HomeMy WebLinkAbout2/5/19461
0
24-77
i9no municipal taxes are due on said property in that it was owned by the municipality in which
I the land is situated. That said Petition and offer is accompanied by cash in the amount of
said delinquent taxes namely 1523.91 and,
WHEREAS, the Board of County Commissioners of Indian River County, Florida, has con-
,,sidered the said Petition; therefore,.
BE IT RESOLVED, that it appears to the satisfaction of this Board that a failure to
'approve said Petition would work a severe hardship up
pon the Petitioner, the said City of Vero
Beach, Florida; that the said Pet ion is hereby approved, that the Board of County Commission-,,
ers of Indian River County, and the members thereof' is and are authorized and empowered to
convey to the former owner named in said Petition namely the City of Vero Beach, Florida, the
lands described in said Petition and to execute a proper conveyance thereof.
BE IT FURTHER RESOLVED that this board finds that said Petition meets in all respects!;
every requirement of said Chapter 22870 and that the facts existing and so described in said
r
Petition constitute a proper and sufficient basis for the filing of said Petition and of the
approval thereof as represented by this Resolution.
The Motion for the adoption of the Resolution was seconded by Commissioner Frank C.
Vickers and unanimously adopted.
Douglas Baker, Clerk, was instructed to write Mr. N. S. Emery of the State Road De -
apartment requesting he and Mr. Fultz., member of the State Road Department, meet with the City
and County officials of Indian River County in the near future regarding State Road and bridge
problems within theCounty.
It was stated that said officials of Sebastian are interested in getting asphalt on
the streetsin Sebastian.
Be E. Carter and Charles A. Mitchell were authorized to prepare notice inviting bids
for a boiler to heat asphalt in.
The several bills and accounts against the County, having been audited, were examined;;
and found correct, were approved and warrants issued in settlement of same. Such bills and ac -i'
counts being on file in the office of the Clerk of the Circuit Court, the warrants so issued
from the respective funds being listed in the Supplemental Minute Book, as provided by the rul-j
es of the State Auditor, reference to such record and the list so recorded being made a part
of these minutes.
The County Depository filed its monthly statement, showing receipt and disbursements �P
of the various funds, which having been audited were found to be correct.
adjourned.
There being no further business, on motion made, seconded and carried, the Board then
II
CHAIRMAN
ATTEST
41
CLERK
- - - - - - - - - - - - - - - - -- - - - - - - - - - - - - - - - - - - - - - - - - - - -
T-UESD&Y._FELR.UARY 5_419
The Board of County Commissioners of Indian River County met at the Court House in
Vero Beach, Florida, at 10a00 o1cloc49 A. M., Tuesday, February 59 1946, in regular meeting
with the following members of the Board presents W. C. Graves, Jr., Chairman, Frank C. Vick-
ers, R. W: Graves, Albert O. Helseth and S. Be Glover. Also present were Charles A. Mitchell,
Attorney, Be E. Carter, County Engineer, L. Be O'Steen, Sheriff and Douglas Baker, Clerk.
The minutes of the previous meeting were read and approved.
Notary Public Bond for Eloise D. Knight in the sum of $500.00 with American Surety
Company of New York as surety was approved January 7, 1946 by Douglas Baker, Clerk Circuit
Court, as providdd by law.
�J
248
Notary Public Bond for Charles D. Toole in the sum of $500.00 with American Surety
Company of New York as surety was approved January 29, 1946 by Douglas Bakers Clerk Circuit
Court as provided by law.
E. E. Smith, T. F.-Etters, Thomas Palmar,..J, L. Powers, N. B. Ryall and A. S. Pfarr
of the City of Wabasso appeared before the Board regarding the Wabasso-Fellsmere road right
of way now under construction. It was agreed that members of the Board would meet with these
interested citizens at Wabasso and view the road in order to. -determine the proper solution of
this problem.
Alice Hellesot County Nurse, appeared before the Board and made a verbal and written
report of her activities for the month of January, said written report being on file in the
Clerk's office.
It was ordered Dan T. Blanton receive a grocery order for $30.00 per month until the '
further orders of the Board.
Mr. Wilcox and Mr. Carter representing Addressograph equipment appeared before the
Board and demonstrated said equipment.
Frank P. Stockton appeared before the Board and submitted a re -plat of Southern
Shores. Attorney Mitchell advised Mr. Stockton of the proper procedure before the re -plat
would be in order for approval.
County Deed No. 02- Chapter 22870 was issued to the City of Vero Beach.
Deeds numbers 169 to 179 inclusive on County lands acquired for delinquent taxes un-
der Chapter 194' Acts of 1941, were executed by members of the Board and attested by the
Clerk.
The Board authorized payment of $25.00 per month to supplement cost of room and board
in Old Age Home in St. Lucie County for Diss Mack of Fellsmere.
Application of Kenneth Warren Eden (Edens Store) on East side of Dixie Highway North
of Vero Beach for a license to sell intoxicating liquors, wines and beers was inspected and
after careful consideration of same on motion made seconded and carried same was approved.
The following persons were appointed Deputy Sheriffs by L. B. O'Steen, Sheriff and
Douglas Baker% Clerk' announced that said appointments had been filed with him:
Name Precinct Address
Q. H. Barker 6 Vero Beach% Florida
n
U
1
1
0
J
Lloyd E. Ingram 5 Vero Beachq Florida •
Wade Holland 2 Sebastian, Florida
Howard L. O'Steen 3 Wabasso, Florida
Deputy Sheriff's Bond for Q. H.BArker in the sum of $19000.00 with J. R. Bynum and
M. L. Strickland as sureties was approved.
Deputy Sheriff's Bond for Lloyd E. Ingram in the sum of $1,000.00 with U. S. Fidelity
Company of New York as surety was approved.
Deputy Sheriff's Bond for Made Holland in the sum of $1,000.00 with D. S. Fidelity
Company of New York as surety was approved.
Deputy Sheriff's Bond for Howard L. O'Steen in the sum of $1,000.00 with D. S. Fide-
lity and Guarantee Company of New York as surety was approved.
The Board authorized payment of $300.00 to the Chamber of"Commerce from -,the General
!" Revenue Fund for advertising and public purposes in behalf of Indian River County and also a
contribution because of post-war situations in the sum of $200.00 aggregating $500.00.
f
Douglas Baker' Clerk' was authorized to purchase one adding machine and two type-
writers for the Clerk's office.
i
i
�a 4,
•249
1
U
1
0
Telephone Tolls 2.41
Typewriter Ribbons 8.00
Traveling Expense:
5228 miles @ 7** per mile 392.10
TOTAL EXPENSES 21980.57
Total Receipts 69749.81
Total Expenses 29980.57
Net Income 39769.24
Total Net Income to Date 39769.24
Said statement or report was duly sworn to and subscribed before Leila Gray, Notary
Publics, January 269 1946.
County, Judge, Otis M. Cobb filed his annual report of fees and commissions for the
t period of January 19 1945 to December 319 19459 as follows:
I
CEIPTS
1945
Probate Fees 19009.07
Civil Docket Fees 10.00
Marriage License Fees
935.00
i° Fis & Hunt. Lic. Fees
235.25
Occup. License Fees
Tax Assessor, W. R.
Duncan' -filed his
annual report offees and commissions for the
Birth Certificate Fees
8.00
period of January 19 1945 to
December 31st., 19459 as follows:
.
2.00
CEIPTS
900.00
is Salary Judge Juv. Ct.
19200.00
1 4
1944
Clerical Assistance
State Compt'ller's Office
51 .11
38.64
TOTAL RECEIPTS
County
39203.00
964.26
Mosquito Control
Sebastian Inlet
262.05
114.57
59.68
25.82
Vivian Anthony (Clerk)
425.00
f^ Office Exp. Inc. Etc.
356.59
TOTAL EXPENSES
Fla. Inland Navigation
39.23
School Board
1.231.11
293.34
TOTAL RECETFTS":::
5' 368.07
19381-74 j
1945
Homer C. Fletchers Clerk
29340.00
Vivian Anthony, Extra
34.50
Mrs. Henry DeWitt, Extra
103.00
•
Postage
80.56
Assessor's Assn Dues
20.00
1
U
1
0
Telephone Tolls 2.41
Typewriter Ribbons 8.00
Traveling Expense:
5228 miles @ 7** per mile 392.10
TOTAL EXPENSES 21980.57
Total Receipts 69749.81
Total Expenses 29980.57
Net Income 39769.24
Total Net Income to Date 39769.24
Said statement or report was duly sworn to and subscribed before Leila Gray, Notary
Publics, January 269 1946.
County, Judge, Otis M. Cobb filed his annual report of fees and commissions for the
t period of January 19 1945 to December 319 19459 as follows:
I
CEIPTS
1945
Probate Fees 19009.07
Civil Docket Fees 10.00
Marriage License Fees
935.00
i° Fis & Hunt. Lic. Fees
235.25
Occup. License Fees
77.25
Drivers License Fees
19216.20
Birth Certificate Fees
8.00
TOTALS
39490.77
Lunacy Fees
r
2.00
Salary Judge Co. Ct.
900.00
is Salary Judge Juv. Ct.
19200.00
Inquests and Crim. Fees
55.57
Clerical Assistance
125.00
TOTALS
29282.57
TOTAL RECEIPTS
59773.34
EXPENSES
1945
Myrtle Tillis (Clerk)
235.00
Vivian Anthony (Clerk)
425.00
f^ Office Exp. Inc. Etc.
356.59
TOTAL EXPENSES
19016.59
Total Receipts
5,773.34
Total Expenses
1.016.59
'i
Net Income
4-9756-75
Said statement or report was duly sworn to and subscribed before Myrtle Tillis'
Notary
Public, January 2. 1946.
L. B. O'Steen, Sheriffs filed
his annual report of fees and commissions for the
periods
of January 1, 1945 to December 31,
1945, as follows:
RECEIPTS
1945
Arrest for others
$ 165.70
Civil Income
452.09_
TOTALS
617-79'
Warrants & Capias
41116.11
Witness Subpoenas
450.70
Handling Prisoners
201.11
Jury Service
321.03
Court Attendance
707.00
Court Orders
21.90
Commission on fines & costs collected
790.60
Feeding County Prisoners
4t5?3.00
Feeding Other Prisoners
762.88
Other Jail Income
t•,
11712.00
Miscellaneous Income
19764.21
Fingerprinting
130.00
TOTALS
G
$ 159550.54
TOTAL RECEIPTS
$ 169168.33
EXPENSES
1945
Deputies Salam
$ 49422.74
Auto Expense
29182.03
I[
Investigation Expense
422.95
Arresting Fees
235.99
Other Criminal Expense
24.15
Other Civil Expense
6.95
.
Jailor & Servant
19649.00 °
Feed & Supplies
2!232.60
Postage & Stationary
23.97
j Telephone & Telegraph
229.34
Other Office Expense
477.58
TOTAL EXPENSES
$ 119907.30
Total Receipts
$ 16,168.33
Total Expenses
$— 11,907.30
Net Income
$ 41261.03
Said statement or report
was duly sworn to and subscribed before Myrtle Tillis,
Notary
Public, January 10, 1946,
The Board received a list
of Confederate Pensioners from the Pension Department
and
•
the same was approved as follows:
.251
1
1
1
0
WHEREAS, the City of Vero Beach, Florids, has delivered to this Board a duly certified
copy of Resolution adopted by the City Council of said City under date of January 9, 1946, re- ii
citing that said City has no present or prospective use for public purposes of said above des- ii
cribed lots, and releasing all interest, title, and claim of said City in and to said lots and !,
ii
requesting and authorizing that this Board revoke its dedication of said lots to public use and�j
:purposes and thereupon handle and dispose of said lots as provided by said Chapter 22079 and
as if said dedication had not been made; therefore,
BE IT RESOLVED, that the Board of County Commissioners of Indian River County, Florida,;;
jdoes hereby revoke its dedication of Lots 139 14, 152 23, 24, and 25 in Block 2 of said North-
wood Sub -division, Vero Beach, Indian River County, Florida, for public use and purposes and
does herewith instruct the Clerk of this Board and the Clerk,of the Circuit Court of Indian
River County, Florida, to cause his records to show accordingly and does herewith authorize
;said Clerk to cause said lots to be made available for sale as provided by said Chapter 22079, I�
of the laws of*Florida,
I
BE IT FURTHER RESOLVED, that a certified copy of this Resolution be delivered to the
ITax Assessor of Indian River County and to the Tax Assessor of the City of Vero Beach, Florida.I
- - - - - - - - - - - -
A motion for the adoption of the resolution was seconded by Commissioner R. W. Graves
Band unanimously adopted.
Pursuant to resolution adopted by the City of Vero Beach, on January 23, 1946, revoking;',
.,dedicating of land to City in Walter Kitching, Jr.'s Subdivision, said resolution filed in the
Clerk Office, the following resolution -was adopted.
Commissioner Glover introduced the following resolution and moved its adoption as fol-
lows, to -wit:
- - - - - - - - - - - - -
RT,
_K SOLDT I0N
WHEREAS, pursuant to Resolution number 302 adopted by the City Council of the City of l'+
,Vero Beach, Florida under date of September 279 1944, the Board of County Commissioners did,
i,
pursuant to the provisions of Chapter 220799 Lgws of Florida, by Resolution adopted October 3,
,',1944 dedicate to public use and purposes by the.City of Vero Beach, Florida, the West * of Lot a!
4, Block 19 Walter Kitching's Subdivision; and,
i .
CONFEDERATE PENSIONERS
INDIAN RIVER COUNTY
I I+
2767 Mrs. Annie Ruffner, Roseland, Fla
10187 Mrs. Etta G. Tyner, Box 66, Wabasso, Fla
10039 Bars. Ida R. Badger, Sebastian,Florida
10085 Bars. Betty Smith, Rt. 1, Box 15, Vero Beach, Florida
Pursuant to a resolution adopted by the City of Vero Beach, Florida, the 17th day of
r
January , 19469 revoking dedicating certain lands in Northwood Subdivision, said resolution j
!i
!filed in the Clerk's office, the following resolution was adopted...
Commissioner Helseth introduced the following resolution and moved its adoption as fol -I,
lows, to -wits
- - - - - - - - - - - -
R E S 0 L U T I 0 N
WHEREAS, pursuant to Resolution No. 3029 adopted by the City Council of the City of
'Vero Beach, Florida, under date of September 27, 1944, the Board of County Commissioners of In-!
'dian River County, Florida, did, pursuant to the provisions of Chapter 22079, laws of Florida,
Iby Resolution adopted October 3, 1944, and appearing in County.Commissioners' Minute Book 3 at
pages 150 and 1519 dedicate to public use and purposes by the City of Vero Beach, Florida, Lots+
139 149 159 239 249 and 25 in Block 2 of Northwood Sub -division in Vero Beach, Indian River
!!County, Florida; and, I�
1
1
1
0
WHEREAS, the City of Vero Beach, Florids, has delivered to this Board a duly certified
copy of Resolution adopted by the City Council of said City under date of January 9, 1946, re- ii
citing that said City has no present or prospective use for public purposes of said above des- ii
cribed lots, and releasing all interest, title, and claim of said City in and to said lots and !,
ii
requesting and authorizing that this Board revoke its dedication of said lots to public use and�j
:purposes and thereupon handle and dispose of said lots as provided by said Chapter 22079 and
as if said dedication had not been made; therefore,
BE IT RESOLVED, that the Board of County Commissioners of Indian River County, Florida,;;
jdoes hereby revoke its dedication of Lots 139 14, 152 23, 24, and 25 in Block 2 of said North-
wood Sub -division, Vero Beach, Indian River County, Florida, for public use and purposes and
does herewith instruct the Clerk of this Board and the Clerk,of the Circuit Court of Indian
River County, Florida, to cause his records to show accordingly and does herewith authorize
;said Clerk to cause said lots to be made available for sale as provided by said Chapter 22079, I�
of the laws of*Florida,
I
BE IT FURTHER RESOLVED, that a certified copy of this Resolution be delivered to the
ITax Assessor of Indian River County and to the Tax Assessor of the City of Vero Beach, Florida.I
- - - - - - - - - - - -
A motion for the adoption of the resolution was seconded by Commissioner R. W. Graves
Band unanimously adopted.
Pursuant to resolution adopted by the City of Vero Beach, on January 23, 1946, revoking;',
.,dedicating of land to City in Walter Kitching, Jr.'s Subdivision, said resolution filed in the
Clerk Office, the following resolution -was adopted.
Commissioner Glover introduced the following resolution and moved its adoption as fol-
lows, to -wit:
- - - - - - - - - - - - -
RT,
_K SOLDT I0N
WHEREAS, pursuant to Resolution number 302 adopted by the City Council of the City of l'+
,Vero Beach, Florida under date of September 279 1944, the Board of County Commissioners did,
i,
pursuant to the provisions of Chapter 220799 Lgws of Florida, by Resolution adopted October 3,
,',1944 dedicate to public use and purposes by the.City of Vero Beach, Florida, the West * of Lot a!
4, Block 19 Walter Kitching's Subdivision; and,
i .
/ .252
WHEREAS, The City of Vero Beach, Florida has delivered to this Board a duly certified
copy of Resolution adopted by the City Council of said City under date of January 23, 1946 re-
citing that said City has no present or prospective -use for.public purposes of the portion of
said West * of said Lot 4, in Block 1 of Walter Kitching's Subdivision as said portion is here-.
inafter described and releasing all interest' title and claim of said City in and to said por-
tion of said lot and requesting and authorizing that this board revoke its dedication of said
portion of said lot to public use and purposes and thereupon handle and dispose of said portion
of said lotas provided by said Chapter 22079 and as if said dedication had not been made;
4
therefore,
BE IT RESOLVED that the Board of County Commissioners of Indian River County$ Florida
does hereby revoke its said dedication of that portion of the said West] of Lot 4 in Block 1'
Walter Kitching's Subdivision in the City of Vero Beach, Florida' which is specifically des-
cribed as followst to -wit:
Beginning at the northwest corner of Lot 4, Block 1, Walter Kitching's Subdivisibn:1, run south
i
along the West line of the lot 52.07 feet more or less to the east line of Ocean Drive; thence
southeasterly along the east right-of-way line of Ocean Drive 127.09 feet to the South line of
Lot 4; thence east 17.73 feet to the center of Lot 4; thence run north on the center line of
Lot 4 175 feet to the north line of Lot 4; thence Nest 50 feet to the point of beginning.
BE IT FURTHER RESOLVED that the Clerk of the Circuit Court of Indian River County'Floridag
shall determine the sale price of said portion of said Lot herewith released in accord with the
provisions of said Chapter 22079 and shall cause said portion of said lot to be made available
for sale as provided by said Chapter 22079 and shall cause his records to show accordingly.
BE IT FURTHER RESOLVED that a certified copy of this Resolution be delivered to the Tax
Assessor of Indian River County and to the Tax Assessor of the City'of Vero Beach' Florida.
- - - - - - - - - - - -
The motion for the adoption of said resolution was seconded by Commissioner Vickers and
unanimously carried.
It was moved by Albert 0. Helseth, seconded by Frank C. Vickers and unanimously carried'
d
that the Vero Beach Press Journal, a newspaper of general circulations published in Indian Ri-
�ver County, Florida, and which newspaper has been continuously published in said County for
k
a period of more than one year prior to this date, be and it is hereby selected and designated
by the Board of County Commissioners of Indian River County as the newspaper in which shall be
published the list of lands to be advertised and sold by the Tax Collector of Indian River
County and which selection is required under the provisions of Section 969 Compiled General
Laws of Florida; and that said newspaper be designated for the publication of such other legal
notices as may be required to be designated by said Board of County Commissioners.
A certified copy of resolution duly adopted by the County Democratic Executive Committee,
setting out the party assessment levied against the various candidates who participate in the
j Democratic Primary Election to be held Tuesdays May 79 1946, was received and carefully noted.
The Board then proceeded to make levies against the various offices to cover the cost
of holding such Primary Elections in May, the assessments so levied being as follows:
Democratic Executive Couhty
Committee Assessments.
l Representative $ 7.20 $ 10.80
County Commissioner 3.00 4.00
Board Public Instruction 3.00 4.00
Constable 2.00 4.00
Justice of Peace 2.00 4.00
County Surveyor 1.00 2.00
Mosquito Control Board € .r�� � 1.00 1.00
and ordered that the assessments so levied against the respective offices be collected by the
4 Clerk of the Circuit Court within the time prescribed by law, and -placed -in the General Revenue.
Fund of the County.
1
1
0
1
0
1
1
Douglas Baker, Clerk, was instructed to redeem U. S. Government Bonds, Series F Nos. if
Ad241759F� M241757F, M241756F, each in the sum of $1,000.00 and deposite proceeds of same in the�j
Quay Bridge District Fund. (We paid $2220.00 and received $2301.00)
Commissioner Robert W. Graves moved that the Vero Beach Press -Journal, a newspaper
published in Indian River County, Florida, and which has been continuously published in such
county for a period of not less than one year prior to the date of this meetings be and it is
selected as the newspaper in which shall be advertised and published the notices of sale of
real estate upon which taxes are delinquent, and as provided by Section 193.51 of the Florida
Statutes. The motion Was seconded by Commissioner Vickers and upon being put of a vote' was
adopted unanimously.
The several bills and accounts against the County' having been audited, were examined
and found correct, were approved and warrants issued in settlement of same. Such bills and ac•;j
counts being onfile in the office of the Clerk of the Circuit Court, the warrants so issued
from the respective funds being listed in the Supplemental Minute Books as provided by the
rules of the State Auditors reference to such Pcord and list so recorded being made a part of
these minutes.
The County Depository filed its monthly statement, showing receipt and disbursements
of the various funds, which having been audited were found to be correct.
There being no further business$ on motion made, seconded and carried, the Board then
a0journed. !
AIRMAN
f i!
ATTEST
1 �
v F
CLERK
• .w �► .. • • s s s • r w 4m • it 40 4"
�r�40
+.
d .r 40 .N • •
ULUZ We KA,2s 12.4.6.& •''
The Board of County Commissioners of Indian River County met at the Court House In !j
Vero Beachs Florida, at 10:00 o'clock, A. M., Saturday, March 29 19469 in special meeting with
'I
the following members of the Board presents W. C. Graves$ Jr., Chairman, Albert 0. Helseth
and S. E. Glover: Absent: Frank C. Vickers$ Re We Graves. Also present were Charles A.. a
Nitchell, Attorney and Douglas Baker, Clerk.
-z
The minutes of the previous meeting were read and approved.
Application for transfer of license (see section 561.32, Florida Statutes 1941) to
sell for consumption on premises in packages all beverages of any alcoholic content in wet
counties (Series lA COP) from Alex MaeWilliam to Calvin W. Heasley and Delman Be Richardson
(Parkway Hotel) was approved.
There being no further business on Motion made, seconded and carried, the,Board then i
adjourned. �ro
ct-
CHAIRMAN
C
.. U. w • • • • Qb • • • .r • • • • ." • .r • .. r m � r w 40 a.- � � s • .. •. • • • • .. .. r • r • • �W
a I
AAM Is124.6&
The Board of County Commissioners of Indian River County met at the Court House in
V@PO Beach, Floridan at l4:OQ o clock, A. M., Tuesday$ March 59 1946, in regular � meeting with
the following members of the Board present -s W. C. Graves, Jr., Chairman$ Frank C. Vickers, R,!
W. Graves, Albert 0. 8elseth and S. E. Glover, Also present were Charles A. Mitchell, Attorney,
E. Be Carter, County Engineers L. Be O'Steen, Sheriff and Douglas Bakerq--Clerk.
The minutes of the previous meeting were read and approved.