Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
3/7/1939
1� 1 17� �tECEIPTs State®Comet:roller........................... Board of Administration •�.•••••�.......•.•• County Clerks Office ....................... Sbhool Board..............................P.. Sebastian Inlet Dist .... ......... Fla. Inland Nay. dist....................... Fellsmer..e..Cross State Rd.................... M©6qui-to Control Dist ........... •.•.....•••..... TOTAL.... ••••.• 1938- 604.36 938 604.36 692.02 1132.63 347.56 57.67 29.70 X02 -- to Ith'b9oli -- 1937 inclusive 1 97.83 1.0 446.67-682.87 391.14 76.46 285.87 39.63 6.74 4.19 3.39 70.84 863.94 18 TOTAL RECEIP'Y'5.................. 52863.94 1089.68 995.95 1 E1tfSEa Romer -Fletcher (Clerk)...........•.......... 960.00 Ruby Davis (Extra) ........................... 21.00 Virginia Anthony (Extra) .................... 42.00 Alice Sheffield (Extra) ..................... 18.00 Postage ..................................... 28.85 Traveling Zxpense- Ga, Oil and Repai.rs......m.................. 80.699 NOTAL.• ........................',1250.54 TOTALREOEII'S............P..♦............................ 4Q50.57 TOTALEZPWSES.•.,..••.•••••.•.••..•...................... 1154.54 MRI1ITC0ME.....••..................• 38 0 03 Said Statement or report was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, Febaauary 2nd., 1939. The County Depository filed its monthly statement, showing receipts and disbursements of 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 Aoo-#e- correct were approved and warrants ordered issued Un, settlement of same, such bills and accounts being on file in the office of the Clerk of the Circuit Court. The warrants issued from the respective funds being listed in the supplemektal 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. There being no fufther business on motion made seconded and carried the Board then adjourned. ATTEST: .•�a�w���----------------------------------m----r---------•.------ .--------------------------- TUESDAY, ---------------sem-----r--sTUESDAY. RMH 7th., 1939. The Board of County Commissioners of Indian River County met at the Court house in Ve Beach, at 10:00 A. M., Tuesday, March 7th., 1939 in regular meeting with the following members of the Board present; C. S. Michael, Chairman; ,Albert 0. Helseth; S. E. Glover and W. C. Graves, Jr. Absent, Frank C. Vickers. Also present was Charles A. Mitchell, Attorney fdr the Board; Wm. 9. Frick, Sheriff and Douglas Baker, Clerk. Secretary E. G. Thatcher appeared before the Board and Exhibited Blue Ribbons that were won by the Fruit Exhibit from Indian River Countycat the Central Florida Exhibition at Orlando. He also gave a report as to Finan®6s received and disbursed regarding the Exhibit from this County and commended Honorable George ' Tippin, Supervisor of Registration who had charge of the Exhibit for the successful management and requested the County pay Mr. Tippih the sum of $25.00 to pay for a part of his time that was devoted to.th s work. It was then moved by S. E. Glover, seconded by W. C. Graves, Zr. and unanimously carried that Mr. Tippin be paid the sum of $25.00 for the purpose as heretofore stated and that this amount be paid f om the General Reven- ue Fuad and be charged to Publicity. Mr. Robert Bragg, representing the Indian River County Rod and Gun Club, appeared before the Board and requested the clearing of the Peninsula Road from the South City limits to the let, stating that,it was almost impassible topeft1es wishing to use the road for business or pleasure purposes. This request was granted and on motion made by Albert 0. Helseth, second ed by W. C. Graves, Jr. and unanimoutly carried Frank A. Knight, Road Superintendent was instru cted to proceed with the work of brushiLag out the road. MPs. Kathryn Carter, appeared before the Board and requested that a place be furnishe to store Merchandise of,the State Welfard Commodities, stating that it was the custom of other Counties to furnish a building or place for this purpose. Mr. Charles A. Mitchell, Attorney, adtised the Board that in his opinion the City of Vero Beach had a building which he thought could be obtained and used for the purpose as stated heretofore. Mrs.J. B. Oarleton, Mrs. D. Meifner and Mr. C. J. Markovitsh of Roseland appeared before the Board and presented claims in the ,amount of $500.00•for a building, $318.00 for Sl fruit trees and $364.00 for fruit trees respectively, which were destroyed by a fire which was alleged to have been started by County Road and Bridge Employees on or about March 10, 1938. The following persons also appeared as witnesses Allen and Carolyn Cain, Thomas Reed and Phill Gibson. Noaaction was taken and the matter was referred to Charles A. Ifitchell, Attorney, who at this time advised Mrs. Carleton and others that they had no legal claim against the County, but that additional investigation would be made as to the claims and further consideration wbuli be given them. It was moved by S. E. Glover, seconded by Albert 0. Helseth and unanimously carried .. that, the workman's Compensation insures ce be renewed with the Muster Insurance Agency. B. L. Holman appeared before the Board and requested the removal of two (2) canal banks near the Airport and on motion made by W. C. Graves, Jr., seconded by Albert 0. Helseth and unanimously carried the request was granted and Frank A. Knight, Road Superintendent was instructed to proceed with tahemmork. George A. James appeared before the Board and made a report as t a the status of each parcel of land according to ownership regarding the right-of-way for State 'Road No. 30. It was duly moved, seconded and carried that the report be accepted and filed in the Clerk's Office Deputy Sheriff's Bond for Gilbert Barkoskie in the sum of $1000.00 with J. J. Bustin and Thomas E. Burgner as sureties was approved. J. E. Singley, Schlitt Brothers and Edward H. Klingsick and Son submitted bids for applying Dri wal Water Proofing on the Court House. It was moved by Albert 0. Helseth, second- ed by S. E. Glover and unanimoubly carried that all bids be rejected with the request that these men furnish this 8blard with bids for Caulking and Filling up all holes and crahks in the Court house building, restoring all bricks to their original color and remove all white sppts as well as applying the water proofing material. Miss Edna G. Tyler, Mrs. G. C. Bartlett and Mrs. E. G. Rathbun representing the Kathryn Hill Society of thicommunity Church and the Woman's Club appeared before the Board requesting that further action be taken with regard to selecting a suitable location for Colored Rest Rooms, Chairman C. S. Michael then appointed W. C. Graves, Jr. and Harry W. Damerow as a Committee for this work. Honorable Troy E. Moddy, Tax Gollector, appeared before the Board and presented dividend warrants in the amount of $9.88 and $79.02. Said Warrants were received from Honorable J. M. Lee, Comptroller, represented second and final dividends of.funds deposited in the Vero Beach Bank and Trust Company, which closed, by G. R. Olmstead, Former Tax Collector, of Indian River County. It was ordered these Warrants be accepted by the Clerk and deposited in the ,. 1 11 309 30 General Revenue Fund. Charles A. Mitchell, Attorney, stated that all of Special Road and Bridge District No. 4 &efunding bonds had been exchanged with the exception o/twelve ('12) which were being withheld by the owners because they objected to paying exchange fee of $120.00 on these bonds. Mr. Mitchell stated that with the Board's consent he would advise R. E. Crummer & Co, Agents, to waive the exchange fee and proceed with the exchange of these bonds. Mr. Mitchell further stated that in his opinion the Board would be called on to pay this exchange fee of $120.00. This permission was granted by the Board. `.. Commissioner Helseth introduced the following resolution and moved its adoption,to WHEREAS, this Board did., under date of June 15, 1937, execute.a contract with R. E. Crummer & Company for the exclusive purpose of accomplishing a readjustment through a refunding of the outstanding funded indebtedness of Indian River County, Florida, Special Road and Bridge District No. 4; and WHEREAS, under said contract this Board -did agree to pay said R. E. Crummer & Company a sum equivalent to 1% on the par value of all bonds exchanged for refunding bonds as reimburse - went for expenses incurred and services rendered; NOF, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIORERS OF INDIAN RIVER COUNTY, FLORIDA, IN SESSION DULY ASSEMBLED: Section 1-. That the State Board of Administrgtionaand Honorable W. V. Knott be, and they are hereby, instructed and directed to pay to R. E. Crummer & Company the sum of $2,440.00 which is now due and payable to said R. E. Crummer & Company on account of exchanges made under the refunding program, said payment to be made from the Interest and Sinking Fund of Indian Rive County, Florida, Special Road and,Bridge District No. 4, upon the presentation by R. E. Crufamer & Company of fee certificates issued to said Company by the Clerk of this Board, evidencing an amount equivalent to the sum hereby directed to be paid. jy Section 21, That the State Board of Administration and Honorable W. V. Knott be, and they are hereby, instructed and directed to pay to R. E. grummer & Company at any time after dun 15, 19399 the sum of $1,220.00, which will then be due and payable to said R. E. Crummer & Com- pany on account of exchanges made under the refunding program, said payment to be made from the Interest andLSinking Fund of Indian'River County, Florida, Special Road and Bridge District No.4 upon the presentation by R. E. Crammer &.C®*pang of fee certificates issued to said Company by the Clerk,of this Board evidencing an amount equivalent to the sum hereby directed to be paid. Section 3. That the Cleft of this Board be directed and instructed to furnish tripli- cate certified copies of this resolution to the Honorable W. V. Knott, which certified copies will be the authority of said Honorable W. V. Knott and the Ptate Board of Administration to be operate6ii accordance herewith. The Resolution was duly seconded by Commissioner Graves and upon being put to a vete the same was unanimously adopted. STATE OF FLORIDA i COUNTY OF INDIAN RIVED ) Pursuant to Section X. Item B, of that certain contract between R. E. Crummer'& and Indian River County, Florida, Special Road and Bridge District No. 4, dated dune 15, 19379 I, Douglas ahker, Clerk of the Board of County Commissioners of Indian river County, Florida, do hereby certify that as of this date $227,000.00 Special Road and Bridge District No. 4 Bonds have been exchanged for Refunding Bonds, and that the original bonds so cancelled and exchanged are'described as follows: Date of Issue Rate Denomination Bond Numbers 25/279499 54/€69 58/60, 73/799 85/889 98/102, 105/1069 126/1289 130, 1'49, 155/1689 173/1779 7-1-25 6% $19000.00 202/206, 210, 221/225, 231, 233, 245/2649 270/2739 278/282, 288/297, 309/3119 317/3212 325, 3269 332/3359 341/3649 370/3799 385/393, 399/408, 414/4229 428/ 440, 443/452, 404/465, 471/480. I also certify that said R. E.Crummer & Company is entitled to be paid the sum of $2,270.00, being one per cent. (1%) of said $227,000.00 of bonds above described in reimburse- ment of services and expenses in donnection with such exchanges. WHEREUPON I have caused this instrument to be executed under my hand and official seal.._all:>.as of'.this 7th day of March, A. D. 1939. to -wit: Douglas Baker ler ,Board of County CbmmissioneFs of Indian River County, Florida. RESOLUTION Commissioner S. E. Glover introduced the fdllowing resolution and moved its adoption, 1hereas, Honorable Miles Marren, As Cleft of the Circuit Court of Indian River County, Florida, and during the period that he held said office, delivered to Honorable W. V. Kn6tt, State Treasurer as County Treasurer ex -officio, certain bonds purchased by Indian River'County, and which bonds are described as follows, to -wit: and, St. Lucie Road & Dock 5's St. Lucie Public R&B T. f. 6's St. Lucie Public R&B T. W. 6's St. Lucie Public A&B N. N. 6's No. h 8-15-24 f/ 18/19, 21/22 n Nos. � n 1-1-18 n St. Lucie Public Highway 6's St. Lucie Sp.B Dist. #1. 6's Indian River Sp j&B Dist. #4 6's Coupons only St. Lucie Public ,R&B T.W. n Coupons only St. Lucie Public %B N.N. H M Coupons only St. Lucie Public Highway Coupons only India# River Sp. R & B Dist. Indian River Wabasso Bridge 6's St. Lucie Public R&B N. N. 6's St. Lucie Public Highway 6's Indian River Sp. W Diat.#4 6's Coupons only Indian River Sp. R&B Hist. #4 Indian Riv6rojftbasso Bridge 6's St. Luc16-!Spl.. &B Dist.#l,69s Coupons only St .ME iS Ve St. Lucie ro B is .' s St. Lucie Quay Bridge Dist. 6's Couponsf.only St. Lucie Quay Bridge Dist. St. Lucie.Vero Bridge Dist 6's St. Lucie Quay Birdge Dist. 6's St. Lucie Public R&B N.N. Coupons only St. Lucie Vero Bridge Dist. 6-1-10 No. 128 7-1-18 No. 17 7-1-22 Nos. 28, 29, 30 8-1-23 Nos 15, 169 40 10-1-24, 1769 12 12-20-25 No. 28/31, 32/33 8-15-24 Nos. 18/19, 21/22 2-1-20 Nos. 255, 332, 382, 3989 4549 456/457, 495/5019 505/506 1-1-18 Nos. 26, 43, 659 66, 73 7-1-25 Nos. 449 48 3-1-19 Nos. 1/30 7-1-22 1/23 8-1"23 Nos. 1/210 1/22, 1/239 1/249 2-1-25 7/210 7/22 2-1-20 Nos. 4/29 7-1-25 12/179 6/18 7-1-26 No. 22 8-15-24 No. 36 2-1-20 No. 286, 287 7-1-25 No;. 28, 28, 439 459 46, 47, 52, 57, 68/709 10391040 1100 112/13 183/187,219/220,2260240/244,327 3299380/384, 4539 4669 470 7-1-25 Nos. 87/17,76/18, 75/199 78/20, X52/22119 121/252, 15x/23 7-1-26 1 1-18 os. 4 7'52- 394'�T-62 . 0s., 6/A9 91 /30 ,'4473i.'4/AP, :,'�/33",' 7l r- PT', '.12-1-22 as. 4,'10; 13, 16 12-1-22 Nos. 20%26,20/27,2024/23 %28' 20/259 7-1-19 Nos. 169 179 180 199 209 21, 23, 34, 35 :12-1-22 No. 11 8-1-23 7-1-19 Nos. 18/30, 17/31, 15/321 13/33, 11/34, 10/35 Whereas, the office of the State Treasurer as County Treasurer ex -officio, has advis the Board of County Commissioners of Indian River County at the Board of. Administration is not authorized to cancel the bonds and coupons hereinbefore described but that inasmuch as said bonds were gequired exclusively with funds which were solely under the jurisdiction of the I 1 C 1 11 County Commissioners, that it is appropriate for.such.bonda.and coupons as hereinbefore des- cribed to be returned to the Board of County Commissioners of Indian River County for proper handling by such Board; therefore, Be It Resolved that the Board of County Commissioners of Indian River Cauhty does herewith recall bonds and coupons hereinbefore described and does request the State Board of Administration to authorize the State.Treasurer, as County Treasurer ex -officio, to retur5, such bonds to the Clerk of the Circuit Court of Indian River County for the account of said Board of County Commissioners. Be It Further Resolved that a certified copy of this resolution be forwarded to Honorable '9. V. Knott as such State Treasurer with the rdquest that it be submitted for the attention of the State Board of Administration. The motion for the adoption of the resolution being duly seconded, it was declared c adopted by the following votes- Ayes: ote:Ayes: Michael, Helseth, Glover & Graves. Nays: None. Miss Leila M. Bunkley, County Nurse, appeared before the Board and filed a report of her activities for the month of February as follows, to -wit: NUBSES MONTHLY REPORT 76h FEBRUARY 1939 No. No. of cases for month were --------------------- 90 No. of visits for the month were ----------------- 60 No. of homes visited ----------------------------- 35 No. of visits in behalf of pts. ------------------ 15 No. of visits to schools -----=------------------- 11 No. of V. D. Clinics ----------------------------- 4 No. of V-,1: Treatments -------------------------- 35 No. of cases referred to Dr. were ---------------- 4 No. of cases to hospital were---------------------- ----------------- No. of cases to dentiats------------------------- 4 No. of office interviews ------------------------- 35 No. of school children inspeeted------------------ 140 Talks to school*children-------------------------- 9 Attendance------------------------------ 190 The Nurse was ill 4 days in the hospital. institute An eye /sponsored by the S. B.of H. was attended by the Nurse in W. Palm Beach, Feb. 20th, 1939. Chairman G. S. Michael reported that Mrs.Hearndon of Fellsmere, Florida, would be willing to give a Mortgage on her place as security, if the County Would pay for professional services rendered and Hospitalization for her daughter wk%o was ill and.that the amount expended would be refunded to the County. On motion made by W. C. Graves, Tr. and seconded by,S. E. Glover and unanimously carried this request was granted. A Road Petition signed by T. A. Harris and others was received and ordered filed in the Clerk's Office and Frank A. Knight, Road Sipperintendent, was instructed to make an estimate as to the cost of the 'Road and report back to the Board his findings. It was moved by S. E. Glover, seconded by 4. C. Graves, Jr. and unanimously carried to pay an amount not to exceed $50.00for dny�,6petat1bfa performed and to pay an amount not to exceed $50.00 for Hospitalization in any one case unless approved by the entire Board. It was moved by if. C. Graves, Xr., seconded by Albert 0. Helseth and unanimously car - ried that George A. Zames be.paid the sum of $100.00 for services rendered as to Road right-of- ways of State road No. 30 with the understanding that no additional compensation be paid and that all deeds, instrumetnts and records pertaining to this work be delivered, to Attorney CharleF A. Mitchell. X3_- c It was moved by Albert 04 Helseth, seconded by S. E. Glover and unanimously carried that the Oslo Cemetery be mowed at intervals as necessary and Frank A. Knight, Road Superintend- ent, was inUtructed accordingly. The Minutes of February 2nd., 1939 were read and approved. It was ordered Mrs. C. E. Jenkins be removed from the paupers list and that Mrs. Ada Stokes be removed from the Mother's Pension Fund as they are now receiving State Aid for Dependent Children. It was .ordered =Mars. Nellie Rosemergy receive the sum of $5.00 per month 14kilieu of $10.00 as her husband who/an invalid is receiving some Old Age Assistance from the State. Tax Collector Troy E. Moody, filed his annual report of fees and coomissions for the period January lst., .1938- to:December 31st., 1938, as fohaws: 1938 1, 93�i l� 1935 19,,,.E 1933 State X12 County:•Spcl_Rds.,Brds, School Districts 3703.38 Auto Tags 410.75 Drainage Districts 411.79 Tax redemptions 282.70 125.36 85.87 125.46 42.91 790.65 TOTAL ...$5550.74 $125.36 TOTAL RECEIPTS ..............$5550.74 $125.36 MENSES: 1938 Clerkst Mary A. Phillips, zip (fells, 1290.00 Surety Bonds 190.00 Express, Postage, Box rent, Auto tag Agency, Checking Occup. License 581.60 TOTAL 1S3S.............. $2061.60 TOTAL RECEIPTS . . 560.74 TOTAL EXPENSES . . 2061.60 NET INCOME .$3489.14 Said Statement or report was duly sworn to and subscribed before Douglas Rhker, Clerk Circuit Court, Uaichrftd., 1939. The County Depository filed its monthly statement, showing receipts and disbursements of varipue 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 issue) from the respective funds being listed in the supplemental minute book as required by the Pules and practice of the State Auditing Department, reference to said record and the list so record- ed being made a part of these minutes. There being no further business on motion made, seconded and carried the Board then adjourned. ATTEST: 0 L. l ' e 0 1 1 1 1