HomeMy WebLinkAbout1/26/1999� MINUTES ATTACHED 0
BOARD OF COUNTY COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
A G E N D A
TUESDAY, JANUARY 26,1999 - 9:00 A.M.
County Commission Chamber
County Administration Building
1840 25th Street, Vero Beach, Florida 32960
COUNTY COMMISSIONERS
Kenneth R. Macht, Chairman (District 3)
Fran B. Adams, Vice Chairman (District 1)
Caroline D. Ginn, (District 5)
Ruth Stanbridge (District 2
John W. Tippin, (District 4)
9:00 a.m. 1.
2.
3.
4.
5.
CALL TO ORDER
INVOCATION
James E. Chandler, County Administrator
Charles P. Vitunac, County Attorney
Jeffrey K. Barton, Clerk to the Board
PLEDGE OF ALLEGIANCE - Comm. Kenneth R. Macht
ADDITIONS to the AGENDA/EMERGENCY ITEMS
DELETED: 7.F. Out -of -County Prisoner Revenue
PROCLAMATION and PRESENTATIONS
None
6. APPROVAL OF MINUTES
A. Special Public Hearing of December 30, 1998 -
Continued from 12/15/98
B. Regular Meeting of January 12, 1999
7. CONSENT AGENDA
A. Received & Placed on File in Office of Clerk to
the Board: 1. Indian River Farms Water Control
District, Notice of Regular Meetings on the 2nd
Thursday of each month, unless otherwise adver-
tised and posted 2. I. R. C. Hospital District
Financial Statements, September 30, 1998 and 1997
(with Independent Auditors' Report Thereon).
B. Approval of Warrants
(memorandum dated January 14, 1999)
C. Hedin's Request for Extension of Preliminary PD
Plan Approval for SR60 Commercial Site
(memorandum dated January 13, 1999)
D. Temporary Water Service Agreement - Indian
River County & James R. Maxwell
(memorandum dated January 11, 1999)
BACKUP
PAGES
1-9
10-14 '
15-21
BOOK rA a
BOOK 108 PAGE184
BACKUP
7. CONSENT AGENDA (cont'd.): PAGES
E. Recently Acquired Property - Tax Cancellation
(memorandum dated January 19, 1999) 22-29
F. Out -of -County Prisoner Revenue
(memorandum dated January 14, 1999) 30-32
G. Settlement of County Claim Against TransAmerican
(memorandum dated January 20, 1999) 33-35
H. Sole Source Proposals - Johnson Controls
Indian River County Courthouse
(memorandum dated January 19, 1999) 35A -35D
8. CONSTITUTIONAL OFFICERS and
GOVERNMENTAL AGENCIES
None
9:05 A.M. 9. PUBLIC ITEMS
A. PUBLIC HEARINGS
AN ORDINANCE OF INDIAN RIVER COUNTY, FLORIDA,
CODIFYING THE ORDINANCES OF INDIAN RIVER
COUNTY,.FLORIDA 36-38
B. PUBLIC DISCUSSION ITEMS
Request from Brian T. Heady to Speak Concerning
"Effective use of Tax Dollars"
(memorandum dated January 14, 1999) 39-40
C. PUBLIC NOTICE ITEMS
None
10. COUNTY ADMINISTRATOR'S MATTERS
None
11. DEPARTMENTAL MATTERS
A. Community Development
None
B. Emergency Services
None
C. General Services
None
D. Leisure Services
None
E. Office of Management and Budget
None
F. Personnel
None
G. Public Works
1. Calibration and Application of a Three
Dimensional Numerical Model for the
PEP Reef Project
(memorandum dated January 18, 1999) 41-66
0
BACKUP
11. DEPARTMENTAL MATTERS (cont'd.): PAGES
G. Public Works (,cont'd.):
2. Acceptance of Maintenance Map for 25th
Ave. from the South Line of Spruce Park
Subdivision to 42nd Street
(memorandum dated January 14, 1999) 67
3. Change Order No. 1 to Intersection Improve-
ments to Oslo Rd. & 27th Ave. and Five Lane
Widening of Oslo Road
(memorandum dated January 15, 1999) 68-70
H. Utilities
None
I. Human Services
None
12. COUNTY ATTORNEY
None
13. COMMISSIONERS ITEMS
A. Chairman Kenneth R. Macht
B. Vice Chairman Fran B. Adams
C. Commissioner Caroline D. Ginn
D. Commissioner Ruth Stanbridge
E. Commissioner John W Tippin
14. SPECIAL DISTRICTSBOARDS
A. Emergency Services District
None
B. Solid Waste Disposal District
1. Approval of Minutes - Reg. Meeting of 1/12/99
2. Semi -Annual Groundwater Contour Maps
(memorandum dated January 13, 1999) 71-76
C. Environmental Control Board
None
15. ADJOURNMENT
Anyone who may wish to appeal any decision which may be made at this meeting will need
to ensure that a verbatim record of the 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
BOOK 108PAGE 185
INDEX TO MINUTES
BOARD OF COUNTY COMMISSIONERS
MEETING OF JANUARY 26, 1999
1. CALL TO ORDER ............................................... 1
2. INVOCATION .................................................. 1
3. PLEDGE OF ALLEGIANCE ....................................... 1
4. DELETION .................................................... 2
5. PROCLAMATIONS AND PRESENTATIONS ......................... 2
6. APPROVAL OF MINUTES ........................................ 2
7. CONSENT AGENDA ............................................ 2
7.A. Reports .................................................. 2
7.B. Approval of Warrants ....................................... 3
7.C. Hedins' Request for Extension of Preliminary PD Plat Approval for SR60
Commercial Site .......................................... 10
7.D. Temporary Water Service Agreement - James R. Maxwell - 802 Robin
Lane, Sebastian ........................................... 12
7.E. Resolutions #99-007 through 99-009 - Tax Cancellations on Recently
Acquired Properties - Blanton (r/w 43rd Avenue); Weber (r/w Oslo Road);
Pope(r/w Oslo Road) ...................................... 13
7.F. Sheriff's Office - Budget Amendment Request - Out -of -County Prisoner
Revenues Shortfall .......................................... 21
7.G. Settlement of Claim Against Transamerican - General Release
Authorization ............................................. 21
7.H. Courthouse - HVAC Control System Modifications - Johnson Controls, Inc.
....................................................... 22
9.A. PUBLIC HEARINGS - ORDINANCE #99-002 - CODIFYING THE
ORDINANCES OF INDIAN RIVER COUNTY, FLORIDA .............. 23
9.B. PUBLIC DISCUSSION ITEM - EFFECTIVE USE OF TAX DOLLARS -
REQUESTED BY BRIAN T. HEADY .............................. 25
11.G.1. PEP REEF PROJECT - CALIBRATION AND APPLICATION OF A 3-
DIMENSIONAL NUMERICAL MODEL - FLORIDA INSTITUTE OF
TECHNOLOGY .......................................... 26
11.G.2. MAINTENANCE MAP FOR 25TH AVENUE FROM SOUTH LINE OF
SPRUCE PARK SUBDIVISION TO 42ND STREET .............. 27
1
BOOK 108 PAGE 186
BOOK 108 PAGE 187
11.G.3. OSLO ROAD AT 27TH AVENUE INTERSECTION IMPROVEMENTS
AND 5 -LANE WIDENING OF OSLO ROAD - DICKERSON FLORIDA,
INC. - CHANGE ORDER NO. 1 .............................. 28
143. SOLID WASTE DISPOSAL DISTRICT ........................ 29
January 26, 1999
The Board of County Commissioners of Indian River County, Florida, met in Regular
Session at the County Commission Chambers, 1840 25' Street, Vero Beach, Florida, on
Tuesday, January 26, 1999. Present were, Kenneth R. Macht, Chairman; Fran B. Adams,
Vice Chairman; Caroline D. Ginn; Ruth Stanbridge; and John W. Tippin. 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. and recognized Commissioner
Stanbridge.
Concerning the tragic school bus/citrus truck accident which occurred yesterday
afternoon at 45'h Street and 66' Avenue, Commissioner Stanbridge commended the County's
Emergency Services and Sheriff's Department for the fine work she witnessed at the accident
scene. She stated we can be proud of our services. She also commended the many citizens
who stopped to help and comfort the children just by holding and reassuring them.
Vice Chairman Adams expressed appreciation for the efforts of the emergency
personnel and thanked Commissioner Stanbridge for comforting her son, TJ, who was on
the bus.
2. INVOCATION
Commissioner Tippin delivered the invocation.
3. PLEDGE OF ALLEGIANCE
Chairman Kenneth R. Macht led the Pledge to the Flag.
JANUARY 26, 1999
C�
MON.'
O • . ��
4. DELETION
Administrator Chandler asked that item 7.F., Out -of -County Prisoner Revenue, be
deleted.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously deleted item 7.F.
from the agenda.
5. PROCLAMATIONS AND PRESENTATIONS
None.
6. APPROVAL OF MINUTES
The Chairman asked if there were any additions or corrections to the Minutes of the
Special Public Hearing of December 30, 1998 (continued from 12/15/98). There were none.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Tippin,-the Board unanimously motion approved
the Minutes of the Special Public Hearing of December 30,
1998 (continued from 12/15/98), as written and distributed.
The Chairman asked if there were any additions or corrections to the Minutes of the
Regular Meeting of January 12, 1999. There were none.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved the
Minutes of the Regular Meeting of January 12, 1999, as written
and distributed.
7. CONSENT AGENDA
7.A. Re orts
The following report has been received and placed on file in the office of the Clerk
to the Board:
JANUARY 26, 1999
0 0
c:
1. Indian River Farms Water Control District, Notice of Regular Meeting on the
second Thursday of each month, unless otherwise advertised and posted.
2. Indian River County Hospital District Financial Statements, September 30,
1998 and 1997 (with Independent Auditors' Report Thereon).
NO ACTION REQUIRED OR TAKEN.
7.B. Approval of Warrants
The Board reviewed a Memorandum of January 14, 1999:
TO: HONORABLE BOARD OF COUNTY COMMISSIONERS
DATE: JANUARY 14, 1999
SUBJECT: APPROVAL OF WARRANTS
FROM: ' EDWIN M. FRY, JR., FINANCE DIRECTOR
In compliance with Chapter 136.06, Florida Statutes, all warrants issued
by the Board of County Commissioners are to be recorded in the Board minutes.
Approval is requested for the attached list of warrants, issued by the Clerk
to the Board, for the time period of January 8 to.January 14. 1999.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved the list
of warrants issued by the Clerk to the Board for the period
January 8-14, 1999, as requested.
JANUARY 26, 1999
t3
BOOK 108 PACE
0
BOOK 108 PAGE 1.91
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0019781
AMERICAN DENTAL PLAN (FLORIDA)
1999-01-14
1,765.52
0255506
A A FIRE EQUIPMENT, INC
1999-01-14
27.00
0255507
ABC-CLIO INC
1999-01-14
101.43
0255508
AERO PRODUCTS CORPORATION
1999-01-14
414.19
0255509
AIRBORNE EXPRESS
1999-01-14
18.45
0255510
AMERICAN WATER WORKS
1999-01-14
105.00
0255511
APPLE MACHINE & SUPPLY CO
1999-01-14
580.29
0255512
AT YOUR SERVICE
1999-01-14
1,485.85
0255513
ATCO TOOL SUPPLY
1999-01-14
285.05
0255514
AUTO SUPPLY CO OF VERO BEACH,
1999-01-14
417.30
0255515
ABS PUMPS, INC
1999-01-14
2,921.85
0255516
ACTION DIESEL INJECTION
1999-01-14
964.51
0255517
AQUAGENIX LAND -WATER
1999-01-14
105.00
0255518
ALRO METALS SERVICE CENTER
1999-01-14
398.96
0255519
ALL RITE WATER CONDITIONING
1999-01-14
53.30
0255520
ADDISON OIL CO
1999-01-14
1,436.32
0255521
AMERICAN AIR FILTER
1999-01-14
266.83
0255522
A T & T WIRELESS SERVICES
1999-01-14
315.84
0255523
AUTODESK
1999-01-14
636.00
0255524
A T & T
1999-01-14
23.64
0255525
ASHWORTH INC
1999-01-14
1,306.92
0255526
AMERICAN LIBRARY ASSOC
1999-01-14
49.50
0255527
ALL INDIAN RIVER FENCE CO
1999-01-14
50.00
0255528
ASHBROOK CORP
1999-01-14
172.00
0255529
ATLANTIC COASTAL TITLE CORP
1999-01-14
56.00
0255530
ALL COUNTY EQUIPMENT COMPANY
1999-01-14
49.33
0255531
AAC BUILDERS, INC
1999-01-14
1,000.00
0255532
AUTO PARTS OF VERO, INC
1999-01-14
1,006.24
0255533
ADULT LITERACY SERVICE OF -
1999-01-14
15.00
0255534
ARCH PAGING
1999-01-14
90.31
0255535
ABCO GARAGE DOOR CO
1999-01-14
_
82-.00
0255536
ACCORD INDUSTRIES
1999-01-14
330.75
0255537
A T & T
1999-01-14
5.96
0255538
AMERITREND HOMES
1999-01-14
500.00
0255539
AMFAK
1999-01-14
574.00
0255540
APPRAISAL INSTITUTE
1999-01-14
755.00
0255541
AQUATIC WEED CONTROL INC
1999-01-14
350.00
0255542
B & B INDUSTRIAL SUPPLY
1999-01-14
241.21
0255543
BOARD OF COUNTY COMMISSIONERS
1999-01-14
4,983.64
0255544
BOX & REUTER CONSTRUCTION
1999-01-14
10,710.90
0255545
BARTON, JEFFREY K -CLERK
1999-01-14
5,203.50
0255546
BERGGREN EQUIPMENT CO, INC
1999-01-14
256.94
0255547
BRIDGESTONE SPORTS, INC
1999-01-14
437.76
0255548
BOB'S BARRICADES, INC
1999-01-14
1,833.80
0255549
BAKER & TAYLOR INC
1999-01-14
1,790.17
0255550
BRODART CO
1999-01-14
34.22
0255551
BRANDTS & FLETCHERS APPLIANCE
1999-01-14
358.26
0255552
BOYNTON PUMP & IRRIGATION
1999-01-14
17.72
0255553
BELLSOUTH COMMUNICATION
1999-01-14
1,036.14
0255554
BREVARD BOILER CO
1999-01-14
1,611.64
0255555
BREVARD ORTHOPAEDIC CLINIC
1999-01-14
27.55
0255556
BOOKS ON TAPE INC
1999-01-14
486.00
0255557
BAKER & TAYLOR ENTERTAINMENT
1999-01-14
337.81
0255558
BELLSOUTH MOBILITY
1999-01-14
125.22
0255559
BELLSOUTH
1999-01-14
24,183.95
0255560
BEAZER HOMES, INC
1999-01-14
500.00
0255561
BOBCAT OF ORLANDO
1999-01-14
22.35
0255562
BLUE CROSS/BLUE SHIELD OF
1999-01-14
11,122.38
JANUARY 26, 1999
.19
0 is
•
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255563
BELLSOUTH PUBLIC COMMUNICATION
1999-01-14
29.88
0255564
BREVARD TITLE, INC.
1999-01-14
9,842.45
0255565
BOYES & FARINA P A
1999-01-14
3,892.47
0255566
BOATWRIGHT, GAIL
1999-01-14
200.00
0255567
BORDERBOUND SOFTWARE
1999-01-14
39.85
0255568
BELLSOUTH
1999-01-14
438.79
0255569
CAMERON & BARKLEY COMPANY
1999-01-14
178.52
0255570
CATAPHOTE INC
1999-01-14
1,940.00
0255571
CHANDLER EQUIPMENT CO, INC
1999-01-14
363.06
0255572
CITRUS MOTEL
1999-01-14
350.00
0255573
CLEMENTS PEST CONTROL
1999-01-14
159.00
0255574
COLD AIR DISTRIBUTORS
1999-01-14
48.46
0255575
COMMUNICATIONS INT'L INC
1999-01-14
320.50
0255576
CORBIN, SHIRLEY E
1999-01-14
539.00
0255577
CYPRESS GREEN APARTMENTS
1999-01-14
292.00
0255578
CHEMSEARCH
1999-01-14
187.38
0255579
CONGRESSIONAL QUARTERLY BOOKS
1999-01-14
34.44
0255580
COASTAL REFINING & MARKETING
1999-01-14
10,805.85
0255581
COPELAND, LINDA
1999-01-14
262.50
0255582
CROSS CREEK APPAREL, INC
1999-01-14
340.28
0255583
CITGO PETROLEUM CORP
1999-01-14
1,419.15
0255584
CLIFF BERRY ENVIRONMENTAL
1999-01-14
402.50
0255585
COMMONWEALTH LAND TITLE CO
1999-01-14
0255586
COOGAN, MAUREEN
1999-01-14
_14,568.87
387.28
0255587
CALLAWAY GOLF COMPANY
1999-01-14
152.02
0255588
CIVIL ENGINEERING NEWS
1999-01-14
36.00
0255589
CLEANNET USA
1999-01-14
20,537.72
0255590.
CROSSROADS ANIMAL HOSPITAL
1999-01-14
15.00
0255591
CITY ELECTRIC SUPPLY CO
1999-01-14
2.84
0255592
CALCIQUEST, INC
1999-01-14
8,140.34
0255593
CHENEY BROTHERS, INC
1999-01-14
135.00
0255594
CORPORATION OF THE PRESIDENT
1999-01-14
48.75
0255595
CENTER FOR EMOTIONAL AND
1999-01-14
267.50
0255596
COPYCO, INC
1999-01-14
14.88
0255597
CULTURAL COUNCIL OF INDIAN
1999-01-14
3,359.14
0255598
CENTRAL AIR CONDITIONING &
1999-01-14
47.78
0255599
DAILY COURIER SERVICE
1999-01-14
698.00
0255600
DAVES SPORTING GOODS
1999-01-14
1,454.18
0255601
DEEP 3I% DIVE SHOP, INC
1999-01-14
30.00
0255602
DELTA SUPPLY CO
1999-01-14
231.70
0255603
DEPENDABLE DODGE, INC
1999-01-14
66.55
0255604
DICKERSON-FLORIDA, INC
1999-01-14
154,656.03
0255605
DIVISION OF FORESTRY
1999-01-14
2,865.51
0255606
DOCTOR'S CLINIC
1999-01-14
640.00
0255607
DON SMITH'S PAINT STORE, INC
1999-01-14
504.32
0255608
DERRICO CONSTRUCTION CORP.
1999-01-14
21,315.86
0255609
DAVIDSON TITLES, INC
1999-01-14
1,014.95
0255610
DRIVEWAYS INC
1999-01-14
101,202.62
0255611
DEAF SERVICE CENTER OF THE
1999-01-14
625.00
0255612
DRINKING WATER & BACKFLOW
1999-01-14
36.00
0255613
DUNKELBERGER ENGINEERING &
1999-01-14
2,089.58
0255614
DOUBLETREE GUEST SUITES
1999-01-14
198.00
0255615
DAVID BROOKER PROMOTIONS
1999-01-14
465.30
0255616
DOWNTOWN PRODUCE INC
1999-01-14
151.89
0255617
DATABASE TECHNOLOGIES INC
1999-01-14
30.00
0255618
DOUBLE TREE HOTEL
1999-01-14
654.00
0255619
DANIEL, WILLIAM
1999-01-14
9.00
0255620
DYE, SUSAN
1999-01-14
133.74
0255621
E -Z BREW COFFEE SERVICE, INC
1999-01-14
48.50
0255622
E G P, INC
1999-01-14
245.00
0255623
EVANS, FLOYD
1999-01-14
25.00
JANUARY 269 1999
5
A FG
C,
r,
600K 108 ma 193
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255624
EBSCO SUBSCRIPTION SERVICES
1999-01-14
22.69
0255625
EMERGENCY MEDICINE ASSOCIATES
1999-01-14
98.00
0255626
FATHER & SON CARPET, INC.
1999-01-14
500.00
0255627
ELPEX, INC
1999-01-14
1,307.83
0255628
EMS INSIDER,
1999-01-14
130.00
0255629
EXCHANGE CLUB CASTLE
1999-01-14
2,102.25
0255630
FINNEY, DONALD G
1999-01-14
23.49
0255631
FISHER SCIENTIFIC
1999-01-14
128.12
0255632
FLORIDA BAR, THE
1999-01-14
24.00
0255633
FLORIDA EAST COAST RAILWAY CO
1999-01-14
4,498.61
0255634
FLORIDA ASSOCIATION OF
1999-01-14
300.00
0255635
FLORIDA COCA-COLA BOTTLING CO
1999-01-14
904.80
0255636
FLORIDA DEPT OF LABOR
1999-01-14
21,922.35
0255637
FLORIDA POWER & LIGHT COMPANY
1999-01-14
24,932.96
0255638
FLORIDA WATER RESOURCES
1999-01-14
478.80
0255639
FRED PRYOR SEMINARS
1999-01-14
99.00
0255640
FOOT -JOY DRAWER
1999-01-14
94.53
0255641
FLOWERS BARING COMPANY OF
1999-01-14
201.90
0255642
FLORIDAFFINITY, INC
1999-01-14
28,181.50
0255643
FORE COMMUNICATIONS, INC
1999-01-14
149.00
0255644
FLORIDA ANIMAL LEAGUE
1999-01-14
36.00
0255645
FLORIDA CLINICAL PRACTICE
1999-01-14
22.00
0255646
FREIGHTLINER TRUCKS OF SOUTH
1999-01-14
16.26
0255647
GALE GROUP, THE
1999-01-14
75.47
0255648
GENE'S AUTO GLASS
1999-01-14
173.86
0255649
GLIDDEN COMPANY, THE
1999-01-14
139.74
0255650
GRACEWOOD FRUIT COMPANY
1999-01-14
348.00
0255651
GRAYBAR ELECTRIC CO INC
1999-01-14
1,597.95
0255652
GREYHOUND LINES, INC.
1999-01-14
203.50
0255653
GOODYEAR AUTO SERVICE CENTER
1999-01-14
739.29
0255654
GRC INTERNATIONAL, INC
1999-01-14
1,300.00
0255655
GROLIER EDUCATIONAL
1999-01-14
221.54
0255656
GIFFORD YOUTH ACTIVITIES CENTE
1999-01-14
11,520.10
0255657
GOLLNICK, PEGGY
1999-01-14
262.50
0255658
GRUND GUIDE
1999-01-14
179.90
0255659
GOLD COAST MAGAZINE
1999-01-14
24.00
0255660
GREENHAVEN PRESS INC
1999-01-14
336.40
0255661
HARRIS SANITATION, INC
1999-01-14
22.00
0255662
HUMANE SOCIETY OF VERO BEACH
1999-01-14
11,000.00
0255663
HERITAGE BOOKS, INC
1999-01-14
253.00
0255664
HELD, PATRICIA BARGO
1999-01-14
63.00
0255665
HORNUNG'S PRO GOLF SALES, INC
1999-01-14
888.02
0255666
HARRIS SANITATION, INC
1999-01-14
32.00
0255667
HILL MANUFACTURING
1999-01-14
129.65
02556,68
HARTSFIELD, CELESTE L
1999-01-14
42.00
0255669
HOLIDAY INN INTERNATIONAL
1999-01-14
231.00
0255670
HOMETOWN PET CARE CENTER
1999-01-14
117.40
0255671
HEALTHSOUTH SEA PINES
1999-01-14
2,429.03
0255672
INDIAN RIVER COUNTY
1999-01-14
40.00
0255673
INDIAN RIVER COUNTY SOLID
1999-01-14
474.60
0255674
INDIAN RIVER COUNTY
1999-01-14
175.00
0255675
INSTRUMENTATION SERVICES, INC
1999-01-14
2,050.00
0255676
INDIAN RIVER BATTERY, INC
1999-01-14
1,434.82
0255677
INDIAN RIVER BLUE PRINT, INC
1999-01-14
99.99
0255678
INDIAN RIVER MULCH
1999-01-14
335.00
0255679
INGRAM LIBRARY SERVICES
1999-01-14
14.81
0255680
INDIAN RIVER MEMORIAL HOSPITAL
1999-01-14
135.00
0255681
INDIAN RIVER ALL -FAB, INC
1999-01-14
691.24
0255682
ISCO, INC
1999-01-14
200.00
0255683
IRC EMPLOYEE HEALTH INSURANCE-
1999-01-14
101,643.43
0255684
INTEL GROUP, THE
1999-01-14
800.00
0255685
INDIAN RIVER COUNTY SOLID
1999-01-14
46.51
JANUARY 26, 1999
0
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255686
IRRIGATION CONSULTANTS UNLIMIT
1999-01-14
24.42
0255687
INDIAN RIVER HAND
1999-01-14
872.60
0255688
JACKSON ELECTRONICS
1999-01-14
_
32.94
0255689
JUDGE, JAMES A II
1999-01-14
93.58
0255690
J -JET A DIVISION OF
1999-01-14
1,250.00
0255691
JONES CHEMICALS, INC
1999-01-14
1,437.00
0255692
KIMLEY-BORN & ASSOCIATES, INC
1999-01-14
20,759.61
0255693
KNIGHT & MATHIS, INC
1999-01-14
28.70
0255694
KELLY TRACTOR CO
1999-01-14
192.59
0255695
KARL, JAMES W
1999-01-14
27.00
0255696
KEY, PATRICIA W
1999-01-14
728.00
0255697
KIRBY AUTO SUPPLY FT PIERCE
1999-01-14
192.53
0255698
KLINK, RICHARD
1999-01-14
3,146.00
0255699
KEEP INDIAN RIVER BEAUTIFUL
1999-01-14
1,483.29
0255700
L I TREE SERVICE, INC
1999-01-14
11050.00
0255701
LIBRARY CORP, THE
1999-01-14
995.00
0255702
LIGHT SOURCE BUSINESS SYSTEMS
1999-01-14
728.80
0255703
LESCO, INC
1999-01-14
292.55
0255704
L J RUFFIN & ASSOC
1999-01-14
626.85
0255705
LANDSCAPE CONNECTION
1999-01-14
260.00
0255706
LOWTHER CREMATION SERVICES INC
1999-01-14
300.00
0255707
MACMILLAN OIL COMPANY
1999-01-14
192.57
0255708
MARINE RESOURCES COUNCIL
1999-01-14
20.00
0255709
MAXWELL PLUMBING, INC
1999-01-14
163.30
0255710
MAXWELL & SON, INC
1999-01-14
26.35
0255711
MICROPORMS MANAGEMENT CORP
1999-01-14
250.00
0255712
MIKES GARAGE
1999-01-14
45.00
0255713'
MUMFORD LIBRARY BOOKS, INC
1999-01-14
26,219.79
0255714
M & R RECYCLING SYSTEMS &
1999-01-14
1,310.08
0255715
MISSLMER INTERNATIONAL
1999-01-14
3,480.00
0255716
MORELLO, K A
1999-01-14
500.00
0255717
M & R SPORTSWEAR
1999-01-14
106.41
0255718
MAGNETHERAPY, INC
1999-01-14
1,316.10
0255719
MR BOB PORTABLE TOILET
1999-01-14
366.44
0255720
MAIN STREET HARDWARE, INC
1999-01-14
56.18
0255721
MGB CONSTRUCTION INC
1999-01-14
2,000.00
0255722
MERGLER, LENORA J
1999-01-14
266.00
0255723
MEDICAL SERVICES COMPANY
1999-01-14
103.70
0255724
MCCAIN, JOSEPH DMD
1999-01-14
1,386.90
0255725
MORRISON, ROBERT
1999-01-14
101.80
0255726
NATIONAL ASSOCIATION OF
1999-01-14
350.00
0255727
NATIONAL GEOGRAPHIC SOCIETY
1999-01-14
36.20
0255728
NATIONAL INSTITUTE FOR
1999-01-14
90.00
0255729
NORTH SOUTH SUPPLY
1999-01-14
75.10
0255730
NOTARY PUBLIC UNDERWRITER, INC
1999-01-14
93.00
0255731
NEFF MACHINERY, INC
1999-01-14
186.00
0255732
NATIONS BANK
1999-01-14
11.05
0255733
NORTHERN SAFETY COMPANY
1999-01-14
144.91
0255734
NIXON, SHEILA
1999-01-14
216.00
0255735
NORTHERN TOOL & EQUIPMENT CO
1999-01-14
99.85
0255736
OFFICE PRODUCTS & SERVICE
1999-01-14
2,230.14
0255737
ON IT'S WAY
1999-01-14
441.60
0255738
OXFORD UNIVERSITY PRESS
1999-01-14
104.85
0255739
OFFICE DEPOT, INC
1999-01-14
_
4,210.04
0255740
O'NEIL, LEE & WEST
1999-01-14
8,695.89
0255741
ORLANO SENTINEL COMMUNICATIONS
1999-01-14
84.80
0255742
PARKS RENTAL INC
1999-01-14
665.73
0255743
PEACE RIVER ELECTRIC
1999-01-14
200.16
0255744
PEPSI -COLA COMPANY
1999-01-14
120.00
JANUARY 26, 1999
7
BOOR 108 PAGE 194
BOOK 108 FAGE195
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255745
PERKINS DRUG, INC
1999-01-14
156.56
0255746
PERKINS INDIAN RIVER PHARMACY
1999-01-14
180.00
0255747
PETTY CASH
1999-01-14
216.80
0255748
PHYSICIANS DESK REFERENCE
1999-01-14
81.90
0255749
PUBLIC DEFENDER
1999-01-14
4,039.39
0255750
PROCTOR CONSTRUCTION
1999-01-14
1,500.00
0255751
PROFESSIONAL TITLE OF
1999-01-14
7,744.28
0255752
PORT PETROLEUM, INC
1999-01-14
431.09
0255753
PRESS JOURNAL
1999-01-14
699.75
0255754
PAR -MAIL
1999-01-14
13.64
0255755
PRICE, CHARLES
1999-01-14
5,660.00
0255756
PRIMARY CARE OF THE TREASURE
1999-01-14
45.00
0255757
PAGENET OF FLORIDA
1999-01-14
168.84
0255758
PERKINS MEDICAL SUPPLY
1999-01-14
89.90
0255759
PRESS JOURNAUSTUART NEWS
1999-01-14
972.72
0255760
PRAXAIR DISTRIBUTION
1999-01-14
58.74
0255761
POWERLINE CHEMICAL & JANITOR
1999-01-14
102.96
0255762
PRINT SHOPPE, THE
1999-01-14
75.90
0255763
RADIO SHACK ACCT RECEIVABLE
1999-01-14
311.30
0255764
RADISSON PLAZA HOTEL.
1999-01-14
190.00
0255765
RELIABLE WELL DRILLING
1999-01-14
1,050.00
0255766
RAM MEDIA
1999-01-14
3,282.30
0255767
RECORDED BOOKS
1999-01-14
24.70
0255768
RUBBER STAMP EXPRESS & MORE
1999-01-14
13.80
0255769
RISSMAN, WEISBERG, BARRETT,
1999-01-14
1,231.47
0255770
RELIANCE PETROLEUM CO, INC
1999-01-14
185.21
0255771
REHAB MANAGEMENT SYSTEMS INC
1999-01-14
29.75
0255772
ROYAL CUP COFFEE
1999-01-14
92.25
0255773
RAUTH, GENE
1999-01-14
10.00
0255774
SAFETY KLEEN CORP
1999-01-14
230.25
0255775
SEBASTIAN BUSINESS SUPPLY, INC
1999-01-14
5.92
0255776
SIR SPEEDY
1999-01-14
183.79
0255777
SOUTHERN EAGLE DISTRIBUTING,
1999-01-14
724:70
0255778
ST LUCIE BATTERY & TIRE, INC
1999-01-14
105.90
0255779
SUN COAST WELDING SUPPLIES INC
1999-01-14
26.60
0255780
ST LUCIE PAPER & PACKAGING,INC
1999-01-14
687.39
0255781
S R SMITH & SONS, INC
1999-01-14
500.00
0255782
SIMON & SCHUSTER
1999-01-14
362.52
0255783
SOUTHERN SEWER EQUIPMENT SALES
1999-01-14
656.00
0255784
SUN BELT MEDICAL SUPPLY, INC
1999-01-14
1,709.45
0255785
SHELDON, JAMES
1999-01-14
679.96
0255786
SAFECO, INC
1999-01-14
300.00
0255787
SYSCO FOOD SERVICES OF
1999-01-14
1,328.97
0255788
STEWART MINING INDUSTRIES INC
1999-01-14
32.81
0255789
SEBASTIAN HOSPTIAL
1999-01-14
_ 865.08
0255790
ST ANDREWS PRODUCTS, CO
1999-01-14
340.29
0255791
SOUTHEASTERN EMERGENCY EQUIP
1999-01-14
168.35
0255792
SYSTEMATIC SERVICES, INC
1999-01-14
350.95
0255793
STATE OF FLORIDA, DEPT OF
1999-01-14
75.00
0255794
ST JOHNS RIVER WATER MGMT DIST
1999-01-14
700.00
0255795
SOUTHERN SECURITY SYSTEMS OF
1999-01-14
70.00
0255796
SUPERINTENDENT OF DOCUMENTS
1999-01-14
43.00
0255797
SECURITYLINK FROM AMERITECH
1999-01-14
86.46
0255798
SPENCO MEDICAL CORP
1999-01-14
164.67
0255799
SAVE THE MOMENT
1999-01-14
41.00
0255800
SOUTHERN STAR
1999-01-14
540.00
0255801
SCHLITT, LARRY
1999-01-14
780.00
0255802
SANDTRAP SERVICES INC
1999-01-14
31,344.60
0255803
TEN -8 FIRE EQUIPMENT, INC
1999-01-14
300.00
0255804
TITLEIST DRAWER
1999-01-14
2,707.19
JANUARY 26, 1999
8
•
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255805
TREASURE ISLAND INN
1999-01-14
90.00
0255806
TREASURE COAST REFUSE CORP
1999-01-14
477.08
0255807
TEXACE CORP
1999-01-14
1,079.66
0255808
TW COMCORP
1999-01-14
880.00
0255809
TCI MEDIA SERVICES
1999-01-14
728.00
0255810
TRUGREEN CHEMLAWN
1999-01-14
68.00
0255811
TREASURE COAST MASSAGE THERAPY
1999-01-14
91.00
0255812
TREASURE COAST BUILDERS INC
1999-01-14
500.00
0255813
TANDY BRANDS ACCESSORIES
1999-01-14
16.73
0255814
TY COBB SERVICES INC
1999-01-14
450.00
0255815
TRUELINE GOLF INC
1999-01-14
350.23
0255816
TEARDROP GOLF CO
1999-01-14
274.15
0255817
UNIVERSITY PRODUCTS, INC
1999-01-14
79.96
0255818
US FILTER DISTRIBUTION GROUP
1999-01-14
7,539.95
0255819
UNIPSYCH BENEFITS OF FL,INC
1999-01-14
2,089.80
0255820
VELDE FORD, INC
1999-01-14
229.60
0255821
VERO BEACH, CITY OF
1999-01-14
16,627.86
0255822
VERO BEACH, CITY OF
1999-01-14
337.20
0255823
VERO CHEMICAL DISTRIBUTORS,INC
1999-01-14
291.65
0255824
VERO LAWNMOWER CENTER, INC
1999-01-14
491.30
0255825
VILLAGE ANIMAL CLINIC
1999-01-14
12.00
0255826
VERO BEACH, CITY OF
1999-01-14
127.07
0255827
VERO BEACH, CITY OF
1999-01-14
102.00
0255828
VERO BEACH POLICE DEPARTMENT
1999-01-14
100.00
0255829
VERO BEARING & BOLT
1999-01-14
103.28
0255830
VOLUNTEER ACTION CENTER
1999-01-14
50.00
0255831
VERO HERITAGE, INC
1999-01-14
1,624.40
0255832.
VOORHEES, DONALD
1999-01-14
500.00
0255833
WAL-MART STORES, INC
1999-01-14
1,461.24
0255834
WALGREENS PHARMACY #03608
1999-01-14
569.02
0255835
WGYL-FM 93.7 FM
1999-01-14
630.00
0255836
WILLIAMS, LYNN
1999-01-14
28.50
0255837
WAL-MART STORES, INC
1999-01-14
167.16
0255838
WINN DIXIE ORLANDO
1999-01-14
504.42
0255839
WILLHOFF, PATSY _
1999-01-14
104.00
0255840
WILLIAM THIES & SONS, INC
1999-01-14
385.00
0255841
WILSON GOLF DIVISION
1999-01-14
_
65.66
0255842
WHITE ALUMINUM PRODUCTS, INC
1999-01-14
45.00
0255843
WABASSO GOLF
1999-01-14
300.00
0255844
WALGREENS PHARMACY
1999-01-14
34.57
0255845
WRAP N' SHIP
1999-01-14
48.57
0255846
WILDERNESS GRAPHICS, INC
1999-01-14
130.00
0255847
WASTE MANAGEMENT
1999-01-14
85,120.75
0255848
WWCI TV 10
1999-01-14
300.00
0255849
WIKIE, SCOTT
1999-01-14
57.99
0255850
WARRIOR MANUFACTURING, INC
1999-01-14
18,356.74
0255851
WEBER, ROBERT AND HELEN
1999-01-14
2,829.70
0255852
XEROX CORPORATION
1999-01-14
769.70
0255853
ZEPHYRHILLS NATURAL SPRING
1999-01-14
22.95
0255854
QUINLAN, TRACY
1999-01-14
267.92
0255855
STRICKLAND, M KATIE
1999-01-14
56.28
0255856
FOSTER MANAGEMENT
1999-01-14
77.25
0255857
AMBIS, AGNES
1999-01-14
11.87
0255858
MCINTYRE, JANET L
1999-01-14
4.56
0255859
RICCIO, DOROTHY
1999-01-14
3.03
0255860
DICIANO, JOSEPH
1999-01-14
84.82
0255861
DOWLING, VOCTOR J
1999-01-14
108.42
JANUARY 269 1999
6
•
BOOK 108 PAGE 196
r, BOOK 108
FAGS 197
CHECK
NAME
CHECK
CHECK
NUMBER
DATE
AMOUNT
0255862
VANCOTTHEM, LUIS
1999-01-14
21.72
0255863
FAIRCHILD, JOHN
1999-01-14
105.96
0255864
PEMBROKE COURT LIMITED PRTNS
1999-01-14
45.39
0255865
HALE CONSTRUCTION, INC
1999-01-14
102.94
0255866
AMERITREND HOMES
1999-01-14
26.14
0255867
MULLINAX, JILL R
1999-01-14
11.87
0255868
GIESSERT, MICHAEL & LISA
1999-01-14
11.87
0255869
CROOM CONSTRUCION COMPANY
1999-01-14
33.18
0255870
MARTIN, GEOFF W
1999-01-14
8.02
0255871
WALDEN, RENEE
1999-01-14
12.67
0255872
AKEBO INTERNATIONAL
1999-01-14
180.52
0255873
HOLIDAY BUILDERS
1999-01-14
21.58
0255874
EDWARDS, JOHN
1999-01-14
22.68
0255875
HIGH RIDGE MOBILE HOME PARK
1999-01-14
247.89
0255876
VETERANS ADMINISTRATION
1999-01-14
526.49
994,361.73
7.0 Hedins' Rgquest for Extension of Preliminary PD PlatApproval
for SR60 Commercial Site
The Board reviewed a Memorandum of January 13, 1999:
TO: James E. Chandler
County Administrator
CONCURRENCE:
Robert M. Keating,
Community Devela
THROUGH: Stan Boling, AICP
Planning Director
FROM: John McCoy, AICP/� ''A
Senior Planner, Current Development
DATE: January 13, 1999
G
SUBJECT: Hedins' Request for Extension of Preliminary PD Plan Approval for SR 60
Commercial Site (PD -97-11-14)
It is requested that the information provided herein be given formal consideration by the Board of
County Commissioners at its meeting of January 26, 1999.
JANUARY 26, 1999
10
• 0
On January 8,1998, the Planning and Zoning Commission granted preliminary PD plan approval
(with conditions) to construct a multiple use commercial project consisting of a convenience
store/fast food restaurant with drive through facility, fuel sales, a car wash, an office, and a mini
storage facility. That plan is in conformance with a conceptual PD plan and commercial PD
rezoning request that had previously been approved by the Board of County Commissioners. The
project site is located at 8410 20* Street, on the north side of SR 60 immediately east of the Citrus
Ridge Post Office. The current expiration date of the approved preliminary PD plan is January 9,
1999.
Prior to that expiration date, the project applicant filed a request to extend the preliminary PD plan
approval date by one year. The applicant cites financing issues as the reason for the delay in
commencement of project construction. Pursuant to applicable PD and site plan regulations, the
extension request may now be considered by the Board of County Commissioners.
Although the LDRs have been amended since the time of project review and approval, the members
of the Technical Review Committee (TRC) concur that subsequent amendments as applied to the
subject project are not significant enough to require substantial revisions or redesign of the project.
All TRC staff members have recently approved the applicant's request for site plan extension.
As allowed under provisions of the LDRs, the Hedins are requesting a full one year extension of the
preliminary PD plan approval expiration date. Pursuant to Chapter 914 of the LDRs, the Board of
County Commissioners may deny, approve, or approve with additional conditions the requested
preliminary PD plan extension. Subject to the original preliminary PD plan approval conditions,
staff has no objection to the Board granting the request since the previously approved site plan
substantially conforms to existing LDR requirements.
Staff recommends that the Board of County Commissioners approve the Hedins' request for a one
year extension of the preliminary PD plan approval with all original approval conditions to remain
in effect. The new preliminary PD plan expiration date will be January 8, 2000.
ATTACHMENTS:
1. Request Letter
2. Location Map
3. Site Plan
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved the
Hedins' request for a one-year extension (expiration date will be
January 8, 2000) of the preliminary PD plan approval with all
original approval conditions to remain in
recommended in the Memorandum.
JANUARY 26, 1999
11
effect, as
600K 108 PACE 198
900K 108 PAGUE 1,99
7.D. Tempoma Water Service Agreement - James R. Maxwell - 802
Robin Lane Sebastian
The Board reviewed a Memorandum of January 11, 1999:
DATE: JANUARY 11, 1999
TO: JAMES E. CHANDLER
COUNTY ADMMSTRATOR
FROM: DONALD R. HUBBS, P.E. �J
DIRECTOR OF UTILITY S
PREPARED JAMES D. CHAST
AND MANAGER OF PROJECTS
STAFFED BY: DEPARTMENT OF UTILTIY SERVICES
SUBJECT: TENMRARY WATER SERVICE AGREE M NT
INDIAN RIVER COUNTY AND
JAN= R. MAXWELL
BACKGROUND
James R. Maxwell has requested that temporary service be installed from the water line
on Roseland Road to service his property at 802 Robin Lane, Sebastian, Florida 32958
prior to the installation of a water main on Robin Lane.
ANALYSIS
The Agreement states that the Indian River County Department of Utility Services • shall
Provide temporary water service to James R. Maxwell until such time that a vraftr line
may be constructed on Robin Lane by assessment He agrees to pay all fees required to
make this connection. He further agrees to participate in the assessment and to
reconnect to this water line as required by the Indian River County Department of Utility
Services.
RECOMMENDATION
The Department of Utility Services recommends that the Board of County Commissioners
approve the attached Agreement with James R. Maxwell on the Consent Agenda
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved the
agreement with James R. Maxwell for expedited temporary
water service, as recommended in the memorandum.
JANUARY 26, 1999
AGREEMENT IS ON FILE
IN THE OFFICE OF THE CLERK TO THE BOARD
12
0 0
7.E. Resolutions #99-007 through 99-009 - Tax Cancellations on
Recently Acquired Properties - Blanton (r/w 43rd Avenue): Weber
(rfw Oslo Road): Pope (rfw Oslo Road)
The Board reviewed a Memorandum of January 19, 1999:
TO: Board of County Commissioners
M.Q.a,
0�1�-
FROM: Lea R. Keller, CLA
Legal Assistant - County Attorney's Office
DATE: January 19, 1999
RE: Recently Acquired Property - Tax Cancellation
The County recently acquired some property and, pursuant to Section 196.28,
F.S., the 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 gMbeing 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- R/W - 43rd Avenue - Blanton
R/W - Oslo Road - Weber
R/W - Oslo Road - Pope
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously adopted Resolution
99-007 canceling certain delinquent taxes upon publicly owned
lands, pursuant to Section 196.28, Florida Statutes. (Blanton -
r/w 43`d Avenue - 2 parcels)
JANUARY 26, 1999
13
BOOK %E200
Re: R/W - 43rd Ave. (2 parcels)
Blanton
RESOLUTION NO. 99- 0 7
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA,
CANCELLING CERTAIN DELINQUENT TAXES UPON
PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28,
FLORIDA STATUTES.
WHEREAS, Section 196.28, Florida Statutes, allows the Board of County Commissioners
of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or
owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by
any agency, governmental subdivision, or municipality of the state, or the United States, for road
purposes, defense purposes, recreation, reforestation, or other public use; and
WHEREAS, such cancellation must be by resolution of the Board of County
Commissioners, duly adopted and entered upon its minutes properly describing such lands and
setting forth the public use to which the same are or will be devoted; and
WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the
county and of the state are authorized, empowered, and directed to make proper entries upon the
records to accomplish such cancellation and to do all things necessary to cant' out the provisions
of Section 196.28, F.S.;
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that:
1. The right of way is hereby accepted and any and all liens for taxes, delinquent or current,
against the property described in OR Book1-2-SO Page a) , which was
recently acquired by Indian River. County for future right of way are hereby canceled,
pursuant to the authority of Section 196.28, F.S.
2. The Clerk to the Board of County Commissioners is hereby directed to send a certified copy .
of this resolution to the Tax Collector and the Property Appraiser.
The resolution was moved for adoption by Commissioner A d a m s , and the motion was
seconded by Commissioner G 1 nn , and, upon being put to a vote, the vote was as
follows:
Chairman Kenneth R. Macht
Aye
Vice Chairman Fran B. Adams
Aye
Commissioner Ruth M. Stanbridge
Aye
Commissioner Caroline D. Ginn
Aye
Commissioner John W. Tippin
Aye
e Chairman thereupon declared the resolution duly passed and adopted this 2 6 day of
T�
January 11999.
BOARD OF GC(UNTY C�--,IVSIONERS
AttPBarton, Clerk
'i/K
�By\enneth R. Macht
Chairman
:IvanAuer cm Aovroved
nisrt Pvigr. i
JANUARY 26, 1999
14
Dale
CM
LJJ
CIE
UH 115UPG'L I U4
197H STREET 140' Scale. f =30'
0
.n 25' as
LOT 7
0 1
132.5' 1
1 I I 2
LOT 17 ( Q I
in
n
I o
LEGAL oESCRIPT1oN
The West 5 feet of the East I TO
20 feet of Lot 8, Pinewood
Subdivision, according to the plat 140. G N �� ~
recorded in Plot Book 2, Page
89 of the Public Records of 132.5'
Indian River County, Florida.
Containing 375 square feet. C
Lying in Indian River County, LOT 9 I I V a
Florida. c �,
y I O In 3
2 I� I o
CERTIFICATION I
I, Charles A Cromer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state W
of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify a
thqt this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code, J
pursuant to F.S. Chapter 472. THIS Is NOT A SURVEY
SKETCH TO ACCOMPANY LEGAL DESCRIPTION
PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT 90
Charles A Cromer, P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 ,/ N
Indian River County Surveyor (561) 567-8000 Dote Zt lv is a
h
I L—%J V %Vt— 1 UJ
•
0
197H STREET 140• Scale: 1 =30'
1. 25'
in .
LOT 8 `O 1
132.5'
I
1 I
I j
I
I Z I
LOT 16
I Q
I
LEGAL DESCRIPTION
1 .I
The West 5 feet of the East
1
20 feet of Lot 9, Pinewood
1 IAt
Subdivision, according to the plat
140'
�
recorded in Plat Book 2, Page
89 of the Public Records of
?+
Indian River County, Florida.132.5
Containing 375 square feet.
i-�`\` I
Lying in Indian River County,
LOT 10
a
Florida.
V
� I
o
CERTIFICATION
$
0
1, Charles A. Cromer, hereby certify
that I am a registered Professional Surveyor and Mapper licensed to practice in the state
that it is and correct. I further certify
of Florida, that this sketch was made under my immediate supervision, and accurate
that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code,
a
pursuant to F.S. Chapter 472.
THIS IS NOT A SURVEY
`4-
C��� C
- SKETCH TO ACCOMPANY LE DESCRIPTION
�
PREPARED FOR INDIAN RIVER COUNTY ENGINEERINGDEPARTMENT o
Charles A. Cromer, P.S.M. Reg. ►4094 1840 25th St, Vero Beach, FL 32960
Date AW110V9s
g
c
Indian River County Surveyor
(561) 567-8000
•
0
1 0
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously adopted Resolution
99-008 canceling certain delinquent taxes upon publicly owned
lands, pursuant to Section 196.28, Florida Statutes. (Weber -
r/w Oslo Road)
Re: RAN - Oslo Road
Robert & Helen Weber
RESOLUTION NO. 99-2-8
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA,
CANCELLING CERTAIN DELINQUENT TMS UPON
PUBLICLY OWNED LANDS, PURSUANT TOS SECTION 198.28,
FLORIDA STATUTES.
WHEREAS, Section 19828, 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 19628, 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 1251, Page 2033, which was recently acquired by
Indian River County for future right of way are hereby canceled, pursuant to the authority of
Section 19628, F.S.
2. The Clerk to the Board of County Commissioners is hereby directed to send a car~ copy
of this resolution to the Tax Collector and the Property Appraiser.
The resolution was moved fqr. adoption by Commissioner Adams 'and the motion was
seconded by Commissioner bi nn and, upon being put to a vote, the vote was as
follows:
Chairman Kenneth R. Macht Aye
Vice Chairman Fran B. Adams Aye
Commissioner Ruth M. Stanbridge Aye
Commissioner Caroline D. Ginn Aye
Commissioner John W. Tippin Aye
The �Paairumeany thereupon declared the resolution duly passed and adopted this 26 day of
BOARD OF C!K9M8'9Cf1t`
M TONERS
Barton, Clerk
By
Chairman
JANUARY 26, 1999
17
UI�L117f'B i.Q Acvj\cd C.'YIB
ad:n•1 SC� 1 /4 9
utut l
F,sR Mqr.
BOOK
•
PAGE204
`10
O
CM
W
rJ
775
0
CM.
cc
Un I C5 I NG?U34
Sco/e: 1 =40'
E. 10 Ac. of W. 1/2 of Tract 13
Sec. 23, T33S, R39E
327.97'
Section & Tract Line
LEGAL. DESCRIPTION
The North 25 feet of the South 75 feet of the East 10 acres of the West 1/2 of Tract 13, N
Section 23, Township 33 South, Range 39 East, according 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.
Subject to a Utility Easement described in a deed recorded in O.R. Book 886, Page 1797 y ..
of the Public Records of Indian River County, Florida.
Containing 8,199.2 square feet.
Now lying in Indian River County, Florida.
o;
CERTLfICATLON
I, Charles A. Cromer, hereby certify that I am o registered Professional Surveyor and Mapper licensed to practice in the state N
of Florida, that this sketch was mode under my immediate supervision, and that it is accurate and correct. I further certify
that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code, `
pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY
SKETCH TO ACCOMPANY LEGAL DESCRIPTION
PREPARED FOR INDIAN WM COUNTY ENGINEERING DEPARTMENT
Charles A. Cromer, P.S.M. Reg. #4094 1840 25th St. Vero Beach, FL 32960
o:.. r..,,..►.. c„rvevnr (561) 567-8000 Date ��oV 978
M
X
W
G1
as
C1
\O
N
00
r,
0
0- 0
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously adopted Resolution
99-009 canceling certain delinquent taxes upon publicly owned
lands, pursuant to Section 196.28, Florida Statutes. (Pope &
Pope - r/w Oslo Road)
Ra: R!w- Oslo Road
James & Eleanor Pope
Walter & Ruth Pope
RESOLUTION NO. 99 -.L9 --
A
9-0 9
A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA,
CANCELLING CERTAIN DELINQUENT TAXES UPON
PUBLICLY OWNED LANDS, PURSUANT TO SECTION 198.28,
FLORIDA STATUTES.
WHEREAS, Section 19628, 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, governments! 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 accmnplish such cancellation and to do all things necessary to carry out the provisions
of Section 19628, 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 sampled and any and all liens for taxes, delinquent or current,
against the property described in OR Book U6,51, Page 132 8 which was
recently acquired by Indian River County for future right of way are hereby canceled.
pursuant to the authority of Section 19628, F.S.
2. The Clark to the Board of County Commissioners is hereby directed to send a cwWsd COPY
of this resolution to the Tax Collector and the Property Appraiser.
The resolution was moved for adoption by Commissioner Adams and the motion was
seconded by Commissioner G i n n and, upon being put to a vote. the vote was as
follows:
Chairman Kenneth R. Macht
Aye
Vice Chairman Fran B. Adams
Aye
Commissioner Ruth M. Stanbridge
Aye
Commissioner Caroline D. Ginn
A y e
Commissioner John W. Tippin
Aye
January Chairman
thereupongg declared the resolution du;ByZ.
and opted this 2 6 day of
9.
BOARN C ONERS
_ Sn. Barton Clerk
„�� Kenneth R. cht
� Chairman -74
JANUARY 26, 1999
19
�v1y Ay i. i ti:,r ..W rsa
417
• ::Qtlrl'�
BOOK 108 FAuE 206
•{i
{ r. rr.,..� iill 11 V. :iV..rrr�V11
JANUARY 26, 1999
19
�v1y Ay i. i ti:,r ..W rsa
417
• ::Qtlrl'�
BOOK 108 FAuE 206
I*,..
G�
W
CCE
i
ORI252PG1360
'
E. 10.242 Ac. of Tract 13 Scale. 1 =40'
Sec. 23, T33S, R39E
E. 10 Ac. of Tract 13
Sec. 23, T33S. R39E
335.91
Present R/W Une
335.91 '
0
C:'
OSLO ROAD
Section & Troct Line _
LEGAL. DESCRIPTION
The North 25 feet of the South 75 feet of the'East 10.242 acres of Tract 13, o,
Section 23, Township 33 South, Range 39 East, according to the lost general plot of the i
lands of the Indian River Farms Company, recorded in Plot Book 2, Page 25 of the Public a
Records of St. Lucie County, Florida.B
Subject to a Utility Easement described in a deed recorded in O.R. Book 000, Page 0000
of the Public Records of Indian River County, Florida.
a.
Containing 8,397.75 square feet.
Now lying in Indian River County, Florida. c
ai
COMFICATION
I, Charles A. Cromer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the state a
of Florida, that this sketch was mode under my immediate supervision, and that it is accurate and correct. I further certify
that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code,
pursuant to F.S. Chapter 472. THIS IS NOT A SURVEY
SKETCH TO ACCOMPANY LEGAL DESCRIPTION �
PREPARED FOR INDIAN RM COUNTY ENGINEERING DEPARTMENT
Charles A. Cramer, P.S.M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 pate -�
•dion River County Surveyor (561) 567-8000
0
N
•
0
7.F. Sheriff�,f ice - BudgetAmendment Request - Out -o -Count
Prisoner Revenues Short till
Deleted.
7. G. Settlement of Claim Against Transamerican -General Release
Authorization
The Board reviewed a Memorandum of January 20, 1999:
TO: Board of County Commissioners
-.,go
FROM: Terrence P. O'Brien, Assistant County Attorney
DATE: January 20, 1999
SUBJECT: Settlement of County Claim Against TransAmerican
The Board of County Commission at its regular meeting of January 12, 1999 approved
the settlement for $31,000.00 which has been paid by Attorney For TransAmerican.
A general release is attached for execution by the Chairman and staff requests
permission for the Chairman to execute the release.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously authorized the
Chairman to execute the general release in favor of
TransAmerican, as requested by staff in the Memorandum.
JANUARY 26, 1999
COPY OF GENERAL RELEASE IS ON FILE
1N TI IE OITICE OF "rl-IE CLERK TO ITIE BOARD
21
BOOK 108 rAGE20
BOOK 108 FAGE09
7.H. Courthouse - HVAC Control Svstem Modifications - Johnson
Controls. Inc.
The Board reviewed a Memorandum of January 19, 1999:
TO: Honorable Board of County Commissioners
THRU: James E. Chandler,
County Administrator
FROM: Lynn Williams, Superintendent A
of Buildings & Grounds
DATE: January 19, 1999
SUBJECT: Sole Source Proposals - Johnson Controls
Indian River County Courthouse
CONSENT AGENDA
DESCRIPTION AND CONDITIONS:
At the October 1, 1996 Board of County Commission meeting, the
Board approved a Sole Source Agreement with Johnson Controls, Inc.
Orlando, Florida to provide all HVAC Digital Control installations
in County owned facilities. .Johnson Controls provided the original
control systems for the Courthouse, Health Building and _a retrofit
of the Main Library.
ALTERNATIVES AND ANALYSIS:
Staff has identified modifications needed to enhance the
control_ system in the Courthouse and reduce electrical consumption.
Two separate proposals (totaling .525,792) have been provided to
separate the work by scope and cost. Both proposals are consistent
with the pricing in the Sole Source Agreement and are within the
approved budget line item.
RECOMMENDATION AND FUNDING:
Staff recommends approval of the enclosed proposals from
Johnson Controls for control system modifications and enhancements
at the Indian River County Courthouse and request authorization for
the Chairman to sign.
Staff also requests authorization to execute future proposals
with Johnson Control provided through the Sole Source Agreement and
approved through the budget process. Funding is available in
account #315-220-519-041.24 (line amount $26,000.
JANUARY 26, 1999
22
0 •
•
•
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved proposals
from Johnson Controls, Inc. for control system modifications
and enhancements at the Indian River County Courthouse and
authorized the Chairman to execute appropriate documents; also
authorized the execution of future proposals with Johnson
Controls provided through the Sole Source Agreement and
approved through the budget process, as recommended in the
Memorandum.
PROPOSAL IS ON FILE
IN THE OFFICE OF THE CLERK TO THE BOARD
9.A. PUBLIC HEARINGS - ORDINANCE #99-002 - CODIFYING THE
ORDINANCES OF INDIAN RIVER COUNTY, FLORIDA
The Board reviewed the proposed ordinance which was presented in the backup.
Chairman Macht announced the public hearing and read the title.
County Attorney Vitunac advised that this is an ordinance the County adopts each
year in accordance with State law.
The Chairman opened the public hearing and asked if anyone wished to be heard in
this matter. There being none, he closed the public hearing.
ON MOTION by Commissioner Ginn, SECONDED BY
Commissioner Stanbridge, the Board unanimously adopted
Ordinance 99-002 codifying the ordinances of Indian River
County, Florida.
JANUARY 26, 1999
23
BOOK J,,8 PAGE
BOOK 108 PAGE 21i
ORDINANCE 99- 02
AN ORDINANCE OF INDIAN RIVER COUNTY,
FLORIDA, CODIFYING THE ORDINANCES OF
INDIAN RIVER COUNTY, FLORIDA.
WHEREAS, Section 125.68, F.S. requires the current codification of all
ordinances comprising the code; and
WHEREAS, this is to be done on an annual basis,
NOW, THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, that:
SECTION 1. CODIFICATION.
All ordinances which have been published in "The Code of Indian River
County" up to and including Supplement No. 31 are hereby deemed to be
codified and said code shall be the best evidence of the laws of Indian River
County.
SECTION 2. SEVERABILITY.
If any section, or any sentence, paragraph, phrase, or word of this
ordinance is for any reason held to be unconstitutional, inoperative, or void,
such holding shall not affect the remaining portions of this ordinance, and it
shall be construed to have been the legislative intent to pass the ordinance
without such unconstitutional, invalid or inoperative part.
SECTION 3. EFFECTIVE DATE.
A certified copy of this ordinance, as enacted, shall be filed by the Clerk
with the Office of the Secretary of State of the state of Florida within ten days
after enactment, and this ordinance shall take effect upon filing with the
Secretary of State.
Approved and adopted by the Board of County Commissioners of Indian
River County, Florida, on this-adayofi a a � � a rV,1999.
This ordinance was advertised in the Vero Beach Press -Journal on the
15 day of J a n u a r y , 1999, for a public hearing to be held on the 2 6 day of
J a n�u a r ., 1999, at which time it was moved for adoption by Commissioner
t n� n , seconded by Commissioner S t a n b r i d g e , and adopted by the
following vote:
Chairman Kenneth R. Macht Aye
Vice Chairman Fran B. Adams Aye
Commissioner John W. Tippin Aye
Commissioner Caroline Ginn Aye
Commissioner Ruth M. Stanbridge Aye
The Chairman thereupon declared the ordinance duly passed and
adopted this 2 6 day of January, 1999.
BOARD OF COUNTY COMMISSION
Attest: INDIAN RIVER COUNTY, FLORIDA
By
Jeffrey arton, Caler Kenneth le acht, Chairman
Effective date: This ordin ce became effective upon filing with the
Department of State which took place on day of , 1999.
JANUARY 269 1999
W
Intm Aft ca Approved Deis
Admin
Legal
!L b
� 6„
Sudgel
Not.
Fisk Mgt.
9.B. PUBLIC DISCUSSION ITEM - EFFECTIVE USE OF TAX
DOLLARS - REQUESTED BY BRIAN T. HEADY
The Board reviewed a Letter of January 14, 1999:
Brian T. Heady
406 19'b Street
Vero Beach Fl, 32960
January 14,1999
Indian River County Administrator
Chairman, County Commission
County Commissioner
County Administration Office Building
Vero Beach Fl, 32960
To whom it may concern:
This is my formal request to please put me on the agenda for the next county commission
meeting. My topic will be "Effective use of Tax Dollars."
Thank you for your consideration in this matter.
Sincerely
r
Brian T. Heady
??8-1028
Brian Heady of Vero Beach made an involved presentation which led to his
recommendation that the Board should terminate the School Board's lease of the building
next door to the County Administration Building and utilize that space, since a need for more
space seems to be the reason the County is considering a new Administration Building. He
further suggested that the School Board move into some of their unused space. This
suggestion, he stated, would save the School Board $45,000 per year (rent paid to the
County). The County would save by being relieved from buying and renovating the former
Vero Mall building or constructing a new building on the lots to the north of the present
Administration Building. During his presentation he questioned and found fault with reasons
which had been cited for not renovating the old Vero Mall.
JANUARY 26, 1999
25
BOOK J08 FADE
r
BOOK 108 PAGE 213
11. G.1. PEP REEF PROJECT - CALIBRATION AND APPLICATION
OF A 3-DIMENSIONAL NUMERICAL MODEL - FLORIDA
INSTITUTE OF TECHNOLOGY
The Board reviewed a Memorandum of January 18, 1999:
TO: James E. Chandler, County Administrator
THROUGH: James W. Davis, P.E., Public Works Director
FROM: Jeffrey R. Tabar, Coastal
SUBJECT: Calibration and Application of a Three Dimensional Numerical Model for
the PEP Reef Project
DATE: January 18, 1999
DESCRIPTION AND CONDITIONS
During the design phase of the Prefabricated Erosion Prevention (PEP) Reef, a numerical computer
model was developed. This model was used to evaluate the performance of the PEP Reef using
various design configurations prior to deployment. Dr. Gary A Zarillo of Florida Institute of
Technology (FIT) was the principle designer for the model.
It was intended following deployment of the PEP Reef that the model would be calibrated using the
monitoring data to simulate the performance of the Reef. This calibration phase varies from. the
initial design phase by using actual field data (monitoring data) to enhance the model's accuracy.
ALTERNATIVES AND ANALYSIS
Public Works staff has been working closely with FIT to prepare an agreement which will provide
professional services to calibrate the numerical computer model. The attached agreement includes
all work necessary to complete the project tasks.
Alternative No. 1
Approve the attached agreement which provides for the calibration and application
of the model.
Project costs: $20,500
Alternative No. 2
Deny the agreement and re -negotiate the contract.
RECOMMENDATIONS
Staff recommends Alternative No. 1 whereby the entire scope of services is approved. The
professional services fee totals $20,500. Funding to be from Beach Restoration Fund 128-144-572-
033.19
ATTACHMENT
Professional Services Agreement
JANUARY 26, 1999
OR
0 •
MOTION WAS MADE by Commissioner Adams, SECONDED
BY Commissioner Stanbridge, to approve staff's
recommendation (Alternative No. 1).
Under discussion, Commissioner Ginn stated she was very pleased with the project
and it sounded very high-tech to her. She was surprised at the price tag.
Vice Chairman Adams credited staff for their negotiating skills.
The Chairman CALLED THE QUESTION and the motion
carried unanimously. (Approved the agreement with Florida
Institute of Technology in the amount of $20,500 for
professional services.)
AGREEMENT IS ON FILE
IN THE OFFICE OF THE CLERK TO THE BOARD
11.G.2. MAINTENANCE MAP FOR 25TH AVENUE FROM SOUTH
LINE OF SPRUCE PARK SUBDIVISION TO 42ND STREET
The Board reviewed a Memorandum of January 14, 1999:
TO: James Chandler, County Administrator
THROUGH: James W. Davis, P.E., Public Works Director
AND
Christopher J. Kafer, Jr., P.E., County Engine
FROM: Charles A. Cramer, P.L.S., County Surveyor Crg%ol
SUBJECT: Acceptance of Maintenance Map for 25' Avenue from the South line of
Spruce Park Subdivision to 42nd Street
DATE: January 14, 1999
DESCRIPTION AND CONDITIONS
25' Avenue from the South line of Spruce Park Subdivision to 42' Street is a road paved across
undedicated land at the time when water and sanitary sewer utilities were installed by the County in
1987. It had a long history as a dirt road preceding this, and the County has maintained the road for
at least the past four years. The maintenance lines were drawn to include existing utilities. The
maintenance right-of-way is 32 feet wide. It is a paved road used by the general public.
JANUARY 26, 1999
27
BOOK ,108 PAGE X14
I
BOOK 108 PAGE ,
The attached maintenance map is a result of a location survey to determine the boundary.
RECOMMENDATIONS AND FUNDING
Staff recommends the Chairman approve the maintenance map for 25' Avenue from the South line
of Spruce Park Subdivision to 42" d Street so that it can be filed with the Clerk of Court for Indian
River County. The only funds expended at this time will be for filing of the map.
ATTACHMENTS
Maintenance Map l� °A -P ,.�
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Ginn, the Board unanimously approved the
maintenance map,for 25' Avenue from the south line of Spruce
Park Subdivision to 42' Street which shall be filed with the
Indian River County Clerk of Court, as recommended in the
Memorandum.
11.G.3. OSLO ROAD AT 27TH AVENUE INTERSECTION
IMPROVEMENTS AND 5 -LANE WIDENING OF OSLO ROAD -
DICKERSON FLORIDA, INC. - CHANGE ORDER NO. 1
The Board reviewed a Memorandum of January 15, 1999:
TO: James Chandler, County Administrat
THROUGH: James W. Davis, P.E., Public Works
AND
Christopher J. Kafer, Jr., P.E., Count
FROM: Michelle A. Gentile, CET, Civil Engi
SUBJECT: Change Order No. 1 to Intersection Improvements to Oslo Road & 27'
Avenue and Five Lane Widening of Oslo Road - IRC Project No. 9723
DATE: January 15, 1999
DESCRIPTION AND CONDITIONS
Construction of the above referenced project is underway. The proposed drainage pipe to connect
the drainage from the Oslo Plaza within the Oslo Road right-of-way was not included as part of the
original contract. The site developer for Oslo Plaza indicated that the county was responsible for this
pipework which would be considered part of the offsite improvements. The cost for the additional
pipe and the cost for the removal of an existing drainage structure will be reflected in the attached
Change Order No. 1.
JANUARY 26, 1999
28
0 Is
r a
The Contractor has requested Oslo Road be closed for approximately 30 days in order to install the
large drainage culverts in the Sub -lateral B -7-E Canal. In order to complete the work in the period
of time called for in the contract, the Contractor desires to close the road which would reduce the
amount of traffic control and heavy equipment pulling in and out of traffic. We have asked the
Contractor to provide a credit on the maintenance of traffic during the time the road will be closed.
Closing will start on January 19, 1999 and re -open on February 17, 1999.
The Traffic Engineering Division will handle the detour and notification to all necessary agencies for
the road closing.
RECOI BM*4DATIONS AND FUNDING
Staff recommends approval of the attached Change Order No. 1 in the amount of $2,123.00. This
added to the current contract amount of $1,212,255.30 results in a new contract amount of
$1,214,378.30.
ATTACHMENTS
Change Order No. 1
Commissioner Ginn asked, and Public Works Director James Davis confirmed that
the road was closed on January 19`' as scheduled.
ON MOTION by Commissioner Adams, SECONDED BY
Commissioner Tippin, the Board unanimously approved Change
Order No. 1 with Dickerson Florida, Inc. in the amount of
$2,123, resulting in a new contract amount of $1,214,378.30, as
recommended in the Memorandum.
ej N 4 e ®Rd etQ
w �DFF AT.'ATT lrm r r. nr w ter.++ ..ter r�rr
IN THE OFFICE OF THE CLERK TO TBE BOARD
14.B. SOLID WASTE DISPOSAL DISTRICT
The Chairman announced that immediately upon adjournment of the meeting the
Board would reconvene sitting as the Board of Commissioners for the Solid Waste Disposal
District.
Those Minutes are being prepared separately.
JANUARY 26, 1999
29
FAGEM
There being no further business, upon motion duly made and seconded, the Chairman
adjourned the meeting at 9:15 a.m.
ATTEST:
Jeffrey K. Barton, Clerk
Minutes approved
JANUARY 26, 1999
30
U
Kenneth R. Macht, Chairman