Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1/20/1998
0 MINUTES ATTACHED BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA A G E N D A TUESDAY, JANUARY 20,1998 9:00 A.M. - COUNTY COMMISSION CHAMBER County Administration Building 1840 25th Street, Vero Beach, Florida 32960 COUNTY COMMISSIONERS John W. Tippin, Chairman (District 4) Kenneth R. Macht, Vice Chairman (District 3) Fran B. Adams (District 1) Carolyn K. Eggert (District 2) Caroline D. Ginn (District 5) James E. Chandler, County Administrator Charles P. Vitunac, County Attorney Jeffrey K. Barton, Clerk to the Board i 9:00 a.m. 1. CALL TO ORDER BACKUP PAGES 2. INVOCATION Father Michael Goldberg St. Augustine Episcopal Church 3. PLEDGE OF ALLEGIANCE - Comm. Kenneth R. Macht 4. ADDITIONS to the AGENDA/EMERGENCY ITEMS 11.A. Irwin Tract LAAC Site - Additional Documents I I.G.3. Wabasso Beach Park License Agreement (Seawall installation) 13.A. Constitutional Revision Comment (Article V - court costs) 5. PROCLAMATION and PRESENTATIONS Firefighter and Paramedic of the Year Awards (1998) (memorandum dated January 9, 1998) 6. APPROVAL OF NUNUTES Regular Meeting of January 6, 1998 7. CONSENT AGENDA A. Received & Placed on File in Office of Clerk to the Board: 1) I.R Mem. Hosp., Inc. and Subsidiaries - Consolidated Financial State- ments -Sept. 30, 1997 and 1996 2) Office of the Attorney General, Division of Victim Services and Criminal Justice Programs, Annual Report for 1996-97 1 B. Polling Place Change (letter dated January 12, 1998) 2-6 C. Retirement of County Employee Lois Taylor from IRC Housing Authority 7 D. Approval of Warrants (memorandum dated January8, 1998) BOOK 10PAGE L 9:05 A.M. 7. CONSENT AGENDA (cont'd.): GOOK 104 FADE L BACKUPPAGES E. Payments to Vendors of Court Related Costs (memorandum dated January 9, 1998) 16 F. Costs for 2 County Tax Deed Applications (memorandum dated January 8, 1998) 17-19 G. Recently Acquired Properties - Tax Cancellations (memorandum dated January 8, 1998) 20-38 H. Authorization to Execute and Recordation of Demolition Liens (memorandum dated January 8, 1998) 3945 1. Resolution Cancelling Taxes on Acquired Property (memorandum dated January 7, 1998) 46-51 J. Budget Adjustment, Broward County Inmate Revenue (letter dated January 8, 1998) 52 K. Quasi -Judicial - Home Depot USA Inc., Et. Al.'s Request for Final Plat Approval for a Commercial S/D to be Known as Home Depot at Vero Beach (memorandum dated January 12,1998) L. M.A.C.E. Grant (Multi -Agency Drug Enforcement Unit) Project Generated Income - Budg. Amend -005 (memorandum dated January 14, 1998) M. Misc. Budget Amendment 006 (memorandum dated January 14, 1998) N. RFP to Analyze the Results of Needs Assessment for Children in I.R.C. and Provide an Executive Summary (backup will be provided separately) 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9. PUBLIC ITEMS A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS The following are Public Hearings scheduled for May 26, 1998 and are quasi-judicial: (memorandum dated January 7, 1998) 1. Request for the Board to approve a Deve- lopment Order for the Horizon Outlet Center DRI. The D.O. will cover all exist- ing and proposed development 2. Request for the Board to approve a Horizon Outlet Center comprehensive plan amend- ment and rezoning request associated with the above referenced DRI request 53-59 60-77 78-81 82 0 0 • 10. COUNTY ADM MSTRATOR'S MATTERS BACKUP PAGES Draft Ordinance - Post Employment Restrictions for Former Employees (memorandum dated January 13, 1998) 83-88 11. DEPARTMENTAL MATTERS A. Community Development None B. Emergency Services None C. General Services None D. Leisure Services None E. Office of Management and Budget None F. Personnel None G. Public Works 1. 4th St. R -O -W Acquisition - 4th St. Improve- ments/US 1 to Old Dixie Highway - Parcel No. 101, Incitco Realty, Inc.(Robt. M. Solari) (memorandum dated January 13, 1998) 89-94 2. Gifford Park Water and Sanitary Sewer Improvements, Change Order No. 1 (memorandum dated January 12, 1998) 95-97 H. Utilities 1. Renewal of Countywide Abandoned Flow Well Plugging Cost -Share Agreement with St. Johns River Water Mgmt. District (memorandum dated January 7, 1998) 98-109 2. Martin Avenue Sewer Main Extension Authorization to Proceed w/Engineering, Design and Permitting (memorandum dated January 7, 1998) 110-122 3. No. County Regional Wastewater Treatment Plant Additional Sludge Thickening Equip. (memorandum dated January 7, 1998) 123-132 4. Proposed Water Main Extension - 98th Ave. (south of St. Rd. 60) (memorandum dated January 7, 1998) 133-142 5. Central Regional Wastewater Treatment Plant Additional Property Purchase Investigation (memorandum dated January 12, 1998) 143-150 12. COUNTY ATTORNEY None BOOK 104 PAGE 1Zw 13. COMMISSIONERS ITEMS BOOK 10 4 PAGE i BACKUP PAGES A. Chairman John W. Tippin B. Vice Chairman Kenneth R. Macht C. Commissioner Fran B. Adams D. Commissioner Carolbm K. Eggert E. Commissioner Caroline D. Ginn 14. SPECIAL DISTRICTSBOARDS A. Emergency Services District None B. Solid Waste Disposal District None C. Environmental Control Board None 15. ADJOURNMENT 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 stimony 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 f meeting. Meeting may be broadcast live on TCI Cable Channel 13 - rebroadcast various times throughout the week Falcon Cable Channel 35 - rebroadcast Friday evening 0 0 INDEX TO MINUTES BOARD OF COUNTY COMMISSIONERS MEETING OF JANUARY 20, 1998 1. CALL TO ORDER ............................................... 1 2. INVOCATION .................................................. 1 3. PLEDGE OF ALLEGIANCE ....................................... 1 4. ADDITIONS TO THE AGENDA ................................... 1 5. FIREFIGHTER & PARAMEDIC OF THE YEAR AWARDS 1998 .......... 2 6. APPROVAL OF N11NUTES........................................ 3 7. CONSENT AGENDA ............................................ 3 7.A. Reports .................................................. 3 7.B. Polling Place Change - Precinct 26 ............................. 3 7.C. Proclamation and Retirement Award - Lois Taylor ................. 4 7.D. Approval of Warrants ....................................... 6 7.E. Payments to Vendors of Court -Related Cases .................... 13 7.F. Tax Deed Application Costs (2 Additional) ...................... 13 7.G. Cancellation of Taxes on Recently Acquired Properties ............. 14 7.H. Demolition Liens Authorized - Blackburn/Wi hams, Workman, and Griff ....................................................... 33 7.I. Cancellation of Taxes on Recently Acquired Properly .............. 34 71 Sheriff's Office - Budget Adjustment - Broward Inmate Revenue for December 1997 ........................................... 40 7.K. Home Depot USA, Inc. et al - Final Plat Approval - Commercial Subdivision to be Known as Home Depot at Vero Beach ............ 41 71. Budget Amendment 005 - M.A.C.E. Grant Project Generated Income .. 42 7.M. Miscellaneous Budget Amendment 006 ......................... 44 BOOK 104 PdIGE24 boa 104 PAGE j25 7 7.N. Children's Services Network Needs Assessment - RFP Authorized for Analysis and Executive Summary of Results ..................... 47 9.C. PUBLIC NOTICE ITEM - PUBLIC HEARINGS TO BE HELD REGARDING HORIZON OUTLET CENTER D.O. AND DRI (QUASI-JUDICIAL) ....... 48 10. POST EMPLOYMENT RESTRICTIONS FOR FORMER EMPLOYEES - DRAFT ORDINANCE ........................................... 50 11.A. APPROVAL OF ADMINISTRATIVE DOCUMENTS CONCERNING COUNTY/STATE PURCHASE OF THE IRWIN TRACT LAND ACQUISITION ADVISORY CONMTTEE SITE .................................. 52 l l.G.1. 4TH STREET IMPROVEMENTS - PARCEL NO. 101 RIGHT-OF-WAY ACQUISITION, INCITCO REALTY, INC. (ROBERT M. SOLARI) ....... 54 l l.G.2. GIFFORD PARK - WATER AND SANITARY SEWER IMPROVEMENTS - HUTCHINSON UTILITY SERVICES CORP., CHANGE ORDERNo. 1 ................................................. 55 l l.G.3. LICENSE AGREEMENT WITH VINCE BRUNO FOR USE OF PORTION OF WABASSO BEACH PARK FOR ACCESS TO BEACH TO FINISH SEAWALL CONSTRUCTION (McCOY, SIMPSON, KING, DINNER BELL, AND HERSH PROPERTIES) ............................... 56 11.H.1. ST. JOHNS RIVER WATER MANAGEMENT DISTRICT - COUNTYWIDE ABANDONED FLOW WELL PLUGGING COST -SHARE AGREEMENT RENEWAL ....................................... 57 l l.H.2. MARTIN AVENUE SEWER MAIN EXTENSION - ENGINEERING, DESIGN, PERMITTING, AND BID AUTHORIZED ................... 58 l l.H.3. NORTH COUNTY REGIONAL WASTEWATER TREATMENT PLANT - ADDITIONAL SLUDGE THICKENING EQUIPMENT; TEST HYCOR PRODUCT; NEGOTIATE CHANGE ORDER WITH WHARTON-SMITH .. 60 0 L� 11.H.4. PROPOSED WATER MAIN EXTENSION - 98TH AVENUE (SOUTH OF SR -60) .................................................... 63 11.H.5. CENTRAL REGIONAL WASTEWATER TREATMENT PLANT - ADDITIONAL PROPERTY PURCHASE INVESTIGATION ............. 65 B.A. CONSTITUTION REVISION COMMISSION - ARTICLE V - COURT SYSTEM COSTS....................................................... 66 BooK 104 N� P,E 6 0 0 January 20, 1998 The Board of County Commissioners of Indian River County, Florida, met in Regular Session at the County Commission Chambers, 1840 25' Street, Vero Beach, Florida, on Tuesday, January 20, 1998. Present were John W. Tippin, Chairman; Kenneth R. Macht, Vice Chairman; Fran B. Adams; Carolyn K. Eggert and Caroline D. Ginn. Also present were James E. Chandler, County Administrator; Charles P. Vitunac, County Attorney; and Patricia Ridgely, Deputy Clerk. 1. CALL TO ORDER The Chairman called the meeting to order at 9:00 a.m. 2. INVOCATION Rev. Father Michael Goldberg of St. Augustine Episcopal Church gave the invocation. 3. PLEDGE OF ALLEGIANCE Vice Chairman Macht led the Pledge to the Flag. 4. ADDITIONS TO THE AGENDA Chairman Tippin requested the addition of the following items: 1 LA. Irwin Tract LAAC Site - Additional Documents 11.G.3. Wabasso Beach Park License Agreement (Seawalls) 13.A. Constitution Revision Commission matter ON MOTION by Commissioner Ginn, SECONDED BY Commissioner Eggert, the Board unanimously added the above items to the agenda. January 20, 1998 1 COOK 104 FrrH 290 6 BOOK 104 PAGE 28 5. FIREFIGHTER & PARAMEDIC OF THE YEAR AWARDS 1998 Chairman Tippin invited the recipients to come forward and he read the following Memorandum of January 9, 1998: TO: Honorable Board of County Commissioners THROUGH: Jim Chandler, County Administrator FROM: Doug Wright, Director Emergency Services DATE: January 9, 1998 SUBJECT: Firefighter and Paramedic of the Year Awards (1998) The Department of Emergency Services, Fire and EMS Divisions, has selected the below listed individuals to receive firefighter and paramedic of the year awards for 1998. It is respectfully requested that the Chairman read the following information for each respective award: PARAMEDIC OF THE YEAR PARAMEDIC I RICK STRICKLAND Rick Strickland is a role model for others to follow. His impeccable personal standards of performance, both in the community and the workplace, are an eloquent statement of his professional determination to excel in every undertaking. Rick's achievements and activities are far too numerous to itemize, but a few of the most salient are: He is a Preceptor for the Indian River Community College Paramedic Program; participant in the Children's Immunization Program; active member of the Safety Committee; participates in the Quality Assurance /Improvement Committee; participates in BCLS, ACLS, BTLS, PALS, Hazardous Materials, Confined Space Rescue, and SCUBA training programs, assists in trouble shooting vehicle problems, and is a self motivated employee who initiates and completes special projects without being prompted. Rick's actions are a perfect testimony of an employee who is always willing to go far above that which is expected and it is for all these reasons and others, that Rick Strickland has been selected as Paramedic of the Year for 1998. FIREFIGHTER OF THE YEAR DRIVER/ENGINEER DEAN FILIPPI AND DRIVER/ENGINEER ROBERT YOUNG On May 2, 1997, Dean Filippi and Robert Young were in Orlando participating in the Firefighter Olympics. During their stay at the Orlando Marriott Hotel they observed a young boy's lifeless body being removed from the bottom of the hotel pool. They immediately ran to assist the parents of the child. The child was blue and not breathing. The firefighters began CPR on the child and in a short period of time the child began to breathe on his own. The child was rushed to the hospital as a near -drowning victim and was later released with full recovery. The life of this four year old was saved by the heroic efforts of Dean Filippi and _Robert -Young The action by these two firefighters is a -genuine example of their compassion and caring for other human beings. Absent their assistance, the results would have been tragic. Their actions and exemplary service in this life saving event reflects credit upon the County, and it is for this reason that Dean Filippi and Robert Young are each recognized as Firefighter of the Year for 1998. January 20, 1998 K 0 0- Chairman Tippin then presented the Paramedic of the Year plaque to Paramedic I Rick Strickland and the Firefighter of the Year plaques to Driver/Engineer Dean Filippi and Driver/Engineer Robert Young. The Commissioners and audience gave them -a standing ovation. 6. APPROVAL OF MINUTES The Chairman asked if there were any additions or corrections to the Minutes of the Regular Meeting of January 6, 1998. There were none. ON MOTION by Commissioner Ginn, SECONDED BY Commissioner Adams, the Board unanimously approved the Minutes of the Regular Meeting of January 6, 1998, as written and distributed. 7. CONSENT AGENDA 7.A. Reports The following reports have been placed on file in the Office of the Clerk to the Board: 1) Indian River Memorial Hospital, Inc. and Subsidiaries - Consolidated Financial Statements - Sept. 30, 1997 and 1996. 2) Office of the Attorney General, Division of Victim Services and Criminal Justice Programs, Annual Report for 1996-97 7.B. Polling Place Change - Precinct 26 The Board reviewed a Letter of January 12, 1998: ]ray Clem Supervisor of Elections Indian River County, Florida January 12, 1998 The Honorable Jeff Barton Clerk of the Court The Courthouse, 200016"' Avenue Vero Beach, Florida 32960 RE: Polling place change January 20, 1998 3 soa 104 PAPE 19-09 r � 600K 104 pnUE D Dear Jeff. The polling place in precinct 26 was roved from the Indian River Shores Community Center, 6001 Highway AIA, Vero Beach, Florida to The Environmental Learning Center, 255 Live Oak Drive, Vero Beach, Florida. Enclosed is a copy of the following: 1. Map showing polling place location 2. Legal description of precinct 3. Agreement from The Environmental Learning Center Most sincerely, )SCd'r--,r Kay Clem Supervisor of Elections Icp Enclosures (3) 1840 25th Street, Suite N-109 - Vero Beach, FL 32960-3396 - (561) 567-8187 • FAX (561) 770-5367 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved the polling place change for Precinct 26 as set forth in the above letter from Kay Clem, Supervisor of Elections. 7.0 Proclamation and Retirement Award -Lois Taylor PROCLAMATION WHEREAS, Lois f Taylor announced her retirement f om Indian River County Board of County Commissioners Housing Authority effective January 2Z 1998 WHEREAS, Lois J. Taylor began her employment as a temporary employee with Indian River County on September 10, 1981 working in various departments She became full-time with the Housing Division on October 4, 1982 January 20, 1998 4 0 • WHEREAS, Lois J. Taylor began her career as a Clerk -Typist on October 4, 1982 and was promoted to Housing Technician on October 1, 1986 Her position was reclassified to Rental Assistant Technician based on the 1988 Wage Classification Study. Her position was re -titled to a Rental Assistant Technician I7 which is the position she currently holds today. WHEREAS, Lois J. Taylor has provided many years of devoted service and has been a key person in the Section 8 Program with her maturity, wisdom and common sense making her a valuable employee. She has demonstrated professionalism in dealing with clients and staff. WHEREAS, Lois J Taylor will be missed by her fellow co-workers and they wish her the very best in her well earned retirement NOW, THEREFORE, BE IT PROCLAIMED by the Board of County Commissioners of Indian River County, Florida, that the Board wishes to express their appreciation to Lois J Taylor for her dedication and outstanding service to Indian River County Government BE IT FURTHER PROCLAIMED that the Board wishes her the very best in her future endeavors. Dated this 201h day of January, 1998. BOARD OF COUNTYCOMMISSIONERS INDIAN RIVER COUNTY, FLORIDA January 20, 1998 5 BOOK 104 FADE ,�,•,�� ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously proclaimed their appreciation to Lois J. Taylor as set forth above. 7.D. Approval of Warrants The Board reviewed a Memorandum of January 8, 1998: TO: HONORABLE BOARD OF COUNTY COMMISSIONERS DATE: JANUARY 8, 1998 SUBJECT: APPROVAL OF WARRANTS FROM: EDWIN M. FRY, JR., FINANCE DIRECTOR In compliance with Chapter 136.06, Florida Statutes, all warrants issued by the Board of County Commissioners are to be recorded in the Board minutes. Approval is requested for the attached list of warrants, issued by the Clerk to the Board, for the time period of January 2 to January 8,1998. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved the list of warrants issued by the Clerk to the Board for the time period of January 2-8, 1998, as requested. January 20, 1998 r 0 0 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0019067 WEAVER, R C 1/02/98 300.00 0019068 YOUNG, ANDRE M 1/02/98 300.00 0019069 MOEN, LISA M 1/02/98 300.00 0019070 KERN, JENNIFER E 1/02/98 300.00 0019071 TEAMSTERS LOCAL UNION NO 769 1/05/98 3,695.53 0019072 MCNEIL, SHAQUINA 1/05/98 252.00 0019073 HEALON, JOHN 1/07/98 85.00 0019074 AETNA LIFE INSURANCE AND 1/07/98 934.11 0019075 FLORIDA RETIREMENT SYSTEM 1/07/98 347,405.07 0019076 KRUCZKIEWICZ, LORIANE 1/07/98 138.50 0019077 BREVARD COUNTY CLERK OF THE 1/07/98 422.04 0019078 ORANGE COUNTY CLERK OF THE 1/07/98 135.20 0019079 ST LUCIE COUNTY CLERK OF THE 1/07/98 350.50 0019080 VELASQUEZ, MERIDA 1/07/98 200.00 0019081 INDIAN RIVER COUNTY CLERK OF 1/07/98 3,597.33 0019082 JACKSON COUNTY CLERK OF THE 1/07/98 124.80 0019083 DOUGLAS COUNTY CLERK OF COURT 1/07/98 23.08 0019084 GENESEE COUNTY FRIEND OF THE 1/07/98 163.60 0019085 INDIAN RIVER COUNTY BOARD OF 1/07/98 1,166.00 0019086 INTERNAL REVENUE SERVICE 1/07/98 395.00 0019087 INTERNAL REVENUE SERVICE 1/07/98 100.00 0019088 VERO BEACH FIREFIGHTERS ASSOC. 1/07/98 1,920.00 0019089 INDIAN RIVER FEDERAL CREDIT 1/07/98 87,733.15 0019090 COLONIAL LIFE & ACCIDENT 1/07/98 257.69 0019091 NACO/SOUTHEAST 1/07/98 3,993.73 0019092 KEY TRUST COMPANY 1/07/98 868.81 0235123 ABC-CLIO INC 1/08/98 231.11 0235124 ACTION TRANSMISSION AND 1/08/98 311.50 0235125 ADVANCED GARAGE DOORS, INC 1/08/98 65.00 0235126 AERO PRODUCTS CORPORATION 1/08/98 2,098.68 0235127 AIRBORNE EXPRESS 1/08/98 8.50 0235128 ALEXANDER BATTERY COMPANY 1/08/98 655.20 0235129 ALPHA ACE HARDWARE 1/08/98 26.27 0235130 AMERICAN BUSINESS INTERIORS 1/08/98 573.71 0235131 ACTION ANSWERING SERVICE 1/08/98 269.11 0235132 APPLE MACHINE & SUPPLY CO 1/08/98 195.60 0235133 ATCO TOOL SUPPLY 1/08/98 192.84 0235134 ACTION DIESEL INJECTION 1/08/98 543.53 0235135 AQUAGENIX LAND -WATER 1/08/98 105.00 0235136 ALL FLORIDA BEVERAGE & OFFICE 1/08/98 59.90 0235137 ADDISON OIL CO 1/08/98 338.43 0235138 ANESTHESIA OF INDIAN RIVER,INC 1/08/98 382.76 0235139 A T & T 1/08/98 21.03 0235140 AMERICAN DESALTING 1/08/98 50.00 0235141 AMERICAN LIBRARY ASSOC 1/08/98 129.10 0235142 AUTO PARTS OF VERO, INC 1/08/98 1,158.20 0235143 ARCHTECTS & DESIGNERS 1/08/98 115.04 0235144 ARCH PAGING 1/08/98 593.26 0235145 A T & T 1/08/98 17.57 0235146 AMERICAN EARTH FRIENDLY INC 1/08/98 768.00 0235147 ALL CREATURES GREAT & SMALL 1/08/98 10.00 0235148 BARER DISTRIBUTING CO 1/08/98 12.00 0235149 BOARD OF COUNTY COMMISSIONERS 1/08/98 3,403.36 0235150 BENSONS LOCK SERVICE 1/08/98 14.00 0235151 BELLSOUTH MOBILITY 1/08/98 195.95 0235152 BARTON, JEFFREY K -CLERK 1/08/98 228.00 0235153 BERGGREN EQUIPMENT CO, INC 1/08/98 1,015.36 0235154 B & B INDUSTRIAL SUPPLY CO. 1/08/98 2,735.85 0235155 BRAD SMITH ASSOCIATES, INC 1/08/98 8,135.31 0235156 BARTON, JEFFREY K 1/08/98 230.00 0235157 BRODART CO 1/08/98 569.96 January 20, 1998 7 BOOK 104 PAGE,=,� booK 104 PnE 13 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0235158 BOYNTON PUMP & IRRIGATION 1/08/98 263.02 0235159 BELLSOUTH DIRECTORY SALES 1/08/98 38.40 0235160 BOOKS ON TAPE INC 1/08/98 97.88 0235161 BARER & TAYLOR ENTERTAINMENT 1/08/98 240.75 0235162 BELLSOUTH 1/08/98 1,435.58 0235163 BEAZER HOMES, INC 1/08/98 1,500.00 0235164 BETTER COPY CENTER, A 1/08/98 266.40 0235165 BELLSOUTH PUBLIC COMMUNICATION 1/08/98 29.88 0235166 BAKER & TAYLOR INC 1/08/98 1,471.10 0235167 BMG 1/08/98 44.62 0235168 BPS -ORLANDO 1/08/98 356.68 0235169 BETTER BOOKS COMPANY 1/08/98 1,048.45 0235170 BUSHEL STOP INC 1/08/98 400.00 0235171 BELLSOUTH 1/08/98 36.90 0235172 CALLAWAY & PRICE, INC 1/08/98 3,500.00 0235173 CAMERON & BARKLEY COMPANY 1/08/98 244.76 0235174 CARTER ASSOCIATES, INC 1/08/98 1,100.00 0235175 CHANDLER EQUIPMENT CO, INC 1/08/98 626.84 0235176 CHLORINATORS, INC 1/08/98 695.98 0235177 COASTAL GRAPHICS 1/08/98 777.00 0235178 COMMUNICATIONS INT'L INC 1/08/98 231.50 0235179 CORBIN, SHIRLEY E 1/08/98 374.50 0235180 CHILDREN'S BOOR COUNCIL, INC 1/08/98 61.60 0235181 CLARK WATER CONDITIONING 1/08/98 68.92 0235182 COASTAL REFINING & MARKETING 1/08/98 19,457.83 0235183 COPELAND, LINDA 1/08/98 644.00 0235184 CLARKE, DOROTHEA 1/08/98 7.83 0235185 CRAWLER & CRANE EQUIPMENT CO 1/08/98 4,798.19 0235186 CUSTOM CARRIAGES, INC 1/08/98 118.51 0235187 CHIVERS NORTH AMERICA 1/08/98 44.64 0235188 COOGAN, MAUREEN 1/08/98 387.28 0235189 CIVIL ENGINEERING NEWS 1/08/98 36.00 0235190 CARTER, BECKY 1/08/98 171.95 0235191 C A SISU CONTRACTING,INC 1/08/98 1,691.50 0235192 COASTAL AUTO EQUIPMENT 1/08/98 80.00 0235193 CLIFFORD, MIKE 1/08/98 100.00 0235194 CUSTOM PUBLISHING SERVICES,INC 1/08/98 194.00 0235195 CAMPBELL, STEPHANIE 1/08/98 66.95 0235196 CENTER FOR EMOTIONAL AND 1/08/98 85.50 0235197 CH2M HILL INC 1/08/98 13,600.00 0235198 COLUMBIA HOUSE 1/08/98 67.26 0235199 CUMMINS, CHERYL 1/08/98 36.00 0235200 CRAWFORD, EDWARD L 1/08/98 64.00 0235201 CENTRAL A/C & REFRIG SUPPLY, 1/08/98 386.78 0235202 DAILY COURIER SERVICE 1/08/98 384.00 0235203 DELTA SUPPLY CO 1/08/98 986.78 0235204 DEMCO INC 1/08/98 63.91 0235205 DICKERSON FLORIDA, INC 1/08/98 140.83 0235206 DICKEY SCALES, INC 1/08/98 1,416.25 0235207 DOBY - SEACOAST SUPPLY 1/08/98 32.06 0235208 DOCTOR'S CLINIC 1/08/98 2,399.50 0235209 DEALERS COST CORPORATION 1/08/98 14.00 0235210 DIXON, PEGGY C 1/08/98 49.00 0235211 DAVIDSON TITLES, INC 1/08/98 32.95 0235212 DATA FLOW SYSTEMS, INC 1/08/98 60.99 0235213 DEAF -SERVICE CENTER OF THE 1/08/98 416.67 0235214 DADE PAPER COMPANY 1/08/98 469.55 0235215 DOWNTOWN PRODUCE INC 1/08/98 247.73 0235216 ENVIROMETRICS, INC 1/08/98 5,277.50 0235217 ELECTRIC SPECIALTY INC 1/08/98 1,310.00 0235218 ERIF SALES COMPANY INC 1/08/98 525.45 January 20, 1998 8 0 0 • CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0235219 ELPEX, INC 1/08/98 936.78 0235220 ENVIRONMENTAL LEARNING 1/08/98 14,482.96 0235221 FACTS ON FILE NEWS SERVICE 1/08/98 350.00 " 0235222 FELLSMERE, CITY OF 1/08/98 18,910.00 0235223 FINNEY, DONALD G 1/08/98 59.74 0235224 FISHER SCIENTIFIC COMPANY 1/08/98 37.47 0235225 FLORIDA COCA-COLA BOTTLING CO 1/08/98 251.70 0235226 F P & L 1/08/98 2,719.78 0235227 FLOWERS BAKING COMPANY OF 1/08/98 165.07 0235228 FLORIDA COMMUNICATIONS 1/08/98 65.00 0235229 FALCON CABLE TV 1/08/98 25.10 0235230 FELLSMERE, CITY OF 1/08/98 50.82 0235231 FERGUSON ENTERPRISES, INC 1/08/98 455.54 0235232 FRAKER, EVAN 1/08/98 25.75 0235233 FACTS ON FILE 1/08/98 85.99 0235234 GATOR LUMBER COMPANY 1/08/98 39.72 0235235 GLIDDEN COMPANY, THE 1/08/98 93.21 0235236 GOODKNIGHT LAWN EQUIPMENT, INC 1/08/98 362.27 0235237 GOVERNMENT INFORMATION SERVICE 1/08/98 334.90 0235238 GALE RESEARCH, INC 1/08/98 156.38 0235239 GOODYEAR COMMERCIAL TIRE & 1/08/98 2,315.43 0235240 GRILL REFILL, INC 1/08/98 60.00 0235241 GERBER, KARL 1/08/98 40.00 0235242 H W WILSON CO 1/08/98 549.00 0235243 HARRIS SANITATION, INC 1/08/98 439.34 0235244 HARRISON UNIFORMS 1/08/98 2,237.58 0235245 HICKMAN'S BRAKE & ALIGNMENT 1/08/98 4,384.45 0235246 HUMANE SOCIETY OF VERO BEACH 1/08/98 12,080.00 0235247 HUNTER AUTO SUPPLIES 1/08/98 377.92 0235248 HERITAGE BOOKS, INC 1/08/98 30.50 0235249 HELD, PATRICIA BARGO 1/08/98 49.00 0235250 HACH SUPPLY 1/08/98 449.85 0235251 HIGGINSON BOOK CO 1/08/98 124.05 0235252 HORIZON NURSERY 1/08/98 85.00 0235253 HIGHLANDS ANIMAL HOSPITAL 1/08/98 153.00 0235254 HARTSFIELD, CELESTE L 1/08/98 73.50 0235255 HELDREF PUBLICATIONS 1/08/98 28.00 0235256 HATFIELD, ERIC 1/08/98 82.40 0235257 HOLTON, LINDA OR ROBERT 1/08/98 500.00 0235258 HEWITT CONTRACTING CO INC 1/08/98 139,931.29 0235259 HAMILTON CONNECTIONS OF THE 1/08/98 363.99 0235260 INDIAN RIVER BATTERY, INC 1/08/98 1,560.22 0235261 INDIAN RIVER COMMUNITY COLLEGE 1/08/98 1,640.00 0235262 INDIAN RIVER COUNTY UTILITY 1/08/98 1,042.45 0235263 INDIAN RIVER FARMS WATER 1/08/98 1,736.75 0235264 INGRAM 1/08/98 1,932.80 0235265 INDIAN RIVER OFFICE CENTRE,INC 1/08/98 337.00 0235266 INDIAN RIVER ALL -FAB, INC 1/08/98 74.70 0235267 INOTEK TECHNOLOGIES CORP 1/08/98 444.31 0235268 HOMELAND IRRIGATION -IRRIGATION 1/08/98 187.92 0235269 JANIE DEAN CHEVROLET, INC 1/08/98 909.32 0235270 CARLSON, JOYCE M JOHNSTON 1/08/98 741.17 0235271 JOELSON CONCRETE PIPE COMPANY 1/08/98 3,705.36 0235272 JONES CHEMICALS, INC 1/08/98 4,472.58 0235273 KELLY TRACTOR CO 1/08/98 2,521.84 0235274 KIRBY AUTO SUPPLY 1/08/98 209.56 0235275 KENDALL/HUNT CUSTOMER SERVICE 1/08/98 73.95 0235276 LOWE'S HOME CENTERS, INC 1/08/98 1,377.24 0235277 L B SMITH, INC 1/08/98 327.28 0235278 LIBRARIES UNLIMITED, INC 1/08/98 19.54 0235279 LUCENT TECHNOLOGIES 1/08/98 87.40 0235280 LOWE'S HOME CENTERS, INC 1/08/98 8.87 January 20, 1998 6 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0235281 LINGERFELT, ANDREA 1/08/98 59.23 0235282 MCCOLLUM, NATHAN 1/08/98 127.06 0235283 MEEKS PLUMBING 1/08/98 205.00 0235284 MICKLER'S FLORIDIANA, INC 1/08/98 83.06 0235285 MUMFORD LIBRARY BOOKS, INC 1/08/98 15,120.44 0235286 MARQUIS WHO'S WHO 1/08/98 264.24 0235287 MEDICAL RECORD SERVICES, INC 1/08/98 90.17 0235288 M & R RECYCLING SYSTEMS & 1/08/98 1,307.11 0235289 MERHIGE, MICHAEL AND CAROLE 1/08/98 1,500.00 0235290 MOTYKA, EDWIN J 1/08/98 40.00 0235291 M LEE SMITH PUBLISHERS LLC 1/08/98 177.00 0235292 MIDWEST TAPE EXCHANGE 1/08/98 71.70 0235293 MAGNUM ENIVRONMENTAL SERVICES 1/08/98 50.00 0235294 MAIN STREET HARDWARE, INC 1/08/98 21.81 0235295 M J ANDERSON COMMUNICATIONS 1/08/98 500.00 0235296 M W I CORPORATION 1/08/98 306.00 0235297 MOSS, ROGER 1/08/98 54.08 0235298 MORRIS, RODNEY 1/08/98 172.50 0235299 MONARCH MARKING SYSTEMS 1/08/98 200.63 0235300 MEDLIN, ANDY 1/08/98 125.00 0235301 NATIONAL ASSOCIATION OF 1/08/98 255.00 0235302 NORTH SOUTH SUPPLY 1/08/98 159.20 0235303 NEW HORIZONS OF THE TREASURE 1/08/98 6,387.54 0235304 N C R 1/08/98 1,708.75 0235305 NATIONAL EMERGENCY NUMBER 1/08/98 150.00 0235306 NAPIER, WILLIAM MATT 1/08/98 25.23 0235307 OFFICE PRODUCTS & SERVICE 1/08/98 707.39 0235308 OPRYLAND HOTEL 1/08/98 460.00 0235309 OSBORN, MERLE RN 1/08/98 75.00 0235310 OMNIGRAPHICS, INC 1/08/98 740.50 0235311 OFFICE DEPOT, INC 1/08/98 155.41 0235312 OMNI HEALTH CARE 1/08/98 321.66 0235313 PARKS RENTAL INC 1/08/98 218.00 0235314 PERKINS INDIAN RIVER PHARMACY 1/08/98 39.27 0235315 PETERSON'S 1/08/98 18.66 0235316 PHILLIPS, LINDA R 1/08/98 182.00 0235317 POWER, JOHN H ESQ 1/08/98 1,526.00 0235318 PORT PETROLEUM, INC 1/08/98 2,963.88 0235319 ELLIS K PHELPS & COMPANY 1/08/98 2,276.56 0235320 PRESS JOURNAL - SUBSCRIPTION 1/08/98 112.00 0235321 QUALITY JANITORIAL SERVICE 1/08/98 130.00 0235322 RADISSON PLAZA HOTEL 1/08/98 190.00 0235323 RIFKIN, SHELDON H PHD 1/08/98 1,250.00 0235324 RR BOWKER 1/08/98 2,007.11 0235325 RIEDEL, VICTOR 1/08/98 91.85 0235326 ROBERTS & REYNOLDS PA 1/08/98 653.74 0235327 REDSTONE, MICHAEL 1/08/98 59.75 0235328 RAWLINSON, NICOLE 1/08/98 41.18 0235329 ROHLFING, ALEX 1/08/98 1,895.00 0235330 SAFETY KLEEN CORP 1/08/98 200.75 0235331 SCHOPP, BARBARA G 1/08/98 87.50 0235332 SEBASTIAN BUSINESS SUPPLY, INC 1/08/98 15.70 0235333 SEWELL HARDWARE CO, INC 1/08/98 148.81 0235334 SHELL OIL COMPANY 1/08/98 37.21 0235335 SOUTHERN EAGLE DISTRIBUTING, 1/08/98 783.25 0235336 SOUTHERN ELECTRIC SUPPLY 1/08/98 159.86 0235337 STURGIS_--LUMBER & PLYWOOD CO 1/08/98 134.57 - 0235338 SUN COAST WELDING SUPPLIES INC 1/08/98 199.35 0235339 SUNSHINE PHYSICAL THERAPY 1/08/98 30.00 0235340 ST LUCIE PAPER & PACKAGING,INC 1/08/98 851.07 0235341 STEIL, HOLLY 1/08/98 43.79 0235342 SERVICE REFRIGERATION Co, INC 1/08/98 1,195.00 _ January 20, 1998 10 0 0 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0235343 SIMON & SCHUSTER 1/08/98 780.23 0235344 SHERWOOD, FRANCES G 1/08/98 33.06 0235345 SOUTHERN JANITOR SUPPLY 1/08/98 319.80 0235346 SEBASTIAN ANIMAL HOSPITAL 1/08/98 30.00 0235347 SHADY OAK ANIMAL CLINIC 1/08/98 36.50 0235348 SOUTHERN SEWER EQUIPMENT SALES 1/08/98 655.72 0235349 SOLINET 1/08/98 417.87 0235350 SYSCO FOOD SERVICES OF 1/08/98 651.90 0235351 STEWART INDUSTRIES 1/08/98 12,179.58 0235352 SEBASTIAN POLICE DEPARTMENT 1/08/98 320.21 0235353 SOUTHEAST LIBRARY BINDERY,INC 1/08/98 217.65 0235354 STARR, ASHLEY 1/08/98 149.35 0235355 SOUTHERN SECURITY SYSTEMS OF 1/08/98 180.00 0235356 SMYTH SYSTEMS INC 1/08/98 17,394.86 0235357 STEWART, BARBARA 1/08/98 84.00 0235358 SHOE DEPARTMENT 1/08/98 148.38 0235359 TAMPA ARMATURE WORKS, INC 1/08/98 815.07 0235360 TEN -8 FIRE EQUIPMENT, INC 1/08/98 875.47 0235361 THOMAS, DEBBY L 1/08/98 280.00 0235362 TEXACO CREDIT CARD CENTER 1/08/98 1,497.02 0235363 TRIPSON, MARK 1/08/98 164.61 0235364 TRI -COUNTY CONCRETE PRODUCTS 1/08/98 41164.00 0235365 TRI -COUNTY GAS 1/08/98 552.95 0235366 TRUGREEN CHEMLAWN 1/08/98 55.00 0235367 TROTMAN, MICHAEL 1/08/98 27.04 0235368 TOUCAN VALLEY PUBLICATIONS INC 1/08/98 91.06 0235369 UNIVERSAL SIGNS & ACCESSORIES 1/08/98 463.60 0235370 UNIVERSITY PRESS OF FLA 1/08/98 536.15 0235371 UNIVERSITY PRODUCTS, INC 1/08/98 9.45 0235372 UPSTART 1/08/98 158.91 0235373 US FILTER DISTRIBUTION GROUP 1/08/98 15,082.86 0235374 VERO BEACH, CITY OF 1/08/98 19,646.34 0235375 VERO CHEMICAL DISTRIBUTORS,INC 1/08/98 170.70 0235376 VIRGIL'S RADIATOR WORKS 1/08/98 60.00 0235377 VEY, CARRIE 1/08/98 419.35 0235378 VERO BEARING & BOLT 1/08/98 267.00 0235379 VANSTAR 1/08/98 2,509.12 0235380 VANSTAR 1/08/98 886.10 0235381 WAL-MART STORES, INC 1/08/98 403.96 0235382 WESTON WOODS 1/08/98 13.95 0235383 WILLIAMS, LYNN 1/08/98 69.00 0235384 WRIGHT, DOUGLAS M 1/08/98 290.20 0235385 WILLHOFF, PATSY 1/08/98 104.00 0235386 WM THIES & SONS, INC 1/08/98 363.15 0235387 WHEELER, GARY SHERIFF 1/08/98 8,725.46 0235388 WEST GROUP PAYMENT CTR 1/08/98 505.75 0235389 WILLOW BEND BOOKS 1/08/98 95.80 0235390 XEROX CORPORATION 1/08/98 264.48 0235391 XEROX CORPORATION 1/08/98 1,676.12 0235392 YAVORSKY'S TRUCK SERVICE,INC 1/08/98 249.12 0235393 ZEPHYRHILLS NATURAL SPRING 1/08/98 15.25 0235394 ZUKOWSKI, DANNY 1/08/98 40.00 0235395 ZUKOWSKI, DAVID 1/08/98 40.00 0235396 SOHM, JACQUE 1/08/98 105.16 0235397 CONSOLI,JOHN & PATRICIA 1/08/98 52.55 0235398 HOJO INN 1/08/98 1,400.00 0235399 TALENTI, RONALD & GEORGIA 1/08/98 105.10 0235400 BIRKINS, RODNEY M 1/08/98 108.08 0235401 EASTER, CATHY 1/08/98 105.00 0235402 HOGAN, JAMES D 1/08/98 30.36 January 20, 1998 11 Ir BOOK 104 FACE 138 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0235403 BELFANCE, FRED 1/08/98 37.59 0235404 MARSHALL, TWINETTA 1/08/98 17.33 0235405 BRANDON CAPITAL CORP 1/08/98 74.10 0235406 RAND, RACHEL 1/08/98 39.00 0235407 CROOM CONSTRUCTION CO 1/08/98 151.64 0235408 SMITH, CHARLOTTE 1/08/98 63.33 0235409 PROCTOR CONSTRUCTION CO INC 1/08/98 62.02 0235410 BAKER, JOEY 1/08/98 12.22 0235411 DAVIDSON, VERNON R 1/08/98 17.15 0235412 HAMILTON, WILLIAM & STEPHANIE 1/08/98 31.70 0235413 JOHN LLOYD BUILDERS INC 1/08/98 43.05 0235414 ANDO BUILDING CORP 1/08/98 36.11 0235415 CHELETTE, LORI 1/08/98 2.00 0235416 KEATON, YVONNE 1/08/98 65.42 0235417 GHO VERO BEACH, INC 1/08/98 75.65 0235418 BROADWAY BLUES OF VERO BEACH 1/08/98 87.74 0235419 ALEXANDER, LINDA 1/08/98 29.40 0235420 SLECHTA, LAURIE A 1/08/98 50.09 0235421 COSGROVE, JAMES 1/08/98 51.21 0235422 CORNERSTONE SELECT HOMES INC 1/08/98 32.79 0235423 PRIMROSE, MALCOLM & RISE 1/08/98 2.97 0235424 LEHR, MARK & KATHY 1/08/98 23.66 0235425 MGB CONSTRUCTION INC 1/08/98 43.16 0235426 GEORGE, DOLORES 1/08/98 12.60 0235427 BALLARD, JEFF 1/08/98 93.09 0235428 RHOADES, MELISSA 1/08/98 15.97 0235429 BARNETT, GENEVA 1/08/98 8.80 0235430 CARTER, JUDY 1/08/98 15.94 0235431 MILLER, SHIRLEY A 1/08/98 41.72 0235432 ZALAR, ANDREW 1/08/98 37.81 0235433 MC HUGH, NEAL A 1/08/98 43.88 0235434 HOLIDAY BUILDERS 1/08/98 69.97 0235435 FISCHER, CATHY & JOHN 1/08/98 71.22 0235436 SHURMAN, EDWARD 1/08/98 13.20 0235437 GODDARD, DOREEN A 1/08/98 17.07 0235438 ROMERO, LORNA 1/08/98 34.96 0235439 GRENNE, KELLY 1/08/98 87.53 0235440 BROSCHE, M JASON 1/08/98 38.79 0235441 FICKINGER, ROBERT J 1/08/98 57.20 0235442 BOOHER, AMANDA 1/08/98 51.05 0235443 BRIGHTSEN, JOHN R 1/08/98 56.90 0235444 HANCOCK, KIM 1/08/98 49.80 0235445 ELLIS, KEVIN 1/08/98 34.63 0235446 ELMORE, GREGORY J 1/08/98 90.56 0235447 FLYNN DEVELOPOMENT CORP 1/08/98 314.74 0235448 JOHNSON, ANNE A 1/08/98 29.81 0235449 MACKOWSKI, JERI LEE 1/08/98 27.48 0235450 SEIPPS, ALICIA 1/08/98 3.77 0235451 COOK, CRAIG S 1/08/98 23.29 0235452 SUNTRUST BANK, S FLA N A 1/08/98 105.98 927,522.22 January 20, 1998 12 0 0 7.E. Payments to Vendors of Court -Related Cases The Board reviewed a Memorandum of January 9, 1998: TO: Board of County Commissioners FROM: Terrence P. O'Brien, Assistant County Attorney— J r C DATE: January 9, 1998 SUBJECT: Payments to Vendors of Court Related Costs The Office of the County Attorney has processed and approved payment to the following vendors for the week of January 12. Listed below are the vendors names and the amount of each court related costs (vendors frequently used are for transcription costs). Shawn Ross - Witness 800.20 Colleen Ross - Witness 1258.51 Shawn Ross - Witness 98.20 Howard Johnson 42.00 Edward J. Abare III 31.90 American Reporting 50.00 Linda Copeland 115.50 Peggy Dixon 56.00 Medical Record Services Inc. 11.78 JR Reporting, Inc. 13.00 Edward J. Abare, III 31.90 Debby Thomas 87.50 Total 2596.49 No action taken or required; for information only. 7.F. Tax Deed Application Costs (2 Additional) The Board reviewed a Memorandum of January 8, 1998: January 20, 1998 13 BOOK 104 is boa ?� TO: Board of County Commissioners *&. P. WAUA& FROM: Lea R. Keller, CLA Legal Assistant County Attorney's Office DATE: January 8, 1998 RE: Costs for 2 County Tax Deed Applications On June 17, 1997, the Board of County Commissioners approved the County paying certain costs to the Tax Collector in connection with the sale of certain tax certificates that were eligible for tax deed applications. We were recently advised by the Clerk of the Court that, as part of the process of transferring the title to the County, the sum of $518.78 is due (as shown on the attached itemizations). Requested Action: Board approve the County paying the requested amount to the Clerk of the Circuit Court. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved paying the amount of $518.78 to the Clerk of the Circuit Court, as requested. Z G. Cancellation of Taxes on Recently Acquired Properties The Board reviewed a Memorandum of January 8, 1998: TO: Board of County Commissioners FROM: Lea R. Keller, CLA Legal Assistant - County Attorney's Office DATE: January 8, 1998 RE: Recently Acquired Properties - Tax Cancellations January 20, 1998 14 40 10 The County recently acquired some property and, pursuant to Section 196.28, F.S., the Board of County Commissioners is allowed to cancel and discharge any taxes owed on the portion of the property acquired for public purpose. Such cancellation must be done by resolution with a certifled copy being forward to the Tax Collector (and copies sent --to the Property Appraiser and Faced Assets). Requested Action: Board authorize the Chairman to sign the attached resolutions canceling taxes upon lands the County recently acquired. Attachments: Resolutions with legals - RNV - Kings Hwy. (58th Ave.) - Vero WG Kings Ltd. R/W - 8th St. & 43rd Ave. - Barnes R/W - 5th St. Sidewalk - Sample, Llerena & Williams R/W - CR #510 & US #1 - Wabasso Quick Mart R/W - 4th Street - Cook & Cook RNV - SW 1 st St. (2 parcels) - Freeman County Landfill - Ocean Spray North County Library - Sebastian Venture ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-006 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (Kings Highway R/W; Vero WG Kings, Ltd. [Zengage/Sanjen] Re: Kings Hwy. (58th Ave.) R/W Parcel ID # Vero WG Kings, Ltd. (Zengage/Sanjen) RESOLUTION NO. 98- 06 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 off 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.; January 20, 1998 15 0 6®llK Rly% FA. F I 1 BOOK 104 md41 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 OR Book . Page . which was recently acquired by Indian River County for future right of way are hereby canceled, 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 cerVffed 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 Macht and, upon being put to a vote, the vote was as follows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K. Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this 20 day of January, 1998. r BOARD OF COUNTY COMMISSIONERS B I` John W. Tippi J. lark Jtn. G 1098 10:2;AM, Thio instrument Prepared try: Drake M. Batchelder, Esquire Tripp, Scott. Conklin & Stroll+ 110 Tower, i 5th Floor 110 S.E. 0m Street Fort Lauderdale, Flarida 33301 Property Appraisers Porcei Identification (FOLIO) Nurnt►ers: Grantee SSS January 20, 1998 16 y Ilndan Rivir Ca Approved Date Admirt. Q Lenal 6Uf1CNi Gep t. Risk Mgr. !1o.. 4 01 J P. 2,/'- 0 , 0 0 • THIS WARRANTY DEED made this day of January, 1996, by VERO W.G. KINGS, LTD, a Florida limited partnership, herein collectively called the "Grantor', whose post office address is efo Southern Development Services, 75 N.E. 6th Avenue, Suite 214, Delray Beach, Florida 33483, to INDIAN RIVER COUNTY, a political subdivision of the State of Florida, whose post office address is 1840 25th St., Vero Beach, Florida 32960, hereinafter called the 'Grantee": (Wherever used herein the terms "grantor" and "grantee' include all the F900 to oft instrument and their heirs, personal (epresentatives, successors and asslgns) WITNESSETH. Tllrtt Uto Grantor, for and in consideration of the sum of Ton and 001100 ($110.00) Dollars and other good and valuable considerations, receipt whereof is hereby acknowledged, hereby grants, bargains; sells, aliens, remises, releases, conveys and confirmu unto the 91unlar all UwL usitain land situate in Indian River County, State of Florida viz: Tract E W.G. I4NGS. SUBDIVISION, ding to the Plat thereof recorded in Plat p rds of Indian River County, Florida. hereinafter referred to as the "Property". SUBJECT TO THE FOLLOWING: rese ions and all other ma of record ; (2) mmHg nd [1hirg dead Is van for add ht of wa Florida. TOGETHER, with all tenements, hereditam appertaining. TO HAVC TO HOLD, the same in simplo forcvcr. AN he Grantor hereby wvenal with the Crantee that the ©ta pie; that the Grantor has g ght and lawful autharffl y to sell the title to slid lar ui and wi end the same against the ei said land is free of all umprances. (7) Easements, restrictions. restriodons, prohibitions as (3) taxes for the year 1g ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Resolution No. 98-007 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (81` Street & 43' Avenue -Anna Belle Barn or requirements impo>ii governmental autlt , all subsequent Yea t � in s en nd appurienanca:s thereto aging or in anywise DDG,liil':970076.�C5FL1•IId381-t Coma9R6 124361. to 1243M-1 0, 1998 17 r is lawfully Qeizet! of said land in fee convey said land, and hereby warrants rns of all persona whomoocvcr, and thsYt es) January 2 POUK U Pd:;E bou M4 PACE 144 1 Re: 8th Street & 43rd Avenue Parcel ID #10-33-39-00001-0130-00003.0 Anna Belle Barnes RESOLUTION NO. 98- 07 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 cant' 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 OR Book 1181, Page 1117, which was recently acquired by Indian River County for future roadway expansion are hereby canceled, 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 Macht and, upon being put to a vote, the vote was as follows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this ,20 day of January, 1998. -� 1 TAS L`S;TIEQiTEE tr.:Y� A �: e.. Y��1rV .�111I I%�\%��: �iL`rV/UR January 20, 1998 0 BOARD OF COUNTY COMMISSIONERS B John W. ripflfi CChairman • ni6ian Rivet rA AG&raved Adm:. 18 0- c e, Wit•; : ;,.� r Gest. Risk Mgr. Date M TX Z W D LEGAL DESCRIPTION The East 5 feet 'of the West 45 feet of the South 50 feet of the North 176.26 feet of the South 10 Acres of the West 20 Acres of Tract 13, Section 10. Township 33 South, Range 39 East, according to the lost general plot of the lands of the Indian River Forms Company recorded in Plat Book 2. Page 25 of the Public Records of St. Lucie County. Florida. Now lying in Indian River County. Florida. CERWICATION I, Charles A. Cromer, hereby certify that I am a Registered Professional Surveyor and Mapper licensed to practice in the state of Florida, that this sketch was mode under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical Standards as described in Chapter 611317 of the Florida Administrative Code, pursuant to F.S. Choper 472. Scale: 1"=100' 10 Ac. of W. 20 Ac. Tract 13 40 350' v n n N oa yl I o 0 t0 N _o M Mm JI R W Line RE JI O in ' J (n l N h Z • W Q � I a� to J N � u; N M I 40 350' v n n I oa I o 0 _o M Mm JI R W Line RE c in W Section Line41---j _ _8T_M _STREET _ _ _'� S.W. Cor. Sec. 10-33-39 _ _ _ South Line Tract 13 Lo Charles A. Cromer, P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 Indian River County Surveyor (561) 567-8000 v i` THIS IS NOT A SURVEY. SKETCH TO ACCOMPANY LEGAL DESCRIPTION PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT Dote _Z4 AV • BOOK �,� PAGE146 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Resolution No. 98-008 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (5th Street Sidewalk; Sample, Llerena, and Williams) Re. Sth Street - Sidewalk Parcel IDs #22-33-39.5-0-1.0,2.0&3.0 Sample, Llerena, and Williams RESOLUTION NO.98- 08 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 198.28, FLORIDA STATUTES. WHEREAS, Section 198.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all hens for farces, 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 properly described in OR Books 1180, Page 2823; 1180, Page 2826, and 1181, Page 1119 respectively, which were recently acquired by Indian River County for future sidewalk purposes are hereby canceled, 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 certltled 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 Macht . and, upon being put to a vote, the vote was as follows: Chairman John W. Tlpptn Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this 20 day of January, 1998. BOARD OF COUNTY COMMISSIONERS tks B-� Joh p in Clerk •n Chairman "1 l., tr'.: i! (. 'r'• -y,. �.., 3 ' m67n Fnd CS Avoroved Date Admin. p_ / Legal Dept. 4 Risk Mg, January 20, 1998 20 0 N 0 c PN Private road to Rebel Acres as shown on the plat record( in Plat Book 8, Page 82 of the Public Records of Indian River Co,, Florida. RIVULARIS SUBDIVISI❑N CPB 13, Pg 34) Plat R/W --� LOT 41 M i< CD o 00 0 M ?d East line of the West 9,7 acres of Tract 8, Section 22, Township I i I I 33 South, RAn a 39 East, `� TO 100g G2AFHIC SCALE East Line of the West 10 acres MISTY MEADOWS of Tract 8, Section 22, Township SUBDIVISION 33 South, Range 39 East, CPB 13, Pg 74) LOT #24 f- Plat R/W HIATUS STH ST, S, W, R/W R/W & 1/4 IRFWCD SUB -LATERAL SECTI❑N LINE CANAL B -6-E R/W LEGAL DESCRIPTION The North 50 feet of the South.80 feet of the East 30 feet of the West 9.7 acres of Tract 8, Section 22, Township 33 CD South, Range 39 East, according 00 to the last general plat of the lands of the Indian River Farms Company recorded in Plat Book 2, Page 25 of the Public Records of if St. Lucie County, Florida. Now lying in Indian River County, Florida. CERTIFICATION 1, Charles A. Croner, hereby certi� that I on a registered 'rofessicnnt Surveyor amp Mnoper licensed to praC - ce in the Sta:e ^F =Loridn, that this sketch was naae under my inne7•ate sucerv;sicn, and :hat 't s accurate and correct. = rther cert_=y :hat -his sketch �eLgts the M;ninun Technical standards as descr:bea .n Chapter 6I�ii7 cf the rlor•dn 4dninistrntive Cde, pursupnt to F S. Chapter 472. Chartes A. Cramer, P.S.M. Rey =41,94 1840 25tr. St., Vero 3eac-, 329600 Inaian River County Surveyor 1,407) 567-8000 PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT THIS IS NOT A SURVEY SKETCH TO ACCCMPANY LEGAL DESCRIPTION Date zo�/c>r.1s� 97 i • BOOK 104 FA'E 148 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Resolution No. 98-009 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (r/w CR -5 10 & US -1; General Equities - Wabasso Quick Mart) Re: RAW - CR #510 and US #1 Parcel IDs #28-31-39-5-0-6.0.6-30-1.0 and 6-110-10.0 General Equities - Webasso Quick Mart RESOLUTION NO. 98-% 09 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, Section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of Section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. Any and all liens for taxes, delinquent or current, against the property described in OR Book 1186, Page 2517, which was recently acquired by Indian River County for future right of way are hereby canceled, 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 cert f/ed copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoptionby Commissioner Eggert and the motion was seconded by Commissioner Macht . and, upon being put to a vote, the vote was as follows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this20 day of January, 1998. BOARD OF COUNTY COMMISSIONERS By John W. Tippi J. inn„Clerk A% n TAX CERTiFI,.ATES OUTSTANDINIG I�V 1 - UEPOSI T !:D ':o f TA^” CuLLcCTOR January 20, 1998 22 mua� Rive Co Approved Date AdTln. Le^ai cua9et caps Risk Mgr. 0 0 0 6% Exhibit "A" • The Southeasterly 20.00 feet of the following described property lying Northwesterly of and adjacent to the Nort 94 right- of-way line of County Road 510: Ali of Block 3, WEONA PARK SUBDIVISION, according to the Plat thereof, as recorded in Plat Book 2, at Page 17, of the Public Records of Indian River County, Florida, lying North of State Road 510, as It now exists. Together with the North 112 of vacated Orange Street lying North of State Road 510 and East of V.S. W and that part of the East 112 of vacated Oleander Avenue, lying South of Poinsettia Boulevard and North of Orange Street; and that part of Lots 10,11,12 and 13, Block 11, WEONA PARK SUBDIVISION, according to the Plat thereof, as recorded in Plat Book 2, at Page 17, of the Public Records of Indian River County, Florida, lying East of the Existing right-of-way of U.S. Highway t1; together with that part of vacated West 112 of Oleander Avenue, lying South of the North Iia of Lot 13, Block 11, WEONA PARK SUBDIVISION, and North of the centerline of Orange Street on the South; and that part of Lot 1, Block 10, WEONA PARK SUBDIVISION, according to the Piet thenrof, as recorded In Plat Book 2, at Page 17, of the Public Records of Indian River County, Florida, lying North of the existing right-cf-way of State Road 510 as it now exists; and the South 112 of abandoned Orange Street lying between State Road 510 and Oleander Avenue abutting the North side of Lots 6, 7, 8 and 9, WABASSO TOURIST COURT SUBDIVISION, according to the Plat thereof, as recorded in Plat Book 2, at Page 72; and Lot 7 and the East 25 feet of Lot 6, LESS highway right-of-way as In Official Record Book 101, at Page 697, lying North of State Road 510; and the West 25 feet of Lot 8; LESS road right-of-way as In Official Record Book 263, at Page 393, tying North of State Road 510; and the East 25 feet of Lot 8 and all of Lot 9, lying North of State Road 510, as in Official Record Book `332, at Page 109; all according to the Plat of WABASSO TOURIST COURT SUBDIVISION, as recorded in Plat Book 2, at Page 72, of the Public Records of Indian River County, Florida. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-010 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.18, Florida Statutes, as recommended in the Memorandum. (Parcel #107 - 4' Street R/W; James W. Cook et al) Re: Parcel #107 - 4th St R/W Parcel ID #13-33-39-00000-7000-00003.0 James W. Cook et al. RESOLUTION NO. 98- 10 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 hereafterconveyed 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 January 20, 1998 23 BOOK 104 PACE 4 BOOK 104 R'16E]L50 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 OR Book 1185, Page 92, which was recently acquired by Indian River County for future right of way are hereby canceled, 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 Macht and, upon being put to a vote, the vote was as follows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K. Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this 20 day of January, 1998. TAX ^UERTi iC:;T= CC 1 I./EPV 6! cf--Jai H Ti ,Ci�' LLi l o+� h January 20, 1998 BOARD OF COUNTY COMMISSIONERS By _ P John W. Tip n b.L -,oma 9 Man River Co. Approved Admin. SG' �S '�a Legal � ❑uqn-:t Risk Mgr. 24 Date 0 0 N U rn Cz CXI 4TH STREET in Parcel # 107 � :^ 114 Section Line 26O'f n NW Corner of NE 14/ of SE 1/4 of c Sec. 13-33-39 1b v Q O LEGAL DESCRIPTION The North 5 feet of the Northeast 1/4 of the Southeast 1/4 of Section 13, Township 33 South, Range 39 East, lying West of Florida East Coast Railway. Containing 1,314 square feet more or less. Lying in Indian River County, Florida. nconnn�rnu SCALE- 1"=60' I, Charles A. 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 Minimum Technical standards as described in Chapter 611317 of the Florida Administrative Code, pursuant to F.S. Chapter 472. PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT Charles A. Cromer, P.S.M. Reg. 14094 1840 25th St, Vero Beach, FL 32960 THIS IS NOT A SURVEY Indian River Count Surveyor SKETCH TO ACCOMPANY LEGAL DESCRIPTION Y y (407) 567-8000 Date U • BOOK 104 PA-jE ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-011 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (SW 1st Street R/W - 2 parcels; Paul Freeman) Re: SW 1 SL RNV - 2 Parcels Parcel ID #18-33-39-1-140.00001.0 Paul Freeman RESOLUTION NO. 98- 11 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 188.28, FLORIDA STATUTES. WHEREAS, Section 198.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all Hans for faxes, 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 cancelldon must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes property describing such lands and setting forth the public use to why the same are or will be devoted: and WHEREAS, upon receipt of a certified copy of such msoludon, proper aMcws 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 198.28, F.S.; NOW, THEREFORE, BE IT RESOWED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that 1. Any and all dens for taxes, delinquent or current, against the property described In OR Books 1176, Page 799 and for future right of way fare hereb180, y canceled, pursuant to233, which were the authoritytly of Sectionred by 198.28, River Sum 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 Macht and, upon being put to a vote, the vote was as follows: Aye Chairman John W. Tlppin Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K Eggert Aye Commlasloner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chakman thereupon declared the resolution duly passed and adopted this 20 day of January, 1998. BOARD OF COUNTY COMMISSIONERS a-4 61 J - By Jo n W. Tippi J. on Clerk • mean five U ACYroved Date Admin / Q TAX C nTl.'CtiTESt ta+ai GEP% Risk Mgr. i d January 20, 1998 901 0 0 N J C" C__ m 13 Sco% 1"= 100 �'�1 -4-EAST LINE TRACT 13 & WEST LINE TRACT 14 3030� N v ,! , ' 1247.90' 5Q_� � 50' Z I y 1247.92' tr i LEGDESCRIPTION z AL II c ! The West 24.99 feet of Tract 14, Section 16, Township 33 South, i Range 39 East, according to the lost general plat of the lands of = i i the Indian River Forms Company recorded in Plot Book 2, Page 25 I o of the Public Records of St. Lucie -County, Florida, LESS the South 80 feet thereof. Containing 31,186 square feet. Now lying in Indian River County, Florida. CERTFMTION N O I. Charles A. Cromer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state of Florida. that this sketch was mode under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative -Code. oc, pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY SKETCH 70 ACCOMPANY LWX DESCRIP PON PREPARED FOR INDIAN wit COUNTY 9=NEERWG DEPARTmENr Charles A. Cromer. P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 Indian River County Surveyor (561) 567-8000 Date 2-* &/✓ /7 �'f 009os89L I I tic 0 11 N 00 0 24.99' '�'j1-------------------- New Line -- --- Sco%: 1"" 100 �j v 0 m 35 Exist. R/W Line IST STREET SA h Section Line & Tract Line — ^AA/AI o d RIGHT—OF—WAY LEGAL DESCRIPTION The North 40 feet of the South 70 feet of Tract 14, Section 16, Township 33 South, Range 39 East, according to the lost general plat of the lands of the Indian River Forms Company recorded in Plat Book 2, Page 25 of the Public Records of St. Lucie County, Florida, AND the West 24.99 feet of the North 10 feet of the South 80 feet of the said tract. Containing 53,331 square feet. Now lying in Indian River County, Florida. CERTIFICATION I, Charles A. Cromer, hereby certify that I am a registered Professional Surveyor and ri v Mapper licensed to practice in the state of Florida, that this sketch was mode under my immediate supervision, and that it is accurate and correct. I further certify that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code, a pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY SKETCH TO ACCOMPANY LEGAL DESCRIPTION � PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENTo A.Cr, Charles AA. Cromer, P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 Indian River County Surveyor (561) 567-8000 9 Date Z— 3 !'� 7c� a h£Z 15d08 I I ac I ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-012 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (County Landfill; Ocean Spray Cranberries, Inc.) Re: County Landfill Parcel ID #25-33-38-00001-0010.00001.0 Ocean Spray Cranberries, Inc. RESOLUTION NO. 88-12 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 18628, FLORIDA STATUTES. WHEREAS, Section 198.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all Herhs for texas, 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 198.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that 1. Any and all Hens for taxes, delinquent or current, against the property described to OR Book 1181, Page 2627, which was recently acquired by Indian River County for future expansion of the landfill are hereby canceled, pursuant to the authority of Section 198.28, F.S. 2. The Clerk to the Board of County Commissioners is hereby directed to send a ceroad copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner-Eggertand the motion was seconded by Commissioner _ Macht and, upon being put to a vote, the vote was as fonows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this ,2o day of January, 1998. BOARD OF COUNTY COMMISSIONERS r By John W. T h -- Chairman Tlx:! CERT. {rICnTS C;,,TcTr? 7 i h rr�� .yM�a� ;�� • � .^. �. 4 �iS!.�S't �• ::.' �:� i._'."': :•e:U l,i\� /yam/ �A. TAX C"LLE"Mi i January 20, 1998 29 Intim Rw t:n Aooroved Date Admh L9ytal 17L!111C I Depl Rlsk Mgr. BOOK 104 PA,E .r:55 LEGAL DESCRIPTION The South 870.66 feet o Tract Page Section 25, Township 33 Sou 38 East, according to the last general plot of the lands of the Indian River Forms Company recorded in Plot Book 2, Page 25 of the Public Records of St. Lucie County, Florida, LESS the East 30 feet thereof. Containing 25 acres, more or less. Now lying in Indian River County, Florida. Subject to all easements, restrictions, rights of way, and reservations of record. Conal dc Road R/W i to I- U) b 0 S S 89'42'1 E 1250.53' 25 Acres I� h A q$ C � ( 3 � C (� h ----_ --N 89'42'13" W--1251.03'---- ----- j CERTIFICATION TV S.W. Corner Tract 8 — — — — — — —S.E. Corner Tracte W 1. Charles A. Cromer. hereby certify that I am a registered Professional Surve or and Ma W of Florida. that this sketch was made under my immediate supervision, and that it is accurate correctoctI furthers certify that this sketch meets the Minimum Technical standards as described in Chapter 611317 of the Florida Administrative Code, ,. pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY SKETCH TO ACCOMPANY LEGAL DESCRIPTION Charles A. Cromer, P.S.M. Reg. #04094 1840 25th St, Vero Beach, FL 32960 PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT o Indian River County Surveyor (561) 567-8000 I o Date 0 a I\ 00 CN as O N Q ad ti 0 M 0 0 24119 11 Section 12s Corner. i k3 50 Ij io Scale: 1"=200 0 0 00 N 10 10 _ N I� h A q$ C � ( 3 � C (� h ----_ --N 89'42'13" W--1251.03'---- ----- j CERTIFICATION TV S.W. Corner Tract 8 — — — — — — —S.E. Corner Tracte W 1. Charles A. Cromer. hereby certify that I am a registered Professional Surve or and Ma W of Florida. that this sketch was made under my immediate supervision, and that it is accurate correctoctI furthers certify that this sketch meets the Minimum Technical standards as described in Chapter 611317 of the Florida Administrative Code, ,. pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY SKETCH TO ACCOMPANY LEGAL DESCRIPTION Charles A. Cromer, P.S.M. Reg. #04094 1840 25th St, Vero Beach, FL 32960 PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT o Indian River County Surveyor (561) 567-8000 I o Date 0 a I\ 00 CN as O N Q ad ti 0 M 0 0 0 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-013 cancelling certain delinquent taxes --- ---- upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (North CountyLibrary; Sebastian Venture Ltd.) Re: North County Library Parcel We *14-31.38-4-0-0.3,.8,8.4 Sebastian Venture Ltd. RESOLUTION NO. 9111- 13 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 19838, FLORIDA STATUTES. WHEREAS, Section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of Section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that 1. Any and all liens for taxes, delinquent or current, against the property described in OR Book 1180, Page 1423, which was recently acquired by Indian River County for future expansion of the North County Library are hereby canceled, 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 cerdf/ed 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 Macht and, upon being put to a vote, the vote was as follows: Chairman John W. Tippin Aye Vice Chairman Kenneth R. Macht Aye Commissioner Carolyn K. Eggert Aye Commissioner Caroline D. Ginn Aye Commissioner Fran B. Adams Aye The Chairman thereupon declared the resolution duly passed and adopted this 20 day of January, 1998. BOARD OF COUNTY COMMISSIONERS By / t Y John W. Tipp n p, Clerk / Chairman yes ' Indian Rna ca, Aaoroved Date ���R^�i1 �'�`�. _��'��:r:i?ci�°t'wa�,"r,'•�D � AOrrt,n � v _ le�lat "J lrt i i .,;X--- � � 5�onai ....... Risk M9r. January 20, 1998 31 BOOK 210 4 PAGE 157 LEGAL DESCRIPTION: BOOK 104 °; E go' A Part of Parcel J. SEBASTIAN LAKES COMMONS, as recorded In Plat Book /5, Page / 8, of the Public Records of Indian River County, Florida, bektg more particularly descrrbed as follows: From the Easterlymost Comer of add Parcel 4 run S53155'006W along the Southeasterly line of Parcel 3 a distance of 161.40 ft:;- thence S62'19'24"W a distance of 127.27 M to . the POINT OF BEGINNING of the herein described parcel; thence continue S82'19'24"W o distance of 21286 ft. to a point on a curve, being concave to the Northeast having a radius of 750.00 fL. a central angle, of 1720'57, and a Chord Bearing of N121D4'26"M, thence • Northwesterly along . the arc orj sold curve a distance of 227.10 ft. to the Southwesterly lice of Parcel ill Sebastian Lakes Commons; thence S52'16'151E along said Southwesterly line of Parcel 1, Sebastian Lakes Commons. a distance of 113.92 ft.: thence N37 43'45'x• a distance of 78.02 ft; - thence S5276'150E a distance of 200.00 ft.; -thence S374345" W a distance of 15.00 ft.; thence S7'40'36'E a distance of 40.78 ft._ to the Point of Beginning. Parcel 4, SEBASTIAN LAKES COMMONS, as recorded In Plat Book- /5 Page / gj , 'of the Public Records of Indian River County, Florida. being more paWculady described as fdlower From the Intersection of the Southeasterly Right—of—Way line •of Fellsmere Road (County Road No: 512) and the Southwesterly Right—of— Way tine of Roseland Rood as established -by Right—of—Way deed: recorded In O.R.B. 1125, Pade 1367, Public Records of Indian River County, Florida, run S37'4345"W along said Southeasterly Right=of—Way Ilse of Feetsmere Road `(County- Road No. -512) a distance of.:280.02 ft. to the POINT. OF BEGINNING.;of -the herein - described - parcel: thence S52*16'15'E a � distance of 104.45 . ft to d. -point on the- boundary :of the plot of Sebastlan -Lakes Library Site, Replat of Tract.7C'--Sebastian Lakes, Unit 1. as recorded In Plat Book 13, Page 1;. thence S733926W along said boundary of the- plot of Sebastian Lakes rbrary Site, .Replat F of Tract T". Sebastian Lakes, Unit 1, a distance of 176.60 ft. to a POO' on aforesaid Southeasterly Right—of—Way line of Fellsmere Road; thence N37143'451E along said Southeasterly Right—of—Way line a distance of 14240 ft. to the Point of Beginning. January 20, 1998 32 0 .7.H. Demolition Liens Authorized - Blackburn�lliams. Workman, and Griff The Board reviewed a Memorandum of January 8, 1998: TO: The Board of County Commissioners FROM: - William G. Collins II - Deputy County Attorney DATE: January 8, 1998 SUBJECT: Authorization re Execution and Recordation of Demolition Liens On March 4, 1997 the Board of County Commissioners adopted Resolution No. 97-15 which provided for the demolition of certain unsafe structures and for the recovery of costs associated with the demolitions. Certain of those structures outlined in Resolution No. 97-15 have now been demolished, and the County Building Official has furnished the final figures relating to the demolition costs to the County Attorney's Office for preparation of liens. Presented herewith are three demolition liens for your consideration. It is requested that the Board authorize the Chairman to execute each such lien and for the clerk to the Board to return same to the County Attorney's Office for recordation in the Public Records of Indian River County, Florida. /nhm Attachments cc: Ester Rymer - Building Official Commissioner Ginn was concerned that the 10% interest on the liens was extremely high inasmuch as the Board had just recently set a different (lower) interest rate for other County programs. After a brief discussion, it was determined that the rate approved at a previous meeting is based on the prime rate and has been set for 1998 by the Board at 8-1/2%. January 20, 1998 33 Box 104 FA'E. BOOK N4 PAGELO ON MOTION by Commissioner Ginn, SECONDED BY Commissioner Macht, the Board unanimously directed that the interest rate on the Liens shall be 8-1/2%, authorized the Chairman to execute the Liens, and directed they be recorded in the Public Records of Indian River County, as requested in the Memorandum. LIENS WILL BE RECORDED IN THE PUBLIC RECORDS OF INDIAN RIVER COUNTY U Cancellation of Taxes on Recently Acquired Property The Board reviewed a Memorandum of January 7, 1998: TO: The Board of County Commissioners FROM: ,,t William G. Collins II -Deputy County Attorney DATE: January 7, 1998 SUBJECT: Resolution Cancelling Taxes on Acquired Property A Resolution has been prepared for the purpose of cancelling any delinquent or current taxes which may exist on the following property acquired by Indian River County for public purpose: Conservation area and right-of-way acquired from Lost Tree Village Corporation, a Florida corporation, which property is fully described in that Special Warranty Deed recorded in Official Record Book 1186, Page 2251, Public Records of Indian River County, Florida. RECOMMENDATION: Authorize the Chairman of the Board of County Commissioners to execute the Resolution cancelling certain taxes upon publicly owned lands, and the Clerk to send a certified copy of same to the Tax Collector so that any delinquent or current taxes can be cancelled. /nhm Attachment: 1 Resolution cc: Karl Zimmermann - Tax Collector David Nolte - Property Appraiser January 20, 1998 34 • ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously adopted Resolution No. 98-014 cancelling certain taxes -upon publicly owned lands, pursuant to Section 196.28, Florida Statutes, as recommended in the Memorandum. (Lost Tree Village Corporation conservation and right-of-way) 1 MR Eso(LEonl) W GChthm Part of 27-31-39-00000-100040006.0 RESOLUTION NO. 98- 14 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN 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 cant' out the provisions of section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY OF INDIAN RIVER COUNTY, FLORIDA, that any and all liens for taxes delinquent or current against the following described lands, which were acquired for conservation and right-of-way from Lost Tree Village Corporation are hereby cancelled pursuant to the authority of section 196.28, F.S. January 20, 1998 See attached Special Warranty Deed describing lands, recorded in O.R. Book 1186 at Pages 2251- 2253, Public Records of Indian River County, Florida. 35 • y� BOOK Fr- 1 boa 104 P,iqu 162 Resolution No. 98-14 The resolution was moved for adoption by Commissioner Facet , and the motion was seconded by Commissioner Macht . and, upon being put to a vote, the vote was as follows: John W. Tippin, Chairman Aye Kenneth R. Macht, Vice Chairman Aye Caroline D. Ginn Ago Fran B. Adams Aye _ Carolyn K Eggert py The Chairman thereupon declared the resolution duly passed and adopted this _2&L day of an1998. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA By ' J h . Tippin, hairm ST: APPROVED AS TO FORM J y C. Barton, erk T n AND LEGAL SUFFICIENCY i'LBY CLQ _ WILLIAM G. COLLINS II DEPUTY COUNTY ATTORNEY TAX CERTIFICATES OUTSTANDING yes no CURRENT PROPATED TAX RECilVED AND DEPOSITED WITH TAX COLLECTOR $ i January 20, 1998 36 • 10XrQ7(F0RMS)LEGAL(WGC1W m) Thio o :er„•-.nt was prepared by anti Fhould he returned to the Covinty Attorney's Office, 1840 25th St., Vero Beach% Florida _ $2960 V • 10 3b4yL DOCUMENTARY STAMPS DEED S .7 0 NOTE $ JEFFREY K. RARTnN, CLERK INDIAN RIVER COUNTY A SPECIAL WARRANTY DEED THIS DEED is made on the 409— day of 1997 between Lost Tree Village Corporation, a Florida corporation, Grantor, and the Board of County Commissioners of Indian River County, Florida, a political subdivision of the State of Florida, Grantee, whose post office address is 1840 25th Street, Vero Beach, Florida 32960. WITNESSETH: 0 VIUL,il III c: IJ INTWOMOM K SM OR CLERK CIFICLqTCOURr Nova wen 00.PM That Grantor, for and in consideration of the sum of Ten Dollars, and other good and valuable consideration to Grantor in hand paid by Grantee, the receipt of which is acknowledged, conveys to Grantee and Grantee's successors and assigns forever the following described land situate in Indian River County, Florida: See Exhibit "A” attached hereto. And Grantor covenants with Grantee that, except as noted, at the time of the delivery of this deed: 1. The premises are free from all encumbrances made by Grantor, except as follows: None 2. Grantor will warrant and defend against the lawful claims and demands of all persons claiming by, through, or under Grantor, but against none other. Signed in the presence of LOST TREE VILLAGE CORPORATION, • a the following witnesses: a Florida corporation Do By: �o v+ print me: gVgej au X. 95awcorst Charles M. Bayer, Jr President to sign: print name: W la cei E ya wry APPROVED AS TO FORM AND LEGAL �SUUFFFICI�ENCY BY 1114 (.!!�� 1 WILLIAM G. COLLINS II DEPUTY COUNTY ATTORNEY January 20, 1998 37 �auK x.04 iao. boa 104 F,�,d64 STATE OF FLORIDA. COUNTY OF The foregoing instrument was acknowledged before me by Charles M. Bayer, Jr., President of Lost Tree Village Corporation, a Florida corporation on behalf of the corporation. He imersonaily Knownor has produced as identification. NOTARY PUBLIC sign: . l print name: 71 J r4 o+ Commission No.: Commission Expiration: ST.26} 111y OFAL TIFF C iZA E YAWNLA NOTARY PUBLIC STALE OF FIAR'DA mmissicM MY CpH(MOSION EXP SEPT 261998 January 20, 1998 -- - 2 38 0 0 0 • LEGAL DESCRIPTION CONSERVATION AREA COMMENCE AT A POINT 1,910 FEET SOUTH AND 1,428 FEET WEST OF THE NORTHEAST CORNER OF SECTION 27, TOWNSHIP 31 SOUTH, RANGE 39 EAST, INDIAN RIVER COUNTY, FLORIDA; THENCE, S21047'00"E, 429.96 TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL OF LAND. THENCE, CONTINUE S21°4700"E, 60.04 FEET; THENCE, S48°01'00"E, 643.00 FEET; THENCE, N24°46'00"E, 166.35; THENCE, N59°34'04"W, 661.00 FEET TO THE POINT OF BEGINNING. SAID PARCEL CONTAINS 1.45 ACRES OF LAND MORE OR LESS AND LIES WHOLLY IN INDIAN RIVER COUNTY, FLORIDA. LEGAL DESCRIPTION LIVE OAK DRIVE RIGHT-OF-WAY COMMENCE AT A POINT 1,910 FEET SOUTH AND 1,428 FEET WEST OF THE NORTHEAST CORNER OF SECTION 27, TOWNSHIP 31 SOUTH, RANGE 39 EAST, INDIAN RIVER COUNTY, FLORIDA; THENCE, S21°47'00"E, 332.04 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL OF LAND. THENCE, CONTINUE S2104T00"E, 97.93 FEET; THENCE, S59°34'04"E, 661.00 FEET; THENCE, N24°46'00"E, 60.30; THENCE, N59°34'04"W, 732.44 FEET TO THE POINT OF BEGINNING. SAID PARCEL CONTAINS 0.96 ACRES OF LAND MORE OR LESS AND LIES WHOLLY IN INDIAN RIVER COUNTY, FLORIDA. • a January 20, 1998 EXHIBIT "A" Q BOOK 104 F,�-UE i0' co -a C3 N3 ro cn W Boa 104 P �EAO 7.J. Sheriffs Office - Budget Adjustment - Broward Inmate Revenue for December 1997 The Board reviewed a Letter of January 8, 1998: +,.. F f 9 GARY C. WHEELER • 1NDI4N RIVER COUNTY MEMBER FLORIDA SHERIFFS' ASSOCIATION MEMBER OF NATIONAL SHERIFFS' ASSOCIATION 4055 41st AVENUE VERO BEACH, FLORIDA 32960-1 BOB PHONE (561) 569-6700 January 8, 1998 The Honorable John W. Tippin, Chairman Board of County Commissioners Indian River County 1840 25th Street Vero Beach, FL 32960-3394 :r. "JII� Re: Budget Adjustment, Broward County Inmate Revenue Dear Mr. Tippin: RECLZJ V N LD JAN 12 1998 BOARD COMM SSOVNTy rON This letter is a request to amend our fiscal year 1997-98 Operating Budget by $130,335. These funds represent the revenue generated from the housing of Broward County inmates for the month of December, 1997. The monies will replace Corrections funds used to house the Broward inmates and to fund approximately the next 4 months of operation of our Aviation component. The budget amendment will be distributed as follows: Law Enforcement Salaries (Aviation) $ 38,700 3.5 months' salary Law Enforcement Expense (Aviation) 48,233 4 months' operating expenses Corrections 43,402 Total $ 130,335 I am requesting this item be placed on the "Consent Agenda" at your earliest convenience. If you have any questions or any further information is required, please let me know. Sincerely,: Gary C. Wheeler, Sheriff The 173rd Internationally Accredited Law Enforcement Agency Accredited by the Commission on Accreditation for Law Enforcement Agencies, Incorporated January 20, 1998 40 0 0 Cl ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved amending the Sheriff's 1997-98 Operating Budget by $130,335, as requested. U. Home Denot USA, Inc. et al -Final PlatAnproval -Commercial Subdivision to be Known as Home Depot at Vero Beach The Board reviewed a Memorandum of January 12, 1998: TO: James E. Chandler County Administrator HEAD CONCURRENCE: Community Development &rector,/ /4.4 THROUGH: Stan Boling, AICP Planning Director FROM: John W. McCoy, AICP ,�'j Senior Planner, Current Development DATE: January 12, 1998 SUBJECT: Home Depot USA Inc. Et. Al.'s Request for Final Plat Approval for a Commercial Subdivision to be Known as Home Depot at Vero Beach It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 20, 1998. DESCRIPTION AND CONDMONS: The Home Depot plat is a commercial subdivision of a 34.48 acre parcel located at the southwest corner of 58th Avenue and SR 60. In addition to Home Depot, Sidney Banack, Jr. and Vero 60 Partners Inc. own property covered by the plat. The plat will establish 10 commercially zoned lots and a common stormwater management tract. Site pians have been approved on a large portion of the area being platted. These areas include: lot 3 (Eckerds), lot 5 (Home Depot), stormwater management tract, and grading on the remainder of the lots. On October 9, 1997, the Planning and Zoning Commission granted preliminary plat approval for the proposed subdivision. The owners, through their agent, Kimley Hom & Associates, Inc., have submitted the following: 1. A plat in conformance with the approved preliminary plat. January 20, 1998 41 boa 104 F'a:u l u'rJ y� Ir Boa 104 FAfE A ANALYSIS: The subdivision has been designed so that all lots will use common improvements provided with the Home Depot site plan, except for access improvements to lots 6-10. Access to these lots will be Provided by College Lane, a new road which the county has committed to construct by July 9, 1999 as part of the Kings Highway project. No C.O. (certificate of occupancy) can be issued for construction on lots 6-10 until College Lane is constructed. Subdivision improvements on lots 1-5 are tied to the approved Home Depot site plan. No C.O. will be issued on any lot until the improvements necessary to serve the uses are completed and inspected via the site plan development process. All applicable requirements regarding final plat approval have been satisfied. Except for utilities which will be warranted separately, there are no publicly dedicated improvements to be constructed as part of the subdivision. Therefore, no guarantees of publicly dedicated improvements are required at this time. RECOMMENDATION: Based on the above analysis, staff recommends that the Board of County Commissioners grant final plat approval for the Home Depot subdivision with the following condition: 1. That prior to the issuance of a C.O. for development on lots 6-10, College Lane must be constructed. ATTACHMENTS: 1. Application 2. Location Map 3. Final Plat ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously granted final plat approval for the Home Depot subdivision with the condition that prior to the issuance of a C.O. for development on Lots 6-10, College Lane must be constructed, as recommended in the Memorandum. 7.L. - Budget Amendment 005 -M.A. C.E. Grant Project Generated Income The Board reviewed a Memorandum of January 14, 1998: January 20, 1998 42 0 9 TO: Members of the Board of County Commissioners DATE: January 14, 1998 SUBJECT: M.A.C.E. GRANT (MULTI -AGENCY DRUG ENFORCEMENT UNIT) PROJECT GENERATED INCOME - BUDGET AMENDMENT 005 CONSENT AGENDA FROM: Joseph A. Baird OMB Director DESCRIPTION AND CONDITIONS Indian River County SheriWs Department wants to apply to the state to use anti-drug abuse grant M.A. C.E. Unit income in the amount of $11,285.00. The NEA-C.E. Unit income was generated from confiscating property in drug related activities. The Sheriff's Department will use the funds to purchase the items as shown in the attachment. RECOMMENDATION Staff recommends that the Board of County Commissioners approve the use of funds for equipment and authorize the Chairman to sign the Project Generated Income. ATTACHMENT Project Generated Income Agreement Project Generated Income Report Project Generated Income Budget Narrative ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Budget Amendment 005 to use of funds in the amount of $11,285 for purchase of equipment as stated in the backup materials, and authorized the Chairman to sign the Project Generated Income Agreement with the Department of Community Affairs, as recommended in the Memorandum. COPY OF PROJECT GENERATED INCOME AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD January 20, 1998 43 r 6©OK 104 FAU-E.. TO: Members of the Board of County Commissioners FROM: Joseph A BWO OMB Director ®�K U'j 17 BUDGET AMENDMENT: 005 DATE: January 13, 1998 Entry Number Funds/Department/Account Name Account Number Increase Decrease 1. REVENUE MULTI-JUR. REVENUE/ Cash Forward 126-000-389-040.00 $11,285 $0 EXPENSE MULTI-JUR./Sheriff/ Other Machinery & Equipment 126-600-521-066.49 $11,285 $0 7.M. Miscellaneous BudgetAmendment 006 The Board reviewed a Memorandum of January 14, 1998: TO: Members of the Board of County Commissioners DATE: January 14, 1998 SUBJECT: MISCELLANEOUS BUDGET AMENDMENT 006 CONSENT AGENDA FROM: Joseph A. Baird OMB Director DESCRIPTION AND CONDITIONS The attached budget amendment is to appropriate funding for the following: 1. On August 26, 1997 the Board of County Commissioners approved contracting the construction and operation of Class I Landfill with Waste i nc. e a ace entry appropriates the funding of the operations of the Class I Landfill effective January 2,1998 for the 1997/98 fiscal year. January 20, 1998 0 44 0 2. On August 26, 1997 the Board of County Commissioners approved contracting the vegetative and wood waste processing and recycling to Consolidated Resource Recovery. The attached entry appropriates the funding of the vegetative and wood waste processing and recycling effective October 1, 1997. 3. The attached entry appropriates funding to pay Consolidated Resource Recovery to process the prior year stockpile of vegetative and wood waste. 4. Indian River County Library received a $51,500 FloruNet Enhanced Grant for the 1997/98 fiscal year. 5. The Budget Director inadvertently reduced the Recreation Professional Services budget (i.e. Umpires, classes) by $15,000 during the budget process. The attached entry reinstates the $15,000 by transferring it from General Fund contingency. 6. On December 23, 1997 the Board of County Commissioners approved improvement to the Wabasso/Douglas School. The attached entry appropriates $5,000 from General Fund contingency. RECOMMENDATION Staff recommends that the Board of County Commissioners approve the attached budget amendment. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Miscellaneous Budget Amendment #006, as recommended in the Memorandum. TO: Members of the Board of County Commissioners FROM: Joseph A. Baird OMB Director �O BUDGET AMENDMENT: 00 1P DATE: January 14, 1998 Entry Number Funds/Department/Account Name Account Number Increase Decrease 1. EXPENSES S.W.D.D./Landfill/Contiactual Services 411-217-534-033.49 $766,087 $0 S.W.D.D./Landfill/Regular Salaries 411-217-534-011.12 $0 $162,157 S.W.D.D./Landfill/Overtime 411-217-534-011.14 $0 $7,452 S.W.D.D./Landfill/Special Pay 411-217-534-011.15 $0 $1,773 S.W.D.DA,andfilUSocial Security 411-217-534-012.11 $0 $10,626 S.W.D.D./Landfill/FL Retirement 411-217-534-012.12 $0 $21,303 S.W.D.D.[Landfill/Health and Life Insurance 411-217-534-012.13 $0 $42,443 S.W.D.D./Landfill/Worker's Comp. 411-217-534-012.14 $0 $8,518 S.W.D.D./L.andfill/Medicaid 411-217-534-012.17 $0 $2,486 January 20, 1998 45 60UK 104 FAIE1 61 1,04 BDiJKU j 2. S.W.D.D./L.andfilUMedical 411-217-534-033.12 $0 $469 S.W.D.D./Landfill/General & Admin. 411-217-534-033.14 $0 $29,682 S.W.D.D./LandfiWAll Travel 411-217-534-034.02 $0 $375 S.W.D.D./Landfill/Rent-Heavy Equipment 411-217-534-034.45 $0 $3,750 S.W.D.DJLandfill/Auto Insurance 411-217-534-034.51 $0 $4,538 S.W.D.DA.andfin/Maint.-Automobile 411-217-534-034.64 $0 $870 S.W.D.D./I,andfill/Maint.-Heavy Equipment 411-217-534-034.65 $0 $4.155 $39,068 S.W.D.DdLandfill/Medicare S.W.D.D./Landfill/Other Equipment 411-217-534-034.69 $0 $1,194 S.W.D.D./LandfiU/Medical Services S.W.D.D./LandfiWuel and Lubricants 411-217-534-0.35.21 $0 $38,204 S.W.D.D./Landfill/General & Admin. S.W.D.D./LandfiIUUniforms & Clothing 411-217-534-035.24 $0 $1,665 S.W.D.D./Landfill/Uniforms and Clothing S.W.D.D./Landfill/Paving Material 411-217-534-035.31 $0 $3,750 S.W.D.DA.andfill/Depreciation S.W.D.D./Landfill/Fertiaer 411-217-534-035.37 $0 $300 S.W.D.D./Recycling/Other Professional Serv. S.W.D.D./LandfilUf%rbicides & Insecticides 411-217-534-035.38 $0 $75 S.W.D.D./Landfill/Other Road Material 411-217-534-035.39 $0 $281 S.W.D.DA,andfill/Tuition and Registration 411-217-534-035.43 $0 $150 S.W.D.D./Landfill/Seed 411-217-534-035.58 $0 $300 S.W.D.D./Landfill/Interdepartmental Charges 411-217-534-036.99 $0 $11,250 S.W.D.D./Landfill/Pump Equipment 411-217-534-044.65 $0 $3,750 S.W.D.D./Landfill/Cover Material 411-217-534-044.83 $0 $126,900 S.W.D.D./Landfill/Depreciation 411-217-534-036.61 $0 $242,758 j 2. EXPENSES S.W.D.D./Landfill/Regular Salary 411-217-534-011.12 $0 $80,118 S.W.D.D./Landfill/Overtime 411-217-534-011.14 $0 $3,488 S.W.D.D./Landfill/Social Security 411-217-534-012.11 $0 $4,967 S.W.D.D./L,andfilURetirement 411-217-534-012.12 $0 $10,392 S.W.D.D./Landfill/Health and Life Insurance 411-217-534-012.13 $0 $22,446 S.W.D.D./Landfill/Worker's Com on 411-217-534-012.14 $0 $4.155 S.W.D.DdLandfill/Medicare 411-217-534-012.17 $0 $1,212 S.W.D.D./LandfiU/Medical Services 411-217-534-033.12 $0 $313 S.W.D.D./Landfill/General & Admin. 411-217-534-033.14 $0 $18,439 S.W.D.D./Landfill/Uniforms and Clothing 411-217-534-035.24 $0 $1,333 S.W.D.DA.andfill/Depreciation 411-217-534-036.61 $0 $296,880 S.W.D.D./Recycling/Other Professional Serv. 411-255-534-033.19 $443,743 $0 January 20, 1998 • • 3. REVENUE S.W.D.D./Cash Forward 411-000-389-040.00 $600,000 $p EXPENSE S.W.D.D./Recycling/Other Professional Serv. 411-255-534-033.19 $600,000 $p 4. REVENUE GENERAL FUND/Library/Florinet Grant 001-000-334-716.00 $51,500 $p EXPENSE GENERAL FUND/Main Library/Tmvel 001-109-571-038.52 $1,500 $p GENERAL FUND/Main Library/Telephone 001-109-571-034.11 $1,500 $p GENERAL FUND/Main Library/E.D.P. Equipment 001-109-571-066.47 $48,500 $p 5. EXPENSE i GENERAL FUND/Recreation/Other Professional Services 001-108-572-033.19 $15,000 $p GENERAL FUND/Reserve for Contingency 001-199-581-099.91 $0 $15,000 6. EXPENSE GENERAL FUND/Building and Grounds/ Building Alterations 001-220-519-041.25 $5,000 $0 GENERAL FUND/Reserve for Contingency 001-199-581-099.91 $0 $5,000 7.N. Children's Services Network Needs Assessment - RFP Authorized for Analysis and Executive Summary of Results The Board reviewed the Request for Proposal No. 8039. (Clerk's Note: This RFP is available in the backup for the meeting.) Commissioner Ginn was concerned about the services that the CSN will provide. She pointed out that in children's programs in other counties as much or more of their dollars were expended on adults than children. She recalled comments of Dr. Katz, an epidemiologist, at an earhermeeting, regarding possible problems withthe needs assessment and validity of a telephone survey. She read sections of the CSN Guide and felt the definition of healthy was too broad. She stated that her real concern is the scope of services January 20, 1998 47 soot 1-04 pnu X73 4 boa and asked the rest of the Commissioners if it was their intent when the CSN was initially set up to serve adults as well as children. Commissioner Eggert responded that she thought it was impossible to understand the entire picture of a child's health without a clear understanding of the health of the parent(s) and the two cannot be easily separated. Vice Chairman Macht explained that the reference to adults is limited strictly to the needs assessment and asset mapping; you cannot understand children's problems until you understand adult problems. The CSN wants their Needs Assessment to be comprehensive throughout the full range of the county so that their data findings will dovetail with other data sources; the data can be shared. There is no intent that CSN will fund any adult programs. The only overlap might be where counseling the adult is necessary to solve a child's problem, such as child abuse. The principal thrust is to work on the services not being given to children, working more toward prevention than rehabilitation. To refute Commissioner Ginn 's remarks about funds being spent in other counties for adult services, he stated that an editorial in the local newspaper had described the CSN as a taxing district, which it is not, and he hoped the newspaper and the community would keep that in mind. The bottom line control remains with the Board of County Commissioners; the CSN will not be an autonomous organization administering taxpayers' funds. He stated there were experts in the Commission Chambers who were prime movers in formulating the needs assessment if Commissioner Ginn had any other concerns which they might address. Commissioner Ginn believed the comments already made had cleared up a lot. She was pleased to hear what had been said and that it is now on the record. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously authorized the issuance of the RFP. 9.C. PUBLIC NOTICE ITEM - PUBLIC HEARINGS TO BE HELD REGARDING HORIZON OUTLET CENTER D.O. AND DRI (QUASI- _ JUDICIAL) The Chairman read from the following Memorandum of January 7, 1998: January 20, 1998 48 • 0 TO: James E. Chandler County Administrator DSI N HEAD C( Robert X Keating; AICP Community Development FROM: Stan Boling, AICP Planning Director DATE: January 7, 1998 SUBJECT: Notice of Scheduled Public Hearings It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 20, 1998. DESCRIPTION AND CONDPTIONS: Please be advised that the following public hearings have been scheduled: Public Hearings for May 26, 1998: 1. Request for the Board to approve a Development Order for the Horizon Outlet Center Development of Regional Impact (DRI). The D.O. will cover all existing and proposed development. 2. Request for the Board to approve a Horizon Outlet Center comprehensive plan amendment and rezoning request associated with the above referenced DRI request. RECOMMENDATION: The above referenced public hearing dates are provided for the Board of County Commissioners information. No action is needed. County Attorney Vitunac counseled that actually the second matter above (Request for the Board to approve a Horizon Outlet Center comprehensive plan amendment and rezoning request associated with the above referenced DRI request) was legislative and not quasi-judicial, so the Commissioners may speak to anyone about it that they wish. Commissioner Eggert commented that it would be difficult to talk about one and not the other. NO ACTION REQUIRED OR TAKEN. January 20, 1998 49 E®UK 104 P,.,E 175 5 BOOK B4 HGE 176 10. POST EMPLOYMENT RESTRICTIONS FOR FORMER EMPLOYEES - DRAFT ORDINANCE Administrator Chandler reviewed a Memorandum of January 13, 1998: TO: Board of County Commissioners DATE: January 13, 1998 SUBJECT: ;Dr!aOrdinance - Poste ployment Restrictions for Former Employees dleFROM: 7E.han County Administrator Attached for Board consideration is a draft ordinance that would adopt post employment restrictions for former employees. The draft is structured to meet the criteria discussed at the October 28, 1997 meeting. Subsection b) relates to a company, firm, corporation or other business entity that employs a former employee. The Attorney's office has advised again that such a provision is legally questionable. If the Board concurs, the draft will be finalized and processed for formal adoption consideration. SECTION 2. CREATING NEW SECTION A new Section 104.067, Code of Indian River County, is hereby created as follows: Section 104.067. Post Emoloyment Restrictions. a) No former employee of Indian River County shall appear before the Board of County Commissioners, or any board, agency, or commission thereof, in a representative capacity, for a period of two years after the employee's termination date from employment with Indian River County, on any matter in which the employee had a significant involvement when that employee was a County employee, unless this restriction is waived by a vote of the Board of County Commissioners. b) No company, firm, corporation, or other business entity ("company") which employs any former employee of Indian River County may appear before the Board of County Commissioners, or any agency, board, or commission thereof, for a period of two years from the date of the employees termination date from employment with Indian River County, if the company is seeking to do work for the County on which work the employee had significant involvement when employed by the County, unless this restriction is waived by a vote of the Board of County -Commissioners. January 20, 1998 50 0 Chairman Tippin commented that he understood the provision listed as a) but worried about the legality of b) and felt that it was too restrictive. He asked County Attorney Vitunac to comment. - -- -- County Attorney Vitunac recalled telling the Board the last time they spoke on this topic that he thought that type of restriction would be illegal. The Board, however, wanted to see a draft of the hardest version possible and said they would then consider what to do with it. Paragraph b) would make present County employees, especially engineers, unemployable in their field not only in this county but throughout the state of Florida if they worked for a statewide or national firm. Commissioner Adams disagreed because b) says the former employee cannot come before the Board of County Commissioners and make a presentation if that employee had significant involvement in that particular matter. She gave as an example if Camp Dresser McKee hired a former Utilities employee, it would not prohibit CDM from coming before the Board with a public works project. It would only prohibit the former employee from doing a presentation on a "utility -related" matter . Commissioner Eggert asked if an employee had worked with Sewer and Water if it would prohibit the company from coming with a Solid Waste matter, and Commissioner Adams responded that the Landfill was separate from Sewer and Water. Commissioner Eggert thought that distinction was not always true. Commissioner Adams recounted that the County had already had this happen where a company has stolen one of our key employees in order to have an advantage in dealing with the County. She called it "corporate raiding". She reiterated that the only thing limited by paragraph b) is if the company is seeking to do work for the County on which the former employee had significant involvement. Commissioner Ginn was concerned about employees whose jobs were privatized, and Commissioner Eggert pointed out that those employees would not be coming before the Commission. Administrator Chandler added that a waiver provision had been included for employees who were affected by privatization. Vice Chairman Macht suggested that if they passed this ordinance as it is, they could send it off to the Attorney General for an opinion. January 20, 1998 51 boa 104 FnE 177 600K 104 FAA78 Commissioner Eggert suggested they send it first to the Attorney General. She had a real problem with b). She thought they would find that just one or two departments would be affected and everybody else would get waivers, which she thought that was totally unfair. MOTION WAS MADE by Commissioner Eggert, SECONDED BY Commissioner Ginn, to table this proposed ordinance until the Attorney General has rendered a decision. Under discussion, Vice Chairman Macht suggested inserting "or County Commissioner" after employee in the first line of a). Commissioner Eggert felt that none of the elected/constitutional officers should be involved in it because, once again, it affects one group but not other equal groups. Commissioner Adams agreed "or County Commissioner" should be included because a Commissioner should not ask anyone else to do something that the Commissioner is not willing to do. Commissioner Eggert agree with that. She thought that was something that could also be asked of the Attorney General. As an outgoing Commissioner, she pointed out that she could come back to the Board as an individual and would have just as much effect as by coming with a company. ADDED TO THE MOTION to table for an Attorney General opinion by Commissioner Eggert, SECONDED BY Commissioner Ginn, was "or County Commissioner" after employee in the first line of a). The Chairman CALLED THE QUESTION and the motion carried unanimously. 11.A. APPROVAL OF ADMINISTRATIVE DOCUMENTS CONCERNING COUNTY/STATE PURCHASE OF THE IRWIN TRACT LAND ACQUISITION ADVISORY COMMITTEE SITE Community Development Director Bob Keating reviewed a Memorandum of January 19,1998: January 20, 1998 52 TO: Hoard of County Commissioners THROUGH: Robert M. Keating, AICP bA Community Development Directo _. FROM: Roland M. DeBlois, Chief; Environmental Planning DATE: January 19, 1998 SUBJECT: Request for Board Approval of Administrative Documents Concerning County/State Purchase of the Irwin Tract LAAC Site Itis requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 20, 1998. Description & Conditions At a public hearing on October 14.1997, the Board of County Commissioners approved County purchase of the ocean- front Irwin Tract, conditioned upon a cost -share agreement with the State Conservation and Recreation Lands (CARL) program whereby the State will pay 75% of the acquisition costs. Last week state staff provided county staff with 3 administrative documents that need to be executed in order for the purchase to proceed with 75% cost -share from the State. Those documents (attached) are as follows: Ami to Multi Party Agreement - Archie Carr Sea Turtle Refuge CARL Project (Indian River County) Partial Assignment of Option Agreement Second Amendment to Option Agreement for Sale and Purchase The Amendment to Multi -Party Agreement amends an earlier 50/50 cost -share agreement with the State for Property within the Archie Carr CARL project to account for the State's increased share to 75% on the Irwin Tract purchase. The Partial Assignment of Option Agreement is similar to an assignment document executed for the contiguous Cairns Tract that was pincbased, and is necessary because the State will have title to the property (similar to the Cairns Tract). The Second Amendment to Option Agreement is required to address a formality that the State will not be involved in the payment of property taxes for 1997 or m ftapient years, but that such taxes are the obligation of the seller or the county, in accordance with terms of the Option. County staff feel this issue could be resolved in the Partial Assignment document between the County and the State, such that it would not necessitate the seller executing an Option Amendment. However, in the interest of time, it is staffs position that the Board should execute this Option Amendment, but also authorize staff to coordinate with the State to see if the necessary language can be incorporated into the Partial Assignment document, thus falegomg the need to spend time contacting the seller to execute an Option Amendment. Recommendation Staff recommends that the Board approve the attached documents, and authorize the Board Chairman to execute said documents. Moreover, in the event that the State agrees to incorporate the language from the Option Amendment into the Partial Assignment document, staff recommends that the Board authorize the Board Chairman to execute the revised Partial Assignment document without need for the document to go back to the Board. Attachments Amendment to M» ld--Party Agreement - Archie Carr Sea Turtle Refuge CARL Project (Indian River County) Partial Assignment of Option Agreement Second Amendment to Option Agreement for Sale and Purchase January 20, 1998 53 BOOK 104 f3E BOOK 1-04 PA'UE i ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously authorized the Chairman to execute the agreements and other documents submitted with the Memorandum; and authorized the Chairman to execute the revised Partial Assignment document in the event that the State agrees to incorporate the language from the Option Amendment into the Partial Assignment document, as recommended in the Memorandum. SECOND AMENDMENT TO OPTION AGREEMENT, COPY OF AMENDMENT TO MULTI-PARTY AGREEMENT, AND COPY OF PARTIAL ASSIGNMENT OF OPTION AGREEMENT ARE ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.G.1. 4TH STREET IMPROVEMENTS - PARCEL NO. 101 RIGHT-OF-WAY ACQUISITION, INCITCO REALTY, INC. (ROBERT M. SOLARI) The Board reviewed a Memorandum of January 13, 1998: TO: James Chandler County Administrator THROUGH: James W. Davis, P.E. Public Works Director Tent' B. Thompson, P.E. Capital Projects Manag FROM: William M. Napier, SRPA, SRA Right -of -Way Agent W SUBJECT: 4' Street Right -of -Way Acquisition 0 Street Improvement/US 1 to Old Dixie Highway Parcel No. 101, Incitco Realty, Inc. (Robert M. Solari) DATE: January 13, 1998 DESCRIPTION AND CONDITIONS An additional 1,040.525 square feet of right-of-way is needed on 41 Street for road widening of 41' Street from two (2) lanes to five (5) lanes from US 1 to Old Dixie Highway. January 20, 1998 54 0 0 0 • The property owner has executed a contract at a price of $5.00 per square foot for the C -H zoned land. This negotiated price per square foot is comparable to other similar C -H zoned parcels the County has purchased within the market area based upon appraisals or evaluations. The contract price is $5,202.63 based on a total of 1,040.525 square feet determined by the final legal description. There are no appraisal or attorney fees. RECOMMENDATIONS AND FUNDING Staff request the Board of County Commissioners approve the $5,202.63 purchase and authorize the Chairman to execute the contract. Fund to be from Account # 315-214-541-066.12. ATTACHMENT 1) Contract 2) Legal Description ON MOTION by Commissioner Macht, SECONDED BY Commissioner Adams, the Board unanimously approved purchase of right-of-way from Incitco Realty, Inc. (Robert M. Solari) for $5,202.63 and authorized the Chairman to execute the contract, as recommended in the Memorandum. COPY OF CONTRACT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.G.2. GIFFORD PARK - WATER AND SANITARY SEWER IMPROVEMENTS - HUTCHINSON UTILITY SERVICES CORP.. CHANGE ORDER No. 1 The Board reviewed a Memorandum of January 12, 1998: TO: James Chandler County Administrator Cr THROUGH: James W. Davis, P.E. .� ,�,.� Public Works Director Ij' Terry B. Thompson, P.E Capital Projects Manag x, FROM: G. Sean McGuire, P.E. , Project Engineer Z -.L SUBJECT: Gifford Park Water and Sanitary Sewer Improvements Project No. 9424 Change Order No. 1 DATE: January 12, 1998 January 20, 1998 55 609, K 10 � HAI 11.04 md82 Change Order No. 1 to the Gifford Park Water and Sanitary Sewer Improvements Project (current contract is $28,728.30)' is proposed to increase the project cost to $29,528.30. Extras are for the addition of two (2) T -handled gate valves on the water line, and pipe joint restrainers on the sewer line. All items were requested by the Utilities Department as they will be responsible for the maintenance of this system after the expiration of the one year warranty period. RECOMMEDATIONS AND FUNDING Staff recommends that the Board approve Change Order No. 1, increasing the contract price to $29,528.30. Funding is from Account #315-210-572-068.03. ATTACHMENT Change Order No. 1 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Macht, the Board unanimously approved Change Order No. 1 to the contract with Hutchinson Utility Services Corp. increasing the contract price to $29,528.30, as recommended in the Memorandum. CHANGE ORDER NO. 1 IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.G.3. LICENSE AGREEMENT WITH VINCE BRUNO FOR USE OF PORTION OF WABASSO BEACH PARK FOR ACCESS TO BEACH TO FINISH SEAWALL CONSTRUCTION (McCOY, SIMPSON, KING, DINNER BELL, AND HERSH PROPERTIES) The Board reviewed a proposed license agreement for use of County Property. ON MOTION by Commissioner Adams, SECONDED BY Commissioner Ginn, the Board unanimously approved the contract with Vince Bruno as submitted, and authorized the Chairman to sign same. January 20, 1998 ��= 40 0 • LICENSE AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.H.1. ST. JOHNS RIVER WATER MANAGEMENT DISTRICT - COUNTYWIDE ABANDONED FLOW WELL PLUGGING COST - SHARE AGREEMENT RENEWAL The Board reviewed a Memorandum of January 7, 1998: DATE: JANUARY 7, 1998 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: JAMES W. DAVIS, P.E. INTERIM DIRECTOR OF UTILITY SERVICES ' PREPARED MICHAEL C. HOTCHKISS, P.E. �. AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: RENEWAL OF COUNTYWIDE ABANDONED FLOW WELL PLUGGING COST -SHARE AGREEMENT WITH ST. JOHNS RIVER WATER MANAGEMENT DISTRICT (SJRWMD) BACKGROUND On October 7, 1997 The Board of County Commissioners (BCC) approved a contract with SJRWMD to share in cost of plugging countywide abandoned artesian wells (see attached agenda item and minutes). As indicated in the attached minutes, the countywide contract does not include plugging wells maintained by the Utilities Department. The Department of Utilities Services now requests that the BCC approve a similar contract for plugging abandoned supply wells. ANALYSIS Unlike the countywide agreements which matched the County's costs with equal contributions, the utilities property agreements allow for a 25% match of the total cost. This is based on a decision by the SJRWMD Governing Board that revenue generating utilities have more available funds for maintenance than taxed based municipalities (see attached memorandum dated November 28, 1994). Therefore, this agreement allocates $9,000.00 with a County expense of $27,000.00 for a total funding of $36,000.00 to plug the County's abandoned water supply wells for fiscal year 1997-1998. The wells plugged under this agreement will be part of the North Beach R.O. Plant repump conversion. The County's expense will be financed from the impact fee fund (account number 472-000-169- 312.00). RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve the attached agreement and authorize the Chairman to execute same, as presented. January 20, 1998 57 BOOK 104 FAGS 183 BOOK 10.4 PAGE .i 8 ON MOTION by Commissioner Adams, SECONDED BY Commissioner Eggert, the Board unanimously approved renewal of the agreement with St. Johns River Water Management District and authorized the Chairman to execute same, as recommended in the Memorandum. COPY OF AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.H.2. MARTIN AVENUE SEWER MAIN EXTENSION - ENGINEERING, DESIGN, PERMITTING. AND BID AUTHORIZED The Board reviewed a Memorandum of January 7, 1998: DATE: TO: FROM: PREPARED AND STAFFED BY: JANUARY 7, 1998 JAMES E. CHANDLER COUNTY ADMINISTRATOR JAMES W. DAVIS, P.E. INTERIM DIRECTOR OF UTILITY SERVICES MICHAEL C. HOTCHKISS, P.E. ENVIRONMENTAL ENGINEER DEPARTMENT OF UTILITY SERVICES SUBJECT: MARTIN AVENUE SEWER MAIN EXTENSION AUTHORIZATION TO PROCEED WITH ENGINEERING, DESIGN AND PERMITTING INDIAN RIVER COUNTY PROJECT NO. US -97 -01 -CS WIP NO. 472-000-169-320.00 BACKGROUND On January 15, 1997 The Board of County Commissioners (BCC) approved a developer's agreement to construct the first phase of a wastewater collection system between U.S. Highway 1 and the Indian River, north of Cleveland Street up to Washington Street in Sebastian (see attached copy of meeting minutes). Construction of the project is now complete and the system has been cleared by the Florida Department of Environmental Protection (FDEP) to accept sewage. The Environmental Health Department approved the opening of a new restaurant owned by Mr. Steve Phillipson located in the Goodyear Plaza at 920 U.S. Highway 1 provided that County sewer is made available in the near future and the business connects as soon as January 20, 1998 W 0 possible (see attached letter from the Environmental Health Department). Staff is now requesting approval to proceed with design, permitting and bid for a project to extend -service -to -the restaurant and surrounding area. ANALYSIS The restaurant is located in the area defined by the developer's agreement as "Phase 2" (see attached sketch). In order to distribute the cost of constructing the "Phase 2" section over an extended period of time, it is recommended to split the project into two contracts. This contract will provide sewer service to the restaurant and include the area designated as "Phase 2A" on the attached map. The "Phase 2A" gravity collection system consists of 857 feet of 8" PVC and 135 feet of 6" PVC, and is estimated to cost approximately $92,400.00 (see attached cost estimate). In accordance with the approved developer's agreement, Mr. Phillipson will be required to contribute to the cost according to the estimated proportionate use of the system as follows (see attached cost sharing analysis): The remaining $75,130.44 of the "Phase 2A" collection system funded by the County will be recovered as new customers connect, based on their hydraulic share (for details see attached cost sharing analysis). The "Phase 2A" collection system project will be financed from the impact fee fund (Account No. 472-000-169-312.00). A detailed summary of the impact fee fund balance and committed expenditures will be forthcoming. Mr. Phillipson has financed $32,968.00 in impact fees to reserve water and sewer capacity for the Goodyear Plaza. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners authorize staff to proceed with engineering, design, permitting and bid of the above -referenced project, as presented. January 20, 1998 59 • BOOK 104 PAGE 185 Phase 1 & 2 Phase 2A Liftstation Coll. Syst. Phillipson Equivalent Building 307,500 63,640 11,892 Area (square feet) Construction $90,120.00 $92,400.00 --------- Cost Phillipson's 3.87% 18.69% --------- Share Phillipson's $3,487.64 $17,269.56 Total -$20,757.20 Cost The remaining $75,130.44 of the "Phase 2A" collection system funded by the County will be recovered as new customers connect, based on their hydraulic share (for details see attached cost sharing analysis). The "Phase 2A" collection system project will be financed from the impact fee fund (Account No. 472-000-169-312.00). A detailed summary of the impact fee fund balance and committed expenditures will be forthcoming. Mr. Phillipson has financed $32,968.00 in impact fees to reserve water and sewer capacity for the Goodyear Plaza. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners authorize staff to proceed with engineering, design, permitting and bid of the above -referenced project, as presented. January 20, 1998 59 • BOOK 104 PAGE 185 HOOK 104 PAGEi86 In response to Commissioner Adams inquiry, Environmental Engineer (Utility Services Department) Mike Hotchkiss, P.E., advised this project would be ready to go out to bid in about a month and expected that construction would begin by May. ON MOTION by Commissioner Adams, SECONDED BY Commissioner Ginn, the Board unanimously authorized staff to proceed with engineering, design, permitting and bid of the above -referenced project as presented, as recommended in the Memorandum. 11.H.3. NORTH COUNTY REGIONAL WASTEWATER TREATMENT PLANT - ADDITIONAL SLUDGE THICKENING EQUIPMENT; TEST HYCOR PRODUCT; NEGOTIATE CHANGE ORDER WITH WHARTON-SMITH The Board reviewed a Memorandum of January 7, 1998: ::2-,%T_7: JANUARY 7, 1998 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: JAMES W. DAVIS, P.E. INTERIM DIRECTOR OF UTILITY SERVICES PREPARED ROBERT 0. WISEMEN, P.E AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: NORTH COUNTY REGIONAL WASTEWATER TREATMENT PLANT ADDITIONAL SLUDGE THICKENING EQUIPMENT INDIAN RIVER COUNTY PROJECT NO. US -97 -22 -DC BACKGROUND The North County Regional Wastewater Treatment Plant presently has a boat clarifier system to separate the solids from the treated liquid ream after aeration in the oxidation ditch. Due to the desian =.•_iguration -_-�f the ;boat clarifier, the solids blanket accumulation by t:.e boat clarifier does not concentrate solids as effectively as _- W uld through a conventional circular clarifier. It produces less than J.15 percent solids as compared with 1.0 to 1.5 percent if it ;gent a :_=,rent_cnal circular clarifier. This differential in the percentage of solids is converted to the %7oiume liquid that must be wasted from the process train every day, where it .._rest- _ affects the number cf truck haulings to the sludge treatment `3cilit Although the boat clarifier has the least manpower January 20, 1998 .o G 0 • maintenance requirement, it has a high operating cost. Please note that the thin sludge is caused by the lack of food mass in the incoming raw sewage flow. The boat clarifier amplifies the situation due to its lower solids concentration on the solids accumulation blanket that results in wasting too much effluent liquid. Further, because it wastes much of the thin supernate liquor, the process needs a larger volume digester basin. Staff investigated the idea of adding an additional digester tank. This idea was put on the back burner because of economic reasons, capital costs, as well as future operational costs.- Without additional digester tank volume, staff must send a large volume of waste activated sludge (WAS) back to the treatment train. This means i+- must tmust be added to the raw sewage stream to receive retreatment. This situaticr. has put great stress on the biological process, reduced efficiency of the plant process, and increased operational costs. ANALYSIS The best solution to alleviate this problem is to thicken the MLSS prior to decanting in the digester basin. Staff has looked into three systems to thicken the supernate liquor. The attached engineering report was prepared by the staff and concluded that the Rotary Drum Thickening (RDT) process is the best choice for the County. In 1994, the City of Vero Beach, along with several municipal utilities in the state, pioneered by using the RDT process and were able to reduce their sludge truck hauling costs by approximately 66 - 73 percent. The City of Vero Beach has reduced posts from S1.30,000/year to 535,000/year. The Board of County C3mmissiorers voted to install an RDT system in the South County Wastewater Treatment Plant expansion project to achieve this same goal. (It is resentl•: ,.rider ..cnstructicn. However, due to the nature of this thin supernate liquor, the staff will not recommend proceeding directly into buying the equipment, but the staff ._opcses to pilot test the equipment to assure us of successful cer_` :_:.,ante . Upon the success of the pilot testing, the staff would present the report to the Board with a proposal and recommendation for the direct purchase of the same equipment from Hycor, a company that supplies RDT equipment for the South County Wastewater Treatment Facility. This standardizes the type of equipment and could reduce the spare parts budget in the years to come. The approved cost of the South County Wastewater Treatment Facility for this RDT was $196,000.00 (see attached excerpt of contract). However, staff will negotiate the price with the contractor, Wharton -Smith, for installation; i.e., concrete pad, platform, electrical connections, etc., and the staff will bring a recommendation back to the Board for approval after a negotiated price has been reached. The projected savings in truck hauling, truck maintenance (parts and manpower), treatment cost, and savings in energy consumption costs are over 568,650.00/year. This does not include the cost for biological stress in the process that could impact the system and cause a violation of the operation permit conditions. This yearly savings will pay back the capital construction cost in less than four years. The projected capital construction cost is detailed as follows: 1. Estimated capital construction cost $220,000.00 (includes direct purchase, in-house equipment, and construction) Engineering design, which includes $ 26,000.00 Outside structural design $5,000.00 (upper limit) Soil testing $1,000.00 (upper limit) Electrical design $5,000.00 (upper limit) 3. Permits (FDEP and IRC building permits) $ 4,000.00 4. Contingency $ 20,000.00 Estimated total capital project cost $270,000.00 This project will be funded through the Utilities impact fee fund. January 20, 1998 61 boa 104 PAGE187 '500� 104 PAA ILPi RECOMMENDATION The staff of the Department of Utility Services recommends the followine• Approve above -outlined project budget as presented. _. Authorize the staff to pilot test for 4 weeks free of charge, and authorize the staff to proceed with direct purchase of the equipment from Hvcor, Inc. (provided a successful pilot test), at a price that would be presented for approval by the Board with Item 3 below. �. Upon successful performance, authorize the staff to negotiate a zhange crder with Wharton -Smith, Inc. for services as outlined abcve and presented to the Board for approval. MOTION WAS MADE by Commissioner Eggert, SECONDED BY Commissioner Ginn, to approve staff's recommendation. Under discussion, Commissioner Ginn had questions concerning the study by Masteller, Moler that indicated that the boat clarifier would have to be removed during expansion (page 126). Capital Projects Manager William F. McCain, P.E., advised of an analysis that was reported back in 1993 or 1994, the results of which showed this method to be the most cost effective. Commissioner Ginn noted that on page 129, Malcolm Pirnie had recommended the installation of a rotary drum thickener at the West Regional WWTP to reduce the truck hauling costs. She asked if that had been done. Mr. McCain responded that it had not. That treatment plant had been designed long before the County had made any decision about what to do with the sludge. Commissioner Adams asked if there would be a need to increase personnel with the new method, and Mr. McCain advised there would not. In response to Vice Chairman Macht, Mr. McCain was unsure of exactly what City of Vero Beach was doing about their sludge, but Commissioner Ginn stated they were spreading it. There was a brief discussion concerning the sale of the compost product. At the present time, it is not economically feasible to sell the amount of compost product generated - by Indian River County. January 20, 1998 62 0 The Chairman CALLED THE QUESTION and the Board lmanimously approved the project as presented; authorized staff -- to pilot test for 4 weeks free of charge and authorized staff to proceed with direct purchase of the equipment from Hycor, Inc. (provided a successful pilot test), at a price that would be presented for approval to the Board, and upon successful performance, authorized the staff to negotiate a change order with Wharton -Smith, Inc. for services as outlined in the Memorandum, as recommended in the Memorandum. 11.HA PROPOSED WATER MAIN EXTENSION - 98TH AVENUE (SOUTH OF SR -60) The Board reviewed a Memorandum of January 7, 1998: DATE: JANUARY 7, 1998 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: JAMES W. DAVIS, P.E. ACTING DIRECTOR OF UTILITY SERVI PREPARED JAMES D. CHASW��PROJECTS AND STAFFED MANAGER OF AS BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: PROPOSED WATER MAIN EXTENSION - 98TH AVENUE (SOUTH OF STATE ROAD 60) INDIAN RIVER COUNTY PROJECT NO. UW -98 -01 -DS The water system for this street (98th Avenue) is Master -planned at 20 inches to serve this commercial/ industrial node. The owner of one of the County's major industries and employers, Al Scopinich owner of the U.S. Rubber site, is requesting water and sewer service, which is necessary for its present and future operations and also for the neighboring properties isee attached letter dated November 20, 1997 and follow-up internal memos). ANALYSIS Sewer service may be requested utilizing a developer's agreement at a future time. Staff recommends water service be provided by assessment of the nine (9) parcels south of S.R. 60 (20th Street). The attached schedule identifies the parcels and assessment distribution. The estimated cost of the project is $163,150.00, including construction, engineering, and administrative expenses, less a non -assessed Master -planned portion of $81,670.00, resulting in an $81,480.00 assessment. January 20, 1998 63 woo 104 . We arrive at these costs by assessing only the cost of a nomi.^.al 3 -f -c' water main at this time and provide the additional funding to a 20 -inch line from impact fees. This approach is being utilized as the Master - planned line is not necessitated until past 2005. In lieu of constructing two 'lines in this area; i.e., an 8 -inch assessment line and a future %faster -planned line, we are recommending oversizing by the County at this The estimated cost per square foot is $0.076320 (rounded). The attached map displays the area to benefit from the assessment project. This project is to be paid through the assessment of property owners along the proposed water line route. In the interim, financing will be from the assessment fund after transfer of the cost of the Master Plan oversizing from the impact fee fund. Design service will be provided by the Department of Utility Services. RECOMMENDATION T -he staff of the Department of Utility Services recommends approval of the above pr::-ect and requests authorization for the Department to proceed with :utside survey services and in-house design enaineering work in preparation =r the special assessment pry-iect, A detailed stunnary of the Impact Fee Fund Balance and committed expenditures will be forthcoming. MOTION WAS MADE by Commissioner Eggert, SECONDED BY Commissioner Adams, to approve staff's recommendation to approve the project and authorize the department to proceed with outside survey services and in-house design engineering work in preparation for the special assessment project. Under discussion, Commissioner Ginn asked if there was any problem with using oversized pipe, and Public Works Director James Davis advised there was no hydrologic problem. Capital Projects Engineer William F. McCain, P.E. added that it depended on the demand whether the pipe would have to be flushed for health considerations. He anticipated the demand from U.S. Rubber would probably be enough to keep the water from going stagnant such a short piece of pipe is involved. If it becomes necessary to flush the pipe it would be included in the department's regular flushing program being developed by the operations group. The Chairman CALLED THE QUESTION and the motion passed unanimously. January 20, 1998 0 0 0 11.H.5. CENTRAL REGIONAL WASTEWATER TREATMENT PLANT - ADDITIONAL PROPERTY PURCHASE INVESTIGATION The Board reviewed a Memorandum of January 12, 1998-.--- DATE: 998: DATE: JANUARY 12,199t ? TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: JAMES W. DAVIS ACTING UTILITIES DIRECTOR STAFFED AND WILLIAM F. McCAIN, P.E PREPARED BY: CAPITAL PROJECTS ENG. 4& SUBJECT: CENTRAL REGIONAL WASTEWATER TREATMENT PLANT. ADDITIONAL PROPERTY PURCHASE INVESTIGATION. INDIAN RIVER COUNTY PROJECT NO. US -95 -23 -DC BACKGROUND On September 16, 1997 the Indian River County Board of County Commissioners granted site plan approval of the above referenced project (See attached agenda and minutes). At this meeting several future site constraints were discussed with the primary concern being storm water retention in future phases of expansion. As a result of very tight property constraints and future DEP requirements for on-site non -spec eluent storage, unacceptable additional capital expense would be incurred by the county for construction of subsequent phases. This occurs due to the necessity of constructing a 6 MGD (@ build -out) non -spec storage tank above grade to allow storm water retention areas to remain under the tank. Previous attempts to purchase property to the North and West of the facility have failed in dead locked negotiations. The Utilities Department now wishes to evaluate a property to the east of the central plant site for construction of the required effluent storage facility. Please reference the attached location and tax maps. ANALYSIS The additional future construction cost associated with the construction of the non -spec effluent at the existing site is projected between $500,000.00 and $900,000.00. This cost is due solely to the necessity to elevate this structure. Staff is proposing to investigate a 10 acre site, which we feel can be purchased for a substantially lower cost than the additionally projected construction cost. We are therefore before the County Commission to request authorization to perform a survey of the property and proceed with an appraisal. These actions will be accomplished by acquiring the quotes for the services from a list of County approved short listed firms and issuing a purchase order to the lowest quoted firm Following completion of the above staff will proceed with preliminary negotiations for the property and return to the Board with a recommendation. Funding for these professional services will be from account 475-000-169-244.00, and will not exceed $2500.00. January 20, 1998 65 EUUK 104 PACE.it , BOOK PAGE RECOMMENDATION The Staff of the Department of Utility Services recommends approval of the following: 1) Proceed with a survey and appraisal of the property as outlined above 2) Proceed with negotiations for the properties purchase and return to the Board of County Commissioners with the staffs recommendation MOTION WAS MADE by Commissioner Eggert, SECONDED BY Commissioner Adams, to approve staffs recommendation 1) to proceed with a survey and appraisal of the property as outlined in the memorandum, and 2) to proceed with negotiations for the property's purchase and 3) return to the Board with a recommendation. Under discussion, Commissioner Ginn asked to be shown on a map the access to the property. Capital Projects Engineer William F. McCain, P.E. displayed a map of the area on the ELMO and described location of the property and points of access. He stated that the County only needs 2 to 2-1/2 acres, but the property owner will only consider parting with 10 acres. Commissioner Adams was shown where 49th Street was in comparison to the property in question and understood the two properties were not contiguous. B.A. CONSTITUTION REVISION COMMISSION- ARTICLE V - COURT SYSTEM COSTS Chairman Tippin reported that Florida Association of Counties is urging member counties via an Alertnotice to contact the members of the Constitution Revision Commission concerning Article V and court costs. He asked the Board's permission to write the CRC members to plead for relief of these costs. January 20, 1998 LJ MOTION WAS MADE by Commissioner Adams, SECONDED BY Vice Chairman Macht, to write letters to the CRC members to plead for relief from court system costs. - Commissioner Eggert suggested perhaps a phone call might be more effective if the CRC members are getting piles of mail. The Chairman CALLED THE QUESTION and the motion carried unanimously. (CLERK'S NOTE: A copy of the FACo Alert and copy of letter written by the Chairman have been placed on file along with the backup materials of this meeting.) There being no further business, upon motion duly made and seconded, the Chairman adjourned the meeting at 9:48 a.m. ATTEST: Je . Barton, Clerk WW. Tippin, C an Minutes approve Lof g R g January 20, 1998 67 600K 104 FnEIOG