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