Loading...
HomeMy WebLinkAbout2/14/1950RESOLUTION DESIGNATING NEWSPAPER Commissioner Stewart introduced the following Resolution and moved its adoption to -wit: Resolved that the Vero Beach Press -Journal is herel►ith selected and designated as the newspaper in which shall be published the list of lands offered for sale by the County Tax Collector for non-payment of Taxes on such lands and the list of delinquent Intangible personal property Taxpayefs and the notice setting forth the names of delinquent Tangible personal property taxpayers and all other Notices, lists and publications to be published in a newspaper designated or selected by this Board; That it is herewith found and determined by this Board that said newspaper meets and fullfills all requirements of law in order that such newspaper may be selected and designated as is herewith done; That it is herewith found and determined by this Board that said The Vero Beach Press -Journal is a newspaper of general circulation pub],fished in Indian River County, Florida, and has been continuously so published for a period of more than one year prior to this date; that said newspaper be designated for for publication of such other legal notice that may be required as designation by said Board of County Commissioners. Motion for the adoption of the Resolution was seconded by Commissioner Waddell and unanimously carried. 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 accounts being on filedin the office of the Clerk of the Circuit Court, the Warrants so issued from the respective Rands being listed in the Supplemental Minute Book, as provided by the rules of the State Auditor, reference to such record and the list so recorded being made apart of these minutes. The County Depository filed its monthly statement, showing receipts and disburse.: meats 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 adjourned until 4:00 P. M., Tuesday, February 14, 1950. ATTEST s • CHAIRMAN TUESDAY= FEBRUARY 14, 1950. The Board of County Commissioners of Indian River County met at the Courthouse in Vero Beach, Florida, at 4s00 P. M., Tuesday, February 14, 1950, in regular adjourned meeting with the following members present: W. C. Graves, Jr., Chairman; Aubrey L. Waddell, Sylvester Woods and H. C. Watts. Absent: Tom N. Stewart. Also present were 8.`N. Smith, Jr., Attorney; E. E. Carter, Road and Bridge Superintendent; L. B. O'Steen, Sheriff; and Douglas Baker, Clerk. Mr. Duncan, of the firm of Duncan,Stewart and McVoy, architects, appeared before the Board and discussed the plans for general construction of alterations to the existing County jail and for the construction of an annex to the jail. On motion of Commissioner Waddell, seconded By Commissioner Watts and carried, payment of fees was authorized through the second stage of the plans according to agreement between said firm and the County and upon basis of statement submitted by the firm. Affidavit of Publication COUNTY OF INDIAN RIVER STATE OF FLORIDA SS. Personally before me, the undersigned, an officer authorized under the laws of said State to administer oaths, came J. J. Schumann, business manager of the Vero Beach Press -Journal, a newspaper published in Vero Beach, Indian River County, Florida, who, being first duly sworn, says that the Vero Beach Press - Journal is a newspaperwhich has been continuously published at least once 'a week, and which has been entered as second class mail matter, in Vero Beach, Indian River County, Florida, for a period of more than one year next preceding the first insertion of this publication; that the advertisement a copy of which is hereto attached, was published in the Vero Beach Press -Journal for .2 consecutive weeks,as follows, to -wit: < 3 -- ! JT Business Manager Sworn to and subscribed before me, this 3 Clerk Circuit Court, Indian River County, Florida rte-- $17;/I f NOTICE OF OF INVITING BIDS The Board of County Commissioners of Indian River County requests bids to be delivered to the Clerk of the Circuit Court in the Indian River Coun- ty Courthouse at Vero Beach, Florida, to the hour of 4:00 o'clock P: M. Feb. ruary; 14, 1950, at which time said Board, at !a meeting thereof in I; said County Courthouse, will publicly open and consider saint bids for the fur- nishing to. said County of the follow- ing: One automatic addressing math ine with attachments` for segregat- ion of data and of writing informat- ion inmulti-column lister; One machine for addressing auto- matic address plates; One heavy duty filing cabinet complete with steel fling drawers for filing plates used in above machine; 15,000 complete typing units On- - sisting of plates, frames and'11141ex cards; One automatic validating , math-. ine with 9 breakdowns for different .. types of collections for operation by two cashiers with facilities for printing receipts on each operat- ion; or other or similar equipment for the purpose of `preparing, reoeiving,re- ceipting and validating the tax rolls, tax statements and receipts in the offices of the Tax Assessor or 'Collect- or. . Such bids are requested on the basis of the payment of cash on delivery and on the basis of a Lease Purchase Agreement. The Board reserves the ,right;, to waive any informality in bids; to re- ject any andall bids and to award the contract to the most desirable bid from the standpoint of efficiency of operation and durability of equipment. is This 25th day of January, 1950. !, (County Commissioners Seal) BOARD OF COUNTY COMMISSIONEES OF INDIAN . RIVER COUNTY, FLORIDA By W. C. Graves. Chairman '+ Attest: Douglas Baker, Cleric JI Jan: 27, Feb. 3, 1950 Pursuant to the foregoing Affidavit of Publication of Notice of Inviting Bids, Chairman Graves called for the opening of bids for the purchase of machine equipment for the Tax Collector and the Tax Assessor's offices. Two bids were submitted, one from the Address- ograph-Multigraph Corp. Cleveland, Ohio and one from the National Cash Register Co. of Dayton, Ohio. The bids were read to the members of the board and considerable discussion followed as to the methods of payment. Several methods were discussed and it was decided after a cussion with Mr. T. A. O'Conor of the Addressograph-Muatigraph Corp. that the "Minumum 12 months term rental of agrement with option to purchase" was the best method of purchase. It was also agreed that a sum of $1592.47 be paid on delivery of the Addressograph equipment which sum will be to cover all expendable items as plates, frames, index cards, filing cabinets and filing drawers and other miscellaneDus supplies. Total amount'of balance to be put on a minumum twelve months term renta],/ ee twith option to purchase. Mr. Graves then called for a motion to accept the bids from the Aggressograph-Multigraph Corp. for $4779.12 and also the bid from the National Cash Register Co. for $2430.00. The motion was made and seconded and the members voted that they purchase this equipment. Mr. Graves then appointed a committee of himself, Mr. Sherman Smith, Jr., County Attorney and Mr. Douglas Baker, Clerk of Circuit Court to work out the financial details. Mr. Robert B. LeBase, Wabasso, Florida, submitted a written r equest to sell wine and liquor on Sunday. Upon motion of Commissioner Waddell, seconded by Commissioner Watts he Board and carried, the request was refused and agreed that the Resolution adopted by the Board as shown at Page 384 County Commissionerb' Minute Book 3 should remain the same. A letter was received from Mr. P. Le B. Gardner 1 opposing the Resolution adopted by this Board requesting the State Road Department to name the new bridge "Merrill P. Barber" bridge. S. N. Smith, Jr., Attorney, and Commissioner Tom N. Stewart were appointed as a committee and were requested to contact Mr. Gardner with regard to same. Clerk Circuit Court, Douglas Baker, filed his annual report of fees and commissions for the period of January 1st, 1949, to December 31, 1949, as follows: RECEIPTS Recording Fees $ 4370.89 Tax Red. Cash & Pur. 202.00 Tax Red. Personal 168.00 Tax Deed Fees 188.00 Photo & Cert. Copies 1059.91 Civil Costs - Cir. Ct 1809.22 Civil Costs - Co. Ct 176.95 Coi my ,and Fees 190.00 Tr. I. I. Fund 37.50 Naturalization Fees 00 TOTALS . . .. . . . .20 • Paid in 1950 Sal. Bd. Co. Comm. 2200.00 $ 200.00 Crim. Costs Co. Ct 3592.55 130.00 Crim Costs Cir. Ct 260.55 12.50 Gen. Ct. Costs Co. Ct 909.90 42.50 Gen. Ct. Costs Cir. Ct 437.75 Recording Discharges etc 48.05 Recording List of Lands Sold by Tax Coll 342.25 Prep. Annual Report . . . 50.00 Convictions Record 212.95 Tax Cert. Record 20.75 Can. Tax Certs. 20 yrs. old .10 TOTALS 7875.05 385.85 TOTAL RECEIPTS . . 16080.52 .J1E/NUL Salaries $ 10725.00 Car Expense 150.00 Clerk's Dues 10.00 Clerk's Meetings Orlando & Jax 90.00 Mitchell, Smith & Mitchell .... . 150.00 TOTAL EXPENSES 1112 5.00 TOTAL RECEIPTS $ 16465.52 TOTAL EXPENSES . 112 5j NET INCOME 5340.52 Total Net Income to Date 5340.52 Compensation Allowed . . . . . . . . . . 5204.31 Proportion Due County 136.21 Said statement or report was duly sworn to and subscribed before Ralph Harris, Notary Public, January 9, 1950. Tax Collector, Troy E. Moody, filed his annual report of fees and commissions for the period of January lst, 1949, to December 31, 1949, as follows: RECEIPTS State $ 1355.06 5022.51 Spcl. Districts 2344.06 Tags & Titles 1759.50 Tax Redemptions 35.77 Bd. Public Instruction . . . . 2236.43 County TOTAL RECEIPTS $ 12,753.33 EXPENSES Salaries $ 4620.00 Office, Supplies, Postage, Express, etc 255.43 Cars decking Occupl. License, Personal Property tax, etc... 498.36 TOTAL EXPENSES X373.79 TOTAL RECEIPTS $ 12,753.33 TOTAL EXPENSES 5,373.79 NET INCOME 7,379.54 Total Net Income to Date . 7,.379.54 Compensation Allowed . . . . . . . 6,427.72 Proportion Due County 790.02 Proportion Due School Bd 161.80 Amount Now Due None Said statement or report'was duly sworn to and subscribed before Douglas Baker, Clerk Circuit Court, January 28, 1950. Tax Assessor, Homer C. Fletcher, filed his annual report of fees and commissions for the period January 1st, 1949, to December 31, 1949, as follows: CBIS 1949 1948 County $ 4511.05 $ 1019.27 State 653.00 127.32 Schools 2467.11 386.78 Sebastian Inlet 372.23 88.28 I. R. Mosquito Control 1296.58 310.98 Fla. Inland Nav 9.54 ElitxxbismaxXimx C. & S. Fla. Flood Cont. . . . 95.02 Clerk of Circuit Court 1 17.91 3.51 TOTALS X9412.90 $ 71Wrg EXPENSES Thelma C. Boyer . . . $ 2296.30 Automobile Expense (See Min. Book 3, page 389) . . . . 750.00. Mis. Expenses: (See Mis. Expense Acct.) . • . . . • . . 294.86 TOTAL EXPENSES . .' - $ 3341.16 TOTAL RECEIPTS . . • . . . 11358.58 TOTAL EXPENSES .. . . . . NET INCOME :01 2 Total Net Income to Date . . . . 8017.42 Compensation Allowed 6806.9i Proportion Due County s94 '. Proportion Due Schools .251 . . 303. Said statement or report was duly sworn to and subscribed before Douglas ?Baker, Clerk Circuit, January 23, 1950. County Judge, Otis M. Cobb, filed his annual report of fees and commissions for the period January 1st, 1949, to December 31, 1949, as follows: RECEIPTS Probate Fees 1 $ 1845.98 25.00 343.75 336.00 119.75 1544.50 4.00 Civil Docket Fees Marriage License Fees Fish & Hunt. Lie. Fees Occup. Licdnse Fees Drivers License Fees Birth Certificate Fees TOTALS $ 4218.98 Lunacy Fees Salary Judge Co. Ct Salary Judge Juv. Ct Inquests & Crim. Fees TOTALS 397845 TOTAL RECEIP$S 8197.53 12.00 1800.00 1800.00 EXPENSES Anna D. Scent (Clerk) ,l $ 2070.00 Office Exp. Inc. Etc _382.23 TOTAL EXPENSES $ 2452.23 Said statement Notary Public, TOTAL RECEIPTS . . . . 8191.53 TOTAL EXPENSES .2452.2.1 NET INCOME $ 5745.30 Total Net Income to Date . . 5745.30 Compensation Allowed 5447.18 Proportion Due County . . . 298.12 Previously Paid 298.12 Amount Now Due 00.00 or report was duly sworn to and subscribed before Myrtle Tiliis, Februar Y 3, 1950. Sheriff, L. B. O'Steen, filed his annual report of fees and commissions for the period January 1st, 1949, to December 31, 1949, as follows.: RECEIPTS Arrest for Others Feeding Other Prisoners Civil Income Other Criminal Income . . . • . . Warrants & Capias $ 305.58 770.00 737.60 4.00 TOTALS _ $ 1817.18 Witness Subpoena Handling Prisoners Jury Service Court Attendance Court Orders Commission on Fines & Costs Collected . $ 84415.34 390.45 275.18 261.36 680.00 86.70 947.51 Feeding County Prisoners $ 6362.40 Other Jail Income . 2920.00 Miscellaneous 1972.41 Fingerprinting . 206.00 2 Criminal Deputies $ 7483.17 Criminal Auto 1 4304.03 Investigation 372.00 Arresting `Fees 280.54 Other Criminal Expense 20.10 Jailor, Guard & Servant 2995.00 Feed & Supplies 3523.00 Postage "& -Stationary 31.54 Telephone & Telegraph 439.73 Other Office Expense 556.95 Miscellaneous 67.00 TOTAL EXPENSES $ 20073.06 TOTAL RECEIPTS 24334.53 TOTAL EXPENSES 20073.06 TOTALS $ 22517.35 TOTAL RECEIPTS $ 24334.53 EXPENSEq WET INCOME 261 Said statement or report was duly sworn to and subscribed before Otis M. Cobb, County Judge, January 7, 1950. There being no further business on motion made, seconded and carried, the Board then adjourned. 6TT�Ta� / O, a max 91,1 ip..."0->likr CHAIRMAN TUESDAY, MARCH", epos The Board of County Commissioners of Indian River County met at the Court House in a regular meeting at 10:00 o'clock A. M., Tuesday, March 7, 1950, with the following members presents W. C. Graves, Jr., Chairman; Aubrey L. Waddell, Tom N. Stewart, Sylvester Woods, and H. C. Watts. Also present were Sr. N. Smith, Jr., Attorney; E. E. Carter, Road and Bridge Superintendent; L. B. O'Steen, Sheriff; and Douglas Baker, Clerk. The minutes of the previous meetings were read and approved upon Motion of Commissioner Stewart, seconded by Commissioner Waddell and carried. County Deeds Nos. 304 and 305 were executed by the Board under Chapter 194 Florida Statutes, 1941. Commissioner Stewart and Attorney S. N. Smith, Jr., were appointed a committee on publicity of fire control within the County. Pursuant to a certified copy of Resolution No. 487 adopttdnby the City Council of the City of Vero Beach on the 21st day of February, 1950, releasing the County Commissioners from obligation to with hold from public sale Lots 11 to 15, inclusive, Block 1, and Lots 16 to 20, inclusive, and 26 to 29, inclusive, Block 2, Northwood Subdivision, the following action was taken.