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