HomeMy WebLinkAbout1992-132RESOLUTION NO. 92-132
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR THE DEMOLITION OF
UNSAFE STRUCTURES AND THE RECOVERY OF
COSTS.
WHEREAS, Indian River County has adopted the Standard Unsafe
Buildings Abatement Code (SUBAC), 1985 Edition (at Section 401.01, Indian
River County Code); and
WHEREAS, Section 701 of the Standard Unsafe Buildings Abatement
Code provides for the recovery of the costs of repairs and/or demolitions to
unsafe structures by policies and procedures established by the local
governing body; and
WHEREAS, Section 100.080 provides that the Board of County
Commissioners may cause, by resolution, a lien to be filed in the Official
Record Books of the County against the owner of property or person
responsible for compliance with the Code for the costs incurred by the
County; and
WHEREAS, pursuant to Chapter 162, F.S., notice of intent to
adopt alien resolution has been given to the proposed lienees,
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the costs of
demolition of the unsafe structures which are listed and attached as Exhibit
"A" hereto, which costs are incurred by County government as a result of
such demolition undertaken under the direction of the Board of County
Commissioners shall be recovered from the owners of the property upon
which each unsafe structure is located, as identified in the attached Exhibit
"A". The costs of such demolition shall be reported to the Building Director
who shall notify the County Attorney's Office to prepare liens for the
recovery of those costs, to be placed upon the real property of the owner of
the unsafe structures as listed in the attached Exhibit "A", any such liens
bearing interest at the rate of twelve percent (12%) per annum from the date
the lien is recorded in the Public Records of Indian River County, Florida,
until such time as the lien, including interest, is paid.
1
RESOLUTION NO. 92 ---IU
The foregoing resolution was offered by Commissioner Scurlock
and seconded by Commissioner Bowman and, upon being put to a vote,
the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this 28 day of July 1992.
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By: J�CJ e
Carolyndf. Eggert,Wrman
ATTEST:
indlin Pper ca, Apqfav4d Dal*
Admin.
--A,'
L e 1
7- s:-
—1
P, - Jq.11
9.
"-A) 4-
2
SUMMARY OF STAFF'S ACTION
ON UNSAFE STRUCTURES
I. 4810 30th AVENUE:
Parcel Number: 22-32-39-00005-0020-00008.0
Owner: Bennie Hill and Jimmie Lee Hughes
A. inspection by Building Department
B. Certified Notice to Owner at address of record (returned,
unknown)
C. Posted property with condemnation cards
D. Photographs on file
E. Notice to owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
II. 4221 25th AVENUE:
Parcel Number: 26-32-39-00005-0080-00005.0
Owner: Ray and Melissa Lofton
In Care Of: Annie Collier
A. inspection by Building Department
B. Certified Notice to Owner (three notices, returned
unclaimed)
C. Posted property with Condemnation Cards
D. Code Enforcement Division Action
E. Legal Notice to Owner in Vero Beach Press Journal
F. Photographs of property on file
G. Notice to Owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
III. 4226 24th COURT:
Parcel Number: 26-32-39-00005-0040-00002.0
Owner: Kathleen Whetstone
A. Inspection made of property
B. Certified notice to owner of repairs required
C. Certified notice of condemnation to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
IV. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00005-0040-00007.0
Owner: Leroy Brown
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1991 tax certificate sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
EXHIBIT °a]
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
VI. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00000-3000-00053.0
Owner: Frank Turner
In Care Of: Thomas P. Turner
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1989, 1990, 1991 tax certificates sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
2
%�f544 92AUG26„AN1103(itE60)LEcsAL(WOC/nhm)
,'� �STATEa4'� 1+.ORIDM'
' INDIAN RIII,ER �PVW , RECORD VERIFIED
Ti;18 IS TQ f QTIFY 7F /�J "Is 16 JEFPREY K.13ARTON
A .iRUR Af�D.401iRECT .G 1`(OP COURT
IND AN IIVERERK CIRCU1 CO. FLA
7HE 4RIGIc(AL ON FILE'�N THIS . CORRECTIVE* RECORD VERIFIEp
JEFFREY K. IIARTON
CLERK CIRCUIT COURT
OFfIC �� J FPREY 6 ,RTON, CLERK INDIAN RIVER CO„ FLA
Dc. RESOLUTION NO. 92-j
BY
A RESOLUTION OF THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY,
FLORIDA, PROVIDING FOR THE DEMOLITION OF
UNSAFE STRUCTURES AND THE RECOVERY OF
5 0 X COSTS.
i WHEREAS, Indian River County has adopted the Standard Unsafe
Buildings Abatement Code (SUBAC), 1985 Edition (at Section 401.01, Indian
River County Code); and
WHEREAS, Section 701 of the Standard Unsafe Buildings Abatement
pI Code provides for the recovery of the costs of repairs and/or demolitions to
+� o H
D ` unsafe structures by policies and procedures established by the local
governing body; and
WHEREAS, Section 100.080 provides that the Board of County
rn 4rd Commissioners may cause, by resolution, a lien to be filed in the Official
.4
Record Books of the County against the owner of property or person
responsible for compliance with the Code for the costs incurred by the
County; and
WH
w ' EREAS, pursuant to Chapter 162, F.S. , notice of intent to
c adopt alien resolution has been given to theproposed lienees,
c NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
4J I
g M COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the costs of
o o demolition of the unsafe structures which are listed and attached as Exhibit
o
c "A” hereto, which costs are incurred by County government as a result of
0M
such demolition undertaken under the direction of the Board of County
C�r'ti N
,D Commissioners shall be recovered from the owners of the property upon
N
which each unsafe structure is located, as identified in the attached Exhibit
The costs of such demolition shall be reported to the Building Director
a who shall notify the
0 County Attorney's Office to prepare liens for the
o0 o recovery of those costs, to be placed upon the real property of the owner of
•
the unsafe structures as listed in the attached Exhibit "A", any such liens
° a ° bearing interest at the rate of twelve percent (12%) per annum from the date
p1 the lien is recorded in the Public Records of Indian River County, Florida,
C until such time as the lien, including interest, Is paid.
This document was prepared by
and should be returned to
the County Attorney's Office, V 1
1840 25th St., Vero Beady,
Florida 32960 LOB 1 9 d 1 h 6 0 80
�tw`r RESOLUTION NO. 92- 139
The foregoing resolution was offered by Commissioner Scurlock
and seconded by Commissioner Bowman , and, upon being put to a vote,
the vote was as follows:
Chairman Carolyn K. Eggert Aye
Vice Chairman Margaret C. Bowman Aye
Commissioner Richard N. Bird Aye
Commissioner Don C. Scurlock, Jr. Aye
Commissioner Gary C. Wheeler Resigned
The Chairman thereupon declared the resolution duly passed and
adopted this _28 day of _ July , 1992.
BOARD OF COUNTY CO11 MISSIONERS
INDIAN RIVER COUNTY, FLORIDA
By:
leze" V97 -
Caro ya Eggert, rman
ATTEST:
11^Ie Hne CS AfftDvfd Dat.
A :^..Ir J -.c
Icw
. it 4•�: t~ • � fit.
Q
0
2
'�
SUMMARY OF STAFF'S ACTION
ON UNSAFE STRUCTURES
I. 4610 30th AVENUE:
Parcel Number: 22-32-39-00005-0020-00008.0
Owner: Bennie Hill and Jimmie Lee Hughes
A. Inspection by Building Department
B. Certified Notice to Owner at address of record (returned,
unknown)
C. Posted property with condemnation cards
D. Photographs on file
E. Notice to owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
II. 4221 25th AVENUE:
Parcel Number: 26-32-39-00005-0080-00005.0
Owner: Ray and Melissa Lofton
In Care Of: Annie Collier
A. Inspection by Building Department
B. Certified Notice to Owner (three notices, returned
unclaimed)
C. Posted property with Condemnation Cards
D. Code Enforcement Division Action
E. Legal Notice to Owner in Vero Beach Press Journal
F. Photographs of property on file
G. Notice to Owner at address of record of July 28th Meeting
by Certified mail, postage prepaid, return receipt
requested
III. 4226 24th COURT:
Parcel Number: 26-32-39-00005-0040-00002.0
Owner: Kathleen Whetstone
A. Inspection made of property
B. Certified notice to owner of repairs required
C. Certified notice of condemnation to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
IV. 4200 Block of 24th AVENUE:
Parcel Number: 26-32-39-00005-0040-00007.0
/ Owner: Leroy Brown
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department o
C. Certified condemnation notice to owner ma,
D. Condemnation card posted CD
E. Photographs on file
F. 1991 tax certificate sold 'F-
G. Notice to owner of July 28th meeting by Certified mail, Io
�
Postage prepaid, return receipt requested a
tD
U'1
iEEXHIBIT "All
609 19+0160w
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
VI. 4200 Block of 24th AVENUE:
Parcel Humbert 26-32-39-00000-3000-00053.0
1 Owner: Frank Turner
In Care Of: Thomas P. Turner
A. Report from Sheriff's Department of illegal activity
B. Inspection made by Building Department
C. Certified condemnation notice to owner
D. Condemnation card posted
E. Photographs on file
F. 1989, 1990, 1991 tax certificates sold
G. Notice to owner of July 28th meeting by Certified mail,
postage prepaid, return receipt requested
a
2
CJ
ILOX-
M
lC
lG
2 pn
0!8Isd�60ao