Loading...
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&sectionsearchCriteria 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&section=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&section=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&section=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 &section=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&section=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&section=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&section=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&section=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&section=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&section=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&section=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&section=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&section=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&section=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;\.)