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,