Loading...
HomeMy WebLinkAbout3/12/1996� MINUTES'TTTACHED BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA A G E N D A TUESDAY, MARCH 12,1996 9:00 A.M. - COUNTY COMMISSION CHAMBER County Administration Building 1840 25th Street Vero Beach, Florida COUNTY COMMISSIONERS Fran B. Adams, Chairman (District 1) James E. Chandler, County Administrator Carolyn K. Eggert, Vice Chairman (District 2) Richard N. Bird (District 5) Charles P. Vitunac, County Attorney Kenneth R. Macht (District 3) John W. Tippin (District 4) Jeffrey K. Barton, Clerk to the Board 9:00 a.m. 1. CALL TO ORDER BACXUP PAGES 2. 70 4. 5. 6. INVOCATION PLEDGE OF ALLEGIANCE - Charles P. Vitunac ADDITIONS to the AGENDA/EMERGENCY ITEMS Added: 13-A Discussion of Utilities' billing procedures. PROCLAMATION and PRESENTATIONS Presentation of Proclamation designating March 25-29, 1996 as Juvenile Justice Week in Indian River County APPROVAL OF MINUTES A. Regular Meeting of February 20, 1996 B. Regular Meeting of February 27, 1996 7. CONSENT AGENDA A. Received & Placed on File in Office of Clerk to the Board: Report of Convictions, Feb., 1996 1 B. Approval of Warrants (memorandum dated February 29, 1996) 2-9 C. Cancellation of Outstanding Taxes Property Purchased for County Use (memorandum dated March 1; 1996) 10 _I 7. CONSENT AGENDA (cont'd.Z PAGE D. Stonebridge, Inc.'s Request for Final Plat Approval for Phase 2 of Stonebridge S/D, a Replat of a Portion of Phase I of Stonebridge S/D (memorandum dated March 5, 1996) 11-15 E. Proclamation Designating March 20, 1996 as RSVP Day in Indian River County 16 F. Satisfaction of Lien (memorandum dated March 6, 1996) 17-18 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES Jeffrey K. Barton. Clerk of the Circuit Court Upgrade of Computer and Operating Software (memorandum dated March 5, 1996) 19-20 9:05 A.M. 9. PUBLIC ITEMS A. PUBLIC HEARINGS Jack Welton's Request for Special Exception Use Planned Development Plan Approval for a Resi- dential Project to be known as Sand Ridge Estates (memorandum dated March 5, 1996) 21-29 B. PUBLIC DISCUSSION ITEMS None 10. COUNTY ADMINISTRATOR'S MATTERS None 11. DEPARTMENTAL MATTERS A. Community Development None B. Emergency Services 1. Approval of Sawmill Ridge Trucking Company Tower Space Lease at Hobart Park (memorandum dated March 1, 1996) 30-33 2. Approval of FY -95\96 State and Local Assistance Agreement; Purchase of Capital Equipment (memorandum dated February 28, 1996) 34-43 11. DEPARTMENTAL MATTERS (cont'd.) PAGE B. Emergency Services (cont'd.l. 3. Approval of Renewal of a Class "A" Certificate of Public Convenience and Necessity for Indian River Shores De- partment of Public Safety.to Provide ALS/BLS Prehospital Emergency Medical Services (memorandum dated March 5, 1996) 44-59 C. General Services None D. Leisure Services None E. Office of Management and Budget None F. Personnel None G. Public Works 1. Amendment to Agreement - Blue Cypress Lake Restroom Building, Dept. of Env. Protection .(memorandum dated March 4,1996) 60-62 2. Professional Services Agreements - PEP Reef (memorandum dated March 6, 1996) 63-151 H. Utilities 1. Wetlands Project - Reduction of Retainage Amount (memorandum dated February 27,1996) 152-156 2. Hobart Landing Water Main Replacement Project Labor Contract, Final Pay Request (memorandum dated February 29, 1996) 157-163 3. Vero Glen Water Main Project - Change Order No. 1 and Final Payment Request (memorandum dated February 28, 1996). 164-172 4. Vero Beach Highlands Water Main Project, Part I, Change Order #1 & Final Pay Request (memorandum dated February 28,1996) 173-181 12. COUNTY ATTORNEY None 13. COMMISSIONERS ITEMS PAGE A. Chairman Fran B. Adams B. Vice Chairman Carolyn K. Eggert C. Commissioner Richard N. Bird D. Commissioner Kenneth R. Macht E. Commissioner John W Tippin 14. SPECIAL DISTRICTS/BOARDS A. Emergency Services District None B. Solid Waste Disposal District 1. Approval of Minutes - Regular Meeting of February 20, 1996 2. Groundwater Contour Maps (memorandum dated February 29, 1996) 182-186 3. Land Purchase for Industrial Park (memorandum dated March 5, 1996) 187-198 C. Environmental Control Board None 15. ADJOURNMENT' ANYONE WHO MAY WISH TOAAPPEAL ANY DECISION WHICH MAY BE MADE AT THIS MEETING WILL NEED TO ENSURE THAT A VERBATIM RECORD OF THE PROCEEDINGS IS MADE WHICH INCLUDES THE TESTIMONY AND EVIDENCE UPON WHICH THE APPEAL WILL BE BASED. ANYONE WHO NEEDS A SPECIAL ACCOMMODATION FOR THIS MEETING MAY CONTACT THE COUNTY'S AMERICANS WITH DISABILITIES ACT (ADA) COORDINATOR AT 567-8000 X408 AT TRA 4T AR unT m e nv e nv e'kTrV nr AA-0prrTKT� - --- — -- ..u�vi.va •�aa.:a:iuvv. Meeting broadcast live on: TCI Cable Channel 13 - rebroadcast 5: 00 p:m. Thursday through S: 00 p.m. Friday Falcon Cable -Channel 35 - rebroadcast Friday evening INDEX TO MINUTES March 12, 1996 Regular Meeting of Board of County Commissioners ADDITIONS TO THE AGENDA/EMERGENCY ITEMS . . . . . . . . . . . 1 PROCLAMATION - JUVENILE JUSTICE WEEK . . . . . . . . . . . . . . 1 APPROVAL OF MINUTES . . . . . . . . . . . . . . . . . . . . . . . 2 CONSENT AGENDA . . . . . . . . . . . . . . . . . . . . . . . . . 3 A. Report . . . . . . . . . . . . . . . . . . . . . . . . . 3 B. Approval of Warrants . . . . . . . . . . . . . . . . 3 C. Resolutions Cancelling Outstanding Taxes on Property Purchased for County Use . . . . . . . . . . . . . it D. Final Plat Approval - Stonebridge Phase 2 - and Replat of a Portion of Phase 1 of Stonebridge Subdivision . . 26 E. Proclamation - Retired Senior Volunteer Program . . . . 27 F. Satisfaction of Lien - Dempsey and Joycelyn Cain, Jr. 28 UPGRADE OF COMPUTER AND OPERATING SOFTWARE . . . . . . . . . . . 29 PUBLIC HEARING - JACK WELTON'S REQUEST FOR SPECIAL EXCEPTION USE PLANNED DEVELOPMENT PLAN APPROVAL - SAND RIDGE ESTATES . . . 32 TOWER SPACE LEASE AT HOBART TOWER - SAWMILL RIDGE TRUCKING COMPANY . . . . . . . . . . . . . . . . . . . . . . . . . . 36 • FY -95/96 STATE AND LOCAL ASSISTANCE AGREEMENT (SLA) PURCHASE OF CAPITAL EQUIPMENT . . . . . . . . . . . . . . ... . . . . . 37 RENEWAL OF CERTIFICATE OF PUBLIC CONVENIENCE - INDIAN RIVER SHORES ALS/BLS PRE -HOSPITAL EMERGENCY MEDICAL SERVICES . . . . . . 39 AMENDMENT TO DEP AGREEMENT - BLUE CYPRESS LAKE RESTROOM BUILDING 41 PROFESSIONAL SERVICES AGREEMENTS - PEP REEF . . . . . . . . . . . 41 WETLANDS PROJECT - WEST COUNTY WASTEWATER PLANT RETAINAGE REDUCTION - COASTAL CONSTRUCTION . . . . . . . . . . . . 43 HOBART LANDING WATER MAIN REPLACEMENT - WORK AUTHORIZATION NO. 30 - FINAL PAYMENT REQUEST - DRIVEWAYS, INC. . . . . . . . . . . 44 VERO GLEN WATER MAIN PROJECT - CHANGE ORDER #1 AND FINAL PAYMENT - DRIVEWAYS, :INC. . . . . . . . . . . . . . . . . . . . . . . 46 VERO BEACH HIGHLANDS WATER MAIN, PART I - CHANGE ORDER #1 AND FINAL PAYMENT REQUEST - DRIVEWAYS, INC. . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 47 DISCUSSION OF UTILITY BILLING . . . : . . . . . . . . . . . 48 SOLID WASTE DISPOSAL DISTRICT . . . . . . . . . . . . . . . . . . 49 DOCUMENTS TO BE MADE PART OF THE RECORD . . . . . . . . . . . 49 A. Street Lighting Agreement - Hobart Landing Home Owners' Association . . . . . . . . . . . . . . . . . . . . . . 49 MARCH 12, 1996 Tuesday, March 12, 1996 The Board of County Commissioners of Indian River County, Florida, met in Regular Session at the County Commission'Chambers, 1840 25th Street, Vero Beach, Florida, on Tuesday, March 12, 1996, at 9:00 a.m. Present were Fran B. Adams, Chairman; Carolyn K. Eggert, Vice Chairman; Richard N. Bird; Kenneth R. Macht; and John W. Tippin. Also present were James E. Chandler, County Administrator; Charles P. Vitunac, County Attorney; and Barbara Bonnah, Deputy Clerk. The Chairman called the meeting to order, and County Attorney Vitunac led the Pledge of Allegiance to the Flag. ADDITIONS TO THE AGENDA/EMERGENCY HEMS Chairman Adams requested the addition as Item 13-A of an explanation of the County's utility billing procedure. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously added the above item to today's Agenda. PROCLAMATION - JUVENILE JUSTICE WEEK Chairman Adams read aloud the following proclamation and presented it to Paula Friedrich of the Florida Department of Juvenile Justice and Jenny Kraft, chairman of the IRC Juvenile Justice Council: 1 �OC1K.. F MARCH 12, 1996 J BOOK 97 PAGE 493 PROCLAMATION WHEREAS, the state's juvenile crime problem has ramifications far beyond the juvenile justice system and affects the health and integrity of the state's business, community, education and family institutions; and WHEREAS, the state, as well as Indian River County, must therefore employ a comprehensive strategy to address the problem of juvenile crime if the problem is to be effectively solved; and WHEREAS, statewide there has been an increase in the number of youths committed for delinquency in the last fiscal year, and WHEREAS, Indian River County will not tolerate the criminal activities of our youth; and ' I WHEREAS, the citizens of the community need to have a heightened awareness of juvenile justice issues; and WHEREAS, Indian River County will work with the Department of Juvenile Justice and local businesses on programs for the prevention and intervention of juvenile justice: NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, Florida that the week of March 25-29, 1996 be designated as JUVENILE JUSTICE WEEK in Indian River County, and the Board further urges all citizens of our community to take part in stopping or preventing juvenile delinquency and to make a conscious effort to learn more about the programs for prevention and intervention. Adopted this 12 day of March, 1996. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Fran B. Adams, Chairman APPROVAL OF NfVffJ S The Chairman asked if there were any corrections or additions to the Minutes of the Regular Meetings of February 20, 1996 or February 27, 1996.. There were none. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the Minutes of the Regular Meetings of 2/20/96 and 2/27/96, as written. 2 MARCH 12, 1996 CONSENT AGENDA A. Report Received and Placed on File in the Office of Clerk to the Board: Report of Convictions, February, 1996 B. Approval of Warrants TO: HONORABLE BOARD OF COUNTY COMMISSIONERS DATE: FEBRUARY 29, 1996 SUBJECT: APPROVAL OF WARRANTS FROM: EDWIN M. FRY, JR., FINANCE DIRECTOR In compliance with Chapter 136.06, Florida Statutes, all warrants issued by the Board of County Commissioners are to be recorded in the Board minutes. Approval is requested for the attached list of warrants, issued by the Clerk to the Board, for the time period of February 23 through February 29, 1996. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the following list of warrants issued by the Clerk to the Board for the time period of February 23, 1996 through February 29, 1996. 3 MARCH 12, 1996 BOOK PAGE 494 BOOK 97 PAGE 495 02/29/96 11:11:53 PAGE Check Name Number Check Check Date Amount 198223 198224 A A FIRE EQUIPMENT, INC ACTION PRINTERS 2/29/96 100.80 198225 ACTION TRANSMISSION AND 2/29/96 2/29/96 21.00 198226 ADVANCED GARAGE DOORS, INC 2/29/96 1,210.94 198227 AMERICAN PLANNING ASSOCIATION 2/29/96 54.00 198228 ANIMAL CARE EQUIPMENT AND 2/29/96 385.00 198229 APPLE MACHINERY & SUPPLY 2/29/96 107.00 198230 AT YOUR SERVICE 2/29/96 441.55 198231 A T C 0 TOOL SUPPLY 2/29/96 471.96 198232 198233 AUTO SUPPLY CO OF VERO BEACH, AMERICAN INSTITUTE 2/29/96 415.16 272.27 198234 OF SMALL AEROSPACE EXPRESS 2/29/96 2/29/96 143.90 198235 A T & T 2/29/96 136.50 198236 198237 ANTHEM LIFE HEALTH TRUST ANTHEM LIFE INSURANCE 2/29/96 70.57 89,846.69 198238 CO ALRO METALS SERVICE CENTER 2/29/96 2/29/96 16,062.63 198239 ADDISON OIL CO 2/29/96 344.22 198240 ADAMS, COOGLER, WATSON & 2/29/96 566.38 198241 A-1 CONSTRUCTION CO 2/29/96 805.82 198242 A T & T 2/29/96 792.00 198243 AMERIGAS, INC 2/29/96 30.57 198244 AMERICAN FAMILY LIFE ASSURANCE 2/29/96 21.85 198245 198246 ATLANTIC COASTAL TITLE CORP AMERICAN ARBITRATION ASSOC 2/29/96 47.16 125.00 198247 ARNOLD'S AIR CONDITIONING 2/29/96 2/29/96 550.00 198248 ANIMAL MEDICAL CLINIC 2/29/96 1,900.00 198249 198250 ALL COUNTY EQUIPMENT COMPANY AMERICAN DRILLING, INC 2/29/9630.00 196.04 198251 AMERICAN MANAGEMENT ASSOC 2/29/96 2/29/96 8,964.00 198252 BAIRD, JOSEPH A 2/29/96 146.35 198253 BAKER & TAYLOR, INC 2/29/96 157.68 198254 BAKER BROTHERS, INC 416.69 198255 198256 BOARD OF COUNTY COMMISSIONERS BENSONS LOCK 2/29/96 8.17 2,8.7810 198257 SERVICE BELLSOUTH MOBILITY 2/29/96 2/29/96 28.50 198258 198259 BARTON, JEFFREY K- CLERK BARTON, JEFFREY K -CLERK 2/29/96 64.31 154,967.32 198260 B & B INDUSTRIAL SUPPLY CO. 29/96 2/29/96 2,975.00 198261 BARNETT BAIL BONDS 2/29/96 1,491.22 198262 BARTON, JEFFREY K -CLERK 794.00 198263 198264 BREVARD_COUNTy CLERK OF COURT BRODA, JANICE C 2/29/96 32.50 6.00 198265 BUILDING OFFICIALS ASSOCIATION 2/29/96 2/29/96 100.92 198266 BILLING SERVICE, INC 2/29/96 280.00 198267 198268 BAKER & TAYLOR ENTERTAINMENT BAKER 2/29/96 38-66 25.47 198269 STREET INVESTIGATIONS BERGER HARRIS TOOMBS ELAM & 2/29/96 2/29/96 447.90 198270 BELLSOUTH 2/29/96 15,000.00 198271 198272 BAKER, JOEY BIELECKI, CABBIE 2/29/96 843.03 74.00 2/29/96 - 65.87 4 MARCH 12, 1996 `1 s � � 02/29/96 11:11:53 PAGE 2 Check Name Check Check Number _ Date Amount. 198273 CAMP, DRESSER & MCKEE, INC 2/29/96 15,349.00 198274 CAREWAY'S RUBBER STAMP & 2/29/96 96.25 198275 CHANDLER, PHILLIP 2/29/96 200.00 198276 C:LEMENTS PEST CONTROL 2/29/96 19.00 198277 COUNTY AUTO PAINTS, INC 2/29/96 23.50 198278 COLKITT SHEET METAL & AIR, INC 2/29/96 4.00 198279 COMMUNICATIONS INT, INC 2/29/96 2,088.96 198280 CONSTRUCTION HYDRAULICS 2/29/96 163.62 198281 CORBIN, SHIRLEY E 2/29/96 35.00 198282 CHAMBER OF COMMERCE 2/29/96 18,078.27 198283 COASTAL FUELS MARKETING, INC 2/29/96 4,606.16 198284 CLINIC PHARMACY 2/29/96 92.64 198285 COPELAND, LINDA 2/29/96 682.50 198286 CUSTOM CARRIAGES, INC 2/29/96 342.44 198287 CLIFF BERRY, INC 2/29/96 195.00 198288 C V S 0 A 2/29/96 255.00 198289 COMMERCIAL SERVICE COMPANY 2/29/96 494.95 198290 CASH CONTROL SYSTEMS 2/29/96 150.00 198291 COASTAL ORTHOPAEDICS CENTER 2/29/96 237.00 198292 CALHOUN, TARA 2/29/96 25.50 198293 COLBY, JOSEPH 2/29/96 431.25 198294 DAYSPRING MOWER CENTER 2/29/96 6.25 198295 DEBLOIS, ROLAND M. 2/29/96 143.98 198296 DELTA SUPPLY CO 2/29/96 1,617.47 198297 DEMCO INC 2/29/96 243.56 198298 FLORIDA DEPT OF MANAGEMENT 2/29/96 2,537.47 198299 DEPENDABLE DODGE, INC 2/29/96 44.63 198300 DOCTOR'S CLINIC 2/29/96 171.00 198301 3-D PLASTIC LETTERS & SIGN 2/29/96 78.66 198302 DOW HOWELL GILMORE ASSOCIATES 2/29/96 5,350.77 198303 DATA SUPPLIES, INC 2/29/96 986.24 198304 DON REID FORD 2/29/96 21,180.00 198305 DISCOUNT AUTO PARTS 2/29/96 36.99 198306 DEPARTMENT OF COMMUNITY AFFAIR 2/29/96 175.00 198307 DAVIDSON TITLES, INC 2/29/96 5,147.53 198308 DESIGNED TRAFFIC 2/29/96 7,516.50 198309 DELL MARKETING L.P. 2/29/96 2,048.00 198310 E -Z BREW COFFEE SERVICE, INC 2/29/96 217.00 198311 ECKERD DRUG STORE 2/29/96 977.70 198312 ENVIROMETRICS, INC 2/29/96 9,114.00 198313 EBSCO SUBSCRIPTION SERVICES -INC 2/29/96 498.15 198314 E G P,. 2/29/96 220.00 198315 EAST COAST SOD 2/29/96 849.40 198316 ENVIRONMENTAL WATERWAY 2/29/96 925.00 198317 ENVIRONMENTAL LEARNING 2/29/96 11,488.50 198318 EXPEDITER, THE 2/29/96 180.99 198319 ELSEY'S BOOKS 2/29/96 173.50 198320 EDUCATION FOUNDATION OF -2/29/96 300.00 198321 F G F 0 A 2/29/96 260.00 198322 FACTS ON FILE 2/29/96 37.70 MARCH 12, 1996 5 BOOK 97 Face 496 I M•' 7RR''//��II ,{I 02/29/96 11:11:53 "PAGE 6.3 Check Name Check Check Number Date Amount 198323 FIRESIDE THEATRE, THE 2/29/96 20.35 198324 FISHER SCIENTIFIC COMPANY 2/29/96 28.38 198325 FLORIDA DEPARTMENT OF LABOR 2/29/96 19,548.58 198326 FLORIDA LEGISLATURE, THE 2/29/96 55.00 198327 FLORIDA LIBRARY ASSOCIATION 2/29/96 102.50 198328 F P & L 2/29/96 5,596.61 198329 FLORIDA WATER & POLLUTION 2/29/96 300.00 198330 FOUNDATION CENTER, THE 2/29/96 199.50 198331 FOURTH DISTRICT COURT OF 2/29/96 500.00 198332 FRASER ENGINEERING & TESTING 2/29/96 385.00 198333 FRED PRYOR SEMINARS 2/29/96 196.00 198334 FLOWERS BAKING COMPANY OF 2/29/96 31.57 198335 FLORIDA TIRE RECYCLING, INC 2/29/96 744.00 198336 FLORIDA DEPARTMENT OF BUSINESS 2/29/96 221.00 198337 FLORIDA DEPARTMENT OF REVENUE 2/29/96 127.35 198338 FALCON CABLE TV 2/29/96 20.90 198339 FALZONE, JESSICA 2/29/96 105.18 198340 FELLSMERE, CITY OF 2/29/96 18,190.00 198341 FALZONE, MATTHEW 2/29/96 29.75 198342 FENNIMORE, CHARLES 2/29/96 72.00 198343 FRALEY COOPER & ASSOCIATES 2/29/96 202.25 198344 GARBERS CONTRACTOR SUPPLY 2/29/96 1,105.22 198345 GAYLORD BROTHERS, INC 2/29/96 238.95 198346 GYRAL GMC, TRUCK 2/29/96 855.37 198347 GEORGE W FOWLER CO 2/29/96 80.60 198348 GLIDDEN COMPANY, THE 2/29/96 46.94 198349 GOLF VENTURES 2/29/96 600.00 198350 GRAYBAR ELECTRIC CO, INC 2/29/96 562.23 198351 GOODYEAR TIRE COMPANY 2/29/96 519.12 198352 GREENE, ROBERT E 2/29/96 1,736.98 198353 GROCHOLL, KEITH 2/29/96 48.00 198354 GOODYEAR TIRE & RUBBER 2/29/96 4,542.38 198355 GNB TECHNOLOGIES 2/29/96 74.44 198356 GOLF SPECIALTIES 2/29/96 356.50 198357 GAGE, RAYMOND 2/29/96 437.83 198358 GREEN - WAY 2/29/96 394.50 198359 GELLER, NAKIA 2/29/96 85.00 198360 HARRIS SANITATION 2/29/96 332.50 198361 HARRISON COMPANY, THE 2/29/96 135.35 198362 HARRISON UNIFORMS 2/29/96 1,044.30 198363 HENRY FISCHER & SONS, INC 2/29/96 54.00 198364 HI -TECH SERVICING TECH 2/29/96 4,987.00 198365 HUNLEY-HUBBARD CONSTRUCT 2/29/96 500.00 198366 HYATT REGENCY TAMPA 2/29/96 1,090.00 198367 HUMANES, OTIS E JR 2/29/96 50.00 198368 HODGE PODGE TREES 2/29/96 200.00 198369 HACH SUPPLY 2/29/96 1,421.05 198370 HUMPHREY, JOHN T 2/29/96 29.50 198371 HORIZON NURSERY 2/29/96 17.43 198372 HORTON ENGINEERING 2/29/96 295.00 C MARCH 12, 1996 -I MARCH 12, 1996 7 BOOK 97 PAGE 498 �. I 02/29/96 11:11:53 PAGE 4 Check Name Check Check Number - Date Amount 198373 HEWLETT PACKARD COMPANY 2/29/96 312.00 198374 HILTI, INC 2/29/96 383.76 198375 INDIAN RIVER COUNTY HEALTH 2/29/96 13,796.59 198376 INDIAN RIVER COUNTY SOLID 2/29/96 2,826.81 198377 INDIAN RIVER ACE PAINT 2/29/96 455.24 198378 INDIAN RIVER BATTERY 2/29/96 147.00 198379 INDIAN RIVER BLUE PRINT, INC 2/29/96 63.18 198380 INDIAN RIVER COUNTY PUBLIC 2/29/96 65.00 198381 INDIAN RIVER COUNTY UTILITIES 2/29/96 96.11 198382 INGRAM 2/29/96 1,543.31 198383 I F A S 2/29/96 129.00 198384 INDIAN RIVER MEMORIAL 2/29/96 28.50 198385 INTERSTATE BILLING SERVICE 2/29/96 686.11 198386 INDIAN RIVER OFFICE CENTRE,INC 2/29/96 51.50 198387 INVESTIGATIVE SUPPORT 2/29/96 150.00 198388 IZOD GOLF & TENNIS 2/29/96 846.66 198389 IRVINE MECHANICAL, INC 2/29/96 499.83 198390 INDIAN RIVER NATIONAL BANK 2/29/96 2,110.25 198391 HOMELAND IRRIGATION CENTER 2/29/96 17.77 198392 JACKSON ELECTRONICS 2/29/96 16.33 198393 JACOBS ELECTRIC MOTOR REPAIR 2/29/96 764.16 198394 JAMES.PUBLISHING, INC 2/29/96 74.90 198395 JOHN DEERE COMPANY 2/29/96 4,877.04 198396 JUDICIAL & ADMINISTRATIVE 2/29/96 280.00 198397 J R REPORTING ASSOCIATES, INC. 2/29/96 36.00 198398 JORDAN, JENNIFER 2/29/96 42.62 198399 JONES CHEMICALS, INC 2/29/96 900.00 198400 KELLY TRACTOR 2/29/96 813.20 198401 KETTLEWELL, PATTY L 2/29/96 1,220.00 198402 KAPCO/KENT 2/29/96 40.02 198403 BOYNTON PUMP & IRRIGATION 2/29/96 649.11 198404 KLINK, RICHARD 2/29/96 1,100.00 198405 KELT TELEPHONE 2/29/96 25.00 198406 KIRBY AUTO SUPPLY 2/29/96 206.43 198407 KOSCHE, EVA M. & W.WERNER 2/29/96 500.00 198408 KECK, JOE B. & JULIA 2/29/96 500.00 198409 LAKEWOOD VILLAGE ASSOC, LTD 2/29/96 500.00 198410 LAWYERS COOPERATIVE PUBLISHING 2/29/96 330.30 198411 LESCO, INC 2/29/96 614.09 198412 LAB SAFETY SUPPLY, INC 2/29/96 33.25 198413 LECTORUM PUBLICATIONS 2/29/96 15.96 198414 LYBEN COMPUTER SYSTEMS 2/29/96 31.45 1984.15 LLOYD, JOHN RALPH 2/29/96 48.00 198416 MASSUNG, KIMBERLY E 2/29/96 79.34 198417 MAX DAVIS ASSOCIATES 2/29/96 538.12 198418 MAXWELL PLUMBING, INC 2/29/96 200.18 198419 MCTRANS CENTER UNIV OF FLORIDA 2/29/96 470_.00 19842-0 INDIAN RIVER COMMUNITY COLLEGE 2/29/96 15,555.83 198421 MICROFORMS MANAGEMENT COR 2/29/96 929.95 198422 MIKES GARAGE 2/29/96 35.00 MARCH 12, 1996 7 BOOK 97 PAGE 498 �. I BOOK 97 PACE 499 02/29/96 11:11:53 PAGE 'Check Name Check Check Number Date Amount 198423 MILLER, GWENDOLYN_M 2/29/96 147.00 198424 MOODY TIRE, INC 2/29/96 48.00 198425 MUMFORD LIBRARY BOOKS, INC 2/29/96 616.98 198426 MUNICIPAL CODE CORP 2/29/96 1,443.45 198427 MASTELLER & MOLER, INC 2/29/96 41,755.00 198428 MOUTENOT, ANNE 2/29/96 24.36 198429 MITRON SYSTEMS CORP 2/29/96 766.00 198430 MEDICAL RECORD SERVICES, INC 2/29/96 22.01 198431 MCMASTER-CARR SUPPLY COMPANY 2/29/96 35.86 198432 MACHO PRODUCTS, INC 2/29/96 95.90 198433 M D MOODY & SONS 2/29/96 103.65 198434 METROPOLITAN LIFE INSURANCE CO 2/29/96 40.60 198435 M F INDIAN RIVER HOLDING LTD 2/29/96 53,658.20 198436" MCCULLY, W K & ASSOCIATES 2/29/96 7,110.00 198437 NATIONAL AUTOMOBILE DELAERS, 2/29/96 96.00 198438 NEW READERS PRESS/PUB DIV 2/29/96 758.63 198439 NOLTE, DAVID C 2/29/96 148,590.13 198440 NORTH SOUTH SUPPLY 2/29/96 301.22 198441 NICOSIA, ROGER J DO 2/29/96 1,500.00 198442 NEW HORIZONS OF THE TREASURE 2/29/96 29,311.66 198443 NATIONAL GUARDIAN SECURITY 2/29/96 652.00 198444 NUCRANE CORPORATION 2/29/96* 239.93 198445 NATIONAL PROPANE CORP 2/29/96 144.49 198446 N E N A 2/29/96 195.00 198447 OFFICE PRODUCTS & SERVICE 2/29/96 397.02 198448 OMNI GRAPHICS, INC 2/29/96 45.40 198449 OFFICIAL NOTARY SERVICE 2/29/96 82.95 198450 PAN AMERICAN ENG CO 2/29/96 840.00 198451 PARKS RENTAL 2/29/96 220.00 198452 PETTY CASH 2/29/96 207.70 198453 PHILLIPS, LINDA R 2/29/96 189.00 198454 PIFER, INC 2/29/96 61.06 198455 PINTO, TERRANCE G 2/29/96 11.02 198456 POSTMASTER 2/29/96 320.00 198457 PORT PETROLEUM, INC 2/29/96 3,248.01 198458 PARKWAY RESEARCH CORP 2/29/96 85.48 198459 PINEWOODS ANIMAL HOSPITAL 2/29/96 161.00 198460 PRINTMARK, INC 2/29/96 180.00 198461 PICERNE CONSTRUCTION CORP. 2/29/96 12,132.77 198462 RAY PACE'S WASTE EQUIPMENT,INC 2/29/96 1,546.50 198463 RESOURCE RECYCLING 2/29/96 35.00 198464 ROTH PUBLISHING, INC 2/29/96 1,695.75 198465 ROBERTS & REYNOLDS PA 2/29/96 2,287.76 198466 RANGER CONSTRUCTION IND, INC 2/29/96 864.36 198467 R & G SOD FARMS 2/29/96 60.00 198468 RUBBER STAMP EXPRESS 2/29/96 62.20 198469 RISSMAN, WEISBERG, BARRETT, 2/29/96 380.53 198470 ROTH, DUNCAN & LABARGA, P.A. 2/29/96 102.00 198471 RESEARCH COMMITTEE ON DISASTER 2/29/96 35.00 198472 SCOTTY'S, INC 2/29/96 -,-488.78 8 MARCH 12, 1996 -I 02/29/96 11:.11:53 PAGE 6 Check Name - Check_ Check Number Date Amount 198473 SEBASTIAN, CITY OF 2/29/96 150.00 198474 SEWELL-HARDWARE CO, INC 2/29/96 1,528.87 198475 SEXUAL ASSAULT ASSISTANCE 2/29/96 3,957.41 198476 SMART CORPORATION 2/29/96 10.00 198477 SOUTHERN ELECTRIC SUPPLY 2/29/96 731.25 198478 SAFESPACE, INC 2/29/96 1,250.00 198479 STATE ATTORNEY 2/29/96 8,150.37 198480 SUN COAST CLEANING SUPPLIES, 2/29/96 13.60 198481 SIMON & SCHUSTER CONSUMER 2/29/96 590.15 198482 SUPERVISOR OF ELECTIONS 2/29/96 31,414.70 198483 SOUTHERN JANITOR SUPPLY 2/29/96 1,460.79 198484 SEXTON, HILDY 2/29/96 80.00 198485 SUN BELT MEDICAL SUPPLY, INC 2/29/96 334.70 198486 SOLINET 2/29/96 394.96 198487 SUPERIOR PRINTING 2/29/96 3,296.45 198488 SEBASTIAN HOSPTIAL 2/29/96 37.00 198489 STEVENS FINE LITHOGRAPHIC 2/29/96 137.00 198490 SOUTHEASTERN EMERGENCY EQUIP 2/29/96 3,538.00 198491 STIKELETHER, GRAHAM W JR. 2/29/96 250.00 198492 SYSTEMATIC SERVICES, INC 2/29/96 995.00 198493 SUNSTATE PEST MANAGEMENT 2/29/96 155.00 198494 S T M COMPANY 2/29/96 50.00 198495 STARR, ASHLEY 2/29/96 34.00 198496 SIMS, ARTHUR 2/29/96 48.87 198497 TAYLOR RENTAL CENTER 2/29/96 175.00 198498 TITLEIST DRAWER CS 2/29/96 235.20 198499 TOTAL PRINT, INC 2/29/96 35.00 198500 T-SHIRT FACTORY 2/29/96 57.75 198501 TEXACO REFINING AND 2/29/96 1,177.87 198502 THOMSON LEARNING 2/29/96 135.16 198503 TANNER, DAVID 2/29/96 43.00 198504 TECHNOLOGY PARTNERS 2/29/96 300.00 198505 UNITED STATES GOLF ASSOC 2/29/96 900.00 198506 UNIVERSITY OF FLORIDA 2/29/96 24.00 198507 VERO BEACH PRESS JOURNAL 2/29/96 198.50 198508 VERO BEACH, CITY OF 2/29/96 5,171.20 198509 VERO BEACH, CITY OF 2/29/96 9,175.00 198510 VERO LAWNMOWER CENTER, INC 2/29/96 4,793.60 198511 VETROL DATA SYSTEMS, INC 2/29/96 1,594.00 198512 VERO BEACH, CITY OF 2/29/96 1,540.43 198513 VERO BEARING & BOLT 2/29/96 1,081.97 198514 VERO TYPEWRITER COMPANY 2/29/96 119.77 198515 VERO ORTHOPAEDICS 2/29/96 83.00 198516 VERO BEACH POWERTRAIN 2/29/96 125.46 198517 VANSTAR 2/29/96 55.62 198518 VANSTAR 2/29/96 6,757.71 198519 _ VELDE, LYNN 2/29/96 1,456.00 198520- VENTURE CONSTRUCTION 2/29/96 500.00 198521 WAL-MART STORES, INC 2/29/96 561.89 198522 WATER ENVIRONMENT FEDER 2/29/96 198.50 0 MARCH 12, 1996 PnoK 97 "flf.500 BOOMS %.9 1° *E'50,1- 02/29/96 11:11:53 PAGE 7 Check Name Check Check Number Date Amount 198523 WEST PUBLISHING CORP 2/29/96 439.25 198524 WRITER'S DIGEST BOOKS 2/29/96 16.81 198525 W W GRAINGER, INC 2/29/96 260.56 198526 WINN DIXIE STORES, INC 2/29/96 408.45 198527 WORLD BOOK, INC - 2/29/96 158.00 198528 WILLHOFF, PATSY 2/29/96 104.00 198529 WOLFS, MEGAN 2/29/96 17.00 198530 WEIR, JAMES A 2/29/96 500.00 198531 YAVORSKY'S TRUCK SERVICE,INC 2/29/96 1,157.27 198532 ZEP MANUFACTURING CO 2/29/96 192.15 198533 ZYSKOWSKI, ARTHUR 2/29/96 200.00 198534 RODDENBERRY, ALFRED 2/29/96 296.36 198535 BUCKNER, FANNIE MAE 2/29/96 99.44 198536 WBH CONSTRUCTION 2/29/96 40.13 198537 PERLICK, PETE 2/29/96 74.10 198538 LA PERE, JOSEPH 2/29/96 56.97 198539 CAL BUILDERS INC 2/29/96 68.78 198540 AIRLITE PROCESSING CORP 2/29/96 345.00 198541 BILL BRYANT & ASSOC 2/29/96 31.26 198542 LIGGIERI, FRANK 2/29/96 58.53 198543 CANNON, SUSAN 2/29/96 47.74 198544 STUBBS, CAL 2/29/96 - 9.49 198545 HOLYCROSS, BILL D 2/29/96 25.21 198546 JONES, MARGARET 2/29/96 50.37 198547 BAYTREE RIVERSIDE LTD 2/29/96 29.41 198548 GIFFORD GROVES LTD 2/29/96 35.04 198549 DESKINS, BONNIE 2/29/96 50.19 198550 ISOLA, JOY 2/29/96 34.89 198551 CARTS PLUS 2/29/96 5.02 198552 CARLYLE, ROXANNE 2/29/96 29.35 198553 WARD, LARRY 2/29/96 33.12 198554 CROSBY, VICTORIA 2/29/96 50.54 198555 BELFORD, CHERYL 2/29/96 53.21 198556 CRUMP, DENNIE 2/29/96 29.84 198557 REEDER, KEVIN & SHELLY 2/29/96 55.89 198558 INDIAN RIVER APARTMENTS 2/29/96 813.70 198559 ELLIS, DONA 2/29/96 19.13 198560 SUNTRUST BANK 2/29/96 41.38 198561 GLAUS, OLINDA E 2/29/96 89.34 198562 PERSON, SYLVIA ROGERS 2/29/96 53.88 198563 SPERLING, LARRY 2/29/96 105.08 198564 BARRESI, JAMES T 2/29/96 48.94 198565 ANDERSON, DONNIE F 2/29/96 56.70 198566 MAC DONALD, MARTHA 2/29/96 52.63 198567 ABRAMSON, GEORGE 2/29/96 114.76 198568 SULLIVAN, BEN 2/29/96 106.04 198569 FERRIER, ERIC H 2/29/96 105.10 MARCH 12, 1996 FINAL TOTALS TOTAL 960,191.58 10 C. Resolutions Cancelling Outstanding Taxes on Property Purchased for County Use The Board reviewed the following memo dated 3/1/96: TO: Board of County Commissioners FROM: Lea R. Keller, CLA, County Attorney's Office THRU: Charles P. Vitunac, County Attorney DATE: March 1, 1996 RE: CANCELLATION OF OUTSTANDING TAXES PROPERTY PURCHASED FOR COUNTY USE The County recently acquired some property and, pursuant to Section 196.28, Florida Statutes, the Board of County Commissioners is allowed to cancel and discharge any taxes owed on the portion of the property acquired for public purposes. Such cancellation must be done by resolution of the Board with a certified copy being forwarded to the Tax Collector and copies sent to the Property Appraiser and Fixed Assets Department. REQUESTED ACTION: Board authorize the Chairman to sign the attached resolutions cancelling taxes upon lands the County recently acquired. Attachments: 7 Resolutions - (1) Environmentally Significant Land Donation: Green Salt Marsh (Stuart Hedden Green st al) (2•) 26th Street R/W - Parcel #104 - Russell (3) 26th Street R/W - Parcel #103 - Green (4) 26th Street R/W - Parcel #110 - Coffman (5) 26th Street R/W - Parcel #107 - Hamilton (6) 26th Street R/W - Parcel #108 - Block (7) 58th Avenue R/W - Parcel #126 - Cantin ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved Resolutions 96-35, 96-36, 96-37, 96-38, 96-39, 96-40 and 96-41, cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. 11 P�1PE50 MARCH 12, 1996 Re: Property Donation BOOK Parcels 1128-33-40-0000-0030-00008.0 and #28-33-40-00000-0040-00001.0 Environmentally Significant Lands Stuart Hedden Green et al RESOLUTION NO. 96- 35 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. 97 PALE 50 WHEREAS, section 196.281 Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book 1089, Page 2532, which was recently acquired by Indian River County by donation as environmentally significant land, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this Resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner F9,9ort and the motion was seconded by Commissioner Rird , and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this l_ day of 1996. At est:�� J. n, Clerk y •, Attachment: Legal Description ccs Fixed Assets Department 12 MARCH 12, 1996 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By n B \i Adams, Chairman mevi R:ver Cn AecrSved 03te I AJm'n. �►� a y 6 I Vtly i. jj riIsk Mgr. M M M EXHIBIT 'A' That portion of a certain island in the Indian River described as- follows: From the SE corner of Government Lot 3, Section 28, Township 33 South, Range 40 East, run West on the south line of said Government Lot a distance of 314 feet to a point of beginning on the east shore of an island. From said point of beginning run North 40 degrees 50 minutes East a distance of 300 feet to a point; thence run North 37 degrees West a distance of 117 feet to a point; thence run North 73 degrees West a distance of 600 feet to a point; thence run South 54 degrees 15 minutes West a distance of 500 feet to a point; thence run South 38 deg. 15 min. West a distance of 258 feet to a point on the west _side of said island; Lhence run East a distance of 1013.5 feet to said point of beginning, lying and being in Section 28, Township 33 South, Range 40 East; also That portion of a certain island in the Indian River described as follows: From the NE corner of Government Lot 4, Section 28, Township 33 South, Range 40 East, run West on the north line of said Government Lot a distance of 314 feet to a point of beginning on the east shore of an island. From said point of beginning run West a distance of 1013.5 feet to a point on the west shore of said island; thence run South 33 degrees west a distance of 245 feet; thence run South 54 degrees east a distance of 240.fset; thence run North 85 degrees east a distance of 691 feet; thence run North 46 degrees 30 minutes East a distance of 290 feet; thence run North 37.degrees 57 minutes East a distance of 102.14 feet to said point of beginning, lying and being in Section 28, Township 33 South, Range 40 East. All of said land being in Indian River County, Florida. 13 �` MARCH 12, 1996 Boa 7 PA Re: 26th Street R/W - Parcel #104 Parcel X32-32-39-00001-0140-00001.0 i Virginia Walker Russell ��aK 7 PAIGE J RESOLUTION NO. 96-36 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to _accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book 1090, Page 2614, which was recently acquired by Indian River County for 26th Street right of way, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner Eagert , and the motion was seconded by Commissioner Bird and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this day of , 1996. _ At est:��� J.^K..n, Clerk n ' P"?1 � Q� Attachment: Legal Description cc: Fixed Assets Department 14 MARCH 129 1996 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Y Bya/�_ ) Fran B. Adams, Chairman FA39MIT "All That portion of the North sixty feet (69) of the South ninety feet (90') of Tract 14, Section 32, Township 32 South, Range 39 East, according to the last general plat of lands of the Indian River Farms Company Subdivision, as recorded in Plat Book 2, page 25, Public Records of St. Lucie County, Florida, said land now lying and being in Indian River County, Florida lying within the boundaries of that certain parcel of real property assigned parcel number 32-32-39-00001-0140- 00001.0 of the 1995 Indian River County, Florida Tax Roll. MARCH 12, 1996 15 �flOK 97 Pnf 50 Re: 26th Street R/W - Parcel #103 Parcel #32-32-39-00001-0130-00003.1 Sylvia Green Roux 97 PnE 507 RESOLUTION NO. 96-37 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book 1092, Page 1038, which was recently acquired by Indian River County for 26th Street right of way, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner Eggert , and the motion was seconded by Commissioner Bird , and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn R. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this 1,2 of`7/'�' i. , 1996. A J. ton: Cle k Attachment: Legal Description cc: Fixed Assets Department MARCH 12, 1996 16 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By �Q� �P C/]_ Fran B. Adams, Chairman r Ov 0 0 r" 3" 1 1 w, rn X CD 1 S 89'47'09" E 329.32' Scale: l' -w0, 5 ��•C• S 89'4525" E — — — — — S.W. Comer 261H STREET Section. Line Sec. 32-32-39 LEGAL DEXXPTION The North 60 feet of the South 90 feet of the South 5 acres of the East 10 acres of Tract 13, Section 32, Township 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company as recorded in Plat Book 2, Page 25 of, the Public Records of St. Lucie County, Florida; more particularly described as follows: Commence at the Southwest corner of the said Section 32 and run S 89'45'25" E. along the South section line, a distance of 999.14 feet to a point. Then run N 0'23'47' E a distance of 30 feet to the POINT OF BEGINNING. Then run N 0'23'42' E a distance of 60 feet to a point. Then run S 89'45'25' E a distance of 329.89 feet to a point. Then run PREPARED FOR INDIAN RIVER COUNTY S 0'21'56" W a distance of 60 feet to a point. Then run ENGINE1: WO DEPARTMENT N 89'45'25" W a distance of 329.92 feet to the POINT OF BEGINNING. TIRIS IS NOT A SURVEY Containing 19,795 square feet. or 0.45 acres, lying in Indian River County, Florida. SKEMi TO, ACCOMPANY LEGAL DESCRIPTION CM11 :TCAMON ' I. Charles A Cramer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the MinirrpinT ethnical Standards described in Chapter 61617 of the Florida Administrative Code, pursuant to F.S. Chapter 472. jJ Charles A Cramer, P.S.M. Reg. #4094 Indian River County Surveyor 1840 25th St. Vero Beach, FL 32960 ;(407) 567-8000 Date 40 L?.-,/e2s 1 1 Lj N. Line of S. 5 acres '- N -- of E. 10 acres of Tract 13 v ^; � 329.66' ` sQ I 1 0 Ij --j X J =o PARCEL # 103 J W n F W 3 j I - -- S 89.45'25" 0 E N N ' P.0.8. 0 31 32 ------ 99------ 2 0 "- _330' roi 5 ��•C• S 89'4525" E — — — — — S.W. Comer 261H STREET Section. Line Sec. 32-32-39 LEGAL DEXXPTION The North 60 feet of the South 90 feet of the South 5 acres of the East 10 acres of Tract 13, Section 32, Township 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company as recorded in Plat Book 2, Page 25 of, the Public Records of St. Lucie County, Florida; more particularly described as follows: Commence at the Southwest corner of the said Section 32 and run S 89'45'25" E. along the South section line, a distance of 999.14 feet to a point. Then run N 0'23'47' E a distance of 30 feet to the POINT OF BEGINNING. Then run N 0'23'42' E a distance of 60 feet to a point. Then run S 89'45'25' E a distance of 329.89 feet to a point. Then run PREPARED FOR INDIAN RIVER COUNTY S 0'21'56" W a distance of 60 feet to a point. Then run ENGINE1: WO DEPARTMENT N 89'45'25" W a distance of 329.92 feet to the POINT OF BEGINNING. TIRIS IS NOT A SURVEY Containing 19,795 square feet. or 0.45 acres, lying in Indian River County, Florida. SKEMi TO, ACCOMPANY LEGAL DESCRIPTION CM11 :TCAMON ' I. Charles A Cramer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the MinirrpinT ethnical Standards described in Chapter 61617 of the Florida Administrative Code, pursuant to F.S. Chapter 472. jJ Charles A Cramer, P.S.M. Reg. #4094 Indian River County Surveyor 1840 25th St. Vero Beach, FL 32960 ;(407) 567-8000 Date 40 L?.-,/e2s 1 1 Lj bm 97 PG E 509 Re: 26th Street R/W - Parcel #110 Parcel #32-32-39-00007-0000-00022.0 Fay Knight Coffman RESOLUTION NO. 96-38 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to_cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands -heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of. the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY SSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book 1619 , Page 9/3 , which was recently acquired by Indian River County for 26th Street right of way, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner Eggert , and the motion was seconded by Commissioner Bird , and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this /_? day of L7,;e4i4_,_4A , 1996. Attachment: Legal Description cc: Fixed Assets Department MARCH 12, 1996 18 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By �iQnA= r6 Fran B. Adams, Chairman N �o Q0 0 0 C � O i i ! REPLAT I F v PINE METTO PARK Parcel #109 Z Lot 15 00 Lot 2 123.6' 70' I to 135' Scale: I"=50 o� Parcel #110 oI 26774 STREET Section Line LEGAL. DESCRIPTION The South 5 feet of Lot 22, Replat of Pine Metto Park, according to the plat thereof recorded in Plat Book 3, Page 87 of the Public Records of Indian River County, Florida. Containing 675 square feet, lying in Indian River County, Florida. 3 0 CERTIRCAMON 1, Charles A. Cramer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state Z of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. ; further certify a that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code, w pursuant to F.S. Chapter 472. Cz PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT o THIS IS NOT A SURVEY o SKETCH TO ACCOMPANY LEGAL DESCRIPTION Q Charles A. Crcmer, P.S.,M. Rec. '4094 1840 25th St, Vero Beach, FL 32960 Indian River ;ounty Surveyor (407) 567-8000 Date /7/vo✓ /99S 1J 1 1 Re: 26th Street R/W - Parcel #107 bn-OK Parcel #32-32-39-00001-0160-00004.0 Alfred & Ramona Hamilton RESOLUTION NO. 96- 39 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. 97 FAF 511 WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such. cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in 0. R. Book /093 , Page Q/0 , which was recently acquired by Indian River County for 26th Street right of way, are hereby_ cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner Eggert , and the motion was seconded by Commissioner R;rd , and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this 1,R day of 1996. test: Cl r j JXi . ar nA`-�,u��. Attachment: Legal Description ace Fixed Assets Department MARCH 129 1996 W BOARD OF COUNTY COMMISSIONERS INDIAN RIVER rCOUNTY, FLORIDA By Fran B. Adams, Chairman F. 90" N N up 0 o a rn M S co W LEGAL. DESCMMON e The North 5 feet of the South 60 feet of the West 137 feet of the East 10.47 acres of the West 20.47 acres of Tract 16. Section 32, Township 32 South. Range 39 East, according to the last general plat of the Indian River Forms Company bs recorded in Plot Book 2, Page 25 of the Public Records _ o� CERTIFICATION m ,n , c I, Charles A. Cramer.' hereby certify that I am a o Q and Mapper licensed to practice in the state 04 immediate supervision. and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical standards as described in Chapter U U w,. 0 3 PARCEL c o N dJ O O O 0 137' O w 3 I Scale: 10-60' h ., n 3�IN 26TH STREET v 32 33 Section (township) Line 4 5 LEGAL. DESCMMON The North 5 feet of the South 60 feet of the West 137 feet of the East 10.47 acres of the West 20.47 acres of Tract 16. Section 32, Township 32 South. Range 39 East, according to the last general plat of the Indian River Forms Company bs recorded in Plot Book 2, Page 25 of the Public Records of St. Lucie County, Florida. Now lying in Indian River County, Florida. CERTIFICATION I, Charles A. Cramer.' hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state of Florida. that this sketch was made under my immediate supervision. and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of, the Florida Administrative Code, pursuant to F'.S. Chapter 472. Charles A. Cramer. P.S.M. Reg. #4094 1840 25th St. Vero Beach, FL 32960 Indian River County Surveyor (407) 567-8000 PREPARED FOR ROM RIVER COUNTY ENGINEERING •DEPARTUENT THIS IS NOT A SURVEY SKETCH TO ACCOMPANY LEGAL DESCRIPTION Date _/2 j9ec. /9 �g- LJ 1 - -- BOOK 97 PACE 513 Re: 26th Street R/W - Parcel #108 Parcel #32-32-39-00001-0160-00003.0 Benjamin F. and Janice Block RESOLUTION NO. 96- 40 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands- heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY SSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book ro 9,V , Page 3_�, which was recently acquired by Indian River County for 26th Street right of way, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption b Commissioner Eggert , and the motion was seconded by Commissioner gird and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this J day of �4J1teJ✓ , 1996. J. K. art n, Clerk Attachment: Legal Description cc: Fixed Assets Department 22 MARCH 12, 1996 BOARD OF COUNTY COMMISSIONERS INDIIANN RIVER COUNTY, FLORIDA By /a/►L- J6 l nru /_1 Fran B. Adams, Chairman F, L N w ON 0 0 rn m LEGAL DESCRIPTION The North 30 feet of a, of Tract 16, Section 32, Township 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company, as recorded in Plat Book 2, Page 25 of the Public Records of St. Lucie County, Florida, LESS the West 137 feet: �Q feet of the East 10.47 acres of the West 20.47 acres of Tract 16, Section 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company as recorded in Plat Book 2, Page 25 of the Public Records of St. Lucie County, Florida. All now lying in Indian River County, Florida. o� I Q pN N ; .. U W� c0 N m PARCEL #108 c c w3 H ` 6 scale: 1'=60' 3 3Q m7TV Z 26TH34.3.9STREET Section (township) Line 4 5 LEGAL DESCRIPTION The North 30 feet of the South 60 feet of the South 5t acres of the East 10.47 acres of the West 20.47 acres of Tract 16, Section 32, Township 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company, as recorded in Plat Book 2, Page 25 of the Public Records of St. Lucie County, Florida, LESS the West 137 feet: ALSO the North 25 feet of the South 55 feet of the West 137 feet of the East 10.47 acres of the West 20.47 acres of Tract 16, Section 32 South, Range 39 East, according to the last general plat of the lands of the Indian River Farms Company as recorded in Plat Book 2, Page 25 of the Public Records of St. Lucie County, Florida. All now lying in Indian River County, Florida. CMFICATION I, Charles A. Cramer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical standards as described in Chapter 611317 of -the Florida Administrative Code, pursuant to F.S. Chapter 472. Charles A. Cramer, P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 Indian River County Surveyor (407) 567-8000 PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT THIS IS NOT A SURVEY SKETCH TO ACCOMPANY LEGAL DESCRIPTION Date 1Z C7cc. 1995 1 1 pmo • 97 PAGE515 Re: 58th Avenue R/W - Parcel #126 Parcel #05-33-39-00004-0030-00001.0&2.0 Jean Paul and Pauline Cantin RESOLUTION NO. 96- 41 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, section 196.28, Florida Statutes, allows the Board of County Commissioner$ of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY SSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book fold F. Page 1a- , which was recently acquired by Indian River County for 58th Avenue right of way, are hereby cancelled, pursuant to the authority of section 196.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy of this resolution to the Tax Colledtor and the Property Appraiser. The resolution was moved for adoption by Commissioner F rt and the motion was seconded by Commissioner Rirri , and, tip n being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner Richard N. Bird Aye Commissioner John W. Tippin Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this 1, day -of `���iti 1996. at: J. K a on, Cle A Attachment: Legal Description cc: Fixed Assets Department MARCH 12, 1996 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By �9QM 6 Fran B. Adams, Chairman 24 Statutory Warranty Deed 00R/W - 58th Ave. - Parcel #126 r� Tax ID #05-33-39-00004-0030-00001.0&2.0 DO%�,IENTARY STn,f1i'S f� DEED t - - NOTE $ C`c � ?: STATUTORY WARRANTY DEED Ji=FFRFY K. PADTON. CLERK tN51tiFu+ INDIAN RIVER GOuNTY THIS INDENTURE, made this j J day of 1111& 1996, between V. JEAN PAUL CANTIN and PAULINE CANTIN, his wife, whose address is 1036 39th Avenue, Vero Beach, FL 32960, GRANTOR, and INDIAN RIVER COUNTY, a political subdivision of the State of Florida, the address of which is 1840 25th Street, Vero Beach, FL 32960, GRANTEE, W I T N E S S E T H: That GRANTOR, for and in consideration of the sum of $10.00 and other good and valuable consideration to GRANTOR in hand paid by GRANTEE, the receipt of which is hereby acknowledged, has granted, bargained, and sold to the GRANTEE, and GRANTEE'S heirs and assigns forever, the following described land, situate, lying, and being in Indian River County, Florida: Lots 1 and 2, Block 3 of RIVERA ESTATES, according to the plat thereof recorded in Plat Book 1, Page 12, of the public records of Indian River county, Florida, less and except the West 25 feet. Subject Property is NOT GRANTOR's Homestead. and GRANTOR does hereby fully warrant the title to the land, and will defend the same against the lawful claims of all persons whomsoever. SigneMin-the s nce � ' sign: i Witness printed name: David F. Albrecht sign �-' W t Q' Jean Paul Cantin Pauline Cantin printed name: Dotty M. Thoffpwn APPROVED AS TO FORM AND Tl) OF ICIENSY: STATE OF FLORIDA ----tea jj COUNTY OF INDIAN RIVER Charles P. AttoVllurney County Attorney The foregoing instrument was acknowledged before me this 23rd day of February , 1996, by JEAN PAUL CANTIN and PAULINE CANTIN, his wife. They ar Taersonal y w:yto me or produced as identification. This ecnment was prepared -by ana s'.:c:,.1d b3 r^z-_?znzd to Vcro Beach, Florida 32960 eign: Nota printed name: Commission # Vii DOLLY M. THOMPSON MY COMMISSION 0 CC 247305 w` EXPIRES: DeCodw 14.1896 «,4".••` ftwo Thm ft" we:c use _ C) %0 N co N O 25 MARCH 12, 1996 BOOK 97 ?acE519 aD rn rn rn W N to -0 3 ;Z 0 O %D W W BooK 97 PACE 517 A Final Plat Approval - Stonebridge Phase 2 - and Replat of a Portion of Phase 1 of Stonebridge Subdivision The Board reviewed the following memo dated 3/5/96: TO: James E. Chandler County Administrator D3WTWON HEAD CON CE: er M. Kea in , Icpf Community Develo men irector Ah THROUGH: Stan Boling AICP Planning Director FROM: Eric Blad.0 Staff Planner, Current Development DATE: March 5, 1996 SUBJECT:* Stonebridge, Inc.'s Request for Final Plat Approval for Phase 2 of Stonebridge Subdivision, a Replat of a Portion of Phase 1 of Stonebridge Subdivision [SD-94-11-09/IRC #94020141-0081 It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of March 12, 1996. DESCRIPTION AND CONDITIONS: Stonebridge is a proposed 39.08 acre, two phase, single family subdivision located on the south side of 4th Street in the 5300 block. Development of the site (phases 1 and 2) will ultimately create 83 lots, a 2.87 acre wet stormwater management tract, and on-site roadways. The property is zoned RS -3, Residential Single Family (up to 3 units per acre) and is to be developed at a density of 2.1 units per acre. On February 22, 1994, the Planning and Zoning Commission granted preliminary plat approval for phases 1 and 2 of Stonebridge Subdivision. The approved preliminary plat permits construction of Stonebridge in two phases, 41 lots in Phase 1 and 42 lots in Phase 2. The Board of County Commissioners granted phase 1 final plat approval on February 21, 1995. The phase 1 plat contains the entire 39.08 acres of the project, 41 phase 1 lots, and tracts reserved for the future phase 2 lots. The phase 2 final plat which is now being proposed will replat these "reserved tracts" into 42 lots. The developer is now requesting final plat approval for phase 2, a replat of a portion of phase 1. Accordingly, he has submitted.a final - plat consistent with the approved preliminary plat for phase 2. ANALYSIS: All required improvements necessary to provide access and services to the phase 2 lots have. been constructed, and a certificate of 26 MARCH 12, 1996 completion has been issued by the Public Works Department. With the exception of utilities, which will be dedicated to the public, all required improvements in the development were privately dedicated by the phase 1 plat. Having constructed all required improvements for phase 2, and receiving a certificate of completion from the Public Works Department, the developer has satisfied all development requirements for final plat approval. Based upon the analysis performed, staff recommends that the Board of County Commissioners grant final plat approval for Stonebridge Subdivision phase 2. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously granted final plat approval for Phase 2 of Stonebridge Subdivision and approved a replat of a portion of Phase 1 of Stonebridge Subdivision, as recommended by staff. E. Proclamation - Retired Senior Volunteer Program PROCLAMATION WHEREAS, for the past eleven years, the Retired Senior Volunteer Program of Indian River County has worked with over go 0non-profit agencies or organizations in Indian River County to help in filling their volunteer needs; and WHEREAS, RSVP volunteers are senior citizens, age SS or more, who volunteer their time, talents, and experiences of a lifetime to the community; and WHEREAS, in 1994 these wonderful, caring, sharing seniors contributed 114,000 hours of volunteer service to Indian River County; and WHEREAS, on March 20, 1996 the Retired Senior Volunteer Program will hold a recognition luncheon for the 675 members of this outstanding organization: NOW, THEREFORE, BE IT PROCLAIMED BY THE HOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA that March 20, 1996 be designated as RSVP DAY in Indian River County, Florida. The Board urges all citizens of Indian River County to support the Retired Senior Volunteer Program, and the Hoard further wishes to express appreciation for the unselfish dedication of time and talents of these deserving citizens of our county. Adopted this 12 day of March, 1996. - - BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA MARCH 12, 1996 27 BOOK 97 PAGE 518 BOOK 9 7 : PAGE 519 F. Satisfaction of Lien - Dempsey and Tovicelv_n Cain, Jr. The Board reviewed the following memo dated 3/6/96: TO: The Board of County Commissioners FROM:William G. Collins II - Deputy County Attorney DATE: March 6, 1996 SUBJECT: Satisfaction of Lien In 1989 a lien, created by Resolution No. 89-64, was recorded by the County against Dempsey C. and Joycelyn A. Cain, Jr. and Lots 9 and 10, Block 1, of Florida Ridge Subdivision, in favor of Indian River County for the cost of public nuisance abatement of weeds on the aforementioned property, which abatement costs were incurred by the County. The lien, with accrued interest, has now been fully paid. RLOUESTED ACTION: It is requested that the Board authorize the Chairman to execute the attached Release of Lien. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the Release of Lien for Dempsey C. and Joycelyn Cain, Jr., as set out in staff's recommendation. RELEASE OF LIEN FOR AND IN CONSIDERATION of a certain sum paid, the receipt of which is hereby acknowledged, the BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, whose address is 1840 25th Street, Vero Beach, Florida 32960, hereby releases Dempsey C. and Joycelyn A. Cain, Jr. and the following property from that certain lien created by Resolution No. 89-64 and recorded in O. R. Book 836, Page 765; Public Records of Indian River County, Florida, which property is more particularly described as: Lots 9 and 10, Block 1, Florida Ridge Subdivision EXECUTED by the Chairman of the Board of County Commissioners of Indian River County, Florida, this /a? day of March, 1996. _ Attest: -Two" Je Barton, k MARCH 12, 1996 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA__ By: � Fran B. Adams, Chairman 28 STATE OF FLORIDA COUNTY OF INDIAN RIVER I HEREBY CERTIFY that on this day before me, an officer duly authorized in the above State and County to take acknowledgments, personally appeared FRAN B. ADAMS, to me known to be the person described in and who executed the- foregoing instrument .as Chairman of the Board of County Commissioners of Indian River County, Florida, and she acknowledged to and before me that she executed the same as the -act and deed of such county. WITNESS my hand and official seal in the above county and state this day of March, 1996. NOTARY PUBLIC printed name: Commission No.: Commission Expi PATRICIA L. JONES My COMMISSION 9 CCM12 EXPIRES Febmw y 25, 1999 BONDED TKN TWY FAIN INSURANCE, INC. UPGRADE OF COMPUTER AND OPERATING SOFTWARE The Board reviewed the following memo dated 3/5/96: TO: THE HONORABLE BOARD OF COUNTY COMMISSIONERS DATE: MARCH 5. 1996 SUBJECT: UPGRADE OF COMPUTER AND OPERATING SOFTWARE FROM: JEFFREY K. BARTON, CLERK OF THE CIRCUIT COUR 9 �*D BACKGROUND The existing computer has been in place for more than six years and the operating software has been in place for more than three years. Since then, my staff has attached many more devices (terminals, PCs, and printers) to the computer. They have developed additional application programs and automated procedures have replaced manual procedures. Looking to the future needs for computer capability and user demands, two areas of concerns need addressing: 1) the date problem, and 2) the response time. Date Problem Our current computer system was designed and built based on using two positions for the year. In other words, the year 1996 would be stored and used as a `96. All data storage involving dates use a two -position 29 g7, FAGE520 MARCH 12, 1996 BooK BOOK 97 PAGE521 field for the year. Once the year 2000 arrives, any calculations using the year will result in incorrect results. For instance, calculations that require determining the difference between the years 2000 and 1999 will attempt to subtract `99' from `00', resulting in `-99' rather than `1'. The current computer hardware, Operating system, and programs must be upgraded, converted, and rewritten to adapt to four positions for the year. This problem is not unique to our business. Most, if not all systems in use today will require similar changes. Re=nse Time The system response time has progressed -to an unacceptable level for our internal and external customers. With the upgrade, we expect an 80% reduction in our average response time. allay now • We must address the date issue now so that the staff has adequate time to make the necessary changes. • IBM has sent notice that they will not be providing upgrades and conversions for our current computer and operating system after October 31, 1996. Based on IBMs' past practices, this notification will be followed sometime in the future with a notice discontinuing hardware and software maintenance. • Waiting until after the cut off date to upgrade, we will loose our trade-in value and current trade-in pricing. We would be forced into paying `off the shelf pricing for a new system. • Replacing our current system with something from another vendor would not be economical. The cost of purchasing the replacement hardware would have to be added to the total cost of replacing miles of installed cabling, terminals, application programs, communications equipment, etc.. Proposed Solution I believe that the current computer and operating system should be upgraded. Based on a price quote from IBM, it will cost $198,745 to upgrade and install the computer hardware and operating software. This upgrade includes an additional 1.1 gigabytes of storage and an increase in memory of 160 megabytes. Since our current data files will require expansion to satisfy the required date changes from the current two bytes, we will need additional storage space. Currently, the computer has 14.9 gigabytes of total storage. Of that 14.9, 64% is consumed. We will need 41% to 50% of additional storage, 1.7 gigabytes for the upgraded operating system, 0.5 gigabytes for the application programs, and 4 to 6 gigabytes to expand our current dates. My staff will be examining existing programs and data storage to identify changes that they can make to provide additional storage capacity. As a side benefit, the new computer will be half the size of the existing computer and weigh 100 pounds as opposed to 300 pounds. $160,045 Upgrade system 29,000 Operating system software upgrade —9,300 Installation services $198,745 Total Computer System Upgrade Cost RECOMMENDATION I recommend that the Board of County Commissioners authorize an increase to my budget of $198,745 for the upgrade of the computer and operating software. 30 MARCH 12, 1996 GLOSSARY Application Programs - A byte - A kilobyte (kbyte) - A megabyte - A gigabyte Memory - - Operating System - Response Time - Storage - Computer System - The computer programs that respond to a user request and manipulate data (1) One numeral or one 'Letter of the alphabet (1024) One thousand twenty four bytes. (1048576) One thousand twenty four kbytes. (1073741824) One thousand twenty four megabytes. Bytes of storage area that the computer system uses in processing information. The programs that make the computer work The time required for the computer to recognize a user's request Bytes of data that we store for processing The combination of computer hardware, operating software, and application programs required to automate or solve a given business process. Jeff Barton, Clerk of the Circuit Court, advised that after talking to the people from IBM and looking at financing sources we could upgrade the computer system through a 3 -year purchase contract and spread the cost over 3 years. He noted that there is more fee revenue coming into the Clerk of the Circuit Court side than what was_ anticipated in the current budget. Those fees ($40,000 at the present time) will fund the monthly payments for the balance of this fiscal year. He emphasized that we will be signing a finance agreement that will cover 3 years at approximately $75,000 a year, with $75,000 to be part of the 1996- 97 budget and another $75,000 in the 1997-98 budget. Clerk Barton stressed that he has no choice but to update. He needs the additional storage space and he needs to address the problem which he understands has been handled by the other computer systems in the County. Chairman Adams appreciated the advance notice on the budget requirements. Clerk Barton further explained that there will be 7 payments made this fiscal year, $75,000 in fiscal year 1996-97, and $75,000 in fiscal year 1997-98. He recommended that we budget $75,000 for upgrading every year to keep within the parameter of what we know it is going to be because when we get this paid off, it will be time to do it again. Commissioner Eggert wished we didn't have to do all this, but she didn't see any way around it. MOTION WAS MADE by Commissioner Eggert, SECONDED by Commissioner Macht, that the Board approve the recommendation by Clerk Barton to upgrade the computer system at a cost of $198,745. MARCH 12, 1996 31 BOOK 97 PAGE 522 BOOK 97 FACE 52c3 Under discussion, Commissioner Bird asked for clarification of the funding of the upgrading, and Clerk Barton explained that it will be coming out of the excess fees above and beyond what he told the Board would be coming back at the end of the year. Administrator Chandler noted that for this current fiscal year there will be no requirement for drawing down on funds from contingency; Mr. Barton is able to handle it through his revenues. Commissioner Bird asked how long the system would be down during the upgrading, and Clerk Barton anticipated that it would take only one weekend to accomplish and advance notice will be given. It will be an inconvenience because everyone is running on line 7 days a week, 23 hours a day with one hour for maintenance. THE CHAIRMAN CALLED FOR THE QUESTION. The Motion was voted on and carried unanimously. PUBLIC HEARING - TACK WELTON'S REQUEST FOR SPECIAL EXCEPTION USE PLANNED DEVELOPMENT PLAN APPROVAL - SAND RIDGE ESTATES VERO BEACH PRESS -JOURNAL Published Daily Vero Beach. Indian River County. Florida COUNTY OF INDIAN RIVER: STATE OF FLORIDA Before the undersigned authority personally appeared J. J. Schumann, Jr. who on oath says that he is Business Manager of the Vero Beach Press-Joumal, a daily newspaper published at Vero Beach in Indian River County, Florida; that the attached copy of advertisement, being a '�D in the matter of -ea-T IW In the . Court, was pub- u Taro Site cial uae approval tare 3 tot "O reei TAT 1 Aa t clevelopneft Is =0�wnecl T. Weftonand o In and Range 39. Sae the ebwepu�for the IOcelion32 WI 4 1f RS -6 07 h Affiant further says that the said Vero Beach Press -Journal is a newspaper published at Vero Beach, in said Indian River be held by. the Board Of Can* CAnnkia>ers of Wen River Carry. Florida. M the Cafry Co mis- County, Florida, and that the said newspaper has heretofore Won Cforbers of the Comity Adninistration Buld' been continuously published in said Indian River County, Florida, each daily and has been entered as second class mail matter the Ilton � 1840 1�Mat .�4' a26 ti Arlyore who may wish which may be merle at this vrit need advertisement; and affiant further says that he has neither paid nor promised any person, firm sure that cord a verbatim red or corporation any discount, rebate, commission or refund for the purpose of securing this W of F advertisement for publication in the said newspaper. wthe q INban • ,... ... SwOi1)Ilblahtl silbscribed a 1 _day IW In the . Court, was pub- NOTICE OF PUBLIC FEARING Notice -of heart9 to oofleldel the pr�Itl� of spa cial uae approval tare 3 tot "O reei lashed in said newspaper in the issues of �lr, ��o � q clevelopneft Is =0�wnecl T. Weftonand o In and Range 39. Sae the ebwepu�for the IOcelion32 Yt Int t wNch . pwfiee erest and dAp shelf have a onwrtunk to be heard.• will Affiant further says that the said Vero Beach Press -Journal is a newspaper published at Vero Beach, in said Indian River be held by. the Board Of Can* CAnnkia>ers of Wen River Carry. Florida. M the Cafry Co mis- County, Florida, and that the said newspaper has heretofore Won Cforbers of the Comity Adninistration Buld' been continuously published in said Indian River County, Florida, each daily and has been entered as second class mail matter the Ilton � 1840 1�Mat .�4' at post office in Vero Beach, in said Indian River Coun• ty, Florida, for a period of one year next preceding the first publication of the attached copy of Arlyore who may wish which may be merle at this vrit need advertisement; and affiant further says that he has neither paid nor promised any person, firm sure that cord a verbatim red or corporation any discount, rebate, commission or refund for the purpose of securing this made, "tich imides tastim ny arc evidence upon advertisement for publication in the said newspaper. wthe q INban • ,... ... SwOi1)Ilblahtl silbscribed a 1 _day ANYONE VVHO NEEDS A SPECK ACCO MAOOA- TION FOR T1115- MEETNO MUST CONTACT THE before me this ofy A.D. 19 = ;� . • L) ' •; '�� •. �� , COUMYS AMERICANS WITH DISABILITIES ACT (ADA) COORDINATOR AT _ 597-8000 X223 AT LEAST 48 HOURS N ADVANCE OF THE MEET- ^"� ��. ;, (Business Manager) MI, • r7 C ,�f, 7�) r'A f7t ' W r r.Aft/C S"WIt1F, r.lotnnv RI IBt�' :175 BOARD OF COUNTY COMMISWA RS BY ren B. Adams. Citie(rrtart • ' , is i? Cowntsawn nurnber Cr.30(A Feb. 21,1998 1280823 •� . G:!V BARBARA RPRAM IF f� 32 MARCH 12, 1996 The Board reviewed the following memo dated 3/5/96: TO: James E. Chandler County Administrator TNISFON HEAD CONCURRENCE: ober M. Keating AI Community Develop ent irector THROUGH: Stan Boling, AICP Planning Director FROM: John W. McCoy, AICP 01A_ Senior Planner, Curre t Development DATE: March 5, 1996 SUBJECT: Jack Welton's Request for Special Exception Use Planned Development Plan Approval for a Residential Project to be known as Sand Ridge Estates It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of March 12, 1996. DESCRIPTIONS AND CONDITIONS: Todd Smith, P.E. has submitted an application for special exception use and preliminary planned development (PD) plan approval on behalf of Jack Welton to construct a three lot residential project. The 6.27 acre project site is located north of 67th Street in the 5100 block -(please see attachment #2) and includes an existing residence and accessory structures. OPD Process The PD project review and approval process is as follows: &Rroval Needed Reviewing Body 1. Conceptual Plan/Special Exception PZC & BCC 2. Preliminary PD Plan PZC 3. Land Development Permits or Waiver Staff 4. Final PD Plat BCC The applicant is now requesting approval of the first step. If the subject application is approved by the Board of County Commissioners, the applicant will then need to obtain a land development permit or a land development permit waiver from the Public Works Department for the required PD infrastructure improvements. MARCH 12, 1996 33 BOOK 9 •PAGE 524 BOOK 97 PAGE 525 •Planning and Zoning Commission Consideration At its February 8, 1996 meeting, the Planning and Zoning Commission voted unanimously (6-0) to recommend that the Board of County Commissioners approve the special exception use planned development request with the attached conditions. Subject to approval of the use request, the Commission also approved the preliminary PD plan. Therefore, if the Board of County Commissioners approves the special exception use request, the preliminary PD plan will automatically become effective. The Board of County Commissioners is now to consider the request and. approve, approve with conditions, or deny the special exception use request. ANALYSIS• 1. Size of development: 2. Zoning Classification: 6.27 acres RS -3 Residential Single Family (Up to 3 units/acre) 3. Land Use Designation: L-1 Low Density Residential (Up to 3 units/acre) 4. Number of lots proposed: 3 lots 5. Proposed Density: .48 units/acre 6. Lot Size: Minimum Allowed in RS -3: 12,000 sq.ft. Minimum Proposed: 23,522 sq.ft. 7. Open Space: Minimum Allowed: 40% Minimum Proposed: 40P.- Note: 00 Note: The project will meet or exceed the open -space requirements on a per lot basis. 8. Recreation Area: Pursuant to section 915.19(1), no recreation area is required for this planned development, since the project will contain fewer than 60 units. 9. Environmental Issues: Since the property is over 5 acres in size, the native upland preservation requirements of section 926.06 apply. The environmental planning staff has conducted a field inspection and determined that no native upland plant communities and no wetlands exist on the property. Therefore, no native upland set aside or wetland requirements apply. 10. Stormwater Management: As with standard single family subdivisions, the stormwater management plan has been given conceptual approval by the public works department. Final review and approval of the stormwater management plan will be accomplished through the land development permit or land development permit waiver process. 11. Traffic Circulation: The project is to be accessed from 67th street (an existing paved local street) by a proposed stabilized, unpaved driveway. Although all lots will, have frontage on 67th Street, a limited access easement is being provided along the two southernmost lots along 67-th street. Therefore, all three lots will need to be accessed from the proposed stabilized driveway. 12. Dedication & Improvements: The project will be accessed from 67th street, which is a local road requiring 60' of right-of-way. Presently, only 35, of right-of-way exists, 34 MARCH 12, 1996 _I M because 67th Street was dedicated as a half street with the Winter Beach Park Subdivision. The applicant has agreed to dedicate an additional 25, of right-of-way for 67th Street without compensation to complete the required 60' local road right-of-way. The right-of-way will be dedicated prior to or via the final plat. Public- Works is requiring the developer to pave the apron leading to the stabilized driveway. The paved apron is depicted on the plans and will be constructed prior to the issuance of a certificate of completion. No sidewalks are required, since 67th Street is a local road, and the proposed density is under 3 units/acre. The applicant is requesting that streetlights not be required. Based upon the scope of the development, staff supports the request to not require street lights. 13. Utilities: The proposed lots will utilize an on-site well and septic tank system. The developer has agreed to connect to county water when it becomes available. These utility provisions have been approved by the County Department of Utility Services and Environmental Health Department. 14. Proposed Waivers: Through the PD process, the applicant has requested the following waivers: 1. Reduce from 80' to 50, the minimum road right-of-way lot frontage for lot #2 (see attachment #3). 2. Waive the requirement to construct streetlights. Staff supports the waivers based upon the design and scope of proposed density. The applicant is also requesting a land. development permit waiver which, according to the LDR's, is a technical matter to be decided by the County Public Works Department. 15. Concurrency: The applicant will obtain a conditional concurrency certificate for this project prior to Board of County Commissioners consideration of this item. Thus, all concurrency requirements related to preliminary PD plan approval have been satisfied. 16. Buffers and Setbacks: Based upon the compatibility matrix in Section 915.16, no buffers are required. At the PD site perimeter, the required 25' setback shall control. A portion of an existing shed encroaches into the 25' PD setback. The shed will be required to be removed or relocated prior the issuance of a certificate -of -completion for the project. RECOMMENDATION Based -on the above analysis, staff recommends that -the Board of County Commissioners approve the special exception use request and associated waivers, with the following conditions: 1. That prior to or via the final plat, the applicant shall dedicate without compensation 25' of right-of-way for 67th Street. 2. That prior to issuance portion of the existing setback shall be remove MARCH 12, 1996 of a certificate of completion, the shed that encroaches into the 25' d or relocated. 35 BOCK 97 PACE 526 J r BOOK 97 PAGE 527 Chairman Adams opened the Public Hearing and asked if anyone wished to be heard in this matter. Todd Smith, project engineer, advised that he was available for any questions the Board might have. There were none. There being no others who wished to be heard, Chairman Adams closed the Public Hearing. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously granted special exception use PD Plan approval for Sand Ridge Estates, subject to the conditions set out in staff's recommendation. TOWER SPACE LEASE AT HOBART TOWER - SAWMILL RIDGE TRUCIONG COMPANY The Board reviewed the following memo dated 3/1/96: TO: Honorable Board of County Commissioners THROUGH: Doug Wright, Director W Department of Emergency Services FROM: John Ring, Emergency Management Coordinator Division of Emergency Management DATE: March 1, 1996 SUBJECT: Approval of Sawmill Ridge Trucking Company Tower Space Lease at Hobart Tower It is respectfully requested that the information contained herein be given formal consideration by the Board of County Commissioners at the next regularly scheduled meeting. DESCRIPTION AND CONDITIONS: Sawmill Ridge Trucking Company has purchased a radio system from Graves Brothers, Inc., whose equipment is located within the County's communications building at the base of Hobart Tower since a tower space lease previously existed between the two entities. Rather than assigning the Graves Brothers lease with the County, staff is proposing a new lease agreement with Sawmill Ridge Trucking Company with an effective date of April 1, 1996. This agreement provides Sawmill Ridge Trucking Company with floor space adequate for a transmitter, receiver, and accessories, and tower space at 340 feet for their antenna. In accordance with the antenna height/fee schedule utilized for all leases, the company agrees to pay a monthly rate of $170 due on the first day of each month during the term of this lease which totals $2,040 annually. The funds received from non -County agencies are used to offset recurring and maintenance costs associated with the tower. MARCH 12, 1996 36 I ALTERNATIVES AND ANALYSIS: The change in ownership of the formerly owned Graves Brothers radio system will have no significant effect on the operation of the existing equipment within the communications building. Should the Board chose not to approve the new lease, Sawmill Ridge Trucking Company will be required to remove their equipment from the building resulting in a revenue loss of $2,040 a year. RECOMMENDATION: Staff recommends approval of the Tower Space Lease with Sawmill Ridge Trucking Company with an effective date of April 1, 1996, contingent upon receipt of the required insurance coverages as provided in the lease. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the Tower Space Lease with Sawmill Ridge Trucking Company effective April 1, 1996, contingent upon receipt of the required insurance coverage as provided in the lease. LEASE AGREEMENT IS ON FILE IN OFFICE OF THE CLERK TO THE BOARD FY -95/96 STATE AND LOCAL ASSISTANCE AGREEMENT (SLAT PURCHASE OF CAPITAL EQUIPMENT The Board reviewed the following memo dated 2/28/96: TO: Board of County Commissioners THROUGH: Doug Wright, Director Department of Emergency Services FROM: John King, Emergency Management Coordinator Division of Emergency Management DATE: February 28, 1996 SUBJECT: Approval of FY -95/96 State and Local Assistance (SLA) Agreement;. Purchase of Capital Equipment It is respectfully requested that the information contained herein be given formal consideration by the Board of County Commissioners at the next scheduled meeting. DESCRIPTION AND CONDITIONS: The Department of Emergency Services, Division of Emergency _____,Management, has received the attached FY -95/96 State and Local 37 MARCH 129 1996 8m 97 PAGE 528 F_ BOOK 97 F,10E529 Assistance (SLA) agreement, formerly known as the Emergency Management Assistance (EMA) Agreement. These funds are federal monies that pass through the Florida Department of Community Affairs to Indian River County. However, since Congress has not passed a budget for fiscal year 1995-96, our initial allocation is $8,065.25 with a modification expected that will increase the total amount to nearly $33,000, the amount normally received. The County has successfully participated in the EMA grant program for several years, and while this year's proposal is unique with regards to the unknown funding, the purpose of the grant is to improve the disaster preparedness abilities of the Department- of Emergency Services. Even with the delay in an approved federal budget, we remain eligible and anticipate receiving all proposed funding allowable within the agreement on an annualized basis in the current fiscal year. The grant funds are planned for utilization as follows: ACCOUNT NO. ACCOUNT DESCRIPTION AMOUNT 039.02 All Travel 039.41 Office Furniture -Equip 039.99 0th Chgs-Obligations *The funds will be allocated to the three accounts listed above similar to previous ENA agreements to be reflected -in a budget amendment when the final amount is determined by passage of the federal budget. The SLA agreement is a matching grant allocation and funds provided in the 001-208 (Emergency Management) account are adequate to meet the requisite matching requirements.. The Florida Division of Emergency Management suggests that the $8,065.25 initially offered in the agreement representsthe first quarter reimbursement allocation with the balance of the grant available after the federal budget is approved. ALTERNATIVES AND ANALYSIS: The allocation of funds is based on monitoring reports and an on- site inspection of the local Emergency Management program which is conducted by the Florida Department of Community Affairs. During the last program analysis and evaluation, the County Division of Emergency Management received the maximum allowable score by the review committee. Acceptance and approval of this agreement by the Board will allow the department to continue to improve and expand the current program. RECOMMENDATION: Staff recommends approval of the F'Y-95/96 State and Local Assistance Agreement and the revenue utilization as noted above. Staff also requests the Board authorize the Chairman to execute the appropriate documents to secure the initial funding allocation of $8,065.25. MARCH 12, 1996 17 1 38 I ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the FY -95/96 SLA Agreement and the revenue utilization, as set out in staff's recommendation. AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD RENEWAL OF CERTIFICATE OF PUBLIC CONVENIENCE - INDIAN RIVER SHORES ALS/BLS PRE -HOSPITAL EMERGENCY MEDICAL SERVICES The Board reviewed the following memo dated 3/5/96: TO: Honorable Board of County Commissioners THROUGH: Jim Chandler, County Administrator FROM: Doug Wright, Director Department of Emergency Services DATE: March 5, 1996 SUBJECT: Approval of Renewal of a Class "A" Certificate of Public Convenience and Necessity for Indian River Shares Department of Public Safety to Provide ALS/BLS Prehospital Emergency Medical Services It is respectfully requested the information contained herein be given formal consideration by the Board of County Commissioners at the next scheduled meeting. DESCRIPTION AND CONDITIONS On April 12, 1994, the Indian River County Board of County Commissioners approved an Emergency Medical Services ALS/BLS Certificate of Public Convenience and Necessity for the Town of Indian River Shores. This certificate was necessary in order to comply with Indian River Code of Laws and Ordinances as specified in Chapter 304. The certificate was approved and issued for a period of two years and will expire on April 11, 1996. An application for the renewal of the certificate has been submitted by the Town. Staff has reviewed the application and certifies that all requirements of Chapter 304 of the County Code have been met which would justify the renewal and issuance of the referenced certificate. As in prior renewals, the service area for this EMS ALS provider would be confined to the municipal limits of the Town of Indian River Shores except when assistance is requested in a mutual aid situation. ALTERNATIVES AND ANALYSIS Section 304.11 of the Indian River County Code of Laws and Ordinances provides for routine renewal of the EMS Certificate of Public Convenience and Necessity on 39 MARCH 12, 1996 BOOK 97 pw 530 BOOK 97 PAGE 31 application by a current certificate holder. This can be accomplished without a public hearing if the Board has no reason to believe that the public health, safety, and welfare require it. Staff submits that there is no reason to hold a public hearing and absent that requirement, the Board is requested to issue and renew the certificate for the Town routinely. RECOMMENDATION Staff respectfully recommends that the Board of County Commissioners approve and renew the EMS Certificate of Public Convenience and Necessity for the Town of Indian River Shores Department of Public Safety for a Class "A" certificate to be effective for a period of two years from April 11, 1996 to April 10, 1998. This provider, as with all others, will continue to be subject to the authority of the state statutes, administrative rules, and as provided by Chapter 304 of the Indian River Code of Laws and Ordinances. a 4 ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously approved the renewal of Class "A" Certificate for the Town of Indian River Shores, as set out in staff's recommendation. m �"9Ww.N ow (n++1� W` tlttgtj(fi�4e4 .uq�>� n tf .. r .r .___ ?_ _.� L _ itSl_ __ rr•.mT iI.LCli1 �ILl.lrl]I:_:1_ �... ;. EMERGENCY MEDICAL SERVICES CLASS "A"plr`"�=F CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY WH EREAS, the Town of Indian River Shores, Department of Public Safety: has requested authorization to provide BIS/A IS Eh1S Transport services to the Town Indian citizens of the of River Shores. and WHEREAS, a need has been demonstrated to provide these essential services to the citizens of the Town of Indian River Shores: t and WHEREAS, the above named service affirms that it will maintain compliance with the requirement%of the Emergency Medical Act. Chapter 401. Florida Statutes; Florida Administrative Cale, Chapter iOD-66; and Chapter 304, Indian River County Code;` of Laws and Ordinances. THEREFORE, the Board of County Commissioners of Indian River County hereby issues a Class "A" Certificate of Public u: °".-••.r ` Convenience and Necessity to the Town of Indian River Shores, Department of Public Safety: to provide BLS/AIS EMS Transport services with iimitatiom% as prescribed on this certificate. Effective Date: April 11, 1996 Date of expiration: April 10, 1998 (unless certificate is sooner revoked or suspended) Limitations: Primary response service area limited to the Town of Indian River Shores MARCH 12, 1996 �ia�ht V� 60a,--, - (Chairman, Board of County Commissioners) 40 AMENDMENT TO DEP AGREEMENT - BLUE CYPRESS LAKE RESTROOM BUILDING The Board reviewed the following memo dated 3/4/96: TO: James E. Chandler. County Administrator FROM: James W. Davis. P.E. Public Works Direr SUBJECT: Amendment to Agrecment - Dlue Cypress Lake Restroom Building Department of Environmental Protection DATE: March 4. 1996 In August. 1994, Indian River County was awarded a grant of $45.000 from FBIP for the replacement of a restroom building at Blue Cypress Lake. During the Jan. 9. 1996 Board of County Commission meeting. the Board accepted bids which were over the engineer's estimate, and awarded the Contract to Hearndon Construction. Staff had written the Fl. Department of Environmental Protection requesting additional funds to cover the difference. Attached is the Amendment to the Agreement increasing the project amount to $75.000. • UV19.1 4 • x. rill Staff recommends the Board authorize the Chairman to execute the attached amendment. Funding to come from 001-210-572-066.51. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously approved the Amendment to DEP Agreement (approved 1/9/96) for Blue Cypress Lake Restroom Building, as recommended by staff. AMENDMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD PROFESSIONAL SERVICES AGREEMENTS - PEP REEF The Board reviewed the following memo dated 3/6/96: MARCH 12, 1996 41 MCK 97 PAGE 53? BOOK 97 PAGE 533 TO: James E. Chandler, County Administrator FROM: James W. Davis, P.E., Public Works Director �� SUBJECT: Professional Services Agreements - 1. First Amendment Memorandum of Agreement - USACOE Waterways Experiment Station 2. Experimental Test Plan/Monitoring of Vero Beach PEP Reef - Sea Turtle Monitoring D. Fletemeyer 3. Vero Beach PEP Reef - Monitoring/Test Plan Coastal and Marine Surveying - Morgan & Eklund 4. Experimental Test Plan/Monitoring - Florida Institute of Technology DATE: March 6, 1996 FILE: PEPAGRS.AGN DESCRIPTION AND CONDITIONS Staff has negotiated the attached professional services agreements with the various companies listed above, which provides for professional engineering and related services described Monitoring/Test Plans for the Vero Beach Experimental PEP Reef to be installed this summer. Staff recommends authorization for the Chairman to execute the attached agreements. Funding to be from Beach Restoration Fund sup- ported by Tourist Tax Revenue. PEP REEF MONITORING PLAN SUBCONSULTANTS U.S. Army Engineers Coastal Engineering Resource Center (CERC) Coordinate Monitoring Plan, Evaluate, Report $ 417,800 Florida Institute of Technology (FIT) Biological Monitoring $ 302,307 Morgan & Eklund, Inc. Surveying $ 263,028 ,1 Aquatic Research, Conservation, and Safety Turtle Monitoring/Tracking $ 56,605 TOTAL $1,039,739 BUDGET $1,044,000 Above contracts are for a period of three years. 42 MARCH 12, 1996 Public Works Director Jim Davis explained a few minor changes in the agreement that was included in the backup. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Macht, the. Board unanimously approved the professional service agreements as amended by Director Davis and as listed in staff's recom- mendation with funding to be from Beach Restoration Fund supported by Tourist Tax Revenue. ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD: - • EXPERIMENTAL TEST PLAN/MONITORING AGREEMENT WITH F.I.T. • MONITORING/TEST PLAN - COASTAL AND MARINE SURVEYING - WITH MORGAN AND EKLUND INC. • EXPERIMENTAL TEST PLAN/SEA TURTLE MONITORING AGREEMENT WITH AQUATIC RESEARCH, CONSERVATION, AND SAFETY, INC. • FIRST AMENDMENT MEMORANDUM AGREEMENT WITH U.S. ARMY ENGINEER WATERWAYS EXPERIMENT STATION WETLANDS PROTECT - WEST COUNTY WASTEWATER PLANT RETAINAGE REDUCTION - COASTAL CONSTRUCTION The Board reviewed the following memo dated 2/27/96: DATE: FEBRUARY 27, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PINTO DIRECTOR OF UTI VICES PREPARED ROBERT O. WISEMEN, P.E. ��" AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES,/ SUBJECT: WETLANDS PROJECT .-G,/..,r Gf/ REDUCTION OF RETAINAGE AMOUI(T INDIAN RIVER COUNTY PROJECT NO. US -93 -05 -ED BACKGROUND On February 7, 1995, the Board of County Commissioners approved and awarded the project construction to Coastal Construction of Brevard, Inc. The project has been substantially completed. The contractor, per the construction agreement, is still responsible MARCH 12, 1996 43 Pco 97 PAGE 534 Bm 9 7 Ft ,c 53-5 for maintenance of the wetlands for 120 days from the substantial completion date. However, recently seasonal migratory birds have taken refuge in the wetlands that resulted in trampled or pulled plants. The contractor replanted these cells; however, the same situation reoccurred. The contractor has asked for an extension in time for replanting the cells until the birds migrate in March. ANALYSIS Per the construction agreement with the County (Section 1.8.5) , 10% retainage ($178,585.00) is withheld from the contractor pending completion of the contract agreement. The engineer, Masteller.and Moler, Inc., 'has determined and recommended in a letter dated February 27, 1996, that the reduction of retainage be reduced to 5% ($89,293.00). This determination was based upon their observation that the contractor has worked hard, diligently pursued completion of the job, and cooperated with the County. The retainage was determined by the engineer as sufficient to complete the job. RECOMMENDATION The staff of the Department of Utility Services recommends approval from the Board of County Commissioners for the proposed reduction in -the amount of retainage to 5% ($89,293.00). Chairman Adams asked if this is an addition to the continued services contract the Board approved a couple of weeks ago. Capital Projects Engineer Bill McCain understood that contract would pick up after this 120 -day period. The services are being coordinated. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved a reduction in the amount of retainage to 5% ($89,293) to Coastal Construction of Brevard, Inc. REDUCTION OF RETAINAGE ON FILE IN OFFICE OF THE CLERK TO THE BOARD HOBART LANDING WATER MAIN REPLACEMENT - WORK AUTHORIZATION NO. 30 - FINAL PAYMENT REQUEST - DRIVEWAYS, INC. The Board reviewed the following memo dated 2/29/96: 44 MARCH 12, 1996 DATE: FEBRUARY 29, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: _ TERRANCE G. PINTO DIRECTOR OF UTILITY SERVICES PREPARED ROBERT O. WISEMEN, P.E ?so AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: HOBART LANDING WATER MAIN REPLACEMENT PROJECT LABOR CONTRACT, WORK AUTHORIZATION -NO. 30 1 FINAL PAYMENT REQUEST INDIAN RIVER COUNTY PROJECT NO. UW -94 -21 -DS BACKGROUND AND ANALYS On April 11, 1995, the Board of County Commissioners approved the Labor Contract, Work Authorization No. 30, with Driveways, Inc., in the amount of $75,794.48. On September 26, 1995, the Board of County Commissioners approved Change Order No. 1, which adjusted the contract amount to $78,197.62. The project has been completed and accepted by the County. Also, the replacement line has been cleared for service by the Florida Department of Environmental Protection. A previous payment made to the contractor to date was $69,293.37, leaving a balance of $8,904.25 including retainage. The contractor has submitted a payment request to the County in the amount of $8,904.25. REMP-D ENDATION The staff of the Department of Utility Services recommends the Board of County Commissioners approve the final payment request in the amount of $8,904.25 for services rendered. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved final payment of $8,904.25 to Driveways, Inc., as recommended by staff. FINAL PAYMENT IS ON -FILE IN THE OFFICE OF THE CLERK TO THE BOARD 45 MARCH 12, 1996 poor 97 PAE536 53 BOOK 97 PAGE 537 VMO GLEN WATER MAIN PROIECT -CHANGE ORDER #1 AND FINAL PAYMENT - DRIVEWAYS, INC. The Board reviewed the following memo dated 2/28/96: DATE: FEBRUARY -28, 1996 TO: JAMES E-. CEAMLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PI DIRECTOR OF UT SERVICES PREPARED ROBERT 0. WISEMEN, P.E. AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: VERO GLEN WATER MAIN PROJECT CHANGE ORDER NO. 1 AND FINAL PAYMENT REQUEST INDIAN RIVER COUNTY PROJECT NO. UN -95 -10 -DS BACKGROUND On January 2, 1996, the Board of County Commissioners awarded the construction of the aforementioned project to. Driveways, Inc. in the amount of $23,733.80. The project has been completed and accepted. ANALYSIS Project construction has been completed. A quantity adjustment was made as a result of the as -built items and resulted in Change Order No. 1 in the amount of $894.10, which adjusted the contract amount to $24,627.90. The previous payment made to the contractor to date was $13,045.50. The contractor has submitted a payment request in the amount of $11,582.40. RECOMMENDATION The staff of the Department of Utility Services recommends the Board of County Commissioners approve Change Order No. 1 in the amount of $894.10, adjusting the contract amount to $24,627.90, and final payment request in the amount of $11,582.40 for services rendered. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved Change Order #1 in the amount of $894.10 and final payment in- the amount of $11,582.40 for services rendered by Driveways, Inc., as recommended by staff. CHANGE ORDER #1 ON FILE IN OFFICE OF THE CLERK TO THE BOARD 46 MARCH 12, 1996 VERO BEACH HIGHLANDS WATER MAIN, PART I - CHANGE ORDER #1 AND FINAL PAYMENT REQUEST - DRIVEWAYS, INC. The Board reviewed the following memo dated 2/28/96: DATE: FEBRUARY 28, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PINT DIRECTOR OF UTI VICES PREPARED ROBERT O. WISEMEN, P.E. �`�"" AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: VERO BEACH HIGHLANDS WATER MAIN PROJECT, PART I CHANGE ORDER NO. 1 AND FINAL PAYMENT REQUEST INDIAN RIVER COUNTY PROJECT NO. UW -94 -01 -DS BACKGROUND On July 18, 1995, the Board of County Commissioners approved and awarded the contract to construct the aforementioned water main project to Driveways, Inc. of Titusville in the amount of $409,182.90. ANALYSIS Construction has been completed and accepted by the County. The new line has been cleared for service by the Florida Department of Environmental Protection. Field adjustments were made during construction on all pipe under and crossing the road from PVC to DIP. These material change and quantity adjustments were reflected in Change Order No. 1 in the amount of $2,004.71, which adjusts the contract amount to $411,187.61. Previous payments made to date were $327,334.87, leaving a balance of $83,852.74 including retainage. The contractor has submitted his final payment request in the amount of $83,852.74. RECOMMENDATION The staff of the Department of Utility Services recommends approval by the Board of County Commissioners of Change Order No. 1 in the amount of $2,004.71, the adjusted contract amount of $411,187.61, and final payment request in the amount of $83,852.74 for services rendered. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously approved Change Order #1 in the amount of $2,004.71 and final payment in the amount of $83,852.74 to Driveways, Inc. for services rendered. CHANGE ORDER #1 IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 47 MARCH 129 1996 ROOK 97 AGEa ,R � P�•�8 BOOK 97 PACE 5.39 DISCUSSION OF UTILITY BILLING Chairman Adams advised that she added this item to the agenda because we have received hundreds of complaints about the recent change in utility billing procedures and need to get further information to the public. Commissioner Eggert reported that she inquired about "Indian River Authority" appearing on the billing and was told that has been changed to "Indian River County Utilities". She circulated a sample of the new bill which comes in an envelope and includes a return envelope. Chairman Adams advised that we have changed our billing system to get away from the postcards. We now have a billing statement that shows specific costs for water and sewer, but many customers are upset because the return envelope has the check being sent to Orlando instead of the Utilities Department in Vero Beach. Mary Blumstein, Accounting Clerical Supervisor, explained that Orlando is the location of the First Union National Bank lock box. The bills are processed there and the funds go directly into our bank account and credits are made to the customer's AR account. We can access that information electronically from this office. Commissioner Eggert suggested that we put something on the outside of the envelope the statement is mailed in to alert people that it is their utilities bill because people are used to getting postcards. Ms. Blumstein advised that there plans to do that. Ms. Blumstein explained the various ways customers may pay their bills: • In the return envelope that is provided with the billing statement; • Paid here in this office or at the Sebastian office which is in with the Clerk of the Court; • At any branch of the First Union National Bank. Commissioner Eggert asked why the payment box was removed from the Tax Collector's office at Ryanwood Plaza, but Ms. Blumstein was not sure who asked for that drop box to be removed. The customers have requested that it be returned. Approximately 370 bills a month were being paid through that box and our courier picked them up daily. Chairman Adams asked if this. new procedure has resulted in reducing the number of employees in the department, and Ms. Blumstein explained that we continue to create the bills here in the Administration Building. The only thing the new procedure is reducing is the mail that comes into this office every day. We still have to check those transactions when they come from the bank 48 MARCH 12, 1996 to make sure that they have been posted to the correct account. Hopefully, we reduced the time it takes to actually get the payments posted to the customer's account. We are depositing the funds into our account at least 24 hours sooner than we did when they came, into this office. The Orlando lock box is receiving 500 bills a day, but 400 bills are being paid in this office. As of February 6, 1996, 18,827 meters were being read but that does not include reserve accounts. Administrator Chandler advised that he would check to see why the Ryanwood box was taken out, and Ms. Blumstein mentioned that it was probably because bills can be paid at the First Union Bank on the northwest corner of that intersection. However, that inter- section is very congested and there is no access into First Union from SR -60. We are not working with any other banks at the present time. SOLID WASTE DISPOSAL DISTRICT Chairman Adams announced that immediately following adjournment, the Board would reconvene as the Board of Commissioners of the Solid Waste Disposal District. Those Minutes are being prepared separately. DOCUMENTS TO BE MADE PART OF THE RECORD A. Street Lighting Agreement -Hobart Landing Home Owners' Association Agreement dated March 5, 1996; executed by County Administrator Jim Chandler. Agreement is on file in the Office of the Clerk to the Board under this date. There being no further business, on Motion duly made, seconded and carried, the Board adjourned at 9:34 a.m. ATTEST: J. arton, Clerk Minutes approved 4 -9- ?6 MARCH 12, 1996 �7F7 93 OL2�2�_ Fran B. Adams, Chairman 49 F00K 97 FVE 540