Loading...
HomeMy WebLinkAbout9/6/1938FRIDAY S3CPT3MBZR 2nd., 1938. The Board of County Commissioners of Indian River County met at the Court house in Vero Beach,at 10:00 o'clock A. M., Friday,September 2nd., 1938 in special meeting with the following members of.the board present, X. P. Poole,Chairman; S. R. Glover and Frank C. Vickers present were absent C. S. Michael. Also/Charles A. Mitchell, Attorney; William W. Frick, Sheriff; Douglas Baker, Clerk. The Chairman announced this meeting was called for the purpose of approving County Commissioners Bond for Albert 0, Helseth. County Commissioners Bond for Albert 0. Helseth in the sum of $2000.00 with Fidelity and Guaranty Company, Baltimore,Maryland, as surety, was approved. There being no further business on motion made, seconded and carried the Board then adjourned. Chairman. ATTEST: ------------------------------------------------------------------ ---------- ------- ------------� TUESDAY SEPTEMBER 6th., 1938, The Board of County Commissioners of Indian River County,*et at the Court house in Vero Beach, at 9:30 o'clock A. M., Tuesday, September 6th., 1938 in regular meeting with the following members of the board present; C. S. Michael; S. E. Glover;and Frank C. Vickers. Absent was E. P. Poole, Chairman. Also present were Chas. A. Mitchell, Attorney fotithe".Board, Wm. W. Frick, Sheriff and Douglas Baker, Clerk. In the absence of Chairman, E. P. Poole, Douglas Baker, Clerk, called the meeting to order and on motion made by S. E. Glover, seconded by Frank 0. Bickers and carried, C. S. Michael was elected Chairman Protem. Miss Leila M. Bunkley, County Nurse,appeared before the Board and gave a report of ` her activities for the month of August as follows, to -wit: NURSES MONTHLY PZFWW - AUGUST 1938 Total number of cases for the month -----------------------------------186 Total number of visits ------------------------------------------------165 Numberof homes visited----------------------------------------------- 55 Number of visits in behalf of these cases------------------------ ---- 55 Number of Venereal Disease Clinics were------------------------------- 4 Treatments------------------------------------------------------------ 97 Officeinterviews----------------------------------------------------- 41 Cases of relief other than nursing service under care-------- ------ 7 Number of cases having tonsils removed ---------------------------------18 Othercases in Hospital----------------------------------------------- 1 Number Cripple Children to Jackson Memorial Hospital------------------- 4 Number of cases to Dr. F. K. Herpel for Xray-------------------------- 2. It was ordered Mrs. Nealy Woods, Wabasso, Florida, and Mrs. Claudia Beasley, Fellsmere, Florida be removed from the Mother's Pension Fund. It was ordered Mrs. Mary MoRaven be placed on the Paupers List to receive the sum of $10.00 per month until the. further ordere of the Board. Mr. R. D. Reams appeared before the Board and requested a drainage aitch be opened on or near the Fellsmere Cross State Road, and the Board suggested,to Mr. Reams that he con - tact Mr. Heath of the State Road Department. 1 1 1 1 0 . Cq,6.IX i� Mr. George James,representing the American Legion, appeared before the Board and re- quested its cooperation in a Safety Campaign, namely,prohibiting Reckless Driving on roads and streets of this County and also requested that a warning notice be published referring to Reckless Driving and particularly children under fourteen (14) years of age. The Board assured Mr. James of their cooperation.in this matter, and ordered the following warning notice published: Pursuant to authority of Board of County Commissioners, Notice is hereby given that the State Laws relative to reckless operation of motor vehicles will be strictly enforced in Indian River County. These laws include the prohibiting of children under 14 years of age operating motor vehibles; speeding; parking on highways; passing School buses -when same are stopped, etc. Schools start next week and particular care must be observed for the Safety of our - Children. William Frick, Sheriff. Notary Public Bond in the sum of $500.00 for Anne Eckhoff with American Surety Com- pany of New York as surety was approved. Notary Public Bond in the sum of $500.00 for J. A. Harms with Massachusetts Bonding and Insurance Company of Boston as surety was approved. Notary Public Bond in the sum of $500.00 for Pearl, McEacheft with American Surety Company of Now York as surety was approved. Surety Bond in the sum of _-$1000.00:. for _Harry . Le.e ..Baker _ as a member of the Board of-' Commissioners of Indian -River Farms_Fire.Control District with Standard Accident Insurance Company, Detroit, Michigan, as surety was approved. Verdict of Coroners Jury in the matter of the inquest on the bony of Sarah Lee Rentz was filed. Tax Sale Certificate of July 2nd., 1928 having been declared void and according to law the County is required to refund the sum of $72.05 to.the_holder of said certificate there- fbr,on,motioll duly made by S.E. Glover, seconded by C. S. Michael and carried, Douglas Bhker, Clerk, was instructed to issue a Warrant drawn on the General Revenue Fund in the sum of $72.05 and payable to Sebastian Mercantile Company, as holder of said certificate. Mrs. Mary W. Cecil, Unit Supervisor,of State Wellfare Board District No. 10, appeared before the Board and explained a new form of assistance known as"Aid to Dependent Children!. RESOLUTI 0 N Commissioner Glover,introduoed the toll®wing resolution and moved its adoption,to-with Whereas,'The Board of -Public Instruction for the County of Indian River, State of Florida has heretofore certified to this Board, namely, the Board of County Commissioners of Indian River County, a levy of 10 mills on the dollar on all the taxable proper : located with- in Special Tax School District No. 14 of Indian River County, Florida for the tax yit 1938 for the purpope of retiring bonds and paying interest of said District, and this Board, purs-ant, thereto, did, on August 2, 1938, levy a tax of 10 mills for the purpose aforesaid in said Spec- ial Tax School District No. 14; and Whereas_, The Board of Public Instruction (foj*..'t$e County of Indian River, State of Florida, pursuant to a Peremptory Writ of Mandamus issued by Judge M. B. Smith of the Circuit Court in and for Indian River'County, Florida under date of August 18, 1938 and directed to said Board of Public Instruction,,has certified to this Board an additional levy of 5 mills on the dollar on all taxable property within said Special Tax School Distriet No. 14 for the year 1938 and has provided that said additional levy, together with said original levy of 10 mills shall be applied,to the specific purpose of retiring the bonds and paying interest on said bonds as described in said Writ of Mandamus; therefore, Be It Resolved that the Board of County Commissioners of Indian River County, Florida does hereby levy an additional amount of 5 mills on the dollar on all the taxable property situated within Special Tax School District No, 14 in Indian River County, Florida and that the proceeds of said levy of 5 mills herewith made, together with the proceeds of the 10 mill levy heretofore made for the year 1938 in said Special Tax School District No. 14 for the purpose of retiring bonds and paying interest thereon of said District for the year 1938, be specifically allocated and set aside for the purpose of retiring the bonds of the Relator as described in said Writ of Mandamus and paying the interest thereon. Be It Further Resolved that a certified copy of this Resolution be forwarded to the Assessor of taxes of Indian River County and to the Collector of taxes of Indian River County and to the Comptroller of the State of Florida. The motion for the adoption of the resolution being duly seconded, it was declared adopted by the following vote: Ayes: Michael, Glover and Vickers. Nayes: None. RES GLUT IO'N Commissioner Glover, introduced the following resolution and moved its adoption,to Be It Resolved that the budget of Indian River County, Florida, as adopted for the year 1938-1939, be, and the same is, hereby amended so that the same, as amended,:shall read, respectively as to Special Road and Bridge District No. 4 in Indian River County, Wabasso Bri District in Indian River County, and Interest and Sinking Fund for indebtedness•to St. Lucie County, as follows: Ing SPECIAL ROAD AND BRIDGE DISTRICT NO. 4 Tax Assessors Commissions $300.00 Tax Collectors Commissions 250.00 Interest and sinking fund for Road and Bridge Refunding Bonds, dated Jan. 1, 1937 23,621.53 $2,154.53 Tax Redemptions $10100.00 15 Mill tax for Refunding Bonds, dated 1/1/37 24,325.83 $25,425.83 95% of Above $24,154.53 WABASSO BRIDGE DISTRICT Tax Assessors Commission 45.00 Tax Collectors Commission 45.00 interest and sinking fund for Bridge Refunding Bonds, dated Jan. 1,1938 2,021.71 $20111.71 Tax Redemptions $100,00 10 Mill tax for Bridge Refunding Bonds, dated Ian. 1, 1938 2,122.85 $2,222.85 95% of Above $29111.71 INTEREST AND SINKING FUND FOR INDEBTEDNESS TO ST. LUCIE COUNTY. REPRESENTED BY REFUNDING BONDS, DATED JULY 1, 1937. 1 1 I,. ti U In Tax Assessors Commission 265.40 Tax Collectors Commission 200.00 Reserve for Uncollected 72.97 Pro`rata debt St. Lucie County Refunding Bonds, dated Zul, 1, 1937 3,000.00 13,537.97 97 Tax Redemptions $225.00 Cash Balance 10200.00 1 Will tax for above described bonds 2,=299.18 $3,724.18 95% of Above $30537.97 The motion for the adoption of the resolution being duly seconded, it was adopted by the following vote: Ayes: Michael, Glover and Vickers. Nayes: None. RESOLUTION Commissioner Vickers,introduced the following resolution and moved its adoption. to -wit: Whereas, Indian River County has heretofore issued warrants as follows: GENERAL REVENUE FUND. DATE NO. IN FAVOR OF PURPOSE AMOUNT 3-23-1926 464 Belle Telephone Co. Rents & Tolls $16.35 5-4-1926 540 W. C. King Witness 1.10. FINE AND FORFEITURE FUND. 4-6-1937 1122 Herbert Simmons Witness 1.10 ROAD AND BRIDGE FUND, 8-4-1925 8 Roy Barclay Labor 3.60 11-3-1931 2750 Indiana Truck Cpn. Supplies 29.51 and, Whereas, the above described warrants have not been cashed although long since issued and the same interfere with proper bookkeeping and handling of County accounts; therefore, Be It Resolved that the above described outstanding warrants be, and they are here- with cancelled of record, provided that in the event request..dhould be made for payment of said warrants at a later date that payment of the same may be then made from current funds; and that the Clerk of this Board is herewith authorized to stop payment upon said warrants above des- cribed or handle the same as he may be ddvised pursuant to -the provisions of this resolution. The motion for the adoption of the resolution being duly seconded, it was declared adopted by the following'°vote;, Ayes: Vickers, Glover and Michael. Nayes: None. RESOLUTION ADOPTING PROVISIONS OF PARAGRAPH (d), CHAPTER 15891, ACTS OF 1933; CONMONLY.KNOWN AS THE "KANNER BILL" Commissioner Vickers, introduced the following resolution and moved its adoption, 11 to -wit : BE IT RESOLVED, by the Board of County Commissioners of Indian River County, Florida, in regular -session assembled: -io - First: That this Board hereby elects to invoke and does hereby accept and adopt the provisions of Paragraph (d) of Chapter 15891, Laws of Florida, Acts of 1933, commonly known as the "Kanner Bill", being paragraph (d) Section 2470 (14), Compiled General Laws of Florida, 1934 Supplement. Second; That any and all moneys derived from the gasoline tax and now or hereafter credited to the account of this County or road and bridge districts therein, shall be used for the purpose of purchasing at a price below the par value thereof and at the lowest acceptable offer, subject to the specific limitations hereinafter prescribed, any road and bridge bonds of this County or of such districts therein; that the exclusive use of such funds by the State Board of Administration for the purchase of such County and District bonds to which such moneys as credited to this County would be applicable, is hereby sanctioned and approved; and that the State Board of Administration is hereby authorized and requested, until further notice, to use such funds exclusively for the purchase of such bonds in open market transactions in accordance with the general provisions of said 1933 Act, and subject to the following limitations, as specifically provided in paragraph (g) thereof: (a) Bonds of all issues to which said gasoline tax has been or may be allocated or credited severally, shall be eligible for purchase hereunder, with the exception of bonds of the Atlantic -Gulf Special Road and Bridge District, Vero Bridge District, and Fellsmere Cross State Road, which are hereby specifically excluded from the terms of this resolution. (b) This Board reserves the right to have submitted to it for approval or rejection any bid or bids received by the State Board of Administration before final acceptance 1�y the State Board. Third: That This Board hereby expressly reserves to itself in respect to limiting, amending or modifying the terms of this resolution, all of the rights and privileges accorded it under the provisions of Paragraph (g) of said mentioned Act. Fourth: That a certified copy of this resoldtion Be furnished the State Board of Administration. Motion for the adoption of the resolution being; duly seconded, it was declared adopted by the following vote: Ayes: Michael, Glover and Vickers. Nayes: None. to -wit: RESOLUTrON Commissioner Glover, introduced the following resolution and moved its adoption, WHEREAS, This Board has -heretofore, by resolution duly and legally adopted, author- ized and ordered the issuance of Bridge Refunding Bonds bearing date of January 1, 1938, for Wabasso Bridge District, in Indian River County, for exchange for presently outstanding bonded indebtedness and interest matured and accrued to January 1, 1938; and Road and Bridge Refunding Bonds bearing date of January 1, 1937 for Special Road &.Bridge District No. 4, Indian River County, for exchange for presently outstanding bonded indbbtedness and interest matured and ae crued to January 1, 1937; and WHEREAS, it is anticipated that, in the course of this refunding operation, some of the securities of the original issue of said Districts may be required to be paid and not ex- changed for said Refunding Bonds in .-w%i oh event it will . beoome necessary to cancel Riatunding Bonds in an amount equivalent to any such original securities so p#Lid; i NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Indian River County, Florida, in Regular session duly assembled, this 6th day of Sept., A. D. 1938: 1. That the State Treasurer, as ex officio Cmunty Treasurer of the County of Indian 1 1 r �I 1 271­�� g11 River, Florida, be and he is hereby requested to furnish direct to the designated exchange agent whenever the occasion arises and without further notification from this.Board, advices contain- ing a description of any securities of the original issues included within the scope of the above identified refunding programs, which are paid and cancelled, and that the State Treasurer furnish copies of such advices to the Clerk of this Board, and to R. E. Crummer and Company, Fiscal Agent, First National Bank Building, Orlando, Florida, and to said R. E. Crummer & Com- pany, Fiscal Agent, 800 First National Bank Building, Chicago, Illinois. 2. That�the First National Bank, Chicago, Illinoi.s,,designated exchange agent, is hereby authorized and directed, upon receipt of advices from the State Treasurer as provided foi in numbered paragraph 1 hereof, to cancel proper refunding bonds allocated for exchange for original securities described in such State Treasurer's advices as having been paid and cancell- ed, and said bank shall promptly forward said cancelled refunding bonds to the State Treasurer as Treasurer of the State Board of Administration, Tallahassee, Florida, sending a+ppies of the letter of transmittal to the Clerk of this Board, and to R. E. Crummor and Company, Fiscal Agent, First -National Bank Building, Orlando, Florida, and to R. E.,Crummer and Company, Fiscal Agent, 800 First National Bank Building, Chicago, Illinois. 3. That the Clerk of this Board be and he is hereby directed to forward certified copies of this resolution to the State Treasurer at Tallahassee, Florida, and to the First National Bank, Chicago, Illinois, which shall be their authority to do and perform the acts provided for'in numbered paragraphs 1 and 2 hereof, respectively, and that certified copies be also furnished the Orlando and Chicago offices of R. E. Crummer and Company, Fiscal Agent for Wabasso Bridge District, and Special Road and Bridge District No. 4 in said County., The motion for the adoption of the resolution being duly seconded, it was declared adopted by the following vote: Ayes: Michael, Glover and Vickers. Nayes: None. - - - - - - - - - - - Clerk Douglas Baker filed his semi-annual report of fees and commissions for the period January 1st., 1938 to June 30th., 1938, as follows. RECEIPTS: Recording ............................. $1321.90 „ 0 567.45 Tax Redemptions ....................... 2347.87 110.05 Civil Costs ........................... 664.80 TOTAL ................... $ 5012.07' Clerk To Board $ 600.00 56.55 Criminal Costs 321.50 101.10 Gen. Court Costs ...................... 42.65 TOTAL................... $ 1121.80 TOTAL RECEIPTS 5133.7 Leila Gray Deputy Clerk ............... $ 810.00 Ralph Harris Deputy Clerk 530.00 Dessa Moeller Deputy Clerk ............ . 265.50 Marian Tones Deputy Clerk 4...0.44400.6 120.00 1?remium on Bond ....................... 15.00 Expenses Clerks Meeting Tampa 15.00 Dues, Clerks Assn ...................... 10.00 Printing Check Book, Clerk ............. 1.17 Expenses, Clerks Meeting Hollywood .... 50.00 Democratic Party 3'.00 Retainer Fee- Vocelle & Mitchell ...... 150.00 TOTAL $ 1969.67 TOTAL RECEIPTS.,..***';................................... $ 6133.87 TOTALEXPENSES.....4.................................. 1969.67 NETINCOME .............. 272. Said Statement or report was duly sworn to and subscribed before Troy E. Moody,, Notary Public, July 21st., 1938. Judge Otis M. Cobb, filed his semi-annual report of tees and commissions for the period January lst., 1938 to June 30th., 1938,as follows: RECEIPTS: Probate Fees $'552.71 Civil Docket Fees 26.00 Marriage License Fees .................. 261.25 Fish & Hunt License Fees 20.25 4ecup. License Fees 3_2.2_5 TOTAL••.••.••.••.•...... $ 892.46 Lunacy Fees •...•..••••.•.•..•.••••..•.. 6.00 Salary -Judge Co. Court 450.00 Salary -Judge Juv. Court 150.00 Handling absentee votes 50.00 TOTAL••••..••••..•...... $ 656.0 TOTALRECEIPTS ................... $1548.46 EXPENSES: Postage, stationery, etc..•.••••.•...... $ 34.30 TOTAL $ 34.30 TOTALRECEIPTS ...................................... so $1548.46 TOTALEXPENSES ........................................ 3430 NET INCOME .............. 514.16 Said -Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, July 8th., 1938. Sheriff William W. Frick, filed his semi-annual report of fees and.commissions for period January let., 1938 to June 30th., 1938, as'follows. RECEIPTS: Civil Docket 196.13 Arrests for other Sheriff 35.32 TOTAL.....•••••.........$ 231.45 Criminal Costs ......................... 738.86 Gen. Court Costs 1094.47 Comm. On Fines and costs ............... 70.49 Prisoners Feed Bill .................... 1971.45 TOTAL i$_.2875.27 TOTAL RECEIPTS ...................$ 4106.72 EXPENSES: Estelle Rymer ..........................$ 260.00 Upkeep Auto. Gas, Oil etc ............... 282.62 Deputy Sheriff's 24.25 Feeding risoners ...................... 566.12 TOTAL...................$.1132.99 TOTALRECEIPTS ......................••.••••.••••.•••••$ 4106.72 TOTALMCPENSES........................................ 112.99 NET INCOME •••••••••••••• Said Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, July;14th., 1938. Tag Collector Troy E. Moody, filed his semi-annual report of fees and commissions for the period January 1st., 1938 to June 30th., 19389 as follows. bio 1938 1937 State ..................................$ 286.04 County;.Speol..Rds.,••,••••.•.•... •.•••• Brdg. Districts ..........•......•...... 1417.13 Spot. School Districts 347.39 Tax redemptions ..........................267.05.....•.••...•.•......$73.74 Auto Tags ................................ 395.00 Indian River and Fellsmere kms Dr. Usts... 125.11 TOTAL ...........$ 2837.72 .......$73.74 TOTAL RECEIPTS ................ 2837.72 0000... 73.74 EXPENSES: Mary A. Phillips (Clerk) ...............$ 520.00 Zip Wells (Clerk) 150.00 Surety Bonds ..................... 00000* 170.00 Postag®;Express; Box rent; ............. Auto tag agency expense; ............... Checking Occup. License 365.47 TOTAL••.••..•�.••.$1205.47 I. I. 1 I., 1 TOTALRECEIPTS ......................................... 2837.72 TOTALEXPENSES ......................................... 1205.47 NETINCOME ............... 16325 '! Said Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, August 23rd., A "D. 1938. Tax Collector; W. R. Duncan, filed his semi-annual report of fees and commissions for the period January lst., 1938 to Tune 30th., 1938, as follows. RECEIPTS: E & I. 1938 1937 1932 t6 1936 Both Inclusive Board of onttratioa..•.•••••...................$70.84���.$555.61 Mosquito Control Murphy Act .............................$ 128.52 Special Rd. & Bridge Dist .............. 195.00 Int..& Sinking Fund.. .................. 225.00 Salary........................0.00.0... 600.00 TOTAL0000..... TOTAL RECEIPTS.........$1148.52.... $70.84 .... $555.61 EXPENSES. Homer Fletcher (clerk) ............... 385.00 VirginiaAnthony(extra).............. 36.00 Ruby D avis + (egtra) . . . . . . . . . . . . . . . . . . . . 2.00 Alice Sheffield (extra) ............... 18.00 Postage' ............................... 23.60 Traveling expenses - Oil, Gas and Repairs .................. 54.85 TOTAL.. ..............$ 519.45 TOTALRECEIPTS.....................................$1774.97 TOTAL EXPENSES ..................................... 519.45 NETINCOME .................... 12 5.52 TOTALNET INCOME TO DATE. ...........:...........$1255.52 Said Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court., By Leila Gray, Deputy Clerk, July 18th., A. D. 1938. II Constable.Clark S. Rice, filed his semi-annual report of fees and commissions for the period January 1st., 1938 to June 30th., 1938, as follows. RECEIPTS: None RIUWMaia Paid to other officers for arrests................$4.85 Gas & Oil ......................................... 8.70 TOTAL.........................$13.55 Said Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, Sept. 6th., A. D. 1938. The County Depository.filed its monthly statements showing.koceipts and disburgemente of the various funds which having been audited were found to be correct. The several bills and accounts against the County having been audited, were examined and.found correct were approved and.warrants ordered issued in settlement of same, such bills and accounts being on file in the office of the Clerk of the Circuit Court. The warrants issu- ed from the respective funds being listed in the supplemental minute book as required by the rules and practice of the State Auditing Department, reference to said record and the list so recorded being made a part of these minutes. Upon motion duly made seconded and carried the meeting then adjourned until 9:30 o'clock A. M., Friday September 30th. at which time will canvass the returns of the school election to be held September 27th., 1938. e "a 1 r m a n.