to $2,500.
Funding
Funding in the amount of $5,000 is currently budgeted and available in MSTU/Recreation/Special
Events, Account #00410872-041110.
Staff Recommendation
Staff recommends that the Board of Commissioners approve funding the fireworks displays for the
Cities of Sebastian and Vero Beach in the amount of $2,500 each. Staff also recommends that each
of the cities (Vero Beach and Sebastian) appropriate and pay an equal amount up to $2,500 and the
County will match that amount, up to $2,500 each, after the City of Vero Beach and Sebastian pay
their share.
53
1)111(1% OI,'i'111'.
( 111' )1.1`;.1GIIIt
Vero 1 t y of ` e ro Beach
lil✓✓ ; ?Ullt I'f,rc:,_ . ft:„.„i I ;t1
4 1(1 I',i,:: (:172)01;i-iJI(t
1: nwil' cilym.y((il:o!),ore k kvw ivL.0
January 2, 2020
Mr. Jason Brown
County Administrator
1801 27th Street
Vero Beach, FL 32960
RE: • July 4th Fireworks Display
Dear Jason:
PAter county
JAN 0 2020
office Of the
COIJNY
hbtor
This letter is to request that Indian River County consider, as they have in the
past, a $2,500.00 donation towards this year's fireworks display in Riverside
Park. This annual event has been very successful in the past, and the City
appreciates the County's support in this endeavor.
If you have any questions or require any additional information, please feel free
to contact me.
MFK:jav
xc: Rob Slezak, Recreation Director
Cindy Lawson, Finance Director
Sincerely,
Monte K. Falls, P.E.
City Manager
54
Lions Club of Sebastian, Inc.
Doo
c/o Norman I. Meyer, MD
107 Wood Stork Way 0 Sebastian, FL. 32958
Phone 772-581-0526 O Fax 772-571-6084
January 06, 2020
Office of Management & Budget
Indian River County
1801 27th Street
Vero Beach, FL. 32960-3388
Attn: Kristen Daniels, Indian River County Budget Director
Dear County Commissioners,
I am writing on behalf of the 4th of July Celebration Committee of the Lions
Club of Sebastian.
As in the past, Indian River County has made a twenty five hundred dollar
($2500.00) donation towards the fireworks display, I am hopeful we will be
able to continue to receive this support from you. The City and County in the
past has boasted of the quality family celebration, and we hope to continue
with your support.
Last year, you requested to be notified early for planning purposes.
As you have desired a copy of the City's check, I will present a copy when
received from the City.
If you have any questions or concerns, please feel free to call me.
Thank you in advance for your support.
Sincerely,
‘11,
Norman Meyer, MD
Event Chairman
home: 772-581-0526
cell: 772-538-7658
email: ._ r i5'
55
INDIAN RIVER COUNTY
OFFICE OF MANAGEMENT AND BUDGET
PURCHASING DIVISION
DATE:
TO:
THROUGH:
FROM:
January 28, 2020
BOARD OF COUNTY COMMISSIONERS
Jason E. Brown, County Administrator
Kristin Daniels, Director, Office of Management and Budget
Jennifer Hyde, Purchasing Manager
SUBJECT: Authorization to Increase Blanket Purchase Orders
BACKGROUND:
Blanket Purchase orders are issued at the request of using departments to enable as needed
purchases over the course of the fiscal year. The Purchasing Manager may approve purchase
orders up to $35,000 (not associated with a bid or contract), and the Administrator is
authorized in Chapter 105 of the County Code to approve purchase orders up to $75,000.
DISCUSSION:
The needs of some departments may exceed the Administrator's approval authority during the
course of a fiscal year. Many of these purchases reflect needs that are not easily addressed
through the bid process. The pro shop at Sandridge Golf Club needs to maintain an ample
supply of goods necessary in support of their sports and the demand of their patrons. Pro Shop
sales continue to increase at Sandridge.
As additional funds are needed on each Purchase Order, a request is made through the
department director to the Budget Office. The Budget Office verifies funds are available and
forwards the request to Purchasing. If all required approvals are in place, the Purchasing
Division adds the requested funds to the Purchase Order.
Pre -authorization by the Board for these requested increases will ensure the Purchase Orders
can be increased expeditiously, after confirmation of the availability of funds by the Budget
Office.
FUNDING:
Funds are or will be made available as indicated in the table on the next page.
56
Sandridge Golf Club Pro Shop Inventory
PO#
Vendor and Material
Current
Amount
Encumbered
on PO
Maximum
amount
requested for
this FY
Amount spent
with this vendor
for this material
last FY
Total amount
spent on this
product/service
last FY
84154
Acushnet — Inventory
for brands including
Titleist and FootJoy
$50,000
$90,000
$71,536
$291,742
84128
Callaway Golf —
Inventory
$35,000
$85,000
$67,769
$291,742
Account Number
Additional funds currently available in account
418-142000 Inventory Goods Resale
$ 198,548 — revenues from sales are deposited
into this account monthly
RECOMMENDATION:
Staff recommends the Board of County Commissioners authorize increases to the listed
Purchase Orders as approved by the Budget Office, up to the maximum amount requested for
the current fiscal year.
57
Indian River County, Florida
Department of Utility Services
Board Memorandum
Date: January 16, 2020
To: Jason E. Brown, County Administrator
From: Vincent Burke, PE, Director of Utility Services
Prepared By: Arjuna Weragoda, PE, Capital Projects Manager
Subject: Roseland Road Force Main Extension and Wastewater Facilities for Dale Wimbrow and
Donald McDonald Parks
Background:
Indian River County Department of Utility Services (IRCDUS) proposes to extend the existing force main along
Roseland Road. The extension of the force main will facilitate the two (2) parks owned and operated by Indian
River County, City of Sebastian's Municipal Airport facility, City of Sebastian residents, and unincorporated
Indian River County residents to connect to centralized sewer at a future date. The extension of this force
main will serve as the main collector to all the properties between Sunset Drive to the north and Hotchkiss
Drive to the south.
Analysis:
Staff reached out to Masteller and Moler, Inc. (M&M), for a proposal to provide surveying, design,
geotechnical, permitting, bidding, and construction phase assistance.
The work order has been provided in accordance with the Continuing Contract Agreement for Professional
Engineering Services with M&M dated April 17, 2018. The scope is more specifically described in the attached
Work Order No. 8. The total negotiated cost for Work Order No. 8 is a total sum amount of $116,880.00. The
design cost will be split between IRCDUS and Parks and Recreation.
Funding
Funding in the amount of $62,380 is budgeted and available for the Utilities portion of this project. Capital
fund revenues are generated from impact fees. Furthermore, new growth has created the need for the
expansion or construction of the facilities, and that new growth will benefit from the expansion or
construction of the facilities.
Funding in the amount of $54,500 is budgeted and available in the Optional Sales Tax fund for the wastewater
facilities for Dale Wimbrow and Donald McDonald Parks.
58
DESCRIPTION
ACCOUNT NUMBER
AMOUNT
Roseland Road Forcemain Extension
472-169000-20507
$ 62,380.00
Wastewater Facilities for Dale
Wimbrow & Donald McDonald Parks
31521072-066390-20005
$ 54,500.00
Recommendation
Staff recommends approval of Work Order No. 8 authorizing the mentioned professional services and
requests the Board of County Commissioners to authorize the Chairman to execute Work Order No. 8 on
their behalf for a total sum amount of $116,880.00 to Masteller & Moler, Inc.
List of attachments
Work Order No. 8 and supporting documents (6 Pages)
59
CCNA2018 WORK ORDER 8
ROSELAND ROAD 6" FORCE MAIN EXTENSIONS &
WASTEWATER FACILITIES FOR DALE WIMBROW & DONALD MCDONALD PARKS
This Work Order Number 8 is entered into as of this _ day of , 20_, pursuant to that certain
Continuing Consulting Engineering Services Agreement for Professional Services entered into as of this 17th day
of April, 2018 (collectively referred to as the "Agreement"), by and between INDIAN RIVER COUNTY, a
political subdivision of the State of Florida ("COUNTY") and Masteller & Moler, Inc. ("Consultant").
The COUNTY has selected the Consultant to perform the professional services set forth on
Exhibit A (Scope of Work), attached to this Work Order and made part hereof by this reference. The
professional services will be performed by the Consultant for the fee schedule set forth in Exhibit A
(Fee Schedule), attached to this Work Order and made a part hereof by this reference. The Consultant
will perform the professional services within the timeframe more particularly set forth in Exhibit A
(Time Schedule), attached to this Work Order and made a part hereof by this reference all in
accordance with the terms and provisions set forth in the Agreement. Pursuant to paragraph 1.4 of
the Agreement, nothing contained in any Work Order shall conflict with the terms of the Agreement
and the terms of the Agreement shall be deemed to be incorporated in each individual Work Order as
if fully set forth herein.
IN WITNESS WHEREOF, the parties,hereto have executed this Work Order as of the date first
written above.
CONSULTANT: BOARD OF COUNTY COMMISSIONERS
MASTELLER & MOLER, INC.
By: By:
Print Name: Earl H. Masteller, PE, BCEE
Title:
OF INDIAN RIVER COUNTY
Susan Adams, Chairman
President BCC Approved Date:
Attest: Jeffrey R. Smith, Clerk of Court and Comptroller
By:
Approved:
Approved as to form and legal sufficiency:
Deputy Clerk
Jason E. Brown, County Administrator
Dylan T. Reingold, County Attorney
60
EXHIBIT "A"
WORK ORDER 8
ROSELAND ROAD 6" FORCE MAIN EXTENSIONS &
WASTEWATER FACILITIES FOR DALE WIMBROW & DONALD MCDONALD PARKS
Masteller & Moler, Inc. is pleased to present you with Work Order 8 which provides Professional Engineering
Services for preparation of a Preliminary Engineering Study and Report, design and construction plans with
specifications, permitting, bidding, and construction administration / observation for the extension of the
existing force main system in Roseland Road, and wastewater collection and conveyance facilities to serve
Wimbrow and Donald McDonald Parks. We will use our innovative skills and experience to design the most
efficient system with the lowest construction, operational, and maintenance costs. Masteller and Moler Inc. will
provide for outside consulting services including surveying and soils engineering for the project.
PROJECT DESCRIPTION
The Indian River County Department of Utility Services and the County Parks and Recreation Department have
determined that a substantial environmental benefit to the St. Sebastian River will result from the construction
of wastewater facilities along Roseland Road and within the two (2) aforementioned parks. This project will
include a wastewater force main conveyance system along portions of Roseland Road between Rivers Edge and
the Kashi Village. The project will also involve the necessary wastewater collection and conveyance systems to
eliminate the existing septic systems serving the Dale Wimbrow and Donald McDonald parks.
The estimated construction costs for the utility improvements for Work Order 8, including both the Roseland
Road wastewater force main system and the collection and conveyance systems to service Dale Wimbrow and
Donald McDonald Parks, is at this time unknown and will be addressed as part of Task A as described below in
the Scope of Services.
In order that these wastewater facilities can be constructed and to accurately estimate their associated costs,
Masteller & Moler, Inc. proposes to perform the following Scope of Services:
SCOPE OF SERVICES
Task A — Preliminary Engineering Report
Masteller & Moler, Inc. will study the project areas and prepare a Preliminary Engineering Report (PER). The
PER will present alternatives and recommend the most cost benefit solution. A Conceptual Layout Plan of the
proposed force mains and a construction cost estimate will be prepared and included for the proposed 6" force
main extensions including valves, fittings, restoration, etc.
Another section of the PER will discuss the location and proposed facilities in order to eliminate the existing
septic tank systems located at Dale Wimbrow and Donald McDonald parks. The proposed collection and
conveyance system for the parks will not only consider the lowest construction cost but also environmental
concerns, including minimizing or eliminating impacts to the existing, densely -wooded conditions. A Conceptual
Sketch of the proposed collection and conveyance system layout to eliminate the existing septic systems will be
included in the Report. In addition, we will prepare and include a construction cost estimate of the proposed
wastewater improvements.
61
The following information is requested from the Utilities and Parks & Recreation Departments:
1. As -Built Plans of the existing force main systems in Roseland Road.
2. Pressures in the Roseland Road force mains at Rivers Edge and Kashi Village.
3. As -Built Plans of the potable water pipeline in Roseland Road between Rivers Edge and Kashi Village.
4. Two (2) years -worth of flow data for Dale Wimbrow and Donald McDonald Parks.
5. Maximum (actual or estimated) daily number of people (per park) using Dale Wimbrow and Donald
McDonald Parks.
6. Details on dump station — the quantity and frequency the drain field is pumped out, etc.
Task B — Surveying Services
Masteller & Moler, Inc. will use the services of our survey sub -consultant Masteller, Moler & Taylor, Inc. to
provide a Route Survey for the Roseland Road force main extensions and a survey showing the location of the
existing septic systems in the Dale Wimbrow and Donald McDonald parks. The survey will show all visible
improvements and other information as needed for Engineer to design the project. Elevations will be taken
based on NAVD 1988 datum as required for the project design.
Task C — Design & Construction Plan Services
Masteller & Moler, Inc. will provide design and engineering services in order to prepare Construction Plans and
Specifications suitable for the project's permitting and construction, showing and describing the proposed 6"
force main system, as well as the collection and conveyance system to serve and eliminate the septic systems in
Dale Wimbrow and Donald McDonald parks. Construction Plans and Specifications will be prepared for the force
main and collection & conveyance systems in the parks based on the assumption that the project will be bid as
one (1) project. We will also prepare an estimate of construction cost based on the bid ready Construction Plans.
Task D — Permitting Services
The above-described project will require the preparation of three (3) separate FDEP permit applications for
construction of the force main system and for construction of the collection and conveyance system in the two
(2) parks. In addition, a County Right-of-way permit will be required for construction of the Roseland Road force
main system. A City of Sebastian Right-of-way permit may be required for construction of a portion of the
Roseland Road force main system. Our services will include preparing applications to secure the FDEP permits
and the Indian River County Right-of-way permit, along with the necessary plans and supporting data. Our
services will also include coordination with the City of Sebastian (CoS) to determine if a Right-of-way permit is
required and preparation of the application to secure the CoS Right-of-way permit, if necessary. No other permit
applications are included. Permit application fees associated with the permits which we are securing are not
included in our fees.
Task E — Soils Engineering Services
Masteller & Moler, Inc. will use the services of our soils engineering sub -consultant KSM Engineering & Testing
to provide soils engineering services for the project along Roseland Road and within the parks. The soils
62
engineering services will include the performance of necessary soil borings as well as a report detailing all the
findings and conclusions regarding the soil information and water table levels.
Task F — Electrical Engineering Services
Masteller & Moler, Inc. will use the services of our electrical engineering sub -consultant Treasure Coast
Engineering to provide electrical engineering services for the project for the pumping station sites. The electrical
engineering services will generally include the evaluation of existing power to the sites (if any) to determine the
suitability for this project's needs, interfacing with the power utility to ensure adequate power is delivered to
the lift station sites, and furnishing of electrical plans and diagrams as necessary.
Task G — Bidding Services and Specifications
Using IRCDUS standard bid documents, we shall prepare. Contract Plans and Specifications with Bid Documents
to allow the Indian River County Purchasing Department to advertise and bid the project. Additionally, we will
provide engineering services during the project's bidding process generally including but not limited to the
following:
1. Preparation for and attendance at a mandatory pre-bid meeting and preparation of a letter of
response to include in an addendum.
2. Revise and/or amend Contract Plans and Specifications and prepare written addendum / addenda
during bidding to reflect any comments and/ or requirements by permitting agencies.
3. Research and responses to bidders' questions to be incorporated into written addenda during the
bidding process.
4. Review submitted bids, evaluate for correctness and completion, compile bid comparison by line
item for each bidder, contact references (if applicable), and provide Letter of Findings and
Recommendation of Contract Award.
Task H — Construction Administration / Observation
Masteller & Moler, Inc. will provide engineering services during the project's construction and completion
process generally including the following:
Construction Administration / Certifications
1. Upon issuance of the Notice to Proceed, schedule and conduct a pre -construction conference with
involved/affected parties and record and maintain minutes of meeting.
2. Review/evaluate Contractor's Maintenance of Traffic Plan, SWPPP, and critical path schedule.
3. Process (catalog) and review shop drawing and material submittals and provide recommendations to
departments.
4. Conduct periodic progress meetings (record and maintain meeting minutes).
5. Interpret the project documents (contract, plans and specifications) to help facilitate the construction
activities and to respond to issues raised by the Contractor.
• Analyze and address problems that arise (trouble -shoot).
63
• Evaluate value engineering change order proposals and provide recommendations to departments
for their direction.
• Evaluate change orders and time extension requests.
6. Review Contractor pay requests and provide recommendations to departments to prevent delays and
to facilitate prompt process by the County.
• Contractor's pay request will be submitted to the County with appropriate backup and
recommendations for payment and/or withholding of payment.
7. Process (catalog) and review RFIs and provide recommendations to departments.
8. Coordinate and conduct punchlist procedures beginning with Initial Walkthrough (IW) within five (5)
days of Substantial Completion.
9. As -built reviews.
10. Project close-out procedures and Engineer's Certifications as required.
Upon satisfaction that items of work have been completed in substantial conformance with the project
documents, a construction completion package will be prepared and submitted to the departments.
The package will include inspection reports; field survey data provided by the Contractor; testing data
provided by the Contractor; final as -built plans provided by the Contractor; meeting documentation;
documentation of field changes; progress and final payment documentation; Contractor RFIs and
change order requests; approved change orders; and final project punchlists.
Construction Observation & Start -Up
1. Conduct a pre -work walk through to document existing conditions with an emphasis on minimizing
interruption of operations and vehicular traffic.
2. Observe the Contractor's construction activities and materials incorporated into the work during
periodic site visits.
• Prepare and maintain written reports of the Contractor's progress and of significant events
affecting the work.
• Record noteworthy incidents or events with video and/or still photography.
3. Observe and document construction testing activities — including materials testing, utility testing, and
other related activities.
4. Observe start-up of pumping systems to verify proper operation.
Deliverables — The ENGINEER shall provide the COUNTY:
a. Preliminary Engineering Report - 6 Copies + PDF
b. 60% Construction Plans and Preliminary Specifications - 2 Sets
c. 90% Construction Plans, Preliminary Specifications, and Permit Applications - 2 Sets
d. Final Construction Plans - 2 Sets + PDF
e. Bid Documents and Final Specifications necessary for Advertisement and Bidding of the work
f. Related digital AutoCAD, DOC, and PDF files
64
TIME SCHEDULE
Project shall be completed as follows:
Preliminary Engineering Study (after NTP Receipt)
60% Construction Plans & Preliminary Specifications (after NTP Receipt)
90% Construction Plans & Permit Application Submittals (after NTP Receipt)
Final Construction Plans (after NTP Receipt)
FEE SCHEDULE
60 Calendar Days
120 Calendar Days
140 Calendar Days
160 Calendar Days
Consultant proposes to provide the outlined Scope of Services based on the following lump sum fees:
The total lump sum fees will be invoiced to the Utilities Department. The fee breakdown between the Utilities
Department and Parks & Recreation Department is provided to facilitate intergovernmental transfers of funds
related to our engineering services.
65
Total
Consultant
Fee
Utilities
Parks &
Recreation
Task A — Preliminary Engineering Study & Report
$ 9,080.00
$ 2,270.00
$ 6,810.00
Task B — Surveying Services
$ 12,000.00
$ 8,930.00
$ 3,070.00
Task C — Design & Construction Plans Services
$ 48,300.00
$ 28,700.00
$ 19,600.00
Task D — Permitting Services
$ 12,520.00
$ 5,220.00
$ 7,300.00
Task E — Soils Engineering Services
$ 5,750.00
$ 2,760.00
$ 2,990.00
Task F — Electrical Engineering Services
$ 4,890.00
$ 0.00
$ 4,890.00
Task G — Bidding Services & Specifications
$ 6,220.00
$ 3,730.00
$ 2,490.00
Task H — Construction Admin/Observation/Certifications
$ 18,120.00
$ 10,770.00
$ 7,350.00
Total Lump Sum Fee
$ 116,880.00
$ 62,380.00
$ 54,500.00
The total lump sum fees will be invoiced to the Utilities Department. The fee breakdown between the Utilities
Department and Parks & Recreation Department is provided to facilitate intergovernmental transfers of funds
related to our engineering services.
65
Bz
Indian River County, Florida
Department of Utility Services
Board Memorandum
Date: January 16, 2020
To: Jason E. Brown, County Administrator
From: Vincent Burke, PE, Director of Utility Services
Prepared By: John M. Boyer, PE, Utility Engineer
Subject: Amendment Number 2 to the Agreement for Professional Services
45th Street Improvements (IRC -1722) — RFQ 2018012
Descriptions and Conditions:
On March 13, 2018, the Board of County Commissioners (BCC) approved the Agreement for Professional
Services for RFQ 2018012 with Masteller & Moler, Inc. for the 45th Street Improvements project in the
amount of $308,000.00. These services include survey, design, and permitting to relocate the existing
roadway south and enclose the sub -lateral 'H' canal along the south side of 45th Street, from 43'd Avenue
to west of 58th Avenue, approximately 1.2 miles, in a manner consistent with the Gifford Neighborhood
Plan. These improvements also include the addition of 5' wide paved shoulders, pavement markings, 6 -
foot sidewalk on the south side of 45th Street, existing sidewalk repairs, and the replacement of failed or
failing drainage pipes under the roadway. Amendment 1, approved by the BCC on May 21, 2019, in the
amount of $43,500, authorized Masteller & Moler, Inc. to provide design services for conflicting existing
water and wastewater mains owned by the Indian River County Department of Utility Services (IRCDUS).
During the performance of their services, Masteller & Moler, Inc. discovered that the existing water main
along 45th Street has less than the required 36 -inches of soil cover. After reviewing the data, IRCDUS staff
decided to replace the existing water main. This Amendment 2 to the Agreement for Professional Services
will therefore provide additional surveying, design, and permitting services for the replacement of the
existing water main along 45th Street.
Amendment 1 ($43,500.00) and the professional fees for Amendment 2 ($35,900.00) bring the total to
$387,400.00.
Funding:
Funds for Amendment.2 are available in the Utilities Operating Fund under account #471-169000-16503
in the amount of $35,900.00. Utilities operating funds are derived from water and sewer sales.
Recommendation:
Staff recommends the Board of County Commissioners approve Amendment 2 for Masteller & Moler, Inc. for
a lump sum amount of $35,900.00.
Attachments:
1. Amendment 2 to Agreement for Professional Services.
66
AMENDMENT NUMBER 2 TO AGREEMENT FOR PROFESSIONAL SERVICES
45th STREET ROADWAY IMPROVEMENTS - IRC -1722
This Amendment No. 2 to Agreement for Professional Services is entered into as of this _ day of
, 20_, pursuant to that certain Agreement for Professional Services, dated March 13th, 2018
("Agreement"), by and between INDIAN RIVER COUNTY, a political subdivision of the State of Florida
("COUNTY") and Masteller & Moler, Inc. ("Consultant").
1. The COUNTY has selected the Consultant to perform the professional services set forth in existing
Agreement, Effective Date March 13, 2018.
2. The COUNTY and the Consultant desire to amend this Agreement as set forth on Exhibit A attached
to this Amendment and made part hereof by this reference, all in accordance with the terms and provisions set
forth in the Agreement.
3. From and after the Effective Date of this Amendment, the above -referenced Agreement is amended
as set forth in this Amendment. Pursuant to the Agreement, nothing contained in any amendments to the
Agreement shall conflict with the terms of the Agreement and the terms of the Agreement shall be deemed to
be incorporated in each Amendment as if fully set forth herein.
TERMINATION IN REGARDS TO F.S. 287.135: CONSULTANT certifies that it and those related
entities of CONSULTANT as defined by Florida. law are not on the Scrutinized Companies that Boycott Israel
List, created pursuant to s. 215.4725 of the Florida Statutes, and are not engaged in a boycott of Israel. In
addition, if this agreement is for goods or services of one million dollars or more, CONSULTANT certifies that
it and those related entities of CONSULTANT as defined by Florida law are not on the Scrutinized Companies
with Activities in Sudan List or the Scrutinized Companies with Activities in the Iran Petroleum Energy Sector
List, created pursuant to Section 215.473 of the Florida Statutes and are not engaged in business operations
in Cuba or Syria.
OWNER may terminate this Contract if CONSULTANT is found to have submitted a false certification
as provided under section 287.135(5), Florida Statutes, been placed on the Scrutinized Companies with
Activities in Sudan List or the Scrutinized Companies with Activities in the Iran Petroleum Energy Sector List,
or been engaged in business operations in Cuba or Syria, as defined by section 287.135, Florida Statutes.
OWNER may terminate this Contract if CONSULTANT, including all wholly owned subsidiaries,
majority-owned subsidiaries, and parent companies that exist for the purpose of making profit, is found to have
been placed on the Scrutinized Companies that Boycott Israel List or is engaged in a boycott of Israel as set
forth in section 215.4725, Florida Statutes.
IN WITNESS WHEREOF, the parties hereto have executed this Amendment No. 2 as of the date first
written above.
CONSULTANT: BOARD OF COUNTY COMMISSIONERS
MASTELLER & MOLER, INC OF INDIAN RIVER COUNTY
By: By:
Stephen E. Moler, PE
Title: Vice President
Susan Adams, Chairman
BCC Approved Date:
Attest: Jeffrey R. Smith, Clerk of Court and Comptroller
By:
Deputy Clerk
Approved:
Approved as to form and legal sufficiency:
Jason E. Brown, County Administrator
Dylan T. Reingold, County Attorney
67
HM M MASTELLER & MOLER, INC. 1655 27th Street, Ste. 2, Vero Beach, FL 32960
— CIVIL ENGINEERS — (772) 567-5300
EXHIBIT A
Under Addendum # 1 for th'e 45th Street Roadway Improvements Project, in coordination with Indian
River County's underground exploration firm, Southeastern Surveying, Masteller & Moler, Inc. (MM) has
reviewed the results of existing cover conditions for the County's water main system along the project
route. As a result of the completed Addendum # 1 underground exploration, it was determined the
existing water main depth for much of the length of the project between 58th Avenue and 43rd Avenue
does not provide adequate cover conditions. As such, the County Utilities Department has decided that
it will be necessary to replace the existing water main with a new water main. The design and permitting
of the new water main will require the following scope of services:
Task K — Land Surveying: We shall have Masteller, Moler & Taylor, Inc. perform additional route
surveying on the south side of 45th Street to locate the existing conditions in the vicinity of the
water mains that will need to be connected to the new water main (to be designed under Task L
herein).
Task L — 45th Street Water Main Replacement Design: It has been determined the County's
existing water main on 45th Street from 57th Avenue to 43rd Court does not have proper cover
conditions as revealed in the table below.
Test Hole #
U.A. Station
& Offset
Existing Grade (ft)
Existing Depth to
Existing Utility (ft)
TH15
304+97, 32' L
21.60
1.50
TH17
306+66, 32' L
21.40
1.55
TH18
309+32, 32' L
21.70
2.00
TH19
311+77, 32' L
22.60
1.20
TH2O
314+99, 32' L
22.40
1.60
TH21
316+58, 32' L
22.30
0.8
TH22
320+16, 31' L
22.50
1.10
TH26
323+48, 32' L
22.40
1.10
TH27
326+77, 33' L
22.50
2.60
TH28
327+27, 60' L
22.60
2.75
TH29
331+97, 32' L
22.30
1.55
TH30
334+16, 31' L
23.00
2.35
TH31
337+20, 31' L
23.30
2.20
TH32
339+30, 32' L
23.20
2.10
TH33
343+94, 30' L
23.20
1.50
TH34
345+17, 31' L
23.40
1.85
TH35
347+25, 27' L
23.10
2.55
Design services shall be provided to depict a new water main to be constructed along this portion
of the project route. The proposed new water main design elevation shall be depicted on the
cross-sections for the 45th Street Roadway Construction Plans.
The new water main will be designed to have extensions to the north of 45th Street at eight (8)
Page 1 of 2
68
M MASTELLER & MOLER, INC. 1655 27th Street, Ste. 2, Vero Beach, FL 32960
M — CIVIL ENGINEERS - (772) 567-5300
streets where the new water main will be designed to be connected to existing water mains to
the north of the 45th Street right-of-way.
In addition, there are two (2) locations where 8" water mains serve sites to the south of 45th
Street which will also need to be reconnected to the new main. One is at the former truss
company site. The second is soon to be constructed at the 45th Street Industrial Park site
(designed by MVB) and currently under development. We will need to design improvements to
allow for connecting the proposed new water main to the proposed new water main as well as
to assure the water service to their lift station is reconnected as well.
It is expected the design will need to incorporate line stops on portions of the existing water
mains to remain in place to facilitate allowing connections of new mains to existing mains.
The new water main will be designed both horizontally and vertically to avoid the proposed
stormwater drainage facilities planned to be constructed with the 45th Street Roadway
Improvements project. Existing water services will be designed to be moved from the existing
main to the new main. Water main adjustments for the new main will be depicted with fittings with
the option to allow the Contractor to deepen the main where required without the use of fittings.
It is understood the replacement of the water main along 45th Street will not require the issuance
of a Florida Department of Environmental Protection (FDEP) permit.
Task L— Permitting: The design of the water main improvements will be submitted to both Indian
River County Utilities and Public Works Department to support issuance of a Right-of-way Utility
permit for the project.
Fee Schedule: The COUNTY agrees to pay, and the CONSULTANT agrees to accept a lump sum amount
for the above-described services as listed below:
Task K: Surveying $ 3,000.00
Task L: Design $ 26,900.00
Task M: Permitting $ 6,000.00
Total Lump Sum $ 35,900.00
Time Schedule: Amendment No. 2 shall be completed as follows:
A. Task K: Surveying
B. Task L: Design
C. Task M: Permitting
Deliverables — the CONSULTANT shall provide to IRCUD:
a. Construction Plans (Preliminary) 11" x 17" & 24" x 36"
b. Construction Plans (Final) 11" x 17" & 24" x 36"
20 Working Days
30 Working Days
30 Working Days
File#1804
(Y:\mm\Projects\2018\1804 - 45th ST\ADMIN\Contracts\Amend 2 - New WM\AmendmentNo2_19-1213.docx)
Page 2of2
2 sets
2 sets & 1 Digital
69
INDIAN RIVER COUNTY
MEMORANDUM
TO: Jason E. Brown
County Administrator
DEPARTMENT HEAD CONCURRENCE:
Roland M. DeBlois, AICP
Interim Community Development Director
THROUGH: Andrew Sobczak
Chief, Environmental Planning
& Code Enforcement
FROM: Kelly Buck
Code Enforcement Officer
DATE: 1/27/2020
RE: SEVEN REAL ESTATE HOLDINGS, LLC's Request for Release of a Drainage
Easement at 5265 US HIGHWAY 1 (53rd St/US 1 Commercial Subdivision Replat of
Lots 2&3)
It is requested that the Board of County Commissioners formally consider the following information at its
regular meeting of February 4, 2020.
DESCRIPTION AND CONDITIONS
Seven Real Estate Holdings, LLC, owner of a lot located at 5265 US Highway 1 in the 53rd Street/US 1
Commercial Subdivision Replat of lots 2&3, has petitioned the County for release of a portion of a
drainage easement. Although the portion of easement requested to be released lies entirely within the
applicant's property, the same easement continues beyond these boundaries. The owner of the adjacent
lot, containing the same drainage easement, has provided written concurrence for the release of the
easement adjacent to his property.
The purpose of the easement release request is to accommodate proposed site improvements including the
construction of a drive-thru restaurant.
ANALYSIS
The request has been reviewed by AT&T; Florida Power & Light Corporation; Comcast Cable Services;
the Indian River County Utilities Department; the County Road & Bridge and Engineering Divisions; and
the County Surveyor: None of the utility providers or reviewing agencies expressed an objection to the
requested release of easement. In addition, through the site plan approval process for the referenced drive-
thru restaurant, onsite stormwater drainage has been designed to accommodate the site. Therefore, it is
staffs position- that- therequestedeasement release would have no adverse impact to drainage or to
utilities being supplied to the subject property or to other properties.
70
SEVEN REAL ESTATE HOLDINGS, LLC
Release of Easement
Page 2
RECOMMENDATION
Staff recommends that the Board, through adoption of the resolution, approve release of the subject
drainage easement.
Attachments:
1. Proposed County Resolution Releasing Easement.
ease.bccmemo
proj./appl. no. 2018110112/86005
71
RESOLUTION NO. 2020 -
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, RELEASING A
DRAINAGE EASEMENT ON A PORTION OF LOT 1 AND ALL OF LOT 2, 53RD
STREET/US 1 COMMERCIAL SUBDIVISION REPLAT OF LOTS 2 AND 3
WHEREAS, Indian River County has an interest in a drainage easement on a portion of Lot 1 and all
of Lot 2, 53rd Street/ US Commercial Subdivision Replat of Lots 2 and 3; and
WHEREAS, SEVEN REAL ESTATE HOLDINGS, LLC, the owner of the property, has made
application to Indian River County requesting that the County release the easement, and
WHEREAS, the retention of the easement, as described below, serves no public purpose;
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River
County, Florida that:
INDIAN RIVER COUNTY DOES HEREBY RELEASE and abandon all right, title, and interest
that it may have in the following described easement:
SEE EXHIBIT "A" LEGAL DESCRIPTION AND SURVEY SKETCH
This release of easement is executed by Indian River County, a political subdivision of the State of
Florida, whose mailing address is 1801 27th Street, Vero Beach, Florida 32960.
THIS RESOLUTION was moved for adoption by Commissioner , seconded by
Commissioner , and adopted on the day of , 2020, by the
following vote:
Chairman Susan Adams
Vice -Chairman Joseph E. Flescher
Commissioner Bob Solari
Commissioner Peter O'Bryan
Commissioner Tim Zorc
The Chairman declared the resolution duly passed and adopted this day of , 2020
BOARD OF COUNTY COMMISSIONERS
OF INDIAN RIVER COUNTY, FLORIDA
By:
Susan Adams, Chairman
ATTEST: Jeffrey R. Smith, Clerk of Court and Comptroller
By:
Deputy Clerk
72
RESOLUTION NO. 2020 -
APPROVED AS TO LEGAL FORM:
County Attorney
ease.bccdoc
proj/apl. no. 2018110112/86005
Cc: Applicant:
SEVEN REAL ESTATE HOLDINGS LLC
117 HIDDEN GLEN WAY
DOTHAN, AL 36303
73
SKETCH AND LEGAL DESCRIPTION FOR
A PORTION OF LOT 1 AND LOT 2, P.B. 30, PG. 42
LEGAL DESCRIPTION:
A PARCEL OF LAND BEING A PORTION OF LOT 1 AND LOT 2, 53RD STREET/US-1 COMMERCIAL
SUBDIVISION REPLAT OF LOTS 2 AND 3, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT
BOOK 30, PAGES 42 AND 43, OF THE PUBLIC RECORDS OF INDIAN RIVER COUNTY, FLORIDA, SAID PARCEL
ALSO BEING A PORTION OF A DRAINAGE EASEMENT AS DESCRIBED IN SAID PLAT, BEING MORE
PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCING AT THE SOUTHWESTERLY CORNER OF LOT 1, SAID POINT LYING ON THE EASTERLY RIGHT OF
WAY LINE OF OLD DIXIE HIGHWAY, THENCE N15°03'46"W ALONG SAID EASTERLY R/W LINE A DISTANCE OF
7.00 FEET; THENCE N73°32'55"E FOR A DISTANCE OF 174.64 FEET TO THE POINT OF BEGINNING; THENCE
CONTINUE N73°32'55"E FOR A DISTANCE OF 35.43 FEET TO A POINT; THENCE S17°12'05"E FOR A DISTANCE
OF 131.18 FEET TO A POINT ON THE SOUTHERLY LINE OF LOT 2; THENCE ALONG SAID SOUTHERLY LINE OF
LOT 2 S74°56'14"W FORA DISTANCE OF 35.55 FEET; THENCE N17°09'36"W FORA DISTANCE OF 130.32 FEET
TO THE POINT OF BEGINNING.
SURVEYOR'S NOTES:
1. BEARINGS SHOWN ARE REFERENCED TO THE R/W UNE OF OLD DIXIE HIGHWAY, BEARING 515'03'46"E, AS PER
P.B. 30, PG. 42.
2. NO TITLE SEARCH WAS PERFORMED BY THIS FIRM.
3. NO LAND SURVEY FIELDWORK WAS PERFORMED BY THIS FIRM - THIS IS NOT A SURVEY
3. IF THIS SKETCH AND LEGAL DESCRIPTION EXHIBIT IS IN PAPER FORMAT, IT IS NOT VALID WITHOUT THE
SIGNATURE AND ORIGINAL RAISED SEAL OF A FLORIDA LICENSED SURVEYOR.
4. IF THIS EXHIBIT IS IN AN ELECTRONIC FORMAT, IT IS ONLY VALID IF IT CONTAINS AN ELECTRONIC SIGNATURE AS
SPECIFIED IN CHAPTER 5J-17.062(3) OF THE FLORIDA ADMINISTRATIVE CODE.
5. LEGAL DESCRIPTION WAS PREPARED WITH THE BENEFIT OF THE FOLLOWING DOCUMENTS:
5.1. SPECIAL WARRANTY DEED RECORDED IN O.R. 3189, PG. 1674
5.2. PLAT OF 53RD STREET/US-1 COMMERCIAL SUBDIVISION REPLAT OF LOTS 2 AND 3, RECORDED IN P.B. 30,
PG. 42
5.3. LAND SURVEY PREPARED BY WILLIAM B. ZENTZ, SIGNED 8/28/19, JOB# 106-076 (AS PROVIDED BY CLIENT)
6. ALL DOCUMENT RECORDING INFORMATION REFERRED TO HEREIN ARE RECORDED IN INDIAN RIVER COUNTY,
FLORIDA.
SURVEYOR'S CERTIFICATE
I HEREBY CERTIFY THAT THIS SKETCH AND LEGAL
DESCRIPTION EXHIBIT OF THE HEREON DESCRIBED
PROPERTY HAS BEEN MADE UNDER MY DIRECTION, AND
COMPLIES WITH STANDARDS OF PRACTICE AS SET FORTH
BY THE FLORIDA BOARD OF PROFESSIONAL SURVEYORS
AND MAPPERS CONTAINED IN CHAPTER 5J-17.051,
FLORIDA ADMINISTRATIVE CODE, AND THAT SAID EXHIBIT
1S TRUE AND CORRECT TO THE BEST OF MY KNOWLEDGE
AND BELIEF.
WrightPSM, LLC
PROFESSIONAL SURVEYING AND MAPPING
1248 SE 12TH AVE DEERFIELD BEACH, FL 33441
(772) 538-1858 www.wrightpsm.com
CERTIFICATE OF AUTHORIZATION NO. L.B.8186
Digitally signed by William Wright
Date: 2020.01.14 15:12:28 -05'00'
WIWAM J WRIGHT, P.S.M.
UCENSE NO. 6868, STATE OF FLORIDA
ELECTRONIC VERSION OF THIS EXHIBIT SIGNED AND
SEALED BY IMUJAM J WRIGHT, P.S.M., ON DATE
SHOWN, USING AN SHA -1 AUTHENTICATION CODE.
AUTHENTICATION CODE MUST BE VERIFIED ON ANY
ELECTRONIC COPIES.
PAPER COPIES OF THIS EXHIBIT NOT VAUD WITHOUT
ORIGINAL INK SIGNATURE AND RAISED SEAL
SCALE: 1"= 50'
DATE: 01/14/2020
JOB NO. 19-1119
PAGE
1 342
ewren1wmg'O , .nmw0gh
v4n10 u.inc2cora.n1,.1119 ,0.ixcay 1/1./20203:11:25 vrn
SKETCH AND LEGAL DESCRIPTION FOR
A PORTION OF LOT 1 AND LOT 2, P.B. 30, PG. 42
0 25 50
I I
SCALE: 1"=50'
f
R/W LINE
U.S. HIGHWAY NO. 1
(STATE ROAD NO. 5)
VARIABLE R/W (P.B.30,PG.42)
N
0 0
w w
Z Z
J J
N Z
S1712'05'E 131.18'
N 17'09 36'W 130.32'
PLATTED LOT LINES
(TYPICAL)
PROPERTY DEEDED
PER 0.R.3189, PG.1674
LOT 2
(P.B.30, PG.42)
LO
PG.42)
La
Q
Z m
ca
ov
N15103'46"W 7.00'
113.170'
c0
N
W
tn
N
z
EASTERLY R/W LINE
(P.B.30,PG.42)
P.O.C.
S.W. CORNER LOT 1
N.W. CORNER LOT 2
119.00'
i
w
Z N
J
--- Jo
LOT 3--------,,,.._\
(P.B.30, PG.42)
53RD STREET/US-1
COMMERCIAL SUBD VISION
REPLAT OF LOTS 2 AND 3
i
S15'03'46"E 360.83'
OLD DIXIE HIGHWAY
80' R/W (P.B.30,PG.42)
121.13'
ABBREVIATIONS LEGEND
P.O.C. = POINT OF COMMENCEMENT
P.O.B. = POINT OF BEGINNING
U.E. = UTILITY EASEMENT
R/W = RIGHT OF WAY
CA ORCENTERLINE
PL OR R= PROPERTY LINE
P.B.
O.R.
PG.
LB
P.S.
= PLAT BOOK
OFFICIAL RECORDS BOOK
PAGE
= LICENSED BUSINESS
M. = PROFESSIONAL SURVEYOR
& MAPPER
WrightPSM, LLC
PROFESSIONAL SURVEYING AND MAPPING
1248 SE 12TH AVE DEERFIELD BEACH, FL 33441
(772) 538-1858 www.wrightpsm.com
CERTIFICATE OF AUTHORIZATION NO. L. B.8186
SCALE: 1"=50'
DATE: 01/14/2020
JOB NO. 19-1119
PAGE 2 as 2
C\tnw 9fl
si u.MCC.DMMf9-tll BK.I 4.v.+/Maazae:l1:e6 PM
MEMORANDUM ,
TO: Board of County Commissioners
FROM: William K. DeBraal, Deputy County Attorney
DATE: January 29, 2020
SUBJECT: Approval of Amended Resolutions Establishing Fair Market Rental Rates
for Housing Choice Voucher Program
Among the County's housing programs is the Housing Choice Voucher Program, formerly known
as Section 8 Housing. Federal regulations require the Board to approve by resolution a report
of Fair Market Rental Rates on an annual basis. The Housing Choice Voucher Program (HCV)
is a federally funded program administered by the County's Rental Assistance Program.
The annual rental rates for our area are 90% to 110% of the current fair market rents that were
approved by Department of Housing and Urban Development (HUD). Staff has learned that
those are very strict guidelines. In calculating the Three Bedroom rent approved in Resolution
2018-085 dated September 18, 2018 for Fiscal Year 2019, staff rounded the calculation causing
the Payment Standard to be slightly below 90% of Fair Market Rent by 80¢ for the three
bedroom. Staff has received a request from HUD to correct the calculation of the Payment
Standard. In correcting the rounding error, the Fair Market Rent increased the three bedroom
rent from $1,216 to $1,217. The attached Resolution amends Resolution 2018-085 to reflect
the correct rental amounts, as requested by HUD.
On its own initiative, staff reviewed the Payment Standard Amounts for the Fair Market Rents
calculated for Fiscal Year 2020 and approved by the Board via Resolution 2019-071 dated
September 19, 2019. Staff found the same type of rounding error had occurred in the Three
Bedroom and Four Bedroom categories resulting in changes from $1,258 to $1,259 for a Three
Bedroom and from $1,462 to $1,463 for a Four Bedroom. The Resolution attached amends
Resolution 2019-071 and will also be sent to HUD to correct their records. Staff enjoys a good
relationship with HUD and continues to be rated a "High Performer" by the Department.
Funding: There is no funding associated with this resolution.
Recommendation. Staff recommends the Board approve the resolutions amending the Fair
Market Rental Rates for Fiscal Years 2019 and 2020 and authorize the Chairman to execute the
resolutions on behalf of the Board.
Copies to: Phil Matson, Community Development Director
Robin Miller, Rental Housing Program Manager
76
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, AMENDING RESOLUTION 2018-085 AND
APPROVING PAYMENT STANDARDS FOR
BEGINNING FISCAL YEAR 2019 FOR THE
HOUSING CHOICE VOUCHER PROGRAM.
WHEREAS, Indian River County is considered an HCV Program Housing
Agency by the United States Department of Housing and Urban Development (the
Department) as the County administers the Housing Choice Vouchers (HCV) Program
County -wide for all residents (formerly known as Section 8 Housing); and
WHEREAS, the Department annually publishes the Fair Market Rent (FMR)
Payment Standards in the Federal Register to be used by Program Housing Agencies
such as Indian River County; and
WHEREAS, Department regulations mandate all HCV Program Housing
Agencies that administer Housing Choice Vouchers adopt these Payment Standards
between ninety percent (90%) and one hundred ten percent (110%) of the Fair Market
Rent established by the Department; and
WHEREAS, the Indian River County Board of County Commissioners has
adopted the Housing Choice Voucher Program current Payment Standards set between
ninety percent (90%) and one hundred ten percent (110%) of the FMR; and
WHEREAS, the Indian River County Board of County Commissioners requires
an adjustment to adopt the Housing Choice Voucher Section 8 Program Payment
Standards and these standards are set between ninety percent (90%) and one hundred
ten percent (110%) of FMR, and
WHEREAS, the County amends Resolution 2018-085 to correct the Fiscal Year
2019 Payment Standard amount for the Fair Market Rent for Three Bedrooms only, and
the remaining terms of the resolution are unchanged,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA:
1. The Board hereby adopts and approves the adjustment of the Payment Standard
amounts to be within ninety percent (90%) and one hundred ten percent (110%) of Fair
Market Rent for beginning Fiscal Year 2019 as set forth below:
Efficiency One -Bedroom Two -Bedroom Three -Bedroom Four -Bedroom
$678 $842 $961 $1,217 $1,392
77
The foregoing Resolution was offered by Commissioner
and seconded by Commissioner , and, upon being put to a vote,
the vote was as follows:
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Peter D. O'Bryan
Commissioner Bob Solari
Commissioner Tim Zorc
The Chairman thereupon declared the Resolution duly passed and adopted this
4th day of February, 2020.
Attest: Jeffrey R. Smith, Clerk of INDIAN RIVER COUNTY, FLORIDA
Court and Comptroller BOARD OF COUNTY COMMISSIONERS
By By
Deputy Clerk Susan Adams, Chairman
Approved:
Jason Brown
County Administrator
Approved as to form and legal
sufficiency:
William K. DeBraal
Deputy County Attorney
78
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, AMENDING RESOLUTION 2019-071 AND
APPROVING PAYMENT STANDARDS FOR
BEGINNING FISCAL YEAR 2020 FOR THE
HOUSING CHOICE VOUCHER PROGRAM.
WHEREAS, Indian River County is considered an HCV Program Housing
Agency by the United States Department of Housing and Urban Development (the
Department) as the County administers the Housing Choice Vouchers (HCV) Program
County -wide for all residents (formerly known as Section 8 Housing); and
WHEREAS, the Department annually publishes the Fair Market Rent (FMR) in
the Federal Register to be used by Program Housing Agencies such as Indian River
County; and
WHEREAS, Department regulations mandate all HCV Program Housing
Agencies that administer Housing Choice Vouchers adopt these Payment Standards
between ninety percent (90%) and one hundred ten percent (110%) of the Fair Market
Rent established by the Department; and
WHEREAS, the Indian River County Board of County Commissioners has
adopted the Housing Choice Voucher Program current Payment Standards set between
ninety percent (90%) and one hundred ten percent (110%) of the FMR; and
WHEREAS, the Indian River County Board of County Commissioners requires
an adjustment to adopt the Housing Choice Voucher Section 8 Program Payment
Standards, effective October 1, 2019, and these standards are set between ninety
percent (90%) and one hundred ten percent (110%) of FMR, and
WHEREAS, HUD regulations require annual adoption and approval of Payment
Standard Amounts; and
WHEREAS, the County amends Resolution 2019-071 to correct the Fiscal Year
2020 Payment Standard amount for the Fair Market Rent for Three and Four Bedrooms
only, and the remaining terms of the resolution are unchanged,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA:
1. The Board hereby adopts and approves the adjustment of the Payment Standard
amounts to be within ninety percent (90%) and one hundred ten percent (110%) of Fair
Market Rent for beginning Fiscal Year 2020 as set forth below:
Efficiency One -Bedroom Two -Bedroom Three -Bedroom Four -Bedroom
$729 $938 $1,018 $1,259 $1,463
79
The foregoing Resolution was offered by Commissioner
and seconded by Commissioner , and, upon being put to a vote,
the vote was as follows:
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Peter D. O'Bryan
Commissioner Bob Solari
Commissioner Tim Zorc
The Chairman thereupon declared the Resolution duly passed and adopted this
4th day of February, 2020.
Attest: Jeffrey R. Smith, Clerk of INDIAN RIVER COUNTY, FLORIDA
Court and Comptroller BOARD OF COUNTY COMMISSIONERS
By By
Deputy Clerk Susan Adams, Chairman
Approved:
Jason Brown
County Administrator
Approved as to form and legal
sufficiency:
William K. DeBraal
Deputy County Attorney
80
INDIAN RIVER COUNTY, FLORIDA
MEMORANDUM
TO: Jason E. Brown, County Administrator
THROUGH: Roland DeBlois, AICP; Interim Community Development Director
THROUGH: Bill Schutt, AICP, Chief, Long Range Planning
FROM: Matt Kalap, Long Range Planner
DATE: January 27, 2020
SUBJECT: Notice of Scheduled Public Hearing for Upcoming Board Meeting
It is requested that the following information be given formal consideration by the Board of
County Commissioners at its regular meeting of February 4, 2020.
DESCRIPTION AND CONDITIONS:
Please be advised that the following public hearing item has been scheduled for Board
consideration:
February 11, 2020
Consideration of an Ordinance to Amend the Zoning and accompanying Zoning Map for
approximately +1-6.13 acres located North of 53rd Street and West of the Florida East
Coast Railroad and the existing CEMEX facility (3150 53rd street, Vero Beach, FL 32967)
from A-1, Agricultural District (up to 1 unit/5 acres), to IG, General Industrial District
(subject property 1); ±15.85 acres located North of 53rd Street and West and adjacent to
subject property 1 from A-1, Agricultural District (up to 1 unit/5 acres), to CH, Heavy
Commercial District (subject property 2); and ±4.78 acres located North of 53rd Street and
West and adjacent to subject property 2 from IG, General Industrial District, to CG, General
Commercial District (subject property 3) [Quasi -Judicial]
RECOMMENDATION:
The above referenced public hearing item is provided for the Board's information. No action is
needed at this time.
81
INDIAN RIVER COUNTY, FLORIDA
MEMORANDUM
ari
DEPARTMENTAL
TO:
FROM:
SUBJECT:
Jason E. Brown, County Administrator
Richard B. Szpyrka, P.E., Public Works Director
11th Drive Project Developer's Agreement
Design, Permitting, Construction Cost Approval
DATE: January 24, 2020
DESCRIPTION AND CONDITIONS
The Capital Improvement Element of the Indian River County 2030 Comprehensive Plan (the
"CIE") includes over $7 million for funding for widening of 37th Street from US 1 to Indian
River Boulevard. As part of this project, the CIE includes an alternative project, Aviation
Extension from US Highway 1 to 37th Street and from 37th Street to 41st Street via 11th Drive.
The CIE notes that the Indian River County Board of County Commissioners (the "Board") has
authorized the concept and that staff continues to coordinate with property owners.
On October 22, 2019 the Board approved the 11th Drive Developers Agreement with Virginia
W. Russell Family, Ltd. ("Russell") and Riverfront Groves, Inc., for the dedication of right of
way, design, permitting and construction of 11th Drive from the southern boundary of the Russell
property to 41.st Street. The right-of-way dedication has occurred.
As part of the agreement Russell will design, permit, and construct 11th Drive as a two-lane
roadway from 41st Street to the southern point of the Russell property. All road construction is
to be in compliance with design plans and standards which will need to be approved by Indian
River County through the County right-of-way permitting process in accordance with Chapter
312 of the Indian River County Code of Ordinances. Attached is the conceptual alignment and
configuration of the roadway, which includes 12 -foot wide travel lanes, five-foot bike lanes on
both sides of the roadway, and 5 -foot sidewalks. The conceptual configuration also includes a
northbound left turn lane at 41st Street. The Developer will be installing two connection
points, one east and one west, as part of the construction along with left turn lanes to support
the driveway connections. These are developer generated improvements and the costs
associated with these improvements will be paid for by the developer. It should be noted that
the attached conceptual configuration may be altered during the design and permitting phase
of the roadway.
Over the past two months, County staff and the Engineer for the 11th Drive project have been
negotiating the cost for design and permitting for 11th Drive from 41st Street to the southern
boundary of the Russell property. We have also been negotiating the reimbursable cost for the
project. Per the Agreement, staff and the Engineer have now agreed on the total cost of design
and permitting for the project and the reimbursement amount to be paid by the County to
Russell and we are presenting this to the Board for action.
82
The total cost of design and permitting agreed to by both parties is $116,175. The
reimbursable cost, also agreed to by both parties, for the roadway design is $93,210 that the
County is responsible for and the Developer is responsible for $22,965 of developer related
improvements. Attached is the Proposal from Masteller & Moler, Inc., to Mr. Russell and
includes a letter from Mr. Russell agreeing to the costs pending Board action.
County staff and the Engineer have also come to an agreement on the engineers estimated
construction cost of $1,289,177.50 of the roadway. We also agree that the County portion of
the construction cost is $1,205,755.88 and the developer's portion is $83,421.62.
FUNDING
Funding for the County's share of the project design and permitting in the amount of $93,210
and the County's share of project construction in the amount of $1,205,755.88 is programmed
in the 2nd and 3rd year of the approved FY 19/20 Capital Improvement Element and can be
made available with a Budget Amendment from Optional Sales Tax/Cash Forward -Oct 1st to
Optional Sales Tax/ 37th Street —Alternate Project Account No. 31521441-066510-13009.
RECOMMENDATION
Staff recommends the Board approve funding in the amount of $93,210 for the reimbursement
of County design and permitting costs to Russell for the portion of 11th Drive, and approve
funding in the amount not to exceed $1,205,775.88 for the County reimbursement of
construction costs for 11th Drive.
ATTACHMENTS
11th Drive Conceptual Plans
Russell — Moler Design Agreement and Letter
AGENDA ITEM FOR: February 4, 2020
83
5
<J lig
Isb i4 PI;
it
0111
g ill $11
gli! iki; 144
00 0
ON
02
ttg
gilk
F -
z
W
z
c,
J
Q
-J
.Q
1-
z
0
N
CC
0
.x
J
1-
H
W
U
z
0
U
W
0
L
r
a
a
0
z
Q
-J
a
z
0
O 9
CCE
z
U p
>-
0
O
CC
a
E
s
z
O
M MASTELLER & MOLER, INC.
M — CIVIL ENGINEERS
January 16, 2020
Mr. Richard Szpyrka, PE
Indian River County Public Works Director
1801 27th Street
Vero Beach, Florida 32960
RE: 11th Drive (41St Street to South Line of Harbor Bluffs)
Developer's Agreement Conditions
Indian River County, Florida
Dear Rich:
Per your email dated January 13, 2020 we are enclosing herewith the following documents
pertaining to the 11th Drive Public Roadway Improvements project:
1. one (1) originally executed Final Engineering Services Agreement for Design, Permitting
& Construction Services for the 11th Drive & 41St Street turn lane improvements
2. Agreement Letter from Hugh Russell
Please let me know if you need any other information take this to the Board on February 4th for
consideration.
Sincerely yours,
MASTELLER & MOLER, INC.
S ephen E. Moler, PE
Vice President
SEM/cab
Cc: ''Hugh Russell, Virginia W Russell Family Partnership LTD
Bruce Barkett, Collins Brown Caldwell Barkett
Dan Richey, Riverfront Groves
File#1931\General Correspondence
(ir_RSzpyrka_Desig nAgreement_20-0116.docx)
1655 27th Street, Suite 2 • Vero Beach, Florida 32960
Phone: (772) 567-5300 • Fax: (772) 794-1106
mastmolr@bellsouth.net
85
M MASTELLER & MOLER, INC.
M — CIVIL ENGINEERS
December 20, 2019
Mr. Hugh L. Russell, II, GP / Co -Trustee
Virginia W Russell FLP
1392 NE Rocky Springs Church Road
Madison, Florida 32340-4031
hughrussel12@comcast.net
RE: Harbor Bluffs Project — 11th Drive Roadway Improvements & 41St Street Turn Lanes /
Design, Permitting & Bidding Services
Indian River County, FL
Our File # 1931
Dear Hugh:
Masteller & Moler, Inc. is pleased to provide you with this proposal for performance of land surveying
and civil engineering services to support the Harbor Bluffs project's proposed "Public Road". The
"Public Road" portion of the project is intended to be developed along a north to south alignment
from 41st Street to the south line of the Harbor Bluffs site in line with existing 12th Drive.
The right-of-way for the public road to be conveyed to Indian River County is generally described as
follows:
Northern Half: 30' wide from both the Harbor Bluffs (Russell) site and 30' from the Riverfront
Grove site
Southern Half: 60' wide from the Harbor Bluffs (Russell) site reverse curving into an alignment
with 12th Drive
It is understood you are coordinating with the Riverfront Groves land owners to obtain the portion of
right-of-way needed from their site to support the construction the 11th Drive roadway improvements.
It is anticipated the Public Road will contain two (2) 12' wide lanes, five (5') bike lanes, and 5' wide
minimum sidewalks: Within our designs for 11th Drive, we shall depict the southbound left -turn lane
for the southeast Harbor Bluffs parcel at an agreed upon location. For budget purposes, the
construction costs have been estimated as follows:
County Costs
11th Drive Public Road Improvements $ 1,205,755.88
Project Related Costs
11th Drive Turn Lanes
Total Construction Cost
$ 83,421.62
$ 1,289,177.50
Within this proposal we have provided the proposed fees for the scope of services. Portions of the
fees are eligible for reimbursement from Indian River County based the approved Harbor Bluffs
Developer's Agreement. It is recommended you obtain the County's concurrence with the sharing of
engineering services fees prior to executing this Agreement. The breakdown of proposed
reimbursable and non -reimbursable engineering fees is included on Exhibit A attached hereto.
1655 27th Street, Suite 2 • Vero Beach, Florida 32960
Phone: (772) 567-5300 • Fax: (772) 794-1106
mastmolr@bellsouth.net
86
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 2 of 8
It is understood both property owners are willing to convey right-of-way for the Public Road to Indian
River County. In order to expedite the design and permitting of the project, it is understood the
Harbor Bluffs site will provide for the stormwater needs for the 11th Drive improvements on the
balance of its site via drainage easements which may be modified in the future to be consistent with
future development plans.
Therefore, Masteller & Moler, Inc. proposes herein to provide you with the necessary design plans,
engineering, and surveying services to complete the following scope of work associated with the 11th
Drive Roadway Improvements project:
SCOPE OF SERVICES
Task I — Land Surveying
A. We shall prepare Sketch & Legal Descriptions of the proposed right-of-way for 11th Drive to
be conveyed from both the "Russell" and "Riverfront" properties in accordance with the
Developer's Agreement approved by the Board of County Commissioners on October 22,
2019.
Our lump sum fee for Task IA is $ 750.00.
B. We shall prepare a Route / Topographic Survey of the Harbor Bluffs site as well as sufficient
offsite areas to support the design of the Public Road through the site. The limits of the
topographic survey will include portions of 41st Street fronting the site, portions of the
Riverfront Groves site, and the northern end of proposed 11th Drive at the south line of Harbor
Bluffs. The survey will depict existing rights -of -ways and all aboveground physical features
encountered along the route. Elevations shall be provided on NAVD'88 datum.
Our lump sum fee for Task IB is $ 9,875.00.
C. We shall prepare a Sketch & Legal Description of proposed stormwater management tracts
to be situated on the "Russell" Harbor Bluffs property outside of the proposed 11th Drive right-
of-way limits.
Our lump sum fee for Task IC is $ 600.00.
The specific scope of services to be performed for Task 1 will be completed by Masteller, Moler
& Taylor, Inc. (MMT) based on the attached proposal dated October 31, 2019.
Task II — Roadway Construction Plans
We shall develop Roadway Construction Plans for Harbor Bluffs portion of Public 11th Drive
Improvements from 41st Street to the south line of the Harbor Bluffs site in Indian River County,
Florida. We shall also develop plans for required turn lane improvements at access locations into
the Harbor Bluffs site both east and west of the 11th Drive alignment as required by the Conceptual
Site Plan approved Traffic Impact Analysis.
The Roadway Construction Plans shall include both Plan and Profiles views of the proposed
roadway as well as cross-sections at appropriate intervals.
87 ILA'
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 3 of 8
The Roadway Plans shall include striping and signage details for both 11th Drive roadway
improvements. Signing and Pavement Markings Plans shall include: Separate Plan Sheets shall
be made for Signing and Pavement Markings. Preparation of the plan layout, quantities (including
signing and pavement marking quantity) and tabulation of quantities. All plans are to be prepared
in accordance with the latest design standards and practices (MUTCD), FDOT Standard
Specifications, Indexes, and shall be accurate, legible, and complete in design, drawn at the same
scale as the Roadway Plans, and furnished in reproducible form. Plans will be included with the
Roadway Plans.
Roadway Plan sheets shall depict existing rights-of-way, section lines, property lines, temporary
construction easements, and centerline of construction. Horizontal control points with state plane
coordinates for all PC's, PT's, curve radius, curve length, and horizontal PI's shall be included on
the Plan or summarized in an alignment table.
All specifications shall reference Indian River County and/or Florida DOT Specifications for Road
and Bridge Construction. Any deviations from County and/or Florida DOT Specifications for Road
and Bridge will be noted and clarified in the Technical Specifications on the Construction Plans.
We propose to perform the Scope of Services outlined under "Task II" for the lump sum fee of
$ 65,000.00.
Task III — Stormwater Management Report
The stormwater management system will be supported by a written report substantiating that the
design has been completed in conformance with Indian River County and St. Johns River Water
Management District Rules and Regulations.
It is intended with this design that all stormwater management be accomplished within the
"Russell:" Harbor Bluffs site within easements. The easement documents we understand will be
written to allow for modification of the stormwater system supporting the 11 th Drive improvements
as well as its easements.
Any later physical modifications to the stormwater managementsystem supporting 11th Drive as
well as its corresponding easements proposed with future site development plans through the
County's Site Planning process are not included. (In addition, future modifications to the
stormwater management system will not be considered reimbursable by the County).
We propose to perform the Scope of Services outlined under "Task Ill" for the lump sum fee
of $ 15,000.00.
Task IV — Soils Investigation
In order to support the stormwater management design and to confirm the suitability of the site
soils for roadway construction, we shall obtain a soils investigation along the roadway alignment
and at the proposed stormwater management tracts.
We propose to perform the Scope of Services outlined under "Task IV" for the lump sum fee of
$ 2,450.00.
LMA
88
M
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 4 of 8
Task V — Environmental Assessment
In order to confirm there are no jurisdictional wetlands and/or threatened & endangered species
we shall obtain an environmental assessment along the proposed roadway alignment and within
proposed stormwater management tracts.
We propose to perform the Scope of Services outlined under "Task V" for the lump sum not to
exceed fee of $ 3,500.00.
Task VI - Permit Applications
Following completion of the Construction Plans and Stormwater Management Report, we shall
submit permit applications to the following entities to authorize construction of the project:
Indian River County Right -of -Way
Indian River County Land Clearing Permit
Indian River County Tree Removal Permit
Indian River County Stormwater Permit
St. Johns WMD Environmental Resource Permit
We propose to perform the Scope of Services outlined under "Task VI" for the lump sum fee
of $ 3,000.00.
Task VII — Permit Acquisition Responses
In the event additional Requests for Additional Information (RAI's) are issued by permitting
agencies, we will work closely to develop responses to agency concerns. As the scope of work
to respond to these specific agencies' concerns is not well defined, we propose to perform "Task
V' services based upon our job classifications and schedule of hourly rates as listed in Section
(h) of this Agreement. We recommend $ 8,000.00 be budgeted for Task VII.
Task VIII — Bidding Services
This task shall include preparation of bid documents including a "takeoff of quantities" bidding
form to be used to obtain competitive bids from at least three (3) reputable general contractors
with experience in roadway construction. We shall submit a formal request for bids and schedule
a bid opening date, at which time bids will be opened at our office.
We shall review the bids and make a recommendation for award of a contract for the roadway
construction work. Our scope of service under this task does not include preparation of the
Contract to be executed by the selected general contractor.
Please note our services do not include preparation of general conditionsand—contract
documents. Our services relate specifically to preparation of technical specifications on the
Construction Plans and quantity takeoff to allow for unit price bidding of the work.
89 LAU
M
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 5 of 8
We propose to perform the Scope of Services outlined under "Task VIII" for the lump sum fee of
$ 8,000.00.
Billing will be as follows: Fees shall be billed monthly based upon the Engineer's estimated
percentage of the total project services completed to that date. Payment of fees rendered is due
within thirty (30) days from billing date.
For any and all subcontract services invoiced through this office except for Masteller, Moler & Taylor,
Inc., there will be a minimum 15% surcharge on the face amount of said subcontractor's invoice, to
cover the costs associated with administration and coordination of the subcontractor's services.
Any and all items not specifically set forth in this proposal are excluded. Specifically excluded items
include but are not limited to: application fees, site plan applications, platting applications, easement
documents, signalization designs, traffic studies/link sheets, mitigation design/ environmental
permitting, consumptive use permitting, landscape/irrigation designs, construction stakeout,
construction administration / observation, and certifications.
Reimbursable expenses are considered outside our lump sum fee and will be invoiced per item (j) of the
general conditions. In addition, any expansion of the scope of work or major revisions which may be
required by any new rules or regulations enacted subsequent to the date of this proposal, are not
included.
GENERAL CONDITIONS
In addition, the following items are stipulated:
a) Application Fees
Any and all application fees required by permitting agencies will be paid for directly by the
Owner/Client.
b) Scope of Work
The scope of work as outlined above is based on our estimate of the normal engineering and design
services necessary. However, should the need arise for additional engineering design work by virtue
of revisions or redesign required by you or any governmental reviewing agencies having jurisdiction,
then additional billing will be based on the fee schedule included hereinafter under item (h), or this
Contract can be renegotiated to the satisfaction of both parties.
c) Payment of Fees
Payment of all fees for services rendered shall be paid within thirty (30) days of billing. This project
and the anticipated fees are predicated upon the prompt and continual satisfaction of our monthly
invoices. Commencing on the thirty-first day, interest shall be added to the unpaid balance at the
rate of one and one-half percent (1-1/2%) per month or a total of eighteen percent (18%) per annum.
In the event that the matter of delinquent payments shall be turned over to legal counsel for collection,
legal fees, costs and recording fees incurred for collection shall be added to the outstanding amounts
due.
d) Release/Reuse of Documents
All documents including drawings, disks, specifications and reports prepared or furnished by
Masteller & Moler, Inc. (Engineer) or Engineer's Independent Professional Associates and
Consultants pursuant to this agreement are instruments of service in respect of the Project and the
90
FA
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 6 of 8
Engineer shall retain all Ownership and property interests therein, whether or not the project is
completed. To that end, Engineer may exercise his right to execute a copyright notice upon any
document prepared by Engineer in connection with this project. All original documents shall remain
the sole property and in the sole possession of Engineer.
Owner/Client will be provided and may retain copies of said documents for his use and information;
however, said documents are not intended or represented to be suitable for reuse by Owner/Client
or others on extensions of the project or on any other project. Any reuse without express written
verification or adaptation by Engineer for the specific purpose intended, will be at Owner's/Client's.
sole risk and without liability or legal exposure to Engineer or to Engineer's Independent Professional
Associates and Consultants. Owner/Client shall indemnify and hold harmless the Engineer and
Engineer's Independent Professional Associates and Consultants from all claims, damages, losses
and expenses including attorney's fees arising out of or resulting therefrom.
e) Release/Reuse of Electronic Data
All electronic data including drawings, specifications and reports prepared or furnished by Masteller
& Moler, Inc. (Engineer) or Engineer's Independent Professional Associates and Consultants
pursuant to this agreement are instruments of service in respect of the Project and the Engineer shall
retain all ownership and property interests herein, whether or not the project is completed. To that
end, the Engineer may exercise his right to withhold the release of any electronic data and evaluate
each request on an individual basis. Any Release/Reuse of Electronic Data agreed upon by the
Engineer shall automatically be encumbered by above stated Item (d) Release/Reuse of Documents.
f) Limitation of Liability
The Owner and Masteller & Moler, Inc. have considered the risks, rewards, and benefits of the project
and the Engineer's total fee for services. Risks have been allocated such that the Owner agrees
that, to the fullest extent permitted by law, the Engineer's liability to the OWNER for any and all
injuries, claims, losses, expenses, damages, or claim expenses arising out of this agreement from
any cause or causes shall not exceed the total fee received for the project. Such causes include but
are not limited to the. Engineer's negligence, errors, omissions, strict liability, breach of contract, or
breach of warranty.
Pursuant to Florida Statute § 558.035, an individual employee or
agent of Masteller & Moler, Inc. may not be held individually liable for
damages resulting from negligence occurring within the course and
scope of professional services rendered under this professional
services contract.
g) Engineers Certification Definition
"Certification" shall mean a statement signed and/or sealed by a professional engineer representing
that the engineering services have been performed by the professional engineer, and based upon
the professional engineer's knowledge, information and belief, and in accordance with commonly
accepted procedures consistent with applicable standards of practice, and is not a guarantee or
warranty, either expressed or implied.
h) Additional Work Performed
Any and all work performed, other than that expressly delineated within this general contract, shall
be billed at the following job classification and rates, as applicable:
M
91
Mr. Hugh Russell, 11— GP / Co -Trustee
December 20, 2019
Page 7 of 8
Principal of Firm
Professional Engineer (PE)
Professional Surveyor
Project Manager
Field Crew Project Coordinator
CAD Draftsperson/Designer
Field Crew
Project Field Representation (Inspector)
Administrative (Typing, etc.)
$ 175.00/hr.
$ 150.00/hr.
$ 140.00/hr.
$ 125.00/hr.
$ 100.00/hr.
$ 100.00/hr.
$ 125.00/hr.
$ 80.00/hr.
$ 70.00/hr.
No such work shall be undertaken, except upon receipt of verbal or written authorization of
Owner/Client.
i) Representations Relating to Work Performed
The plans, designs and documents which are subject to this contract shall be prepared in a
professional manner consistent with the profession's "Normal Standard of Care."
Nevertheless, no representations or warranties are made as to the success, approval or the issuance
of permits on any application submitted by Owner/client based in whole or in part upon the plans,
designs, or documents prepared by Masteller & Moler, Inc.
Backcharges will not be accepted by Masteller & Moler, Inc. unless we provide written agreement
covering all corrective action and the total amount of the backcharge necessary to accomplish the
corrective action.
j) Reimbursables
1) Print Costs
All photo copies, prints and facsimile transmissions will be billed at the following rates: Photo
copies 8W x 11" $0.25/sheet; photo copies 8%2" x 14" $0.35/sheet; photo copies oversized
$0.50/sheet; black line prints $0.333/SF; reproducible mylars $4.40/SF; and CD's $10.00.
2) Miscellaneous - Express Mail, Telephone, Travel
If at any time information must be transmitted by mail, overnight mail or courier, these charges
will be included on your monthly invoice at actual invoice cost. In addition, reimbursement for
expenses such as telephone, travel, hotel, meals, etc. will be at actual costs incurred.
3) Survey Reimbursable Expenses
The following items shall be charged the cost as described plus the hourly wage to perform such
services if significant: concrete monuments $17.50/per; lathes $0.55/per; and hubs $0.22/per.
k) Price Guarantee
Prices quoted are firm for sixty (60) days from the date of this proposal.
I) Compliance with Agency Regulations
All work will be performed in accordance with appropriate City, County and State regulations relative
to the proposed project.
Mr. Hugh Russe!!, 11— GP / Co -Trustee
December 20, 2019
Page 8 of 8
m) Assignment and Termination
While binding upon the parties, their successors or assigns, this Contract may not be transferred or
assigned without the written consent of both parties. Owner/Client or Engineer shall have the right
to terminate this Contract for any breach hereof after ten (10) days written notice. Should you
exercise the right to terminate this Contract after ten (10) days written notice, Masteller & Moler, Inc.
shall be compensated for services performed and expenses incurred to termination date.
We thank you for the opportunity to offer the services of our firm and look forward to working with
you.
Sincerely yours,
MASTELLER & MOLER, INC:.
y Stephen E. Moler, PE
Its Vice President
SEM/cab
AUTHORIZATION TO PROCEED
If these conditions and this proposal meet with your approval, please sign and return one (1) copy
of this letter as our formal Authorization to Proceed. This project if authorized will be performed with
due diligence, subject to acts of God, etc. beyond our control.
Date
Signature
Company Name Printed Name & Title
Address
file #1931
(1931 Contract_19-1220.docx)
TASK 1A
TASK 1B
TASK 1C
TASK II
TASK III
TASK IV
TASK V
TASK VI
TASK VII
TASK VIII
EXHIBIT "A" 12/20/2019
Reimbursable
11th Drive
$ 750.00
$ 7,900.00 (80%)
$ 600.00
$ 52,000.00 (80%)
$ .12,000.00 (80%)
$ 1,960.00 (80%)
$ 2,800.00 (80%)
$ 2,400.00 (80%)
$ 6,400.00 (80%)
$ 6,400.00 (80%)
$ 93,210.00
Non -Reimbursable
Project Turn Lanes
$ 0.00
$ 1,975.00 (20%)
$ 0:00
$ 13,000.00 (20%)
$ 3,000.00 (20%)
$ 490.00 (20%)
$ 700:00 (20%)
$ 600.00 (20%).
$ 1,600.00 (20%)
$ 1,600.00 (20%)
$ 22,965.00
94
Virginia W. Russell •FLP
1392 NE Rocky Springs Church Road
Madison, FL 32340-4031
January 14, 2020
Mr. Richard B. Spyrka, PE
Public Works Director
Indian River County
1801 27th Street
Vero Beach, Florida 32960
RE: Harbor Bluffs 11th Drive Public Road Improvements
To Whom It May Concern:
I am in agreement with the breakdown of proposed reimbursable and non -reimbursable
engineering fees is included on Exhibit A of the Masteller & Moler, Inc. design agreement dated
December 20, 2019. I will sign said design agreement upon positive action by the Indian River
County Board of County Commissioners.
Sincerely,
ug L 7 sse I, II
GP / Co -Trustee
Virginia W. Russell FLP
95
/A
Indian River County, Florida
Department of Utility Services
Board Memorandum
Date: January 16, 2020
To: Jason E. Brown, County Administrator
From: Vincent Burke, PE, Director of Utility Services
Prepared By: Arjuna Weragoda, PE, Capital Projects Manager
Subject: Citrus Hideaway Subdivision Water Assessment Project, Resolutions I (Preliminary
Assessment Roll) and II (Public Hearing Date)
Background
On October 16, 2018, the Indian River County (IRC) Board of County Commissioners (BCC) unanimously
authorized Indian River County Department of Utility Services (IRCDUS) staff to proceed with the design and
surveying for a water assessment project within the Citrus Hideaway Subdivision (see Attachment 4 for a map
of the area). The BCC also directed staff to retain Mr. Richard Votapka to provide the engineering services
necessary to prepare detailed construction plans.
Analysis
Citrus Hideaway Subdivision has 10 residential lots and Tract A for a total of 11 properties, per Plat Book 10-
26. Lot 1 is already connected to the County potable water system via the existing water main along CR -510.
Although the parcel situated at the northwest corner of the subdivision is not within Citrus Hideaway
Subdivision, that parcel is considered a benefitting property. Therefore, the total number of parcels in the
assessment area is 11.
The proposed project consists of a 6 -inch water main, which will connect to the existing 16 -inch main located
along CR -510. The total project cost is estimated at $78,116.72, which includes construction, surveying,
engineering, administration and inspection. Therefore, an equal per parcel cost of $7,101.52 will be levied
against all 11 benefitting parcels.The design is now complete, and a Florida Department of Environmental
Protection (FDEP) permit and an IRC right-of-way permit have been secured.
A Providing Resolution (Resolution I) is shown as Attachment 1 and presented for adoption by the BCC.
A Setting Resolution (Resolution 11) is shown as Attachment 2 and is presented for adoption by the BCC to
hold a Public Hearing about the project, overall costs, and the amount of the assessment for each property
owner in the benefitted area. Pending BCC approval, a Public Hearing will be scheduled for Tuesday, March 3,
2020, at 9:05 A.M., in the Indian River County Commission Chambers. An assessment roll and assessment plat
have been prepared and are on file with the Clerk to the BCC and IRCDUS. lithe BCC adopts Resolutions I and
11, staff will follow procedures for newspaper publications and will notify residents by mail to inform them of
the preliminary assessment roll and the public hearing.
96
Funding
Funds for this project are derived from the Assessment Fund. Assessment Fund revenues are generated from
connection fees paid by the benefitting property owners.
DESCRIPTION
ACCOUNT NUMBER
AMOUNT
Citrus Hideaway Subdivision Water
Assessment
473-169000-19502
$ 78,116.72
Recommendation
The staff of the Indian River County Department of Utility Services recommends the following:
1) Adopt the resolution providing for the installation of the water main within Citrus Hideaway
Subdivision, subject to the terms outlined in the resolution. The Board of County Commissioners
shall establish the applicable interest rate at the time the final assessment roll is approved.
2) Adopt the resolution setting the time and place of the Public Hearing on Tuesday March 3, 2020,
at 9:05 am, in the Indian River County Commission Chambers.
List of attachments
1. Providing Resolution (Resolution No. I)
2. Setting Resolution for Public Hearing (Resolution No. II)
3. Assessment Roll
4. Assessment Area Map
97
Providing (First Resolution)
RESOLUTION NO. 2020-
A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER
COUNTY, FLORIDA, PROVIDING FOR A WATER MAIN EXTENSION FROM CR -510 TO
75TH COURT, WITHIN CITRUS HIDEAWAY SUBDIVISION AND PROPERTY ABUTTING
75TH COURT, LOCATED WITHIN UNINCORPORATED INDIAN RIVER COUNTY,
FLORIDA; PROVIDING THE TOTAL ESTIMATED COST, METHOD OF PAYMENT OF
ASSESSMENTS, NUMBER OF ANNUAL INSTALLMENTS, AND DESCRIPTION OF THE
AREA TO BE SERVED.
WHEREAS, the Board of County Commissioners of Indian River County has determined that
the improvements herein described are necessary to promote the public welfare of the county and
has determined to defray the cost thereof by special assessments against certain specially benefited
properties to be serviced by a water main extension from CR -510 to 75th Court, within Citrus Hideaway
Subdivision and property abutting 75th Court, located within unincorporated, Indian River County,
Florida
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN
RIVER COUNTY, FLORIDA, as follows:
1. The County does hereby determine that a water main shall be extended from CR -510 to 75th Court,
located within unincorporated Indian River County, Florida, to specially benefit 11 parcels located
within Citrus Hideaway Subdivision and property abutting 75th Court("Improvements"), and that
the cost thereof shall be specially assessed in accordance with the provisions of Sections 206.01
through 206.09 of The Code of Indian River County.
2. As access to water provides an equal benefit to each property served, the assessment willbe
equal per parcel.
3. The estimated cost for the Improvements is $78,116.72 or $7,101.52 per parcel to be paid by the
properties specially benefited as shown on the assessment plat on file with the Department of
Utility Services and the Clerk to the Board. Assessments are to be levied against certain lots and
lands adjoining and contiguous or bounding and abutting upon the Improvements or specially
benefited thereby and further designated by the assessment plat with respect to the special
assessments.
4. A special assessment in the amount of $7,101.52 per parcel may be assessed against each of the
specially benefitedproperties designated on the assessment plat on file with the Clerk to the
Board. This special assessment may be raised or lowered by action of the Board of County
Commissioners serving as the equalizing board at the public hearing, as set forth in Section 206:07
of The Code of Indian River County.
5. The special assessments shall be due and payable and may be paid in full within 90 days after the
date of the as -built resolution of the Board with respect to credits against the special assessments
after completion of the Improvements (the "Credit Date") without interest. If not paid in full, the
special assessments may be paid in ten equal yearly installments of principal plus interest. If not
98
paid when due, there shall be added a penalty of 1-1/2% of the principal not paid when due. The
unpaid balance of the special assessments shall bear interest until paid at a rate to be determined
by the Board of County Commissioners when the Improvements are completed.
6. There is presently on file with the Department of Utility Services and the Clerk to the Board an
assessment plat showing the area to be assessed, plans and specifications for. the Improvements
and an estimate of the cost of the proposed Improvements. All of these are open to inspection by
the public at the Department of Utility Services and the Clerk to the Board.
7. A proposed preliminary assessment roll with respect to the special assessments is on file with the
Department of Utility Services and the Clerk to the Board.
8. Upon the adoption of this resolution, the Department of Utility Services shall cause this resolution
(along with a map showing the areas to be served) to be published at least one time in the Indian
River Press Journal before the public hearing as required by Section 206.04 of The Code of Indian
River County.
The resolution was moved for adoption by. Commissioner , and the
motion was seconded by Commissioner and, upon being put to a
vote, the vote was as follows:
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Peter D. O'Bryan
Commissioner Tim Zorc
Commissioner Bob Solari
The Chairman thereupon declared the resolution duly passed and adopted this day of February,
2020.
Attest: Jeffrey R. Smith, Clerk of BOARD OF COUNTY COMMISSIONERS
Court and Comptroller INDIAN RIVER COUNTY, FLORIDA
By: By:
Deputy Clerk Susan Adams, Chairman,
Approved as to form and legal sufficiency:
By:
Dylan Reingold, County Attorney
99
Time and Place (Second Resolution)
RESOLUTION NO. 2020-
A RESOLUTION OF THE BOARD OF. COUNTY COMMISSIONERS OF INDIAN
RIVER COUNTY, FLORIDA, SETTING A TIME AND PLACE AT WHICH
OWNERS OF CERTAIN PROPERTIES, WITHIN CITRUS HIDEAWAY
SUBDIVISION AND PROPERTY ABUTTING 75TH COURT, LOCATED WITHIN
UNINCORPORATED, INDIAN RIVER COUNTY, FLORIDA; AND OTHER
INTERESTED PERSONS, MAY APPEAR BEFORE THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY AND BE HEARD AS TO THE
PROPRIETY AND ADVISABILITY OF CONSTRUCTING THE WATER MAIN
EXTENSION, 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.
2020- ,determined that the improvements herein described are necessary to promote the public
welfare of the citizens of the county, and particularly as to those living, working, and owning property
within the area described hereinafter, that a water main extension from CR -510 to 75th Court, to serve
11 parcels within Citrus Hideaway Subdivision and property abutting 75th Court, located within
unincorporated, Indian River County, Florida ("Improvements"); and
WHEREAS, as access to water provides an equal benefit to each property served, the assessment
will be equal per parcel; and
WHEREAS, it has been determined that the cost to be specially assessed with respect thereto shall
be $78,116.72 or $7,101.52 per parcel; 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 206.06 of The Code of Indian River County provides that the Board of County
Commissioners shall fix a time and place at which the owners of the specially benefited properties to be
specially 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 constructing such water main
extension, 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 Board of County Commissioners shall meet at the County Commission Chambers in the County
Administration Building at the hour of 9:05 a.m., or as soon thereafter as the matter maybe heard,
on Tuesday, March 3, 2020, at which time the owners of the specially benefited properties to be
specially assessed and any other interested persons, may appear before said Commission and be
heard as to the propriety and advisability of making the improvements, the cost thereof, the manner
100
of payment therefore, and the amount to be assessed against each property. The area to be improved
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 Department of Utility Services and the Clerk to the Board any
week day from 8:30 a.m. until 5:00 p.m., excluding holidays.
3. Notice of the time and place of this public hearing shall be given by two publications in the Indian
River Press Journal Newspaper one week apart. The last publication shall be at least one week prior
to the date of the hearing.
4. The Department of Utility Services 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 obtained from the records of the
property appraiser.
The resolution was moved for adoption by Commissioner , and the
motion was seconded by Commissioner and, upon being put to a
vote, the vote was as follows:
Chairman Susan Adams
Vice Chairman Joseph E. Flescher
Commissioner Peter D. O'Bryan
Commissioner Tim Zorc
Commissioner Bob Solari
The Chairman thereupon declared the resolution duly passed and adopted this day of February,
2020.
Attest: Jeffrey R. Smith, Clerk of BOARD OF COUNTY COMMISSIONERS
Court and Comptroller INDIAN RIVER COUNTY, FLORIDA
By: By:
Deputy Clerk Susan Adams, Chairman
Approved as to form and legal sufficiency:
By:
Dylan Reingold, County Attorney
101-
Parcel #
31383600000100000003.1
Assessment=
$7,101.52
Owner
TASSINARI, RONALD & INES
Secondary Owners
Secondary Owners
Mailing Address
7595 85TH ST
VERO BEACH FL 32967
Legal
A PCL OF LAND LYING IN THE NW CORNER OF THE W 1/2 OF
THE NE 1/4OFTHE NE 1
/4 OF SEC 36 TWP 31 S RGE 38 E
LESS R/WS OF RECORD AS DESC IN OR BK 560 PP
2264
LESS ADD'L RD R/W AS DESC IN OR BK 2351 PG 2188
Revision Date :
Site Address
7595 85TH ST
12/27/2019
Parcel #
31383600001000000000.1
Assessment=
$7,101.52
Owner
GABRICH, CHARLOTTE A (TR)
Secondary Owners
Secondary Owners
Mailing Address
PO BOX 644353
VERO BEACH FL 32964
Legal
CITRUS HIDEAWAY SUB PBI 10-26 TRACT A & ALSO INCLUDING
THE FOLL DESC PCL: F
ROM A POB AT THE SE COR OF CITRUS HIDEAWAY SUB
LOCATED IN THEW 1/2 OF THE
NE 1/4 OF THE NE 1/4 OF SEC36TWN31SRGE38EAS
SHOWN IN PBI 10-26
MOR
E PART DESC OR 3088/1484
Revision Date :
Site Address
8320 75TH CT
12/27/2019
Parcel #
31383600001000000002.0
Assessment=
$7,101.52
Owner
ROBERTS, THOMAS M and CHERYL L
Secondary Owners
Secondary Owners
Mailing Address
8476 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 2 PBI 10-26
Revision Date :
Site Address
8476 75TH CT
-
12/27/2019
MINEEMENE
Sheet 1
102
Parcel #
31383600001000000003.0
Assessment=
$7,101.52
Owner
TILLMAN, JERRY R and TANYA C
Secondary Owners
.•
Secondary Owners
Mailing Address
8456 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 3 PBI 10-26
Revision Date :
Site Address
8456 75TH CT
12/27/2019
Parcel #
31383600001000000004.0
Assessment=
$7,101.52
Owner
HOFFMAN, JEFFREY W and LORI R
Secondary Owners
Secondary Owners.
Mailing Address
8406 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 4 PBI 10-26
Revision Date :
Site Address
8406 75TH CT
12/27/2019
Parcel #
31383600001000000005.0
Assessment=
$7,101.52
Owner
MAYS, PATRICIA A (TR)(TOK)
Secondary Owners
Secondary Owners
Mailing Address
8386 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 5 PBI 10-26
Revision Date :
Site Address
8386 75TH CT
12/27/2019
Sheet 2
103
Parcel #
31383600001000000006.0
Assessment=
$7,101.52
Owner
SCHUSTER, GLEN
Secondary Owners
LUGI, SHARON
.•
Secondary Owners
Mailing Address
1406 25TH AV
VERO BEACH FL 32960
Legal
CITRUS HIDEAWAY SUB - LOT 6 PBI 10-,26
Revision Date :
Site Address
8356 75TH CT
12/27/2019
Parcel #
31383600001000000007.0
Assessment=
$7,101.52
Owner
LACLAIR, LAWRENCE D (TRS)(TOK) and MONI J.
(TRS)(TOK)
Secondary Owners.
Secondary Owners
Mailing Address
8355 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 7 PBI 10-26
Revision Date :
Site Address
8355 75TH CT
12/27/2019
Parcel #
31383600001000000008.0
Assessment=
$7,101.52
Owner
BOYNTON, RALPH R &
Secondary Owners
ROGERS, YOSHIKO I
Secondary Owners
Mailing Address
8385 75TH CT
ROGERS, YOSHIKO I
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 8 PBI 10-26
Revision Date :
Site Address
8385 75TH CT
12/27/2019
Sheet 3
104
Parcel #
31383600001000000009.0
Assessment=
$7,101.52
Owner
VOTAPKA, RICHARD B and LINDA K
Secondary Owners
Secondary Owners
Mailing Address
8405 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 9 PBI 10-26
Revision Date :
Site Address
8405 75TH CT
12/27/2019
Parcel #
31383600001000000010.0
Assessment=
$7,101.52
Owner
KRAMER, HOWARD E and IRENE L
Secondary Owners
Secondary Owners
Mailing Address
8455 75TH CT
VERO BEACH FL 32967
Legal
CITRUS HIDEAWAY SUB - LOT 10 PBI 10-26
Revision Date :
Site Address
8455 75TH CT
12/27/2019
Parcel #
Assessment=
Owner
Secondary Owners
Secondary Owners
Mailing Address
Legal
Revision Date :
Site Address
Sheet 4
105
INDIAN RIVER COUNTY
DEPARTMENT OF UTILITY SERVICES
PROPOSED WATER ASSESSMENT PROJECT
CITRUS HIDEAWAY SUBDIVISION
-_-�01890HY 01585HY,
(85TH ST(COUNTY,ROAD- 55101
INDIAN RIVER COUNTY
DEPARTMENT OF UTILITY SERVICES
PROPOSED WATER ASSESSMENT PROJECT
CITRUS HIDEAWAY SUBDIVISION
i2.6,I•N
ri'._'..
'
o• T
�
11155!
_ '
°A.�+. ✓ •' •
Vin.
.
re;t
. .
I#
: w • . �
4
-1
y
Lie"1-4
{
�.
" 41. '`L'��
•'. 1
frog a ..
.;
.... - ' .r
1 .
'
s' ' K<<.
•
•
` i353
r,
I
<
-•
pwt 'i•:3:
5
p '! (y
„�
%.
Indian River County, Florida
Department of Utility Services
Board Memorandum
Date: January 21, 2020
To: Jason E. Brown, County Administrator
From: Vincent Burke, PE, Director of Utility Services
Subject: Developer's Agreement with Pleasantville Assisted Living LLC
Background/Analysis:
On July 26, 2017, the Indian River County Department of Utility Services (IRCDUS) issued Utility
Construction Permit (UCP) No. 3175 to the Pleasantville Assisted Living Facility LLC for work to be done
for the Reflections Assisted Living Facility (ALF) located at 6250 U.S. Highway 1, Sebastian, FL. At the
time, IRCDUS had been providing water and sewer services to the Reflections on the Water
condominium complex. The ALF has tied into the existing utility system as part of the UCP. Due to the
critical nature of the ALF and the services it provides, a 56KW diesel -powered generator system for the
existing lift station (LS) 1179 is required in order to provide backup power to the lift station and avoid
sanitary sewer overflows (SSOs) during emergency events such as inclement weather or a hurricane.
Once the work began, it was apparent that additional renewal and replacement (R&R) efforts were
required to bring the lift station up to county standards. As such, the developer designed, contracted
and installed various lift station improvements to LS 1179 such as control panel replacement, wet well
coating improvements, a fence, concrete housekeeping slab, and data flow telemetry tower relocation.
Most of the improvements have been completed to date, but the generator system has yet to be
installed, tested, and accepted by IRCDUS.
The attached developer's agreement specifies a 50% cost share between the developer and IRCDUS for
the generator and various lift station improvements. As noted in Section C of the agreement, the
reimbursement by the County shall occur within 30 calendar days after completion of all necessary
testing per IRCDUS, and such reimbursement shall not exceed $75,000.
Funding:
Funds for this project are derived from the Utilities Operating fund. Utilities operating funds are generated
from water and sewer sales.
Description
Account Number
Amount
LS Improvements Reflections Assisted Living Facility
471-169000-20509
$75,000.00
107
Recommendation:
The staff of Indian River County Department of Utility Services recommends that the Board of County
Commissioners approve the Developer's Agreement with Pleasantville Assisted Living Facility LLC and
authorize the Chairman to execute the agreement after final review and approval by the County
Attorney's office.
Attachments:
Developer's Agreement with Pleasantville Assisted Living LLC
108
AGREEMENT BETWEEN
INDIAN RIVER COUNTY, FLORIDA
AND
PLEASANTVILLE ASSISTED LIVING, LLC
FOR
REFLECTIONS ASSISTED LIVING FACILITY
FOR THE CONSTRUCTION OF OFF-SITE UTILITIES
THIS AGREEMENT ("AGREEMENT") by and between INDIAN RIVER COUNTY, a political
subdivision of the State of Florida, the address of which is 1801 27th Street, Vero Beach, Florida
32960 (hereinafter the "COUNTY") and PLEASANTVILLE ASSISTED LIVING, L.L.C., a Florida Limited
Liability Company, the address of which is 1313 W Boynton Beach Blvd., Suite 113#377, Boynton Beach,
FL, 33426 (hereinafter the DEVELOPER) is effective upon execution by the two parties.
WHEREAS, the DEVELOPER, in conjunction with the construction improvements at
REFLECTIONS ASSISTED LIVING FACILITY, is installing water and wastewater facilities to serve
the subject property located at 6250 US Hwy 1, which includes updates for the existing Lift
Station No. 1179 and more specifically depicted in Exhibit "A"; and
WHEREAS, the DEVELOPER, has started construction under Utility Construction Permit (UCP)
No. 3175 issued on July 26, 2017; and
WHEREAS, the DEVELOPER was notified of the need for a standby generator and associated
improvements ("Generator Improvements") to serve the existing Lift Station No. 1179
after the issuance of UCP No. 3175; and
WHEREAS, the installation of the Generator Improvements, will address a critical need for
both the DEVELOPER and the COUNTY during loss of electricity power for extended periods
during natural disasters that can otherwise raise public health concerns from sewer backups;
and
WHEREAS, pursuant to Section 918.05, the Code of Indian River County (the "Code"), the
COUNTY, requires the DEVELOPER to provide the Generator Improvements to connect to the
regional sewer system. The COUNTY, agrees to reimburse the DEVELOPER, as provided herein,
for a portion (50%) of the cost of the Generator Improvements; and
WHEREAS, DEVELOPER is required to execute and record a Declaration of Covenant Regarding
Removal of Structure and associated improvements concerning construction of the Generator
Improvements in a utility easement at the REFLECTIONS ASSISTED LIVING FACILITY; and
109
WHEREAS, nothing in this AGREEMENT shall supersede the requirement to execute and record
the Declaration of Covenant Regarding Removal of Structure in a form approved by the COUNTY.
NOW, THEREFORE, for and in consideration of the mutual promises set forth herein and other
good and valuable consideration, the COUNTY and DEVELOPER agree as follows:
1. Off-site utilities:
The DEVELOPER shall construct the necessary Generator Improvements described below as
directed by the Indian River County Utilities Department. The COUNTY shall reimburse the
DEVELOPER for the Generator Improvements as outlined below:
A. The installation of Generator Improvements shall include a Tradewinds Series electric
generator set or equal to the minimum criteria identified in Section 17 of the Indian
River County Utilities Department Water & Wastewater Utility Standards,
current edition. The rating of the standby generator shall be 56 kW, 70 kVA at 120/240
volt, 0.8 power factor, 3 phase, 60 Hertz. The system shall be a package of new and
current equipment consisting of: a) an engine driven electric generating set to provide
standby power; b) an engine start/stop solid state system mounted on the generating
set; c) an automatic load transfer control to provide automatic starting and stopping of
the engine and switching the load; d) fuel storage tank with a maximum fuel capacity of
500 gallons; and e) mounted accessories as specified. Developer shall install the
Generator Improvements by April, 2020.
B. In, addition to the Generator Improvements described in A above, the Generator
Improvements are referenced in Exhibit A.
C. Reimbursement: The COUNTY shall reimburse the DEVELOPER for funds advanced by
DEVELOPER to install the Generator Improvements. COUNTY shall reimburse DEVELOPER
fifty percent (50%) of the actual installed cost within 30 calendar days after completion of
all necessary testing per Indian River County Utilities Department Water &
Wastewater Utility Standards, current edition, and acceptance of the Generator
Improvements by the Director of the Indian River County Utilities
D e p a rt m e n t . The reimbursement amount by the COUNTY shall not exceed $75,000.
2. Amendment:
This AGREEMENT may be modified only by a written instrument executed by all parties to the
AGREEMENT.
3. Authority:
Each party hereto represents and warrants to the other that the execution of this AGREEMENT
and any other documents required or necessary to be executed pursuant to the provisions
hereof are valid, binding obligations and are enforceable in accordance with their terms.
4. Captions:
Captions, if included, in this AGREEMENT are included for convenience only and are not to be
considered in any construction or interpretation of this AGREEMENT or any of its provisions.
110
5. Definition
All pronouns shall be deemed to refer to the masculine, feminine, or neuter, singular or
plural, as the identity of the party or parties may require.
6. DEVELOPER'S Obligations:
The procurement and installation shall be the DEVELOPER's responsibility and expense until
such time the completion of necessary testing, acceptance and dedication of the Generator
Improvements to Indian River County Utilities Department per their Water & Wastewater
Utility Standards, current edition. Installation of the Generator Improvements shall be subject
to COUNTY review and approval.
7. Entire AGREEMENT
Except for the Declaration of Covenant Regarding Removal of Structure and associated
improvements, this AGREEMENT embodies the entire AGREEMENT between the parties
relative to the subject matter hereof, and there are no oral or written AGREEMENTs
between the parties, nor any representations made by either party relative to the subject
matter hereof, which are not expressly set forth herein.
8. Governing Law & Jurisdiction:
This AGREEMENT shall be governed by the laws of the State of Florida and the laws of the
United States pertaining to transactions in such state, and all actions arising out of this
AGREEMENT shall be brought in Indian River County, Florida, or, in the event of federal
jurisdiction, the United States District Court for the Southern District of Florida. All of the
parties to this AGREEMENT have participated freely in the negotiation and preparation hereof.
Accordingly, this AGREEMENT shall not be more strictly construed against any one of the
parties hereto.
9. Insurance and Indemnification:
The DEVELOPER shall ensure that the selected contractor and any subcontractor provides to
the COUNTY upon request a certificate of commercial general liability insurance with a
reputable insurance company subject to approval by the COUNTY's risk manager in an
amount not less than $1,000,000 combined single limit for bodily injury and property
damage in accordance with the COUNTY'S Administrative Policy Manual. The DEVELOPER
shall ensure that the selected contractor will provide to the COUNTY a certificate of business
auto liability insurance with a reputable insurance company subject to approval by the
COUNTY'S risk manager in an amount not less than $1,000,000 per occurrence combined
single limit for bodily injury and property damage. The commercial general liability and auto
liability insurance policies shall name Indian River County, a political subdivision of the State
of Florida, as an additional insured. In addition, the DEVELOPER shall ensure the selected
contractor will provide to the COUNTY a certificate of statutory workers' compensation
insurance and employers' liability with a limit of $100,000 for each accident, $500,000
disease (policy limit) and $100,000 disease (each employee). The DEVELOPER shall provide
to the COUNTY at least thirty (30) days' written notice by registered mail, return receipt
requested, addressed to the COUNTY'S risk manager, prior to cancellation or modification of
any required insurance.
111
Up to $1,000,000, or the limits of any applicable underlying or excess insurance coverage
carried by DEVELOPER, DEVELOPER agrees to indemnify, hold harmless and defend the COUNTY,
against any and all claims, damages, losses, and expenses, including attorney's fees, for property
damage, personal or bodily injury, or Toss of life, arising from the intentional or gross negligent acts or
omissions of the DEVELOPER, its officers, managing members, employees, agents or contractors,
subcontractors, laborers, or suppliers that may arise out of, or be associated by, any work contemplated
by this AGREEMENT. DEVELOPER and COUNTY agrees that this paragraph pertaining to indemnification
shall remain in full force and effect for the limited period of one (1) year, commencing on the effective
date of this AGREEMENT and ending one (1) year thereafter. Nothing herein shall be deemed a waiver
or limitation on the COUNTY'S sovereign immunity protection or any limitations on the COUNTY liability
in any state statute or as otherwise provide by law.
10. Multiple Counterparts:
This AGREEMENT may be executed in a number of identical counterparts which, taken
together, shall constitute collectively one (1) AGREEMENT; but in making proof of this
AGREEMENT, it shall not be necessary to produce or account for more than one such
counterpart executed by the party to be charged.
11. Permits:
The DEVELOPER shall be responsible for obtaining all construction and operating permits
required for the installation of the Generator Improvements. If, through no fault of the parties
involved, any federal, state or local government or agency (excluding the COUNTY) fails to
issue necessary permits, or fails to grant necessary approvals, or requires a material change
in the system, then to the extent necessary and if possible, the parties agree to negotiate an
amendment to the AGREEMENT to reflect the change in condition. If the COUNTY
determines that it is impossible or impracticable to perform under the terms of this
AGREEMENT because of the above, then this AGREEMENT shall terminate and the parties
shall have no further obligations to each other. The DEVELOPER shall comply with reasonable
requests by the COUNTY concerning on-site operations and maintenance prior to County
accepting the improvements.
12. Severability / Invalid Provision:
If any provision of the AGREEMENT is held to be illegal, invalid or unenforceable under present
or future laws, such provision shall be fully severable; this AGREEMENT shall be construed and
enforced as if such illegal, invalid or unenforceable provision had never comprised a part of
this AGREEMENT, and the remaining provisions of this AGREEMENT shall remain in full force
and effect and shall not be affected by such illegal, invalid, or unenforceable provision or by
its severance from this AGREEMENT.
13. Term:
The term of this AGREEMENT is one (1) year from the effective date. Unless otherwise
agreed to by the parties in writing, this AGREEMENT shall not be renewed automatically for
successive terms. The County may terminate this AGREEMENT early in its sole discretion if
it determines that the development project intended to be served by the improvements
is suspended or discontinued.
112
14. Time of Essence:
Time is of the essence of this AGREEMENT; however, if the final date of any period which is set
out in any provision of this AGREEMENT falls on a Saturday, Sunday or legal holiday under the
laws of the State of Florida, then, in such event, the time of such period shallbeextended to
the next business day which is not a Saturday, Sunday or legal holiday.
IN WITNESS WHEREOF, the COUNTY and the DEVELOPER have accepted, made, and executed
this AGREEMENT as follows:
DEVELOPER: Pleasantville Assisted Living, LLC
Witness Signature By:
Witness Printed
Name
Witness Signature
Date:
Raffi Alaverdian, Member Manager
Witness Printed Name
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
The foregoing instrument was acknowledged before me this day of 2020, by
of Pleasantville Assisted Living, LLC., who is personally known to
me or who has produced as identification.
Notary Public
Name:
Commission #
Expiration Date
113
BOARD OF COUNTY COMMISSIONERS
Attest: INDIAN RIVER COUNTY, FLORIDA
Jeffery R. Smith, Clerk of the Circuit Court
By: By:
Deputy Clerk
Approved as to Form and Legal Sufficiency
Susan Adams, Chairwoman
BCC Approved:
Approved by:
Dylan Reingold, County Attorney Jason E. Brown, County Administrator
114
EXHIBIT "A"
EXISTING I.R.C.D.U.S. LIFT STATION # 1179
EXISTING LIFT STATION IMPROVEMENTS
1) REMOVE EXISTING PIPING AND ACCESSORIES FROM WET WELL. INSTALL 66"
DIAMETER FIBERGLASS LINER PER MANUFACTURERS SPECIFICATIONS.
2) REPLACE EXISTING PIPING IN LIFT STATION AND VALVE BOX WITH HDPE
PIPING. REPLACE EXISTING CHECK VALVES IN VALVE BOX. INSTALL ISOLATION
VALVE ON OUTSIDE OF VALVE BOX.
3) REPLACE WET WELL AND VALVE BOX CONCRETE LIDS AND ACCESS DOORS PER
I.R.C.D.U.S. SPECIFICATIONS.
4) INSTALL A STAINLESS STEEL ELECTRICAL DISCONNECT.
5) REPLACE EXISTING PUMPS IN WET WELL WITH THE PROPOSED (2) FLYGT
MODEL#NP3127.181 PUMPS.
6) RESET THE FLOAT ELEVATIONS WITH THE PROPOSED ELEVATIONS LISTED IN
THE PUMPING STATION DATA TABLE.
7) ALL WORK IS TO BE COMPLETED IN ACCORDANCE WITH THE INDIAN RIVER
COUNTY UTILITIES CONSTRUCTION SPECIFICATIONS AND DETAILS.
115
Item 12.G.2.
Pleasantville Assisted
Living LLC
Item 12.G.2.
Item 12.G.2.
X15- 3
1L94
ATTORNEY'S MATTERS: 2/4/2020
TIME CERTAIN: 10:30 A.M.
Office of
INDIAN RIVER COUNTY
ATTORNEY
Dylan Reingold, County Attorney
William K. DeBraal, Deputy County Attorney
Susan J. Prado, Assistant County Attorney
MEMORANDUM
TO: The Board of County Commissioners
FROM: Dylan Reingold, County Attorney
DATE: January 22, 2020
SUBJECT: Attorney -Client Session Regarding Settlement Negotiations and/or Strategy
Sessions related to Litigation of INDIAN RIVER COUNTY v. TWENTY-
TWO BEACHFRONT PROPERTIES LOCATED BETWEEN, AND
INCLUDING, 9586 DOUBLOON DR., AND, BUT NOT INCLUDING, 1820
WABASSO BEACH RD., VERO BEACH, FLORIDA, 32963, pending in the
Circuit Court of the Nineteenth Judicial Circuit, in and for Indian River
County, Florida; Case No. 31 2018 CA 000881 (TIME CERTAIN 10:30
A.M.)
An attorney-client session with the Board of County Commissioners regarding settlement
negotiations and/or strategysessions related to litigation expenditures in the litigation of
Indian River County vs. Twenty -Two Beachfront Properties Located Between, and Including,
9586 Doubloon Dr., and, But Not Including, 1820 Wabasso Beach Rd., Vero Beach, Florida,
32963, pending in the Circuit Court of the Nineteenth Judicial Circuit, in and for Indian River
County, Florida; Case No. 31 2018 CA 000881, is scheduled for 10:30 a.m. during the regular
Commission meeting on Tuesday, February 4, 2020.
The estimated time of the attorney-client session is forty-five minutes and will be held in the
County Commissioners' Conference Room located on the second floor of Building A of the
County Administration Complex, 1801 27th Street, Vero Beach, Florida. In attendance will be
Commissioners Susan Adams (Chairman), Joseph E. Flescher (Vice Chairman), Tim Zorc,
Peter D. O'Bryan, and Bob Solari. Also present will be County Attorney Dylan Reingold,
County Administrator Jason E. Brown, and a certified court reporter.
Once the attorney-client session is completed, the regular Commission meeting will re-
convene in the County Commission Chambers.
nhm
116
Treasure Coast Newspapers
PART OFTHE USA TODAY NETWORK
Indian River Press Journal
1801 U.S. 1, Vero Beach, FL 32960
AFFIDAVIT OF PUBLICATION
INDIAN RIVER COUNTY ATTORNEYS OFFIC
1801 27TH ST
VERO BEACH, FL 32960-3388
STATE OF WISCONSIN
COUNTY OF BROWN
Before the undersigned authority personally appeared, said
legal clerk, who on oath says that he/she is a legal clerk of
the Indian River Press Journal, a daily newspaper
published at Vero Beachin Indian River Press Journal, a
daily newspaper published at Vero Beach in Indian River
County, Florida: that the attached copy of advertisement
was published in the Indian River Press Journal in the
following issues below. Affiant further says that the said
Indian River Press Journal is a newspaper published in
Vero Beach in said Indian River County, Florida, and that
said newspaper has heretofore been continuously
published in said Indian River County, Florida, daily and
distributed in Indian River. County, Florida, for a period of
one year next preceding the first publication of the attached
copy of advertisement; and affiant further says that she has
neither paid or 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. The Indian River Press Journal has been •
entered as Periodical Matter at the Post Offices in Vero
Beach, Indian River County, Florida and has been for a
period of one year next preceding the first publication of the
attached copy of advertisement.
January 27, 2020
Subscribed and sworn to before on January 27, 2020:
Notary. State of WI. County of Brown
TARA MONDLOCH
Notary Public.;
e of Wisconsin
My commission expires August 6, 2021
Publication Cost: $99.18
Ad No: 0004016559
Customer No: 1310775
PO #:
This is not an invoice
PUBLIC NOTICE
The Board of County Commis-
sioners of Indian River County,
Florida provides notice of an
attorney-client session regard-
ing the following pending liti-
gation: Indian River County
vs. Twenty -Two Beachfront
Properties Located Between,
and Including, 9586 Doubloon
Dr., and, But Not Including,
1820 Wabasso Beach Rd., Vero
Beach, Florida, 32963, pend-
ing in the Circuit Court of the
Nineteenth Judicial Circuit, in
and for Indian River County,
Florida: Case No. 31 2018 CA
000881, at 10:30 a.m. on Tues-
day, February 4, 2020. The
subject matter of the meeting
will be settlement negotia-
tions and/or strategy session:
relating to litigation expendi-
tures. The session will com-
mence at an open meeting in
the County Commission
Chambers located on the first
floor of Building A- of the
County Administration Com-
plex, 1801 27th Street, Vero
Beach, Florida, will continue
at a closed meeting in the
County Commissioners' Con-
ference Room located on
the second floor . of Build-
ing A of the County Admin-
istration Complex and will ter-
- minate at an open meeting in
the County Commission
Chambers. The estimated
time of the attorney-client
session is forty-five (45) mi-
nutes. Present at the meeting
will be Commissioners Susan
Adams (Chairman), Joseph E.
Flescher (Vice Chairman), Tim
Zorc, Peter D. O'Bryan, and
Bob Solari. Also present will
be County Attorney Dylan
Reingold, County Administra-
tor Jason E. Brown, and a cer-
tified court reporter.
INDIAN RIVER COUNTY
BOARD OF COUNTY
t COMMISSIONERS
SUSAN ADAMS, CHAIRMAN
Pub: Jan. 27. 2020
TCN4016559
O?/b4/ao? 13,
JAN o 0
COUNT z02p
O F� FCUkEY
5
13.x. - (f Ia C -L rn,e4-1,4-
5+aef
Office of Attorney's Matters 1/24/2020
INDIAN RIVER COUNTY
ATTORNEY
Dylan Reingold, County Attorney
William K. DeBraal, Deputy County Attorney
Susan J. Prado, Assistant County Attorney
MEMORANDUM
TO: Board of County Commissioners
FROM: Bill Schutt, Chief, Long Range Planning
FROM: William K. DeBraal, Deputy County Attorney
DATE: January 28, 2020
SUBJECT: Update on 4730 40th Avenue, Vero Beach, Florida
Former Gifford Gardens Apartments
The Gifford Gardens property (Property) consisted of 55 individual apartments spread
over six single story and two story .buildings on 3.3 acres of property zoned RM -10,
residential, multi -family, up to 10 units per acre. This is the highest density that currently
exists in the unincorporated County. The development was built in 1970 and operated
as a rental complex successfully for approximately 30 to 35 years until the buildings
became rundown and were the site of police sweeps and arrests. In 2009, neighboring
property owners filed numerous complaints about the garbage, odors and rodents seen
in the abandoned buildings. In 2010, Health Department Inspectors, Building Inspectors,
Fire Inspectors and the Sheriff's Office conducted an in-depth inspection due to numerous
complaints of vandalism, drug use and prostitution activity. The complex was in
foreclosure at the time of the inspection. The inspection revealed the deteriorated
condition of the units — no plumbing fixtures, exposed wiring with the electricity shutoff to
some buildings, missing air conditioners and wall unit heaters, together with numerous
broken windows and missing doors. Following the inspection, the Building Official
declared the buildings unsafe and ordered them to be repaired or demolished. The then
owners conceded the cost of repairs would be more than the value of the buildings and
did not contest the Building Official's demolition order. The Board ordered the buildings
to be demolished in November 2010 and after public bids were received, all buildings
were demolished in June 2011, at a cost of $85,996.74, which was reduced to a lien that
attached to the Property.
trt
Gifford 'Gardens Update
January 30, 2020
Page I2
At this time, the following code liens are outstanding against the Property:
IRC demolition lien dated May 12, 2012 $85,996.74
Order Conditionally Setting Fine dated April 19, 2016 11,010.00
TOTAL $97,006.74
Tax. Certificate # 1093 dated 6/1/2017
Tax Certificate #1052 dated 6/1/2018
Tax Certificate #1111 dated 6/1/2019
Taxes for 2018
Taxes for 2019
$1,924.43
1,531.35
1,274.45
1,344.16
1,083.96
TOTAL TAXES $7,158.35
In order to clear title to the Property, the taxes would have to be paid and the tax
certificates would have to be redeemed. Interest on the certificates will continue to accrue
until paid.
Title to the Property can be traced as follows:
• MNMB, LLC purchased the Property from H.W.P. of Vero Beach, Inc. in February
2005
■ MNMB, LLC entered into an Agreement for Deed with A to Z Home Management,
LLC in 2008
■ A to Z Home Management via quit claim deed to Oak Arbor VB, LLC in 2011
■ MNMB, A to Z Home Management and Oak Arbor VB via Tax Deed to MACWCP
II Corp. November 11, 2012 for $84,900
• MACWCP to Leonard Green via Quit Claim Deed on September 17, 2017 for
$5,900
A letter was sent to Mr. Green advising him that the Board is interested in acquiring the
Property, but to date no response has been received.
Utility ERU and Lien Information.
On September 30, 2009, a Utility Lien was sent for recording. The balance owed at the
time of recording was $4,396.27. In October 2010, the water meters were pulled and the
process was started to consolidate the ERUs into one account for billing purposes.
Previously, each of the 55 units had their own meters. Currently, the Utility Account is in
the name of Leonard Green.
X18
Gifford Gardens Update
January 30, 2020
Page 3
The current utility bill as of December 2019 is as follows:
Base Facilities Charges and Consumption:
Interest and Penalties:
Utility lien balance due:
$142,879.32
$281,451.53
$424,330.85
The Property was never qualified for amnesty since the Property was previously
connected to the system. There are 55 water and 55 sewer Multi -Family Residential
ERUs. The monthly service availability charges are $1,206.81. The last inquiry on the
account was from a real estate agent requesting payoff information in 2016.
Impact Fee Information
The Property has impact fee credits tied to it for the demolished 55 multi -family units. The
dollar amount of the impact fee credits at any point in time is dependent upon the then
current impact fee schedule.
Currently, the Property has the following impact fee credits:
Land Use
Total Number
of Units
Current Calculated Impact Fee Credits by Impact Fee Category
Public
Buildings
Emergency
Services
LawParks
Enforcement
&
Recreation
Transportation
Educational
Facilities
Multi -
Family
55
$11,495
$9,955
$13,695
$42,185
$150,810
$36,760
A few things to note with impact fees are that credits for pre-existing uses are specific to
each impact fee category and cannot be transferred to a different impact fee category.
Also, impact fees are tied to Property and are not transferrable to other properties.
Property Acquisition: Factors to Consider
The Property Appraiser lists the current value of the land at $62,271.00. In establishing
a value of the Property, the Board should consider that some impact fees have been
"grandfathered in" and would not have to be paid by a developer, however the value of
the impact fees is only realized when the owner actually builds upon the Property.
The Board should also consider the advantages to purchasing the Property at an arm's
length transaction rather than going through the foreclosure route. Any price for the
Property would be based in part on existing encumbrances on the property. While
purchasing the Property would obligate the County to pay the outstanding taxes and
11�
Gifford Gardens Update
January 30, 2020
P a g e 14
redeem the tax certificates, the County would have title to the Property. County Attorney's
office has ordered a title search of the Property to determine the existence or status of
other liens on the Property. The County, as owner, could place deed restrictions on the
Property to make sure its use is reserved,for affordable housing. These restrictions would
be binding on future owners. If the County would decide to foreclose on its lien(s), there
are the costs of litigation to consider. The filing fee for the lawsuit is $905.00. In order to
clear title, it would be recommended to name the previous owners listed in the chain of
title above as defendants to the foreclosure suit. Most of the previous owners are
dissolved limited liability companies so their directors would have to be found and served.
If the previous owners are deceased, their heirs would have to be located and named as
defendants. The search and service for the additional defendants could cost between
$2,500 and $4,000. A second problem with a foreclosure is that the County could
prosecute the case and have the Property auctioned for sale only to have a 3rd party
purchase the Property at the auction. The third party purchaser may have plans for the
Property other than affordable housing or hold the Property as an investment for the future
and the County would not be able to control the future use of the Property.
A copy of the sketch of the Gifford Gardens parent parcel is attached to this
memorandum.
Funding: Funding will be provided via budget amendment from General Fund/Cash
Forward Oct 1St
Recommendation: Staff recommends that an arm's length negotiation to purchase
the Property be initiated with Mr. Green, the current owner of the Property and present
the Board with a contract for purchase and sale. If a contract cannot be negotiated,
the Board hereby authorizes the County Attorney's Office to file a foreclosure suit
against the current and former owners and keep the Board apprised of the suit's
progress.
Attachments
1. Order Conditionally Setting Fine
2. Property Maintenance Lien
3. Order Imposing Fine
4. 2019 TRIM Notice
5. QuitClaim Deed
6. Tax Deed
7. Release of Mortgage
8. Utilities Department History for Property
a -O
1/14/2020
Landmark Web Official Records Search
3120160022410 RECORDED IN THE RECORDS OF JEFFREY R. SMITH, CLERK OF CIRCUIT COURT INDIAN RIVER CO FL
BK: 2928 PC: 85, 4/21/2016 10:21 AM
CODE ENFORCEMENT BOARD
INDIAN RIVER COUNTY, FLORIDA
IN THE MATTER OF: Case No. 2013010111
MACWCP III CORP
P.O BOX 403357
ATLANTA, GA 30384
, Respondent
ORDER CONDITIONALLY SETTING FINE
IN CONSIDERATION of testimony at a Code Enforcement Board hearing on March 28, 2016, THE
INDIAN RIVER COUNTY CODE ENFORCEMENT BOARD, whose mailing address is 1801 27th
Street, Vero Beach, Florida 32960, HEREBY SETS THE FINE AMOUNT due from the Respondent,
operative by virtue of that certain Indian River County Code Enforcement Board Order Imposing Fine,
Case No. 2013010111, entered on March 25, 2013, recorded in O.R. Book 2661, Page 1002, of the
Public Records of Indian River County, TO A FINE CERTAIN AMOUNT OF $11,010.00,
CONTINGENT UPON RESOLUTION OF THE VIOLATION CITED IN SUCH ORDER, that
being mowing of the overgrown vegetation on the unmaintained subject property, ON OR
BEFORE MAY 20, 2016. This Board's previous Order Imposing Fine shall remain in full force and
effect in all other respect. If the cited violations are not resolved on or before May 20, 2016, the fine
amount due operative by virtue of such previous Order shall remain unaltered and the fine of $100.00 per
day beginning March 23, 2013, shall continue to accrue.
SUBJECT PROPERTY DESCRIPTION:
Location: 4730 40TH AV OFFICE VERO.BEACH
Parcel ID No.: 32-39-22-00000-5000-00018.0
Legal Description: FROM SW COR OF SEC 22, RUN S 89 DEG 59 MIN 30 SEC E, 935:5 FT,
N 00 DEG 43 SEC W, 1585.12 FT; THN89DEG 58MIN31SEC E,60.0FTTOPOB, THN00
DEG 43 MIN 35 SEC W, 210.0 FT; TH E 630.0 FT, TH S 00 DEG 43 MIN 35 SEC E, 210.0 FT;
TH W 630.0 FT TO POB.
EXECUTED by the Chairman of the Indian River County Code Enforcement Board, and attested
and countersigned by the Recording Secretary of such Board this J day of A- pr i ( , 2016.
CODE ENFORCEMENT BOARD
OF • COUNTY, FLORIDA
Al !'EST: BY:
Recording Secretary
COUNTYATTORNEY'S OFFICE
V INDIAN RIVER COUNTY
1801 27th Street
Vora Beach, Florida 32960
Da rs II, C ' irman
https://ori .i ndian-river.org/search index?theme=.blue§ionsearchCriteria N ame&q uickSearchSelection=#
CO::D4' .
121
Attachment 1
1/2.
1/14/2020
BK: 2928 PG: 86
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
Landmark Web Official Records.Search
The foregoing instrument was acknowledged before me this Kt day of 2016, by
David Myers II, Chairman of the Code Enforcement Board of Indian River Coun , Florida, who is
personally known to me.
NOTARY PUBLIC.
My Commission Expires: B — t� ^ 1 _1
Copy furnished to: Code Inspector KELLY BUCK
Respondent(s)
Action Order No. 133039
CEB Case No. 2013010111
REV WED AS TO LEGAL FORM:
Ter D. P
hke
oard Advis ng Attorney
tittps://ori.i n dia n-river.org/search/index?the me=.blue§ion=searchCriteriaName&AuickSearch Selection=#
122
Attachment 1
2/2
1/14/2020
Landmark Web Official Records Search
2211893 RECORDED IN THE RECORDS OF JEFFREY K BARTON, CLERK CIRCUIT COURT INDIAN
RIVER CO FL, BK: 2576 PG: 1127, 05/18/2012 0331 PM
This document was prepared by
' and should be returned to:
Indian River County Attorney's Office
1801 27th Street
Vero Beach, FL 32960
772-226-1425
LIEN
THIS LIEN, filed the 3rd day of April, 2012, by INDIAN RIVER COUNTY, a
political subdivision of the State of Florida, pursuant to the authority .of the Code of
Indian River County, Section 403.08, Property Maintenance Code, for costs incurred by
Indian River County, Florida, to remove nuisance structures from property located within
Indian River County, and described as follows:
Being a part of the Southwest 1/4 of Section 22, Township 32 South,
Range 39 East, and .being more particularly described as follows:
From the Southwest corner of Section 22, Township 32 South,
Range 39 East, run South 89° 59' 30" East along said South Section
line a distance of 935.50 feet; thence North 0° 43' 35" West a
distance of 1,585.12 feet to the Point of Beginning; thence continue
North 0° 43' 35" West, a distance of 210.00 feet; thence East a
distance of 690.00 feet; thence South 0° 43' 45" East a distance of
210.00 feet; thence West a distance of 690.00 feet to the Point of
Beginning, lying and being in Indian River County, Florida; LESS
AND EXCEPT that parcel described in Official Records Book 683, at
Page 2829, of the Public Records of Indian River County, Florida.
Parcel No. 32-39-22-00000-5000-00018.0
The name of the record owner of the above-described property is MNMB, LLC, a
Florida limited liability company (as to a fee simple interest), and A to Z Home
Management, LLC, a Florida limited liability company (as to an equitable interest),
and Oak Arbor VB, LLC (as to an equitable interest),
THIS LIEN is filed against the real property to secure the payment of Eighty -Five
Thousand Nine Hundred Ninety -Six and 74/100 Dollars ($85,996.74), for the cost of
demolition and removal of the nuisance structures.
THIS LIEN shall, from the date of filing, accrue interest at the rate of five and
three-quarters percent (5.75%), acv um, until the total amount, including interest, has
been paid. �.•;�ruON+1ISS/ *••
� . ,e.
r•J�. '•;IIAN RIVER COUNTY, FLORIDA
.•a:
• 4, - CY: C u)
'Oti Gary C.eler, Chairman
4o:' Board of ounty Commissioners
ATTEST: Jeffrey K. Barton "Co" .''•
Clerk of Ci,it Cour(''- -••" BCC approved: April 3, 2012
By:
Deputy Clerk
APPROVED AS TO FOR
AND L AL FFl s.
WILLIAM K. DE8RAAI.
DEPUTY COUNTY ATTORNEY
https://ori.indian-river.org%search/index?theme=.blue§ion=searchCriteriaName&quickSearchSelection=#
123
Attachment 2
1/2
1/14/2020 Landmark Web Official Records Search
, BK: 2576 `PG: 1128
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
The foregoing instrument was acknowledged before me this 3rd day of April,
2012, by Gary C. Wheeler, Chairman of the Board of County Commissioners of Indian
River County, Florida, who is personally known to me.
t,. TERRI GOWNS -USER
* MY COMMISSION 1 EE 012487
EXPIRES: October 30, 2014
'Eor Ftc Sailed Th Buri Notary SeMoes
2
NOTARY PUBLIC:
Signature: l ti)
Printed name: 'J (11 01IInS• L.15f-er-
Com.: r�
Commmissionission ExNopiration: bCtOOlaLf &be r 30, 010!
SEAL:
https://ori.indian=rivecorg/search/index2theme=. blue§ion=searchCriteriaName&quickSearchSelection4
124
Attachment 2
2/2
1/14/2020 Landmark Web Official Records Search
3120130025206 RECORDED IN THE RECORDS OF JEFFREY R, SMITH, CLERK OF CIRCUIT COURT INDIAN RIVER CO FL
BK: 2661 PG: 1002, 4/22/2013 11:45 AM
CODE ENFORCEMENT BOARD
INDIAN RIVER COUNTY, FLORIDA
----- --,-IN THE MATTER OF: CEB Case No. 2013010111
MACWCP III CORP.
P.O BOX 403.35 /
ATLANTA, GA 30384
, Respondent
ORDER IMPOSING FINE
THIS MATTER ORIGINALLY CAME BEFORE THE BOARD for a public hearing on
February 25, 2013, after clue notice to the Respondent, at which time the Board heard testimony under oath
and received evidence. The Board issued findings of fact, conclusions of law, and an oral order which was
reduced to writing and famished to the Respondent to take corrective action by a certain time, as more
specifically set forth in that order.
On March 25, 2013, this Board conducted a compliance hearing to determine whether the Board's
order of February 25, 2013, had been complied with. Respondent was provided proper notice of the
compliance hearing, but did not attend the hearing.
Based on the evidence and testimony presented at the hearing, this Board finds that the required
corrective action has not been taken as ordered and that there does in fact exist an overgrown vacant lot in
the RM -10 Zoning District, whichconstitutes the use of the propertyin violation of Section 403.10, of the
Code of Laws and Ordinances of Indian River County.
The Board's previous order, as amended, set forth a compliance date of March 22, 2013, and a fine
of $100 for each day the violation continues beyond the referenced compliance date.
IT IS HEREBY ORDERED THAT THE ABOVE DESCRIBED FINE IS HEREBY IMPOSED
AGAINST THE RESPONDENT(S) for each and every day the violation exists upon or adjacent to the
following described property, situated in Indian River County, Florida, to wit:
Location: 4730 40TH AV OFFICE VERO BEACH
Tax Parcel ID No. 32-39-22-00000-5000-00018.0
Legal Description: FROM SW COR OF SEC 22, RUNS 89 DEG 59 MIN 30 SEC E, 935.5 FT,
N 00 DEG 43 SEC W, 1585.12 FT; TH N 89 DEG 58 MIN 31 SEC E, 60.0 FT TO POB, TH N 00
DEG 43 MIN 35 SEC W, 210.0 FT; TH E 630.0 FT, TH S 00 DEG 43 MIN 35 SEC E, 210.0 FT; TH
W 630.0 FT TO POB.
beginning March 23, 2013. A CERTIFIED COPY OF THIS ORDER SHALL BE RECORDED in the
Official Record Books of Indian River County forthwith AND SHALL CONSTITUTE A LIEN AGAINST
THE HEREIN DESCRIBED PROPERTY, AND UPON ANY OTHER REAL OR PERSONAL
PROPERTY OWNED BY THE VIOLATOR, pursuant to Chapter 162 of the Florida Statutes and Indian
River County Ordinance 90-20, as may be amended. Further information of this matter may be obtained by
contacting the Code Enforcement Section of the Community Development Department of Indian River
County, 1801 27th Street, Vero Beach, Florida 32960, (772) 226-1249.
DONE AND ORDERED MARCH 25, 2013, at Vero Beach, Indian River County, Florida, in
accordance with a ruling made by this Board in open session on said date, nunc pro tunc.
COUNTYATTORNEY'S OFFICE
INDIAN RIVER COUNTY
1801 27th Street
Vero Beach, Florida 32960
https:lori.Indian-river.orglsearchlindex4therne =.blue §ion=searchCriteriaN ame&quickSearchSelection=#
125
Attachment 3
1/2
1/14/2020..-14K:
L K: 266; PG: 1003
- Landmark Web Official Records Search
EXECUTED by the Chairman of the Indian River County Code Enforcers nt Board, and attested
, 2013.
and countersigned by the Recording Secretary of such Board this /5 day of
ATTEST: i/J I „et,
R dta Smith
Recording Secretary
CODE ENFORCEMENT BOARD OF .4-k.
INDIAN RI " COUNTY, FLORID ,�';
By:
Anthony Gerw.sio Sr., Chairman
Indian River ounty Code Enforcement,
CERTIFICATE OF SERVICE
I HEREBY CERTIFY that a true copy of the foregoing Order Imposing Fine was provided to the above='
named Respondent(s) by first class U.S. Mail addressed to the above-specified addresses this /6 day of
,2013.
REVIEWED AS TO LEGAL FORM:
David L. Hancock
Board Advising Attorney
CEB Case No. 2013010111
Code Officer: KELLY BUCK
1
Re Smith, Recording Secretary
STATE OF FLORIDA
INDIAN RIVFR COUNTY
THIS IS TO CERTIFY THAT THIS IS
A TRUE AND CORRECT COPY OF THE
ORIGINAL ON FILE IN THIS OFFICE.k,
SECRETARY
CODE ENFORCEMENT BOARD
HE RING ' sARD
https://ori.iridian-river.org/search/index?theme=.blue§ion=searchCriteriaName&quickSearchSelection=#
126
Attachment 3
2/2
2019 TRIM Notice
WESLEY DAVIS
INDIAN RIVER COUNTY PROPERTY APPRAISER
Tax Code: 7G
Prop ID: 47382
GREEN LEONARD
2201 FLAMINGO DR
MIRAMAR, FL 33023
DO NOT PAY
THIS IS NOT A BILL
NOTICE OF. PROPOSED PROPERTY TAXES AND
PROPOSED OR ADOPTED NON -AD VALOREM
ASSESSMENTS INDIAN RIVER COUNTY TAXING
AUTHORITIES - -
Site Address:
4730 40TH AV VERO BEACH, FL
32967
Geo ID: 32392200000500000018.0.
Legal Description of Property:
FROM SW COR OF SEC 22 RUN S
89 DEG 59 MIN 30 SEC E 935.5 FT;
N 00 DEG 43 MIN 35 SEC W 1585.12
FT; TH N 89 DEG 58 MIN 31 SEC E
TAXING AUTHORITY
PRIOR (2018)
TAXABLE
VALUE •
TAXING AUTHORITY TAX
YOUR FINAL TAX RATE
AND
TAXES LAST YEAR (2018)
INFORMATION
CURRENT
(2019)
TAXABLE
VALUE
YOUR TAX RATE AND
TAXES THIS YEAR IF NO .
BUDGET CHANGES MADE -•
YOUR TAX RATE AND
. TAXES THIS YEAR IF
PROPOSED BUDGET
CHANGE IS MADE
County
General Fund
Municipal Srvcs
Emergency Sys Dist
Land Acquis Bond
School
By Local Board
By State Law
Water Management District
St.John's Riv Dist
Independent Special District
Florida Inland Nay
Hospital Dist
Mosquito Control
COLUMN 1
' COLUMN 2
RATE
COLUMN 3
TAXES
COLUMN 4
COLUMN 5
RATE
COLUMN 6
TAXES
COLUMN 7
RATE
COLUMN 8
.TAXES
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
3.4604
1.0733
2.3655
0.2827
2.7480
4.0450
0.2562
0.0320
0.9122
0.2515
215.48
66.84
147.30
17.60
171.12
. 251.89
15.95
1.99
56.80
15.66
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
62,271
3.2856
1.0245
2.2481
0.2642
2.6298
3.8710
0.2414
0.0304
0.8663
0.2389
204.60
63.80
139.99
16.45
163.76
241.05
15.03
1.89
53.95
• 14.88
3.5475
1.1506
2.3655
0.2568
2.7480
3.8210
0.2414
0.0320
0.8041
0.2686
220.91
71.65
147.30
15.99
: 171.12
237.94
15.03
• 1.99
50.07
16.73
TOTAL AD VALOREM PROPERTY TAXES
960.63
All Taxes
915.40
0
948.73
TOTAL AD VALOREM PROPERTY TAXES
960.63
- 0
Conservation
915.40
0
948.73
TOTAL NON -AD VALOREM PROPERTY TAXES
166.00
0
0
170.00
170.00
TOTAL TAXES
1,126.63
1,085.40
1,118.73
PROPERTY APPRAISER
MARKET VALUE
VALUE INFORMATION
. ASSESSED VALUE
APPLIES TO SCHOOL MILLAGE
APPLIES
ASSESSED VALUE
TO NON -SCHOOL
PRIOR YEAR (2018)
62,271
62,271
62,271
CURRENT YEAR (2019) .
62,271
62,271
62,271
Applied Assessment Reductions.
Applies To
Prior Value (201 )
Current Value (2019)
If you fed that the market value of your property is
Save Our Homes
All Taxes
0
0
inaccurate or does not reflect fair market value, or if
10% Capon Non -Homestead
Non -School Taxes
0
0
you are entitled to an exemption or.classification that is
not reflected above, contact Wesley Davis, Indian River
Agricultural Classification
All Taxes
0
0
County Property Appraiser at (772) 226-1469, 1470,
Other
All Taxes
0
0
2469, 180027th St, Building B, Vero Beach, FL 32960
Exemptions
Applies To
Prior Value (2018)
Current Value (2019)
Homestead Exemption
All Taxes
0
0
Additional Homestead Exemption
Non -School Taxes .
0
0
Senior Homestead Exemption _ T
County Taxes .
_ _ _ 0_
_ 0
Senior Exemption -
City Taxes Only
0
0
Widow / Widower -
All Taxes
0
0
Disability
All Taxes
0
0
Veterans
All Taxes
0
- 0
Conservation
All Taxes
0
0
Other
All Taxes
0
0
or the SebastiaOffi[
n ea (772) 226.1133, 1921 U.5.
Highway 1, Sebastian , FL 32958 or the Beach office
3003 Cardinal Drive Suite C, Vero Beach, FL 32963
(772) 226-1469.
If the Property Appraiser's Office is unable to resolve
the matter as to market value, classification, or an
exemption, you may file a petition for an adjustment
with the Value Adjustment Board. Petition forts online
@http://vab.indian-river.org. Petitions must be filed on
or before September 6, 2019.
127
SEE REVERSE SIDE FOR NON -AD VALOREM ASSESSMENTS AND EXPLANATIONS OF THE COLUMNS ABOVE.
Indian River County Notice of Proposed Property Taxes
The taxing authorities which levy property taxes against your property will soon hold PUBLIC HEARINGS to adopt budgets and tax rates for the next year. The
purpose of these PUBLIC HEARINGS is to receive opinions from the general public and to answer questions on the proposed tax change and budget PRIOR TO
TAKING FINAL ACTION. Each Taxing Authority may AMEND OR ALTER its proposals at the hearing.
32392200000500000018.0
TAXING AUTHORITY
TAXING AUTHORITY HEARING INFORMATION
. PUBLIC HEARING DATE, LOCATION AND TIME
County
Emergency Svs Dist
9/11/2019 5:01. PM EST IR Administrative Bldg 1801 27th Street, Bldg A, Vero Beach, FL 32960
General Fund
9/11/2019 5:01 PM EST IR Administrative Bldg, 1801 27th Street, Bldg A, Vero Beach, FL 32960.
Land Acquis Bond
9/11/2019 5:01 PM EST IR Administrative Bldg 1801 27th Street, Bldg A, Vero Beach, FL 32960
Municipal Srvcs
9/11/2019 5:01 PM EST IR Administrative Bldg 1801 27th Street, Bldg A, Vero Beach, FL 32960
School
By Local Board
9/10/2019 5:01 PM JA Thompson Administrative Center 6500 57th Street, Vero Beach, FL 32967
By State Law
9/10/2019 5:01' PM JA Thompson Administrative Center 6500 57th Street, Vero Beach, FL 32967
Water Management District
St.John's Riv Dist
9/10/2019 5:05 PM EST 4049 Reid Street, Palatka, FL 32177
Independent Special District
Florida Inland Nav
9/12/2019 5:30 PM EST Palm Beach Shores Town Hall 247 Edwards Lane, Palm Beach Shores, FL 33404
Hospital Dist
9/12/2019 5:01 PM EST 1801 27th St, Bldg A Vero Beach, FL 32960
Mosquito Control
9/17/2019 5:01 PM EST IR Mosquito Control District Office 5655 41st Street, Vero Beach, FL 32967
YOUR FINAL TAX BILL MAY CONTAIN NON -AD VALOREM ASSESSMENTS WHICH MAY NOT BE REFLECTED ON THIS NOTICE SUCH AS ASSESSMENTS FOR ROADS, FIRE, GARBAGE, LIGHTING,
DRAINAGE, WATER, SEWAGE OR OTHER GOV RN MENTAL SERVICES AND FACILITIES WHICH MAY BE LEVIED BY YOUR COUNTY, CITY, SPECIAL DISTRICTS OR OTHER TAXING AUTHORITY.
NOTE: Non -ad valorem assessments are placed o this notice et the request of the respective local governing boards. Your tax collector will be including them on the November tax notice. For details on particular
non -ad valorem assessments, contact the levying kcal governing board.
NOTE: Amounts shown on this form do not reflect arty payment discounts you may have received or may be eligible to receive. (Discounts are a maximum oto percent of the amounts shown on this form.)
NON -AD VALOREM ASSESSMENTS
LEVYING AUTHORITY
PURPOSE OF ASSESSMENT •
UNITS
RATE
ASSESSMENT
Provided on this notice at request of respective goveming boards.
Tax Collector will include on November tax notice.
.
GIFFORD ST LGHT
STREET LIGHT
4.00
23.0000
92.00
INDIAN RIVER FARMS
WATER CONTROL
4.00
19.5000
78.00
TOTAL ASSESSMENTS: . 170.00
EXPLANATION OF "TAXING AUTHORITY TAX INFORMATION" SECTION
COLUMN 1 - "PRIOR TAXABLE VALUE "
This column shows the prior assessed value less all applicable exemptions used in the calculation of taxes for that specific taxing authority.
COLUMN 2 & 3 - "YOUR FINAL TAX RATE AND TAXES LAST YEAR "
These columns show the tax rate and taxes that applied last year to your property. These amounts were based on budgets adopted last year and your
property's previous taxable value. .
COLUMN 4 - "YOUR CURRENT TAXABLE VALUE "
This column shows the current assessed value less all applicable exemptions used in the calculation of taxes for that specific taxing authority. Various taxable
values in this column may indicate the impact of Umited Income Senior or the Additional Homestead exemption. Current year taxable values are as of January
1. 2019.
COLUMN 5 & 6 - "YOUR TAX RATE AND TAXES IF NO BUDGET CHANGE IS MADE "
These columns show what your tax rate and taxes will be IF EACH TAXING AUTHORITY DOES NOT CHANGE ITS PROPERTY TAX LEVY. These amounts
are based on last year's budgets and your current assessment.
COLUMN 7 & 8 - "YOUR TAX RATE AND TAXES IF PROPOSED BUDGET CHANGE IS MADE "
These columns show what your tax rate and taxes will be this year under the BUDGET ACTUALLY PROPOSED by the taxing authority. The proposal is NOT
final and may be amended at the public hearings shown at the top of this notice. The difference between columns 6 and 8 is the tax change proposed by each
local taxing authority and is Not the result of higher assessments.
EXPLANATION OF "PROPERTY APPRAISER VALUE INFORMATION" SECTION
MARKET (JUST) VALUE - The mostprobable sale price for a property in a competitive, open market involving a willing buyer and a willing seller.
ASSESSED VALUE - The value Of your property after any "assessment reductions" have been applied. This value may also reflect an agricultural classification.
If "assossment reductions" are applied or an agricultural classification is granted, the assessed value will be different for School versus Non -School taxing
authorities and for the purpose of calculating tax levies. •
APPLIED ASSESSMENT REDUCTION - Properties can receive an assessment'reduction for a number of reasons including the Save Our Homes Benefit and
the 10% non -homestead property assessment limitation. Agricultural Classification is not an assessment reduction, it is an assessment determined per Florida
Statute 193.461.
EXEMPTIONS - Any exemption that impacts your property is listed in this section along with its corresponding exemption value. Specific dollar or percentage
reductions in assessed value may be applicable to a property based upon certain qualifications of the property or property owner. In some rases, exemption's _
value may vary depending on the taxing authority.
TAXABLE VALUE - Taxable value is the value used to calculate the tax due on your property. Taxable value is the assessed value minus the value of your
128
For more information conceming this Notice of Proposed Property Taxes please visit our website at http://www.ircpa.org
12/4/2019 Landmark Web Official Records Search
3120170055336 RECORDED IN THE RECORDS OF JEFFREY R. SMITH, CLERK OF CIRCUIT COURT INDIAN RIVER CO FL
BK: 3057 PG: 2455, 9/26/2017 2:31 PM D DOCTAX PD $41.30
Deed Prepared by Thomas P. Mainati
8895 N. Military Trail, Ste 203-D
Palm Beach Gardens, FL 33410
Send Recorded Deed to Leonard Green
2201 Flamingo Drive,
Miramar, FL 33023
QUITCLAIM DEED
This Quitclaim Deed executed this "LS.'- day of September, 2017
by MACWCP III CORP a Delaware Corporation whose address is
535 MADISON AVE, NEW YORK NY 10022 (formerly at PO BOX 403357
ATLANTA GA 30384) ("Grantor") to LEONARD GREEN whose address
is 2201 FLAMINGO DRIVE, MIRAMAR, FL 33023 ("Grantee").
Witnesseth, Grantor, for and in consideration of the sum of $5,900.00 (Fifty Nine Hundred Dollars), and other good
valuable considerations, receipt whereof by Grantor is hereby acknowledged, has remised, released and quitclaimed to Grantee, and
Grantee's, successors, and assigns forever, all of the Grantor's right, title and interest in and to the following described land, situate,
Tying and being in the County of INDIAN RIVER, State of Florida to -wit:
Legal Description: FROM SW COR OF SEC 22, RUN S 89 DEG 59 M - IN 30 SEC E, 935.5 FT, N 00 DEG 43 MIN 3
5 SEC W, 1585.12 FT; TH N 89 DEG 58 MIN , 31 SEC E, 60.0 FT TO POB, TH N 00 DEG 43 - MIN 35 SEC W,
210.0FT; THE630.0FT, T11S00DEG 43MIN 35SEC E,210.0FT; TH,W630.0FTTOPOB."
Parcel ID: 32392 200000500000018.0
Site Address: 4730 40TH AV VERO BEACH
To Have and to Hold the same together with all and singular the appurtenances thereunto belonging or in anywise
appertaining, and all the estate, right, title, interest, lien, equity and claim whatsoever of Grantor, either in Taw or equity to the only
proper use, benefit and behoove of Grantee forever.
In Witness Whereof, Grantor has signed and sealed these presents the day and year fust above written.
Signed, sealed and delivered in the presence of:
-K— By:
Witness Signature
•••‘..,
Printed N
Witness Signature
IA INS ro
Printed Name
1h , a, m�A
STATE OF VIRGINIA
COUNTY OF FAIRFAX
Roger :lairesident ofTaxSery Capital Services VA, LLC
Authorize • gent for MACWCP III CORP
On this, the LSP~ day of September, 2017 before me personally appeared the two witnesses above and Roger Blain, who is known
to me a • who acknowledged himself to be Attorney in Fact for MACWCP III CORP and that he as such Attorney in Fact, being
autho d so i ., executed the foregoing Quitclaim Deed and acknowledged said Instrument to be the free act and deed of said
co
Public
https//ori.indian=riverorg/search/index?theme=,blue§ion=searchCriteriaName&quickSearchSelection=#
129
Attachment 5
1/1
12/4/2019
Landmark Web Official Records Search
2249880 RECORDED IN THE RECORDS OF JEFFREY R SMITH, CLERK CIRCUIT COURT INDIAN
RIVERCO FL, BK: 2619 PG: 2404, 11/07/2012 12:32 PM DOC STAMPS D $594.30
Property Identification No. 32-39-22-00000-5000-00018.0
Tax Deed File No. 2012-0092TD
TAX DEED
State of Florida
County Of Indian River
The following Tax Sale Certificate Numbered 2009-2176 issued on 5/29/09 was filed in the office of the Tax Collector
of this County and application made for the issuance of the Tax Deed, the applicant having paid or redeemed all other
taxes or tax sale certificates on the land described as required by law to be paid or redeemed, and the costs and
expenses of this sale, and due notice of sale having been published as required by law, and no person entitled to do so
having appeared to redeem said land; such land was sold on the 30th day of October, 2012, offered for sale as required
by law for cash to the highest bidder and was sold to MACWCP III CORP. whose address is P 0 BOX 403357,
ATLANTA, GA, 30384 being the highest bidder and having paid the sum of his bid as required by the Laws of Florida.
Now, on 6th of November, 2012, in the County of Indian River, State of Florida, in consideration of the sum of
($84,835.28) Eighty-four thousand eight hundred thirty-five dollars and twenty-eight cents only, being the amount paid
pursuant to the Laws of Florida does hereby sell the following lands, including any hereditaments, buildings, fixtures and:
improvements of any kind and description, situated in the County and State aforesaid and described as follows:
FROM SW COR OF SEC 22, RUN S 89 DEG 59 M IN 30 SEC E, 935.5 FT, N 00 DEG 43 MIN
35 SEC W, 1585.12 FT; TH N 89 DEG 58 MIN 31 SEC E 60.0 FT TO POB, TH N 00 DEG 43
MIN 35 SEC W, 210.0 FT; TH E 630.0 FT, TH S 00 DEG 43 MIN 35 SEC E 210.0 FT; TH W
630.0 FT TO POB. (32/39/22)
Assessed to: A TO Z HOME MANAGEMENT LLC (AGD), MNMBLLC and OAK ARBOR VB, LLC
Witness:
„ItP . .., r .ice. `
TIE A. PRICE J��i TS� H
C • the C uit Court
• • n River, FL
AURA MC VER
State of FL
County Of Indian River
On the 6th DAY OF NOVEMBER 2012, before me, LINDA EROMIN, personally appeared, JEFFREY R. SMITH, Clerk
of the Circuit Court, in and for the State and this County known to me to be the person described in, and who executed
the foregoing instrument, and acknowledged the execution of this instrument to be his own free act and deed for the
use and purposes therein mentioned.
Witness my hand and official seal date aforesaid.
-!s. ..as-.e,a Ab. -
LINDA
LINDA EROMIN
1 Notary Public • Stale of Florida
z My Comm. Expires Mar 16, 2015
oFFott. Commission # EE 74710
LINDA EROMIN, Notary Public
https-//ori.indian-rivecorg/search/index?theme=.blue§ion=searchCriteriaName&quickSeardhSelection4
130
Attachment 6
1/6
12/4/2019
BK: 2619 PG: 2405
Landmark Web Official Records Search
JEFFREY R. SMITH
Clerk of the Circuit Court and Comptroller
P.O. Box 1028
Vero Beach, FL 32961-1028
Telephone: (772) 770-5185
FILE NUMBER
TAX CERTIFICATE NO
ISSUED ON
CERTIFICATE HOLDER
SALE DATE
CERTIFICATE OF MAILING
2012-0092TD
2009-2176
05/29/2009
. MACWCP II LLC
October 30, 201211:00 AM
I HEREBY CERTIFY THAT I HAVE MAILED BY CERTIFIED AND/OR REGISTERED MAIL, A COPY
OF THE FOREGONG NOTICE TO EACH OF THE FOLLOWING AT THE ADDRESS STATED ON
THIS 27th DAY OF SEPTEMBER 2012.
A TO Z HOME MANAGEMENT LLC (AGD), 806 E WINDWARD WAY #113, LANTANA, FL 33462
MNMB LLC, 806 E WINDWARD WAY #113, LANTANA, FL 33462
MNMB LLC, 4730 40TH AVE, VERO BEACH, FL 32967
OAK ARBOR VB LLC, 4730 40TH AVE, VERO BEACH, FL 32967
MNMB LLC, 806 E WINDWARD WAY #113, LANTANA, FL 33462
OAK ARBOR VB LLC, 806 E WINDWARD WAY #113, LANTANA, FL 33462
GIFFORD GARDENS INC, NO ADDRESS LISTED ON TC CERT, ,
WACO,INVESTMENTSINC,_7-211 N DALE MABRY STE 211, TAMPA, FL 33614
INDIAN --RIVER COUNTY, 0R683/2829 180 2 H ST, VERO BEACH, F 0
COLLINS BROWN CALDWELL, GEORGE G COLLINS JR, 756 BEACHLAND BLVD, VERO BEACH, FL 32960
BOATMEN'S FIRST NATL BANK OF KS, 14 W 10TH ST, KANSAS CITY, MO
BOATMEN'S FIRST NATL BANK KS, 14. W 10TH ST, KANSAS CITY, MO 64105
RALPH G WATT INC, NO ADDRESS LISTED ON TC CERT, ,
FOWLER WHITE BURNETT, NORMAN t WEIL, ESQ, 100 SE 2ND ST, 7TH FLR, MIAMI, FL 33131-1101
MIDWEST REALTY & MGMT INC, CIO BOATMEN'S 1ST NATL, 14 W 10TH ST, KANSAS CITY, MO 64105
BENNIE THAMES, TR, TROPICAL ISLES, 3021S INDIAN RIVER DR, FT PIERCE, FL 34982
GEORGE C COLLINS JR ESQ, P 0 BOX 3686. VERO BEACH, FL 32964
WACO INVESTMENTS INC, NO ADDRESS LISTED ON TC CERT, ,
COLLINS BROWN CALDWELL, GEORGE C COLLINS JR, 756 BEACHLAND BLVD, VERO BEACH, FL 32963
RICHARD D SNEED JR PA, 1905 S 25TH ST, FT PIERCE, FL 34947
RICHARD D SNEED JR ESQ, NO ADDRESS LISTED ON TC CERT, ,
J K INVESTMENT USA INC. 1040 NE 17TH WAY, FT LAUDERDALE, FL 33304
LAWRENCE H FEDER, 2450 HOLLYWOOD STE 401, HOLLYWOOD, FL 33020
JK INVESTMENT USA INC, 4730 40TH AVE, VERO BEACH, FL 32967
HWP OF VERO BEACH INC, 4730 40TH AVE, VERO BEACH, FL 32967
LAWRENCE M ABRAMSON ESQ, 1860 FOREST HILL BLVD, STE 200, W PALM BEACH, FL 33406
MNMB LLC, 485 12TH ST, VERO BEACH, FL 32962
A TO Z HOME MGMT LLC, :806 E WINDWARD WAY #113, LANTANA, FL 33462
MNMB LLC, 15 PAVILION LAKE RD, N AUGUSTA, SC 29860
HWP OF VERO BEACH INC, 425 39TH CT SW, VERO BEACH, FL 32968
BERNIE THAMES, 3021 S INDIAN RIVER DR, FT PIERCE, FL 34950
ALEXANDRIA THAMES,3021 S INDIAN RIVER DR; FT PIERCE,-FL34950
GIFFORD APARTMENTS, 4730 40TH AVE, VERO BEACH, FL 32967
MNMB LLC, 485 12TH ST SE, VERO BEACH, FL 32962
OCEANSIDE TITLE & ESCROW, 3501 OCEAN DR, VERO BEACH, FL 32963
BILLY HITCHCOX, 4282 48TH AVE, VERO BEACH, FL 32967
OAK ARBOR VB LLC, 473040TH AVE, VERO BEACH, FL 32967
https://ori.i nd is n-river.org/search/index?theme=.blue§ion=search CriteriaN ame&q uickSea rchS a lection=#
131
Attachment 6
2/6
12/4/2019 Landmark Web Official -Records Search
BK: 2619 PG: 2406
OAK ARBOR V8 LLC, BILLY L HITCHCOX TR, 4730 40TH AVE, VERO BEACH, FL 32967
OAK ARBOR VB LLC, 4282 48TH AVE, VERO BEACH, FL 32967
A TO Z MANAGEMENT LLC, 1261 POST RD STE 100, FAIRFIELD, CT 06824-0804
LAWRENCE H FEDER ESQ, 2450 HOLLYWOOD BLVD STE 401, HOLLYWOOD, FL 33020
HWP OF VERO BEACH INC, 425 35TH CT SW, VERO BEACH, FL 32968
KLAUS KREBS, C/0 L H FEDER ESQ, 2450 HOLLYWOOD BLVD STE 401, HOLLYWOOD, FL 33020
WALTER KINN, C/O L H FEDER ESQ, 2450 HOLLYWOOD BLVD STE 401, HOLLYWOOD, FL 33020
IMPERIAL CAPITAL BANK, 500 N BRAND BLVD STE 1500, GLENDALE, CA 91203
IMPERIAL CAPITAL BANK, 700 N CENTRAL AVE STE 100, GLENDALE, CA 91203
FOWLER WHITE BOGGS PA, TIRSO M CARREJA, 501E KENNEDY BLVD STE 1700, TAMPA, FL 33602
CITY NATIONAL BANK NA, NO ADDRESS LISTED ON TC CERT, ,
TITLEVEST AGENCY INC, NO ADDRESS LISTED ON TC CERT, ,
FIRST AMERICAN TITLE INS CO, NO ADDRESS LISTED ON TC CERT, ,
FDIC, 40 PACIFICA, IRVINE, CA 92618
IMPERIAL CAPITAL BANK OF LAJOLLA CA, NO ADDRESS LISTED ON TC CERT, ,
CITY NATIONAL BANK, REFS INC ATTN: RECON, 9070 IRVINE CTR DR #120, IRVINE, CA 92618
CITY NATIONAL BANK, REAL ESTATE LN DOC, 2100 PARK PL STE 150, EL SEGUNDO, CA 90245
MNMB LLC, NO ADDRESS LISTED ON TC CERT, ,
A TO Z HOME MGMT LLC, NO ADDRESS LISTED ON TC CERT, ,
MICHAEL R HOOKER, NO ADDRESS LISTED ON TC CERT, ,
BERNARD JONES, NO ADDRESS LISTED ON TC CERT, ,
MICHAEL S HOOKER, NO ADDRESS LISTED ON TC CERT, ,
FOWLER WHITE BOGGS PA, TIRSO M CARREJA, P 0 BOX 1438, TAMPA, FL 33601-1438
FOWLER WHITE BOGGS PA, HEMA A PERSAD ESQ, P 0 BOX 1438, TAMPA, FL 33601-1438
CITY NATIONAL BANK NA, 555 S FLOWER ST, 18TH FLR, LOS ANGELES, CA 90071
FOWLER WHITE BOGGS PA, TIRSO M CARREJA JR, P 0 BOX 1438, TAMPA, FL33601
LAWRENCE ABRAMSON ESQ, 1860 FOREST HILL BLVD, W PALM BEACH, FL 33406
MNMB LLC, 4730 40TH AVE, VERO BEACH, FL 32987
A TO Z HOME MGMT LLC, L M ABRAMSON ESQ, 1860 FOREST HILL BLVD, W PALM BEACH, FL 33406
BERNARD -L -JONES, 6237 ROYAL PALM BEACH BLVD, INDIANTOWN, FL IRC UTILITIES SERVICES, #656107-37330, 1801.2-7THST; VERO-BEACH, FL 32960
tCOUNTY ATTY'SAFFICE, VARIOUS OR'S, 1801 27TH ST, VERO BEACH -FL 32960
CT LIEN SOLUTIONS, P O BOX 29071, GLENDALE, CA 91209-9071
IMPERIAL CAPITAL BANK, 500 N BRAND BLVD STE 1500, GLENDALE, CA 91203
IMPERIAL CAPITAL BANK, 500 N BRAND BLVD STE 1500, GLENDALE, CA 91203
MNMB LLC, 4730 40TH AVE, VERO BEACH, FL 32967
A TO Z HOME MGMT, 4730 40TH AVE, VERO BEACH, FL 32967
MNMB LLC, 4730 40TH AVE, VERO BEACH, FL 32967
A TO Z HOME MGMT, 4730 40TH AVE, VERO BEACH, FL 32967
A TO Z HOME MGMT LLC, SHAUN ZARO, 806 E WINDWARD WAY, LANTANA, FL 33462
MNMB LLC, L M ABRAMSON RA, 1860 FOREST HILL BLVD, W PALM BEACH, FL 33406
CITY NATIONAL BANK, FOWLER WHITE BOGGS PA, 501E KENNEDY BLVD STE 1700, TAMPA, FL 33602
A TO Z HOME MGMT LLC, SHAUN ZARO, 4730 40TH AVE, VERO BEACH, FL 32967
MNMB LLC, L M ABRAMSON RA, 4730 40TH AVE, VERO BEACH, FL 32967
CITY NATIONAL BANK, 4730 40TH AVE, VERO BEACH, FL 32967
LLC (ADR), 806 E WINDWARD WAY#113, LANTANA, FL 33462
A TO Z HOME MGMT, 806 E WINDWARD WAY#113, LANTANA, FL 33462
CROSS ENVIRONMENTAL SERVICES INC, P 0 BOX 1299, CRYSTAL SPRINGS, FL 33524
WILLIAM BOYD, 407 MAHOGANY CIR, KEY LARGO, FL 33037
OAK ARBOR V8 LLC, 4730 40TH AVE, VERO BEACH, FL 32967
OAK ARBOR VB LLC, 4274 48TH AVE, VERO BEACH, FL 32967
LAUREL A HITCHCOX, 4282 48TH AVE, VERO BEACH, FL 32967
CHRISTOPHER I..HITCHCOX, 4286 48TH AVE, VERO BEACH, FL 32967
TEARLE R HITCHCOX, 4286 48TH AVE, VERO BEACH, FL 32967
TANYA R HITCHCOX, 4282 48TH AVE, VERO BEACH, FL 32967
BILLY L HITCHCOX, 4282 48TH AVE, VERO BEACH, FL 32967
A TO Z HOME MGMT LLC (AGD), 4730 40TH AVE, VERO BEACH, FL 32967
MNMB LLC, 4730 40TH AVE,: VERO BEACH, FL 32967
A TO Z HOME MGMT LLC, 43 CHESTERFIELD RD, STAMFORD, CT 06902
https://ori.indian-river.orgearchCndex?theme=. blue§ion=searchCriteriaName&quickSearchSelection=#
132
Attachment 6
3/6
12/4/2019 Landmark Web Official Records Search
BK: 2619 PG: 2407
WITNESS MY HAND OFFICIALLY .AND .THE SEAL OF MY OFFICE AT THE COURTHOUSE IN VERC.
BEACH, FLORIDA THIS 27th DAY OF SEPTEMBER 2012.
JEFFERY R. SMITH
CLERK OF THE CIRCUIT COURT AND COMPTROLLER
OF INDIAN RIVER, FLORIDA )11jr7,,
BY A-. Pou vJrr' am(
CHRISTIE A. PRICE, DEPUTY CLERK gc$
stkto
teams++
https:/!ori:India n -rive r.org/sea rch/index?theme=.blue§ion=searchCriteri aNa me&q u ickSearch S election=#
133
Attachment 6
416
12/4/2019
BK: 2619 PG: 2408
Landmark Web Official Records Search
SCRIPPS
SCRIPPS TREASURE COAST
NEWSPAPERS
Indian River Press Journal
1801 U.S. 1, Vero Beach, FL 32960
AFFIDAVIT OF PUBLICATION
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
Before the undersigned authority personally appeared, Sherri Cipriani, who on oath says that she Is Classified Inside Sales
Mahager of the Indian River Press Journal, a daily newspaper published at Vero Beach in Indian River County, Florida: that the
attached copy of advertisement was pubtshed In the Indian River Press Journal in the following Issues below, .Affiant further
says that the said Indian River Press Journal is a newspaper published In Vero Beach In said Indian River County, Florida, and
that said newspaper has heretofore been continuously published In said Indian River County, Florida, daily and distributed In
Indian River County, Florida. for a period of one year next preceding the first publication of the attached copy of advertisement:
and affiant further says that she has neither paid or 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. The Indian River Press -Journal
has been entered as Periodical Matter at the Post Offices In Vero Beach, Indian River County, Florida and has been for a period
of one year next preceding the first publication of the attached copy of advertisement.
Customer
CLERK OF THE CIRCUIT COURT
CLERK OF THE CIRCUIT COURT
CLERK OF THE CIRCUIT COURT
CLERK OF THE CIRCUIT COURT
Ad
Number
2442176
Pub
Date Corivline
9/26/2012 TAX DEED
10/3/2012
10/10/2012
10/17/2012
So and subsc fibe fi efore rite this day of, October 17, 2012, by
Sherri Cipriani
personally known to me or
[ J who has,produced
Mary T. Byrne
MARY T BYRNE
Weary Public - State 01 Fktrkla
My Comm Expires Amp 2, 2014 1
Commis1004 0 EE 7134
Notary Public
, who is
as identification.
PO #
2012-0092/A TO Z HOM
NEWSPAPER E -Sheet®
LEGAL NOTICE
ATTACHED
*********************
DO NOT
SEPARATE PAGES
haps://ori.indian-river.org/search/index?theme=,blue§ion=searchCriteriaName&quickSearchSelection=#
OR/G/N,41
134
Attachment 6
5/6
12/4/2019
BK: 2619 PG: 2409
1 PO# 2012-0092/A TO Z
CLERK OF THE CIRCUIT COURT
a`
E{f
O
a)
• C
lSS
LOCD m
0 -Q
• •0 C7 C)
O <
2012-0092TDNOTICE 0
n
E
Insertion Number:
N
t".
CO06
a
N O
0
to 0
•
Y
V
;
z
r repurpose any co
ge indicated, You may not create derivative works, or in any way ex
31
C
C
48
a
F
3
vy
NE
CV
tete
qr".
•
•
CD m
Ca C
V
A
!C d
055
L
wild a
•-
� w
TCPALM.COM CLASSIFIED
.9-001110
NORGE Of
0OrAPILI AJtTICADE`ED
NOTICE IS NEREBV
OIYEN THAT INOWN
RIVER COVel
Mld.r d dw Ael
a C•n:1te•tG n'4
0176 • h Iutl
TM C.b Roat• NwR
low and v..
O fo Plant 0.°140
4120. It b
Mien al
BEO AT 6W
5,°:41R
ANNIE ORAN-
TL! AACT RUN
ALONG W LINE
21.14 R E ,TOPER Rf
i0 R, 1tr 111 R YO
BfG.
A.aww Ta:
OEIXIDf REtD3
AX of a,• ,awn
0.y 1.io....a0ll
n•
:I.n;47 Ceun.r rr e`i rv.
<mVenn:
eaamwnot .rIflowln0
Lawt::1111"' (4.21°0:
Bid d.9I 142 J6rr
Ail �. I alinRNlv�r
County Courtnew•,
20.0 M Ave., V.e
ian Eta Oatioe`i:3102 •11140 men.
0«.bT00,.00
CooCarnmn ui°
fM •
p,dD.reblf O.
N`ll•0 ,e pore. n•
nn ah.b.11Oe.t It
:nn a ai•.arn;wp
peolcl order::
fhle
Pm ..O:Q. ere
Pm...,
Ny▪ ou. toeryou
earproNl to
veleel r' ea.t `nCourt
OAK ARBOR W LIC
3104801
COURT O1.0001101
18004761 COICUT OF
0.014:34 IN ANO
FOR INMAN RIVER
COUNTY
10..21
Are«e io CVl0Tww CO
Nuot n, nb 4000 R.o.. Mennen.
IMNp O.snw W. D•1. P. Oras. W.
rc : M�'OOi.; oak 14,4..LoPT oidln ll
CenoeMntu« ...don, Inc.: Polio.
PanteL... Aeon.*Ina; UnNww.
Pow.. a , I% IM,p.. JI
I.Mi7o1; Nrro4 Nal
oro who own known t Hent. MEQ
enter. «b uMmovnun be •aa MN,
an
en•nw w *vow•, Hobo. `0:012«.. Meet-
da4.r
rN.ert2a,ff CWlnam'
w.N...nowt venae.
1Rn i 2, BeNbWW d 061 UMna•n
P to f•Im:T , Ir1 �dn
.a+ .0..w 4'.60..0 w9:;e.:. C17.r
.. ..... :r 14424 . .. or
..1nr¢1e.m.. HR. 0..w... c..m.... et
a rroe0nC:1 n•
N TCf OF ACTION
FO.CLOSURE
PROCEEDING! -
PROPERTY
TO: L,ial. R 0....e, W14000 0E0Io1NC1
IS ....N. Den., not 1, Reb•.O•n,
R'etWnw unknown,If IN.,aud(r* env
• own Now« Oa •aidDel...11
•EM .0. end 11 •ItMr or boon of
esid D encO le a dew. ,n0.
u�n
roe
decree.,, r lo
Oi O•y
all
tbtM:ueunger
:enN n:Zo Cb«DI ed
f0.NrOw•rtr.ole.MwbNmmbm
el
YOU ARE HEREBY ROTTED tot on act.
pap oneind.• fonver f entry.1 .0 and
leHarte,more 0.N WIY G••anw •• b-
UNiT ,GA.�,lf Yistiwu li�iGconoluc
POINTE
TO THE DEC.'RATION OG
ORFN1CfAl
'..ANONF ATEH'E OOIR
O'AR' O
•U.. wMWENtb O ATTACHMENTS
N SAM?
OM
ELEMENTS
APPVRTFNANT THERETO.
mpNY brown as ICY} R"."`" im edOTi1b.Te mintiy
176...060 MI.••n 76.0.2024. v0. .nerve
G.Nrir b S«rw • vena 1JY61LL AMD
I:OO1 TO: oo:`;I NO, ry15NMAN B
0*54*00•Ln ! Moo..
for F•e4nl ld vel"
iu4 lar, Bou Ibmn. 0. fYn, .01.414 tNi-
WI .•41R.wBO.60Boq NTa
laarob 1wl.
0iurtMawr bon 0.414 on PNImIRw-
M1I
*W•iVr:il.YoublMrc-
e:f3.010.6.310 M• Comp...
4NTNf ob nor Mod one vel or ml• Coon on
Me day of 0.o4. 3012. ,R SMlTN
Clerk ofthe Ora W. Court
0.oMY C W
AwroN12 NDA
601.,..60 by P.r..na
.0202 0t fto m. H You <moommod 100 4
oNaatry 0.m omode.e. . ..60
war 76 'd1... b tN 2004«Nna. Yw
Nw°N4it lw w•I.oY Mlrphbn
'I carWn <nl•wno. /Iwa con.. Ceur1
S4MNni .en. 0, 604.06001:20:01,a
0,14. 700.
6.. 0,01•. PL. >)2.
e e'..etet r•. > aero an ron� yupon
pmmW4.N,ruOon
fle"N1.n4°•d app...
60•0p .0., B 14. Hm• ,.o
IT Ryon :n rly " a00r volt. Impel., cell
' a0i T TCN 244212
}ILL-
APPIMMOU
Landmark Web Official Records Search
IR WEDNESDAY, OCTOBER 17, 2012 • SCRIPPS TREASURE COAST NEWSPAPERS • II
POE. Indbn River
COWRY COUI1nWG•,
300D. 0 Rede. 40 .,
UV;
Dar , 1 Ouebw
101]06,1100
0.RB.ln`�M 0,...),
Cowl
re 464
N: Le. Mit
TO
RIO'. I°ipi" 010
.0444 db:bINi.."tf
Ogr. tr4o-
a tion In i re.. e
�.nl 8e;. gun!:
6012276, mnoer, to The oo.�m,
�a�l:erl:t'len�:io
723-40741,70 1.1
°'Iv .Pofo n r enl"N Q
U'MI ndWp/fu 0109. alt 1176
e:ull•�o1Mn `)
ll you •.•76tH
1.• Im-
wvw,
p: S•O.�m1.r E0
2011
Tet 2.22176
10.03114113
Of
!OR100 DEED
"Mf01104NE 1 S NEREBV
.' RON�
o JAsary
MILLw_N TTf E,
Rio «Mr T`i. 00.4.
14,3C.2400.,. N ,0.
of .m year ol bw-
:rG.raneea.1
.....s0. .r• a• rel-
Card.. No..r:
Yaw eel `
Wean.
Oncelmion of
CESA!llN I N •
!Tall u"rii�
B147'3514
212 LOT IS PBI
•"• RREOK I SIEMER
'
AR1rel
1."1,4;?:
o:i Unle•co moi%
• a.M..rnul.
til ba r
v Law:°•M`Aae•%4
Jpd In
G.Uti<Na an•11°b
tT
r:�
RE0UE*TFOR MD
NIBM0
th
m ei:nBN 1°222
bxpp',:i: Coo au.n.
4aep4u tart: env=
n mu
41140
TA!'"
CeltnvMm'
Genf end
Chtifirrirtt
.01111'° Oliiprlltt:t Ort
T.01°UVireal 114'1%"
Colon
. ore.
re rF l:
Onnenn al lee e
own
4••.0 0' d•01 00764
Afmc oe 0.09.600
blw, W.t. . T, part
102.0,:»0 011
> �,r• e.rar
•e r•you
•Gulp•.. <eu •Pe
I°Imvnelrf .ern ilt ,,•
•cnedul:d r-
• b.4en >
O:Vr 11 r0. nam.
�:e S vel{ )lie
t•x0.
}Boil 0.o a., to. 1)..
24121.0
-]011-000 61190 Of
ANPVUUTON
FOR 100 0EE0
UOVEM 1*4*,
LO
C -
LO }AEON NAC-
-
ILLAN
Mn° r04 . ter 0.00
bet rearm °m:
N no•dd :r0 •Plea
kerne
Conlnw• Numb..
Y•. 010= I�<,00una:
0.:Wc.o,4vl160 of
SFSA4STIAX HION-
210..9
, 0)0
4.
Au•mb.,
▪ If1, Indian ir•r
0. "Ti Csun4ewt,
Waal.02.44. 11Me
301. Nob dm
oM� 8.01.4Omob•.
COO 0l TM CM.
Ceu�n,oEd
Comer
Br Ch 'damA. pAm.
N ,l.• , .e
nli
Win dleabr411itt "li
:n'tn • •:earn; :dine
n.•0. X11;
▪ .Heir•.: In thin
ln0. Yeu
404 la the 010•Man
0•.4.. 4, 00 e.eem
L, Ca b� ah'r
0.4.,
20. daft Ctwober
1011 <t .00 9.46044
O.Y et TCCave
and
Bv: CnA0•••Ine GM
od
Nelle• to p•reonr
n4 W.W.I.: N
u:'ti«e PN.04e
L en inn etdet
partinip•te in tein
ui n`2"604 a tftlo the meld
.N«c.nn
4dminlnr.leR
Nf CaEuunNy Club
6 ioel.SfLli+G'Oes.
22:0°:ii :I l''`
.an.aw.e <e1n :
a
dna nodRulbn 11 taw
' 14.,07• ,n
N Yw }c, 1.60:
o 020..0°, uli i. t.
. OS.,N, ler 20, asb f, ).
242734
481}-0100 CE Of
F00 TAX
APPLICATION
1*540 4OT OJJT 22
1,1.
too
061 PALE VIN.
A•of 176 •boo• Prey
ono IF bo, in So
nl.�il RaNO•. un
<.t• •211th e. sift
91081214001E 0L
ADVERTISEMENT POR BIOS
S..bd bids 0.114 M /0004404 by 4ndlrn Rant
County cerinMB Wed...,
ed M ;.,
2Nd N .ro •..rear 01,9'6. pIdO.Mon 4w auto;
21Te:1 3 4 n,• 16.•4!0 *006130. 8o <E.n
6,1«,1 end Bla Ne. ]01]001-. BiG .MaO
e Pur.th. 1 442 .ion, .ave
]�N >ap L V..e B••an 214141 ]]160. AI
°.alar ma.,.I Neta w
bb: , 0 IAI
a a6:� .wane. .b0... 0.N e...wn.d
Pito0LTND a.Gi`` o.
B+dAN RIVEN cauNrV elD No. x60..0.
PROJECT DESCRIPTION: The mope; Pm
tTrridMlMncneM mro uur<wn vt ti ,e:iw .
e.MO. divided wades,..tion..idrn Me
.1.0!040 r , an ro S1R...ro . rdN
eune . 14.^11,148 e..`O.PrrOM'
e<r n0•. n;l 1'11ZIn 4 aw1:Y' ia:.R•'a':1.i9
.en w :dma°:.0 replaced.
M �w«ue,len y
the ••1061 b wb•rW •red mea=l.
Mt• Lm d.0q
d uet, .b. ne.m.0Nr. 0:.140°:4601.0«
�ar6 0.w prwu`n«e'• 140111 •CNN• and
w.ow bn
amien
/mom .eim.. 4 .0
0.11.0 owl •I
�wr
orb w3*mw 0014el be In aria •0020
0w 1 pH to *1[302.«, oro gown,
Y o6Ijo •NNIN mw .
VtuiM. Iron 142 Publte •01 77 O•a•n-
ero lm.Ny DIYIM60, 1•01 12 Street
Vero B••d. prawn• a}EaOpollit one 1152.
at.
Coots* t a,. P.n..na a A docur at.
rePotm. I t n.« .de 0047660«t.
m NutnwN :.ee•NN•eve60101
1.Cwcopyy wt.
tM.n.w
exMn0Nf100. contain.
ow: wrO Net
a w npe
,Jnp •b Nn0l •0 .04144 f• rlonnluN
10.•, TM pa•,c-ct un Opuln Wer .M
06.01 0010 4 4 0 20 CPmm.0404r•
tlu•i700 44.436 0* PleduJp•lrryno�
Al.fadd.m mun b• 1.160:099.0 tdn t4. 3,06•
0 Rana' an Me mob..
044
•ubM. •I 161. an 760 M •48 prN•a. AR Ob
•111 ' 1«I•rowlN
tweea v,.81d I4o1:0.•I nose i0W tMue
• •et n<. ante note dm the
O wune•I0. eM Myr
nedinoMM10me1l .Nwn•nt 6NO SECLL
60'48 •60040.4�Y� u0. •n0. muw
D• b O,• 460 0l •..ALA Docum•m A]>0 Bid
e.:a.p 60.•.4.0 0.,M etda..roa
Atom, a • tt om AAA A • n,
".ewe e.ilw 066 0.0 �br:e.
Me S.eNM mnN M M �M .w• Now. Nt.
• F. ohreanr11X7ef.n•., M•rw00.N
Bo.01 CoPMtbc. ,,e4Wn ern 5. mY
Boal. COunry Jon•..,
Cornrow b •ward. m Ow the
Bien. 601.1.40. M • Contr.. w116,M ,County
Con.
and on Bo r th... t0w .goby...
n.N60 Bob velum M• Oa 0e.m.N by tM
.Cry 4.nrlr 0041•4.4 bf,M countyw limo.
e.0. 0.48.0.. ,M not ,a 0.0764•
e° fo:I Co.. Nr a wmlad'.f Mot. low MT
eI.. M•oN.,yr,. el06 INd In
warp.
In 1•n.0441. wbnoM
pwb:. TM County wilrot • u • r
Bidder br bid .r.0. u0.,
1.w le • MANDATORY Pr.6d Co.«ew
Wa0 N.r•m0•r
20.1.042 N the ow no Imwl •ren b oo tOJld
1.14. RM 110.0 snwnnn rmw Bt•
tlbn RN.0.wrtYAdMn.nwtl60
9...4.2001.14.. 00. 4002),40*0 Vw1
ID
O1]100. ATTE BOA ALL
MT
TONErSS 6 MANOATORYRBBEI00C at. only be
o
id ed frm con... Pot mond Mir MO
Pub. Ociob..), 2112 TCN
•:Ito4 detenenon
n: Name M
a ...N-
1211toomeam
Y•. N INwrw.:
mu AT GELLS.
MERE PC LOT . 081
l>.r
.LLEMERE INVES
SI`TUS MOMT /O
THE DIANE COM-
ITefnI.CORP
Per
^leu6 Ceun1Y.
n
utl.
Me
°.11.:di Pr'or�:rn,$
�•ecri baa In
•
• !1140.• aXl clue•
pine
01.1, Intl.
anRiver
xCounry l '''-o u•.,
B°0°R FlwE p, N:
60. 3.°,'71,°a
ROBERTO OBMA PYRU.0
A0 t Me * P1JUOOt w,.
0*.IN unlII.
Ont..• ouch c anlll-
b re er7CC.n 1.n0
Sr Cnrl I.0 ti a larClent`
r m`lll:ePili:,"tl
rreR ' e,«ariNr'3:
a:i°enil;t o
.:mereyou or:
• rade
'.00°;..76,.2 '•.Inn
PI. me vont.
Co:'n
Inter n. v°u
772-007.42 Ft 0 1Wi,
))1102-,�10 M Oro
n.0.:I•eOr M:mbl:
1762 ;u1Rul.: ilruw
460:°0.1 ..ever.
In,pa II 'ou ererae. m)
YY 0 ]lL
5.010.10 17,
.:2.14.. ).
2.22„)
20120410))0
A LIGATION
FOR TAX GEED
NOTICE IS HEREBY
811000E W M�Li
S.IIaw ei ,N. tblo0.••
SUBSCRIBE TODAY
lo the
Stuart News. St Lurie News Tribune or the
Indian River Press Joumal and have it delivered
to your homeor otli[e•
si2:22:1711001';',
..0011 OrWR
CaCOi m..
By:
0.Y: rn1Dp :.an
11 di.:bPii•.r!I
i)0.:°:cr4170 : Nast
c -
P• or fmmedl•
cee.Pon n:'IR•Iotee..
r :
time 11•
haps://ori,indian-river,org/search/index?theme=.blue§ion=searchCriteriaName&quickSearchSelection=#
Fononuenlent home deliyey, cal(86G707.S397
Attachment 6 6/6
1214/2019 Landmark Web Official Records Search
3120160029524 RECORDED IN THE RECORDS OF JEFFREY R. SMITH, CLERK OF CIRCUIT COURT INDIAN RIVER CO FL
BK: 2936 PG: 1574, 5/24/201610:15 AM
•
RECORD & RETURN TO
RTCLIEoIX 2 71IONS
Gle{n{�dalalep,,CA``912gq0�� 9907''1^
I1�18111IIMUi1I�8111111
54013928-FL61-Indian River
25859
This document was prepared by
City National Bank
555 South Flower St. 25th FI.
Attn: Tracy Hoang
Los Angeles, CA 90071
RELEASE OF MORTGAGE
THIS DOCUMENT is signed by CITY NATIONAL BANK, A NATIONAL BANKING ASSOCIATION
("Mortgagee"), who is the owner and holder of a Mortgage dated 09/28/2006, from MNMB, LLC, a
Florida limited liability company ("Mortgagor") to Original Beneficiary Name: IMPERIAL
CAPITAL BANK, A CALIFORNIA COMMERCIAL BANK securing that certain promissory note in the
original principal amount of 51,600,000.00, which Mortgage is recorded on Original Recording Date:
10/13/2006 in Official Records: Book: 2089, Page: PG: 448, Page 1 of 25 Instrument No: 1790632,
Parcel ID Number:32.39-22-00000-5000-00018,0, Public Records of Indian River County, Florida,
encumbering certain property situated in Indian River County, Florida, as more particularly described
in the Mortgage; AND THAT Mortgagee hereby acknowledges is being released, but was not paid in
full of the Note and Mortgage, does hereby surrender the Note and Mortgage as cancelled, releases
the Property from the lien of the Mortgage, and directs the Clerk of the Circuit Court in and for Indian
River County to cancel the same of record.
CITY NATIONAL BANK, A NATIONAL BANKING ASSOCIATION
Ey: Kenneth Mobeck
Its: Attorney -In -Fact
STATE OF
On before me, the undersigned, a notary public in and for said
state, personally appeared of CITY
NATIONAL BANK, A NATIONAL BANKING ASSOCIATION personally known to me or proved to me
on the basis of satisfactory evidence to be the individual whose name is subscribed to the within
instrument and acknowledged to me that he/she executed the same in his/her capacity, and that by
his/her signature on the instrument, the individual, or the person upon behalf of which the individual
acted, executed the instrument.
See attached
Public Notary:
Commission Expires:
httpsa/ori.indian-river:org/search/index7theme=:blue§ion=searchCriteriaName&quickSearchSelection4
136
Attachment 7
1/2
12/.,4/2019-,....— .___......,...____
BK: 2936 PG: 1575
---.Landmark-Web OfflciaI .Records. Search.
CALIFORNIA`ALL-PURPOSE ACKNOWLEDGMENT
CITY NATIONAL BANK
The woy up
A notary public or other officer completing this certificate verifies only the identity of the individual who signed
the document to which this certificate is attached, and not the truthfulness, accuracy, or validity of that
document.
Ni�e�siiWIMiiriMIWZAKsii isisii.��i uirirriii i r viii i 17.4.. rv. Men....,.csirri ririi.,.rrrrrr ir41%rr iii .viii iii 121.1 �: r,,...
1 State of California
o
o County of Los Angeles SS.
1 On May 17, 2016 before me, Melissa Mariam Hakopian, Notary Public $
FDATE Name, Title of Officer (e.g., "Jane Doe. Notary Public") d
$personally appeared Kenneth Mobeck
0 NAME(S) OF SIGNER(S) Y
6 ho proved to me on the basis of satisfactory evidence to be the p onis'f hose name
0 is 9`4 sub cribed to the within instrument and acknowled ed to me that h� /§ie/tl y executed the
same In'h r/t124ir authorized capacity(ii)), and that by i /I r/tl it signatureJs'f on the instrument
0 the person' or the entity upon behalf of which the person acted, executed the instrument. •E
o e
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing 1
paragraph is true and correct. - -
MELISSA MARIAM HAKOPIAN 0
Commission N 2046155 4
Rotary Public - California i 0
Los County r
�;:.�.% Ani _f►tv
Comm...,
kfitf 0=119 20t 7 o
$WITNESS my hand and official seal.
o o
Signature Of Notary Public
OPTIONAL
Place Notary Seal Above
6
it 0
O. Though the data is not required by law, it may prove valuable to persons relying on the document and could prevent
i fraudulent removal and reattachment of this form to another document. e
•r i
DESCRIPTION OF ATTACHED DOCUMENT e
$ Title or Type of Document: Release Of Mortgage e
0 Document Date: No date Number of Pages: 1 s
7 Signer(s) Other Than Named Above: o
CAPACITY(IES) CLAIMED BY SIGNER 0
i 14 GNTaTHUMPRINT 2
i Signer's Name: OF SIGNER 1
Top of thumb here
r ❑ Individual ;i
0 ❑ Corporate Officer — Title(s):
o 0 Partnership - 0 Limited 0 General F
❑ Attorney in Fact a
e ❑ Trustee
o ❑ Guardian or Conservator
o
❑ Other: i
s
o
Signer Is Representing:
o ®,v��.riait- xr: r. -.r...-.1.1.5.•.rirvriii.�rerr�ii.0iiwzr.1rAl...iii�ii mowill �.irrw s�s.r.wirrrrii '.'i
(098P)
(047)
4.r.:.:.. .Ioryi..-.osvr.�.rirrri..ri
ID 03.148E (Rev 12/2014)
https://ori.indian-river.org/searchfindex?theme=.blue§ion=searchCriteriaName&quickSearchSelection4
137
Attachment 8
2/2
Updated 12-2-19
Gifford Gardens Apartments 4730 400 Ave
Account is in the.name of.Leonard G een
Utility lien balance due,12-2=19 $424,330.8.5
o Base &; Consumption: ,$3.42,879.32
o Penalties: $281,451.53
3.04 Acres zoned RM -10
• Has never qualified for amnesty since the property was previously connected to the system
• 55 water & 55 sewer Multi -Family Residential ERUS
• Monthly service availability charges $1,206.81 (change due.to new rates 3-1-19)
• Propertywas transferred to Green in Sept. 2017 as a"Quit Claim, listed for $5, 6/1/2016
• Hampton Jackson III came to utilities inquiring about impact fees and liens on property
• 4/21/2016 Code Enforcement Fine amendment recorded in addition to demolition lien
• 3/11/2016 Received payoff request from Philip Strazzulla representing Coldwell Banker
• 4/15/2013 Code Enforcement fine in addition to demolition lien
• 11/6/2012 MACWCP In Corp purchased,by tax deed $84,900
• 4/3/2012 Lien for demolition of structure recorded for $85,996.74 +5.75% interest
• 3/8/2011 David Leeland, Riverwind Development speaks to the BCC regarding a proposal to
convert the apartments to condominiums. BCC reaffirms the demolition
• 3/1/2011 Billy Hitchcox (Oak Arbor VB LLC) speaks to BCC asks to delay demolition as he was
the holder of a quitclaim deed from A To Z Home Management and anticipated taking title to
the property. No BCC action taken
• 1/30/2011 Billy Hitchcox (Oak. Arbor VB LLC) acquires interest in property through quit claim
deed
• 11/16/2010 Demolition of the structure proposed, BCC approves recommendation
• 10/25/2010 Code Enforcement Board finding against the property proposes demolition
• 10/01/2010 Water meters pulled and process started to consolidate ERUs to one account for
billing purposes
• 9/30/2009 Utility lien sent for recording. Balance owed at the time of recording $4,396.27
138
Attachment 8
Gifford Gardens Update 2-18-19
Location 054106
In the name of Leonard Green since May 2018
According to property appraiser site, he has owned since Sept. 2017
55 water and 55 sewer Multi -family ERU's
Current Balance is $361,010.18
Monthly service availability is $1,110.43
We would have to look at 55 accounts in order to determine how much of what is owed is base and how
much is penalties
Until the demolition, each unit had its own account
139
Attachment 8
Item 13.B.
Indian River County Board of
County Commissioners
February 4, 2020
Update on 4730 40th Avenue, Vero Beach, FL
Former Gifford Gardens Apartments
Former Gifford Gardens Property
• +1- 3.3 acres of property
• Zoned RM -10, residential, multi -family, up to 10 units per acre
• Consisted of 55 individual apartments
History
Fire Inspectors and the Sheriff's Office conducted
numerous complaints of vandalism, drug use &
to be demolished
buildings to be demolished
(cost of $85,996.74 - reduced to a lien)
site concepts
• 1970 — Developed and Built
• 2010- Health, Building, and
an in-depth inspection due to
prostitution activity.
• Declared unsafe and ordered
• Owners did not contest
• Nov. 2010 - BCC ordered the
• June 2011— Buildings Demolished
• 2019-2020 — AHAC discussed
Item 13.B.
Item 13.B.
Code Liens and Taxes
IRC Demolition Lien:
Order Conditionally Setting Fine:
Total:
Tax Certificate # 1093 dated 6/1/2017:
Tax Certificate #1052 dated 6/1/2018:
Tax Certificate #1111 dated 6/1/2019:
Taxes for 2018:
Taxes for 2019:
Total Taxes:
$85,996.74
+$11,010.00
$97,006.74
$1,924.43
$1,531.35
$1,274.45
$1,344.16
+$1,083.96
$7,185.35
Impact Fee. Credit
:Land i Use
urrent Calculate!
mpact
ee c: re
mpact Fee; .Catego
Total:#
;of:Units.;
Buildin
Si:::
Eme.rgenc
:::Services
ulti
?Family
495
6;'8:9.7
Law
Enforte
695:
1
Total Impact Fees 55 Units:
Total Impact Fees 33 Units:
ar
$`::'25;3:1:1':
Transportation,
$:1'50;810
Educational
:Facilities
$36;760
$ 90,4
$264,900
$158,928
1361.'4
Item 13.B.
Summary
Liens/Taxes
• Demolition Lien and Order setting Fine:
• Tax Certificates and Taxes:
• Total Utility Lien Balance Due Dec. 2019:
Credits
• Impact Fees:
$264,900
$ 97,006.74
$ 7,185.35
+$424,330.85
$528,522.94
Land Purchase: Factors to Consider
• Property Appraiser lists the current value of the land at $62,271.00
• Obligates the County to pay the outstanding taxes and redeem the tax
certificates ($7,185.35)
• County would have title to the Property
• Title search of the Property has been ordered to determine the existence or
status of other liens on the Property
• County, as owner, could place deed restrictions on the Property to reserve
for affordable housing
139 5
Item 13.B.
Foreclosure: Factors to Consider
• Litigation costs: TBD
• Lawsuit Filing Fee: $905
• To clear title: $2,500 - $4,000
• name previous owners listed in the chain of title as defendants
• Most previous owners are dissolved LLCs. Directors would have to be found and
served. If the previous owners are deceased, their heirs would have to be located and
named as defendants.
• County could prosecute the case, have the Property auctioned for sale only
to have a 3rd party purchase the Property at the auction.
• The third party purchaser may have plans for the Property other than
affordable housing or hold the Property as an investment for the future and
the County would not be able to control the future use of the Property.
Funding
Funding will be provided via budget amendment from General
Fund/Cash Forward Oct 1st.
1311.6
Item 13.B.
Recommendation
Staff recommends that an arm'slength negotiation to
purchase the Property be initiated with Mr. Green, the
current owner of the Property and present the Board with a
contract for purchase and sale. If a contract cannot be
negotiated, the Board hereby authorizes the County
Attorney's Office to file a foreclosure suit against the
current and former owners and keep the Board apprised of
the suit's progress.
/3G
MEMORANDUM
TO: Board of County Commissioners
FROM: Dylan Reingold, County Attorney
DATE: January 10, 2020
SUBJECT: Disposition of Real Property Ordinance
BACKGROUND
On December 10, 2019, the Indian River County Board of County Commissioners (the "Board") directed
the County Attorney to draft an ordinance that would allow for the use of commercial realtors for the
disposition of real property, per section 125.35, Florida Statutes.
Citrus County adopted an ordinance in 2014 that contained three alternative procures. The first is a
minimum base bid. Under this process, a minimum base bid is determined by, 1) a written offer procured
by a real estate broker; 2) an appraisal; or 3) an unsolicited written offer made by a prospective purchaser.
After determining the minimum base bid, the county may elect to advertise for bids on the property. Upon
receipt of the sealed bids, the property is sold to the bidder submitting the highest, qualified, responsive
and best bid.
The second process is the negotiated sale. The county is authorized through the negotiated sale process to
use a licensed real estate broker or a public auction house. Any offer made to a licensed real estate broker
for purchase of property is brought to the board of county commissioners in the form of a purchase
agreement. For any real property dispositions made through public auction, the county establishes a base
reserve for the property.
The final process involves the request for proposals process. Under the request for proposal process, the
County would be evaluate more than just the price for the property.
140
Board of County Commissioners
January 10, 2020
Page Two
There are advantages to utilizing the minimum bid process. The process utilizes the traditional
competitive bid process, but sets a minimum price. Thus, the process creates ailevel playing field with all
bidders, like a traditional competitive bid, but establishes a minimum amount that the County would
accept in order to sell the property, limiting the number of responses that would not be considered.
There are advantages for utilizing an auction process. The auction is an accelerated real estate marketing
process that involves the public sale of any property through open cry, competitive bidding. The benefits
"include 1) a time certain quick disposal which reduces long-term carrying costs such as maintenance, 2)
competition among buyers, 3) elimination of showings, hosted by staff, and 4) no negotiation process.
The auction process is also transparent.
Using a real estate agent also has its advantages. A real estate agent can bring education and experience in
obtaining fair value for property, as well as a list of potentially interested buyers. Real estate agents will
also be motivated to complete the sale of the property. A real estate agent may also be able to bring back
multiple offers to the County for consideration. Also by using a real estate agent the County is able to save
staff time in completing a sale. The County will in consultation with the broker or auction house,
determine an asking price for real property based upon appraisals, comparable sales, market information
and any other relevant factors. One disadvantage to utilizing a real estate agent is that even if a
competitive bidding process is used to select a real estate agent of agents, there could be real estate agents
who will be unsatisfied if not chosen.
The request for proposal process may be advantageous when the Board is seeking disposal of real property
but in an innovative manner. The Board would probably only utilize this method in rare and unique
circumstances.
Although the Board tasked the County Attorney with drafting an ordinance for using a realtor, the County
Attorney wanted to present all three options for the Board to consider. Additionally, the County
Attorney's Office added an additional alternative method, which would be to coordinate with the Florida
Department of Transportation when the County is looking to convey real property which is associated
with a Florida Department of Transportation real estate transaction when the properties involved are part
of the same Florida Department of Transportation project.
FUNDING
The costs associated with this item would include the costs of publication of the required public notice of
this public hearing with respect to any proposed ordinance and is estimated to cost $140.00. Such cost
would be funded from General Fund/County Attorney/Legal Ads (account number 00110214-034910).
RECOMMENDATION
The County Attorney recommends that the Board consider the options for alternative methods for the
disposition of real property and determine whether to direct the County Attorney's Office to draft an
ordinance incorporating some or all of the described options.
ATTACHMENT
Proposed Ordinance Language
141
CHAPTER 106. REAL PROPERTY DISPOSITION PROCEDURES
Section 106.01- Purpose.
This Chapter is adopted for the purpose of setting forth the methods of disposition of surplus County
real property. The County Administrator or designee shall have the option of utilizing the statutory
methods of disposal, this Chapter, or any combination thereof.
Section 106.02. - Authority, purpose, and standards.
(a) This section is enacted under authority of section 125.35, Florida Statutes, for the sale, leasing and
donation of real property by the County when it is determined by the Board to be in the best interest of
the County.
(b) Any of the procedures specified in this Chapter may be used and applied, where applicable, by the
Board for the competitive or non-competitive sale or of any real property.
(c) At a minimum, any legal entity seeking to purchase available County real property must be currently
active, registered and in good standing with the Florida Department of State. Other standards for
competition and qualification for the sale of county real property are set forth in sections 106.03
through 106.05 below.
Section 106.03. - Declaration of surplus property.
When the Board finds that any real property owned by the County is unusable or not needed for County
purposes or usable for affordable housing, the Board may declare the real property to be surplus
property. Once the property is declared surplus, the property may be sold, dedicated, donated or
otherwise conveyed to interested parties in accordance with applicable Florida Statutes or pursuant to
the terms of this Chapter.
Section 106.04 - Methods of disposal.
(1) When real property is declared surplus, the County Administrator or designee shall recommend to
the Board a particular method of disposal as set forth in Florida Statutes or as set forth in this section.
(2) As authorized in section 125.35(3), Florida Statutes, the County may dispose of surplus real property
through alternative procedures outlined in this subsection:
a. Minimum base bid. The County may sell, transfer or convey real property through the
minimum base bid procedures outlined in this subsection.
1. A minimum base bid for the sale of real property may be determined using an
appraisal obtained by the County.
2. After determining the minimum base bid, as approved by the Board, the County shall
advertise for bids on the property. The advertisement shall specify the minimum base
bid and the specific terms and conditions, if any, to be bid upon. All bids shall be sealed
142
and must contain a minimum of a ten percent cash deposit submitted on bank or
cashier's check.
3. Upon receipt of the sealed bids, the property shall be sold to the bidder submitting
the highest, qualified, responsive and best bid. The Board reserves the right to reject
any bid, including the minimum base bid that is not reasonably close to the fair market
value of the property at the time bids are opened.
b. Negotiated sale. The County may sell, transfer or convey real property through the negotiated
sale procedures outlined in this subsection through the use of a licensed real estate broker or
through a public auction house in the following manner:
1. A licensed real estate broker or public auction house (including internet auction
companies) shall be retained in accordance with County policy to market or auction the
real property. Any contract for services shall, at a minimum, set forth the amount of
compensation due for services, the length of notice/advertising time, and such other
information as deemed necessary by the County Administrator or designee. The
contract(s) shall be approved by the Board, unless permitted to be approved by the
County Administrator or Purchasing Manager per County policy.
2. A licensed real estate broker shall bring any offer received for purchase of listed
surplus property to the County in the form of a purchase agreement. County staff shall
review the purchase agreement and if deemed acceptable, the County Administrator
shall bring the purchase agreement to the Board for consideration. Notice of the
Board's intent to consider the purchase agreement shall be given in accordance with the
Board's regular advertising procedures. If the Board approves the purchase agreement,
then the chair shall be authorized to sign all required closing documents, including the
deed.
3. For any real property dispositions made through public auction, the county shall
establish a base reserve for the property.
c. Florida Department of Transportation Coordinated Sale. The County may sell, transfer or
convey real property in coordination with the Florida Department of Transportation for County
properties that are associated with a Florida Department of Transportation real estate
transaction for properties involved in the same Florida Department of Transportation project.
d. Request for proposals. The County may sell, transfer, or convey real property through the
request for proposals (RFP) process in the following manner:
1. The election to use the RFP process must be brought up as a regular agenda item at a
duly noticed regular public meeting of the Board.
2. Upon approval by the Board, the County Administrator or designee shall proceed to
issue the RFP, evaluate the proposals, and submit a recommendation regarding such
proposals to the Board.
3. If the sale or of the property was initiated in response to an unsolicited offer by a
prospective purchaser then the offeror may submit another proposal. If no other
143
proposal is received, the original proposal shall be accepted, unless the original offer
was deemed unacceptable and rejected before issuing the RFP. The County reserves the
right to reject any RFP in which the proposed sale or amount is not reasonably close to
the fair market value of the property at the time RFPs are considered by the Board.
Section 106.05 - Negotiation procedures.
(a) In determining the terms and conditions of the disposal of surplus property, the County
Administrator or designee shall take into consideration the following factors:
(1) The appraised value of the real property;
(2) The condition of the real property, and the extent to which the party seeking to acquire the
property will have to expend funds to make the property usable, rezoning issues excluded, or, to
bring the property into compliance with the County Code;
(3) The proposed use of the party seeking to acquire the property, if applicable; and
(4) The proposed use of the property for affordable housing.
(b) In no event shall the disposition of surplus property violate the County comprehensive plan or the
zoning regulations of the County.
144
February 4, 2020
ITEM 14.C.1
INDIAN RIVER COUNTY
BOARD OF COUNTY COMMISSIONERS
INTER -OFFICE MEMORANDUM
TO: Members of the Board of County Commissioners
DATE: January 21, 2020
SUBJECT: Discussion on Natural Gas Pipeline Extension from Vero Beach Region
Airport to the IRC Jail Complex
FROM: Tim Zorc
Commissioner, District 3
Discussion Item:
I'd like to discuss extending, the natural gas pipeline from the Vero Beach Regional
Airport to the IRC Jail Complex.
145
February 4, 2020
Item No.14.D
INDIAN RIVER COUNTY
BOARD OF COUNTY COMMISSIONERS
INTER -OFFICE MEMORANDUM
TO: Members of the Board of County Commissioners
DATE: January 27, 2020
SUBJECT: Consideration to Naming the First Floor Meeting Room of the Main Library
FROM: Peter O'Bryan
Commissioner, District 4
Per Section 1. F. of Resolution No. 2011-042, I am requesting that the Board give
consideration to naming the first floor meeting room of the Main Library after Mary Snyder,
recognizing her 30 years of service as Director of Library Services. Backup included.
Thank you.
Peter
146
RESOLUTION NO. 2011 -. 042
A RESOLUTION OF THE BOARD OF COUNTY COMMISSION OF INDIAN RIVER
COUNTY, FLORIDA ESTABLISHING PROCEDURES, GENERAL SPECIFICATIONS
AND FEES FOR THE INSTALLATION OF COMMEMORATIVE WORKS
WHEREAS, the Board of County Commission finds it to be in the best interest of the
County to establish a consistent policy to review all applications to plant dedication trees and
install commemorative benches (collectively "Commemorative Works") at Indian River County
facilities; and
WHEREAS, the Board of County Commission seeks to enhance the beautification of
County facilities while encouraging the public to honor the County's most, distinguished citizens
for their significant contributions to the local community; and
WHEREAS, the purpose of this Resolution is to establish: (1) procedures and general
criteria for the review of Commemorative Works applications; (2) fees that shall be paid by all
applicants for the procurement and installation of Commemorative Works.
NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of
Indian River County, Florida that:
SECTION I. DEFINITION .OF COMMEMORATIVE WORKS; PROCEDURES AND GENERAL
CRITERIA FOR THE REVIEW OF COMMEMORATIVE WORKS APPLICATIONS.
A. Definition of Commemorative Work
Commemorative Work shall be defined as dedicated tree or bench installed in recognition of
individuals, groups, or organizations.
B. Application for Installation of Commemorative Works
An application for dedication of a Commemorative Work, accompanied by the applicable
procurement and installation fees, shall be filed with the Director of Public Works. The
application shall identify the preferred location of the Commemorative Work and select the form
of a dedication tree or bench and whether a tree dedication plaque or bench engraving is desired.
The application shall be filed on the form prescribed by the County and may be obtained from
the County website, Department of Public Works, or Parks Division of the Department of
General Services.
C. Application Review by County Staff
All applications to install Commemorative Works shall be reviewed by the Public Works
Director or his designee together with County staff from the applicable County Department
charged with maintaining the facility. In evaluating a Commemorative Work application, the
Public Works Director or his designee shall make best efforts to accommodate the location
preferred by the applicant, however, the standard of review must emphasize the overall
1
147
RESOLUTION NO. 2011 042
beautification of the designated County facility and be consistent with the existinglandscape
design and facility improvements.
D. Dedication Plaque Specifications
If a dedicationplaque is desired by the applicant, the plaque shall be a cast bronze type with
raised letters and border, with a standard size of approximatelyfive inches wide by seven inches
long (5" x 7") by two hundredth inches (.02") thick and installed at the base of the tree or affixed
to the bench. Variations in plaque dimensions may be approved by the Public Works Director or
his designee in order to maintain consistency with existing facility amenities.
E. Engraving of a Dedication Bench
If an engraved dedication bench is desired by the applicant, the application shall include the
desired language of an appropriate nature not to exceed 32 characters centered on a 6 foot bench
or 43 characters centered on an 8 foot bench. The content of the engraved message shall be
subject to approval by the Public Works Director or his designee as part of the application review
process.
Requests For Name Dedications or Nonconforming Commemorative Works
Special requests for dame dedications or commemorative works outside of the policy may be
considered by Board of County Commission on a case by case basis. Only the Board of County
Commission is authorized to grant a name dedication or exception to this policy upon a showing
of special circumstance or good cause as presented arid: sponsored by a County Commissioner
holding office.
SECTION 2. ADOPTION OF FEES FOR THE PROCUREMENT AND INSTALLATION OF
COMMEMORATIVE WORKS.
A. Costs & Fees:
The cost to the applicant to install a Commemorative Work and Dedication Plaque shall be based.
on current cost to the County for the requested Commemorative Work. The costs and .fees shalt
include:
1. Procurement of Commemorative Work: Actual Cost
2. Dedication Plaque (Optional): Actual Cost
3. Bench Engraving (Optional): Actual Cost
4. Installation Fee $100
Payment of the Commemorative Work: Procurement and Installation Fees shall be made at the
time the application is filed. The procurement fee shall be- refunded .to the applicant if the
application is not approved by the Public Works Director or his designee.
148
RESOLUTION NO. 2011- 042
B. Use of Procurement and Installation Fees
The funds collected for the Procurement Fees shall be deposited into the County's General Fund
and applied to the Department incurring the procurement cost as a direct reimbursement for the
cost ofprocurement, The Installation Fees shall be deposited into the County's General Fund to
offset the labor cost associated with the installation of the Commemorative Work at the facilities
upon which they are displayed.
C. Replacement of Dedication Trees:
If a Dedication Tree dies within one year of its planting date, the County shall make one
replacement of such Dedication Tree only if sufficient funds are available, Any replacement
Dedication Tree shall meet the standard set forth by Section 1(C). Replacement of a Dedication
Tree by the County shall not include replacement of a damaged or destroyed Dedication Plaque
which may be funded by the Applicant to cover the actual cost at the time of replacement.
SECTION 3. ADOPTION
The foregoing resolution was moved for adoption by Commissioner Fl escher
and Seconded by Coinniissioner Davis
, and was voted upon as
Bob Solari, Chairman Aye
Gary C. Wheeler, Vice Chairman Aye
Peter D. Q'Bryan, Commissioner Aye
Wesley S. Davis, Commissioner Aye
Joseph E. Flescher, Commissioner Aye
0
ows:
The Chairman there upon declared the resolution duly passed and adopted this 24tbday of
May, 2011.
ATTEST: Jeffrey K. Barton
Clerk of Court
By
.at`i COMfq�sS
.•oJ '' •• '• •�o,;•. BOARD OF COUNTY COMMISSIONERS
1
:q
Deputy Clerk
``�►NNDIAN RIVER COUNTY, FLORIDA
int;
•' .3y:
,
APPROVED AS TO FORM AND LEGAL SUFFICIENCY
BY:
Alan S. Iaich my tta ey
149
I,'
.
f
.�►-
4
'
`
5
^�
�! «'.,sur.
(WHEREAS,
2016;
WHEREAS,
which
Assoc.
libraries
of
WHEREAS,
North
grants
T3'71EREAS,
selflessness.
greatly
NOW,
COMMISSIONERS
applauds
express
Colony
13E
extend
Adopted
PROCLAMATION
HONORING L 1 RY SNYDER ON HER RETIREMENT FROM
INDIAN RIVER COUNTY BOARD OF COUNTY COMiMISSIONERS
DEPARTMENT OF GENERAL SERVICES/MAIN LIBRARY
Mary Snyder retired from Indian River County effective November 30,
and
Mary Snyder began her outstanding career as Director in July, 1983,
at the time the library was a Not For Profit Corp. run by Indian River library
Inc. A bond issue passed fin- Indian River Co. for the construction of additional
and the existing library. On October 1, 1986, Mary Snyder became Directorti
Library Services and continued in that capacity until her retirement; and
:Mary Snyder played an integral role in the construction of the Main,
County, Law find Brackett Libraries. She secured over six million dollars in
for the Adult Literacy Program and LR.C. Library System,
Mary Snyder has served this County and the Public with distinction and
During her thirty years of service, she was dedicated, and her work was
appreciated by the employer, citizens, and co-workers alike; and
THEREFORE, BE IT PROCLAIMED BY TILE BOARD OF COUNTY
OF INDIAN RIVER COUNTY, FLORIDA, that the Board
Glary Snyder's efforts on behalf of the County, and the Board wishes to
their appreciation for the (dedicate(/ service she has given to Indian River
for the last thirty years; and
IT FURTHER PROCLAIMED that the Board of County C'ommiss'ioners aro! staff
heartfelt wishes fur success in her future endeavors!
this 15th day of November 2016.
--- BOARD OF COUNTY COM ISSIONERS
, 11.& - INDIAN RIVER COUNTY, FLORIDA•
I
f ! Bob Solari Chairman
.
r✓
."
�\te ��.� �"j�►� ��; =i` 744.1;\.)