Loading...
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