Loading...
HomeMy WebLinkAbout6/23/1998MINUTES ATTACHED 40 BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA A G E N D A TUESDAY, JUNE 23,1998 9:00 A.M. - COUNTY COMMISSION CHAMBER County Administration Building 1840 25th Street, Vero Beach, Florida 32960 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 9:00 a.m. 1. CALL TO ORDER BACKUP PAGES 2. INVOCATION None 3. PLEDGE OF ALLEGIANCE - Comm. Kenneth R Macht 4. ADDITIONS to the AGENDA/EMERGENCY ITEMS 7.L. Public Library Advisory Board Appointment 11.C. Vero Mall Feasibility Study - Architect/Engineering Contract 12.A. County Attomey - Elected Officials Bonds' Legislation 12.B. County Attomey - Civic Assn's Complaint on Costs Related to Tax Abatement D.A. Election Canvassing Board Commission Appointment DELETION: 7.K. Deferred Retirement Option Program (DROP) (Sheriff's Office) 5. PROCLAMATION and PRESENTATIONS A. Retirement of Janice W. Caldwell 1-2 B. Proclamation Designating June 21-28, 1998 as Amateur Radio Week 3 6. APPROVAL OF MINUTES Regular Meeting of June 2, 1998 7. CONSENT AGENDA A. Received & Placed on File in Office of Clerk to the Board: Indian River Mosquito Control District Annual Local Government Financial Report, FY 1996-97 and Copy of Financial Statement Audit for FYEnded Sept. 30, 1997 B. Approval of Warrants (memorandum dated June 11, 1998) C. Retirement of Henry A. Vroman D. Retirement of Willis P. Hicks 4-11 12 13 E,OOK 1-06 PAGE 142 7. CONSENT AGENDA (cont'd.): BACKUP PAGES E. Semi -Annual Bond Review (memorandum dated June 12, 1998) 14 F. Agreement with New Horizons as Required by Substance Abuse Grant (memorandum dated June 16, 1998) 15-21 G. Sebastian River Canoe Launch Legislative Line Item (LLI) Project No. M98014 (memorandum dated June 15, 1998) 22-33 H. Three Recently Acquired Properties - Tax Cancellations (memorandum dated June 9, 1998) 34-42 I. Regional Planning Council Membership (memorandum dated June 16,1998) 43-44 J. Miscellaneous Budget Amendment #022 (memorandum dated June 17, 1998) 45-46 K. Deferred Retirement Option Program (DROP) (letter dated June 16, 1998) 46A -46B 8. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES None 9:05 A.M. 9. PUBLIC ITEMS A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION rMMS 1. Request from Downtown Vero Beach Assoc. for Resolution of Support (memorandum dated June 8, 1998) 47-48 2. Delbert Smith Request to Appear Before the Board Re: The Building Dept. (no backup provided) C. PUBLIC NOTICE ITEMS None 10. COUNTY ADMINISTRATOR'S MATTERS None 11. DEPARTMENTAL MATTERS A. Community Development None • 11. DEPARTMENTAL MATTERS (cont'd.): B. Emergency Services None C. General Services None D. Leisure Services None E. Office of Management and Budeet Voluntary Group Dental Insurance (memorandum dated June 11, 1998) F. Personnel None G. Public Works 1. State of Florida Dept. of Transportation Local Agency Program Federal -Aid Pro- ject Funding Application, Agreement and Resolution for the Jungle Trail Enhance- ment Proj ect (memorandum dated June 12, 1998) 2. Additional Services for South County Park, Phase II (memorandum dated June 11, 1998) H. Utilities 1. Floravon Shores Subdivision Water Assess- ment Project - Change Order No. 1 and Final Pay Request (memorandum dated June 5, 1998) 2. FEC Railway Agreements - `Blanket Agreements" (memorandum dated June 4, 1998) 12. COUNTY ATTORNEY None 13. COMMISSIONERS ITEMS A. Chairman John W. Tippin B. Vice Chairman Kenneth R. Macht C. Commissioner Fran B. Adams • BACKUP PAGES 49-50 51-67 68-71 72-78 79-104 MCK PAGE 14' 13. COMMISSIONERS ITEMS (cont'd.): D. Commissioner Carolyn K. Eggert E. Commissioner Caroline D. Ginn 14. SPECIAL DISTRICTS/BOARDS A. Emergency Services District None B. Solid Waste Disposal District None C. Environmental Control Board None 15. ADJOURNMENT &m 106 F,+GE145 BACKUP PAGES Anyone who may wish to appeal any decision which may be made at this meeting will need to ensure that a verbatim record of the proceedings is made which includes the testimony and evidence upon which the appeal will be based Anyone who needs a special accommodation for this meeting may contact the county's Americans with Disabilities Act (ADA) coordinator at 567-8000 x408 at least 48 hours in advance of 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 INDEX TO MINUTES BOARD OF COUNTY COMMISSIONERS MEETING OF JUNE 239 1998 1. CALL TO ORDER ............................................... 1 2. INVOCATION .................................................. 1 3. PLEDGE OF ALLEGIANCE ....................................... 1 4. ADDITIONS TO THE AGENDA ................................... 1 5. PROCLAMATIONS AND PRESENTATIONS ......................... 2 5.A. Proclamation and Retirement Award - Janice W. Caldwell ........... 2 5.B. Proclamation Designating June 21-28, 1998 as Amateur Radio Week ... 3 6. APPROVAL OF MINUTES ........................................ 5 7. CONSENT AGENDA ............................................ 5 7.A. Reports .................................................. 5 .7.B. Approval of Warrants ....................................... 5 7.C. Proclamation and Retirement Award - Henry A. Vroman ........... 11 7.D. Proclamation and Retirement Award - Willis P. Hicks .............. 13 7.E. Semi -Annual Bond Review .................................. 14 7.F. Agreement with New Horizons - Substance Abuse Grant ........... 15 7.G. Sebastian River Canoe Launch - Project Grant Agreement with Department of Environmental Protection - Legislative Line Item Project No. M98014 ....................................................... 16 7.H. Resolutions 98-66 and 98-67 - Tax Cancellations on Recently Acquired Properties (3) - Bates Groves Right -of -Way, Harmony Oaks, Inc. and Riverpoint, Inc. Environmental Land ........................... 17 7.I. Regional Planning Council - Membership Ratification for City of Sebastian ....................................................... 25 7.J. Miscellaneous Budget Amendment #022 ........................ 26 7.K. Sheriff - Budget Amendment to Fund Deferred Retirement Option Program (DROP) ................................................. 28 7.L. Public Library Advisory Board (PLAB) - Appointment of Kathleen Bishop to Replace Peg Rondeau.................................... 28 9.13.1. PUBLIC DISCUSSION ITEM - RESOLUTION 98-68 SUPPORTING MAIN STREET DESIGNATION - DOWNTOWN VERO BEACH ASSOCIATION ............................................................. 29 9.B.2. PUBLIC DISCUSSION ITEM - DELBERT SMITH REGARDING THE BUILDING DEPARTMENT ...................................... 31 1 GOOK 100 FAGS 4u' BOOK 106 PAGE.,? 11.C. VERO MALL FEASIBILITY STUDY FOR USE AS COUNTY ADMINISTRATION BUILDING - ARCHITECT/ENGINEERING CONTRACT - SPILLIS CANDELA AND PARTNERS ............ 31 I LE. VOLUNTARY GROUP DENTAL INSURANCE ................. 32 l l.G.1. RESOLUTION 98-69 - JUNGLE TRAIL, ENHANCEMENT PROJECT - FEDERAL AID PROJECT APPLICATION, AGREEMENT AND RESOLUTION - FDOT LOCAL AGENCY PROGRAM ........... 34 l l.G.2. SOUTH COUNTY PARK, PHASE II - SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH EDLUND & DRITENBAS, ARCHITECTS, P.A. ........................... 36 l l.H.1. FLORAVON SHORES SUBDIVISION WATER ASSESSMENT PROJECT - ALL AMERICAN CONCRETE, INC. - CHANGE ORDER NO. 1 AND FINAL PAY REQUEST .......................... 38 11.H.2. FEC RAILWAY - "BLANKET AGREEMENTS" ................ 39 12.A. COUNTY ATTORNEY - REPORT ON LEGISLATION CONCERNING ELECTED OFFICIALS' SURETY BONDS ..................... 42 12.13. COUNTY ATTORNEY - REPORT ON FLORIDA ELECTIONS COMMISSION RULING CONCERNING COUNTY'S ACTIONS AND COSTS RELATED TO TAX ABATEMENT ELECTION .......... 42 13.A. CHAIRMAN TIPPIN - APPOINTMENT TO ELECTION CANVASSING BOARD..................................................43 2 • �J June 23, 1998 The Board of County Commissioners of Indian River County, Florida, met in Regular Session at the County Commission Chambers, 1840 25`x' Street, Vero Beach, Florida, on Tuesday, June 23, 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. LWOCATION Chairman Tippin delivered the invocation. 3. PLEDGE OF ALLEGIANCE Vice Chairman Macht led the Pledge to the Flag. 4. ADDITIONS TO THE AGENDA 7.L. Public Library Advisory Board Appointment 11.C. Vero Mall Feasibility Study - Architect/Engineering Contract 12.A. County Attorney Report on Elected Officials Bonds' Legislation 12.13. County Attorney Report on Civic Association's Complaint on Costs Related to Tax Abatement 13.A. Election Canvassing Board Commission Appointment DELETE: 7.K. Deferred Retirement Option Program (DROP) June 23, 1998 1 k &.rnx 106 FAGF I. 0 GOOK NO PAGE 14 ON MOTION by Commissioner Adams, SECONDED BY Commissioner Ginn, the Board unanimously made the above changes to the agenda. 5. PROCLAMATIONS AND PRESENTATIONS S.A. Proclamadon and Retirement Award -Janice W. Caldwell Chairman Tippin read the following proclamation and retirement award and presented them to Janice W. Caldwell: C10 t D �:Y�.-•i� V HONORING JANICE W. CALDWELL ON HER RETIREMENT FROM INDIAN RIVER COUNTY EFFECTIVE JUNE ZS IM WHEREAS, JANICE W. CALDWELL began county employment in February,1978 with the Community Development Block Grant Department, transferring to the Clerk to the Board Office in October, 1978. She left county employment in 1982, and was rehired as a Recording Secretary on January 4, 1988 by the Board of County Commission Office; and WHEREAS, JANICE was reclassified to an Administrative Assistant R position in August, 1991, and in May,1997 she was again reclassified to an Administrative Secretary II, which is the position she holds at time of retirement: and WHEREAS, JANICE has always received above average or excellent evaluations, with the majority of her evaluations indicating what a pleasure she is to work with; and WHEREAS, JANICE has been die recording secretary for the Planning and Zoning Commission, Economic Development Council and Board of Zoning Adjustment since coming back to the county in 1988, and has been the secretary, for the Historic Resources Advisory Committee and the Tourist Development Council since their inception; and WHEREAS, JANICE will be remembered for her sweet and gentle spirit, and her willing cooperation by all who worked with her. NOW, THEREFORE, BE IT PROCLAMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA that die Board expresses its deep appreciation for the services JANICE W. CALDWELL has performed on behalf of Indian River County. BE IT FURTHER PROCLASUD that our heartfelt wishes for a long and happy retirement go with her. We will miss her and we wish her well in all her future endeavors. Adopted this 23 day of June, 1998. June 23, 1998 BOARD OF COUNTY COMMISSION INDIAN RIVER COUNTY, FLORIDA 2 0 • This is to artify tout U/. CaUwell is htrPbg pustutO this Re#trrment Awarb for outstmMug Vtrform=t nub fatWul struirz to for 5. ysttrs of ssruirt an this 259 bay of J— 19 98 A—dC..Wrdam.•®MsnaW C,= S.B. Proclamation Designating June 21-28,1998 as Amateur Radio Week The Chairman read the following and presented it to Christopher Meyers: June 23, 1998 tj GOOK IN f,�GELa E0OK 106 PROCLAMATION WHEREAS, Indian River County has more than 300 licensed Amateur Radio operators who have demonstrated their value in Public assistance by providing emergency radio communi- cations; and WHEREAS, these Amateur Radio operators donate their services free of charge to the County, -in the interest of the citizens of the county as well as the world; and WHEREAS, the Amateur Radio operators are on alert for any emergency, local or worldwide, and practice their communication skills during the American Radio Relay League's Field Day exercise; and WHEREAS, this year the Amateur Radio Field Day will take place on June 27-28, 1998: NOW, THEREFORE, BE IT PROCLAIMED by the Indian River County Board of County Commissioners that the week of June 21 - 28, 1998 be designated as AMATEUR RADIO WEEK in recognition of this important preparedness exercise, and call upon all citizens to pay appropriate tribute to the Amateur Radio operators of our County. Dated this 23 day of June, 1998. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA �1 hn . Tippin, rman Mr. Meyers accepted the proclamation on behalf of the amateur radio enthusiasts in Indian River County and invited everyone to a Field Day at the Environmental Learning Center this weekend to learn more about amateur radios. He believed that many people think of amateur radio as a hobby, but pointed out how amateur radio operators serve the community during emergencies and disastrous weather conditions. Commissioner Adams added that the amateur radio operators have been very helpful in the St. John's Cleanups and provided radio contact to make sure the volunteers are safe. June 23, 1998 4 6. APPROVAL OF MINUTES The Chairman asked if there were any additions or corrections to the Minutes of the Regular Meeting of June 2, 1998. There were none. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Ginn, the Board unanimously approved the Minutes of the Regular Meeting of June 2, 1998, as written and distributed. 7. CONSENT AGENDA Vice Chairman Macht asked that 7.G. be separated from the Consent Agenda for discussion. 7.A. Reports The following report has been received and placed on file in the office of the Clerk to the Board: Indian River Mosquito Control District Annual Local Government Financial Report FY 1996-97 and Financial Statement Audit for FY Ended September 30, 1997 7.B. Approval f Warrants The Board reviewed a Memorandum of June 11, 1998: TO: HONORABLE BOARD OF COUNTY COMMISSIONERS DATE: JUNE 11, 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 June 4 to June 11, 1998. June 23, 1998 5 LOOK 10 FAGE J- BOOK '100 FAGE5 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously approved the list of warrants issued by the Clerk to the Board for the period June 4-11, 1998, as requested. CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0.019429 TRANS GENERAL LIFE INSURANCE 1998-06-04 3,035.70 0019430 IRC EMPLOYEE HEALTH INSURANCE- 1998-06-04 6,462.50 0019431 CARUSO CHRYSLER PLYMOUTH JEEP 1998-06-04 1,500.00 0019432 TRANS -GENERAL LIFE INSURANCE 1998-06-05 92.40 0019433 BLUE CROSS/BLUE SHIELD OF 1998-06-05 1,430.00 0019434 O'NEIL, LEE & WEST 1998-06-05 1,655.55 0019435 IRC EMPLOYEE HEALTH INSURANCE- 1998-06-05 5,960.45 0019436 AETNA LIFE INSURANCE AND 1998-06-09 1,401.16 0019437 FLORIDA RETIREMENT SYSTEM 1998-06-09 511,378.99 0019438 KRUCZKIEWICZ, LORIANE 1998-06-10 138.50 0019439 BREVARD COUNTY CLERK OF THE 1998-06-10 422.04 0019440 ORANGE COUNTY CLERK OF THE 1998-06-10 135.20 0019441 ST LUCIE COUNTY CLERK OF THE 1998-06-10 350.50 0019442 VELASQUEZ, MERIDA 1998-06-10 200.00 0019443 INDIAN RIVER COUNTY CLERK OF 1998-06-10 3,449.17 0019444 INTERNAL REVENUE SERVICE 1998-06-10 520.00 0019445 INTERNAL REVENUE SERVICE 1998-06-10 100.00 0019446 VERO BEACH FIREFIGHTERS ASSOC. 1998-06-10 1,944.00 0019447 INDIAN RIVER FEDERAL CREDIT 1998-06-10 87,482.43 0019448 COLONIAL LIFE & ACCIDENT 1998-06-10 257.69 0019449 AMERICAN FAMILY LIFE ASSURANCE 1998-06-10 230.96 0019450 NACO/SOUTHEAST 1998-06-10 4,990.21 0019451 KEY TRUST COMPANY 1998-06-10 760.25 0019452 OKEECHOBEE CO., PMTS DOMES REL 1998-06-10 167.25 0019453 JACKSON COUNTY CLERK OF THE 1998-06-10 124.80 0019454 DOUGLAS COUNTY CLERK OF COURT 1998-06-10 23.08 0243690 A A FIRE EQUIPMENT, INC 1998-06-11 37.00 0243691 ADVANCED GARAGE DOORS, INC 1998-06-11 195.00 0243692 AHR, C JONATHAN PHD 1998-06-11 500.00 0243693 ALBERTSONS SOUTHCO #4357 1998-06-11 197.17 0243694 ALEXANDER BATTERY COMPANY 1998-06-11 316.80 0243695 ALPHA ACE HARDWARE 1998-06-11 66.07 0243696 AMATEUR ELECTRONICS SUPPLY,INC 1998-06-11 119.90 0243697 AT YOUR SERVICE 1998-06-11 1,911.20 0243698 AUTO SUPPLY CO OF VERO BEACH, 1998-06-11 576.51 0243699 AT EASE ARMY NAVY 1998-06-11 270.00 0243700 ADAMSON, RON 1998-06-11 21.53 0243701 AEROSPACE EXPRESS 1998-06-11 95.00 0243702 ABS PUMPS, INC 1998-06-11 1,840.72 0243703 ALL FLORIDA COFFEE & BOTTLED 1998-06-11 59.90 0243704 ALL RITE WATER CONDITIONING 1998-06-11 118.75 0243705 A T & T WIRELESS SERVICES 1998-06-11 631.57 0243706 A T & T 1998-06-11 36.21 0243707 ALBERTSON'S 1998-06-11 472.31 0243708 AUTO PARTS OF VERO, INC 1998-06-11 1,394.18 0243709 ARAMARK UNIFORM SERVICES 1998-06-11 5,231.87 0243710 ARCH PAGING 1998-06-11 535.89 0243711 A T & T 1998-06-11 59.38 0243712 BAIRD, JOSEPH A 1998-06-11 209.48 0243713 BAKER DISTRIBUTING CO 1998-06-11 141.39 0243714 BAY STREET PHARMACY 1998-06-11 90.00 June 23, 1998 Rl June 23, 1998 7 COOK F,1GE 1,5) CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0243715 BOARD OF COUNTY COMMISSIONERS 1998-06-11 3,553.30 0243716 BILL'S TV SERVICE CENTER, INC 1998-06-11 120.00 0243717 BELLSOUTH MOBILITY 1998-06-11 152.76 0243718 BARTON, JEFFREY K- CLERK 1998-06-11 38,476.19 0243719 BARTON, JEFFREY K -CLERK 1998-06-11 3,718.22 0243720 BERGGREN EQUIPMENT CO, INC 1998-06-11 2,467.97 0243721 BARTON, JEFFREY K -CLERK 1998-06-11 5,000.00 0243722 BOATS N MOTORS 1998-06-11 24.00 0243723 BAKER & TAYLOR 1998-06-11 2.20 0243724 BOYNTON PUMP & IRRIGATION 1998-06-11 36.84 0243725 B & J LOCKSMITH, INC 1998-06-11 89.88 0243726 BETHEA, WANDA DR 1998-06-11 250.00 0243727 BEST BUY COMPANY, INC 1998-06-11 379.96 0243728 BLAKESLEE MAINTENANCE 1998-06-11 250.00 0243729 BELLSOUTH 1998-06-11 425.66 0243730 BELL CHEVROLET INC 1998-06-11 48,665.43 0243731 BAKER & TAYLOR INC 1998-06-11 914.10 0243732 BEAM, BETTY 1998-06-11 30.90 0243733 BELFORD, DENNIS 1998-06-11 15.66 0243734 MATTHEW BENDER 1998-06-11 103.00 0243735 ROBERT W. AND BETTY V. AND 1998-06-11 443.25 0243736 THE BREVARD ZOO 1998-06-11 50.00 0243737 CAMP, DRESSER & MCKEE, INC 1998-06-11 38,190.00 0243738 CARTER ASSOCIATES, INC 1998-06-11 3,174.45 0243739 CENTRAL AUDIO & VISUAL, INC 1998-06-11 199.00 0243740 CENTRAL WINDOW OF 1998-06-11 313.50 0243741 CHILTON BOOK COMPANY 1998-06-11 282.64 0243742 CHUCK'S ELECTRIC MOTORS, INC 1998-06-11 680.00 0243743 CITRUS MOTEL 1998-06-11 123.00 0243744 CLEMENT COMMUNICATIONS, INC 1998-06-11 514.80 0243745 COASTAL GRAPHICS 1998-06-11 5,176.00 0243746 COLD AIR DISTRIBUTORS 1998-06-11 512.16 0243747 COMMUNICATIONS INT'L INC 1998-06-11 1,812.95 0243748 COASTAL REFINING & MARKETING 1998-06-11 12,683.78 0243749 CUSTOM CARRIAGES, INC 1998-06-11 103.91 0243750 CLAY'S ASPHALT MAINTENANCE,INC 1998-06-11 284.25 0243751 COOGAN, MAUREEN 1998-06-11 387.28 0243752 CLEANNET USA 1998-06-11 20,537.72 0243753 CROSSROADS ANIMAL HOSPITAL 1998-06-11 15.00 0243754 C4 IMAGING SYSTEMS INC 1998-06-11 21.78 0243755 CLIFFORD, MIKE 1998-06-11 200.00 0243756 COMPAQ G.E.M. 1998-06-11 4,560.00 0243757 CORPORATION OF THE PRESIDENT 1998-06-11 39.00 0243758 CLEARSHIELD OF INDIAN RIVER CO 1998-06-11 12,793.70 0243759 CENTRAL PUMP & SUPPLY INC 1998-06-11 23.27 0243760 CENTER FOR EMOTIONAL AND 1998-06-11 199.50 0243761 CARTER, KELLY 1998-06-11 134.00 0243762 CULTURAL COUNCIL OF INDIAN 1998-06-11 18,982.77 0243763 WINDELL CAMPBELL 1998-06-11 150.00 0243764 CARRY -TALE THEATRE 1998-06-11 80.00 0243765 CH2M HILL 1998-06-11 6,795.00 0243766 CLARK, JENNIE M 1998-06-11 1,570.00 0243767 COMMONWEALTH LAND TITLE 1998-06-11 10,000.00 0243768 CENTRAL AIR CONDITIONING & 1998-06-11 41.20 0243769 DAILY COURIER SERVICE 1998-06-11 270.00 0243770 DEEP SI% DIVE SHOP, INC 1998-06-11 191.94 0243771 DELTA SUPPLY CO 1998-06-11 263.32 0243772 DEMCO INC 1998-06-11 549.84 0243773 DEPENDABLE DODGE, INC 1998-06-11 453.01 0243774 DICKERSON-FLORIDA, INC 1998-06-11 209,464.25 June 23, 1998 7 COOK F,1GE 1,5) 600K N FAGE 55 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0243775 FLORIDA DEPARTMENT OF BUSINESS 1998-06-11 201.89 0243776 DOBY - SEACOAST SUPPLY 1998-06-11 69.00 0243777 DON SMITH'S PAINT STORE, INC 1998-06-11 330.91 0243778 DAVIS, BETTY 1998-06-11 90.00 0243779 DAVIDSON TITLES, INC 1998-06-11 10.55 0243780 DATA FLOW SYSTEMS, INC 1998-06-11 619.50 0243781 DISCOUNT CARPET INC 1998-06-11 1,580.00 0243782 DELL, DR PAUL 1998-06-11 400.00 0243783 DOCTORS' CLINIC 1998-06-11 346.80 0243784 DEHEART, NIKKI 1998-06-11 36.00 0243785 DISASTER ANIMAL RESPONSE TEAM 1998-06-11 50.00 0243786 E -Z BREW COFFEE SERVICE, INC 1998-06-11 60.80 0243787 ELPEX, INC 1998-06-11 459.56 0243788 EMSAR EQUIPMENT -AERO EQUIPMENT 1998-06-11 469.41 0243789 ECOTECH CONSULTANTS, INC 1998-06-11 270.00 0243790 FINNEY, DONALD G 1998-06-11 38.86 0243791 FLORIDA BAR, THE 1998-06-11 270.00 0243792 FLORIDA BAR, THE 1998-06-11 215.00 0243793 FLORIDA COCA-COLA BOTTLING CO 1998-06-11 1,328.15 0243794 FPL 1998-06-11 10,202.49 0243795 FLORIDA SLUDGE, INC 1998-06-11 4,158.00 0243796 FLORIDA UNEMPLOYMENT 1998-06-11 6,343.84 0243797 FLOWERS BAKING COMPANY OF 1998-06-11 178.92 0243798 FLORIDA TIRE RECYCLING, INC 1998-06-11 1,931.40 0243799 FLINN, SHEILA I 1998-06-11 28.00 0243800 FREEMAN, ROGER 1998-06-11 158.68 0243801 FMC CORP 1998-06-11 16,709.20 0243802 FALZONE, KATHY 1998-06-11 44.60 0243803 FLORIDAFFINITY, INC 1998-06-11 6,604.50 0243804 FERGUSON ENTERPRISES, INC 1998-06-11 8,462.05 0243805 FELLSMERE POLICE DEPARTMENT 1998-06-11 25.00 0243806 FLORIDA URBAN & REGIONAL 1998-06-11 10.00 0243807 FLORIDA DEPT OF TRANSPORTATION 1998-06-11 35,000.00 0243808 FLORIDA LOCAL ENVIRONMENTAL 1998-06-11 75.00 0243809 FOX, DEBBIE 1998-06-11 50.00 0243810 FPL 1998-06-11 60.33 0243811 GRAYBAR ELECTRIC CO INC 1998-06-11 681.60 0243812. GALE RESEARCH, INC 1998-06-11 62.88 0243813 GINN, CAROLINE D 1998-06-11 54.81 0243814 GLASER, AMY SMYTH 1998-06-11 207.64 0243815 GLASER, A J III, LPN 1998-06-11 80.00 0243816 GLASER, EDWARD 1998-06-11 74.68 0243817 HARBOR BRANCH OCEANOGRAPH, INC 1998-06-11 220.00 0243818 HYATT REGENCY TAMPA 1998-06-11 162.00 0243819 HOLIDAY ROOFING 1998-06-11 2,680.00 0243820 HILL MANUFACTURING 1998-06-11 796.74 0243821 HASENAUER, KRIS 1998-06-11 36.00 0243822 HTE INC 1998-06-11 3,562.50 0243823 HATHERLEIGH COMPANY, LTD 1998-06-11 15.00 0243824 HEALTHSOUTH HOLDINGS 1998-06-11 315.20 0243825 INDIAN RIVER COUNTY 1998-06-11 66,232.60 0243826 INDIAN RIVER COUNTY 1998-06-11 100.00 0243827 INDIAN RIVER COUNTY UTILITY 1998-06-11 215.44 0243828 INDIAN RIVER MEMORIAL HOSPITAL 1998-06-11 300.57 0243829 INVESTIGATIVE SUPPORT 1998-06-11 1,000.00 0243830 INTERNATIONAL GOLF MANAGEMENT 1998-06-11 70,041.67 0243831 INDIAN RIVER COUNTY SCHOOL 1998-06-11 2.70 0243832 JOELSON CONCRETE PIPE COMPANY 1998-06-11 1,203.84 0243833 JIM CHANDLER & ASSOCIATES INC 1998-06-11 489.25 0243834 JONES, MACK III 1998-06-11 80.00 0243835 JOHNS, LINDA 1998-06-11 12.95 0243836 JO BRIDGES 1998-06-11 175.00 June 23, 1998 8 0 . 0 • • CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0243837 KEEN'S FOODTOWN 1998-06-11 55.30 0243838 KLUCINEC, MONA 1998-06-11 123.32 0243839 KELL TELEPHONE 1998-06-11 37.50 0243840 KEEP INDIAN RIVER BEAUTIFUL 1998-06-11 1,483.29 0243841 KIMMINS CONTRACTING CORP 1998-06-11 14,325.00 0243842 LEWIS, RUTH A 1998-06-11 32.36 0243843 LIGHT SOURCE BUSINESS SYSTEMS 1998-06-11 270.75 0243844 LAWYERS TITLE INSURANCE 1998-06-11 10,000.00 0243845 LYNDEL & COMPANY 1998-06-11 225.00 0243846 M D MOODY & SONS, INC 1998-06-11 592.11 0243847 MAXWELL PLUMBING, INC 1998-06-11 529.59 0243848 MCCOLLUM, NATHAN 1998-06-11 211.90 0243849 MIKES GARAGE 1998-06-11 35.00 0243850 MORGAN AND EKLUND 1998-06-11 2,676.75 0243851 MIAMI HERALD, THE 1998-06-11 86.00 0243852 MIAMI ELEAVTOR COMPANY 1998-06-11 1,958.00 0243853 MEDICAL RECORD SERVICES, INC 1998-06-11 47.93 0243854 MICRO -SCILLA 1998-06-11 60.00 0243855 M & R SPORTSWEAR 1998-06-11 35.47 0243856 MURRAY, HELEN LMHC 1998-06-11 160.00 0243857 MARTIN COUNTY PETROLEUM 1998-06-11 2,230.33 0243858 MIDWEST TAPE EXCHANGE 1998-06-11 21.90 0243859 MR BOB PORTABLE TOILET 1998-06-11 481.08 0243860 MOSS, ROGER 1998-06-11 38.63 0243861 MOSS, MARY 1998-06-11 30.90 0243862 MITCHELL, LINDA C. 1998-06-11 500.00 0243863 NATIONAL FIRE PROTECTION 1998-06-11 63.00 0243864 NORTH SOUTH SUPPLY 1998-06-11 135.93 0243865 NICOSIA, ROGER J DO 1998-06-11 120.00 0243866 NATIONAL GEOGRAPHIC VIDEO 1998-06-11 23.70 0243867 NATIONWIDE ADVERTISING 1998-06-11 228.99 0243868 NATIONAL PROPANE CORP 1998-06-11 718.89 0243869 NORTHERN SAFETY COMPANY 1998-06-11 144.03 0243870 NU CO 2, INC 1998-06-11 65.75 0243871 NEYLON, JAMES D. 1998-06-11 500.00 0243872 OFFICE PRODUCTS & SERVICE 1998-06-11 802.72 0243873 OSBORN, MERLE RN 1998-06-11 176.00 0243874 OXMOOR HOUSE 1998-06-11 34.45 0243875 ON IT'S WAY 1998-06-11 124.99 0243876 OFFICE DEPOT, INC 1998-06-11 1,974.17 0243877 PARKS RENTAL INC 1998-06-11 1,130.00 0243878 PEACE RIVER ELECTRIC 1998-06-11 185.41 0243879 PEPSI -COLA BOTTLING GROUP 1998-06-11 38.25 0243880 PERKINS DRUG, INC 1998-06-11 323.45 0243881 PERKINS INDIAN RIVER PHARMACY 1998-06-11 76.32 0243882 PETTY CASH 1998-06-11 92.29 0243883 PUBLIX SUPERMARKET 1998-06-11 28.68 0243884 PERKINS MEDICAL SUPPLY 1998-06-11 409.00 0243885 PROFESSIONAL TITLE OF 1998-06-11 10,000.00 0243886 POSTMASTER 1998-06-11 69.65 0243887 PORT PETROLEUM, INC 1998-06-11 577.58 0243888 PRESS JOURNAL 1998-06-11 504.83 0243889 PINEWOODS ANIMAL HOSPITAL 1998-06-11 15.00 0243890 PRIMESTAR BY TCI CABLE 1998-06-11 39.95 0243891 PAGENET OF FLORIDA 1998-06-11 41.68 0243892 PANGBURN, TERRI 1998-06-11 24.00 0243893 -PRAXAIR DISTRIBUTION 1998-06-11 34.42 0243894 PRESS JOURNAL 1998-06-11 125.19 0243895 PROMEDIX 1998-06-11 560.00 June 23, 1998 9 BOOK BOOK ICU FAGE bi CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0243896 PROGENY PUBLISHING 1998-06-11 44.95 0243897 QUALITY BOOKS, INC 1998-06-11 269:04 0243898 RELIABLE WELL DRILLING 1998-06-11 2,000.00 0243899 RICHMOND HYDRAULICS INC 1998-06-11 1,239.10 0243900 RONDEAU, KATHLEEN 1998-06-11 200.00 0243901 RINGLING MUSEUM OF ART 1998-06-11 32.95 0243902 SAFETY KLEEN CORP 1998-06-11 230.25 0243903 SCHOPP, BARBARA G 1998-06-11 122.50 0243904 SCHULTZ, DON L MD 1998-06-11 850.00 0243905 SCOTTY'S, INC 1998-06-11 1,607.15 0243906 SEBASTIAN BUSINESS SUPPLY, INC 1998-06-11 54.99 0243907 SEWELL HARDWARE CO, INC 1998-06-11 132.93 0243908 SHERATON HARBOR PLACE 1998-06-11 434.00 0243909 SIR SPEEDY 1998-06-11 68.00 0243910 SOUTHERN BUILDING CODE 1998-06-11 1,135.00 0243911 SOUTHERN EAGLE DISTRIBUTING, 1998-06-11 266.40 0243912 ST LUCIE BATTERY & TIRE, INC 1998-06-11 137.45 0243913 STURGIS LUMBER & PLYWOOD CO' 1998-06-11 35.21 0243914 SUN COAST WELDING SUPPLIES INC 1998-06-11 27.10 0243915 SUNSHINE PHYSICAL THERAPY 1998-06-11 135.00 0243916 ST LUCIE PAPER & PACKAGING,INC 1998-06-11 1,484.37 0243917 SHELTRA & SON CONSTRUCTION 1998-06-11 26,853.30 0243918 SIMON & SCHUSTER 1998-06-11 511.13 0243919 JA SEXAUER INC 1998-06-11 134.52 0243920 SKAGGS, PAUL MD 1998-06-11 10.00 0243921 SHADY OAK ANIMAL CLINIC 1998-06-11 36.50 0243922 SUBSTANCE ABUSE COUNCIL 1998-06-11 7,040.15 0243923 SUPERIOR PRINTING 1998-06-11 80.50 0243924 SYSCO FOOD SERVICES OF 1998-06-11 413.97 0243925 STEVENS PRINTING 1998-06-11 475.00 0243926 SIMS, MATTHEW 1998-06-11 130.50 0243927 SCHWEY SERVICES 1998-06-11 3,844.00 0243928 SOUTHEAST DESALTING ASSOC 1998-06-11 695.00 0243929 SOUTHERN LOCK AND SUPPLY CO 1998-06-11 21.95 0243930 SMART CORPORATION 1998-06-11 19.01 0243931 SOUTHERN SECURITY SYSTEMS OF 1998-06-11 743.00 0243932 SHORE -LINE CARPET SUPPLIES OF 1998-06-11 56.28 0243933 SNIPES, TOBASKI 1998-06-11 92.70 0243934 STANBERRY, AGNES 1998-06-11 30.00 0243935 TEN -8 FIRE EQUIPMENT, INC 1998-06-11 5,416.85 0243936 TITLEIST DRAWER 1998-06-11 228.48 0243937 TREASURE COAST REFUSE CORP 1998-06-11 497.80 0243938 TNEMEC COMPANY, INC 1998-06-11 465.80 0243939 TREASURE COAST CONTRACTING,INC 1998-06-11 12,335.84 0243940 TABAR, JEFFREY 1998-06-11 258.51 0243941 TRI -COUNTY GAS 1998-06-11 95.31 0243942 TRUGREEN CHEMLAWN 1998-06-11 685.00 0243943 TARGET STORE T-1050 1998-06-11 25.37 0243944 TARGET SALES,INC 1998-06-11 118.73• 0243945 TELECO-ORLANDO 1998-06-11 1,028.56 0243946 TALBOT, RITA 1998-06-11 2,575.23 0243947 THINEL, PAUL 1998-06-11 60.00 0243948 TRANSPORTATION SERVICES 1998-06-11 110.25 0243949 US FILTER DISTRIBUTION GROUP 1998-06-11 11,666.83 0243950 VELDE FORD, INC 1998-06-11 26.29 0243951 VERO BEACH, CITY OF 1998-06-11 54,380.65 0243952 VERO CHEMICAL DISTRIBUTORS,INC 1998-06-11 168.40 0243953 VERO LAWNMOWER CENTER, INC 1998-06-11 245.60 0243954 VERO MARINE CENTER, INC 1998-06-11 209.01 0243955 VERO BEACH POLICE DEPARTMENT 1998-06-11 50.00 0243956 VEY, CARRIE 1998-06-11 289.00 0243957 VERO BEARING & BOLT 1998-06-11 194.70 0243958 VOLUNTEER ACTION CENTER 1998-06-11 50.00 June 23, 1998 10 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0243959 VERO VACUUM 1998-06-11 60.00 0243960 VANTAGE EQUIPMENT CO 1998-06-11 597.52 0243961 VELASQUEZ, CINDY J 1998-06-11 50.00 0243962 WAL-MART STORES, INC 1998-06-11 1,188.53 0243963 WALGREENS PHARMACY #03608 1998-06-11 524.83 0243964 WALSH, LYNN 1998-06-11 48.72 0243965 WOLSTENHOLME, SHIRLEY 1998-06-11 23.29 0243966 WRIGHT, DOUGLAS M 1998-06-11 309.64 0243967 W W GRAINGER, INC 1998-06-11 211.12 0243968 WAL-MART PHARMACY, INC 1998-06-11 57.76 0243969 WILLIAM THIES & SONS, INC 1998-06-11 336.25 0243970 WILLIAMS, BETTY R. RN 1995-Ub-11 zb.UU 0243971 WHEELER PUBLISHING, INC 1998-06-11 137.74 0243972 WTTB AM 1490 1998-06-11 60.00 0243973 WSCF-FM 1998-06-11 300.00 0243974 WRAP N' SHIP 1998-06-11 13.50 0243975 WELLS, CARLOS L, ESQ 1998-06-11 2.00 0243976 XEROX CORPORATION 1998-06-11 669.11 0243977 ZIMMERMANN, KARL 1998-06-11 101.70 0243978 ZIEGLER, MICHAEL R 1998-06-11 143.00 0243979 ZIMMERMANN, KARL 1998-06-11 152.55 0243980 KEMP, HAROLD 1998-06-11 308.92 0243981 THOMAS, CHRISTOPHER 1998-06-11 403.29 1,556,211.52 7. C. Proclamation and Retirement Award - Henry A. Vroman ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously authorized the presentation of the following Proclamation and Retirement Award to Henry A. Vroman for his 11 years of service to Indian River County. June 23, 1998 PROCLAMATION HONORING HENRYA. VROMAN ON HIS RETIREMENT FROM INDIAN RIVER COUNTY EFFECTIVE JUNE 34 1998 WHERE44 Haug A. Vmman arnotaced h8 nabmwu ftmn Indian Rhw Camay Boats of County Co nmim'onas eJfecdwe lune 3$1996,• and WHEREAS, Haug A. Vmnwn began hir anploym w with Indian Mw County Golf Course Dep mwa an ApA29, 1967,• and WHLR .A Henry A. Vmman began hE care as o Stento and wopamoad to Gaff Pro Shop Manager eJfeedw July 24, 1967. In Ocmbo of 1992 hispoiaon was neelamykd to Manager -Golf & Club Opaaions which E the panidan he atffm* hakir r today, and 11 • &OOK 10 FACE -L -8 June 23, 1998 W EREAA HemyA. Vmmai hat deal nwny dmnga diw rhe opoww of SmuWdp Golf Course an April 29, IM7. When Hach Jost reported to wa* Sandridge had no Cbthhonasq dtaridgy or cash regh w. In Aupw 1987, rhe Jbst Cbebhorase was hs opaodon and Hankgroduated w an old manual •Croak* cash regWff In Hank's dem ywv a Sandrldgq he hassean the opwadon grow from rhe most basic 18 -hale fadMy to a highlysophisdcated and -npla 3"ole pif operad&% and WHEREAS HM7A. Vroman w81 be missed by his feeow eo-workers & pwm and day wbh hbn the very best bi his weQ-eamed rednvnm NOW, T9;EREFORE, BE 1T PROCLAIMED by dw Board of CMW Cmmhdonm of IruBon RIMCounq, Florida, dwt dw Board waka to CWM du*appedadon to Heruy A. Vrovrart far his dakadan and asu mndbtg savior to Indian Raw Casuuy Goa mmem BEITFURMER PROCLAIMED drat rhe Board wishes him the very best bt his fuan endeavmL Dated Mir 3M day of Aoz4 199a BOARD OF CO UNl YCOMMISSIONERS RMUN RIM COUNTY, FLORIDA r• , m W. Twin, nJrdun on 1 Ii ii 1w is to urtifij Out ..�e.=..y..,a. v,o„l4an ts Or9by prrslmt b fliis Reim m ut Award for oubtudutg ptrfamum ub fumiful stnftt to tarda/�oruef� C.a�mi80fonard for a. pas of strain Dtt dins 304 bVS of OM' 1$ 98 w fir,q — .C,,.. 12 &ooK 1-00 F,jGE 159 • 7.D. Proclamation and Retirement Award - Willis P. Hicks ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously authorized the presentation of the following Proclamation and Retirement Award to Willis P. Hicks for his 13 years of service to Indian River County. PROCLAMATION HONORING WIELDS A HICKS ON HIS RETIREMENT FROM INDIAN RIVER COUNTY EFFEC77VE JUNE U ]998 WHEREAx OMP. Hide armotarcad hb redrenagEmus Indian Rtser Coway Berard of County Commieioaes eff—e June 25, IM and WHERE" NM P. Mdo began his anptoymatt widt Mdiai River Cma* Road A Bridge Division on bne 2$19851 mrd W7ff.W. $ *M P. !lido &I= bis carver as o Dmg Lire Ober and tmrufamd to Heavy Ef*"z m Opetaroreff edveAU9W 23,1983. Dae to the 1988 wage Study Mr. Hick's position was md=4W to Heavy Egwpvnent Operator A which is the pasidon he aura* holds today, and WHEWAA Wffu Abide is a safe andowisdauiotas wadwwhiL. operating die am& His vast knowledge of a* - Heavy Fyuipne t is my bmgldd to rhe Road dr Bridge Dndtiw with major psojeas A-ghow Indian River a=g, and WHEREAS Wl4is P. Wada is dwW w0gto workwWwhere drat is needed He work well with hisfam co-wwkes and has been o grmt assn tothe Road do Bridge Divisi= wff& wNli be missed by stajfand fellow arwnrkas and dtty wish him die way beg in his weUsamed redrWMA NOW, THEREFOR$ BE iT PROCLAIMED by dre Boast of County C,mr athAwms of Indian River County, F/oridq drat dre Board **ha to esp m drebappredadon to Mille P. Hide for his dedicadan and m wanding service to Indian River County Govanntteu BErTFURTRER PROCLAIMED that the Bawd wisha him die very best in he fuaae ars Dated dre 251h day of Jwrg 199& BOARD OF CO UNW COMMISSIONERS BNDIAN RAM COUN7Y, FLORIDA BY w W 7fppm,. June 23, 1998 13 EcoK FAGr O G , , 4s,, � w"', IV$ is to rerttfy t4at WA P. -AW-L is 112"lly #irratitub thio IPtirtuttitt Awarb for outatuatug Perfar uaw ub faithful /n� ' otnita to j�a.. Pierer C./Y 8—IJ91C4 for —%d.. pas of arraict an this 25M bmj of d6- Err 7.E. Semi Annual Bond Review 19 98 �tenprpar.r.•pmata® ca The Board reviewed a Memorandum of June 12, 1998: TO: James E. Chandler, County Administrator THRU: Joseph Baird, Director, Office of Management & Budget FROM: Beth Jordan, Risk Manager DATE: 12 June 1998 SUBJECT: Semi -Annual Bond Review Staff requests consideration of the following information on the consent agenda of the June 23, 1998, regular meeting of the Board of County Commissioners. Background Chapter 137.0.5, Florida Statutes requires the Board of County Commissioners to review the bonds of County officers twice annualw. June 23, 1998 14 Analysis We have reviewed copies of the bond for each Commissioner and Constitutional Officer and, upon review, found them to be sufficient in keeping with statutory requirements. A copy of each bond is on file in the County Commission office. Recommendation Following review, no further action is required of the Board. NO ACTION REQUIRED OR TAKEN. 7.F. Agreement with New Horizons - Substance Abuse Grant The Board reviewed a Memorandum of June 16, 1998: TO: Members of the Board of County Commissioners DATE: June 16, 1998 SUBJECT: AGREEMENT WITH NEW HORIZONS AS REQUIRED BY SUBSTANCE ABUSE GRANT - CONSENT AGENDA FROM: Joseph A Bair OMB Director DESCRIPTION AND CONDITIONS On June 9, 1998, the Indian River County Board of County Commissioners approved funding in the amount of $44,040.00 ($33,030 Federal and $10,010 New Horizons Match) for the Indian River County Adolescent Substance Abuse Counseling Program and Aftercare Program from the 1998/99 fiscal year Substance Abuse 'Grant. New Horizons has been providing the In House Jail Services under the auspices of the grant since October 1994. The state, as part of the requirements of the grant, would like a written agreement between Indian River County and New Horizons of the Treasure Coast, Inc. outlining all the conditions. Indian River County's budget, office and the Substance Abuse staff have drafted such an agreement and attached it for your review and approval. RECOMMENDATION Staff recommends that the Board of County Commissioners approve the attached agreement with New Horizons and authorize the Board chairman to sign the attached agreement. ATTACHMENT New Horizons Agreement June 23, 1998 15 H,N 106 PAGE 16 .� �p—'a X 1 r- 600K 106 � F�1Grr ��� ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously approved the agreement with New Horizons and authorized the Chairman to execute same, as recommended in the Memorandum. a k4v AGREEMErT/tN4hb4R*bACED ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 7. G. Sebastian River Canoe Launch - Proiect GrantAgreement with Department of Environmental Protection - Legislative Line Item Protect No. M98014 The Board reviewed a Memorandum of June 15, 1998: TO: James E. Chandler, County Administrator CONSENT AGENDA FROM: James W. Davis, P.E., Public Works Director SUBJECT: Sebastian River Canoe Launch Legislative Line Item (LLI) Project No. M98014 REF. LETTER: Alexandra H. Weiss to James Davis dated June 11, 1998 DATE: June 15, 1998 ESL Recently the City of Sebastian applied for a grant in the amount of $105,000 from the State for a canoe launch. The residents of Sebastian protested the installation of the canoe launch at Stone Crop Park. The City of Sebastian has since requested that the project be transferred to the County. Indian River County must use the funds to develop a canoe launch on the Sebastian River. Attached is the State/Local agreement for the above referenced LLI project. - June 23, 1998 IR is 0 E' -?AT- T The alternatives suggested are as follows: Alternative No. 1 Approve the Agreement to build the canoe launch. Alternative No. 2 Deny approval. 61. Staff recommends Alternative No. 1 whereby the Chairman is authorized to sign the Agreement with the State. Funding not required at this time. Referenced letter and Agreement Vice Chairman Macht asked why the County was being asked to do this when it was the City of Sebastian which had applied for the grant. Commissioner Adams explained that the City had intended to install the launch at Stone Crop Park but was unable to do so. The County agreed to make the canoe launch installation which will be at north of SR -512. (Fischer Property - Environmental Land) ON MOTION by Commissioner Macht, SECONDED BY Commissioner Eggert, the Board unanimously approved the Agreement with the State of Florida to build the canoe launch and authorized the Chairman to sign same, as recommended in the Memorandum. COPY OF PARTIALLY EXECUTED AGREEMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD Z.H. Resolutions 98-66 and 98-67 - Tax Cancellations on Recently AcauiredProperties (3) -Bates Groves Right -of- Way. Harmony Oaks Inc. and Rivervoint, Inc. Environmental Land The Board reviewed a Memorandum of June 9, 1998: June 23, 1998 17 E�='K 0 9 D G E 164- &OOK J-06, FnE 165 TO: Board of County Commissioners FROM: Lea R. Keller, CLA Legal Assistant - County Attorney's Office DATE: June 9, 1998 RE: 3 Recently Acquired Properties - Tax Cancellations i The County recently acquired some property and, pursuant to Section 196.28, F.S., the i Board of County Commissioners, after formally accepting it, 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 certified copy being forward to the Tax Collector (along with copies sent to the Property Appraiser and Fixed 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 - 26th St. (Bates Groves) Fane Credit of South Florida Environmentally Significant Lands - Harmony Oaks & Riverpoint ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously adopted Resolution 98-66 canceling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. (R/W 2& Street {Bates Groves} - Farm Credit of South Florida) June 23, 1998 18 Re: RNV - 26th Street (Bates Groves) Parcel We #31-32-39-00001-0150-00001.0 Farm Credit of South Florida RESOLUTION NO. 98- 6 6 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. The right of way Is hereby accepted and any and all liens for taxes, delinquent or current, against the property described in OR Book 1213, Page 2187, 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 cerbWed copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner E� r t • and the motion was seconded by Commissioner A d a m c , 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 2 3 day of June, 1998. BOARD OF COUNTY COMMISSIONERS Atte Barton, Clerk ' By:� John W. Tip n Chairman Aowoved bete X CEptI IFiC: 71' �(dRisk NI,,,, M June 23, 1998 19 &01 FAGE .. � MOK INPAGE 167 Niggle D'�CU DOCUMENTARY STAMPS Gam' DEEDS / O S. SO NOTE i Stout Warrtn1y Do 981Ceed�DNssi0irC6 qAN •' St • to it•na9•aoost•oiso4mi o JEFFREY K. RSRt11N. CLERK INDIAN RIVER COUNTY STATUTORY WARRANTY DEED THIS INDENTURE, made this21 day of 1998, between FARM CREDIT OF SOUTH FLORIDA, CA, the s o which is 10044 Heritage Boulevard. Lake Worth, FL 33466• GRANTOR, and I DIAN RIVER COUNTY, a political subdivision of the State of Florida, the address of which is 1840 25th Street. Vero Beach. FL 32960. GRANTEE. WITNESSETH: i That GRANTOR• for and in ansideration of the sum of Fourteen thousand nine hundred twenty and OW100 Dollars and other good and valuable consideration to GRANTOR in hand paid by GRANTEE• the retxipt of which is hereby acknowledged. has granted, bargained, and sold to the GRANTEE, and GRANTEE'S heirs and assigns forever, the following described land• situate, lying, and being in Indian Rarer County. Florida: EXHIBIT "A" ATTACHED HERETO AND MADE A PART HEREOF TNS the 191117 119118Is Indt crops on thad to the aOow perry W4 right of Frank SaW a to retain ownership or its assigns emu have the 0 fit of ingress and gn to "Frank PropBateerty t caret . Inc. d harvest cropsi ea+ess "Id properly to careless and until June t, 999, at which time. this provision relating to ingress and &press $hag automatically be terminated and shag be mull and void. GRANTOR does hereby fully warrant the title to the land, and will defend the same against the lawful claims of all persons whomsoever. Signed in the presence of FARO'CRRED11 OF SOUTH RI CA sign: ✓� C%� B printed na S Y \I.�?o1...lo,.c� Dan Rice. CEU Sigt print name:r_-ioRcv ToNdsod IN TME RECORDS air JEFI'RE v ut r:414TON STATE OF Fo nK clnculI couRr COUNTY OF 1pq RIVER CO' FLA The foregoing instrument was acknowledged before me this al* day of�1' I% 1998. by Don Rice. as CEO of FARM CREDIT OF SOUTH T ORIDA. ACA ob behall Of same. He is personally known to me or produced _ a identification. Sig �. , INotary Public NO—..l' .J: .. . • . 1.• .� 71ok dornrnnnl wrs praparnd 167 and d•sa r.•7 :111d l+r the cwsr.y y'• WhI.O•, 111iU 2;#h ,►., �. tlreeh, flurlda 32'!60 At r O M 1:r1 J N O i June 23, 1998 20 0 . 0 N 1� rr 0 0 ( I C=1 C-) w � 1 u u Proposed RIW Gne R/w Cine O/Z i/ 330't IRIW Line Sco/e: 1'=40' 26TH STREET Lateral A-3 Canal 6 h 0 LEML DESCRFWN O �V��M� 1 The North 30 feet of the South 60 feet of the West 10 acres of Troct 15, Section 31. Township 32 South, Range 39 East, according 0 to the lost 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. 0 Containing 9.891 square feet, or 0.2271 acres. n Now lying in Indian River County. Florida. CO MICAT10N a 1. Charles A. Cramer, hereby Certify that I am o registered Professional Surveyor and Mapper licensed to practice in the state of Florida, that this sketch was made under my immediate suoervision, and that it is accurate and Correct. I further Certify ti that this sketch meets the Minimum Technical standards as described in Chapter 61617 of the Florida Administrative Code, Pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY �24� O SKETCH TO ACCOMPANY LEGAL DESCRIPTION s� PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT Charles A. Cromer, P.S.M. Reg. /4094 1840 25th St, Vero Beach. FL 32960 Indian River County Surveyor (561) 567-8000 Dote /O &6 /97a so1z9uSoizIgo 01 BOOK ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously adopted Resolution 98-67 canceling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes. (Environmentally Significant Lands - Harmony Oaks, Inc. and Riverpont, Inc.) Re: Environmentally SigniRcant Lands HARMONY OAKS, INC. & RIVERPOINT, INC. RESOLUTION NO. 98- 6 7 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. 109 PAGE AA 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. The property /s hereby accepted and any and all liens for taxes, delinquent or current, against the properties described in OR Book 1212, Pages 1713 and 1715, which was recently acquired by Indian River County as environmentally signflcant land, 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 cerdfled copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner F Ase r t . and the motion was seconded by Commissioner Adams , 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 2 3 day of June, 1998. Attest: J. K Barton, Clerk By: June 23, 1998 BOARD OF COUNTY COMMISSIONERS 22 W��L 1. 1 John W. Tippin Chairman InSm Fnr G AOpfave/ Da:a TAX CERTIFICATES OUTSTANDING Q Adm1rL yes no L. U - CURRENT PRORV,, ED TMX RECEWED AND S.25+3.// DEPOSITED WITH TMX COLLECTOR-- , -` = • . �_ ' S �.eo ��p• 0 5� ��. \�� 1� N T0: �� i�•��x� Q• INIY BROWN 8 CALDWEI/3300 1RrfB11�B C"P O. BOX yBdb IN THE RlCOFDe a M � / 3 3 . • VERO BEACH, Fl 32964 CLERK C RCUJEFFRIV K. 117 COURT INDIAN RIVER CO.. FLA. r IL&V�ff OaMAF�I ern h Ism 32 33 40 00001 0000 00000.2 Warranty Deed o 1%k Indenture, Maas" 26thdayof May. 19 96AML. Between rI arw r l w 6@7 w ,..r 11mab".IIII... Riverpoint, Inc., a corporation existing under the laws of the r state of Florida rs r, Prin Name* O -c-if.\ •��IIV".. W dascmgat Indian River , sul.d Florida .Erantor, w Mit Indian River County, Florida, a political subdivision under the State of Florida, P.U. Add,v, r/041171 IM► SIM 1. V.ni IMar11, H. 12WA .ao,..ea..r1640 25th Street, Vero Beach, Florida 32960 c c LLLt(/ PIL dascomgd Indian River , swd Florida ,psntee. Witseseetb ur9MORW1v11.wwr.o.rduW=dw..rd - - - - - - - - - - - - - - --------- TEN iNO/100($10.00)------- - --DOwM w.un ped w wr.W aw.auor w ORAlr1OR r a..d P+w y allArm� w nIeIFI .Aa../ r Nl.s,r.et.0.lwpq �.. p.wd, b.Tlrr w wa w w uM ONAM1hi w OIIANnUS wr w..p. fOla•.r, w U&I- l.s drnd d bd..r..I. : gre.uwrirwco.aFd Indian River er.d Florida w.w r� o .o See attached Exhibit 'A' COUNTY OF INDIAN RIVER r W fV w w p.wr dm r/.sF rdy ..Irrl w uw w rid r.a w ..r d.lwl w rr..pnrt I..4d eru..01.a p.n..r .bMammr. Is VAUMe Wbereot, as v..wr W a.I...w rI arw r l w 6@7 w ,..r 11mab".IIII... 9401,14 1,106491" b mr peeawt R rpoint nc . r, Prin Name* O -c-if.\ •��IIV".. By tit (Sr.I, Dav d Blair (oI I. I, BiQ�') rethr) Mit President / P.U. Add,v, r/041171 IM► SIM 1. V.ni IMar11, H. 12WA c c LLLt(/ PIL Print ame l ti A/. /L et to Witne s �. ✓ : p,. i3 o STATE OR FLORIDA 4P ti i COUNTY OF INDIAN RIVER (Corporate 7a. .rr....I ....A.n.rdpd �Ilalr IKrwn .. • •• dq .1. 199 .. DavidwBpresident of Riverpoint, Inc. , .................. • fV -7 .Florida ,,,,,,,4 a MW/al me I .t w.. IM I9PInrn.p7 Yr... I..~ s..Fnd."dW Flopon d=ive=• li29"Be tlr.Wrlwa . TY/ J Dnl.r.r Pmpuw By. =WCz nAsorrr. rso. t[ rd CrJ r'asE c°sobanCrbWaw..r.wr /Print. Names a..Wd �'� NIrrARY PU JC t. Y.w aL� PL �Io M7 (:...+„I, ILpn. i, 'n CI7M.AL01, CC,,,HI I Iql . - June 23, 1998 I�•'..':'..I K � 23 BOOK 100 PAGE . I,1j E00K (Corporate Seel) E ' EXHMIT "A 7u IamAas Yrnwsr was .d.o.Asdpd Aer.w w. am 28th dry d may. 1998 by LEGAL DESCRIPTION: (Riverpoint Property) President of Harmony Oaks, Inc., o>+ Tract B" (CONSERVATION) e.e aA.A.YdlYeorrowsa aiMlsa.osiyr.o..wwewu..ywd...-kbFloz a drive is, lic7*111� N to tbs Plat tbereof a 'IFaded in Plat Book 14, Pegs 71, of the Public Records of Indian erulatAAAsn",ren N River County, Florida. Said lard lying in Indian River County. Florida. PIF n ted • r_ 73A r.d1Y.A asr,,.,d NMART rUl JQtNory 14 M1 Velarar.yrt. UM MyCkwomer..l J M TNa RlCORDa OF L A ARTON jL'Frf%fV K. C7 •\ 4. n CLF11K CiftCUSI COURT • M i�&`C CL ' � INDIAN RIVEN CO.. FLA • �ut P0.110, ��Be & CALOWEI eeol�lnouingww G VERO BEACH, Fl SZWRA oeol /� !G 3 NMI ? ARflllY E BMW !LIRA ti 11 » 40 00000 7000 00012.0 MIDIANIgY8J1l�IlMiY — �� fir. #I 7a! 22 II 40 00000 0020 00001.0 .T Warranty Deed Ln Tb1s Isdmt ere, MadeIb1A 28tha p,r Nay, 1998AD., Betw"a Harmony Oaks, Inc., a corporation existing under the laws of the w N state of Florida of aso,..y,d Indian River sm.d Florida ,grantor, w Indian River County, Florida, a Political subdivision under the State of Florida, --sobwwY1840 29th Street, Vero Beach, Florida 32960 dmeck% yd Indian River sm.d Florida sgrantee. VAtsessab lar IY OaANTOII, Ise w Y ao.rdsr.tl,r d W sr d — — — — — — - - TEN i NO/100(510.00) - - - - - - - - - - DOR& w ma pd w•.ArAie mwrr.eio. w otiArvtoa Y Mor r+s b OaANrtaL u. e.mp.A.,..r r br.Ay.d.o.Ydp4 Ar sl••w4 wre.w w am w as ON ORAnrtas w Onowrst s www MWA tomr. w "w" dsu,.sw I..4 w.rw. eYawea.suu.c..d Indian River s...d Florida w.la See attached Exhibit W w la.room docs Mossy rwy ..rr..i the "w "M Y04 "d Moo arw the was; ariw Y.dw dam U1 an r.e.or •.s..rsua..'f- lu f -la Witness Wbereof, w ps.Ior ar Moss.to on W w .al Ile ay w ye.r m.l w..._.:riK% Slpad, sealed .N dellvae/ I. ow peeseaoe Ha ny Oak , Inc. Tr-intoid Name! y - Davi . Blair (Alcan kllawn`uA'��d� �• Nitre _ President J I RO. Address c/o 41M IMA 5ueel. Vert; IkseA. FL 32WA i /LtN GtO z ret N r 5#,rtfy A/a/ M. /llet/I r10 wLtnes STATE OF FLORIDA (Corporate Seel) COUNTY OF INDIAN RIVER 7u IamAas Yrnwsr was .d.o.Asdpd Aer.w w. am 28th dry d may. 1998 by David B. Blair , President of Harmony Oaks, Inc., .Florida emer w^ e.e aA.A.YdlYeorrowsa aiMlsa.osiyr.o..wwewu..ywd...-kbFloz a drive is, lic7*111� TSL Dress" rwr.wd ry. � erulatAAAsn",ren ,(/ t / / 140 Orals am" cd/.d lbs+ N..". r r PIF n ted • r_ 73A r.d1Y.A asr,,.,d NMART rUl JQtNory 14 M1 Velarar.yrt. UM MyCkwomer..l June 23, 1998 24 Nl 0 • EXHIBIT A LEGAL DESCRIPTION- (Ilarsony Oaks to County) Board of County Commissioners From: Alice E. White, Executive Aide THAT PORTION Of THE SOUTHEAST 1/4 Or THE SOUTHEAST 1/4 Of, SECTION 31. June 16, 1998 TOWNSHp 33 SOUTH. RANGE 40 EAST LYING EASTERLY Of THE EASTERLY RIC71T-or-WAY Regional Planning Council Membership LNC Of U.S. HIGHWAY NO.1 AND TnC EASTERLY RIGHT -Or -WAY LNC Or FLORIDA CAST COAST RALROAD AMD SOUTHERLY Of THE PLAT Or VERO SnoRES - UNIT ONE AS RECORDED N FLAT BOOK 5. PAGE 52 Of THE PUBLIC RECORDS OF MDuw RIVER COUNTY. fLORIDA. TOCCTHCR WITH THAT PORTION Or SECTION 32. TOWNWV 33 SOUTH. RANGE 40 EAST. rNDIAN RnICR COUNTY. FLORIDA. LYING SOUTHERLY Or THE CASTCRLY PROLONGATION Or Tnr SOUTH LINE OF LOT I. BLOCK 15. SAID RAT Or VERO SHORES - UNIT ONE. LESS AND CxCEPT THE FOLLOWING, a BeGINFI1G AT THC SOUTHEAST CORNER Or LOT G. BLOCK 12 VCRO SHORES - UNIT ONE AS RECORDED N PLAT BOOK 5. PAGE 52 N THE CLERK Of THE CIRCUIT COURT'S Office Of INDIAN RIVER COUNTY. FLORIDA, THENCE FOLLOWING ALONG THE VARIOUS COURSES ON Tnr SOUTH SIDE of SAID PLAT BOUNDARY SOUTH 69' 15' 36' EAST. rok 635.00 fEET, THENCE SOUTH 00' 44' 24' WEST. FOR 15.00 FEET, THENCE SouTn 64 15' 36' CAST. FOR 93.79 fECT, THENCE SOUTH 44' 19' 25' EAST. fOR 44.14 fCET, THENCE NORTH 45' 44' 24' CAST. f 0 30.Oo FEET, THENCE c SOuTn 69' 15' 36' EAST. fOR 37.56 fcrT, inENG[ SOUTH 44' IT 36' EAST. NOR 30.00 fECT, 1nENCE NORTH 4S 44' 13' CAST rOR 44.14 FEET, THENCE cV SOUTH 69' 15' 36' EAST% FOR 247.58 FEET, THENCE SOUTH 44' 15' 25' EAST. f Orc 44.14 FEET, THENCE NORTH 45' 44' 24- EAST. FOR 30.00 FEET, THENCE SOUTH ry 6-l' 15'•36' CAST. FOR 37.55 FEET, THENCE SOUTH 44' 15' 36' CAST. FOR 30.00 rEET, TnCNCE NORTH 45' 44' 13' EAST. rOR 44.14 FLET, THENCE SOUTH B9' 15' 36' ttSr. rOR 93.79 rECT TO THE SOUTHEAST CORNER Or LOT 1. BLOCK 15 Or SAID PLAT, Z : nEIICE CONTftZ SOUTH 69' 15' 36' CAST. FOR 425.00 rCET, r"emce SOUTH 0044' 24' WHIST. FOR 630.00 FEET, THENCE NORTH 69' 15' 36' WEST. FOR 1.750.00 FEET, ftlit CE NORTH 00' 44' 24' EAST. FOR 645.00 FEET TO THE PLACE AND POINT Or Q► o_edimc. 7.I. Regional Planning Council - Membership Ratification for Ci of Sebastian The Board reviewed a Memorandum of June 16, 1998: To: Board of County Commissioners From: Alice E. White, Executive Aide Date: June 16, 1998 Subject: Regional Planning Council Membership Attached is a letter from Treasure Coast Regional Planning Council regarding the City of Sebastian's permanent municipal seat on the Council. The Board of County Commissioners must ratify the municipal members who serve on the Council. The City of Vero Beach has already been ratified as one municipal representative, with the City of Fellsmere serving as their alternate. Ratify the appointment of the City of Sebastian as a permanent municipal member on the Treasure Coast Regional Planning Council. June 23, 1998 25 EQC'K NO' PACE -17-2 EC,�,r. 100) FAGE 173 ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously ratified the appointment of the City of Sebastian as a permanent municipal member on the Treasure Coast Regional Planning Council, as recommended in the Memorandum. 7.J. Miscellaneous Budeet Amendment #022 The Board reviewed a Memorandum of June 17, 1998: TO: Members of the Board of County Commissioners DATE: June 17, 1998 SUBJECT: MISCELLANEOUS BUDGET AMENDMENT 022 CONSENT AGENDA FROM: Joseph A Baird OMB Director DESCRIPTION AND CONDITIONS The attached budget amendment is to appropriate funding for the following: 1. The Tracking Station boardwalk and guard tower is in desperate need of repairs totaling $40,000. The attached entry appropriates funding from M.S.T.U. Contingencies. 2. The Drug Abuse Trust Fund needs additional money transferred in for the anti- drug match in the amount of $41,583 from M.S.T.U. Contingencies. 3. The County Attorney and BCC offices are partially computer automated. This budget amendment will provide fimds to filly automate them. Funding from the General Fund Contingencies. 4. The copier in Traffic's field operations needs to be replaced at a cost of $3,500. Funding from Transportation Contingencies. 5. The attached budget amendment reallocates and increases Risk Management revenues for the current year. RECOMMENDATION Staffrecommends that the Board ofCounty Commissioners approve the attached budget amendment. June 23, 1998 Wi ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously approved Budget Amendment 022, as recommended in the Memorandum. TO: Members of the Board of County Commissioners FROM: Joseph A. Baird OMB Director; N BUDGET AMENDMENT: 022 DATE: June 17, 1998 Entry Number Funds/Department/Account Name Account Number Increase Decrease 1. EXPENSES M.S.T.U./Recreation/Other Improvements 004-208-572-066.39 $40,000 $0 M.S.T.U./Reserve for Contingencies 004-199-581-099.91 $0 $40,000 2. EXPENSES M.S.T.U./rransfer Out 004199-581-099.21 $41,583 $0 M.S.T.U./Reserve for Contingencies 004199-581-099.91 $0 $41,583 REVENUES DRUG ABUSE FUND/Transfer In 121-000-381-020.00 $41,583 $0 DRUG ABUSE FUND/Reimbursement 121-000-369-040.00 $0 $24,081 DRUG ABUSE FUND/Drug Abuse Ordinance 89-14 121-000-354-003.00 $0 $5,000 DRUG ABUSE FUND/ Gov. Drug Free Comm. Grant 121-000-334791.00 $0 $12,502 3. EXPENSES GENERAL FUND/BCC Office/ EDP Equipment 001-101-511-066.47 $3,500 $0 GENERAL FUND/County Attorney/ EDP Equipment 001-102-514-066.47 $5,000 $0 GENERAL FUND/Reserve for Contingencies 001-199-581-099.91 $0 $8,500 4. EXPENSES TRANSPORTATION FUND/ Traffic Engineering/Office Equipment 111-245-541-066.41 $3,500 $0 TRANSPORTATION FUND/ Reserve for Contingencies 111-199-581-099.91 $0 $3,500 June 23, 1998 27 CG�K 106 FAGS . tl L Fr E., no a —1010 PAGE 7.K. Sheri ' - Budget Amendment to Fund Deferred Retirement Option Program (DROP Deleted from the agenda at the request of the Sheriff. 7.L. Public Library Advisory Board (PUB) - Appointment of .Kathleen Bishop to Replace Peg Rondeau The Board reviewed a Memorandum of June 19, 1998: To Be Added Consent Agenda Item 7-L To: Board of County Commissioners From: Carolyn K. Eggert Chairman, Public Library Advisory Board Date: June 19,1998 Re: Public Library Advisory Board (FLAB) Peg Rondeau, an extremely valuable and helpful member of the Public Library Advisory Committee, has moved to the Carolinas. This opens up her seat on PLAB to a new appointee. Please approve Kathleen Bishop, the new executive director of the Sebastian Area Chamber of Commerce, to fill Peg Rondeads seat. June 23, 1998 28 5. REVENUES RISK MANAGEMENT/Insurance Charges 502-000-395-020.00 $0 $1,052,468 RISK MANAGEMENT/Vehicle Liability 502-000-395-021.00 $314,500 $0 RISK MANAGEMENT/General Liability 502-000-395-022.00 $444,000 $0 RISK MANAGEMENT/Worker's Comp. 502-000-395-023.00 $765,000 $0 REVENUES RISK MANAGEMENT/Worker's Comp. 502-246-519-012.14 $264,146 $0 RISK MANAGEMENT/General Liability 502-246-519-034.53 $160,000 $0 RISK MANAGEMENT/ Sheriff Worker's Comp. 502-600-521-012.14 $46,886 $0 7.K. Sheri ' - Budget Amendment to Fund Deferred Retirement Option Program (DROP Deleted from the agenda at the request of the Sheriff. 7.L. Public Library Advisory Board (PUB) - Appointment of .Kathleen Bishop to Replace Peg Rondeau The Board reviewed a Memorandum of June 19, 1998: To Be Added Consent Agenda Item 7-L To: Board of County Commissioners From: Carolyn K. Eggert Chairman, Public Library Advisory Board Date: June 19,1998 Re: Public Library Advisory Board (FLAB) Peg Rondeau, an extremely valuable and helpful member of the Public Library Advisory Committee, has moved to the Carolinas. This opens up her seat on PLAB to a new appointee. Please approve Kathleen Bishop, the new executive director of the Sebastian Area Chamber of Commerce, to fill Peg Rondeads seat. June 23, 1998 28 • ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously appointed Kathleen Bishop to fill Peg Rondeau's seat on the Public Library Advisory Board (FLAB), as requested in the Memorandum. (Clerk's Note: Copy of Ms. Bishop's resume is on file with the backup for the meeting.) 9.B.1. PUBLIC DISCUSSION ITEM - RESOLUTION 98-68 SUPPORTING MAIN STREET DESIGNATION - DOWNTOWN VERO BEACH ASSOCIATION The Board reviewed a Memorandum of June 8, 1998: DOWNTOWN ■ VERO BEACH ASSOCIATION June 8, 1998 James E. Chandler Indian River County Administrator 1840 25th Street Vero Beach, Florida 32960 Dear Mr. Chandler: The Downtown Vero Beach Association is in the process of completing an application for Full Main Street designation by the State of Florida. A Resolution of Support from the Board of County Commissioners would greatly help our efforts. For that reason, we request that you place the attached resolution on the agenda of the June 23, 1998 Board of County Commissioners meeting. If you have any questions, please call me at extension 247 or at home at 569-8686. Thank you for your cooperation. Sincerely, /! John Wachtel attachment June 23, 1998 29 ECCR PAGE i r, EOOK 1-00 FnE M 1 John Wachtel, a member of the Downtown Vero Beach Association who resides at 1805 191 Place, Vero Beach, advised that the Association has been working on this application for Main Street Designation and requested a resolution of support from the Board of County Commissioners. ON MOTION by Commissioner Macht, SECONDED BY Commissioner Eggert, the Board unanimously adopted Resolution 98-68 endorsing and supporting an application of the Downtown Vero Beach Association for full designation as a Florida Main Street Program. RESOLUTION NO. 98- 68 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, ENDORSING AND SUPPORTING AN APPLICATION OF THE DOWNTOWN VERO BEACH ASSOCIATION FOR FULL DESIGNATION AS A FLORIDA MAIN STREET PROGRAM. WHEREAS, the Florida Main Street Program has been created to assist Florida communities in developing private -public efforts to revitalize "Main Street" areas, and WHEREAS, the Downtown Vero Beach Association has remained committed to the physical, economic and cultural development Downtown Vero Beach, and WHEREAS, throughout its existence, the Downtown Vero Beach Association has practiced the Main Street philosophy, and WHEREAS, in August 1998, the Florida Secretary of State will select additional communities to participate in the Florida Main Street Program, and WHEREAS, the Downtown Vero Beach Association intends to submit an application seeking Full Designation as a Florida Main Street organization under the Florida Main Street Program. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA THAT: Indian River County hereby endorses and supports the application of the Downtown Vero Beach Association seeking Full Designation as a Florida Main Street organization under the Florida Main Street Program. The forgoing Resolution was offered by Commissioner M a c h t and seconded by Commissioner E u a e r t and upon being put to a vote the vote was as follows: June 23, 1998 Chairman John W. Tippin —Aye Vice -Chairman Kenneth R. Macht Aye Commissioner Fran B. Adams A j a Commissioner Caroline D. Ginn Aja Commissioner Carolyn K. Eggert Ay e 30 0 . 0 • • The Chairman thereupon declared the resolution duly passed and adopted on this 7 g r i day of i ii n p 1998. BOARD OF COUNTY COMNIISSIONERS INDIAN RIVER COUNTY, FLORIDA / Vllil TY . A LFF" �aauu aaacua A\TT!/EST: Jeffrey_1!LJBarton, Clerk irc_res_98 9.B.2. PUBLIC DISCUSSION ITEM - DELBERT SMITH REGARDING THE BUILDING DEPARTMENT Mr. Smith was not present at the meeting when the item was called. 11.C. VERO MALL FEASIBILITY STUDY FORUSE AS COUNTY ADMINISTRATION BUILDING - ARCHITECT/ENGINEERING CONTRACT - SPILLIS CANDELA AND PARTNERS General Services Director H.T. "Sonny" Dean reviewed a Memorandum of July 18, 1998: Date: July 18, 1998 To: Honorable Board of County Commissioners Thru: James E. Chandler County Administrator From: H.T. "Sonny" Dean, Director Department of General Servi es Subject: Architect/Engineering Contract - Vero Mall Feasibility Study BACKGROUND: On Tuesday, June 16, 1998, the Board authorized staff to proceed with a contract for the new Administration Building Architect/Engineer to perform a study to ascertain structural, mechanical, electrical and general conditions of the old Vero Mall. Staff negotiated with Spillis Candela and Partners, Inc. (SCP) a price of $7,000 to perform the services. The work will begin on June 30, 1998, and the report should be received within the following two -three weeks. RECOMMENDATION: Staff recommends the Board to approve the attached amendment to the County's present contract with SCP and authorize their Chairman to execute the applicable documents. June 23, 1998 31 c,00� 0U F,,Gt, f EGOK 10G P,1GE9 Commissioner Eggert was concerned about the word "cursory" in the amendment with respect to the review of the electrical in the building. She had spoken about it with Public Works Director James Davis. To her it seemed too casual. Director Dean explained that the company would not be doing a lot of testing, that the process would be non-invasive. Vice Chairman Macht assumed the engineer's seal would be on it. He also wanted stronger language regarding "sick building". Director Dean assured him that SCP is very aware of the concem about "sick building" and everyone assumed the HVAC system rehabilitation would be extensive. Commissioner Eggert asked if the Board would be getting a guestimate of what it will take to rehabilitate the building, and Director Dean responded in the affirmative adding that staff had made an estimate last fall of $7,000,000 to do the work. ON MOTION by Commissioner Macht, SECONDED BY Commissioner Eggert, the Board unanimously approved the amendment to the County's present contract with Spillis Candela and Partners, Inc. and authorized the Chairman to execute the applicable documents, as recommended by staff in the Memorandum. cFILE _ ,i k %. .. IN TBEOFFICE OF THEIBOARD H.E. VOLUNTARY GROUP DENTAL INSURANCE The Board reviewed a Memorandum of June 11, 1998: TO: James E. Chandler, County Administrator -�1 RECEIVED FROM: Joseph Baird, Director, Office of Management & Budget 'UN 111998 DATE.. 11 June 1998 SUBJECT: Voluntary Group Dental Insurance Budget Oftice Staff requests consideration of the following information at the June 23, 1998, regular meeting of the Board of County Commissioners. June 23, 1998 32 0 s • Background On March 3, 1998, staff brought to the Board a recommendation through Waters Risk Management)for voluntary employee group dental insurance with Direct Dental Systems, Inc. 7DDS. This recommendation was based upon responses received to IRC Pro I #802ce that date, staff has worked with Lynn Hill -Rance, president of DDS, to evelop a contrail for this program. Analysis Joe Baird, OMB Director, Tom Bisaillon, Ac Personnel Director, Ann Rankin, Em loyee Benefits Representative, Beth Jordan, Risk I=, and William Collins, Deputy County Attorney, have worked with Mrs. Hill -Rance to negotiate a contract in keeping with the Proposalsponse upon which the recommendation for acceptance was based and which best protected the financial interests of the County and participating employees. Unfortunately, we have been unable to negotiate such a contract. You recall that the DDS proposal had four (4) areas which led to its endorsement - It offered ow rates, low participation requirements, freedom of choice for dental providers, and no limitations and no exclusions. As we worked to develop the contract, terms an to waiver from those in the Proposal. Limitations on orthodontia were recommend as a dost saving measure. We were asked to consider exclusions and waiting periods. We were advised that ria might increase due to the o�oor performance of other Indian River County employers' plans attributable to overutilization by some Indian River County dentists. We were advised by the local agent who submitted the proposal, Ron McCall, II, that other area clients were in financial trouble due to the lack of monthly accommodation in those plans which were marketed to private sector employers. While our proposal contained monthly accommodation, we became increasingly concerned with the plan. On May 12, Mr. McCall withdrew as agent The reinsurer was purchased byy another insurer and rates increased 25 percentWe have been advised by Mrs. Hill - Rance that the Scheriff s Office plan, similar in design though richer in benefits and lower in premiums than the one proposed for the Board, will undergo major changes upon renewal, including rate increases and the cessation of direct payment to dentists. Instead, employees will be required to pay far dental services and then be reimbursed by DDS. We also learned that although DDS submitted the proposal, that corporation exists essentially in name only and the contract was to be with'Eagles, Benefits by Design, Inc., the third party claims administration company for which Mrs. Hill -Rance' President On June 4, staff met with Mrs. Hill -Rance and we were given the new rates, illustrated below. Dental Plan Presented to the Board 03/03/98 Dental Pian Presented to Staff 06/04/98 Employee Employee Employee Annual Annual Plan A Only + 1 + Z or more Deductible Benefits dependent dependents 5$600; no Plan A $11.05 $18.95 $26.50 $100.00 $600; 100% first $100; Plan B $24.45 $44.60 $73.95 $25.00 50°/6 next $1,000; no orthodontia Plan B $2128 $36.66 $52.30 $25.00 $1500-00946 first $100; iK next $360; 50% next $2,320 Dental Pian Presented to Staff 06/04/98 June 23, 1998 33 E00K F,�GE.�:�U Employee Only Employee + 1 dependent Em loyee + 2 or more dependents Annual Deductible Annual Benefits Plan A $17.10 $30.70 $50.15 $1W.00 100% 0ext % 0$100; 5$600; no orthodontia Plan B $24.45 $44.60 $73.95 $25.00 $1500- 100% first $100; &F. next $300; 50% next $2,320; orthodontia rmited to $750 annually June 23, 1998 33 E00K F,�GE.�:�U R � EO.,x r� FAGE isq Recommendation Steffi recommends the Board cease negotiations with Eagles, Benefits by Design, Inc., third party claims administrator for Dined Dental Systems, Inc., and authorize stat to negotiate Wth the next two highest ranked proposers, Dental Decisions and The Guardian. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously approved ceasing negotiations with Eagles, Benefits by Design, Inc., third party claims administrator for Direct Dental Systems, Inc., and authorized staff to negotiate with the next two highest ranked i proposers, Dental Decisions and The Guardian, as recommended in the Memorandum. 11.G. RESOLUTION 98-69 - JUNGLE TRAIL ENHANCEMENT PROJECT -FEDERAL AID PROJECT APPLICATION, AGREEMENT AND RESOLUTION - FDOT LOCAL AGENCY PROGRAM The Board reviewed a Memorandum of June 12, 1998: TO: James E. Chandler, County Administrator FROM: James W. Davis, P.E., Public Works Director SUBJECT: State of Florida Department of Transportation Local Agency Program Federal -Aid Project Funding Application, Agreement and Resolution for the Jungle Trail Enhancement Project DATE: June 12, 1998 DESCRIPTION AND CONDITIONS Staff has completed the FDOT Local Agency Program (LAP) application for Federal -aid Project funding in the amount of $700,000 for the Jungle Trail Enhancement Project which will include public access/parking areas with restrooms at,four sites along the Trail. Also attached is the Program Agreement and Resolution for execution by the Chairman. June 23, 1998 34 RECOM M MATIONS AND FMMING Staff recommends that the Chairman execute the attached Application, Agreement and Resolution. Project Application Project Agreement Resolution No. 98 - MOTION WAS MADE by Commissioner Eggert, SECONDED BY Commissioner Ginn, to approve staff's recommendation (authorize the Chairman to execute the Application, Agreement and Resolution). Under discussion, Chairman Tippin asked if he understood correctly that there will be four sets of toilets in this project, and Public Works Director James Davis assured him that he had understood correctly. It seemed like a lot of toilets to Chairman Tippin and Commissioner Ginn, and Director Davis reminded them that Jungle Trail is 7-1/2 miles long. The Chairman CALLED THE QUESTION and the motion passed unanimously. (Resolution 98-69 adopted) RESOL. NO. 98- 6 9 A RESOLUTION BY THE BOARD OF COUNTY COMNUSSIONERS OF FLORIDA, AUTHORIZING EXECUTION OF A LOCAL AGENCY AGREEMENT AND PROVIDING WHEN THIS RESOLUTION WILL TAKE EFFECT WHEREAS, The State of Florida Department of Transportation and Indian River County desire to facilitate JUNGLE TRAIL ENHANCEMENT PROJECT; and, WHEREAS, the State of Florida has requested the County of Indian River, Florida, to execute and deliver to the State of Florida Department of Transportation a Local Agency Agreement for the aforementioned project. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River, Florida, is hereby authorized to make, execute, and deliver to the State of Florida Department of Transportation a Local Agency Agreement for the aforementioned project. June 23, 1998 35 GOOK 106 FACE.182 L G(iGK FAGE.�.� DONE AND RESOLVED this _L3 day of J u n e . 1998. BOARD OF COUNTY CON MIISSIONERS OF INDIAN RIVER COUNTY, FLORIDA ATTEST: ►._ - BYELi Je K. _Barton, Clerk-af Court : John W. Tippin, Chairman .(J� • A APPROYEO LEGAL FORM AND CONTENT By (L Charles P. Vitunac, County Attorney COPY OF DOCUMENTS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.G.2. SOUTH COUNTY PARK, PHASE H - SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT WITH EDLUND & DRITENBAS. ARCHITECTS, P.A. The Board reviewed a Memorandum of June 11, 1998: TO: James Chandler County Administrator THROUGH: James W. Davis, P.E. Public Works Directo FROM: Roger D. Cain, P.E. County Engineer � SUBJECT: Additional Services for DATE: June 11, 1998 BACKGROUND AND INFORMATION County Park, Phase II - IRC Project # 9624) Indian River County has a Professional Services Agreement with Edlund & Dritenbas, Architects, P.A., for the design of the expansion of the South County Park in the amount of $81,970, including June 23, 1998 im the First Amendment. As part of that agreement Edlund & Dritenbas has a subcontract with Creech Engineers for the engineering and permitting of the stormwater management system. Creech was originally told by the St. Johns River Water Management District at the pre -application meeting that there would be no wetlands involved. However, upon written submittal the St. Johns River Water Management District determined that wetlands would be involved and that Creech Engineers would have to show that adequate recovery could be obtained from the proposed stormwater management system. These services were not included in their original proposal, based on the pre -application meeting they had with St. Johns River Water Management District. In the long run, it is to the County's advantage to allow Creech Engineers to be reimbursed for these additional services, as otherwise, professional services agreement would have contingencies for situations such as these, where regulatory agencies may require additional information, or procedures, that may be different than what was told to the professional prior to making an actual submittal, or is more than normally required for the particular permit sought. If these costs are not allowed to be recovered, the contingency costs built into the professional services agreements will increase the cost to the County over a period of time. The amount of this Second Amendment is $3,250.00 making the new agreement amount $85,220 including the First and Second Amendments. ALTERNATIVES Alternative No. 1 Authorize the Chairman to execute the Second Amendment to the Edlund & Dritenbas Professional Architectural Services Agreement on behalf of the Board of County Commissioners. Alternative No. 2 Deny the Second Amendment to the Edlund & Dritenbas Professional Architectural Services Agreement. RECOMMENDATION Staff recommends approving the Second Amendment to the Edlund & Dritenbas Professional Architectural Services Agreement for a total of $3,250.00, and new Agreement Amount of $85,200.00 Funding to come from Account No. 315-210-572-068.05. ATTACHMENTS Second Amendment to the Edlund & Dritenbas Professional Architectural Services Agreement ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Adams, the Board unanimously approved the Second Amendment to the Edlund & Dritenbas Professional Architectural Services Agreement for a total of $3,250 and new Agreement amount of $85,200, as recommended in the Memorandum. June 23, 1998 37 600K 1-0.0 FAGS _i84 L COOK 1-06 PAGE J85 SECOND AMENDMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.H.1. FLORAVON SHORES SUBDIVISION WATER ASSESSMENT PROJECT - ALL AMERICAN CONCRETE. INC. - CHANGE ORDER NO. 1 AND FINAL PAY REQUEST The Board reviewed a Memorandum of June 5, 1998: DATE: JUNE 5, 1998 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: DONALD R. HUBBS, P.E. �'I DIRECTOR OF UTILITY C S PREPARED ROBERT O. WISEMEN, P.E.�%�,� AND STAFFED ENVIRONMENTAL ENGINEER BY: DEPARTMENT OF UTILITY SERVICES SUBJECT: FLORAVON SHORES SUBDIVISION WATER ASSESSMENT PROJECT CHANGE ORDER NO. 1 AND FINAL PAY REQUEST INDIAN RIVER COUNTY PROJECT NO. UW -97 -10 -DS BACKGROUND On February 3, 1998, the Board of County Commissioners awarded a contract to All American Concrete, Inc. to construct the water assessment project in the Floravon Shores subdivision. Construction of the project is now complete. The Department of Utility Services is requesting approval of the attached change order and final payment to the contractor. ANALYSIS The final adjustment in quantity of construction items has resulted in a change order. The change order reflects an increase to the original contract of $2,176.00, from $23,595.00 to $25,771.00. To date, the contractor has been paid in the amount of $18,177.75. The attached final pay request is for $7,593.25 including retainage. RECOMMENDATION The staff of the Department of Utility Services recommends that the Board of County Commissioners approve Change Order No. 1, approve the final payment to All American Concrete, Inc. in the amount of $7,593.25, and authorize the chairman to execute same, as presented. June 23, 1998 38 C ON MOTION by Commissioner Adams, SECONDED BY Commissioner Eggert, the Board unanimously approved Change Order No. 1 and final payment to All American Concrete, Inc. in the amount of $7,593.25 and authorized the Chairman to execute same, as recommended in the Memorandum. CHANGE ORDER AND FINAL PAYMENT REQUEST/AUTHORIZATION ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 11.H.2. FEC RAILWAY -"BLANKET AGREEMENTS" The Board reviewed a Memorandum of June 4, 1998: DATE: JUNE 4, 1998 TO: JAMES E. CHANDLER COUNTY ADMINISTRATOR FROM: DONALD R. HUBBS, P. �I DIRECTOR OF UTILITY ES JAMES W. DAVIS, P.E. PUBLIC WORKS DIRECTOR PREPARED WILLIAM F. McCAIN, . AND STAFFED CAPITAL PROJE GINEER BY: DEPARTMENT ITY SERVICES SUBJECT: FEC RAILWAY AGREEMENTS - "BLANKET AGREEMENTS" - IITILITIES/PUBLIC WORKS BACKGROUND On August 20, 1996, the Indian River County Board of County Commissioners approved a blanket agreement" with the FEC. (Please reference the attached agenda item and minutes.) In addition to Utility crossings, the agreement erroneously contained several Public Works Department crossings. An agenda item modifying the FEC agreement was presented then pulled from the agenda to allow reconciliation with the Public Works Department. On June 10, 1997 the Public Works Department presented a corrected "blanket agreement" to the Board of County Commissioners (see attached). Action was deferred in order to allow the Administrator to pursue options on negotiation of fees with the FEC. (Please reference the attached agenda item, minutes, and list of references attached with this package.) An attempt was made by Public Works and Utilities on behalf of the Administrator to adjust/amend the proposed lease cost with the FEC. Various correspondence on this issue is attached for the Board's information as follows: June 23, 1998 39 • &OCK lob, FAE i8 &00K 106 FADE � 7 1. Information from June 10, 1997 Public Works agenda. 2. April 16 1997 letter from BCC to the FEC. 3. May 29, 1997 letter from the FEC to Mr. Davis. 4. July 7, 1997 letter to Congressman Weldon. 5. July 3, 1997 letter to Commissioner Adams from Congressman Dave Weldon. 6. July 15, 1997 letter to Commissioner Adams from Congressman Dave Weldon. ANALYSIS Attached are two proposed blanket agreements between the County and the FEC for BCC consideration. The yearly totals for each department are as follows: 1996 1997 1998 Subsequent Utilities Department 1,695.00 4,157.50 6,010.75 7,789.00 Public Works Department 150.00 150.00 425.00 725.00 County Totals by Year 1,845.00 4,307.50 6,435.75 8,514.00 The proposed agreements are attached for further reference (Public Works agreement dated March 26, 1997 and the amendment to the Utilities agreement dated March 26, 1997). Options available in this matter are as follows: 1. Continue to withhold payment on current and future billings to the FEC and explore a legal remedy to the lease rates. This option may be very costly and may not result in a favorable outcome. 2. For the BCC to execute the proposed FEC agreements and authorize payment to the FEC for all payments due as outlined. Both the Department of Utility Services and the Public Works Department recommend approval of and authorization for the BCC chairperson to execute the FEC agreements from Public Works and the revised schedule from the Utilities Department as presented. Administrator Chandler recalled that the Board had spent a lot of time on this topic in the past trying to reduce the County's costs. He reported that a number of meetings with the City of Vero Beach had occurred on this topic and many other cities on the east coast of Florida had been contacted in order to get their support. Unfortunately, nothing had been gained beyond sympathy. Commissioner Adams advised that she was still not pleased with this situation. She did not know what to do about it, but hated being in a strangle -hold like we are. Vice ChairmanMachthad attended the Governor's Intermodal Transportation Summit (June 18) and reported that they envision a change in the normal way of doing shipping June 23, 1998 40 0 - 0 business. Miami and Jacksonville will become mainline import/export seaports for distribution into the northwest corridors through the agreement with FEC and ConRail. This should change the amount of freight being moved by the railroads. Chairman Tippin recalled that at a MPOAC statewide meeting on transportation in Orlando when a strategic plan was being developed, the railroad representatives were there, except FEC. It was the first time ever that the railroads had been asked to sit with all the others involved in statewide traffic planning. Finally, in the development of strategic planning, they are beginning to realize there is a statewide problem with transportation of goods. He thought this could be a beginning for hope to have a little influence with the railroad. Vice Chairman Macht reported that an FEC official was at the Intermodal Summit. The Board of County Commissioners has been asked to designate a representative to the Intermodal Convocation that will begin meeting in August. He was expecting to receive a FAX/memorandum about it in the near future. Commissioner Adams hoped that would work out. Because FEC rails bisect every community on the east coast right down the middle and the FEC is clever about staggering their renewals throughout the year, communities tend not to band together to object to the fee increases. MOTION WAS MADE by Commissioner Adams to approve option 1 (continue to withhold payment on current and future billings to the FEC and explore a legal remedy to the lease rates). Commissioner Ginn advised that she was concerned because the memorandum had said that option 1 may end up costing the County a lot more. . Vice Chairman Macht asked if there was an appeal process the Board could initiate, and Administrator Chandler replied in the negative. He stated that was why the County, through its Attorney and Public Works Director, had contacted several cities on the east coast. County Attorney Vitunac thought that the best hope is that sometime the railroad will need something from Florida, and Florida, at the state level, will then make a trade that the railroads will give up some of their rights on these easement fees in return for whatever the June 23, 1998 41 6C" K ! U�,J Fret JLs EOOK 10'a 3a FACE 1'` 9 railroad asks. The attorneys with whom he had spoken were of the opinion that an action in court was doomed to failure, that FEC had more money than all the counties put together in their legal departments. Commissioner Adams commented that they also had more lobbyists. The Chairman ruled the motion had DIED FOR LACK OF A SECOND. ON MOTION by Commissioner Eggert, SECONDED BY Commissioner Ginn, the Board reluctantly approved (4-1 Commissioner Adams strongly opposed) staff's recommendation. (to execute the proposed FEC agreements and authorize payment to the FEC for all payments due as outlined above in the Memorandum). COPY OF PARTIALLY EXECUTED AGREEMENT ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 12.A. COUNTY ATTORNEY - REPORT ON LEGISLATION CONCERNING ELECTED OFFICIALS' SURETY BONDS County Attorney Vitunac was pleased to report that the Legislature passed a new law saying that the State will no longer require annual surety bonds for elected officials. The County may require them by ordinance, if they wish, specifying for whom and the amount required. 12.B. COUNTY ATTORNEY - REPORT ON FLORIDA ELECTIONS COMMISSION RULING CONCERNING COUNTY'S ACTIONS AND COSTS RELATED TO TAX ABATEMENT ELECTION County Attorney Vitunac was pleased to report that the County had been vindicated in an action brought by the Civic Association against the County for its industrial revenue bond election. The Association filed a challenge with the Commission on Ethics saying that the County should have registered as a political action committee (PAC) and should not have spent money to advertise the election. (A brochure was produced by the County for $10,000 with respect to the tax abatement election.) An opinion has just come out which says that all of the County's actions were proper and there is no probable cause. The case is over. June 23, 1998 42 • • B.A. CHAIRMAN TIPPIN - APPOINTMENT TO ELECTION CANVASSING BOARD Chairman Tippin advised that by State Statute, the Chairman is to serve on the Canvassing Board except when running for re-election. Because he is standing for re- election, he suggested the Board appoint Vice Chairman Macht to serve on the Canvassing Board for the September election. ON MOTION by Commissioner Tippin, SECONDED BY Commissioner Adams, the Board unanimously appointed Vice Chairman Ken Macht to serve on the Canvassing Board for the upcoming September election. (Clerk's Note: The County Attorney made his reports at this time. The reports have been designated 12.A. and 12.B. for tracking purposes.) There being no further business, upon motion duly made and seconded, the Chairman adjourned the meeting at 9:30 a.m. ATTEST: Jeffrey K. Barton, Clerk Minutes approved? 43 % ?8 V June 23, 1998 43 _-John W. Tippin, C anman F �C��: UG PAGE 90