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.