Loading...
HomeMy WebLinkAbout6/11/1996=MINUTES i�'TACIIED = BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA A G E N D A TUESDAY, JUNE 11, 1996 9:00 A.M. - COUNTY COMMISSION CHAMBER County Administration Building 1840 25th Street Vero Beach, Florida COUNTY COMMISSIONERS - A. Fran B. Adams, Chairman (District 1) James E. Chandler, County Administrator Carolyn K. Eggert, Vice Chairman (District 2) 7. CONSENT AGENDA Richard N. Bird (District 5) Charles P. Vitunac, County Attorney Kenneth R. Macht (District 3) Proclamation Honoring Ducks Unlimited Members John W. Tippin (District 4) Jeffrey K. Barton, Clerk to the Board 9:00 a.m. 1. CALL TO ORDER BACKUP PAGES 2. INVOCATION 3. PLEDGE OF ALLEGIANCE - Comm. Fran B. Adams 4. ADDITIONS to the AGENDA/EMERGENCY ITEMS 1. Defer Item 7-I. 2. Add Item 13-A, discussion regarding microwave towers. 5. PROCLAMATION and PRESENTATIONS None 6. APPROVAL OF MINUTES A. Regular Meeting of May 7, 1996 B. Regular Meeting of May 14, 1996) 7. CONSENT AGENDA A. Received & Placed on File in Office of Clerk to the Board: Report of Convictions for May, 1996 B. Proclamation Honoring Ducks Unlimited Members C. Proclamation Designating Amateur Radio Week D. Approval of Warrants (memorandum dated May 31, 1996) E. State Revenue Sharing Application (memorandum dated June 3, 1996) 1 2 3-8 9-13 BOOK 98 pr - 7. CONSENT AGENDA (cont'd.)• BOOK F. Final Plat for The Laurels S/D, Phase II (memorandum dated June 5, 1996) G. Florida Dept. of Corrections - Annual Contract (memorandum dated June 4, 1996) H. Award Bid #6063/129th St. Gravity Sewer Serv. (memorandum dated May 29, 1996) I. Release of Retainage for Continuing Engineer- ing Services -1st St. SW & 26th St. / W.K. McCully and Associates (memorandum dated May 30, 1996) J. Cancellation of Outstanding Taxes (memorandum dated May 31, 1996) K. Selection of Engineer for Wabasso Area CDBD Neighborhood Grant (memorandum dated June 5, 1996) L. Corrective Memo Re: Seb. Util. Force Main Connection/Lift Station, Final Pay Request & Change Order #1 (6/4/96 Agenda Item # 11 H2) (memorandum dated June 3, 1996) 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9:05 A.M. 9. PUBLIC ITEMS A. PUBLIC HEARINGS Paving Improvements to 53rd Avenue South of 16th Street in Sundowners Subdivision (memorandum dated May 23, 1996) B. PUBLIC DISCUSSION UEMS None 10. COUNTY ADMINISTRATOR'S MATTERS None 11. DEPARTMENTAL MATTERS A. Community Development None C=28 7 PAGES 14-18 19-25 26-27 28-30 31-43 44 45 46-53 11. 12. 13. DEPARTMENTAL MATTERS (cont'd ): BACXUP PAGES B. Emergency Services Approval of the Issuance of a Class "E1" Certificate of Public Convenience & Necessity to HealthSouth Treasure Coast Rehabilitation Hospital; Florida Baptist Retirement Center; and ACTS, Inc. / Indian River Estates to Provide Wheelchair Vehicle Services (memorandum dated June 3, 1996) 54-85 C. General Services GPS Station _ (memorandum dated June 3, 1996) 86-96 D. Leisure Services None E. Office of Management and Budget None F. Personnel None G. Public Works None H. Utilities 1. Correctional Facility Water and Wastewater Main Extensions (memorandum dated June 3, 1996) 97-104 2. South U.S. No. 1 Water Main, Final Pay Request and Change Order No. 3 (memorandum dated May 31, 1996) 105-110 COUNTY ATTORNEY None COMMISSIONERS ITEMS A.. Chairman Fran B. Adams B. Vice Chairman Carolyn K. Eggert FF - 13. COMMISSIONERS ITEMS (confd.Z C. Commissioner Richard N. Bird D. Commissioner Kenneth R. Macht E. Commissioner. John W Tippin 14. SPECIAL DISTRICTSBOARDS A. Emergency Services District None B. Solid Waste Disposal District 1. Approval of Minutes - Meeting of 6-4-96 2. Perfection Truss Agreement (memorandum dated June 4, 1996) C. Environmental Control Board 1. Approval of Minutes - Meeting of 6-4-96 2. Submittal of Quarterly Report; Request for Additional Funds (memorandum dated April 18, 1996) (postponed from meeting of June 4, 1996) 15. ADJOURNMENT BOOK 98 PALL 289 BACXUP PAGES 111-129 130-141 Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based. Anyone who needs a special accommodation for this meeting may contact the county's Americans with Disabilities Act (ADA) coordinator at 567-8000 x408 at least 48 hours in advance if meeting. Meeting broadcast live on TCI Cable Channel 13 - rebroadcast 5: 00 p.m. Thursday through 5: 00 p.m. Friday Falcon Cable Channel 35 - rebroadcast Friday evening _ INDEX TO MINUTES TUNE 11, 1996 REGULAR MEETING OF BOARD OF COUNTY COMIVIISSIONERS ADDITIONS TO THE AGENDA . . . . . . . . . . . . . . . . . 1 Discussion Regarding Microwave Towers . . . . . . . . . . 38 APPROVAL OF MINUTES . . . . . . . . . . . . . . . . . . . 1 CONSENT AGENDA . . . . . . . . . . . . . . . . . . . . . . . 2 A. Reports . . . . . . . . . . . . . . . . . . . 2 B. Proclamation Honoring Ducks Unlimited Members . . 2 C. Proclamation Designating Amateur Radio Week . . . 3 E. State Revenue Sharing Application - Department of Revenue . . . . . . . . . . . . . . . . . 8 F. Final Plat for The Laurels Subdivision, Phase II .9 G. Florida Department of Corrections - Annual Contract . . . . . . . . . . . . . . . . 10 H. Bid #6063 - 129th Street Gravity Sewer Service - Florida Design Contractors . . i. .,,. . 11 I. Release of Retainage for Continuing Engineering - Services - 1st Street SW and 26th Street - W. K. McCully and Associates . . . . . . . . . . . . . 12 J. Cancellation of Outstanding Taxes . . . . . . . . 12 K. Selection of Engineer for Wabasso Area CDBG Neighborhood Grant . . . . . . . . . . . 24 L. Corrective Memo re: Sebastian Utilities Force Main Connection - Lift Station, Final Pay Request and Change Order No. 1 - Treasure Coast Contracting 25 PAVING IMPROVEMENTS TO 53RD AVENUE SOUTH OF 16TH STREET IN SUNDOWNERS SUBDIVISION . . . . . . . . . . . . . . . . . 26 APPROVAL OF THE ISSUANCE OF A CLASS "E1" CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY TO HEALTHSOUTH TREASURE COAST REHABILITATION HOSPITAL; FLORIDA BAPTIST RETIREMENT CENTER; AND ACTS, INC. - INDIAN RIVER ESTATES TO PROVIDE WHEELCHAIR VEHICLE SERVICES . . . . . . . . . . . . . . 34 GPS -STATION - SATLOC COMPANY . . . . . . . . . . . . . . . . 35 CORRECTIONAL FACILITY WATER AND WASTEWATER MAIN EXTENSIONS - DRIVEWAYS, INC.-_DAVIS METER & SUPPLY CO. . . . . . . . 36 SOUTH U. S. NO. 1 WATER MAIN - FINAL PAY REQUEST AND CHANGE ORDER NO. 3 - TREASURE COAST CONTRACTING . . . . . . . . 37 SOLID WASTE DISPOSAL DISTRICT . . . . . . . . . . . . . . . . 38 ENVIRONMENTAL CONTROL BOARD . . . . . . . . . . . . . . . . . 38 BOOK 98 FU"E 290 BOOK PAGE 291 June 11, 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, June 11, 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 P. J. Jones, Deputy Clerk. Chairman Adams called the meeting to order. Reverend Pete LaBarre, retired from Trinity Episcopal Church, gave the invocation, and Chairman Adams led the Pledge of Allegiance to the Flag. ADDITIONS TO THE AGENDA County Administrator Chandler requested that Item 7-I be deferred. Chairman Adams requested the addition of Item 13-A, discussion regarding microwave towers. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously made the above changes to the Agenda. APPROVAL OF AI NUTES The Chairman asked if there were any corrections or additions to the Minutes of the Regular Meetings of May 7 and -May 14, 1996. There were none. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the Minutes of the Regular Meetings of May 7, 1996 and May 14, 1996, as written. JUNE 119 1996 1 CONSENT AGENDA Chairman Adams requested that Item 7-K be pulled for discussion. A. Reports Received and placed on file in the office of the Clerk to the Board: 1. Report of Convictions for May, 1996. B. Proclamation Honoring Ducks Unlimited Members PROCLAMATION HONORING FRANCIS CARTER `BOB" WOOD STIRLING S. ADAMS FRED E. "FRITZ" GIERHART GEORGE P. BUNNELL THOMAS W. LOCKWOOD WHEREAS, the above-mentioned were founding members of Ducks Unlimited in Indian River County, serving in this opacity for 22 years; and WHEREAS, these dedicated men have untiringly served Ducks Unlimited at the local, state and national level; and WHEREAS, due to their diligent efforts, the local Ducks Unlimited Chapter has, over the years, raised in excess of $500,000 for Wildlife Conservation; and WHEREAS, the T. M. Goodwin Waterfowl Management Area in the St. Johns Marsh is a direct result of Ducks Unlimited's work; and WHEREAS, each member has played a major role in the development of the Environmental Learning Center. NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, Florida that the Board honors the above- mentioned members of Ducks Unlimited for their life long dedication to the cause of Conservation, and wishes them continued success in their future endeavors. Adopted this 11 day of June, 1996. ,teat c!cu r;;; : • • • • • i i • .� tr•c C.tc�s�:••,z r u1 •11) z 1 46(61• n • Fran B. Adams, Chairman JUNE 119 19962 BOOK FSI L . BOOK C. Proclamation Designating Amateur Radio Week PROCLAMATION WHEREAS, Indian River County has more than 300 licensed Amateur Radio operators who have demonstrated their value in public assistance by providing emergency radio communi- cations; and WHEREAS, these Amateur Radio operators donate their services free of charge to the County, in the interest of the citizens of the county as well as the world; and WHEREAS, the Amateur Radio operators are on alert for any emergency, local or worldwide, and practice their communication skills during the American Radio Relay League's Field Day exercise; and WHEREAS, this year the Amateur Radio Field Day will take place on June 22-23, 1996: NOW, THEREFORE, BE IT PROCLAIMED by the Indian River County Board of County Commissioners that the week of June 16 - 23, 1996 be designated as AMATEUR RADIO WEEK in recognition of this important preparedness exercise. Dated this 11 day of June, 1996. A Approval of Warrants BOARD.OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Fran B. Adams, Chairman The Board reviewed a Memorandum of May 31, 1996: TO: HONORABLE BOARD OF COUNTY COMMISSIONERS SUBJECT: APPROVAL OF WARRANTS DATE: MAY 31, 1996 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 May 23, thru May 30, 1996. JUNE 119 1996 3 98 F -AGE 293 ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the warrants issued by the Clerk to the Board for the time period of May 23 through May 30, 1996, as recommended by staff. CHECK -NAME NUMBER CHECK CHECK _ DATE AMOUNT 0017739 JESAITIS, DONALD & BETSY 5/23/96 940.53 0017740 BARTON, JEFFREY K -CLERK 5/24/96 89.50 0017741 '0203342 WHEELER, GARY SHERIFF 5/24/96 40.00 A A FIRE EQUIPMENT, INC 5/30/96 20.00 0203343 A W W A CONFERENCE 5/30/96 809.58 0203344 AMERICAN CONCRETE INDUSTRIES, 5/30/96 37.50 0203345 APPLE MACHINERY & SUPPLY 5/30/96 183.56 0203346 AT YOUR SERVICE 5/30/96 547.20 0203347 A T C 0 TOOL SUPPLY - 5/30/96 244.34 0203348 ALPHA HEALTH SERVICE, INC 5/30/96 1,366.66 0203349 ANKENY, JOHN 5/30/96 35.20 0203350 A T & T 5/30/96 19.61 0203351 ALL FLORIDA BEVERAGE & OFFICE 5/30/96 52.50 0203352 ANTHEM LIFE HEALTH TRUST 5/30/96 89,219.82 0203353 0203354 ANTHEM LIFE INSURANCE CO ALRO METALS SERVICE CENTER 5/30/96 5/30/96 16,016.34 0203355 ASAP SOFTWARE EXPRESS, INC 5/30/96 307.09 1,125.30 0203356 ADDISON OIL CO 5/30/96 622.88 0203357 AIR CURTAIN TECHNOLOGY, INC 5/30/96 1;904.00 0203358 A-1 SANITATION 5/30/96 330.00 0203359 0203360 A T & T AMERICAN FAMILY LIFE.ASSUR•ANCE 5/30/96 5/30/96 13.02 0203361 ATLANTIC COASTAL TITLE CORP 5/30/96 47.16 454.00 0203362 BAIRD, JOSEPH A 5/30/96 799.28 0203363 0203364 BAKER & TAYLOR, INC BOARD OF COUNTY COMMISSIONERS 5/30/96 5/30/96 156.57 0203365 BENSONS LOCK SERVICE 5/30/96 4,153.59 0203366 BLAC HAWK QUARRY COMPANY 5/30/96 15.80 22,592.99 0203367 BELLSOUTH MOBILITY 5/30/96 26.04 0203368 0203369 BARTON, JEFFREY K- CLERK BARTON, JEFFREY K -CLERK 5/30/96 5/30/96 154,967.32 0203370 BERGGREN EQUIPMENT CO, INC 5/30/96 2,812.50 1,024.41 0203371 B & B INDUSTRIAL SUPPLY CO. 5/30/96 163.30 0203372 BURKEEN, BRIAN 5/30/96 480.00 0203373 0203374 BESS, SHAWN BELLSOUTH 5/30/96 133.88 0203375 BOBBY'S PLUMBING 5/30/96 5/30/96 4,073.73 0203376 BREVARD DRUG SCREENING SERVICE 5/30/96 1,500.00 2,500.00 0203377 CLASSIC AWARDS 5/30/96 0203378 COLLINS, WILLIAM G II 5/30/96 4.30 93.45 0203379 COMMUNICATIONS INT, INC 5/30/96 222.00 0203380 COOPERS & LYBRAND, L.L.P 5/30/96 11,107.00 0203381 CUTTING EDGE SIGN CO., THE 5/30/96 40.00 0203382 0203383 COASTAL FUELS MARKETING, INC CLINIC PHARMACY -5/30/96 4,901.86 0203384' CLARION PLAZA HOTEL 5/30/96 5/30/96 75.44 0203385 CUSTOM CARRIAGES,.INC 5/30/96 264.00 0203386 COOGAN, MAUREEN AND 5/30/96 658.87 0203387 CARTER, BECKY 5/30/96 540.20 0203388 CONNELLY, ANDREW 5/30/96 110.50 0203389 CLIFFORD, MIKE 5/30/96 80.75 0203390 CHAMPION OF FT LAUDERDALE,INC 5/30/96 100.00 60.43 0203391 CORPORATION OF THE PRESIDENT 5/30/96 61.75 0203392 0203393 CITY ENVIRONMENTAL, SERVICES DELTA SUPPLY CO 5/30/96 12,755.50 0203394 DARBY PRINTING CO 5/30/96 5/30/96 1,526.10 244.60 JUNE 11, 1996 4 Bou 98 F•acE 294 JUNE 119 1996 5 BOOK 98 pAu 295 CHECK • NAME CHECK CHECK NUMBER _ DATE AMOUNT 0203395 DISCOUNT AUTO PARTS 5/30/96 22.92 0203396 DAVIS METER & SUPPLY, INC 5/30/96 7,037.36 0203397 E -Z BREW COFFEE SERVICE, INC 5/30/96 156.75 0203398 EMPIRE ENGINEERING, INC 5/30/96 587.50 0203399 ENVIROMETRICS, INC 5/30/96 798.00 0203400 EBSCO SUBSCRIPTION SERVICES 5/30/96 255.10 0203401 EAST COAST SOD 5/30/96 1,734.50 0203402 FEDERAL EXPRESS CORP 5/30/96 11.00 0203403 FLORIDA ASSOCIATION OF - 5/30/96 350.00 0203404 F P & L 5/30/96 5,478.09 0203405 FRASER ENGINEERING & TESTING 5/30/96 200.00 0203406 FUCCI, JOHN P 5/30/96 854.00 0203407 FLYNN, RITA 5/30/96 114.02 0203408 FLORIDA TREASURE COAST SAFETY 5/30/96 760.00 0203409 FREEMAN, ROGER 5/30/96 191.86 0203410 FUTURE HORIZONS, INC 5/30/96 91.50• 0203411 FLORIDA AUTO SUPPLY 5/30/96 212.69 0203412 GORMAN COMPANY 5/30/96 1,030.00 0203413 GREENE, ROBERT E 5/30/96 1,736.98 0203414 GEMPLER'S 5/30/96 71.90 0203415 GLADWIN, KATHRYN 5/30/96 94.50 0203416 GREEN, MERCHON 5/30/96 184.88 0203417 HARRIS SANITATION 5/30/96 332.50 0203418 HARRISON UNIFORMS 5/30/96 68.40 0203419 HI -TECH SERVICING TECH 5/30/96 1,292:30 0203420 HANSEN INFORMATION TECHNOLOGY 5/30/96 12,949.27 0203421 HORIZON NURSERY 5/30/96 535.00 0203422 HARTSFIELD, CELESTE L 5/30/96 168.00 0203423 HOUTZ, ROD H. 5/30/96 500.00 0203424 INDIAN RIVER COUNTY 5/30/96 52,944.58 0203425 INDIAN RIVER COUNTY PUBLIC 5/30/96 65.00 0203426 INDIAN RIVER COUNTY SHERIFF'S 5/30/96 25.00 0203427 INDIAN RIVER ACE PAINT 5/30/96 19.79 0203428 INDIAN RIVER BATTERY 5/30/96 _ 390.50 0203429 INDIAN RIVER BLUE PRINT, INC 5/30/96 30.77 0203430 INDIAN RIVER COUNTY UTILITIES 5/30/96 1,408.38 0203431 INDIAN RIVER MEMORIAL HOSPITAL 5/30/96 28.50 0203432 INGRAM 5/30/96 93.90 0203433 INDIAN RIVER MEMORIAL HOSPITAL 5/30/96 9.00 0203434 INTERSTATE BILLING SERVICE 5/30/96 604.87 0203435 INDIAN RIVER MEMORIAL HOSPITAL 5/30/96 1,314.01 0203436 ROY CLARK 5/30/96 975.00 0203437 INSURANCE SERVICING & 5/30/96 1,785.00 0203438 INSURANCE SERVICING & 5/30/96 300.00 0203439 INSURANCE SERVICING & 5/30/96 520.00 0203440 INFORMATION/REFERENCE GROUP 5/30/96 131.89 0203441 INTERNATIONAL GOLF MANAGEMENT 5/30/96 41,000.00 0203442 INTERNATIONAL CALCULATOR 5/30/96 144.00 0203443 INSIDE COPY SERVICE, THE 5/30/96 10.61 0203444 JACKSON ELECTRONICS 5/30/96 13.56 0203445 JACOBS ELECTRIC MOTOR REPAIR 5/30/96 399.00 0203446 JORDAN, KENNETH 5/30/96 3.00 0203447 JOHN DEERE CO 5/30/96 22,270.26 0203448 JONES CHEMICALS, INC 5/30/96 960.00 0203449 KING, JOHN W 5/30/96 296.72 0203450 KNIGHT & MATHIS, INC - 5/30/96 654.78 0203451 K & S RIP RAP SERVICES 5/30/96 560.00 0203452 KELLY TRACTOR 5/30/96 592.16 0203453 KIMLEY-HORN & ASSOCIATES, INC 5/30/96 200,801.02 D203454 KIRBY AUTO SUPPLY 5/30/96 93.10 0203455 KT MOWER & EQUIPMENT 5/30/96 41.85 0203456 KIRLIN, JOHN J INC OF FLORIDA 5/30/96 208,894.94 0203457 LESCO, INC 5/30/96 867.05 0203458 LEM EY, BRENDA 5/30/96 135.02 0203459 LIGHT SOURCE -TONER SUPPLY - 5/30/96 68.50 0203460 LOPRESTI, ETTA 5/30/96 14.12 0203461 MAXWELL PLUMBING, INC 5/30/96 8.24 0203462 MAXWELL & SON, INC 5/30/96 37.77 0203463 MCCAIN, WILLIAM F 5/30/96 2.76.33 0203464 MCCOR.KLE RADIOLOGY 5/30/96 90.00 0203465 INDIAN RIVER COMMUNITY COLLEGE 5/30/96 15,555.83 0203466 MICKLER'S FLORIDIANA, INC 5/30/96 45.12 JUNE 119 1996 5 CHECK NAME CHECK CHECK NUMBER _ DATE AMOUNT 0203467 MIKES GARAGE 5/30/96 45.00 0203468 M & M MACK TOOLS 5/30/96 148.90 0203469 MASTELLER & MOLER, INC 5/30/96 5,692.50 0203470 MITRON SYSTEMS CORP 5/30/96 805.50 0203471 MEDICAL RECORD SERVICES, INC 5/30/96 11.78 0203472 MONROE, THEODORE 5/30/96 83.10 0203473 M D MOODY & SONS 5/30/96 22.13 0203474 MICROFLEX MEDICAL CORP 5/30/96 710.00 0203475 METROPOLITAN LIFE INSURANCE CO 5/30/96 40.60 0203476 MC GINNIS, JAMES 5/30/96 679.50 0203477 MARTIN COUNTY PETROLEUM 5/30/96 1,344.55 0203478 MCCLEARY, MILDRED_ 5/30/96 931.56 0203479 NOLTE, DAVID C 5/30/96 148,590.13 0203480 NORTH SOUTH SUPPLY 5/30/96 87.35 0203481 NICOSIA, ROGER J DO 5/30/96 1,500.00 0203482 NEW HORIZONS OF THE TREASURE 5/30/96 29,311.66 0203483 NATIONAL PROPANE CORP 5/30/96 107.76 0203484 OMNI BUSINESS SYSTEMS, INC 5/30/96 169.40 0203485 OSCEOLA PHARMACY 5/30/96 159.23 0203486 PARKS RENTAL 5/30/96 82.14 0203487 PETTY CASH 5/30/96 307.25 0203488 PETTY CASH 5/30/96 189.24 0203489 PETRILLA, FRED J JR pHD 5/30/96 500.00 0203490 PORT PETROLEUM, INC 5/30/96 780.80 0203491 PATRICK EXTERMINATING, INC 5/30/96 80.00 0203492 PINEWOODS ANIMAL HOSPITAL 5/30/96 15.00 0203493 PARKER, TYLER 5/30/96 44.63 0203494 QUALITY BOOKS, INC 5/30/96 3.63 0203495 R & J CRANE SERVICE, INC 5/30/96 225.00 0203496 RADIO SHACK ACCT RECEIVABLE 5/30/96 155.98 0203497 RELIABLE SEPTIC SERVICES 5/30/96 1,000.00 0203498 RIFKIN, SHELDON H PHD 5/30/96 500.00- 0203499 ROY, DORIS 5/30/96 28.10 0203500 RUSSO PRINTING, INC 5/30/96 0203501 RAY PACE'S WASTE EQUIPMENT,INC 5/30/96 .39.83 583.02 0203502 ROBINSON EQUIPMENT COMPANY,INC 5/30/96 106.62 0203503 ROBERTS & REYNOLDS PA 5/30/96 6,770.15 0203504 RANGER CONSTRUCTION IND, INC 5/30/96 1,520.12 0203505 R & G SOD FARMS 5/30/96 120.00 0203506 RISSMAN, WEISBERG, BARRETT, 5/30/96 516.96 0203507 SCOTTY'S, INC 5/30/96 371.67 0203508 SEBASTIAN, CITY OF 5/30/96 150.00 0203509 0203510 SEWELL HARDWARE CO, INC SEXUAL ASSAULT ASSISTANCE 5/30/96 5/30/96 1,062.73 0203511 SIR SPEEDY 5/30/96 3,957.41 27.00 0203512 SOUTHERN CULVERT, DIV OF 5/30/96 903.20 0203513 SOUTHERN EAGLE DISTRIBUTING, 5/30/96 587.40 0203514 SOUTHERN PINE LUMBER CO 5/30/96 672.00 0203515 SAFESPACE, INC - 5/30/96 1,250.00 0203516 STATE OF FLORIDA 5/30/96 29,955.74 0203517 STURGIS LUMBER & PLYWOOD CO 5/30/96 1,564.25 0203518 SERVICE REFRIGERATION CO, INC 5/30/96 182.00 0203519 SUPERVISOR OF ELECTIONS 5/30/96 31,414.70 0203520 SEXTON, HILDY 5/30/96 80.00 0203521 SUN BELT MEDICAL SUPPLY, INC 5/30/96 315.80 0203522 SOIL & WATER CON SOCIETY 5/30/96 40.00 0203523 SHELDON, JAMES 5/30/96 818.00 0203524 SPEEGLE CONSTRUCTION, INC 5/30/96 53,771.45 0203525 STEWART INDUSTRIES 5/30/96 19,852.50 0203526 SOUTHEASTERN EMERGENCY EQUIP 5/30/96 207.59 0203527 STRICKL,AND, RICK 5/30/96 80.00 0203528 SOUTHERN LOCK AND SUPPLY CO 5/30/96 40.87 0203529 SMART CORPORATION 5/30/96 161.88 0203530 SUMMERLIN'S SEVEN SEAS, INC 5/30/96 200.00 0203531 TAYLOR RENTAL CENTER 5/30/96 117.33 0203532 TITLEIST DRAWER CS 5/30/96 133.65 0203533 T-SHIRT FACTORY 5/30/96 15.90 0203534 TUMMOND, PAMELA 5/30/96 146.48 0203535 TRIPSON, MARK 5/30/96 53.94 0203536 THIMMER, JAMES 5/30/96 123.25 0203537 UNIVERSAL SIGNS & ACCESSORIES 5/30/96 2,356.80 JUNE 119 1996 BOOK 98 PAGE 296 6 BOOK 98 F�Au 297 CHECK NAME CHECK CHECK NUMBER _ DATE AMOUNT 0203538 UNIVERSAL BLOWER PAC, INC 5/30/96 100.56 0203539 UNIVERSITY OF CENTRAL FLORIDA 5/30/96 705.00 0203540 VERO BEACH PRESS JOURNAL 5/30/96 257.58 0203541 VERO BEACH, CITY OF 5/30/96 2,687.57 0203542 VERO BEACH, CITY OF 5/30/96 9,175.00 0203543 VERO CHEMICAL DISTRIBUTORS,INC 5/30/96 55.00 0203544 VERO LAWNMOWER CENTER, INC 5/30/96 98.02 0203545 VERO RADIATOR WORKS 5/30/96 397.80 0203546 VETROL DATA SYSTEMS, INC 5/30/96 2,177.00 0203547 VERO BEACH, CITY OF 5/30/96 1,540.43 0203548 VEY, CARRIE 5/30/96 93.50 0203549 VERO BEARING & BOLT 5/30/96 85.06 0203550, VERO TYPEWRITER COMPANY 5/30/96 88.60 0203551 WAL-MART STORES, INC 5/30/96 248.76 0203552 WEST PUBLISHING CORP 5/30/96 237.45 0203553 WESTON WOODS 5/30/96 25.00 0203554 WHITE, WAYNE J 5/30/96 636.00 0203555 WRAY, JUDY 5/30/96 116.90 0203556 WIGINTON FIRE SPRINKLERS,INC 5/30/96 1,400.00 0203557- WISEMEN, ROBERT 0 5/30/96 321.38 0203558 WILLHOFF, PATSY 5/30/96 130.00 0203559 WATERWORKS CAR WASH 5/30/96 42.00 0203560 WHITTINGTON, KYLIE 5/30/96 68.00 0203561• WHITTINGTON, MEGAN 5/30/96 93.50 0203562 FENDLEY, LLOYD 5/30/96 436.01 0203563 GLYNN, WILLIAM G & JERI L 5/30/96 -45.13 0203564 TOZZOLO BROTHERS 5/30/96 51.21 0203565 REGAN, JAMES 5/30/96 12.80 -0203566 MARSH, HOWARD C 5/30/96 29.03 0203567 THOMPSON, ROY S 5/30/96 20.28 0203568 GRAND HARBOR 5/30/96 74.62 0203569 STROM, VIRLA J 5/30/96 76.34 0203570 LIER GROVES, INC 5/30/96 46.41 0203571 MILLS, MABLE - 5/30/96 - 20.35 0203572• MIXTER, DAVID 5/30/96 122.32 0203573 MEYER, ANN 5/30/96 16.25 0203574 HOLIDAY BUILDERS 5/30/96 133.58 0203575 NEAL, ROBERT 5/30/96 7.17 0203576 BARTH CONSTRUCTION III INC 5/30/96 334.29 0203577 TAYLOR, DAVID W 5/30/96 6.87 0203578 HABITAT FOR HUMANITY 5/30/96 45.68 0203579 ENTWISTLE, PHYLLIS 5/30/96 37.24 0203580 GRANERE, RICHARD 5/30/96 34.64 0203581 GIFFORD GROVES LTD 5/30/96 99.70 0203582 TEDESCO, SHARON 5/30/96 24.36 0203583 SMITH, PHILLIP D 5/30/96 42.87 0203584 CADEGAN, WINSTON 5/30/96 4.23 0203585 HIGHT, SARAH 5/30/96 40.13 0203586 HODDE, STEVE 5/30/96 40.96 0203587 ENGLISH, SHARON 5/30/96 60.68 0203588 WINTON, MC DONALD 5/30/96 33.02 0203589 PECKETT, MARTIN A 5/30/96 77.11 0203590 COPEMAN JR, MARVIN 5/30/96 40.21 0203591 HARTNETT, JEFF 5/30/96 73.89 0203592 VILLAGE WALK, INC 5/30/96 41.98 0203593 POTTER, THOMAS _ 5/30/96 41.48 0203594 GILL, JEFFREY J 5/30/96 7.89 0203595 ST CYR, DIEUSEUL 5/30/96 29.88 0203596 BRACKEN, ERIC 5/30/96 68.76 0203597 MOLINARI, VICTORIA J 5/30/96 41.80 0203598 HAGSTROM, PETER 5/30/96 28.30 0203599 HARNISH, NORMA 5/30/96 4.88 0203600 VAUTOUR, TINA 5/30/96 44.57 0203601 BRANDON CAPITAL CORP 5/30/96 28.30 0203602 CHAMBLISS, HENRY 5/30/96 52.54 0203603 ARTHUR, R H 5/30/96 109.38 0203604 LUCENTE, JULIE 5/30/96 52.62 0203605 SILVERMAN, GARY 5/30/96 52.63 0203606 MC BEE, JEFFREY L 5/30/96 52.63 0203607 SHAW, NANCY- 5/30/96 -52.58 0203608 BECKER, WALTER 5/30/96 52.55 0203609 LADD, ROBERT E 5/30/96 90.32 0203610 PATOTA, REGINALD & JOAN 5/30/96 105.20 JUNE 119 1996 7 CHECK � NAME CHECK CHECK NUMBER _ DATE AMOUNT 0203611 -CASSON, JOAN 5/30/96 105.22 0203612 ENGLAND, CAROL 5/30/96 54.06 0203613 CASABAR, LUCILA 5/30/96 52.62 0203614 MCINTOSH, ANDRE 5/30/96 105.26 0203615 MERTENS, JACQUES 5/30/96 105.08 0203616 WHITE, BARBARA 5/30/96 105.26 0203617 LECH, M/M JAMES 5/30/96 100.00 0203618 HASSETT, JOHN A 5/30/96 52.62 1,314,098.70 E. State Revenue Sharing Application - Department of Revenue The Board reviewed a Memorandum of June 3, 1996: TO: Board of County Commissioners DATE: June 3, 1996 SUBJECT: State Revenue Sharing Application FROM: Ed Fry, Finance Director Background Information Attached to this memorandum is the State Revenue Sharing application that must be filled in, signed, and returned to the State by June 30, 1996. This application must be completed and filed on a timely basis in order for the County to receive State Revenue Sharing funds. For the 1995 fiscal year, the County received $2,112,258.00 in State Revenue Sharing funds. As of May 31, 1996, the County has received $1,260,916.00. The Sheriff and the Director of the Department of Emergency Services have completed and signed the appropriate sections of the application. The County has complied with all of the requirements set forth in the application and has filed all reports that are required to be filed with the State. All sections of the application have been completed and the application has been signed by the Chief Fiscal Officer. Requested Action Request the Board of County Commissioners to authorize the Chairman of the Board to sign the State Revenue Sharing application. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the State Revenue Sharing application, as recommended by staff. COPY OF APPLICATION WILL BE ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD WHEN EXECUTED AND RECEIVED BOOK 98 FAGS 2.,98 JUNE 119 1996 8 BOOK 98 PAGE 299 subdivision Phase II The Board reviewed a Memorandum of June 5� 1996: TO: James E, Chandler County Administrator D ON HEAD CONCURRENCE: Cobert Reat ng, A '� nununity Development D THROUGH: actor Stan Boling�ICP Planning Director FROM: John W. Senior MCCOY, AICP/ZWM Planner, Current Development DATE: June 5, 1996 WBJECT: Final Plat for The Laurels (SD -92-10-05) Subdivision Phase I I . Is nsiderati stb that the nsIdY the Board of a herein presented be sting of June 11, 1996• County CO°m►issioners given formal 'ELOPMENT at its regular � LOCATION: Laurels Subdivision ' Parcel of land Phase II is a 28 lot subdivision o Avenue, immediate) ted between 8th Street and f a 9.18 additional phases y north of the 10th Street at 7 acres (Phases existing Laurels Phase I, will be constructed and IV) comprised of 57 113 lots for i'ucted and final lots on ject Proper the overall Platted in the future to :s Y is zoned RS -6 (Phases I-IV Per acre) and has � single family residential )• The ') land use dean , Low Density (up to 6 dwelling designation. The proposed Y 2 (up to 6 units 9ivdwell is units per A density for this Per 2.98 dwell in acre' the density for the Phase is Ing units per acre, overall its regular meeting of August 27, 1992 9ission Preliminary plat ' the Planning and Zoning Including Phases approval Board of y CommissionersIthrough IV, On April a entire Count a preliminary plat a granted the developer's 1994, ?lopment permit approval extension. Per s request Vi-ovements, was issued for construction of a land s, Inc. Construction is now underway. °f I. now requesting Y• The subdivision ]'submitted the followsti g final plat a owner, Laurel approval for Phase II and 1 A Phase II Preliminary plata) Plat in conformance with the approved AIV�IS: e°'� of the required r gtOf improvements improvements have been eport� its remain to be comp) ted at constructed . Some however, it is anticipated that °OmPleted shortly after the time of this r�'cordin t Board s June 11th nstruction will be "Ptlo g he Alat, the developer meeting, Prior to improvements°ntract for construction as two Options. alon with for the remainingUnder one Improvements required prior to recd Cash bond to secure the co required Arovements remain. riling the final tat ntract, will recording all required However, ever' if at P if any required contract for construction the time of final second option, construction will be is complete, then Plat developer certificate required. I10 such Per will execute a °f completion will be issued under a recording, Staff has reviewed antY/maintenance issued and the either option, both options and has no agreement prior to to implement either he developer has submitted sufficient objection to her option. Al applicable Pplicable requirements regarding satisfied, Pursuant to the 9ardin required count g final Plat approval have been security to submit a warrant county's LDRs, the applicant will be dedicated guarantee for y maintenance agreement and subdivision �ndyear the performance post construction is co road drainage °f Publicly mpleted. g improvements once all .TUNE 119 1996 E Based on the above analysis, staff recommends that the Board of County Commissioners approve the final plat for The Laurels Phase II Subdivision, and authorize the Chairman to execute such contracts for either the construction of remaining required improvements or maintenance of required improvements if no improvements remain to be constructed, as determined by the Office of the County Attorney prior to the recording of the plat. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the final plat for The Laurels Phase II Subdivision, as recommended by staff. G. Florida Department of Corrections - Annual Contract The Board reviewed a Memorandum of June 4, 1996: -DATE: June 4, 1996 TO: Honorable Board of County Commissioners THRU: James E. Chandler County Administrator FROM: H.T. "Sonny" Dean, Director Department of General Services SUBJECT: Florida Department of Corrections - Annual Contract BACKGROUND: For several years Indian River County has contracted with Indian River Correctional Institution a annual contract to provide a certain labor force on a daily basis. The current contract is scheduled to expire June 30, 1996. RECOMMENDATION: The attached proposed contract is basically the same each year. Staff recommends approval and requests authorization for the Chairman to execute said contract ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the Interagency/Public Works Agreement with the Florida Department of Corrections, as recommended by staff. AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 6001( 98 PAU 300 JUNE 119 1996 10 BOOK 98 PAGE 301 H. Bid ##6063 - 129th Street Gravity Sewer Service - Florida Design Contractors The Board reviewed a Memorandum of May 29, 1996: DATE: May 29, 1996 TO: BOARD OF COUNTY COMMISSIONERS THRU: ' James E. Chandler, County Administrator H. T. "Sonny' Dean, Directop--� General Services FROM: Fran Boynton Powell, Purchasing Manager SUBJ: Award Bid #60631129th Street Gravity Sewer Service Utilities Department BACKGROUND INFORMATION: Bid Opening Date: Advertising Dates: Advertisement Mailed to: Replies: Statement of "No Bids' VENDOR Florida Design Contractors Lake Park, A JoBear, Inc Palm Bay, FL Tim Rose Contracting Ft Pierce, FL Treasure Coast Contracting Vero Beach, FL John Ward Dragline Ft Pierce, FL TOTAL AMOUNT OF BID May 9, 1996 April 16, 23, 30, May 7, 1996 FI een (15) Vendors Five (5) Vendors -0- BID TOTAL $ 50,602.50 $ 54,055.00 $ 54,172.50 $ 61,944.50 $ 66,405.00 $ 50,602.50 SOURCE OF FUNDS Utilities Assessment Fund 473-000-169-281.00 ESTIMATED BUDGET $ 70,000.00 RECOMMENDATION Staff recommends that the bid be awarded to Florida Des[ - n Contractors as the lowest, most responsive and responsible bidder meeting specifications as set forth in the Invitation to Bid. In addition, staff requests Board approval of the attached Agreement as to form, when all requirements are met and approved by the County Attorney. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously awarded Bid #6063 to Florida Design Contractors in the amount of $50,602.50, pursuant to recommendations by staff. CONTRACT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD JUNE 119 1996 11 I. Release of Retainage for Continuing Engineering Services - 1st Street SW and 26th Street - W. K. McCully and Associates Deferred. J. Cancellation of Outstanding Taxes The Board reviewed a Memorandum of May 31, 1996: TO: Board o/f� County Commissioners FROM: L Re ler, (LA, County Attorney's Office THRU: C e tunnUaacc,�'C�ounty Attorney DATE: May 31, 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. REQUESTED ACTION: Board authorize the Chairman to sign the attached resolutions cancelling taxes upon lands the County recently acquired. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 96-68 (Obie Hadden, Jr. et ux) cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. Re: R/W - County Road 512 Parcel #06-31-39-00014-0070-00001.5 Obie Hadden, Jr. at ux — RESOLUTION NO. 96-f A RESOLUTION OF INDIAN RIVER COMM, 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, BOOK 98 PATH 304 JUNE 119 1996 12 BOOK 98 PALE 303 RESOLUTION 96-68 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 1104, Page 2157, which wag recently acquired by Indian River County for right of way along County Road 512, 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 put to a vote, the vote was as follows: ' and, upon being 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 11 day of June , 1996. t: J. K. ton, Clerk �. &-,07 i Attachment: Legal Description JUNE 119 1996 13 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By e oa-4� Fran B. Adams, Chairman Indian FiveCa Approved Admtn. f� Legal 6UC9_1 Dep t. Risk Mgr. P.O.B. $h� 1ti 2 tr: to SLOCK !y\ HARDEE'S ADDITION to SEBASTIAN S/D SCALE. 1"-20' LEGAL DESCRIPTION A part of Lot I. Block 7 accarding to the plct of Hardee's Addition ca Sebastian recorded in Piot Book S. Page ai the Public Records of S:. Lucie County, F!ar'da. Beg:n c; the Nor' ..at 1 and run heos! corner rf she said S 22'03'45" E along the West right—of—way line of high Street distance of 86.39 feet to a point. Than run N 41'10'22' W a distance of 76.65 feet to the. Northwest comer of Lot 1. Then run N 38'50'16" E along the North line of Lot 1 a distance of 28.72 feet to the POINT OF BEGINNING. Containing 1,484 square feet or 0.02 acres; now I in inInd' R' - ----3-W teats a�vi99s V Y I 1 1 1 County, Flor;da. y 9 ion wer ; CERnFlCAnoN I. Charles A. Cramer, hereby certifyhc. • : am of Florida. that this sketch ,. a registered Professional Surveyor and Mapper licensed to practice in the state W � wcs made under r-1 in -mediate supervision, ar.d tic! that this sketch mees the Minimum Technicc., stardards as described in :hcpter it 's a -::;rete and correct. I further certify 611"11 T +of Florida pursuant to F.S. Chapter T'2.J ;he Administrative Code. • PREPARED FOR INOL1N RNER COUNTY ENGINEERING DEPARTMENT c THIS Is NOT A SURVEY c Charles A. C-cr,^s-, -. .'.!. =c•:�, o_ - ,,.� _` B = e -• ro eccr j 296G SKETCH TO ACCOMPANY LEGAL DESCRIPTION a - ----3-W teats a�vi99s V Y I 1 1 1 BOOK, 98 . Fact 305 ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 96-69 (CNL Net Lease Investors - Boston Market) cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. Re: R/W - O.S. #1 south of 18th 8t. Parcel #01-33-39-00000-5000-00010.0 Boston Market - CNL Net Lease Investors RESOLUTION NO. 96- 69 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 Cqunty. 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 1104, Page 2155, which was recently acquired by Indian River County for right of way along U.S. #1 at 18th Street, 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 JUNE 119 1996 15 RESOLUTION 96-69 The Chairman thereupon declared the resolution duly passed and adopted this 11 day of June 1996. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By Fran B. Adams, Chairman J. K.flA" r Clerk 4 )QC. ' Attachment: Legal Description Stamp: Inchn flivir COL AAdd m"inn.. Approved L-L- TAX URTIFICAPr! t3u a g'd I Dept. Y83 no L Risk Mgr. U JUNE 119 1996 16 I -A 1 18TH STREET (70' Wide) I. Charles A. Cramer, h reb cern t.' _'� y certify ixa..�am• a, registered of Florida, that this sketch was mad#t;p'f'der.my immediate that this sketch meets the Minimuariq c4�tTica� standards as pursuant to F.S. Chapter 472_ ....•�4L Centerline Intersection 11 vel of Right—of—Ways r� I _ Scale: 1'=40' 40' LEG& DESCRIPTION The East 20 feet of the following described tract: m Begin at a point on the Westerly right—of—way of U.S. Number One Highway, located 35 • feet South and 40 feet West of the intersection of the center— lines of U.S. Number One Highway and 18th Street, O Vero Beach, Florida, in the Southeast 1/4 of the Southwest 1/4 of Section 1, Township 33 South, Range 39 East, Indian River County, Florida; Thence South along the Westerly right—oi=way line of U.S. Number One Highway,. a distance of 138.00 feet to a point, Thence West along a line parallel to the South right—of—way line of 18th Street, a distance of 200.00 feet; Thence North along a line parallel J to the Westerly right—of—way line of U.S. Number One Highway, a distance of 30.00 feet; Thence West along a line parallel to the South right—of— way line of 18th Street, a distance of 38.00 feet; Thence North along a line parallel to the Westerly right—of—way line of U.S. Number One Highway, a distance of 108.00 feet; Thence East along the Southerly right—of—way line of 18th Street, a dis— tance of 238.00 feet to the POINT OF BEGINNING. Professional Surveyor and Mapper licensed. to practice in the state supervision, and that it is accurate and correct. I further certify described in Chapter 61G17 of the Florida Administrative Code, Charles A. Cramer, P.S.M. Reg.: #4094• T840 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 TD ACCOMPANY LEGAL DESCRIPTION Date 22 179G N a m L , mi ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 96-70 (Schlitt Brothers, Inc.) cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. Re: R/W - Fourth Street Parcel #13-33-39-00007-0000-00005.1 and #13-33-39-00007-0000-00006.0 Schlitt Brothers, Inc. RESOLUTION NO. 96- 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: I. Any and all liens for taxes, delinquent or current, against the property described in O. R. Book 1104, Page 2275, which was recently acquired by Indian River County for right of way along Fourth Street, 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 _Egger" , 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 9UUK 98 FA JUNE 119 1996 18 GL Boa 98 PcE309 RESOLUTION 96-70 The Chairman thereupon declared the resolution duly passed and adopted this 1L day of June , 1996. �est: rt� J. on, Clerk Attachment: Legal Description Stamp: BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By Fran B. Adams, Chairman vas no C!!:- JUNE 119 1996 19 lind2n Alver Co. Approved Date Admin L VFf0 1 6 Legal U Y11 Risk Mgr. 15-00 3° RESOLUTION 96-70 This instrument was prepared incident to — the issuance of a title insurance contract, and is to be returned to: C Leonard L. Spangler, Jr. Atlantic Coastal Title Corporation 3850 20th Street, Suite 6 v Vero Beach, Florida 32960 - - DDCl1MENTARY STAMPS DEED s30a. NOTE iruRfY K.-PARTON, CLERK INDIAN RIVER CDUNTY �►: ►,1c RECORU!z. i :- ' r RF.. Y K. PAP I CIRCUIT Cr-! It"T ��'•'rAN RIVER Co , FL� [L:%REPORra6W1896.W011 ACTC File Number: 96021896 Parcel ID Number: 13-33-39-00007-0000-00005.1 and 13-33-39-00007-0000-00006.0 GENERAL WARRANTY DEED This deed, made this 14th day of May, 1996, by Schlitt Brothers, Inc., a Florida corporation (as Grantor); and Indian River County (a political subdivision of the State of Florida), whose postoffice address is: 1840 25th Street, Vero Beach, Florida 32960 (as Grantee); (Wherever used herein, the tem's grantor' and 'grantee' shad include singular and plural, heirs, legal representatives, and assigns of incOWdua/s, and the successors and assigns of corporations, partnerships or other entitles; wherever the context so admits or requires.) WITNESSETH: That the grantor, for and in consideration of the sum of $10.00 in hand paid by grantee, the receipt whereof is hereby acknowledged, does hereby grant, bargain, sell, alien, remise, release, convey and confirm unto the grantee forever, all the right, title, interest, claim and demand which the said grantor has in and to the following described parcel of land, to wit: PARCEL 1: The West 70 feet of the East 200 feet of the North 104.5 feet of the Northwest 1/4 of the Southeast 1/4 of Section 13, Township 33 'South, Range 39 East, Indian River County, Florida. PARCEL 2: The West 70 feet of the East 270 feet of the North 104.5 feet of the Northwest 1/4 of the Southeast 1/4 of Section 13, Township 33 South, Range 39 East, Indian River County, Florida, LESS the West 35 feet. PARCEL 105-A: The North 15 feet of the West 35 feet of the West 70 feet of the East 270 feet of the North 104.5 feet of the Northwest 1/4 of the Southeast 1/4 of Section 13, Township 33 South, Range 39 East, Indian River County, Florida. JUNE 119 1996 ATLANTIC COASTAL TITLE CORPORATION A Full Service, Florida Title Insurance Agency 20 BOOK : 98 PAGE BOOK ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously adopted Resolution 96-71 (Rivers Anderson and James Hardie, Jr.) cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. Re: R/W - Parcel #102, 26th Street Parcel #32-32-39-00001-0160-00003.0 Rivers Anderson and James Hardie, Jr. RESOLUTION NO. 96- 71 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TABES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. 98 pAu 311 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 /loco , Page R-D(p , which was recently acquired by Indian River County for right of way along 26th Street, 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. Nacht Aye JUNE 11, 1996 21 RESOLUTION 96-71 The Chairman thereupon declared the resolution duly passed and adopted this 11 day of June r 1996. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA 11 to * By a421!4-0 Fran B. Adams, Chairman J. K. ?"n, Clerk Attachment: Legal Description Stamp: TAX CERTIFIC,--�TF:rz Ysc, no JUNE 119 1996 22 indim River Ca, Approved Da 1d Adrn!n, f;ry 0- Legal -Budget Ot9l. Risk Mgr. BOOK 98 PAGE 312 'A N W 1 scale.. 1 "— tQ0' o S 89'47'09" E 0 O e { W 3n I .•� cPARCEL J102 ° i {� Cao c` :3,. 7 F- { a S 89.45'25"' E ------ W a P.O.B. o o . 31 32 380,79' _ _ ,� _ 618.75' _ y s S. O.O.C. — S 89 4.x•25" E 26TH STREET Section Line { SW. Comer Sec. 32-32—�9 LEGAL DEMMIN The North 60t feet of the South 90 feet of the East 18.70 acres of the West 28.70 acres of Tract 13. Section 32. Townwehip 32' South. Range 39 East. according to the lost general plot of the lands of the Indian River Farms Company as recorded in Peat 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 8545'25' E. along its South line, a distance of 380.39 feet to a point. Then run N 0'23'13' E a distance of 30 feet to the POINT OF BEGINNING. Then run N 0'23'13' E a distance of 60 feet to a point. Then run . S 8945'25' E a distance of 618.74 feet to a point. Then run PREPARED FOR WOIAN RIVER COIJNIY S 0'23'47' VA a distance of 60 feet to a point. Then run ENGQ45F4W DEPARTMENT N 89'45'25` W a distance of 618.75 feet to the POINT OF BEGINNING. 7W 1.4 Wl r A StavE1f Containing. 37,125 square feet, or 0.85 acres. lying in Indian River County. Florida. SWM 70 A=MPAW LEGAL DESCRFrtON C8R'TtFTCA'iION I. Charles X Cromer. 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 MinimuWTechnical Standards as described in Chapter 61G17 of the Florida Administrative Code, pursuant to F.S. Chapter 472. Charles A. Cromer. P.S.M. Reg. #4094 1840 25th St, Vero Beach. FL 32960 Indian River County Sbrveyor (407) 567-8000 Date /� Dec_ /-!=s Cn 0 • *' K. Selection of Engineer for Wabasso Area CDBG Neighborhood Grant The Board reviewed a Memorandum of June 5, 1996: TO: James E. Chandler, County Administrator FROM: James W. Davis, P.E Public Works Director SUBJECT: Selection of Engineering Firm for Wabasso Area CDBG Neighborhood Grant DATE: June 5, 1996 On Thursday, May 30. 1996, and June 5, 1996, the appointed Consultant Selection Committee, composed of Jim Davis. Roger Cain. Bill McCain, John Wachtel and Billy Minnix. Wabasso Representative attended the meeting and presentation. met to short-list engineering fhzms for the subject project. A total of six engineering firms submitted letters -of interest. The selection committee met and short listed the following firms. REPS (Regional Engineers, Planners,& Surveyors),Orlando, Fl Carter Associates, Inc., Vero Beach CRA (Clark. Roumelis & Associates, Inc.), Altamonte Springs Lindahl, Browning, Ferrari & Helstrom, Fort Pierce Culpepper & Terpening, American Coastal Engineering, Inc. ALTERNATIVE AND ANALYSIS - After hearing presentations considering several factors Including Experience with Florida Small Cities CDBG Program, Management of the Project. Proposed approaches to meeting local needs, including an outline of tasks. Successful similar experience with Florida Small Cities and Counties, and Familiarity or ability to quickly become familiar with local conditions, the Committee has recommended the following prioritized short list: 1. REPS, Orlando 2, Carter Associates, Inc.Vero Beach 3. Clark. Roumelis & Associates, Inc, Altamonte Springs 4. Lindahl, Browning, Ferrari & Helstrom, Fort Pierce RECOMMENDATIONS AND FUNDING Staff recommends approval of the above prioritized short list and authorization for the Public Works Director to begin contract negotiations. Chairman Adams was curious regarding the rankings, and Public Works Director James Davis advised the #1 ranked firm is a joint venture with 2 local firms, so there is local presence. ON MOTION by Commissioner Bird, SECONDED by Commissioner Eggert, the Board unanimously approved the prioritized short list and authorized the Public Works Director to begin contract negotiations, pursuant to staff's recommendations. JUNE 119 1996 BOOK FAuIE 314 24 BOOK 98 PAGE 315 L. Corrective Memo re: Sebastian Utilities Force Main Connection - Lift Station, Final Pay Request and Change Order No. 1 - Treasure Coast Contracting The Board reviewed a Memorandum of June 3, 1996: DATE: JUNE 3, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR THRU: HARRY E. ASHE ASSISTANT DI ''OR OF UTILITY SERVICES FROM: WILLIAM F..McCAI , CAPITAL PROJEC N NEER SUBJECT: SEBASTIAN UTILITIES FORCE MAIN CONNECTION/ LIFT STATION, FINAL PAY REQUEST AND CHANGE ORDER NO. 1 (June 4, 1996 Agenda Item # 11 H-2) This memo is (written to correct several numerical typographical errors in thee agenda item of the same title. The contract increase amount should be have stated as $2,900.00 as depicted in the attached final change order to the contract. This was erroneously shown as $2,600.00. This reflects a final contract amount of $157,638.00, which was erroneously shown as $157-,338.00. I regret not catching this error in the agenda item and hope that this memo will serve to clarify the issue. Attached to this memo, please find a corrected version of the above -referenced agenda item. ON MOTION by Commissioner_ Eggert, SECONDED by Commissioner Bird, the Board unanimously ratified its approval of the final pay request and Change Order No. 1 for Treasure Coast Contracting with a final contract amount of $157,638, pursuant to staff's recommendations. CHANGE ORDER WILL BE ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD WHEN EXECUTED AND RECEIVED JUNE 119 1996 25 PUBLIC HEARING PAVING IMPROVEMENTS TO 53RD AVENUE SOUTH OF 16TH STREET IN SUNDOWNERS SUBDIVISION PRESS -JOURNAL Published Daily Vero Beach, Indian River County, Florida COUNTY OF INDIAN RIVER: STATE OF FLORIDA Before the urbesigned authority personally appeared Darryl K. Hicks who on oath says that he IS President of the Press,laimal, a daffy newspaper published at Vero Beach In Iraiian Rive County, Florida: that the attached copy of advertisement, being a in the matter of In the Court, was pub_ Hatted in said newspaper In the Issues of a g, % 9 9 h said Afflant further RNen� that the said Press -Journal Is a newspaper published at Vero Beach, in County, Florida, and that the said newspaper has heretofore been continuously published In said Indian River County, Florida, each daily and has been entered as second class mail matte at the post office in Vero Beach, in said Indian River County, Florida, for a period of one year next preceding the first publication of the attached cry of advertisement*. and affiant further says that he has neither paid nor promised any person, firm or corporation onfo� publication in said comrrdssbn or refund for the purpose of sexes this pu paper. subscribed before me thL day ef� e D ,193L-_ 07 AAI% My Comm- Fxpirona June 29.1997 .(S 72 OF State of Florida. My Comrrussw Exp. June 29. I'm Coon mmsx Number. CC3M?2 Signed: • `- Nnhary• BAHBARA C. SPRAGUE IV PUBLIC NOTICE PAVING Ni DRAINAGE IvEMENTS TO SUD AVENUE SOUTH OF 16TH STREET IN SUNDOWNERS SUBDIVISION A RESOLUTION OF" NO. 96-59 BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, PROVIDING FOR CERTAIN PAVING IMPROVEMENTS TO 53RD AVENUE. SOUTH OF 16TH STREET IN SUNDOWNERS SUBDIVISION, PROVIDING THE TOTAL ESTIMATED COST, METHOD OF PAYMENT OF AS- SESSMENTS, NUMBER OF ANNUAL IN- STALLMENTS, AND LEGAL DESCRIP- TION OF THE AREA SPECIFICALLY BENEFITED. WHEREAS, the County Pubic Works Department has been petitioned for Road Paving Improvwwd for 53rd Avenue, South of 16th Street in Sundown - ah; Subdivision. by WHEREAS, the cmmstuction o f Paving aultatted hnprwe- by Chapter � 206.01 througassessmant funding h 206,09. doh River County Code: and tint estimates and assessment rciis have been total oo nxundeted the Public WorksprDepartment; and pt a tottaallh est - mated TWENTY�-T REof Ero THOUSAN ODU HUNDREls EIGHT DOLLARS and EIGHT CENTS ($23,408.0 D and au shd forte special Provided her ' within the area record owner of property fief b a ftt be In one entrant (Jr) which the rparrber m t of the project ($23,.08) " towner hemvned by the gim to the totallbe pwcels within s dly benefited: and io n River beoon ath due and Pa . the sps I� sment of the Tax Collector of (90) days, after the final detemilnation�Ue��aY�a, a ant to Section 206.08, the=, County Coda WHEREAS, any special assessment Trot pap} ! within said ninety (90) day Period shag bear inteeat beyond the dye data at a rete established by the, Board of County Commissioners at the time of preparation Of metre final assesSITIM rdl, and shall be ayable In (2) equal InStaftNts, the first to be made twelve (12) morhths tram the due date and, to fttWDraffar eexaramhnatann yeaW � nature and theanticipatedrusage m the Proposed l"Prove�ta,, the Board the � p�f�dW mead that ore f receive a direct and Spa�i benefit these Im- provement, to wft: 1 Sundowners S Subdivision as Recorded tIn Plat Book 8. Page 87 of the Public Records of Indian Rive NOW THEREFORE. IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF UI - DUAN RIVER COUNTY, FLORIDA, as follows: I- The foregoing raatals are affemed art ratified in their entirety. 2. A pproroject Providing for pa" improver a to 53rd Av venue, South of 16th Street in Su ndowners Subdivision: heretofore designated as Public Works , Project No. 9218 is herebyto the tams outlined above and app= Inan Ce oCha 206, at seq. IndianRive recluireC The foregoing Cnrn ren Egg Moved � a Thoffered e Motion was seconded by COrntiSsioner Biro and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice-Chakmnan Carolyn K Eggert Aye Commissioner John W. T Aye Cammissianet Rbhard N. B'vd Aye Commissiorner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly Passed and adopted this 14 day of May, 1996. BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA Attest: BY -s Fran B. Adams. Chairman -S,leffrey K. Barton. Clerk By:-s-Patrkaa M. Ridgely, DC May 28. 1996 1309175 JUNE 119 1996 26 BOOK 98 P4.0 Q16 PRESS -JOURNAL Published Daily Vero Beach, Indian River County, Florida COUNTY OF INDIAN RIVER: STATE OF FLORIDA Before the undersigned authority personally appeared Darryl K. Hicks who on oath says that he is President of the Press,loumal, a dally newspaper published at Vero Beach in Indian River County, Florida: that the attached copy of advertisement, being In the matter of�O In the Court, was pub - lashed in said newspaper in the Issues of Affiant further says that the said Press,loumal is a newspaper published at Vero Beach, in said Indian River County, Florida, and that the said newspaper has heretofore been continuously published in said radian River County. Florida, each daily and has been entered as second class mail matter at the post office in Vero Beach, in said Indian River County, Fbrba, for a period of one year next preceding the first publication of the attached copy of advertisement; and affiant further says that he has neither paid Thor promised any person, firm or advertisement forany pubd�tmnt rebate, In said newspaper. commission or refund for the purpose of securing this ,,,• tam.W/,, and subscribed before me D/�19 0P • R91 •,'• .�L.d6Gb ;fie ��TARy :�G • (President) My Comm. Expires : BARBARA C. SPRAGUE, NOTARY PUBLIC, June 29.1997 = ammsson Lxp..Yum 72 • E Comm vswn Number. CC30n572 ,• �rF OF fVOa' Signed: hvaarv' BARBARA C- SPRAGU BOOK 98 rAuE 317 PAVING a DRAINAPUBLGE OVEtMENTg TO NOTICE 53RD AVENUE SOUTH GF 18TH STREET IN StAIDOWNER3 SUBDIVISION RESOLUTION NO.9840 A RESOLUTION OF INDIAN RIVER COUN- TY, FLORIDA, SETTING A TiME AND PLACE AT WHICH THE OWNERS OF PROPERTY ON 53RD AVENUE SOUTH OF 18TH STREET IN SUN[lOyiVNmcaC bUBOIMION AND OTHER PERSONS MAY APPEAR BI BOARD OF COUNTY COMI AND BE HEARD AS TO THE AND ADVISABILITY OF rosin IMPROVEMENTS TO SAID PROPERTY AS TO THE COST THEREOF, AS TO THE MANNER OF PAYMENT THEREFOR, AND AS TO THE AMOUNT THEREOF TO BE SPECIALLY ASSESSED AGAINST EACH PROPERTY BENEFITED THEREBY. WHEREAS, the Board of County Commissiorm Of Indian River COM has, by Resolution No. 98- 59, determined that k is necessary for the public welfare of the ddam of the cmmty, and particularly as to those Wk wwka� owning within the area descxibed hereirheairnd that vng nhd. drainage iffWa nems be made to said property; WHEREAS, the Board of Camty C.armrissighers has caused an assessmernt roll to be ccaosted and filed with the Clerk to the Bard: and WHEREAS, Section 208.os, Indian Rive County Code. remaurires that the Bard ofCortmNs_ skxm shall fix a time a place at which the ownF pas orfs the properties to be assessed or any other IDS prop" and advisabdity of making paying and Dost >ihereof, as to �to a and as to prthheeertamount thereof to be assessed OtNaTHEREFO If Iled RE ' VED BY THE BOARD OF COUNTY COMMISSIONERS OF 811- DIAN RIVER COUNTY, FLORIDA, as flows: 1 County C C beers In n� meet at the County BUI*at the hour of 9:05 A.M. Ian Tuesday June it, 1 at which tine the owners of the proper ties to be assessed andarty other interested per- sarrs may appear befora said Cormrdssion and be heard in regard to said property. The area to be ran. proved a the propuhrties to be specially bsna ted are mom met plat anrthe asseasmen roll wamass a special assessments. 2� inaterested In the �trux ft of said the prapents to bthe special assessingnis against iew the assessment plat h theme m be�as- sessed, the assessment rolL the plans a sped. the cost tthhereooff at the o�' offtthe�C� �t e Bard any week day from 8:30 A.M. unit 5:00 P.M. 3. Notice glovf the time a-ptace of tic shall be is pubfheartrg DWamwd of Public Works two wMIbilcati nab en the to Vero Beach Press,kxarf�al Newspaper a week apart. The last publication shell be at least one week prior to the date of the hear- 119- earIna. The Indian River County Deparbned of Puck Works shall specially asses at least tem each i to be days notice in wrtmng , of wch time and place, which shoo be served by maftq a copy of such notice to each of Such prop. erty owners at his last known address. The resolution was shoved for adoption by Com- MISSICIVIllf Eggert and the motion was seconded by Bird a the vote was as follows: being f to a vote, Chairman Fran B. Adams Aye Vice Commissioner John vn K. E Aye Carmniss�he hhRichnarrddn W N�d Aye Commissioner Kenneth R. Macht Aye The Chamman dwg and declared the resolution duly BOARD OFF EUN COMMMISSiONE14 day of ' RSA INDIAN RIVER COUNTY, FLORIDA By -s -Fran B. Adams Channan Attest: -s,leffrey K. BAnon, Clerk s -Patricia M. Ridgety, DC May 28. June 4, 1998 The Board reviewed a Memorandum of May 23, 1996: TO: James Chandler - DATE: M 23, 1996 County Administrator May THROUGH: James W. Davis, P.E. Public Works Directo FROM: Michelle A. Gentile, C.E.T. Civil Engineer 1309140 SUBJECT: Public Hearing for the Paving Improvements to 53rd Avenue South of 16th Street in Sundowners Subdivision ------------------------------------------ ------------- DESCRIPTION AND CONDITIONS - On May 14, 1996, the Board of County Commissioners adopted Resolution No. 96-59 providing for certain paving improvements to 53rd Avenue south of 16th Street in JUNE 11, 1996 27 Sundowners Subdivision. A petition was received from the property owners on this road and was signed by owners of thirteen of the fourteen properties in the benefited area. This represents 93% of the property owners in the proposed benefited area who are in favor of having this road improved. On May 14, 1996, the Board of County Commissioners adopted another Resolution 96-60 setting the date and time for a Public Hearing to discuss the advisability, cost and amount of the assessment against each property owner. This hearing is scheduled for June 11, 1996. RECOMMENDATION Staff recommends the Board of County Commissioners move to approve the assessment roll, and confirming resolution with changes, if any, made after input at the June 11, 1996 Public Hearing. Revised confirming resolution and assessment roll will be forwarded to Chairman of the Board for signature. The Assessment Roll and assessment plat are available for viewing in the Board of County Commissioner's office. The Chairman opened the public hearing and asked if anyone wished to be heard in this matter. There being none, she closed the public hearing. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Tippin, the Board unanimously adopted Resolution 96-72 confirming the assessment roll for certain paving improvements to 53rd Avenue south of 16th Street in Sundowners Subdivision. Confirming (Third Rego.) RESOLUTION NO. 96- 72 A RESOLUTION OF BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, CONFIRMING THE ASSESSMENT ROLL FOR CERTAIN PAVING IMPROVEMENTS TO 53RD AVENUE SOUTH OF 16TH STREET IN SUNDOWNERS SUBDIVISION. WHEREAS, the Board of County Commissioners of Indian River County adopted Resolution- No. 96-59, providing for certain paving improvements to 53rd Avenue south of 16th Street in Sundowners Subdivision; and WHEREAS, said resolution described the manner in which the special assessments are to be made and how the special assessments are to be paid; and WHEREAS, the resolution was published as required by Section 206.06, Indian River County Code; and WHEREAS, the Board of County Commissioners of Indian River I County passed Resolution No. 96-60, on May 14, 1996, which set a time and place for a public hearing at which the owners of the properties to be assessed and other interested persons JUNE 119 1996 28 n BOOK 98 PAGE 318 BOOK 98 PAGE 319 RESOLUTION 96-72 would have the chance to be heard as to any and all complaints as to'said project and said special assessments, and for the Board to act as required by Section 206.07, Indian River County Code; and WHEREAS, notice of the time and place of the public hearing. was published in the Vero Beach Press Journal Newspaper on May 28, 1996, and June 4, 1996, (twice one week apart, and the last being at least one week prior to the hearing), as required by Section 206.06, Indian River County Code; and WHEREAS, the land owners of record were mailed notices at least ten days prior to the hearing, as required by Section 206.06, Indian River County Code; and WHEREAS, the Board of County Commissioners of Indian River County on Tuesday, June 11, 1996 at 9:05 A.M. conducted the public hearing with regard to the special assessments, NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, as follows: 1. The foregoing recitals are affirmed and ratified in their entirety. 2. The Board finds that the properties assessed by this resolution will receive special benefits equal to or greater than the cost of the assessment. 3. The special assessments shown on the attached assessment roll are hereby confirmed and approved, and shall remain legal, valid, and binding first liens against the properties assessed until paid in full. 4. The County will record the special assessments and this resolution, which describes the properties assessed and the amounts of the special assessments, on the public records, which shall constitute prima facie evidence of the validity of the special assessments. JUNE 119 1996 29 RESOLUTION 96-72 The resolution was moved for adoption by Commissioner Eggert and the motion was seconded by Commissioner Ti ppi n and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Carolyn K. Eggert Aye Commissioner John W. Tippin Aye Commissioner Richard N. Bird Aye Commissioner Kenneth R. Macht Aye The Chairman thereupon declared the resolution duly passed and adopted this 11 day of June , 1996. Jeffr . Barton, Attachment: ASSESSMENT 53rdconf.res BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By JS LLQ2�"o FRAN B. ADAMS, Chairman 2 JUNE 119 199630 BOOK 98 PAGE 3Z® UA �'.!�. A00 JUNE 119 199630 BOOK 98 PAGE 3Z® 53AVPRE.WK1 23 -May -96 11 :\1 CO.) 7, i PRELIMINARY ASSESSMENT ROLL FOR PAVING IMPROVEMENTS TO: 53RD AVENUE (SOUTH OF 16TH STREET) SUNDOWNERS SUBDIVISION TOTAL NUMBER OF PARCELS.............. 14.5 0 o m COST TO PROPERTY OWNERS.............. $23,408.08 PROJECT NO. 9218 COST PER PARCEL .......................... $1,614.35 NAME & ADDRESS LEGAL DESCRIPTION NO. OF PARCELS COST/PARCEL TOTAL COST 1. Roy C. & Jane B. Howard 09 33 39 0010 0000 00001.0 1 $1,614.35 $1,614.35 P.O. Box 1513 Sundowners Subdivision PBI Vero Beach, FL 32961-1513 8-87, Lot 1 2. Robert M. Wells 09 33 39 0010 0000 00002.0 1 $1,614.35 $1,614.35 Ch 2430 47th Avenue Sundowners Subdivision PBI x Vero Beach, FL 32966 8-87, Lot 2 i 0 M 3. Susan S. Balsiger 09 33 39 0010 0000 00003.0 1 $1,614.35 $1,614.35 0 1562 $undowners Trail Sundowners Subdivision PBI y Vero Beach, FL 32966 8-87, Lot 3 4. Harold W. & Geraldine A. Mayes 09 33 39 0010 0000 00004.0 1 $1,614.35 $1,614.35 1550 53rd Avenue Sundowners Subdivision PBI Vero Beach, FL 32966 8-87, Lot 4 5. Jack & Doris Dritenbas 09 33 39 0010 0000 00005.0 1 $1,614.35 $1,614.35 P.O. Box 1016 Sundowners Subdivision PBI Vero Beach, FL 32961-1016 8-87, Lot 5 53AVPRE.WK1 23 -May -96 11 C.2 PRELIMINARY ASSESSMENT ROLL FOR PAVING IMPROVEMENTS .:1. °O TO: 53RD AVENUE (SOUTH OF 16TH STREET) SUNDOWNERS SUBDIVISION TOTAL NUMBER OF PARCELS .............. 14.5 0 m PROJECT NO. 9218 COST TO PROPERTY OWNERS .............. $23,408.08 COST PER PARCEL .......................... $1,614.35 NAME & ADDRESS LEGAL DESCRIPTION 6. Charles D.M.& Marie L. Gibbons 09 33 39 0010 0000 00006.0 NO. OF PARCELS COST/PARCEL TOTAL COST P.O. Box 2403 Sundowners Subdivision PBI 1 $1,614.35 $1,614.35 Vero Beach, FL 32961-2403 8-87, Lot 6 7. John W. & Margarite Bonamo 09 33 39 0010 0000 00007.0 1571 53rd Avenue Sundowners Subdivision PBI 1 $1,614.35 $1,614.35 x Vero Beach, FL 32966 8-87, Lot 7 0 ~ 8. Max C. Scon ers i Y 09 33 39 0010 0000 00008.0 N c 5215 1 ,6th Street Sundowners Subdivision PBI 1 $1,614.35 $1,614.35 y a� Vero Beach, FL 32966 8-87, Lot 8 9. Robert C. & Katherine L. Nall 09 33 39 0010 0000 00009.0 7102 Cherry Lane. Sundowners Subdivision PBI 1 $1,614.35 $1,614.35 Vero Beach, FL 32966 8-87, Lot 9 10. Gerald S. & Marilyn G. Amico 09 33 39 0010 0000 00010.0 1511 Sundowners Trail Sundowners Subdivision PBI 1 $1,614.35 $1,614.35 Vero Beach, FL 32966 8-87, Lot 10 �O O� ON ' 53AVPRE.WK1 23 -May -96 a, PRELIMINARY ASSESSMENT ROLL FOR PAVING IMPROVEMENTS TO: 53RD AVENUE (SOUTH OF 16TH STREET) SUNDOWNERS SUBDIVISION 23 -May -96 1 TOTAL NUMBER OF PARCELS .............. 14.5 COST TO PROPERTY OWNERS .............. $23,408.08 PROJECT NO. 9218 COST PER PARCEL .......................... $1,614.35 NAME & ADDRESS LEGAL DESCRIPTION NO. OF PARCELS COST/PARCEL TOTAL COST I L' Leon R. & Doris E. Walton 09 33 39 0010 0000 00011 .0 1 $1,614.35 $1,614.35 1532 Sundowners Trail Sundowners Subdivision PBI Vero Beach, FL 32966 8-87, Lot 11 N r i 12. Claude Nesbitt & Mary A.McCain 09 33 39 0010 0000 00012.0 1 $1,614.35 $1,614.35 x 1522 53rd Avenue Sundowners Subdivision PBI i N Vero Beach, FL 32966 8-87, Lot 12 13. Joseph C. Lewis 09 33 39 0010 0000 00013.0 1 $1,614.35 $1,614.35 P.O. Box 2557 Sundowners Subdivision PBI Vero Beach, FL 32961-2557 8-87, Lot 13 14. W.Garry & Margaret Mary Gibson 09 33 39 0010 0000 00014.0 1 $1,614.35 $1,614.35 1502 53rd Avenue Sundowners Subdivision PBI Vero Beach, FL 32966 8-87, Lot 14 15. Max C. & Lottie H. Sconyers 09 33 39 0010 0000 00000.1 0.5 $1,614.35 $807.18 5215 16th Street Sundowners Subdivision PBI Vero Beach, FL 32966 8-87, Tract "A" 14.5 $1,614.35 $23,408.08 TOTAL PARCELS COST PER PARCEL TOTAL COST i 53AVPRE.WK1 23 -May -96 1 171 ISSUANCE OF A CLASS "El" CERTIFICATE TO HEALTHSOUTH TREASURE COAST REHABILITATION HOSPITAL; FLORIDA BAPTIST RETIREMENT CENTER; AND ACTS. INC. - INDIAN RIVER ESTATES TO PROVIDE WHEELCHAIR VEHICLE SERVICES The Board reviewed a Memorandum of June 3, 1996: TO: Honorable Board of Commissioners THROUGH: Jim Chandler County Administrator FROM: Doug Wright, Director ` Emergency Services DATE: June 3, 19% SUBJECT: Approval Of The Issuance Of A Class "El" Certificate Of Public Convenience And Necessity to HealthSouth Treasure Coast Rehabilitation Hospital; Florida Baptist Retirement Center; And ACTS, Inc./Indian River Estates To Provide Wheelchair Vehicle 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 August 31, 1995, during the regular meeting of the Transportation Disadvantaged Local Coordinating Board, the Board voted to recommend to the County Commission that an ordinance be adopted to require providers of wheelchair vehicle services to obtain a Certificate of Public Convenience and Necessity in order to regulate these type of services. On Tuesday, September 19, 1995, the Indian River County Board of County Commissioners held a public hearing regarding the establishment of proposed regulations governing wheelchair vehicle services. The result of that meeting was formal approval of regulations governing wheelchair services as outlined in the Indian River County Code of Laws and Ordinances, specifically Chapter 304, Life Support and Wheelchair services. On February 6, 1996, the Board adopted an amendment to the above referenced ordinance wherein a Class "E1" Certificate of Public Convenience and Necessity was approved for persons or organizations such as nursing facilities who utilize wheelchair vehicles for the sole purpose of providing transportation services to their clients or residents. Additional criteria for an "E1" certificate included language stating that the wheelchair transportation services are not paid for in part or in whole either directly or indirectly with government funds. The following organizations who provide wheelchair vehicle transportation services from an institutional type setting have submitted applications and -are seeking Board approval for the issuance of a Certificate of Public Convenience and Necessity for a Class "E1" Certificate. HealthSouth Treasure Coast Rehabilitation Hospital Denise McGrath, Chief Operating Officer 1600 37th Street Vero Beach, Florida 32960 Florida Baptist Retirement Center Lois B. Thompson, Nursing Home Administrator 1006 33rd Street Vero Beach, Florida 32960 ACTS, Inc./Indian River Estates Joyce L. Keeler, Executive Director 2250 Indian Creek Boulevard Vero Beach, Florida 32966 JUNE 11, 1996 34 BOOK 98 Fact 3`4 BOOK Staff has reviewed and examined the certificate applications for the above referenced agencies. Each applicant has paid the $25.00 application fee and the matter is now before the Board for consideration. It should be noted that Section 304.14 (4) provides that an application for an "E1" certificate does not require a showing or demonstration of need. Based on the fact that a demonstration of need is not required for a certificate to be issued, staff and County Attorney Charles Vitunac has determined that a public hearing is not required. RECOMMENDATION: Staff recommends the Board approve the issuance of a Certificate of Public Convenience and Necessity for a Class "E1" Certificate for the three (3) above -listed organizations to provide wheelchair vehicle services. 98 FREE 325 Commissioner Eggert advised she had met with representatives from Medicaid and there is no further need for additional ambulance or wheelchair service in the County at this time. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the issuance of a Certificate of Public Convenience and Necessity for a Class "El" Certificate for HealthSouth Treasure Coast Rehabilitation Hospital, Florida Baptist Retirement Center and ACTS, Inc./Indian River Estates to provide wheelchair vehicle services; pursuant to staff's recommendations. GPS STATION - SATLOC COMPANY The Board reviewed a Memorandum of June 3, 1996: DATE: June 3, 1996 TO: Honorable Board of County Commissioners THRU: James E. Chandler County Administrator FROM: H.T. "Sonmr" Dean, Directo Department of General Services SUBJECT: GPS Station BACKGROUND: The SATLOC Company located in Arizona, has been in touch with staff in reference to them locating a Global Positioning System (GPS) receiving station at the County Administration Building. SATLOC is in the process of locating fourteen such sites all over the nation to be used in precision GPS applications. They have offered to install one of their stations at the _Administration Building without cost to the County except for electric current to run the receiver. The company is only interested in real time information and offers the postmission data to be used by County Staff in surveying, mapping and other precision location operations within the county. SATLOC will not charge a fee for use of the data received and used They will also provide a port in their equipment for computer connection to receive the data. JUNE 119 1996 35 RECOMMENDATION• Attached is a proposed agreement between SATLOC and Indian River County. Staff feels this is an opportunity for the entire county and recommends approval. It is also requested the Boar&Chainnan be authorized to execute this agreement. General Services Director Sonny Dean advised the Board that SATLOC is in the process of establishing 14 Global Positioning System receiving stations over the entire country. The very precise information gathered is used in farming and can be used for surveying and mapping. There will be no cost to the County other than for the electric current to run the receiving station. Commissioner Macht expressed the Board's thanks to Pat Brown of the Property Appraiser's Office and Sonny Dean for bringing this project to the County. ON MOTION by Commissioner Macht, SECONDED by Commissioner Eggert, the Board unanimously approved the GPS Reference Station Agreement with SATLOC; pursuant to staff's recommendations. AGREEMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD CORRECTIONAL FACILITY WATER AND WASTEWATER MAIN EXTENSIONS - DRIVEWAYS INC. - DAVIS METER & SUPPLY CO. The Board reviewed a Memorandum of June 3, 1996: _r DATE: JUNE 3, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PINTO DIRECTOR UTILITY SERVICES PREPARED WILLIAM , P.E. AND STAFFED CAPIT ENGINEER BY: DEP LITY SERVICES SUBJECT: CORRECTIONAL FACILITY WATER AND WASTEWATER MAIN EXTENSIONS, INDIAN RIVER COUNTY PROJECT NOS. US -92 -33 -CS AND UW -92 -33.1 -UW BACKGROUND In mid 1993, the Indian River County Utility staff began survey and design on above -referenced project. The staff has completed the in-house design and permitting. The correctional facility is preparing to begin construction of their facilities. As the project was set-up, Indian River County is to construct the Master Planned lines on 74th Avenue from the landfill, south to 17th Street, SW at that point the correctional facility will construct west to their site. ANALYSIS The Utilities Department is proposing to utilize our current labor construction contractor, Driveways, Inc., for the construction and the purchase of materials through Davis Meter and Supply Company. The construction costs are as follows: 1. Driveways, Inc. $21,759.03 2. Davis Meter and Supply Co. 32,675.20 3. Contingency Fees 5.000.00 JUNE 119 1996 Total $59,434.23 36 BOOK 98 PAG 326 BOOK 98 PAGE327 Funding for this project will be from the Impact Fee account. The correctional facility proposes to purchase 176 ERU's of water and 132 ERU's of wastewater capacity for a total Impact Fee payment of $613,052.00. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve proceeding the project as presented. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird, the Board unanimously approved the project as presented, pursuant to staff's recommendations. SOUTH U.S. NO. 1 WATER MAIN - FINAL PAY REQUEST AND CHANGE ORDER NO. 3 - TREASURE COAST CONTRACTING The Board reviewed a Memorandum of May 31, 1996: DATE: MAY 31, 1996 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: TERRANCE G. PINTO DIRECTOR OF ILITY SERVICES PREPARED WILLIAM F. E. AND STAFFED CAPITAL ENGINEER BY: DEPAR ILITY SERVICES SUBJECT: SOUTH U.S. NO. 1 WATER MAIN, FINAL PAY REQUEST AND CHANGE ORDER NO. 3 INDIAN RIVER COUNTY PROJECT NO. UW -93 -26 -DS BACKGROUND On July 18, 1995, the Indian River County Board of County Commissioners approved a contract with Treasure Coast Contracting, Inc., for the aforementioned project. (See attached agenda item and minutes) The project is now complete and the Utilities Department is prepared to make final payment to the contractor. ANALYSIS The originally awarded contract amount was $1,366,538.00, Change Order No. 3 (final) reflects a decrease of $27,777.00, equating to a revised contract amount of $1,338,761.00. The reduction is predominately due to quantity adjustments made in the field during construction. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve both the final pay request and change order as presented. ON MOTION by Commissioner Eggert, SECONDED by Commissioner Bird; the Board unanimously approved the final pay request and Change Order No. 3 to Treasure Coast Contracting, Inc.; pursuant to staff's recommendations. CHANGE ORDER WILL BE ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD WHEN EXECUTED AND RECEIVED JUNE 119 1996 37 DISCUSSION REGARDING MICROWAVE TOWERS Chairman Adams commented that on the way home from a trip to North Carolina she noticed quite a few new microwave towers. She wondered if there are any controls available to the County regarding these towers. Commissioner Macht believed the federal government can put these towers anywhere they want but was unsure about the authority of the state government. _ CONSENSUS was reached that County Attorney Vitunac would check into the matter and advise the Board. SOLID WASTE DISPOSAL DISTRICT The Chairman announced that immediately upon adjournment, the Board would reconvene as the Board of Commissioners of the, Solid Waste Disposal District. Those Minutes are being prepared separately. ENVIRONMENTAL CONTROL BOARD The Chairman announced that immediately upon adjournment of the Solid Waste Disposal District Meeting, the Board would reconvene as the Board of Commissioners of the Environmental Control Board. Those Minutes are being prepared separately. There being no further business, on Motion duly made, seconded and -carried, the Board adjourned at 9:12 a.m. ATTEST: �: -'-) ��' - Q �' � J.(K arton, Clerk Minutes Approved: 7 /- �16 8 �a'v� Fran B. Adams, Chairman JUNE 119 1996 38 BOOK 98 Fac 320 8 I I SPECIAL MEETING OF JUNE 139 1996 WASTE CONVERSION INDUSTRIAL PARK PRESENTATIONS & RANKING OF PRESENTERS 1 PAGE AGENDA/IMPLEMENTATION AGENDA SEVERAL BOOKLETS FROM THE PRESENTERS IMPLEMENTATION BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA AGENDA SPECIAL MEETING THURSDAY, JUNE 139 1996 DEVELOPMENT OF WASTE CONVERSION INDUSTRIAL PARD 9:00 A.M. - COUNTY COMMISSIONERS CHAMBERS COUNTY ADMINISTRATION BUILDING 1840 25TH STREET VERO BEACH, FLORIDA ALL PRESENT 9:00 A.M. - MUNICIPAL WASTE MANAGEMENT, ATLANTA, GEORGIA 10:30 A.M. 10:30 A.M. - NORTON ENVIRONMENTAL, INDEPENDENCE, OHIO 12:00 P.M. 12:00 P.M. - BREAK - LUNCH 1:30 P.M. 1:30 P.M. - INRIVCO, NEW YORK, NEW YORK 3:00 P.M. 3:00 P.M. - DISCUSSION / SELECTION OF FIRM 3:30 P.M The Board ranked the companies in the following order: 1. INRIVCO 2. Municipal Waste Management 3. Norton Environmental Chairman advised staff to come back to the Board in 2 weeks with the disciplines needed and whether outside expertise is needed. Adjourned 3:30p.m.