Loading...
HomeMy WebLinkAbout01/18/2000 (2)0 MINUTES ATTACHED • BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA AGENDA TUESDAY, JANUARY 18, 2000 — 9:00 A.M. County Commission Chamber County Administration Building 1840 25`x' Street, Vero Beach, Florida 32960 COUNTY COMMISSIONERS Fran B. Adams, Chairman (District 1) Caroline D. Ginn, Vice Chairman (District 5) Kenneth R. Macht (District 3) Ruth M. Stanbridge (District 2) John W. Tippin (District 4) James E. Chandler, County Administrator Charles P. Vitunac, County Attorney Kimberly Massung, Executive Aide to BCC Jeffrey K. Barton, Clerk to the Board 9:00 a.m. 1. CALL TO ORDER BACKUP PAGES 2. INVOCATION Comm. John W. Tippin 3. PLEDGE OF ALLEGIANCE Pastor Doug Vogt First Church of God 4. ADDITIONS to the AGENDA/EMERGENCY ITEMS None. 5. PROCLAMATION and PRESENTATIONS A. Presentation of Proclamation Designating January 20`h thru January 23Td, 2000 as Fellsmere Frog Leg Festival Days in Indian River County 1 B. Presentation or Proclamation Designating January 15, 2000 as Youth Volunteer Corps Day 2 6. APPROVAL OF MINUTES None 7. CONSENT AGENDA A. Received & Placed on File in Office of Clerk to the Board: Report of Convictions, December, 1999 Boor I ii F'' 'u -L S g"a BACKUP 7. CONSENT AGENDA kont'd.), PAGES B. Approval of Warrants (memorandum dated January 7, 2000) 3-11 C. Appointment of Herbert Bailey to Council of Public Officials Committee (letter dated November 22, 1999) 12 D. Resignation of Richard H. Dittman from County Planning and Zoning Board (letter dated January 7, 2000) 13 E. Request by Comm. Ruth Stanbridge for out -of -county travel to attend meetings of St. Johns River Water Management District (memorandum dated January 10, 2000) 14-15 F. Request for Floodplain Cut and Fill Balance Waiver for Residence at 11230 Indian River Drive (memorandum dated January 6, 2000) 16-19 G. Jane Peabody Request for Release of a Portion of a Drainage, Utility and Golf Course Maintenance Ease- ment on Lot 1, Block 2, Bent Pine Subdivision (memorandum dated January 6, 2000) 20-26 H. Charles and Elaine Hawkins Request for Release of a Portion of a Fifty (50) Foot Drainage, Utility and Golf Course Maintenance Easement of Lot 12, Unit 4, Bent Pine Subdivision (memorandum dated January 10, 2000) 27-33 I. Right -of -Way Acquisition/County Project 8823 — 58`h Ave. Improvements, Phase 2/Oslo Road to 16`h Street Parcel No. 112W, Daniel L. Thornton & Carolyn C. Thornton (memorandum dated December 29, 1999) 34-39 J. Proposed Ordinance of IRC Amending Chapter 102 of IRC Code — Approval of Public Hearing Date of 2/1/00 (memorandum dated January 7, 2000) 40-43 K. Recently Acquired Property — Tax Cancellation (memorandum dated January 4, 2000) 44-48 • 0 BACKUP 8. CONSTITUTIONAL OFFICERS and PAGES GOVERNMENTAL AGENCIES None 9. PUBLIC ITEMS A. PUBLIC HEARINGS None B. PUBLIC DISCUSSION ITEMS None C. PUBLIC NOTICE ITEMS Public Hearing Scheduled for February 1, 2000: Pointe West LTD's request for an abandonment of the entire 18'h Street right-of-way within the Greenbrier Subdivision (Legislative) (memorandum dated January 12, 2000) 49 10. COUNTY ADMINISTRATOR'S MATTERS None 11. DEPARTMENTAL MATTERS A. Community Development Approval of Dates for Two Board Hearings to Consider LDR Amendments (memorandum dated January 12, 2000) 50-51 B. Emergency Services Approval of Acceptance of Computer Aided Dispatch (CAD) System from LogiSYS (Logistic Systems) Inc., and Final Payment Authorization (memorandum dated December 29, 1999) 52-53 C. General Services Agreement with Edlund & Dritenbas Architects, P.A. for Design and Constructions Services for an Addition to the North County Library located in Sebastian on C.R. 512 (memorandum dated January 6, 2000) 54-86 D. Leisure Services None E. Office of Management and Budget Request for Proposals — Study of Economic Impact of Tourism (memorandum dated January 12, 2000) 87-97 BOOK Pi uL C) y. EGGS F'r1GF� BACKUP 11. DEPARTMENTAL MATTERS (cont'd.): F. Personnel PAGES RFP #2024 for Health Insurance Consultant (memorandum dated January 12, 2000) 98-101 G. Public Works 1. Opening New Florida East Coast Railway Crossing at 53rd Street / Closing of Florida East Coast Railway Crossing at 71" Street (memorandum dated January 10, 2000) 102-107 2. Indian River Mall — Simon Properties Group Financing Plan (memorandum dated January 5, 2000) 108-114 H. Utilities None I. Human Services None 12. COUNTY ATTORNEY None 13. COMMISSIONERS ITEMS A. Chairman Fran B. Adams B. Vice Chairman Caroline D. Ginn C. Commissioner Kenneth R. Macht D. Commissioner Ruth Stanbridge E. Commissioner John W. Tiepin BACKUP 14. SPECIAL DISTRICTSBOARDS PAGES A. Emergency Services District None B. Solid Waste Disposal District Recycling & Education Grant Waste Tire Grant Litter Control Grant (memorandum dated January 5, 2000) 115-136 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 x1223 at least 48 hours in advance of meeting. Meeting may be broadcast live on AT do T Cable Channel 13 - rebroadcast various times throughout the week Falcon Cable Channel 35 - rebroadcast Friday evening E�GK F -A -L �. INDEX TO MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS JANUARY 18, 2000 1. CALL TO ORDER .............................................. .1- 2. INVOCATION ................................................. .1- 3. PLEDGE OF ALLEGIANCE ...................................... .1- 4. ADDITIONS TO THE AGENDA .................................. .2- 5. PROCLAMATIONS AND PRESENTATIONS ........................ .2- 5.A. Proclamation Designating January 20' through January 23`x, 2000 as Fellsmere Frog Leg Festival Days in Indian River County ........... .2- 5.13. Proclamation Designating January 15, 2000 as Youth Volunteer Corps Day ....................................................... .4- 6. APPROVAL OF NUNUTES....................................... .6- 7. CONSENT AGENDA ........................................... .6- 7.A. Reports ................................................. .6- 7.B. List of Warrants ........................................... .6 - JANUARY 18, 2000 -1- BOOK Et�GE 7.C. Council of Public Officials Committee - Appointment of Herbert Bailey as Indian River County School Board Representative ................ .13- 7.13. Planning and Zoning Board - Resignation of Richard H. Dittman ... -15- 7.E. Out -of -County Travel - Commissioner Stanbridge to Attend St. Johns River Water Management District Meetings Regarding Stormwater Management ...................................................... .16- 7.F. Floodplain Cut and Fill Balance Waiver - Ameron Homes - 11230 Indian River Drive ............................................. .17- 7.G. Resolution 2000-003 Abandoning a 2.5 Foot Portion of the Rear Lot 50 - Foot Drainage, Utility and Golf Course Maintenance Easement of Lot 1, Block 2, Bent Pine Subdivision, Unit 2, Plat Book 10, Page 41 (Jane Peabody - 5805 Clubhouse Drive) ........................... .19- 7.11. Resolution 2000-004 Abandoning a Portion of an Easement on Lot 12, Unit 4, of Bent Pine Subdivision (Charles and Elaine Hawkins - 5890 Bent Pine Drive) ................................................. .23- 7.I. Project 8823 - 58" Avenue Improvements, Phase 2 (Oslo Road to 16'h Street) - Right -of -Way Acquisition from Daniel L. and Carolyn C. Thornton (Parcel # 112W) .................................. .26- 7.J. Proposed Ordinance Amending Chapter 102 of the Indian River County Code - Approve Public Hearing Date of February 1, 2000 .......... .27- 7.K. Resolution 2000-005 Cancelling Certain Delinquent Taxes Upon Publicly Owned Lands (Bradshaw Holdings - 741 Avenue Right -of -Way) and Resolution 2000-006 Cancelling Certain Delinquent Taxes Upon Publicly Owned Lands (Sharon Swezey - 43' Avenue Right -of -Way) ........ .28 - JANUARY 18, 2000 8. CONSTITUTIONAL OFFICERS AND GOVERNMENTAL AGENCIES - Introduction of St. Edwards Upper School Senior Ashley Offutt - Intern with Clerk's Office ................................................ .34- 9.C. PUBLIC NOTICE ITEM - PUBLIC HEARING SCHEDULED FOR FEBRUARY 1, 2000 - POINTE WEST LTD'S REQUEST FOR AN ABANDONMENT OF THE ENTIRE 18TH STREET RIGHT-OF-WAY WITHIN THE GREENBRIER SUBDIVISION (Legislative) ..................................... .34- 1 LA. LDR AMENDMENTS - APPROVAL OF 2 DATES FOR CONSIDERATION (FEBRUARY 1, 2000 AND FEBRUARY 15, 2000) ................... .35- 11.B. COMPUTER AIDED DISPATCH (CAD) SYSTEM FROM LOGISYS (LOGISTIC SYSTEMS) INC. - APPROVAL OF ACCEPTANCE AND FINAL PAYMENT AUTHORIZATION .................................. -3 7- 11.C. DESIGN AND CONSTRUCTION SERVICES FOR AN ADDITION TO THE NORTH COUNTY LIBRARY, CR -512, SEBASTIAN (EDLUND & DRITENBAS ARCHITECTS, P.A.)................................ .39- 1 LE. STUDY OF ECONOMIC IMPACT OF TOURISM - REQUEST FOR PROPOSALS ................................................. .41- 1 LF. HEALTH INSURANCE CONSULTANT - REQUEST FOR PROPOSALS #2024 (INTERISK CORP.) ............................................ .42 - JANUARY 18, 2000 -3- 8,00 K r BOOK iii P ul E r- ' 3 11.G.1. RESOLUTION PROVIDING FOR THE CLOSING, ABANDONMENT, VACATION AND DISCONTINUANCE OF THE 71ST STREET (CEMETERY ROAD) RAILWAY CROSSING AND THE INSTALLATION OF AN F.E.C. RAILROAD CROSSING AT 53RD STREET ............................................... -44- 11. G.2. INDIAN RIVER MALL FINANCING PLAN - SIMON PROPERTIES GROUP - DEBARTOLO PROPERTIES ...................... .47- 14.A. EMERGENCY SERVICES DISTRICT ........................ .49 - JANUARY 18, 2000 • January 18, 2000 REGULAR MEETING OF THE BOARD OF COUNTY COMIVIISSIONERS The Board of County Commissioners ofIndian River County, Florida, met in Regular Session at the County Commission Chambers, 1840 25" Street, Vero Beach, Florida, on Tuesday, January 18, 2000, at 9:00 a.m. Present were Fran B. Adams, Chairman; John W. Tippin; Kenneth R Macht; and Ruth Stanbridge. Vice Chairman Caroline D. Ginn was absent due to a family illness (arrived at 9:20 a.m.). Also present were James E. Chandler, CountyAdministrator; Charles P. Vitunac, CountyAttorney; and Patricia"PJ" Jones, Deputy Clerk. 1. CALL TO ORDER Chairman Adams called the meeting to order. 2. INVOCATION Pastor Doug Vogt of the First Church of God delivered the Invocation. 3. PLEDGE OF ALLEGIANCE Commissioner Tippin led the Pledge of Allegiance to the Flag. JANUARY 18, 2000 -1- BOOK [-AGE L. , • BOOK ! m'E ,47 4. ADDITIONS TO THE AGENDA None. 5. PROCLAMATIONS AND PRESENTATIONS S,A. PROC.LAM47IONDESIGNATI7vGJANUARY20TmTHROUGHJANUARY23RD, 2000 AS FELLSMERE FROG LEG FESTIVAL DAYS ININDMNRIVER COUNTY The Chairman presented the following Proclamation to Festus the Frog: PROCLAMATION FELLSMERE FROG LEG FESTIVAL DAYS WHEREAS, the 9th Annual Fellsmere Frog Leg Festival will be held on January 20 through January 23, 2000; and WHEREAS, this Festival showcases local culinary skills resulting in frog legs that are unsurpassed; and and WHEREAS, the fame of this Festival has reached beyond the borders of the County and State; WHEREAS, this Festival has over the years attracted thousands of visitors and tourists to the area; and WHEREAS, the proceeds are used to further recreation and park activities in Fellsmere, and WHEREAS, the City of Fellsmere has been designated as the Frog Leg Capital of the World; and WHEREAS, it is appropriate to recognize this festival as a premier event in Indian River County: JANUARY 18, 2000 NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA that the period of January 20th through January 23rd, 2000 is designated as FELLSMERE FROG LEG FESTIVAL DAYS in Indian River County. Adopted this 18th day of January, 2000. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY Fran B. Adams, Chairman Fellsmere Vice Mayor John McCants commented that since frogs can't talk, Festus had asked him to express appreciation for the Board's recognition. He also noted that frogs hibernate after the Frog Leg Festival which caused Festus to miss a celebration held last summer in Fellsmere on the occasion of Fran Adams' birthday. Festus the Frog then presented Chairman Adams with a pink plastic flamingo to go with the other 55 presented to her over the summer. Chairman Adams thanked Festus and introduced Councilman Joel Tyson as the chief cook at the Festival. Commissioner Tippin commented that the young people in the audience probably thought County Commission meetings would be dull. JANUARY 18, 2000 -3- Boor FADE • Ir I BOOKE S.B. PROCLAMATION DESIGNATING .JANUARY 15 , 2000 AS YOUTH VOLUNTEER CORPS DAY The Chairman presented the following Proclamation to Patty Nugent, Executive Director of the Volunteer Action Corps: PROCLAMATION DESIGNATING JANUARY 15, 2000 AS YOUTH VOLUNTEER CORPS DAY WHEREAS, Volunteer Action Center offers a year round program for the youth of Indian River County ages 11-18 to have an opportunity to help others, gain skills and Imowledge, and learn more about themselves by participating in worthwhile community service projects; and WHEREAS, the name of the program is Youth Volunteer Corps and is a national program with 155 chapters; and WHEREAS, the Youth Volunteer Corps of Indian River County was the winner of an International "Exemplary Program Award" as presented by the Youth Volunteer Action Corps of America and Canada; and WHEREAS, Indian River County citizens have been the recipients of services of the Youth Volunteer Corps; and WHEREAS, the Youth Volunteer Corps have served 156 non-profit agencies in the last twelve months; and WHEREAS, 1,200 young people have participated in the Youth Volunteer Corps program in Indian River County; and WHEREAS, Saturday, January 15, 2000, shall be a day of service and celebration with pizza and music for the Youth Volunteer Corps at the Volunteer Action Center from 4:00 p.m. to 8:00 p.m. JANUARY 18, 2000 • 0 NOW, THEREFORE, BE IT PROCLAIMED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, designating January 15, 2000 as YOUTH VOLUNTEER CORPS DAY Adopted this 18th day of January, 2000. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA Fran B. Adams, Chairman Patty Nugent thanked the Board for the recognition and introduced the gathering of Youth Volunteers, representing a small sampling of the amazing resources in this County. She noted that it is a true honor to represent them today. She then introduced 2 of the recipients of the Volunteer of the Year award, Colleen Heady and Marcos Flores, and commended these exemplary young people who have donated thousands of hours each. Colleen Heady thanked the Board and said it is an honor to speak for each of the 11 through 18 -year-old volunteers. They all believe it is up to them to improve their community. She also expressed their thanks to the community for its continued support of the programs. Marcos Flores also thanked the community partners and noted that without their belief in the value of young people, the Volunteers would not be able to achieve their goals. Kim Weaver acknowledged the efforts of the Cultural Council, the Recreation Department, the School Board, the Substance Abuse Council, and the Gifford Youth programs. JANUARY 18, 2000 -5- y, BOOK [ALE �_' r r BOOK F'AGt �y Shawn Gagnon thanked United Way, Children's Services Network, the Junior League, the Wahlstrom Foundation, and Piper Aircraft for their contributions. Colleen Heady again thanked the Board for their recognition of the hard work and dedication shown by the young people in this community. Chairman Adams thanked the Volunteers for all their hours of service and expressed the wish that all the Board meetings could be this much fun. 6. APPROVAL OF MINUTES None. 7. CONSENT AGENDA 7.A. REPORTS The following reports have been received and placed on file in the Office of the Clerk to the Board: 1. Report of Convictions, December, 1999 7.B. LIST OF WARRANTS The Board reviewed a Memorandum of January 7, 2000: To: HONORABLE BOARD OF COUNTY COMMISSIONERS DATE: JANUARY 7, 2000 SUBJECT: APPROVAL OF WARRANTS FROM: EDWIN M. FRY, JR., FINANCE DIRECTOR JANUARY 18, 2000 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 wan -ants, issued by the Clerk to the Board. for the time period of January 3, 2000 to January 6, 2000. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved the list of Warrants as issued by the Clerk to the Board for January 3, 2000 through January 6, 2000, as recommended by staff. CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0020332 AETNA LIFE INSURANCE AND 2000-01-03 991.47 0020333 FLORIDA RETIREMENT SYSTEM 2000-01-03 266,240.99 0020334 INDIAN RIVER COUNTY BOARD OF 2000-01-03 1,106.00 0020335 TEAMSTERS LOCAL UNION NO 769 2000-01-03 4,053.04 0020336 UNITED WAY OF INDIAN RIVER CTY 2000-01-03 1,535.40 -0020337 THE GUARDIAN 2000 -01 -OS 8,759.34 0020338 KRUCZKIEWICZ, LORIANE 2000-01-05 138.50 0020339 BREVARD COUNTY CLERK OF THE 2000-01-05 552.96 0020340 VELASQUEZ, MERIDA 2000-01-05 200.00 0020341 INTERNAL REVENUE SERVICE 2000-01-05 225.00 0020342 CHAPTER 13 TRUSTEE 2000-01-05 521.88 0020343 INTERNAL REVENUE 2000-01-05 70.00 0020344 VERO BEACH FIREFIGHTERS ASSOC. 2000-01-05 2,370.00 0020345 INDIAN RIVER FEDERAL CREDIT 2000-01-05 82,493.84 0020346 COLONIAL LIFE & ACCIDENT 2000-01-05 231.03 0020347 AMERICAN FAMILY LIFE ASSURANCE 2000-01-05 162.86 0020348 NACO/SOUTHEAST 2000-01-05 6,784.06 0020349 SALEM TRUST COMPANY 2000-01-05 674.80 0020350 OKEECHOBEE CO., PMTS DOMES REL 2000-01-05 167.25 0020351 WISCONSIN SUPPORT COLLECTIONS 2000-01-05 23.08 0020352 FLSDU 2000-01-05 4,876.75 0275314 A A FIRE EQUIPMENT, INC 2000-01-06 70.50 0275315 ACE PLUMBING, INC 2000-01-06 48.00 0275316 ADVANCED GARAGE DOORS, INC 2000-01-06 78.56 0275317 AIRBORNE EXPRESS 2000-01-06 14.25 0275318 ALBERTSONS SOUTHCO #4357 2000-01-06 314.70 0275319 ALPHA ACE HARDWARE 2000-01-06 8.28 0275320 AMERICAN WATER WORKS 2000-01-06 44.75 JANUARY 18, 2000 -7- • EUU�, BOOK Iii EAfUL 6'3 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0275321 ANIMAL HOSPITAL, THE 2000-01-06 12.00 0275322 APPLE INDUSTRIAL SUPPLY CO 2000-01-06 1,529.20 0275323 ATCO TOOL SUPPLY 2000-01-06 252.34 0275324 ATLANTIC REPORTING 2000-01-06 1,464.95 0275325 ABS PUMPS, INC 2000-01-06 921.85 0275326 ALPHA HEALTH SERVICE, INC 2000-01-06 4,118.46 0275327 ATLANTIC FORD TRUCK SALES, INC 2000-01-06 920.75 0275328 ADDISON OIL CO 2000-01-06 29.51 0275329 ADAMS, COOGLER, WATSON & 2000-01-06 2,251.22 0275330 ADAM'S MARK HOTEL 2000-01-06 1,264.00 0275331 A T & T WIRELESS SERVICES 2000-01-06 28.57 0275332 A T & T 2000-01-06 220.13 0275333 APPRAISAL INSTITUTE 2000-01-06 900.00 0275334 AMERIGAS-FT PIERCE 2000-01-06 96.64 0275335 ASHWORTH INC 2000-01-06 1,784.88 0275336 ALL COUNTY MOWER & EQUIP CO 2000-01-06 524.59 0275337 AMERICAN LIBRARY ASSOCIATION 2000-01-06 377.00 0275338 ARCH PAGING 2000-01-06 91.78 0275339 ALTAMONTE SURGERY CENTER 2000-01-06 1,508.22 0275340 AMERITREND HOMES 2000-01-06 500.00 0275341 AMERICAN PIONEER 2000-01-06 47.17 0275342 ATLANTIC REPORTING 2000-01-06 46.00 0275343 A T & T MEDIA SERVICES 2000-01-06 728.00 0275344 BAKER DISTRIBUTING CO 2000-01-06 339.15 0275345 BOARD OF COUNTY COMMISSIONERS 2000-01-06 3,073.89 0275346 BRIDGESTONE SPORTS, INC 2000-01-06 164.64 0275347 BAKER & TAYLOR INC 2000-01-06 2,415.29 0275348 BRODART CO 2000-01-06 2,720.87 0275349 BRANDTS & FLETCHERS APPLIANCE 2000-01-06 45.00 0275350 BARNEY, JUAN 2000-01-06 500.00 0275351 BLAKESLEE MAINTENANCE 2000-01-06 250.00 0275352 BOOKS ON TAPE INC 2000-01-06 87.00 0275353 BAKER & TAYLOR ENTERTAINMENT 2000-01-06 7,199.60 0275354 BELLSOUTH 2000-01-06 4,014.65 0275355 BOBCAT OF ORLANDO 2000-01-06 296.48 0275356 BLUE CROSS/BLUE SHIELD OF 2000-01-06 16,305.90 0275357 BELLSOUTH PUBLIC COMMUNICATION 2000-01-06 35.86 0275358 BMG 2000-01-06 8.04 0275359 BEIDLER, HENRY 2000-01-06 248.46 0275360 R R BOWKER 2000-01-06 2,231.25 0275361 BELLSOUTH 2000-01-06 303.25 0275362 CAMP, DRESSER & MCKEE, INC 2000-01-06 4,691.07 0275363 CARTER ASSOCIATES, INC 2000-01-06 129.15 0275364 CLEMENTS PEST CONTROL 2000-01-06 17.00 0275365 CLIMATIC HEATING & A/C 2000-01-06 1,080.00 0275366 COMMUNICATIONS INT'L INC 2000-01-06 511.45 0275367 CREATIVE FLOORS -CARPET ONE 2000-01-06 848.85 0275368 CONGRESSIONAL QUARTERLY INC 2000-01-06 171.95 0275369 CLINIC PHARMACY 2000-01-06 394.38 0275370 COGAR, ROBERT 2000-01-06 49.30 0275371 CUSTOM CARRIAGES, INC 2000-01-06 257.84 0275372 COASTAL MECHANICAL SERVICE 2000-01-06 750.00 0275373 CUES, INC 2000-01-06 181.56 0275374 CITY ELECTRIC SUPPLY CO 2000-01-06 111.00 0275375 CORPORATION OF THE PRESIDENT 2000-01-06 26.00 0275376 CARROLL AIR SYSTEMS, INC 2000-01-06 712.54 0275377 CENTRAL PUMP & SUPPLY INC 2000-01-06 164.88 0275378 CENTER FOR COUNSELING 2000-01-06 100.00 0275379 CIGARS UNLIMITED 2000-01-06 164.62 0275380 CYT PROPERTIES 2000-01-06 500.00 JANUARY 18, 2000 0 • CHECK NAME NUMBER CHECK CHECK DATE AMOUNT • 0275381 COASTAL TITLE SERVICES INC 2000-01-06 10,000.00 0275382 DAILY COURIER SERVICE 2000-01-06 140.00 0275383 DELTA SUPPLY CO 2000-01-06 1,186.73 0275384 DEMCO INC 2000-01-06 390.73 0275385 FLORIDA DEPARTMENT OF 2000-01-06 3,088.89 0275386 FLORIDA DEPARTMENT OF BUSINESS 2000-01-06 0275387 DOCTOR'S CLINIC 2000-01-06 452.00 0275388 DON SMITH'S PAINT STORE, INC 2000-01-06 458.71 0275389 FLORIDA DEPARTMENT OF 2000-01-06 500.00 0275390 FLORIDA DEPARTMENT OF 2000-01-06 5,800.00 0275391 DADE PAPER COMPANY 2000-01-06 823.53 0275392 DAVIS, BRENDA 2000-01-06 4.64 0275393 DOWNTOWN PRODUCE INC 2000-01-06 188.69 0275394 DARCO CONTRACTING SERVICE, INC 2000-01-06 500.00 0275395 DOLPHIN DATA PRODUCTS INC 2000-01-06 560.17 0275396 DURRETT, FORREST M AND 2000-01-06 16,020.00 0275397 E -Z BREW COFFEE SERVICE, INC 2000-01-06 53.00 0275398 EAST COAST TILE, INC 2000-01-06 56.55 0275399 ELPEX, INC 2000-01-06 1,354.92 0275400 ECONOMIC RESEARCH INSTITUTE 2000-01-06 168.50 0275401 FEDEX 2000-01-06 89.25 0275402 FLORIDA EAST COAST RAILWAY CO 2000-01-06 4,332.00 0275403 FLORIDA ASSOCIATION OF 2000-01-06 20.00 0275404 FLORIDA COCA-COLA BOTTLING CO 2000-01-06 820.40 0275405 FLORIDA POWER & LIGHT COMPANY 2000-01-06 4,711.41 0275406 FOOT -JOY DRAWER 2000-01-06 1,018.53 0275407 FLOWERS BAKING COMPANY OF 2000-01-06 233.04 0275408 FLORIDA TIRE RECYCLING, INC 2000-01-06 1,121.40 0275409 FLORIDA BEVERAGE LAW 2000-01-06 891.00 0275410 FELLSMERE, CITY OF 2000-01-06 19.56 0275411 FENIMORE, CHARLES 2000-01-06 90.00 0275412 FLORIDA EMERGENCY PREPAREDNESS 2000-01-06 950.00 0275413 F & W PUBLICATIONS INC 2000-01-06 129.60 0275414 FREIGHTLINER TRUCKS OF SOUTH 2000-01-06 139.31 0275415 FIRESTONE TIRE & SERVICE 2000-01-06 30.00 0275416 FLORIDA HISTORICAL LIBRARY 2000-01-06 231.57 0275417 GATEWAY 2000 2000-01-06 8,722.00 0275418 GALE GROUP, THE 2000-01-06 1,668.76 0275419 GATOR LUMBER COMPANY 2000-01-06 41.90 0275420 GAYLORD BROTHERS, INC 2000-01-06 109.40 0275421 GENERAL GMC, TRUCK 2000-01-06 176.90 0275422 GRAYBAR ELECTRIC CO INC 2000-01-06 1,199.38 0275423 GOODYEAR AUTO SERVICE CENTER 2000-01-06 495.87 0275424 GREEN, PHILLIP 2000-01-06 82.40 0275425 GOLDEN, ROBERT 2000-01-06 69.31 0275426 GALLOTT-HILBURN BAIL BONDS 2000-01-06 472.00 0275427 HARRISON COMPANY, THE 2000-01-06 168.65 0275428 HUNTER AUTO SUPPLIES 2000-01-06 14.16 0275429 HOWARD FERTILIZER CO, INC 2000-01-06 1,191.75 0275430 HIGHBRIDGE CO 2000-01-06 39.99 0275431 HACH COMPANY 2000-01-06 477.35 0275432 HILL MANUFACTURING 2000-01-06 335.42 0275433 HIGHLANDS ANIMAL HOSPITAL 2000-01-06 145.50 0275434 HILL GROUP, THE 2000-01-06 500.00 0275435 HOLIDAY BUILDERS 2000-01-06 1,000.00 0275436 HARTWELL SPORTS, INC 2000-01-06 435.25 JANUARY 18, 2000 PAGe �.� J -9- BOOK i I i FA'uE 2:'3. CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0275437 HUNT & ASSOCIATES 2000-01-06 500.00 743.75 0275438 HAESTAD METHODS 2000-01-06 2000-01-06 30.00 0275439 INDIAN RIVER COUNTY SOLID 2000-01-06 622.50 0275440 ICOTECH, INC 2000-01-06 523.00 0275441 INDIAN RIVER BATTERY, INC _ 180.20 0275442 INDIAN RIVER BLUEPRINT CO INC 2000 208.50 0275443 INDIAN RIVER COUNTY 01-06 2000-01-06 3,241.98 0275444 INDIAN RIVER COUNTY UTILITY 35.00 0275445 INDIAN RIVER COUNTY BOARD OF 2000-01-06 100.00 0275446 INDIAN RIVER MEMORIAL HOSPITAL 2000-01-06 97.34 0275447 INGRAM LIBRARY SERVICES 2000-01-06 15.00 0275448 INDIAN RIVER ANIMAL HOSPITAL 2000-01-06 13,798.04 0275449 INDIAN RIVER MEMORIAL HOSPITAL 2000-01-06 575.00 0275450 INSURANCE SERVICING & 2000-01-06 10.00278.40 0275451 INDIAN RIVER RADIOLOGY, INC 2000-01-06 0275452 ISLANDER TURF SUPPLY INC 2000-01-06 .90 120,730.32 0275453 IRC EMPLOYEE HEALTH INSURANCE- 2000-01-06 0275454 IKON OFFICE SOLUTIONS 2000-01-06 2000-01-06 616.46 0275455 INDIAN RIVER COUNTY 2000-01-06 24.50 0275456 IDENTIFAX INVESTIGATIVE _01-06 167.01 0275457 IRRIGATION CONSULTANTS UNLIMIT 2000 5.43 0275458 JACKSON ELECTRONICS -01-06 513.43 0275459 JANIE DEAN CHEVROLET, INC _ 01-06 1,049.46 0275460 JOSE, NANCY 2000-01 06 2000-01-06 2,233.00 0275461 JONES CHEMICALS, INC 2000-01-06 149.23 0275462 KNIGHT & MATHIS, INC 2000-01-06 81.91 0275463 KELLY TRACTOR CO 2000-01-06 211.40 0275464 KAPCO/KENT 2000-01-06 57.68 0275465 KT MOWER & EQUIPMENT 2000-01-06 90.00 0275466 KOMARNICKI, WALTER 2000-01-06 443.00 0275467 KOLB, GREGORY L - DECEASED 2000-01-06 42.09 0275468 K & M ELECTRIC SUPPLY INC 2000-01-06 1,661.72 0275469 LOWE'S COMPANIES, INC. 2000-01-06 37.79 0275470 LEWIS, RUTH A SOURCE BUSINESS SYSTEMS 2000-01-06 216.00 0275471 0275472 LIGHT LIBRARIES UNLIMITED, INC 2000-01-06 86.25 83.26 0275473 LESCO, INC 2000-01-06 2000-01-06 563.28 0275474 LERNER PUBLICATIONS CO 2000-01-06 536.89 0275475 LOWE'S COMPANIES,INC 2000-01-06 617.81 0275476 LEXIS LAW PUBLISHING 2000-01-06 133.90 0275477 LAMP, KEVIN 2000-01-06 762.00 0275478 LAKESIDE EQUIPMENT 2000-01-06 45.00 0275479 MIRES GARAGE 2000-01-06 520.00 0275480 MOSS, KATHY 2000-01-06 500.00 0275481 MEISER CONSTRUCTION 2000-01-06 104.25 0275482 MIAMI HERALD, THE 2000-01-06 190.84 0275483 MCMASTER-CARR SUPPLY COMPANY 500.00 0275484 MORELLO, KEN 2000-01-06 2000-01-06 112.25 0275485 MARC INDUSTRIES 2000-01-06 112.20 0275486 MICKLE, VALERIE 2000-01-06 500.00 0275487 MGB CONSTRUCTION INC 2000-01-06 500.00 0275488 K A MORELLO CONTRACTING 2000-01-06 183.00 0275489 MURPHY, DEBBIE 2000-01-06 300.00 0275490 MARK HEDMAN STUMPS 2000-01-06 86.75 0275491 MILKER-FENWICK INC 2000-01-06 730.00 0275492 NATIONAL ASSOCIATION OF 2000-01-06 317.91 0275493- NATIONWIDE ADVERTISING 2000-01-06 5,266.00 0275494 NOLTE, DAVID C 2000-01-06 90.00 0275495 N A D A APPRAISAL GUIDES JANUARY 189 2000 0 CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0275496 NATIONAL ASSOCIATION OF 2000-01-06 610.00 0275497 NOCUTS, INC 2000-01-06 98.50 0275498 N E C BUSINESS NETWORK 2000-01-06 3,192.00 0275499 ORYX PRESS 2000-01-06 141.08 0275500 OXFORD UNIVERSITY PRESS 2000-01-06 870.00 0275501 OMNIGRAPHICS, INC 2000-01-06 46.75 0275502 O'NEIL, LEE & WEST 2000-01-06 9,176.70 0275503 PERKINS INDIAN RIVER PHARMACY 2000-01-06 86.40 0275504 PETTY CASH 2000-01-06 46.25 0275505 POSTMASTER 2000-01-06 15,000.00 0275506 PROCTOR CONSTRUCTION 2000-01-06 500.00 0275507 POSTMASTER 2000-01-06 132.00 0275508 PAGE, LIVINGSTON 2000-01-06 135.00 0275509 PRESS JOURNAL - SUBSCRIPTION 2000-01-06 234.00 0275510 PRAXAIR DISTRIBUTION 2000-01-06 74.44 0275511 PUBLIX PHARMACY #7642 2000-01-06 60.00 0275512 PERSONNEL PLUS INC 2000-01-06 444.40 0275513 PUBLIX PHARMACY 2000-01-06 35.45 0275514 QUALITY BOOKS, INC 2000-01-06 1,348.86 0275515 QUIGLEY PUBLISHING CO INC 2000-01-06 188.95 0275516 RADIOSHACK. 2000-01-06 72.36 0275517 ROBERTS & REYNOLDS PA 2000-01-06 72.66 0275518 RANGER CONSTRUCTION IND, INC 2000-01-06 109,722.18 0275519 R & G SOD FARMS 2000-01-06 80.00 0275520 RANGELINE TAPPING SERVICE INC 2000-01-06 1,000.00 0275521 RAG SHOP INC 2000-01-06 149.73 0275522 RIA GROUP 2000-01-06 340.00 0275523 ROYAL CUP COFFEE 2000-01-06 91.90 0275524 REXEL CONSOLIDATED ELECTRIC 2000-01-06 343.56 0275525 REGIONS INTERSTATE BILLING 2000-01-06 1,195.29 0275526 SCOTTY'S, INC 2000-01-06 58.24 0275527 SEBASTIAN BUSINESS SUPPLY, INC 2000-01-06 11.99 0275528 SEWELL HARDWARE CO, INC 2000-01-06 357.49 0275529 SOUTHERN EAGLE DISTRIBUTING, 2000-01-06 1,032.50 0275530 SOUTHERN ELECTRIC SUPPLY 2000-01-06 150.90 0275531 ST LUCIE BATTERY & TIRE, INC 2000-01-06 147.00 0275532 STURGIS LUMBER & PLYWOOD CO 2000-01-06 76.82 0275533 ST JOHN'S RIVER WATER MGMT 2000-01-06 100.00 0275534 SERVICE REFRIGERATION CO, INC 2000-01-06 134.60 0275535 STEWART TITLE OF INDIAN RIVER 2000-01-06 15,000.00 0275536 SPALDING 2000-01-06 913.20 0275537 SOLINET 2000-01-06 478.97 0275538 SYSCO FOOD SERVICES OF 2000-01-06 422.63 0275539 STEWART MINING INDUSTRIES INC 2000-01-06 201.86 0275540 SEARS 2000-01-06 147.78 0275541 SEBASTIAN, CITY OF 2000-01-06 5,392.03 0275542 SMITH, DONALD 2000-01-06 522.00 0275543 STANBRIDGE, RUTH 2000-01-06 81.92 0275544 SUNET DIRECT 2000-01-06 101.70 0275545 SOUTHERN SECURITY SYSTEMS OF 2000-01-06 1,463.00 0275546 SEMPAI DO 2000-01-06 155.00 0275547 SYSTEMONE TECHNOLOGIES INC 2000-01-06 2,890.00 0275548 SCOPINICH, AL 2000-01-06 122,968.00 0275549 SECURITYLINK FROM AMERITECH 2000-01-06 86.46 0275550 ST JOHNS RIVER WATER MANAGEMNT 2000-01-06 450.00 0275551 SHELL FLEET CARD 2000-01-06 996.30 0275552 SMITH, BRUCE 2000-01-06 1,355.00 0275553 TEN -8 FIRE EQUIPMENT, INC 2000-01-06 9,240.00 0275554 TITLEIST DRAWER 2000-01-06 3,819.66 0275555 THOMSON FINANICAL PUBLICATION 2000-01-06 177.00 JANUARY 18, 2000 -11- Eoar, JANUARY 189 2000 • -12- • BOOK CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0275556 TREASURE COAST CONTRACTING,INC 2000-01-06 57,151.34 0275557 TRUGREEN CHEMLAWN 2000-01-06 45.00 0275558 TREASURE COAST BUILDERS 2000-01-06 500.00 0275559 TREASURE COAST NEWSPAPERS 2000-01-06 136.50 0275560 TURNER, HUGH 2000-01-06 7,120.00 0275561 TURNER, HUGH 2000-01-06 9,000.00 0275562 TOMMY HILFIGER GOLF 2000-01-06 2,797.85 0275563 UNITED STATES GOLF ASSOC 2000-01-06 100.00 0275564 UNIVERSAL SIGNS & ACCESSORIES 2000-01-06 105.00 0275565 UNIPSYCH BENEFITS OF FL,INC 2000-01-06 2,106.00 0275566 VERO BEACH, CITY OF 2000-01-06 17,808.99 0275567 VERO CHEMICAL DISTRIBUTORS,INC 2000-01-06 355.30 0275568 VERO BEACH, CITY OF 2000-01-06 20.00 0275569 VERO LAWNMOWER CENTER, INC 2000-01-06 89.33 0275570 VIRGIL'S RADIATOR WORKS 2000-01-06 18.00 0275571 VERO BEACH, CITY OF 2000-01-06 102.00 0275572 VERO BEACH, CITY OF 2000-01-06 63.92 0275573 VERO TYPEWRITER 2000-01-06 89.90 0275574 VICKERS, REGINALD 2000-01-06 90.00 0275575 WAL-MART STORES, INC 2000-01-06 386.24 0275576 WALSH, LYNN 2000-01-06 32.48 0275577 WOLSTENHOLME, SHIRLEY 2000-01-06 29.93 0275578 W W GRAINGER, INC 2000-01-06 96.56 0275579 WILLHOFF, PATSY 2000-01-06 104.00 0275580 WILLIAM THIES & SONS, INC 2000-01-06 356.40 0275581 WHEELER, GARY SHERIFF 2000-01-06 13,431.63 0275582 WSCF-FM 2000-01-06 250.00 0275583 WEST GROUP PAYMENT CTR 2000-01-06 3,322.50 0275584 WEISS RATINGS, INC 2000-01-06 368.95 0275585 WWCI TV 10 2000-01-06 700.00 0275586 WILSON, SUSAN BARNES 2000-01-06 139.05 0275587 WALGREEN CO 2000-01-06 425.92 0275588 XEROX CORPORATION 2000-01-06 1,765.91 0275589 ZEE MEDICAL SERVICE 2000-01-06 90.43 0275590 ZEPHYRHILLS NATURAL SPRING 2000-01-06 11.00 0275591 THOMAS, JAMES SR 2000-01-06 411.46 0275592 BLOOMINGBURG, OTTO H 2000-01-06 296.20 0275593 MILLER, JOSEPH AND LLOYD, 2000-01-06 300.96 0275594 JOHNSON, LETISHA D 2000-01-06 494.00 0275595 STEWART, LINDA 2000-01-06 421.08 0275596 VALENTINI, PATRICK 2000-01-06 240.60 0275597 COLSON, RENE 2000-01-06 160.00 0275598 LAFOND, JERRI 2000-01-06 11.93 0275599 PASSAGE ISLAND HOMES 2000-01-06 27.32 0275600 HATCH, HAROLD 2000-01-06 13.90 0275601 PROCTOR CONSTRUCTION 2000-01-06 32.08 0275602 SHOWPLACE SIG 2000-01-06 101.86 0275603 SEA OAKS INVESTMENT LTD 2000-01-06 6.88 0275604 CHICOINE, DAN 2000-01-06 43.55 0275605 AMERITREND HOMES 2000-01-06 58.19 0275606 HUPPENTHAL, KATHRYN 2000-01-06 37.15 0275607 DICKERSON FLORIDA 2000-01-06 7.44 0275608 BEAZER HOMES 2000-01-06 100.00 0275609 BULLOCK, SHARON 2000-01-06 29.19 0275610 BEATTIE, DAWN 2000-01-06 33.60 0275611 MARLIN DEVELOPMENT & CONST 2000-01-06 50.64 0275612 BURTON, WILLIAM 2000-01-06 24.28 0275613 NORRIS, MARY LOU 2000-01-06 11.93 0275614 DOYLE, JUDY & TOM 2000-01-06 44.08 JANUARY 189 2000 • -12- • • CHECK NAME CHECK CHECK NUMBER DATE AMOUNT 0275615 SMITH, ELLEN 2000-01-06 27.32 0275616 VECCHIO, SANDRA 2000-01-06 47.20 0275617 SLADE, TIMOTHY 2000-01-06 19.15 0275618 SPIKES, VERGIE 2000-01-06 62.58 1,126,392.64 7.0 COUNCIL OF PUBLIC OFFICIALS COMMITTEE - APPOINTMENT OF HERBERT BAILEYAS INDIANRIVER CWNTYSmom BOARD REPRESENTATIVE The Board reviewed a letter of November 22, 1999: SCHOOLBOARD Dorothy Talbert District I Charles G. Searcy District Craig McGarvey. Ed.D Dutrict 3 Herbert L. Batley District a Wesley Davis District 3 Dr Roger Dearing Superintendent School District of Indian River Cow "A CommUNITY Partnership Toward Educational Excellence" November 22, 1999 Council of Public Officials Board of County Commissioners 1840 25th Street Vero Beach, FL 32960 Subject: Membership JANUARY 18, 2000 —13— EOGK FAGE c l ./ -11 E00K ' ,r . U At the annual organization meeting of the Indian River County School Board, newly elected Chairman Herbert Bailey was appointed to serve on the Council of Public Officials for one year. Please forward all meeting notices and minutes to Mr. Bailey in care of the School Board Office. In addition, please continue to send all meeting notices and cancellations to me as well as to the Chairman. I can be reached at 564-3200 or fax 564-3105. Thank you for your help. Sincerely, Ms. Judy A. Stang Executive Assistant to School Board 1as/ cc: Vickie Phillips 1990 25th Street . Vero Beach, Florida 32960 Telephone: 561-564-3200. Suncom Number: 257-1011 . Fax: 561-563-3105 Equal opportunity Educator and Employer ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously accepted the appointment by the School Board of Herbert Bailey as its Representative on the Council of Public Officials Committee. JANUARY 18, 2000 0 -14 0 - ZD. PLANNING AND ZONING BOARD —RESIGNATION OF RICHARD H. DIT7MANN The Board reviewed a letter of January 7, 2000: 1-7-2000 Dear County Commissioners; As Of January 7th 2000 I am resigning from the Indian River County Planning & Zoneing Board.I have to many things to keep me busy. It was great working with Bob,Stan,Will and the other six commissioners.In awauy I will miss working with them. I can satit now but I think the commissioners should have some kind of compansation for their time and gas. Sincerely/ Yours Richard H.Dittmann ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously accepted with regret the resignation of Richard H. Dirimann from the Planning & Zoning Board. JANUARY 18, 2000 —15— B 0 0 K FAGC �'s BOOK I Ii F�GE 8'j9, ZE. OUT -OF -COUNTY TRAVEL - COMMISSIONER STANBRIDGE TO ATTEND ST. JOHNS RIVER WATER MANAGEMENT DISTRICT MEETINGS REGARDING STORMwATER MANAGEMENT The Board reviewed a Memorandum of January 10, 2000: INTER -OFFICE MEMO DATE: January 10, 2000 TO: Fran Adams Chairman, Board of County Commissioners FROM: Commissioner Ruth Stanbridge 9,*ZL SUBJECT: Travel to SJRWMD Board Meetings Recently, Indian River County submitted a request to the St Johns River Water Management District for grant assistance to produce a planning document for stormwater management in the Indian River Farms Drainage Basin. The review and ranking of these grant requests are scheduled at the District's Board Meetings in February and/or March. It is always a good practice for representatives to be present at any meeting where discussion or action takes place on grant requests. Therefore, I would ask permission to travel out of county to attend the meetings that I feel are necessary to further the County's grant opportunities for stormwater management Thank you. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved out -of -county travel for Commissioner Stanbridge to attend the St. Johns River Water Management District meetings regarding stormwater management, as requested. JANUARY 18, 2000 • Z F. FLOODPLAIN CUT AND FILL BALANCE WAIVER - AMERON HOMES - 11230INDIANRIVER DRIVE The Board reviewed a Memorandum of January 6, 2000: TO: James Chandler, County Administrator THROUGH: James W. Davis, P.E., Public Works Director' � ` AND , Christopher J. Kafer, Jr., P.E., County Enginee FROM: David B. Cox, P.E., Civil Engineer CL6-- SUBJECT: Request for Floodplain Cut and Fill Balance Waiver for Residence at 11230 Indian River Drive, I.D. No. 08-31-39-00000-0020-00003.0 REFERENCE: Project No. 99110162 DATE: January 6, 2000 DESCRTPTTON AND CONDITIONS Ameron Homes, Inc. has submitted a building permit application for a single family residence on the subject property, and has requested a waiver of the cut and fill balance requirement of Section 930.07(2)(d) of the Stormwater Management and Flood Protection Ordinance. The site is located in special flood hazard area Zone AE with base flood elevation of 9.0 feet N.G. V.D. The ten year flood elevation is 4.4 feet N.G.V.D. The proposed displacement of the floodplain below 4.4 feet for which the waiver is requested is 889 cubic yards as indicated in the attached letter from the applicant's engineer dated December 15, 1999. The project meets the cut and fill balance waiver criteria provided in Section 930.07(2)(d)I of being situated in an estuarine environment within the 100 year floodplain along the Indian River and in staff's opinion it appears that all other Stormwater Management and Flood Protection Ordinance requirements can be met without adverse impact on other lands in the estuarine environment. The applicant has also submitted an alternative grading plan that satisfied the cut and fill balance requirement without needing the waiver. The applicant is requesting the waiver so he will not be required to construct an on site retention area if the waiver is granted. JANUARY 18, 2000 -17- BOOK FAU Grant the cut and fill balance waiver based on the criteria of Section 930.07(2)(d)l. Alternative No-) Deny the cut and fill waiver. Require an on site retention area be provided to compensate for the proposed floodplain displacement. RECOMMENDATIONS Staff recommends approval of Alternative No. 1. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously granted the floodplain cut and fill balance waiver for Ameron Homes at 11230 Indian River Drive, as recommended by staff. JANUARY 18, 2000 -18- 0 • Z G. RESOLUTION 2000-003 ABANDONING A 2.5 FOOT PORTION OF THE REAR LOT 50 -FOOT DRAINAGE. UTHuTYAND GOLF COURSE MAINTENANCE EASEMENT OF LOT 1, BLOCK 2. BENT PINE SUBDIVISION, UNIT 2, PLAT BOOK 10, PAGE 41 (LANE PEABODY - 5805 CLUBHOUSE DRIVE) The Board reviewed a Memorandum of January 6, 2000: TO: James E. Chandler County Administrator D NT HEAD CONCURRENCE: jog- ert M. Keating, AIC Community Development Dir for THROUGH: Roland M. DeBloi CP Chief, Environ ental Planning & Code Enforcement FROM: Kelly ZedekNY Code Enforcement Officer DATE: January 6, 2000 SUBJECT: Jane Peabody Request for Release of a Portion of a Drainage, Utility and Golf Course Maintenance Easement on Lot 1, Block 2, Bent Pine Subdivision It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 18, 2000. DESCRIPTION AND CONDITIONS The County has been petitioned by June H. Peabody, owner of a lot at 5805 Clubhouse Drive, for release of a 2.5 foot portion of a rear lot fifty (50) foot drainage, utility and golf course maintenance easement. The purpose of the easement release request is for construction of a swimming pool and associated structures that would otherwise encroach into said easement (see attached map. ). JANUARY 18, 2000 -19- • BOOK 3 3 The requests have been reviewed by Bell South Communications: Florida Power & Light Corporation: T.C.I. Cable Corporation; the Indian River County Utilities Department; the County Road & Bridge and Engineering Divisions. County surveyor: and the Bent Pine Design Review Board. None of the utility providers or reviewing agencies expressed an objection to the requested partial release of easement. Therefore, it is staffs position that the requested easement release would have no adverse impact to utilities being supplied to the subject properties or to other properties. Staff recommends that the Board, through adoption of the attached resolution, release a 2.5 foot wide portion of the rear lot fifty (50) foot drainage, utility and golf course easement, as more particularly described in said resolution. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously adopted Resolution 2000-003 abandoning a 2.5 foot portion of the rear lot 50 -foot drainage, utility and golf course maintenance easement of Lot 1, Block 21 Bent Pine Subdivision, Unit 2, according to the Plat thereof as recorded in Plat Book 10, pages 41 and 41A of the Public Records of Indian River County (Jane Peabody - 5805 Clubhouse Drive). JANUARY 18, 2000 -20- • 0 • RESOLUTION NO. 2 0 0 0- 0 0 3 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, ABANDONING A 2.5 FOOT PORTION OF THE REAR LOT FIFTY (50) FOOT DRAINAGE, UTILITY AND GOLF COURSE MAINTENANCE EASEMENT OF LOT 1, BLOCK 2, BENT PINE SUBDMSION, UNIT 2, ACCORDING TO THE PLAT THEREOF, AS RECORDED IN PLAT BOOK 10, PAGES 41 & 41A OF THE PUBLIC RECORDS OF INDIAN RIVER COUNTY, FLORIDA. WHEREAS, Indian River County has a fifty (50) foot drainage, utility, and golf course maintenance easement on Lot 1, Block 2 of Bent Pine Subdivision Unit 2; and WHEREAS, the retention of a portion of the easement, as described below, serves no public purpose; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River County, Florida that: This release of a portion of an easement is executed by Indian River County, a political subdivision of the State of Florida, whose mailing address is 1840 25th Street, Vero Beach, Florida 32960, Grantor, to Jane H. Peabody, successors in interest, heirs and assigns, whose mailing address is 5805 Clubhouse Drive, Vero Beach, Florida, 32967, as follows: Indian River County does hereby abandon all right, title, and interest that it may have in the following described portion of easement: a 2.5 foot portion of the rear lot fifty (50) foot drainage, utility and golf course maintenance easement of Lot 1, Block 2, Bent Pine Subdivision, Unit No. 2, more particularly described as being the easterly 2.5 feet of the westerly fifty (50) feet according to the plat thereof, as recorded in Plat Book 10, Pages 41 & 41A of the Public Records of Indian River County, Florida. THIS RESOLUTION was moved for adoption by Commissioner S t a n h r i d 9 P seconded by Commissioner T i epi n , and adopted on the 1 A t h day of January 2000, by the following vote: Commissioner Fran B. Adams -Aye Commissioner Caroline D. Ginn A h c P n t Commissioner Kenneth R. Macht A y P Commissioner John W. Tippin Aye Commissioner Ruth Stanbridge Ay e JANUARY 18, 2000 -21- • � - 11A"E I '. 4 BOOK i BOOK F't�GEc RESOLUTION NO. 2 0 0 0- 0 0 3 The Chairman declared the resolution duly passed and adopted this 18 t h day of January 2000. BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA By _�/Q.� a Q Fran B. Adams Chairman Attested. Deputy Clerk The foregoing instrument was acknowledged before me this 18 t h day of J a n u a r y 2000, by FRAN B. ADAMS as Chairman of the Board of County Commissioners of Indian River County, Florida, and byq j ale ►q /., �r&*.�Deputy Clerk for JEFFREY K. BARTON, Clerk of the Board of County Commissioners of Indian River County, Florida, who are personally known to me. APPROVED AS TO FORM J ND LGALUFFICEENCY: Terrence P. O'Brien Assistant County Attorney W:\USERS\CHARLIET-ASE\PEABODY.WPD JANUARY 18, 2000 NOTARY PUBLIC t Y17a a� Printed Nam :_K ihm a r 1 y F M a c c u n n Commission No.: C C 8 5 5 4 3 6 Commission Expiration: July 15, 2003 IQmber y E Maswm -Z W COMMISSION • CC855436 E7MM W lup 15,1003 IQW WWWTa TRWFAwosuaAWXW- -22- • 0 0 ZH. RESOLUTION 2000-004 ABANDONING A PORTION OFANEASEMENT ON LOT 12. UNIT 4, OFBENT PI1VE SUBDIyISION (CHARLES AND ELAINE HAWgINs - 5890 BENT PINE DRIyE) The Board reviewed a Memorandum of January 10, 2000: TO: James E. Chandler County Administrator DEP TMENT HEAD CONCURRENCE: �G• Robert M. Keating, AICPt D Community Developmenector 7 --74r-> THROUGH: Roland M. DeBI ' , CP Chief. Environmental Planning & Code Enforcement FROM: Kelly Zedek� Code Enforcement Officer DATE: January 10, 2000 SUBJECT: Charles and Elaine Hawkins Request for Release of a Portion of a Fifty (50) Foot Drainage, Utility and Golf Course Maintenance Easement of Lot 12, Unit 4, Bent Pine Subdivision It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 18, 2000. The County has been petitioned by Charles and Elaine Hawkins, owners of a lot at 5890 Bent Pine Drive . for release of a portion of a fifty (50) foot drainage, utility, and golf course maintenance easement. The purpose of the easement release request is to build a portion of the house in the easement (see attached map ). The request has been reviewed by Bell South Communications; Florida Power & Light Corporation; T.C.I. Cable Corporation; the Indian River County Utilities Department; the County Road & Bridge and Engineering Divisions; the County surveyor; and the Bent Pine Design Review Board. None of the utility providers or reviewing agencies expressed an objection to the requested partial release of easement. Therefore, it is staff's position that the requested easement release would have no adverse impact to utilities being supplied to the subject properties or to other properties. JANUARY 18, 2000 -23- BOCK rI � f'A.U- S", • BOOK i FA'uE ( 9 Staff recommends that the Board, through adoption of the attached resolution, release a portion of the fifty (50) foot drainage, utility, and golf course easement, as more particularly described in said resolution. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously adopted Resolution 2000-004 abandoning a portion of an easement on Lot 12, Unit 4 of Bent Pine Subdivision (Charles and Elaine Hawkins - 5890 Bent Pine Drive). RESOLUTION NO.2 0 0 0- 0 0 4 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, ABANDONING A PORTION OF AN EASEMENT ON LOT 12, UNIT 4, OF BENT PINE SUBDMSION WHEREAS, Indian River County has a fifty (50) foot drainage, utility, and golf course maintenance easement on Lot 12, Unit 4, of Bent Pine Subdivision; and WHEREAS, the retention of a portion of the easement, as described below, serves no public purpose; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River County, Florida that: This release of a portion of an easement is executed by Indian River County, a political subdivision of the State of Florida, whose mailing address is 1840 25th Street, Vero Beach, Florida 32960, Grantor, to Charles and Elaine Hawkins, successors in interest, heirs and assigns, whose mailing address is 1970 5" Garden Grove Circle, Vero Beach, Florida 32962, as follows: Indian River County does hereby abandon all right, title, and interest that it may have in the following described portion of easement: commencing at the southeast comer of lot 12, unit 4, according to the replat of Bent Pine Subdivision, units 3 & 4, as recorded in plat book 11, page 9 of the public records of Indian River County, Florida; thence S. 78 deg.55 min. 27 sec. W. along the southerly line o£said lot 12 a distance of JANUARY 18, 2000 -24- • RESOLUTION NO. 2 0 0 0- 0 0 4 50.63 feet to an intersection with the westerly line of a 50 foot drainage, utility, and golf pourse maintenance easement; thence N. 20 deg. 06 min. 45 sec. W. along the said westerly easement line a distance of 70.00 feet to the point of beginning of the herein described parcel of land; thence continue N. 20 deg. 06 min. 45 sec. W. a distance of 18.57 feet; thence N 86 deg. 40 min. 47 sec. E. a distance a 5.36 feet; thence S. 03 deg. 19 min. 13 sec. E a distance of 17.78 feet to the Point of Beginning; containing 47.7 square feet more or less. THIS RESOLUTION was moved for adoption by Commissioner _S t a n b r i d g e seconded by CommissionerT i n p i n , and adopted on the I day of .l a n i i a r y 2000, by the following vote: Commissioner Fran B. Adams A y e Commissioner Caroline D. Ginn Abse n t Commissioner Kenneth R. Macht A y e Commissioner John W. Tippin Aye— Commissioner Ruth Stanbridge A y p The Chairman declared the resolution duly passed and adopted this 18 t h day of January ,2000. BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA By A Fran B. Adams Chairman Attested _ Deputy Clerk The foregoing instrument was acknowledged before me this 18 t h day of 3 a n u a r y 2000, by FRAN B. ADAMS, as Chairgm of the Board of County Commissioners of IndianRiver County, Florida, and b_ ITS ICl 4 L. TO 4 LA Deputy Clerk for JEFFREY K. BARTON, Clerk of the Board of County Commissioners of Indian River County, Florida, who are personally known to me. APPROVED AS TO FORM AND LLEGAL SUFFICIENCY: Terrence P. O'Brien Assistant County Attorney JANUARY 18, 2000 NOTARY PUBLIC *4"" 1 M �a Printed N e: K i m b e r l y E. M a -; s i r u Commission No.: C C 8 5 5 4 3 6 Commission Expiration: July 15. 2003 :`jk&, Kimberly E. Massung a r`. MY COMMISSION/ CC855436 EXPIRES July 15,2W3 • ,� 6oNDEDTMTROYFAINWRON"W- -25- • BOOK 1"uE 6-)" r- BOOK i i' FAGE 89 0 U PROJECT 8823 - 58THAVENUE IMPROVEMENTS. PHASE 2 (OSLO ROAD TO 167" STREET) - RIGH T- QF- WAYACoUISITIONFROMDANIELL. AND CAROLYN C. THORNTON (PARCEL #112W2 The Board reviewed a Memorandum of December 29, 1999: TO: James Chandler County Administrator THROUGH: James W. Davis, P.E. Public Works Director ` Terry B. Thompson, P.E. Capital Projects Manager FROM: William M. Napier, SRPA, SRA il'/44 ,�' Right -of -Way Agent SUBJECT: Right -of -Way Acquisition/County Project No. 8823 58 Avenue Improvements, Phase 2/0slo Road to 16'h Street Parcel No. 112W, Daniel L. Thornton & Carolyn C. Thornton DATE: December 29, 1999 Additional right-of-way of Seventy -Six feet (761) on the west side of 581" Avenue, and twenty feet (20') on the north side of 8' Street is needed in conjunction with the 58u' Avenue Improvements Project. The owners have executed a contract at a negotiated purchase price of $25,000.00 per acre for the A-1 zoned land. This price per acre is near the upper end of the market, but within the overall range of prices the County has paid for similar parcels recently. The Contract Price is $31,000.00 based upon a total area of 1.24 acres. There are no appraisal or attorney fees. RECOMMENDATIONS AND FUNDING Staff recommends the Board of County Commissioners approve the $31,000.00 purchase, and authorize the Chairman to execute the contract. Funding will be from Account #315-214-541-066.12 JANUARY 189 2000 -26- • • ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved the $31,000 purchase from Daniel L. and Carolyn C. Thornton of Parcel # 112W and authorized the Chairman to execute the contract, as recommended by staff. CONTRACT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD 7j. PROPOSED ORDINANCE AMENDING CHAPTER 102 OF THE INDIAN RI PER COUNTY CODE - APPROVE PUBLIC HEARING DATE OF FEBRUARY 1.2000 The Board reviewed a Memorandum of January 7, 2000: TO: Board of County Commissioners FROM: Terrence P. O'Brien, Assistant County Attorney ' - SUBJECT: Proposed Ordinance January 7, 2000 The subject proposal would reflect the elimination of the last Tuesday of each month as a Commission meeting day. In addition there is a minor amendment to recognize deletions on the agenda. A public hearing date of February 1, 2000 is suggested. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved the public hearing date of February 1, 2000 regarding the proposed ordinance, as recommended by staff. JANUARY 18, 2000 -27- EOG PARC FOR 7.K. RESOLUTION2000-005 CANCELLING CERTAINDELINQUENT TAXES UPONPUBLICLY OWNED LANDS (BRADSHAWHOLDINGS - 74THAVENUE RIGHT-OF-WAY) AND RESOLUTION 2000-006 CANCELLING CERTAIN RELINOUENT TAXES UPONPUBLICL Y OWNED LANDS (SHARONSWEZEY - 43RD AVENUE RIGHT-OF-WAY) The Board reviewed a Memorandum of January 4, 2000: TO: �B,poar�d of Commissioners DATE: January 4, 2000 FROM: Lea R. Keller, CLA Legal Assistant - County Attorney's Office RE: Recently Acquired Property - Tax Cancellation The County recently acquired some property and, pursuant to 5ection 196.28, Florida Statutes, the Board, after formally accepting the property, may cancel and discharge any taxes owed on it as long as it was acquired for public purpose. Such cancellation must be done by resolution of the Board, with a certified copy being forwarded 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 which cancel taxes upon the land that the County recently acquired. Attachment: Ruoiation d Legal., R/W - 47' Avenue - swezey R/W - Oslo of 74* - Brodshow ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, by a 4-0 vote (Vice Chairman Grin absent), unanimously adopted Resolution 2000-005 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes (Bradshaw Holdings - 741 Avenue Right -of- - Way). JANUARY 18, 2000 -28- • 0 • Re: RNV - 74t1 Avenue Bradshaw Holdings 2ND R/W Purchase RESOLUTION NO. 2000- 005 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, Section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of Section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. The right of way is hereby accepted and any and all liens for taxes, delinquent or current, against the property described in OR Book 1310, Page 191, 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 S t a n b r i d q a and the motion was seconded by Commissioner T 1 o D 1 n and, upon being put to a vote, the vote was as follows: Chairman Fran B. Adams Aye Vice Chairman Caroline D. Ginn Absent Commissioner Kenneth R. Macht Aye Commissioner Ruth Stanbridge Aye Commissioner John W. Ti PP'in Aye The Chairman thereupon declared the resolution duly passed and adopted this 18 t hday of _January ,2000. -At J. K. Barton, Clerl Deputy lark TAX CERTIF:-,; :: - •,, jTc-- �+ tPENT i; 13EPJSi R, :....;i JANUARY 18, 2000 BOARD OF COUNTY COMMISSIONERS -29- By.vc_ 16 Fran B. Adams Chairman Mg. Approved Date 7 _ � EOGK 1 F"�-C „d..1181HX31 laws IIM itlC s wwarles 1 �•.. - 1Tf f f 99Th/' 17�f 3121-r/Tl/IlT1 f 7 7T1'1%77'r/'/Tf 17T7-/"r/7`1l1)T9 Jw" RAI east S hW M sz NIR ssl.elr sewov uir ! 101['► Ylr or I7I• Sr r xCler NR ! new No I ISP L' e 1 ANNOW COW �l ....fir. ^"i..... .��„r.� LECA. DESCRIPTION The West 30 feet of the East 60 feet of the East 25.61 acres of Tract 9, Less north 391.50 feet in Section 1, Township 33 South, Range 38 East, according to the last general plot of the lands of the Indian River Forms Company, recorded in Plot Book 2, Page 25 of the Public Records of St. Lucie County, Florida. Now lying in Indian River County, Florida. Land represented by hatched area contains 28,173 Sq. ft. g� RTIFICATION R .rtes A. Cramer, hereby certify that I oma registered Professional Surveyor and Mapper licensed to practice in the state 49, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify •%ketch meets the Minimum Technical standards as described in Chapter 61017 of the Florida Administrative Code, , S. Chapter 472. p THIS IS NOT A SURVEY $ I %,M. Reg. #4094 1840 25th St, Vero Beach, FL 32960 'vor (561) 567-8000 SKETCH TO ACCOMPANY LEGAL DESCRIPTION PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT Date 0 C: 0 M 0 • ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Tippin, the Board, - by a 4-0 vote (Vice Chairman Grin absent), unanimously adopted Resolution 2000-006 cancelling certain delinquent taxes upon publicly owned lands, pursuant to Section 196.28, Florida Statutes (Sharon Swezey - 43rd Avenue Right -of - Way). Re: RNV - 431' Avenue Sharon Swezey RESOLUTION NO. 2000. 2000-_20 6 A RESOLUTION OF INDIAN RIVER COUNTY, FLORIDA, CANCELLING CERTAIN DELINQUENT TAXES UPON PUBLICLY OWNED LANDS, PURSUANT TO SECTION 196.28, FLORIDA STATUTES. WHEREAS, Section 196.28, Florida Statutes, allows the Board of County Commissioners of each County to cancel and discharge any and all liens for taxes, delinquent or current, held or owned by the county or the state, upon lands heretofore or hereafter conveyed to or acquired by any agency, governmental subdivision, or municipality of the state, or the United States, for road purposes, defense purposes, recreation, reforestation, or other public use; and WHEREAS, such cancellation must be by resolution of the Board of County Commissioners, duly adopted and entered upon its minutes properly describing such lands and setting forth the public use to which the same are or will be devoted; and WHEREAS, upon receipt of a certified copy of such resolution, proper officials of the county and of the state are authorized, empowered, and directed to make proper entries upon the records to accomplish such cancellation and to do all things necessary to cavy out the provisions of Section 196.28, F.S.; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that: 1. The right of way Is hereby accepted and any and all liens for taxes, delinquent or current, against the property described in OR Book 1309, Page 1796, 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 cerdfled copy of this resolution to the Tax Collector and the Property Appraiser. The resolution was moved for adoption by Commissioner Stanbridge and the motion was seconded by Commissioner t iT p i n and, upon being put to a vote, the vote was as follows: JANUARY 18, 2000 Chairman Fran B. Adams A y e Vice Chairman Caroline D. Ginn Absent Commissioner Kenneth R. Macht Aye Commissioner Ruth Stanbridge Aye Commissioner John W. Tippin Aye -31- ma i I I m'6E 214 .7 The Chairman thereupon declared the resolution duly passed and adopted this18 t hday of January ,2000. BOARD OF COUNTY COMMISSIONERS Au t: J. K. Barton, Cie Deputy Clerk TAX CERTIFT TES no "PIRPITPF TE 1��POSITED WITH JANUARY 18, 2000 -32- -C-*,. By a-,.` 1 � �Q/GL•�,o Fran B. Adams Chairman Inco n.-Imi Gn Approved Du:e Admin. Gd S d Le.3ni .� Buaqef Devi• I Risk Mgr. • 0 VI OR 1309PG 1797 Scale: 1"=20' 2! South Line Plat of P;newoaa Subdivision East 1 Acre of South 2 Acres of I PINEWOOD S/! � I Tract 9, LESS the East 40 feet 17' 1 13' LOT 12 133.09' 43RD AVENUE Section Line & Tract Line 75' RIGW-OF-WAY DESCRIPTION The South 13 feet of the East 5 feet of Lot 12 in Pinewood Subdivision, according to the plot recorded in Plat Book 2. Page 89 of the Public Records of Indian River County, Florida. AND The North 17 feet of the West 5 feet of the East 45 feet of the East 1 acre of the South 2 acres of Tract 9. Section 4, Township 33 South, Range 39 East, according to the last general plat of the lands of the Indian River Forms Company, recorded in Plat Book 2. Page 25 of the Public Records of St. Lucie County, Florida. All now lying in Indian River County, Florida. v CEMCATION o I, Charies A. Cramer, hereby certify that I am a registered Professional Surveyor and Mapper licensed to practice in the stcte i of Florida, that this sketch was made under my immediate supervision, and that it is accurate and correct. I further certify n that this sketch meets the Minimum Technical standards as described in Chapter 61G17 of the Florida Administrative Code. Q pursuant to F.S. Chapter 472. j THIS IS NOT A SURVEY a: SKETCH TO ACCOMPANY LEGA. DESCRIPTION c PREPARED FOR INDIAN RIVER COUNTY ENGINEERING DEPARTMENT o Charles A. Cromer. P.S.M. Reg. #4094 1840 25th St. Vero Beach, FL 32960 Indian River County Surveyor (561) 567-8000 Date —I." .2;z c ctd M M r 1 BOOK PALE 2) 6 8. CONSTITUTIONAL OFFICERS AND GOVERNMENTAL AGENCIES - Introduction of St. Edwards Upper School Senior Ashley Offutt - Intern with Clerk's Office Clerk of Court Jeff Barton introduced Miss Ashley Offutt, a senior at St. Edwards Upper School, who will be shadowing employees at the different Clerk's Offices for the coming week. Chairman Adams welcomed Miss Offutt to the meeting. 9.C. PUBLIC NOTICE ITEM - PUBLIC HEARING SCHEDULED FOR FEBRUARY 1. 2000 - POINTE WEST LTWS REQUEST FOR AN ABANDONMENT OF THE ENTIRE 18" STREET RIGHT-OF-WAY WITHIN THE GREENBRIER SUBDIVISION (Legislative) The Board reviewed a Memorandum of January 12, 2000: TO: James E. Chandler County Administrator DIVISION HEAD CONCURRENCE: Robert M. Keating, TU Community��D,,//e��velopr Di�401r THROUGH: Stan Boling, AICP Planning Director FROM: John W. McCoy, AICP ` Senior Planner, Current evelopment DATE: January 12, 2000 SUBJECT: Notice of Scheduled Public Hearing for the February 1, 2000 Board Meeting JANUARY 18, 2000 0 -34- • 0 It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 18, 2000. DESCRIPTION AND CONDITIONS: Please be advised that the following public hearing has been scheduled for Board consideration at its February 1, 2000 meeting. 1. Pointe West LTD's request for an abandonment of the entire 18' Street right-of-way within the Greenbrier subdivision (Legislative). RECOMMENDATION: The above referenced public hearing date is provided for the Board's information. No action is needed. NO ACTION REQUIRED OR TAKEN. 11.A. LDR AMENDMENTS - APPROVAL OF 2 DATES FOR CONSIDERATION (FEBRUARY 1, 2000 AND FEBRUARY 15 2000 The Board reviewed a Memorandum of January 12, 2000: TO: James E. Chandler County Administrator DMSION HEAD CONCURRENCE: �") Robert M. Keating, ,P Community Development DVr FROM: Stan Boling, ATCP Planning Director DATE: January 12, 2000 SUBJECT: Approval of Dates for Two Board Hearings to Consider LDR Amendments It is requested that the data herein presented be given formal consideration by the Board of County Commissioners at its regular meeting of January 18, 2000. JANUARY 18, 2000 • BOOK PAGE Based upon direction from the Board of County Commissioners, staff initiated a request by Tom Collins to change the county's single-family dock LDRs. The change under consideration would allow use of a dock on a vacant single-family lot prior to occupancy of a residence on that lot. Also, staff has initiated a second LDR amendment to address limited use rights-of-way and adjacent setbacks. Because the single-family dock amendment would affect the listed uses allowed in certain zoning districts, two Board public hearings are required. The Planning and Zoning Commission (PZC) and the Professional Services Advisory Committee (PSAC) have reviewed the proposed amendments. To proceed with the review process for the amendments, the Board must now set dates and times for its required public hearings. Planning staff has coordinated with the county attorney's office concerning state requirements for LDR amendment -hearings. In regard to the two required hearings, Florida statutes provides that one hearing be held after 5:00 p.m., while the other hearing may be held before 5:00 p.m. (e.g. regular Board meeting time). However, the statutes also state that, with 4 or 5 positive votes, the Board could vote to hold both LDR hearings befo 5:00 p.m., such as at a regular Tuesday morning Board meeting. Because the LDR amendments involve only two issues that appear to be non- controversial, it is staffs opinion that the Board should vote by a super -majority to hold both hearings during regular Board of County Commissioners meetings. Based upon a super -majority Board vote, one set of hearing dates which would comply with state hearing and advertising requirements. Hearing D= Time Meeting #1 Regular meeting Tuesday, February 1, 2000 9:05 a.m. Meeting #2 Regular meeting Tuesday, February 15, 2000 9:05 a.m. The Board may establish any other dates that meet state requirements. RECOMMENDATION: Staff recommends that the Board concur with the proposed hearing dates or set other hearing dates to consider the proposed LDR amendments. ON MOTION by Commissioner Macht, SECONDED by Commissioner Stanbridge, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved the hearing dates of Tuesday, February 1, 2000 at 9:05 a.m. and Tuesday, February 15, 2000 at 9:05 a.m., as recommended by staff. JANUARY 18, 2000 • -36- • 11.B. COMPUTER AIDED DISPATCH (CAD I SYSTEM FROM LOGISYS (LOGISTIC SYSTEMS) INC. - APPROVAL OF ACCEPTANCE AND FINAL PAYMENT AUTHORIZATION The Board reviewed a Memorandum of December 29, 1999: TO: Honorable Board of County Commissioners THROUGH: James E. Chandler, County Administrator FROM: Douglas M. Wright, Di ctor Emergency Services l DATE: December 29, 1999 SUBJECT: Approval of Acceptance of Computer Aided Dispatch (CAD) System from LogiSYS (Logistic Systems) Inc., and Final Payment Authorization On July 15, 1997, the Indian River County Board of County Commissioners approved a contract for a fully integrated Computer Aided Dispatch (CAD) and geofile system with Logistic Systems, Inc., for the E911 Communications Center in the amount of $358,950 plus a S15.000 contingency fund for a total project cost of $373,950. There have been two change orders associated with this project. The Board approved Change Order #1 on February 3, 1998, which did not change the Contract amount and provided for upgrades to the CAD hardware due to reduced market prices. On December 15, 1998, the Board approved Change Order #2 (incorrectly noted as Change Order '13) which resulted in a reduction of $42,050 in the Contract changing the new total to $316.900 or $331,900 including the contingency fund of $15,000. The reduction was achieved by cooperating with the Sheriffs Department Records Management System (RMS) contract with Logistic Systems. Inc.. by eliminating one switch since both the CAD and RMS system could run from one main switch. The only item not completed was the development and installation of the EMD Protocols Interface. The Association of Public Communications Officials (APCO) developed the EMD software utilizing a Windows -Based operating format. The Logistics CAD system utilizes a unix Based operating format which is not compatible with Windows. APCO states they have no plans to develop a Unix -Based EMD software package. Therefore, $4,740.05 has been deducted from the CAD contract. It should be mentioned that removal of this item does not impact the current EMD procedures. EMD cards will continue to be used by all E911 operators. JANUARY 18, 2000 -37- L BOOK FAL Lr The CAD system has been live for several months. However, staff has delayed acceptance of the system until the geofile was completed and tested over a period of time and some other issues were resolved. It is staff's opinion based on performance that the vendor underestimated the amount of time that would be required to create a county wide geofile system since the County did not have a GIS system from which the vendor could obtain data for the street addressing, emergency sector numbers. geocoding, sector boundaries, and address verification procedures to validate the system. The County is seeking approval to provide the final payment to Logistic Systems in the amount of $12,000.00 and move to the Acceptance Phase which will last for one year from the date of acceptance. During this period of time, and pursuant to the Contract, the performance bond which was required at 125% of the contract amount, remains in effect should any module or system fail to perform to specifications. The total contract amount expended for this project is S311.643.95 or 547,306.05 less than the original approved contract amount of 5358.950 and the $15,000 contingency was not utilized. RECOMMENDATION: County staff; and staff from the Sheriff's Department who have been involved in this project from issuance of the RFP, are in agreement with this action and Board approval is recommended. The Board is invited to review the CAD system in operation at any time at the 911 Communications Center. ON MOTION by Commissioner Stanbridge, SECONDED by Commissioner Macht, the Board, by a 4-0 vote (Vice Chairman Ginn absent), unanimously approved the final payment to Logistic Systems in the amount of $12,000 and the move to the Acceptance Phase which will last for one year from the date of acceptance, as recommended by staff. JANUARY 18, 2000 • -38- • H.C. DESIGN AND CONSTRUCTION SERVICES FOR AN ADDITION TO THE NORTH COUNTY LIBRARY, CR - 512, R 512, SEBASTIAN (EDLUND & DRITENBAS ARCHITECTS, P.A.) The Board reviewed a Memorandum of January 6, 2000: �r- Date: January 6, 2000 To: The Honorable Board of County Commissioners Thru: James E. Chandler, County Administrator From: Thomas W. Frame, General Services Director Subject: Agreement with Edlund & Dritenbas Architects, P.A. for Design and Constructions Services for an Addition to the North County Library located in Sebastian on C.R. 512 EXHIBIT: Proposed Negotiated Architectural Agreement BACKGROUND: Pursuant to the requirements of the Consultants Competitive Negotiation Act, the Board of County Commissioners on October 19, 1999, approved the approved the selection committee's ranking of architects. The Board further authorized staff to negotiate with Edlund & Dritenbas for professional services related to the construction and renovation of the North county Library located on C.R. 512 in Sebastian. A meeting for negotiations was held with representatives of Edlund & Dritenbas on January 5, 2000. After negotiations, an agreement was reached which provides basically for a fee of 9.1 % of construction costs based on a construction cost estimate of $789,921.00 or $79,079.00 in architectural fees to be adjusted following construction bidding plus civil engineering expenses and any additional services. Funding in the amount of $1,037,562.00 from the one cent sales tax revenue has been prior approved by the Board. RECOMENDATION: Staff submits that the proposed architectural agreement with Edlund & Dritenbas, P.A. is fair and reasonable and recommends Board approval. JANUARY 18, 2000 -39- 600K aL�. rr�UL MOTION WAS MADE by Commissioner Macht, SECONDED by Commissioner Tippin, that the Board approve the agreement with Edlund & Dritenbas, P.A., as recommended by staff. Under discussion, General Services Director Tom Frame clarified the figures on Page 54 of the backup, in that the $789,921 is for hard construction and the cost goes up to $869,000 with the addition of the architect's fee. Chairman Adams questioned whether Edlund & Dritenbas were the original architects for the library, and Director Frame responded that the original architects were Dow & Howell. A contract will be brought to the Board soon for the work to be done at the Main Library and Dow & Howell will be the architects recommended for that work. Chairman Adams then questioned whether an increase in the scope of work could affect the architects fee, and Director Frame acknowledged that if the construction costs go up, that could affect the architect's fees. Frank Coffey, 1545 Fairways, asked the Board to recognize that the architectural fees are 10%, and not 9.1% as indicated. THE CHAIRMAN CALLED THE QUESTION and the Motion passed unanimously (4-0, Vice Chairman Ginn being absent). JANUARY 18, 2000 AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD -40- Vice Chairman Grin joined the meeting at 9:20 a.m. 11.E. STUDY OF ECONOMIC IMPACT OF TOURISM - REQUEST FOR PROPOSALS The Board reviewed a Memorandum of January 12, 2000: TO: Members of the Board of County Commissioners DATE: January 12, 2000 SUBJECT: REQUEST FOR PROPOSALS (RFP) STUDY OF ECONOMIC IMPACT OF TOURISM FROM: Joseph A. Baird \ Assistant County Administrator DESCRIPTIONS AND CONDITIONS The Board of County Commissioners approved funding a tourism study from the tourist tax. The Request for Proposals (RFP) for the Study of Economic Impact of Tourism has finally been completed and was approved by the Tourist Development Council on December 15, 1999. RECOMMENDATION Staff recommends that the Board of County Commissioners approve advertising the attached Request for Proposals (RFP) for the Study of Economic Impact of Tourism and authorize staff to accept proposals. ON MOTION by Commissioner Tippin, SECONDED by Commissioner Stanbridge, the Board unanimously approved advertising the Request for Proposals, as recommended by staff. JANUARY 18, 2000 o,i -41- Lf"M hEta C '� 11.F. HEALTH INSURANCE CONSULTANT - REQUEST FOR PROPOSALS #2024 OMERISK CORP.) The Board reviewed a Memorandum of January 12, 2000: TO: James E. Chandler Co Administrator FROM: Ron Director Director of Personnel DATE: January 12, 2000 SUBJECT: RFP #2024 for Health Insurance Consultant Staff requests consideration of the following information at the January 18, 2000, regular meeting of the Board of County Commissioners. Background At the direction of the Board, staff prepared IRC Request for Proposal #2024. The purpose of the RFP was to request proposals for an Insurance Consultant to provide a comprehensive review of the county's group health insurance plan in an effort to provide effective cost controls and still maintain adequate coverages. The bid opening was Friday, January 7, 2000. Analysis An RFP for consultants drew proposals from Interisk Corporation of Tampa; McKinley Financial Services ofFt. Lauderdale; McNeary Insurance Consultant of Charlotte, NC; Meadowbrook V llari Agency of Deerfield Beach; Siver Insurance Consultant of St. Petersburg; and Waters Risk Management of Pinellas Park. The proposals were reviewed by the health insurance committee, comprised of Joe Baird, Assistant County Administrator, Ron Baker, Personnel Director, Beth Jordan, Risk Manager, and Ann Rankin, Benefits/Payroll Administrator. The committee ranked the firms in the following order. 1. Interisk Corporation 2. Waters Risk Management 3. Siver Insurance Consultant Recommendation Based on the aforementioned, the committee recommends Interisk Corporation as the Insurance Consultant to review the county's group health insurance plan. Staff is requesting the Board to approve the committee's recommendation and execute the attached contract with Interisk Corporation. JANUARY 18, 2000 -42- MOTION WAS MADE by Commissioner Stanbridge, SECONDED by Commissioner Macht, that the Board approve the committee's recommendation of Interisk Corporation as the insurance consultant to review the group health insurance plan and authorize the Chairman to execute the Agreement, as recommended by staff. Under discussion, Chairman Adams questioned how the bid list was determined, and Assistant County Administrator Joe Baird explained that they obtained a list from Florida Trend Magazine of top insurance consultants and eliminated those who also sell insurance. Commissioner Ginn questioned whether Blue Cross/Blue Shield was consulted, and Assistant Administrator Baird responded that they were not consulted because they sell wsurance. Chairman Adams directed staff to furnish her with a copy of the bid list. THE CHAHMAN CALLED THE QUESTION and the Motion passed unanimously. AGREEMENT IS ON FILE IN THE OFFICE OF THE CLERK TO THE BOARD JANUARY 18, 2000 43- r'U�' < _ F� UE EOG ft�GL 11.G.1. RESOLUTION PROVIDING FOR THE CLOSING. ABANDONMENT, VACATION AND DISCONTINUANCE OF THE 71ST STREET (CEMETERY ROADI RAILWAY CROSSING AND THE INSTALLATION OF AN F.E.C. RAILROAD CROSSING AT 53RDSTREET The Board reviewed a Memorandum of January 10, 2000: TO: James Chandler, County Administrator THROUGH: James W. Davis, P.E., Public Works Director` Z„/ AND Christopher J. Kafer, Jr., P.E., County EngineerG' FROM: Robert S. Skok, Civil Engineer SUBJECT: Opening New Florida East Coast Railway Crossing at 53rd Street / Closing of Florida East Coast Railway Crossing at 71' Street DATE: January 10, 2000 Staff has initiated talks with the Florida Department of Transportation (the jurisdictional agency) in obtaining a Florida East Coast Railway Crossing at 53'd Street to provide development of 53'd Street into a rural arterial road as outlined in Chapter 4 of the Indian River County 2020 Comprehensive Plan. The FDOT has stated Indian River County is "built -out" with railway crossings and to obtain a new crossing, an existing crossing would have to be closed. At this time, closing the 71' Street (Cemetery Road) crossing appears to be the most feasible. Since 71" Street is not a through street, traffic volume is very low. The road is approximately 0.4 miles long, serving a church with a school, a cemetery, a concrete plant, and several businesses. Local traffic could be routed to 69" Street to cross the railway. ALTERNATIVES ANIS ANALYSTS Staff has researched an alternative route to 69th Street (N. Winter Beach Road) for property owners along 71' Street. Leonard Hatala's property (west of railway), connects 71' Street to the north and 69" Street to the south. Mr. Hatala would be willing to sell a seventy foot (70') wide strip of land through his property to the County for access from 715` Street to 69' Street, which has a railway crossing to Old Dixie Highway and US #1. Mr. Hatala's property is split with part being zoned residential and part zoned industrial (see attached). The seventy foot (70') wide strip of land from 7151 Street to 69" Street would require 2.0532 acres of land from Mr. Hatala, (0.76 acres of residential zoning and 1.2932 acres of industrial). His selling price for the land is $25,000.00 per acre of residential -zoned land and $50,000.00 per acre of industrial zoned land, based on recent sales of parcels similar in zoning and location. The total sales price would be Eighty Three Thousand, Eight Hundred Forty Five Dollars and twenty-five cents ($83,845.25). JANUARY 18, 2000 A portion of this seventy foot (70) wide strip (0.44 acres) is presently located in wetlands. With Mr. Hatala's approval, the County would modify the wetlands boundary eastward to offset the wetlands disturbed by construction. In addition to offsetting the 0.44 acres, an additional fifteen foot (15') upland buffer would be placed eastward of the newly created wetlands area (see attachment). The land for the mitigation area cost is included in the $83,845.25. Mr. Hatala has two other stipulations in the sale of the land. First, along the residential property, a culvert pipe be placed in the swale on each side of the road for access to his property. Second, the timing for the project. This project is to be built within one year of a signed contract, or a developer's agreement could be executed with the buyer or the seller of the industrial zoned land for accelerated timing. Staff recommends the proposal to obtain a 53d Street railway crossing and close the 71" Street railway crossing; buying property from Leonard Hatala; and building a road to re-route 71'0 Street traffic to 69" Street be approved by the Indian River County Board of County Commissioners for implementation. Public Works Director Jim Davis explained that staff had requested an additional railroad crossing at 53' Street as a part of its enhancement into a rural arterial road as outlined in the 2020 Comprehensive Plan. This request to the Florida Department of Transportation resulted in a notification that an existing crossing will have to be closed. In staff's opinion, the crossing at 711 Street (Cemetery Road) is the most acceptable crossing for closing. With the aid of an aerial photograph, Director Davis located the 71't Street crossing and indicated the possibility of constructing an enhanced north -south access road from 69th Street to 71' Street. The right-of-way required could be obtained from the owner of the property, Mr. Hatala, who presently has a contract to sell that property. Mr. Hatala's buyer has indicated a willingness to sell the right-of-way to the County and to provide land for necessary wetland mitigation. He would be willing to sell for a price of $50,000 per acre for the industrially zoned land and $25,000 per acre for the residentially zoned land. Those prices are appropriate for that area. A public hearing would be necessary for the property owners along 71' Street at a later time. JANUARY 18, 2000 -45- L.0 a i I Ftp E v� .'1 • I BOOK„ PAGE Q r Chairman Adams expressed her disapproval of the proposal and believed this would be the "road of least resistance". She felt a closer look should be taken at the criteria which requires the County to be "built out" with railroad crossings as she believed the County has enough population and transportation to warrant an additional new crossing. She suggested working with the Department of Transportation to change the criteria. place. Commissioner Stanbridge agreed and felt that a lot more discussion needs to take Director Davis emphasized that staff's concern is that the opportunity to purchase the right-of-way at a reasonable price might not be available in a year or so. The Florida East Coast Railway is autonomous and he and other county engineers around the state have struggled with this issue for a number of years. Chairman Adams believed that an effort could be made to bring the FEC to the table. Losing more crossings is detrimental to the County. Director Davis continued that building the north -south access road from 69' to 71' Street would also provide a secondary means of egress to the property owners on 71' Street and to emergency services. Commissioner Ginn expressed her concern about the cost of the right-of-way but supported staff in this matter. MOTION WAS MADE by Commissioner Stanbridge, SECONDED by Chairman Adams, that the Board not support this recommendation and that staff come back with an alternate proposal when appropriate. JANUARY 18, 2000 . -46- • Commissioner Tippin commented that Port St. Lucie has given -up on the fight for additional access and is now building an overpass over the railroad He felt that the chance for any success in the near future was very slim. Commissioner Macht commented that the Board really needs the full picture, including traffic flow patterns, street extensions, future streets and an inventory of all crossings. In response to a question about the progress of work on 53' Street, Director Davis confirmed that work has begun although this is a long-range project. 53' Street is planned to be an interchange at I-95 in the future. Commissioner Ginn believed that the project is needed and will become more expensive and difficult in the future. Renee Renzi questioned the total cost for the road project and wondered if any county had ever tried to charge FEC for the cost of closing a crossing. She felt that if all counties got together, they might be able to have an effect. Renzi. Chairman Adams stated that she would be glad to discuss the particulars with Ms. THE CHAIRMAN CALLED THE QUESTION and the Motion passed by a 3-2 vote (Vice Chairman Ginn and Commissioner Tippin opposed). 11.G.2. INDIAN RIVER MALL FINANCING PLAN - SIMON PROPERTIES GROUP - DEBARTOLO PROPERTIES The Board reviewed a Memorandum of January 5, 2000: JANUARY 18, 2000 -47- nor, 1h r { FOGK FAGG � ;�� TO: James E. Chandler, County Administrator (/ FROM: James W. Davis, P.E., Public Works Director �A./ SUBJECT: Indian River Mall - Simon Properties Group Financing Plan DATE: January 5, 2000 The developers of the Indian River Mall, Simon Properties Group, is requesting a payment plan for paying the remaining $290,491.50 due the County for offsite road work. The developer is requesting a two-year payment plan of $145,245.95 plus interest due January 10, 2001, and the final payment of $145,245.95 plus interest due January 10, 2002. Negotiations on this repayment have been on going since March 1999. The current county interest charge is 8'/,%. The developer has paid $335,518.11 to date on County/Developer shared improvements to 26"' Street and 100% of the cost of the sole developer improvements. ALTERNATIVES AND ANALYSIS The developer is claiming complications since Simon Properties merged with Debartolo Properties. Staff has no objection with a 2 -year payment plan, since the usual interest payment will apply. ALTERNATIVE NO, 1 Approve the request. ALTERNATIVE NO. 2 Deny the request and require a 2 -year payment plan. RECOMMSNDATION3 AND FUNDINGi Staff recommends Alternative No. 1. MOTION WAS MADE by Commissioner Macht, SECONDED by Commissioner Tippin, that the Board approve the 2 -year payment plan as recommended by staff. Under discussion, Commissioner Grin inquired whether this work was bonded, and Public Works Director Jim Davis advised there was an agreement but no bond. JANUARY 18, 2000 • a .1 Commissioner Ginn then questioned whether Simon Properties has been delinquent, and Director Davis commented that they are taking a long time to make the payments. It took 11/2 years to get the first check. However, Simon has explained that since they merged with DeBartolo there have been complications. He noted that itis hard to believe but private industry occasionally messes up too. THE CHAIRMAN CALLED THE QUESTION and the Motion passed unanimously. 14.B. SOLID WASTE DISPOSAL DISTRICT The Chairman announced that immediately upon adjournment, the Board would reconvene as the Board of Commissioners of the Solid Waste Disposal District. Those Minutes are being prepared separately. There being no further business, on Motion duly made, seconded and carried, the Board adjourned at 10:00 a.m. ATTEST: J. K. Barton, Clerk Fran B. Adams, Chairman Minutes Approved•_�& �106 d JANUARY 18, 2000 10 N. BOOK WAGE,