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.