HomeMy WebLinkAbout03/24/2015 (2)BOARD OF COUNTY
COMMISSIONERS
INDIAN RIVER COUNTY, FLORIDA
REGULAR MEETING MINUTES
TUESDAY, MARCH 24, 2015
County Commission Chamber
Indian River County Administration Complex
1801 27th Street, Building A
Vero Beach, Florida, 32960-3388
www.ircgov.com
COUNTY COMMISSIONERS DISTRICT
Wesley S. Davis, Chairman
Bob Solari, Vice Chairman
Joseph E. Flescher
Peter D. O'Bryan
Tim Zorc
District 1 Present
District 5 Present
District 2 Absent
District 4 Present
District 3 Present
Joseph A. Baird, County Administrator
Dylan Reingold, County Attorney
Jeffrey R. Smith, Clerk of the Circuit
Court and Comptroller
Terri Collins -Lister, Deputy Clerk
Present
Present
Present
Present
DVD
TIMES
1.
2.
3.
4.
PACKET
PAGES
CALL TO ORDER
INVOCATION
PLEDGE OF ALLEGIANCE
9:00 A.M.
Commissioner Wesley S. Davis, Chairman
Dylan Reingold, County Attorney
ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS
Add: Item 14.D.1. Remediation Efforts in Fire Stations
9:01 Move: Emergency Item 14.D.1 to Emergency Services District 15.A.3.
a.m.
ON MOTION by Commissioner O'Bryan, SECONDED by Vice Chairman
Solari, by a 4-0 vote (Commissioner Flescher absent), the Board approved the
agenda as amended.
Board of County Commission Minutes Page 1
March 24, 2015
5. PROCLAMATIONS and PRESENTATIONS
9:02
a.m.
A.
9:06 B.
a.m.
Presentation of Proclamation Designating April 1 through April
30, 2015 as Water Conservation Month in Indian River County
Vice Chairman Solari read and presented the Proclamation to
Arjuna Weragoda and Eric Charest, Utility Services
Presentation of Proclamation Designating April 15, 2015 as Jackie
Robinson Day
1
2
Chairman Davis read and presented the Proclamation to
Michael Kint, CEO United Way, Committee Chair Lynn Hall,
and Brady Ballard, Vice President of Historic Dodgertown.
6. APPROVAL OF MINUTES
A. Regular Meeting of March 3, 2015
9.11 ON MOTION by Commissioner O'Bryan, SECONDED by
a.m. Commissioner Zorc, by a 4-0 vote (Commissioner Flescher
absent), the Board approved the Regular Meeting Minutes of
March 3, 2015, as written.
7. INFORMATION ITEMS FROM STAFF OR COMMISSIONERS NOT
REQUIRING BOARD ACTION
A. Proclamation and Retirement Award Honoring Bruce Meguin on
His Retirement from Indian River County Board of County
Commissioners Department of Emergency Services/Fire Rescue
with Twenty -Four Years of Service
B.
Proclamation and Retirement Award Honoring Walter Slusser
on His Retirement from Indian River County Board of County
Commissioners Department of Public Works/Facilities
Management Division with Twenty -Eight Years of Service
3-4
5-6
8. CONSENT AGENDA
9:12 ON MOTION by Commissioner O'Bryan, SECONDED by
a.m. Commissioner Zorc, by a 4-0 vote (Commissioner Flescher
absent), the Board approved the Consent Agenda, pulling Item
8.C. for discussion.
A.
Approval of Warrants — March 6, 2015 to March 12, 2015
(memorandum dated March 12, 2015)
Approved the list of warrants (checks) and wires as supplied
by the Comptroller's Office.
7-14
Board of County Commission Minutes Page 2
March 24, 2015
B.
C.
D.
E.
Approval of Annual Financial Report by County Commissioners
and Notice of CAFR (Comprehensive Annual Financial Report)
Completion
(memorandum dated March 18, 2015)
Accepted the CAFR as presented for fiscal year 2013-2014, and
authorized the Chairman to sign the County's Local
Government Annual Financial Report.
15-24
Sector 3 Dune Repair Project, Change Order No. 2 Contract
Increase — Additional Sand Fill, Guettler Brothers Construction,
LLC
(memorandum dated March 17, 2015)
Chairman Davis announced that due to a conflict of interest,
he would withhold his vote on this matter.
25-26
(Clerk's Note: Form 8B Memorandum of Voting Conflict is
attached to these minutes as Addendum A).
ON MOTION by Commissioner O'Bryan, SECONDED by
Commissioner Zorc, by a 3-0 vote (Commissioner Flescher
absent and Chairman Davis abstained), the Board approved a
not -to -exceed amount for Change Order No. 2 to be 38,675
cubic yards or a maximum contract increase of $638,137.50,
increasing the fmal contract price to $3,715,057.50 and
authorizing the Chairman to sign an amendment and any
additional documents necessary in order to effectuate Change
Order No. 2 once the final volumes and total costs are
calculated.
Work Order No. 8 Ecological Associates, Inc., Sector 3 Beach
Restoration Project, Post Construction Biological Monitoring
Services
(memorandum dated March 16, 2015)
Approved Work Order No. 8 to the contract with Ecological
Associates, Inc., and authorized the Chairman to sign on
behalf of the County.
27-40
Board Consideration to Authorize Staff to Apply for Florida Inland
Navigation District Waterways Assistance Program Cost -Share
Grants for Replacement of the Round Island Riverside Park
Boardwalk and for Dock Restoration at the Archie Smith Fish
House
(memorandum dated March 16, 2015)
Authorized staff to apply for Florida Inland Navigation
District Waterways Assistance Program grants for the Round
Island Riverside Park Improvements and Archie Smith Fish
House Phase I Restoration Projects, using the Florida Boating
Improvement Fund and Secondary Roads Fund for the
41-46
Board of County Commission Minutes Page 3
March 24, 2015
F.
G.
County match.
Preservation Pointes Property Owners Association's Request for
Release of Certain Easements on Lots in Preservation Pointes
Phases I and II (Timber Ridge P.R.D.)
(memorandum dated March 16, 2015)
Approved Resolution 2015-042, releasing conservations
easements on lots in Preservation Pointes Phase I and
Preservation Pointes Phase II.
Final Pay to MBV for WO No. 5 — South County RO Facility
Storage & Piping Tank Modifications
(memorandum dated March 11, 2015)
47-52
53-55
Approved Final Pay to MBV Engineering, Inc. in the amount
of $2,025.01.
9. CONSTITUTIONAL OFFICERS and GOVERNMENTAL AGENCIES
9:13 A.
a.m.
Indian River County Clerk of the Circuit Court and
Comptroller, Jeffrey R. Smith
Presentation of Summary Review of the September 30, 2014
Comprehensive Annual Financial Report
Clerk of Circuit Court and Comptroller Jeffrey R. Smith
announced that Indian River County's 2013-2014
Comprehensive Annual Financial Report (CAFR) was
completed on March 4, 2015, and the County has received the
Certificate of Achievement for Excellence in Financial
Reporting for 31 consecutive years. He summarized the CAFR
in a PowerPoint presentation and mentioned some of the
Clerk's initiatives for the upcoming year: 1) increase the
number of electronic payments to vendors; 2) provide a link on
the Board's website for the Board's and Clerk's unclaimed
property; and3) modernize the Board's Official Documents
and Minutes software. He responded thereafter to the Board's
questions about the CAFR.
Mr. Smith thanked his staff, Finance Director Diane Bernardo,
Assistant Finance Director Elissa Nagy, Senior Accountant
Raeanne Cone, and Internal Auditor Ed Halsey, for their work
in preparing the CAFR.
County Administrator Joe Baird thanked Jeff Smith and his
staff for their exceptional work on the CAFR and their
professionalism.
Board of County Commission Minutes Page 4
March 24, 2015
10. PUBLIC ITEMS
A. PUBLIC HEARINGS
9:29 1. Faith Baptist Church, Inc. of Vero Beach, Fla.'s Request
for Special Exception Use Approval for a Modular Office
Addition
(memorandum dated March 12, 2015)
a.m.
56-66
Quasi Judicial
PROOF OF PUBLICATION OF ADVERTISEMENT FOR
HEARING IS ON FILE IN THE OFFICE OF THE
CLERK TO THE BOARD
The Commissioners, as requested by the Chairman,
disclosed that there had been no ex parte
communications or independent investigations.
Commissioners O'Bryan, Solari, and Zorc disclosed
that there have been no site visits; Chairman Davis
stated he received a phone call and had formerly
driven by the site. The Commissioners affirmed that
they had an open mind and are able to base their
decisions on the evidence presented and the applicable
law.
The Deputy Clerk administered the Oath to all persons
who wished to speak at the hearing.
Community Development Director Stan Boling
presented a description and analysis of Faith Baptist
Church, Inc.'s Request for Special Exception with
staff's recommended conditions.
He relayed that the Planning & Zoning Commission
(P&Z) recommended Board approval of the request
with conditions:
1. The modular office shall have either a 5-V crimp
metal roof or a dimensional asphalt/fiberglass shingle
roof.
2. Prior to issuance of a certificate of occupancy, the
applicant shall install all required landscaping
improvements, as shown on the project landscape plan.
Vice Chairman Solari inquired on the church's use of
the modular office. Director Boling replied it would be
for church administration purposes and the sanctuary
space itself was not expanding with this proposal. He
Board of County Commission Minutes Page 5
March 24, 2015
indicated the applicant agreed to add some additional
9.35 overflow parking to bring the entire facility up to the
a.m. County's current code.
The Chairman invited public comment; there were no
speakers.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Zorc, by a 4-0 vote (Commissioner
Flescher absent), the Board unanimously GRANTED
special exception use approval for the Faith Baptist
Church modular office addition, subject to the
following conditions: 1) The modular office shall have
either a 5-V crimp metal roof or a dimensional
asphalt/fiberglass shingle roof; 2) Prior to issuance of
a certificate of occupancy, the applicant shall install all
required landscaping improvements, as shown on the
project landscape plan.
9:36 2. Consideration of County -initiated Amendments to Land
a.m. Development Regulations (LDRs) Chapter 902
(Administrative Mechanisms) and Chapter 915 (Planned
Developments) to Grant the Planning and Zoning
Commission the Authority to Approve Certain
Modifications to Planned Development (PD) Setbacks and
Other Dimensional Criteria and the Powers of the Board
of (Zoning) Adjustment to Grant Variances
(memorandum dated March 9, 2015)
67-90
Legislative
PROOF OF PUBLICATION OF ADVERTISEMENT
FOR HEARING IS ON FILE IN THE OFFICE OF
THE CLERK TO THE BOARD.
Community Development Director Stan Boling
reviewed the information contained in his
memorandum dated March 9, 2015 and gave a
PowerPoint presentation.
Director Boling said the changes to LDR's Chapter 902
(Administrative Mechanisms) and Chapter 915
(Planned Development) were directed by the Board to
streamline the process and it came about as a proposed
change to setbacks on certain lots internal to the
Marsh Island Development. He pointed out setback
changes were approved unanimously by the Board and
the support of the Planning and Zoning (P&Z)
Committee.
Board of County Commission Minutes Page 6
March 24, 2015
9:42
a.m.
B.
Chairman Davis mentioned Marsh Island was a good
example of a bureaucracy slowing down a project and
there had to be a better way. He indicated Bob Bruce,
a former P&Z Commissioner, agreed that P&Z should
have the authority to approve minor PD setback
reductions and grant variances.
The Chairman opened the Public Hearing.
Bob Johnson, Coral Wind Subdivision, questioned the
number of members on the P&Z and asked if four
members on the Board qualified for an approval of a
change of an Ordinance.
Joseph Paladin, Black Swan Consulting, agreed with
the changes and granting the P&Z the authority to
approve certain modifications. He disclosed he was the
spokesman and point person for Marsh Island and
maintained an interest.
ON MOTION by Commissioner O'Bryan,
SECONDED by Commissioner Zorc, by a 4-0 vote
(Commissioner Flescher absent), the Board; 1)
adopted ORDINANCE 2015-004, concerning
amendments to its Land Development Regulations
(LDRS); providing for amendments to Chapter 902,
Administrative Mechanisms, providing for
amendments to Chapter 915, Planned Development
(P.D.) process and standards for Planned
Development; by amending section 902.05, Role of
Planning and Zoning Commission in Planning and
Development; by amending section 902.08, Role of
Board of Adjustment; by amending section 902.09,
Variances; by amending section 915.28, Modifications
to Planned Development Plans; and by providing for
repeal of conflicting provisions; codification;
severability; and effective date; and 2) approved
RESOLUTION 2015-043 transferring the authority,
powers and duties of the Board of Adjustment to the
Planning and Zoning Commission and dissolving and
sunsetting the Board of Adjustment.
PUBLIC DISCUSSION ITEMS
None
Board of County Commission Minutes Page 7
March 24, 2015
C. PUBLIC NOTICE ITEMS
None
11. COUNTY ADMINISTRATOR MATTERS
None
12. DEPARTMENTAL MATTERS
A. Community Development
None
B.
C.
D.
E.
F.
Emergency Services
None
General Services
None
1.
Human Services
None
2. Sandridge Golf Club
None
3, Recreation
None
Human Resources
None
Office of Management and Budget
None
Public Works
9:45 1. Presentation of the Indian River County 2014 Beach
a.m. Preservation Plan Update
(memorandum dated March 17, 2015)
Public Works Director Chris Mora indicated this was
the third update of the County's Beach Preservation
Plan (BPP).
91-96
Board of County Commission Minutes Page 8
March 24, 2015
G.
Coastal Engineer James Gray introduced Gordon
Thompson and David Swigler with CB&I Coastal
Planning and Engineering, Inc., the County's Coastal
Engineering Consultant who prepared the third update
of the BPP.
Mr. Gray stated since 1988, the County has had a Beach
Management Strategy for addressing coastal erosion
along the County's 22.4 miles of shoreline. He informed
the Board that the BPP is updated every five to ten
years which includes new technologies and
strategies/alternatives to abate the erosion. He
emphasized this was an advisory document only and to
be used as a management tool and approval of the
document would not commit the County to follow the
strategies under the document.
Director Gordon Thompson with CB&I Coastal
Planning and Engineering, Inc., gave a PowerPoint
Presentation on the Indian River County Beach
Preservation Plan. He emphasized that the County's
Beaches were an important economic engine for Indian
River County. He added the County could increase its
State's Cost Share funding for beach projects from
27% to 42%, by improving public access with added
parking, and he recommended the County look into
acquiring private property and establishing public
accesses.
Following the Presentation, a discussion ensued by the
Board on the Cattle Dip and the Kennedy Site, beach
access, and parking.
ON MOTION by Vice Chairman Solari, SECONDED
by Commissioner Zorc, by a 4-0 vote (Commissioner
Flescher absent), the Board accepted the 2014 Update
to the Beach Preservation Plan.
Utilities Services
None
13. COUNTY ATTORNEY MATTERS
10:09 A. Legislative Update — Talking Points
a.m. (memorandum dated March 17, 2015)
Assistant County Attorney Kate Pingolt Cotner stated at the
Board Meeting on March 17, 2015, the Board requested the
Board of County Commission Minutes Page 9
March 24, 2015
97-101
County Attorney's Office to start drafting talking points on the
following proposed bills and issues in the State of Florida's
2015 Legislative Session which might impact the County.
• Oppose House Bill 101 and Senate Bill 140 Relating to
Taxation (related to commercial leases)
• Oppose House Bill 391 and Senate Bill 896 Location of
Utilities
• Oppose House Bill 41 and Senate Bill 154 Hazardous
Walking Conditions (for Public School Students)
• Oppose House Bill 681 and Senate Bill 516 Health
Coverage for Emergency Services.
Attorney Cotner advised the Board of two proposed bills which
required further discussion.
House Bill 41 and Senate Bill 154 — Hazardous Walking
Conditions.
Attorney Cotner indicated there was an amendment to House
Bill 41 allowing local flexibility via an interlocal agreement
between a School Board and a local government to address the
identification and correction of hazardous walking conditions
with two requirements: 1) must establish the same or higher
standards of safety and 2) it must establish the same or a more
rigorous process for addressing safety concerns. She
emphasized that it still contained Florida Statutes Chapter 86
action language allowing a School Board to bring actions
against a local government.
Attorney Cotner asked the Board if they wanted staff to
distribute the white paper to the local legislative delegation, if
the added amendment language was approved. She suggested
asking for Florida Statutes Chapter 86 language contained in
House Bill 41 to be addressed, because it was important for the
local delegation to be aware of the County's concerns.
There was a CONSENSUS of the Board to continue to oppose
House Bill 41 with the Florida Statutes, Chapter 86
mechanism, and directed staff to submit the white paper to the
local legislative delegation.
House Bill 391 and Senate Bill 896 — Location of Utilities
Attorney Cotner clarified how proposed House Bill 391 would
have a significant impact on the County financially in regards
to the removal and the relocation of utilities in reconstruction
and the widening of road projects.
Board of County Commission Minutes Page 10
March 24, 2015
10:21 B.
a.m.
Attorney Cotner explained the proposed legislation would shift
the burden from utility companies to the State and local
governments for the removing or relocation of utility lines
outside a public right-of-way. A discussion ensued on how
proposed House Bill 391 would have a huge impact on road
projects by slowing projects to a standstill in the State of
Florida and could weaken the County's position in getting
utilities relocated in projects.
There was a CONSENSUS of the Board to oppose House Bill
391 and directed staff to submit the white paper to the local
legislative delegation.
Request for Closed Attorney -Client Session Relating to Ocean
Concrete and George Maib vs. Indian River County (Case No.:
20071589-CA17)
(memorandum dated March 13, 2015)
ON MOTION by Commissioner O'Bryan, SECONDED by
Vice Chairman Solari, by a 4-0 vote (Commissioner Flescher
absent), the Board approved the request for Closed Attorney -
Client Session relating to Ocean Concrete and George Maib vs.
Indian River County, to be held on Tuesday, April 14, 2015 at
10:30 a.m.
14. COMMISSIONERS MATTERS
A.
B.
C.
D.
E.
Commissioner Wesley S. Davis, Chairman
None
Commissioner Bob Solari, Vice Chairman
Commissioner Joseph E. Flescher
None
Commissioner Peter D. O'Bryan
Commissioner Tim Zorc
None
102
Board of County Commission Minutes Page 11
March 24, 2015
15. SPECIAL DISTRICTS AND BOARDS
A.
Emergency Services District
10.22 The Board reconvened as the Board of Commissioners
a.m. of the Emergency Services District. Those Minutes are
available separately.
B.
C.
1. Approval of Minutes Meeting of February 17, 2015
2. Potential Lawsuit Challenging U.S. Department of
Transportation's Approval of the Issuance of
$1,750,000,000 of Tax Exempt Private Activity Bonds for
All Aboard Florida
(memorandum dated March 17, 2015)
3. Addition: Remediation Efforts in Fire Stations
Solid Waste Disposal District
None
Environmental Control Board
None
103-104
Board of County Commission Minutes Page 12
March 24, 2015
16. ADJOURNMENT
There being no further business, the Chairman declared the meeting adjourned
at 11:12 a.m.
ATTEST:
Jeffre�. Smi , CPA, CGFO, CGMA
Clerk of Circuit Court and Comptroller
B
'
t epu/_ty Cl:�
BCC/TCL/2015Minutes
Wesley S. Davis, Chairman
Approved: APR 2 1 2015
Board of County Commission Minutes Page 13
March 24, 2015
FORM 8B MEMORANDUM OF VOTING CONFLICT FOR
COUNTY, MUNICIPAL, AND OTHER LOCAL PUBLIC OFFICERS
LAST NAME -FIRST NAME -MIDDLE NAME
Davis Wesley S.
NAME OF BOARD, COUNCIL. COMMISSION, AUTHORITY, OR COMMITTEE
Board of County Commissioners
MAILING ADDRESS
1801 27th Street, Building A
CITY COUNTY
Vero Beach Indian River
DATE ON WHICH VOTE OCCURRED
March 24, 2015
THE BOARD, COUNCIL. COMMISSION, AUTHORITY OR COMMITTEE ON
WHICH I SERVE IS A UNIT OF:
❑ CITY yip COUNTY
❑ OTHER LOCAL AGENCY
NAME OF POLITICAL SUBDIVISION:
MY POSITION IS:
A ELECTIVE 0 APPOINTIVE
WHO MUST FILE FORM 8B
This form is for use by any person serving at the county, city, or other local level of government on an appointed or elected board, council,
commission, authority, or committee. It applies equally to members of advisory and non -advisory bodies who are presented with a voting
conflict of interest under Section 112.3143, Florida Statutes.
Your responsibilities under the law when faced with voting on a measure in which you have a conflict of interest will vary greatly depending
on whether you hold an elective or appointive position. For this reason, please pay close attention to the instructions on this form before
completing the reverse side and filing the form.
INSTRUCTIONS FOR COMPLIANCE WITH SECTION 112.3143, FLORIDA STATUTES
A person holding elective or appointive county, municipal, or other local public office MUST ABSTAIN from voting on a measure which
inures to his or her special private gain or loss. Each elected or appointed local officer also is prohibited from knowingly voting on a mea-
sure which inures to the special gain or loss of a principal (other than a government agency) by whom he or she is retained (including the
parent organization or subsidiary of a corporate principal by which he or she is retained); to the special private gain or loss of a relative; or
to the special private gain or loss of a business associate. Commissioners of community redevelopment agencies under Sec. 163.356 or
163.357, F.S., and officers of independent special tax districts elected on a one -acre, one -vote basis are not prohibited from voting in that
capacity.
For purposes of this law, a "relative" includes only the officer's father, mother, son, daughter, husband, wife, brother, sister, father-in-law,
mother-in-law, son-in-law, and daughter-in-law. A "business associate" means any person or entity engaged in or carrying on a business
enterprise with the officer as a partner, joint venturer, coowner of property, or corporate shareholder (where the shares of the corporation
are not listed on any national or regional stock exchange).
•
• •
•
ELECTED OFFICERS:
In addition to abstaining from voting in the situations described above, you must disclose the conflict:
PRIOR TO THE VOTE BEING TAKEN by publicly stating to the assembly the nature of your interest in the measure on which you
are abstaining from voting; and
WITHIN 15 DAYS AFTER THE VOTE OCCURS by completing and filing this form with the person responsible for recording the min-
utes of the meeting, who should incorporate the form in the minutes.
• •
• •
•
• •
APPOINTED OFFICERS:
Although you must abstain from voting in the situations described above, you otherwise may participate in these matters. However, you
must disclose the nature of the conflict before making any attempt to influence the decision, whether orally or in writing and whether made
by you or at your direction.
IF YOU INTEND TO MAKE ANY ATTEMPT TO INFLUENCE THE DECISION PRIOR TO THE MEETING AT WHICH THE VOTE WILL BE
TAKEN:
• You must complete and file this form (before making any attempt to influence the decision) with the person responsible for recording the
minutes of the meeting, who will incorporate the form in the minutes. (Continued on other side)
PP FnClM Rl - FFF 1nnnn
PAGE 1
APPOINTED OFFICERS (continued)
• A copy of the form must be provided immediately to the other members of the agency.
• The form must be read publicly at the next meeting after the form is filed.
IF YOU MAKE NO ATTEMPT TO INFLUENCE THE DECISION EXCEPT BY DISCUSSION AT THE MEETING:
• You must disclose orally the nature of your conflict in the measure before participating.
• You must complete the form and file it within 15 days after the vote occurs with the person responsible for recording the minutes of the
meeting, who must incorporate the form in the minutes. A copy of the form must be provided immediately to the other members of the
I, Wesley S. Davis
DISCLOSURE OF LOCAL OFFICER'S INTEREST
, hereby disclose that on March 24, , 2015
(a) A measure came or will come before my agency which (check one)
inured to my special private gain or Toss;
inured to the special gain or loss of my business associate,
XX_ inured to the special gain or loss of my relative, hrothar, Brian Davis
inured to the special gain or Toss of , by
whom I am retained; or
inured to the special gain or loss of , which
is the parent organization or subsidiary of a principal which has retained me.
(b) The measure before my agency and the nature of my conflicting interest in the measure is as follows:
Relative, Brian Davis, brother, owns and operates a business and may or may not
benefit from the decision.
March 2a, 2015
Date Filed Signature
NOTICE: UNDER PROVISIONS OF FLORIDA STATUTES §112.317, A FAILURE TO MAKE ANY REQUIRED DISCLOSURE
CONSTITUTES GROUNDS FOR AND MAY BE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT,
REMOVAL OR SUSPENSION FROM OFFICE OR EMPLOYMENT, DEMOTION, REDUCTION IN SALARY, REPRIMAND, OR A
CIVIL PENALTY NOT TO EXCEED $10,000.
CE FORM 8B - EFF. 1/2000
PAGE 2