Loading...
HomeMy WebLinkAbout1976RESOLUTION NO. 76-1 WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation ~hat a change in speed limit for the hereinafter described street is reasonable and in conformity to criteria promulgated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 6th day of January, 1976 , as follows: 1. That a speed limit of 25 m.p.h, during the daytime or night time is hereby established for WHITE WAY DAIRY ROAD from South 33rd Street to Hartman Road. 2. That said street shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in daytime or in darkness when illuminated by headlights. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 6th day of January, 1976. Witness my hand and the seal of said Board this ~,~ day of January, 1976. ROGER POITRAS CLERK OF THE CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76~2 ~- WHEREAS, all of St. Lucie County was greatly saddened by the untimely death of GLADYS B. SMITH on December 14, 1975, and WHEREAS, since December 6, 1966 Mrs. Smith served as the Executive Director of the St. Lucie County Welfare Association which administers the entire welfare program of St. Lucie County, and WHEREAS, although Mrs. Smith was an able and efficient administrator of said program, including the operation of the two County welfare homes, she never lost her compassion for nor her understanding of the needy and unfortunate people with whom she came in contact daily, and WHEREAS, Mrs. Smith, more than any other one person in St. Lucie County, was responsible for the funding and construction of the Abbiejean Russell Care Center, which was the realization of her dream, and WHEREAS, the members of the Board of County Commissioners desire to give formal expression to the f~aily of Gtadys B. Smith indicating the esteem and respect of each member thereof. NOW, THEREFORE, BE IT RESOLVED by the Board of County Cormmis- sioners of St. Lucie County, Florida in meeting assembled this 6th day of January, 1976 that said Board of County Commissioners does hereby express to the family of Gladys B. Smith the deepest and sincerest sympathy of each and every member of said Board, and does hereby note in its records the passing from this life of a lady who was esteemed by her associates, loved by her friends and respected by all. Be it further resolved that a copy of this resolution over the signature of its Chairman, attested by its Secretary be tendered to her family as an expression of the Board's heartfelt~sympathy and their grief. ATTEST: Clerk / BOA OF CO TY 6 MISSIO RE RESOLUTION NO. 76-3 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be DENIED, and WHEREAS, the Board of County Commissioners held a public hearing on January 6, 1976 after first publishing notice of said hearing in the News Tribune on December 15, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 6th day of January, 1976 as follows: 1. That the zoning of the following described property in / - 00/~/ From a point where the center line of Section 36 bisects the West line of said Section 36, run North along said West line a distance of 441.5 feet to a point; thence run East parallel to the center line a distance of 74 feet to the Point of Beginning; thence continue East a distance of 200 feet to a point; thence run North a distance of 400 feet to a point; thence run West parallel to said center section line a distance of 200 feet; thence run South a distance of 400 feet to the Point of Beginning, lying and being in Section 36, Township 34 South, Range 39 East. owned by ART G. RUSSAKIS, be and the same is hereby changed f~om A-1 (agriculture) to B-4 (general business). BE ~T FURTHER RESOLVED that the Zoning Director of St. L~cle County is hereby authorized and directed to cause the change to be made on the Official Zoning Map of St. Lucie County as set out above and ~o make notation thereof of reference of this resolution. ATTEST: the date of adoption Clerk RESOLUTION NO. 76-4 SATISFACTION OF LIENS WHEREAS, pursuant to 1965, filed 1814 the Board of County Commissioners of St. Lucie County, the provisions of Chapter 65-2181, Laws of Florida, by BEADY O. SCOTT, and liens against any property owned Dayman Avenue, Ft. Piercer Florida: DATE RECORDED October 26,1970 OR Book 187, January 5, 1976 OR Book 247, WHEREAS, said liens have been paid satisfied of record. ~age 2698 Page 876 in full and AMOUNT $130.24 496.64 should be discharged NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, mn meeting assembled this 13th day of January, 1976 that said Board does hereby acknowledge the payment and satisfaction of said liens and directs the Clerk of the Circuit Court of said County to cancel the same of record. BOARD OF COUNTY COMMISSIONERS By Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on January 13, 1976. Witness my hand and the seal of said Board this of January, 1976. day ROGER ~OITRAS, CLERK CIRCUIT COURT RESOLUTION NO. 76-5 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not anticipated in said Budget have been received for the following particular purpose, to-wit: $48,579.00 for Subgrant No. 74-AS-10-0010 - Circuit Wide Communications for State Attorney; and WHEIhEAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purpose, it is necessary that said Budget be amended. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, in meeting assembled this 13th day of January, 1976, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purpose and the General Fund Budget for the Fiscal year 1975-76 is hereby amended as follows: REVENUE: Account ~1192 Communications Grant EXPENDITURE: Account ~ 2332305- Payments to State AMOUNT: $48,579.00 BOARD OF COUNTY COMMISSIONERS ST. ~LU~C~IE COUN~TY, FLORIDA / // Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County CommissIoners at a meeting held on the 13th day of January, 1976. Witness my hand and the seal of said Board this 2~ day of January, 1976. ROGER POITRAS, CLERK CIRCUIT COURT / ~ Deputy Clerk Pd~SOLUTION NO- 76-6 ~~ SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to %he provisions of Chapter 65-2181, Laws of Florida, 1965, on the 6th day of November, 1974 filed a lien against any property owned by WAUDIE (MRS. HILLARY) ROHN, 337 Dixieland Drive, Ft. Pierce, Florida, in the amount of $1,655.86 said lien being recorded in OR Book 233 at page 1386 of the public records of St. Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 13th day of January, 1976 that said Board does hereby acknowledge the payment and satisfaction of said lien and directs the Clerk of the Circuit Cour~ of said County to cancel the same of record. BOARD OF COUNTY CO~k~ISSIONERS By ~~Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adooted by the Board of County Co~issioners au a meeting held on January 13, 1976. Witness my hand and the seal of said Board this day Kanuary, 1976. ROGER P~ITRAS, CLERK CIRCUIT COURT / Deputy Clerk RESOLUTION NO. 76-7 WHEREAS, the St. Lucia County Planning and Zoning Commission after holding ~public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucia County that the hereinafter described request for a change in zoning classification be GRANTED, and WHEF~EAS, the Board of County Commissioners held a public hearing on January 6, 1976 after first publishing notice of said hearing in the News Tribune on December WHEREAS, said petition was January 13, 1976. 15, 1975, and tabled until the meeting of NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucia County, Florida in meeting assembled this 13th day of January, 1976 as follows: 1. That the zoning of the following described property in St. Lucia County, to wit: ~0,[¥ ' ~--~0~-- ~ S½ of Lot 272, less the east 254 feet and the south 45 feet of the b&'~t~n~e~heie~{~ ~h~ ,City Subdivision 10-36-40. owned by ALLEN AND IRENE ROKAW, be and the same is hereby changed from A-1 (agriculture) to B-3 (arterial business). BE IT FURTHER RESOLVED that ~e Zoning Director of St. Lucia County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucia County as set out above and to make notation thereof of reference to the date of adoption of this resolution. ATTEST: BOARD OF C~NTY~MMISSIONERS ST. /,~,,'~/TJ,~/ FLORIDA RESOLUTION NO. 76-8 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding apublic hearing of whichdue notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be DENIED, and WHEREAS, the Board of County Commissioners held a public hearing on January 6, 1976 after first publishing notice of said hearing in the News Tribune on December 15, 1975, and WHEREAS, said petition was tabled until the meeting of January 13, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 13th day of January, 1976 as follows: 1. That the zoning of the St. Lucie County, to-wit: S~ of N½ of SE¼ of SE¼ Dixie Highway and South of 17-34-40. following described property in lying East of U.S. 1, West of Old Indrio Unit One (OR 209-1045)(30) owned by FAMILY INN, INC., be and the same is hereby changed from B-3(arterial business) and R-lC(single family dwelling) to B-4 (general business). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption BOARD OF CO~F~TY ~ISSIONERS ~,/ // Chairman of this resolution. ATTEST: RESOLUTION NO. 76-9 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 20th day of November, 1975 filed a lien against any property owned by TAMMY SHEATS, 601 N. 14th St., Ft. Pierce, Florida, in the amount of $731.44, said lien being recorded in OR Book 246, page 71 of the public records of St. Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE~ BE IT RESOLVED by the Board of County Commis- sioners of St~ Lucie County, Florida, in meeting assembled this 27thday of January , 1976 that said Board does hereby acknowledge the payment and satisfaction of said lien and directs the Clerk of the Circuit Court of said County to cancel the same of record. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman of STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on January, 27, 1976. Witness my hand and ~a.nu.~ary~ 1976. the seal of said Board this _ ~-~ day R(~GER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. ;6 - 10 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has invested certain surplus funds i~ the secu- rities hereinafter described, and has placed them 'or the receipts therefor in Safe Deposit Box 311 at the St. Lucie County Bank, Fort Pierce, Florida, and WHEREAS, said securities will mature on FeS'ruary 1,' 1976 and due to current economic conditions, these funds cannot be reinvested at the interest rates they now bear. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 3r4 day of FeSruary -19 76 · that the Chairman or the Vice Chairman and the ized and directed: 1. To remove County Bank, ties or the Clerk of the Circuit Court are ~ereby author- from Safe Deposit Box No. 311 at the St. Lucie Fort Pierce, Florida, the following described securi- safekeeping deposit receipt for same: C. D. # 0343 Port St. Lucie Bank C. D. ~7-2899-24 First Federal S &L 2. To exchange said securltle interest rates available. $500,000.00 20,~00.00 for other securities at best STATE OF' FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the County and State aforesaid, and foregoing is a true and correct copy of the said Board of County Commissioners at a 19 76 day of February WITNESS my hand and day of February the Board of County Commissioners of does hereby certify that the above a Resolution adopted by meeting held on the 3rd the official seal of said Board, this 3rd 19 76 ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk Rev. 11-75 RESOLUTION NO. Section 94§90-2601(2603) COUNTY COMMISSIONERS RESOLUTION On motion of Commissioner Park , seconded by Commissioner Green , the following resolution was adopted: WHEREAS, the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION has authorized and requested St. Lucie County to furnish the necessary rights of way, borrow pits and easements (2603) for that portion of Section 94590-2601~from a point approximately 299.55 feet West of Johnston Road Easterly along Angle Road to a point approximately 1100 feet East of State Road 713 (Kings Highway) .which has been surveyed and located by the STATE OF FLORIDA DEPART- MENT OF TRANSPORTATION as shown by a map on file in the Office of the Officer designated by law as the recorder for said County, and in the office of the said Department at Tallahassee, and WHEREAS, the said Department will not begin construction of said portion of said Section in said County until title to all land necessary for said portion of said Section has been conveyed to or vested in said State by said County, and said lands are physically cleared of all occupants, tenants, fences, buildings, and/or other structures and improvements upon or encroaching within the limits of the land required for said portion of said Section; and WHEREAS, the said County is financially unable at this time to provide the necessary funds to acquire said rights of way, borrow pits and easements; now therefore, be it RESOLVEDv that the STATE OF FLORIDA DEPARTMENT OF TRANS- PORTATION be and it is hereby requested to pay for the rights of way, borrow pits and easements for said road, including the removal of buildings, fences and other structures and improvements thereon, utility relocations and for other expenses of acquiring title to said rights of way, borrow pits and easements by purchase or condem- nation, from proceeds of State of Florida Department of General Services bonds or secondary gasoline tax funds (Article XII, Section 9 (4), of Florida Constitution, and Section 335.041, Florida Statutes, as amended), whichever is available, under conditions set forth in the contract, of which this resolution forms a part; and be it further RESOLVED, that said County through its Board of County Commissioners, comply with the request of said Department and pro- cure, convey or vest in said State the free, clear and unencumbered title to all lands necessary for said portion of said Section, and deliver to the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION said lands physically clear of all occupants tenants, fences, buildings and/or other structures and improvements situat~ upon or encroaching within the limits of the lands required for said portion of said Section and that the Chairman and the Clerk of the Board be and they are hereby authorized and directed to execute and deliver on behalf of said County to said Department the Contract in the form hereto attached; STATE OF FLORIDA ) COUNTY OF ST LUCIE ) I HEREBY CERTIFY that the foregoing is a true and correct copy of resolution passed by the Board of County Commissioners of St. Lucie County, Florida, at a meeting held the 10th day of February , A. D.~ 1976 , and recorded in the Commissioners minutes. IN WITNESS WHEREOF, I hereunto set my hand and official seal this 10th day of February , A. D. 1976 (SEAL) Cle~.~f ~he Board of County C or0/~i~s s i oner s -2- RESOLUTION NO. 76-12 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida and the Supervisor of Elections of said County have determined that it is necessary to establish a new polling place for Precinct No. 9 and Precinct No. 12. NOW, THEREFORE, BE IT P~SOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 10th day of February as follows: 1. That the polling place for Precinct No. 9 is hereby changed from 2428 Atlantic Beach Boulevard ~o Holiday Inn Oceanside, North A-l-A, St. Lucie County, Florida. 2. That the polling place for Precinct No. hereby changed from Betty's General Store to Fire No. 6, Midway Road, St. Lucie County, 12 is Station Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a ~esolution adopted by the said Board of County Commissioners a5 a metering hel~ on February 10, 1976. Witness my hand and the seal of said Board, this ./0~ day of February, 1976. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 76-13 WHEREAS, Section 26 of the Comprehensive Zoning Resolution of St. Lucie County authorizes the Board of County Commissioners to establish a schedule of fees for matters pertaining to said resolution. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of February, 1976 as follows: 1. That the application fee for site plan approval under Subsection 20 of Section 7 of the Comprehensive Zoning Resolution and PDP Zoning under said resolution shall be as follows: For the first 100 dwelling u~its or fraction thereof - $100 plus $50 for each additional 100 dwelling units or fraction thereof. 2. This resolution shall become effective upon its adoption. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on February 10, 1976. Witness my hand and the seal of said Board, this /P~ day of February, 1976. Roger Poitras, Clerk Circuit Court  / ~ Deputy Clerk RESOLUTION NO. 76-14 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certai funds not anticipated in said Budget have been received for the f, llowing particular purposes, to-wit: $23,670.00 for Emergency Medical Services Grant and $27,764.00 for Accident Reporting System Grant; and WHEREAS, in order for the Board of said County to appropriate and expend sa~ it is necessary that said Budget be amen NOW, THEREFORE, BE IT RESOLVED by t sioners of St. Lucie County, in meeting February, 1976, pursuant to Section 129. said funds are hereby appropriated for s~ Fund Budget for the fiscal year 1975-76 Emergency Medical Services P~VENUE ACCOUNT NO. 1192 $23 EXPENDITURE ACCOUNT NO. 5105341 $23 Accident Reporting System Grant REVENUE ACCOUNT NO. 1192 $27 EXPENDITURE ACCOUNT NO. 2551341 $27 STATE OF FLORIDA COUNTY OF ST. LUCIE BOARD O The undersigned, Clerk of the Board the County and State aforesaid, does hereb and foregoing is a true and correct copy o~ the said Board of County Commissioners at day of February, 1976. Witness my hand and the seal of said February, 1976. lounty Co-mmissioners of .d funds for said purposes, .e Board of County Commis- ssembled this 17th day of 6(d), Florida Statutes, id purposes and the General s hereby amended as follows: 270.00 670.00 '64.00 764.00 ' COUNTY COMMISSIONERS Chairman f County Commissioners of certify that the above a resolution adopted by meeting held on the t7th Board this /~ day of Roger~¢ itras, Clerk Circuit Court ~ Deputy Clerk RESOLUTION NO. 76-15 WHEREAS, the Department of Natural Resources of the State of Florida has requested the Board of County Commissioners of St. Lucie County to convey to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida that part of the right-of-way of Atlantic Beach Boulevard that lies within the boundaries of the Fort Pierce WHEREAS, Section 125.38, Board of County Commmssioners thereof for public or community interest or personal property owned by the county, and Inlet State Recreation Area, and Florida Statutes, authorizes the to convey to the state or any agency welfare any real or WHEtLEAS, the Board of County Commissioners of said county is satisfied ~hat said property ms required for such use. NOW, THEREFORE, BE IT RESOLVED by the Board of County Com- mmssioners of St. Lucie County, Florida, mn meeting assembled this 17th day of February, 1976, that the Chairman and Clerk of said Hoard is hereby authorized and directed to execute and deliver to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida a county deed to the fcllowing described real property in St. Lucie County, Florida, to-wit: That portion of the 100 ft. right-of-way for Atlantic Beach Boulevard as described in Deed Book 151, at page 525 of the public records of said county lying South of ~he easterly extensmon of the North line of Lot 9, Block 43 of Fort Pierce Shores, Unit 5, as recorded mn Plat Book 9, at page 36 of the public records of said County. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, as Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on the 17th day of February, 1976. WITNESS my hand and the seal of said Board this 17th day of February, 1976. ROGER POITRAS~ CLERK OF CIRCUIT COURT _// D~puty Cler~ RESOLUTION NO. 76-16 WHERF~S, the St. Lucie County Planning and Zoning Conmission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property mmers within 300 feet were notified by mail of said hearing, has reco~nended to the Board of County Commissioners of St. Lucie County that the hereinafter described requests for changes in zoning classification be GP,~NTED, and 1~qEREAS, the Board of County CoF~nissioners held a public hearing on February 24, 1976 after first publishing notice of said hearing in the News Tribtme on January 2, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 24th day of February, 1976 as follows: 1. That the zoning of the following described property in St. Lucie County, to -wit: Lot 1, Block 3, ~bdel Land Co. Subdivision, Section 15-36-40, St. Lucie County, Florida, Plat Book 1, Page 41. owned by MARTIN L. BLAT~, TRUSTEE, be and the same is hereby changed from A-1 (agricultural) to B-3 (arterial business). 2. That the zoning of the following described property in St. Lucie County, Modal Land Co. S/D, Sec. 1S, /Mp 36, Rge 40, Block 3, Lot 2 in S3F4, less No 100 ft. and less road R/W and less that portion already zoned B-3 per Plat Book 1, Page 41, records of St. Lucie County, Fl. o~med by DAVID WILLBUR INSUR&NCE AGENCY, INC., be and the same is hereby changed from R-lC (single family dwellings) to B-3 (arterial business). BE ~T FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. BOARD OF COU~ C~SIO~RS // // Chairmmn ATTEST: Clerk STATE OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and-foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 24th day of February, 1976. WITNESS my hand and the seal of said Board, this the 27th day of February, 1976. RO~ITRAS / Clerk Circuit Court RESOLUTION NO. 76-17 WHEREAS, Section 197.241 (3) F.S. requires the counties to make application for tax deeds under certain circ~nstances and requires the counties to deposit with the tax collector, in connection therewith, certain costs and fees, and, WHEREAS, Section 197.241 (5) l~rovides that seven (7) years from the day the land was offered for public sale, the land shall escheat to the state, and the clerk sbalI execute a deed vesting title in the Board of Trustees of the Internal In~provement Trust Fund, and, WHEREAS, there is no provision for the counties beZng refunded the applicable costs and fees which they are required to deposit in order to obtain the land and does not require that the counties be reimbursed for taxes on the land for said seven (7) year period, now therefore, BE IT RESOLVED BY THE BOARD OF COUNTY CO~I~ISSIONERS OF ST. LUCI~ COUNTY, FLORIDA, in meeting assembled this 24th day of February, 1976, as follows: 1. That the legislature of the State of Florida is requested to amend the applicable statutes to eliminate this unfair treatment of counties and to provide that the title to such land shall vest in the respective counties. 2. That the Clerk of this Board shall transmit a copy of this Resolution to the ~State Association of County Con~nissioners~ to those persons representing St. Lucie County in the state legislature and to the Boards of County Commissioners of Gadsen and Putnam County. STATE OF FLORIDA COUNTY OF ST. LUCIE I, ROGER POITRAS, Clerk of the Circuit Court and e×officio Clerk to the Board of County Co~nissioners of said county and state, do hereby certify the above and foregoing to be a true and correct copy of a resolution adopted by the Board while in Regular Session on February 24, 1976, as appears in the County Cor~nissioners' Minutes of the public records of St. Lucie County, Florida. WITNESS my hand and official seal this 24th day of February, A.D., 1976. ROGER POITRAS, CLERK 'Deputy Clerk RESgLU~!©N NO. 76-18 hearing in the News Tribune on February 6, NOW, THEREFORE, BE IT RESOLVED by the Commissioners of St. Lucie County, Florida this 2nd day of March, 1976 as follows: WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described requests for chanaes in zoning classification be GRANTED, and WHEREAS, THE Board of County Commissioners held a public hearing on March 2, 1976 after first publishing notice of said 1976. Board of County in meeting assembled St. 1. That the zoning of the following described property zn to-wit: ~EONL¥ .- ~2~ ~ / Lucie County, ~ ~ //~ ~_~.~ N~ of SW¼ of NW~ of Section 30-35-40, less north 33 / feet and less west 40 feet for roads and less east 75 feet for ditch. owned by ROLLAND BOUDRIAS, be and R-lC (single family dwellings) to the same is hereby changed from A-1 (agriculture). above and to make notation thereof of reference to the date of adoption of this resolution. ATTEST: 2. That the zoning of the following described property in St. Lucie county, to-wit: North 235.07 feet of N~ of all that part of W~ of SW~ / of NE~ of Section 22-36-40, lying east of U.S. ~1 less the west 200 feet of parcel described above. owned by JAMES F. GRIMES, be and the same is hereby changed from A-1 ~agriculture) to B-3 (arterial business). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolution adopted by the said Board of County Commissioners at a meeting held on the 2nd day of March 1976. Witness my hand the official seal of said Board this day of ~ March 1975. Roger Po~s, Clerk Circuit Court / ~ ~ Clerk STATE OF FLORIDA COUNTY RESOLUTION ON USE ...... OF SECONDARY ROAD FUNDS (lq~$OLDTION NO. 76-19) YEAR 1976-77 through 1980-81 COUNTY ST. LUCIE WHEREAS, under the provisions of sectldn 206~47~ Florida Statutes and Section..9, Article XII Constitution of the State of Florida, the Florida Department of Transportation will receive a portion of the surplus of this County's pro-rata' share of the 5th and 6th cent gasoline tax to be used within this County; and WHEREAS, under the provisions of Section 339.08 and Section 339.081, Florida Statutes, the expenditure of such funds shall be as pr~scribed by regulations of the Department and pursuant to an adopted resolution by this Board of County Commissioners; and · WHEREAS, under the provisions of Section 334.21, Florida Statutes, the County is required to submit to the Department of Transportation a plan of work fir the construction and maintenance of roads and streets within its jurisdiction for the five-year period beginning July Z, 1976 NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: "' 1. That the Florida Department of Transportation is hereby re- quested to use the aforesaid funds for the purposes and projects listed in EXHIBIT "A" attached hereto and made a part hereof and that the Department consider the listed items in accordance with priorities shown and to the extent of available funds in the preparation of its annual program of work for the above-listed fiscal year with the remaining requests constituting a continuing program to be scheduled in accordance with estimated available funds during the succeeding four years. 2. That the actual scheduling of work by the Department on the re- quested projects be in the order of priorities listed insofar as is practicable, but not to the extent of retarding the whole program or precluding the grouping of similar type projects in one construction contract. 3. That allocations and expendi.tures of funds by the Department shall not be restricted by an estimate of cost shown herein, and that this Board concurs in the use by the Department of any available funds necessary incidental to making those road projects listed in Exhibit "A" fully operating facilities within the termini described in said Exhibit, and as shown on the accompanying map. 4. That if, at any time, this County's secondary funds programmed allocations become over or under-programmed in the amount of 10%, the Depart- merit will adjust the Secondary Program with the approval and recommendations of this Board to bring said program into balance. 5. That the methods and standards employed by the Department for the determination of major improvement features, including specific alignment, types and width of pavement, types of materials, and 'the Department's standard specifications for construction are concurred in and approved by this Board. PASSED AND DULY ADOPTED IN OPEN SESSION March 16, 1976 ATT E ST: BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY, FLORIDA · / / CHAIRMAN / / / to Board STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State afcresaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 16th the Official day of March, 1976 and which has been duly recorded in Minutes of said Board. Witness my hand and the seal March, 1976. of said Board this day of / ~ Clerk RESOLUTION NO. 76-20 WHEREAS, the United States Department of Defense has provided guidance and assistance to support the operation and readiness of state and local disaster preparedness programs since 1961; and WHEREAS, this support has been used for disaster preparedness in developing a common ness base; and WHEREAS, paredness will Defense programs; and WHEREAS, removal both natural and nuclear state and local prepared, this common base of natural and nuclear disaster pre- be eliminated by drastic reduction in funding of Civil of federal support for natural preparedness will seriously affect the preparedness posture of the state and local gov- ernments for all disasters. NOW, THEREFORE, BE IT RESOLVED by the Board of County COmmissioners of St. Lucie County, Florida in meeting assembled this 9th day of March, 1976 as follows: 1. That said Board does hereby urgently request all federal and state representatives to take expeditious affirmative action to ensure the continuation of all existing programs for the protection of all citizens of the United States, and to change any existing federal laws to bring natural as well as nuclear disasters under the responsibility of the Defense Civil Preparedness Agency. 2. That copies of this resolution oe forwarded to Senator Lawton Chiles, Senator Richard Stone~ Congressman L.-A.-Bafalis and kO the.members.of'th6~S~::"~Lucie County:-Legislative Delegation. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County aha State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 9th day of March, 1976. Witness my hand and the official seal of said Board this day of March, 1976. ROGER POITRAS CLERK OF -HE CIRCUIT COURT ~/ / ~ Deputy Clerk RESOLUTION NO. 76-2l WHEREAS, the Department of Transportation in the construction of 1-95 is constructing frontage roads to provide access to property that otherwise would have no legal access, and WHEREAS, the right of ways being secured for such access roads do not meet the county's minimum right of way width nor does the DOT intend to pave such roads to county soecifications,and WHEREAS, once said roads are acce~ted by the county, it will be the county's responsibility not only to maintain said roaos in their present condition ~ut eventually to secureaddi~onal right of way and pave said roads, and WHEREAS, since 1967 the county has had a policy of not accepting rights of way for roads or streets unless they meet the current county requirements as to width and are paved to county specifications. NOW, THEREFORE, BE CT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 16th day of March, 1976 that said Board of County Commissioners shall not accept any rights of way for frontage or access roads in said county from the Department of Transportatio~ unless they meet the current county requirements as to width of right of way. Furthermore, in the event that the property or properties to be served by such access roads had frontage on a paved road prior to the construction of the limited access highway, said Board of County Commissioners shall not accept such frontage or access roads unless they are paved to county specifications. STATE ~OF FLORIDA COUNTY OF ST. LUCIE T'he undersigned, Clerk of the Board of County the County and State aforesaid, does hereby certify that and foregoing is a true and correct copy of a resolution the ~saiJ Board of County Commissioners at a meeting held /~ ~ day of March , 1976. Witness my hand and the official seal of said Board day of March, 1976. Commissioners of the above adopted by on the Roger P~tras, Clerk Circuit Court ~L~/' ~ Deputy Clerk I~ESOLUTION NO. 76-22 ~ETEREAS, the Board of County Commissioners of St. Lucie ~ Co6nty, Florida, has invested certain surplus funds in the secu- rities hereinafter described, and has placed them or the receipts therefor in Safe Deposit Box 311 at the St. Lucie County Bank, Fort Pierce, Florida, and WPIEP, EAS, said securities will mature on March 14, 1976 and due to current econon~.c conditions, these funds cannot be reinvested at the interest rates they now bear. NOW, THEREFOP-E, BE IT P~ESOLVEDby the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 16th day of March 19 76 , that the Chairman or the Vice Chairman and the Cl~rk of the Circuit Court are hereby author- ized and directed: 1. To remove from Safe.Deposit Box No. 311 at the St. Lucie County Bank, Fort Pierce, Florida, the following....:~ described securi- ties or the safekeeping deposit receipt for same: Certificate of .Deposit No. 2225 $600,000.00 2. TO exchange said securities for Other securities at best interest rates available. STATE OF FLORIDA COUNTY OF ST. LuCIE Clerk of ~he Board The undersigned, the County and State aforesaid, does hereby and foregoing is a true and correct copy of the said Board of County Commissioners at a day of March 19 76 ~ WITNESS my hand and the official seal of County Commissioners of certify that the above a Resolution adopted by meeting held on the 16th of said Board, this 16th ROGER POITRAS, CLERK CIRCUIT COURT Deputy Cler~ 21 (Rev. 12-1-72) PARCEL NO. SECTION 94513-2601 STATE ROAD GRAHAM ROAD COUNTY ST. LUCIE FAP NO. COUNTY RES OLU~ ION NO. 76-23 ON MOTION of Commissioner , seconded by Commissioner ~,~ ~z~ , the following Resolution was adopted: WHEREAS, the State of Florida Department of Transportation proposes to construct and improve State Road Graham Road Sectional in St. Lucie County, Florida: and WREREAS, it is necessary that certain lands now owned by St. Lucie County be acquired by the State of Florida for the use and benefit of the State of Florida Department of Transportation; and 1~HEREAS, said property is not needed for County purposes; and k,/{EREAS, the State of Florida Department of Transportation having made application to said County to execute and deliver to the State of Florida Department of Transportation a deed or deeds in favor of the State of Florida, conveying all rights, title and interest that said County has in and to said lands required for right of way for said State Road, and said request having been duly considered. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lttcie County that the application of the State of Florida Department of Transportation for a deed or deeds is for right of way pur- poses which is in the public or community interest and for public welfare and the land needed for right of way and other road purposes is not needed for County pur- poses; that a deed or deeds in favor of the State of Florida conveying all right, title and interest of St. Lucie County in and to said lands required for right of way and other road purposes should be drawn and executed by this Board of County Commissioners. Consideration shall be $ BE IT FURTHER RESOLVED that a certified copy of this Resolution be for- ~arded forthwith to the State of Florida Department of Transportation at Tallahassee, Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE I HEREBY CERTIFY that the foregoing is a true copy of a Resolution adopted by the Board of County Commissioners of ~ c~c~ County, Florida ~le~ ~f the Board ~ ~o6n~y- C~ssi~r~ of St. Lucie County, Florida PARCEL NO. 106. IR (P, ev. 10-1-75) SECTION 94513-2601 169157 STATE ROAD GRA}L~M ROAD COUNTY 'ST. LUCIE FAP NO. THIS DE~, made this by ST. LUCIE COUNT'f DEED ,. ~ty, Flo~da, pa~y of the first part, and , party of the se~nd part. WITNESSET~: that the said party of the first part, for and in consideration of the sum of $ to it in hand paid by the party of the second part, receipt whereof is hereby acknowledged, has granted, bargained and sold to the party of the second par~y~ his heirs and assigns forever, the following described land lying and being in ST..LUCIE County, Florida: PARCEL NO. 106 SECTION 94513-2601 The Southerly 40 feet of theS 1/2 of .the NE 1/4 of the SW 1/4 of Section 13, Township .35 South, Range 39 East, and the Northerly 40 feet of the East 410 feet of the E 1/2 of the SE 1/4 of the SW 1/4 of said Section 13, LESS: any 1-95 Road Right of Way. Contaiming 57,351 square feet or 1.3t66 of an acr~, more or less. All as shovm on the P~ight of Way Map for Section :94513~2601, Graham Road, St. Lucie County, Florida. THIS INSTRUMENT PREPARED BY DATED 00T 8 1975 STALE OF FLORIDA ~EPARTMENT OF TRANSPORTATION FORT LAUD£RDALE, FLORIDA DESCRIPTION ~PPROVED IN WITNESS WHEREOF, the said party of the first part has caused these presents to be executed in its n~° by its Board of County Co~missionerS acting by the Chairman or Vice-Chairm-- of said Board, the day and year aforesaid. ATTEST: ~'~ (O~FICIAL SEPJ~) ut //Clerk (or Dep y Clerk) Circuit Court By ~ard?of Co}u}.lY. xCo~t saioUers Its Chairman (or Vice-Chairman) RESOLUTION NO. 76-231 A RESOLUTION RE©UESTING BOARD OF COUNTY COmmISSIONERS OF ST. LUCIE COUNTY, FLORIDA, TO ASSUME FULL RESPONSIBILITY FOR FINANCING PUBLIC LIBRARY SERVICES IN SAID COUNTY AND TO ESTABLISH SUCH FINANCING ON STATE AVERAGE WHEREAS, Public Library services in St. Lucie County, Florida, have been financed by various local governmental agencies for many years, and WHEREAS, This method of supporting Public Library services has not been satisfactory or effective especially since such finding has been below the state average, and WHEREAS, The Momicipalities which have made annual contributions to the County have indeed imposed double tax- ation upon their property owners and because all monies raised for the County's libraries are derived from all taxpayers, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Port St. Lucie, Florida: Section 1. That the Board of County Commissioners of St. Lucie County, Florida, assume full responsibility for financing all St. Lucie County Library activities beginning fiscal 1976-77. Section 2. That said Board of County Commissioners ~"raise Library fisoat support at least to the state average of per capita costs. Section 3. That this resolution take effect im- mediately upon adoption. PASSED AND APPROVED BY THE CITY COUNCIL of the City of Port St. Lucie, Florida, this 27th day of A~ril, 1976. ATTEST: APPROVED: D~nna Ba~gegn~y ~l~rk APPROVED AS TO FORM: This is certified no be a --Donna Baggan,~y Clerk true copy. RFsOLUTION NO. 76-24 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not anticipated in said Budget have been received for the following particular purposes~ to-wit: $440.00 for a portion of the insurance for the mini-bikes of the Volunteer Youth Coordinator program; and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purposes, it is necessary that said Budget be amended. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, in meeting assembled this 2~th day of March, 1976, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purposes and the General Fund Budget for the fiscal year 1975-76 is hereby amended as follows: GENERAL FUND Revenue Acct. No. 1423 Donations $440.0 Expediture Acct. No. 3320205 Expenses 440.00 BOARD OF COUNTY C~MMISSIONERS STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, dies hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 231th day of March, 1976. Witness my hand and the seal of said Board this ~ day of March, 1976. Roger Poitras Clerk Circuit Court DeputY Clerk RESOLUTION NO. 76-25 WHEREAS, the Building pursuant to the provisions examined the hereinafter described building and filed with of County Commissioners of said County a report certifying condition and defects complained of in said building, and WHEREAS, the Board of County Commissioners of said County has determined fram said report that said building is unsafe and constitutes a nuisance. NOW, THEI sioners of St day of March, 1 area o Build Frame Bu is he by rea design to the odcupa 2 Lucie on the any pe said shoul again Certi follow and Zoning Director of St. Lucie County, of Chatper 65-2180, Laws of Florida, has the Board as to the iEFORE, BE IT RESOLVED by the Board of County Commis- in meeting assembled this 23rd building in the unincorporated I Parties in Possession or Appearing to have Land Affected an Interest of Record ding The west 100 feet of the Frank J. Mahovetz, Sr. south 50 feet of the south and Jeanne E. one acre of the north three Mahovetz, his wife acres of the E½ of the SW~ of James R. Gould and the SEN of the SW~ of Section 17, Joy J. Gould, his Township 35 South, Range 40'East. wife Joram O. Petersen unsafe and to constitute a nuisance, since deterioration, structural defects, improper ~by declared to be son of age, decay, unstable foundation, termites or other causes, it is dangerous occupants thereof or to the surrounding buildings and the ~ts thereof and is a menace to public health and a fire hazard. . That a public hearing shall be held in Room 203 of the St. County Courthouse at Fort Pierce, Florida, at 9:00 o'clock a.m., 27th day of April, 1976, at which time the owners, agents or rsons, firms or corporations having a lien on or interest in uilding shall show cause, if any they can, why said building not be demolished and the cost of such demolition be assessed t the land upon which said building is located. · That certified copies of this resolution shall be sent by ied United States Mail with Return Receipt Requested to the ing: Lucie County, Florida, 1976, as follows: That the following described St. L~cie County, to.wit: Frank J. and Jeanne E. Mahovetz 2011 S. 35th Street Fort Pierces Florida 33450 James R. and Joy J. Gould 1509 Juanit Avenue Fort Pierce, Florida 33450 Joram O. Petersen 306 Angle Road Fort Pierce, Florida 33450 4. That a certified copy of this resolution shall in a conspicuous place on said building. be posted ATTEST: // Clerk BOARD OF COUNTY COMMISSIONERS ByST. ~~~~_NTY F~LORIDA J ~/ Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of the County and State aforesaid, does hereby and foregoing is a true~and correct copy of the said Board of County Commissioners at a day of March, 1976. Witness my hand and the seal of said of March, 1976. County Commissioners of certify that the above a resolution adopted by meeting held on the 23rd Board, this ~c~ day Roger ?oitras Clerk ~he Circuit Court ~ Clerk RESOLUTION NO. 76-26 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 69-1546, Laws of Florida, 1969, on the 12th day of September, 1975 filed a lien against John T. Hubbard on the following described property in St. Lucie County,Florida, to-wit: The westerly 1/2 of Lot 4 and all of Lot 5, Block ll of Sunland Gardens as recorded in Plat Book 8 at page 32 of the Public Records of St. Lucie County, Florida in the amount of $4.50, said lien being recorded in OR at pages 1989 through 1995 of the Public Records of St. County, Florida, and and sioners of St. Lucie County, 23rd day of March, 1976 that the payment and satisfaction the Circuit Court of said Book 243 Lucie WHEREAS, said lien has been paid in full and should satisfied of record. NOW, THEREFORE, BE IT RESDLVED by the Board of County Commis- Florida, in meeting assembled this said Board does hereby acknowledge of said lien and directs the Clerk County to cancel the same of record. be discharged of BOARD OF COUNTY COMMISSIONERS ST. ~JJq~COU~, FLORIDA _/ / Chairman / // ~ Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 23rd day of March, 1976. Witness my hand and the seal of said Board this ~ day of March, 1976. Roger Poitras, Clerk Circuit Court -P~q~.y Clerk TO THE COMMISSIONERS OF FLORIDA PUBLIC SERVICE COMMISSION: RESOLUTION ~O. ?6-2? WHEREAS, St. Lucie County is presently experiencing rapid population and commercial growth and St. Lucie County is one of the commercial centers of the area encompassing the counties of Brevard, Highlands, Glades, Hendry, Indian River, St. Lucre , Martin and Okeechobee, and WHERFAS, Mullins Inc., as a locally based heavy hauler, performs an important function as a transportation company in connection with the satisfaction of the transportation needs of the local business community, including construction and manufacturing industries, service organizations, and agricultural companys, and WHEREAS, The Port of Fort Pierce, Florida is being developed by the comm- unity for the purpose of encouraging and increasing trade and industry and that it is important that a heavy hauler type motor carrier be locally avail- able to provide loading and unloading service for foreign and U. S. flag essels calling at the port. The proRucts to be handled include machinery, Ibuilding materials and supplies, and other items requiring specialized handling and equipment by reason of their size, weight and/or bulk, and WHEREAS, The growth of St. Lucie County requires a locally bgsed heavy hauler type motor carrier to provide service between the 8 base counties and other points in Florida and to connect, by motor vehicle, the Port of Fort Pierce with other ports in the State, and WHEREAS, The County Commissioners are familiar with the services and the importance of the contribution of Mullins, Inc. to the present economy and the continuing importance of Multins, Inc., to the future growth of the community and the need importance which these Comissioners accord to the grant- ing of the additional operating authority sought so that Mullins can provide full service transportation to the entire area, and WHEREAS, That each Commissioner is aware that Mullins, Inc. presently ~holds, geographically, most of the southern part of the State and that the application seeks to expand the authority by adding certain commodities statewide and, as to other commodities, the northern part of the State; plus iexpand~ng ~ ' the base territory by including all of Brevard County. BE IT HEP. EBY RESOLVED that the County Commission of St. Lucie County, Florida, urges the Florida Public Service Commission to grant the authority sought by Mullins, Inc., in commission docket number 760122-CCT as to both intra and interstate commerce. ST. ~CIE COUNTY, FLORIDA. RESOLUTION NO. 76-28 WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation that a change in speed limit for the hereinafter described street is reasonable and in conformity to criteria promulgated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 23rd day of March, 1976, as follows: 1. That a speed limit of 15 m.p.h, during the daytime or night time is hereby established for North 37th Street between North 39th Street and Avenue D. 2. That said street shall be posted with clearly legible signs so placed and so legible in daytime or light. painted as to be plainly visible and in darkness when illuminated by head- STATE OF FLORIDA COUNTY OF ST.LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 23rd day of March, 1976. Witness my hand and the seal of said Board this ~'~] day of March, 1976. Roger ~oitras, Clerk Circui Court ~,/ /?~ ? Deputy Clerk RESOLUTION NO. 76-29 A resolution requesting the United States Department of Commerce to designate St. Lucie County as a redevelopment area under the Public Works and Economic Development Act of 1965 WHEREAS, St. Lucie County, Florida qualified as a redevelopment area under the Public Works and Economic Development Act of 1965, as amended, and WHEREAS, St. Lucie County recognizes the high unemployment rate in said County, and WHEREAS, St. Lucie County recognizes a need to conduct Public Works and other programs as provided for under the Public Works and Economic Development Act of 1965, as amended, and WHEREAS, the Board of County Commissioners of said County has examined and duly considered such Act and the Board of County Commissioners considers it to be in the public interest and to its benefit to file a request for designation as a Redevelopment Area under said Act, and to authorize other action in connection therewith. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 6th day of April, 1976 that the County requests that it be designated a Redevelopment Area under the provisions of the Public Works ~and Economic Development Act of 1965, as amended, and hereby expresses intent to take action necessary to develop an acceptable over-all economic development program for St. Lucie County. ATTEST: Roger Poitras Clerk ~ D~puty Clerk BOARD OF COUNTY COMMISSIONERS / / Chairman RESOLUTION NO. 76-30 WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation that a change in speed limit for the hereinafter described street is reasonable and tn conformity to criteria promulated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County ih meeting assembled this 6th day of April, 1976, as follows: t. That a speed limit of 25 mph during the daytime or night time is hereby established for Coral Avenue in Coral Cove Beac~ Section l, Plat Book ll, Page 3OB.. 2. That said street shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in daytime or in darkness when illuminated by headlights. 3. That a "Children Playing" sign shall be installed on said Coral Avenue. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 6th day of April, 1976. Witness my hand and the seal of said Board, this ?th day of April, 1976. Roger Poitras Clerk Circuit Court Deputy Clerk WIqEREAS, COunty, rifles RESOLUTION NO. 76-31. the Board of County Commissioners of St.-Lucie Florida, has invested certain surplus funds in the secu- hereinafter described, and has placed them or the receipts therefor in Safe Deposit Box 311 at the St. Lucie County Bank, Fort Pierce,- Florida, and WPiEREAS., said securities will mature-on Apri! 3,.1976- and due to current economic conditions, these funds cannot be reinvested at the interest rates they now bear. NOW, THEP~EFOtLE, -BE IT RESOLVED by the Board sioners of St. Lucie County, Florida, 6.th day of April 1976 of County Commis- in meeting assembled this , that the Chairman or the the ~l~k of the. Circuit Court are hereby author- Vice Chairman and ized and directed: 1. To remo~e from Safe Deposit Box No. 311 at the St. Lucie County Bank, Fort Pierce, Florida, the following.., described securi- for same: $300~000.00 $300,000.00 ties or the safekeeping deposit receipt Certificate of D~postt No. 80 Certificate of Deposit No. 366 2. To exchange said securities for other securities at best interest rates available. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County' Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolutibn adopted by the said Board of County Commissioners at a meeting held on the 6th day of April 19 76 ~ WITNESS my hand and day of April the official seal of said Board, this 6th 1976 ROGER POtTRAS, CLERK ~CIRCUIT COURT Deputy Clerk WHEREAS, after holding RESOLUTION NO. 76-32 the St. Lucie County Planning a public hearing of which due and Zoning Commission notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of Count~ Commissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be GRANTED WHEREAS, the Board of County Commissioners held a public hearing on April 6, 1976 after first publishing notice of said hearing in the News Tribune on March 19, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 6th day of April, 1976 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: ~o~ ~he west llO feet of the following described property: The south 106.65 feet of the south 213.3 feet of the north 341.4 feet of the east 340 feet (less the east 30 feet of the foregoing described tract), of the east 1/2 of the SE¼ of the NW¼ of Section 17, Township 35 South, Range 40 East, otherwise described as Lot VAN DUYN GARDENS, according to the unrecorded plat thereof, and the south 52 feet of the north 393.~ feet of the east 340 feet of the east t/2 of the SE¼ of the NW¼, 17-35-40, less right of way. owned by E. E. GREEN, be and the same is hereby changed (single family dwelling) ~o B-2(limited business). from R-lC BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. B OAR B ~Q.~ C~Y~?ISSIONERS j J Chairman STATE OF FLORIDA COUNTY OF ST. LUCtE The undersigned~ Clerk of the County and State the above and foregoing resolution adopted by the at a meeting held on the Wi%ness my hand and the day of of the Board of County Commissioners aforesaid, does hereby certify that is a true and correct copy of a said Board of County Commissioners 6th day of April , official seal of said Board this April , 1976. 1976. ROGER POITRAS CLERK O~HE CIRCUIT COURT By ~ ~s~ Clerk 250 2715 RESOLUTION NO. 76-33 present system to a unified statewide system; and WHEREAS, the Department of Revenue of the State of Florida has promulgated new rules (Chapter 12D) that will be detrimental to operations of county property appraisers and present a tremendous financial burden on local taxpayers; and WHEREAS, St. Lucie County's Property Appraiser has estimated that approximately one hundred and fifty thousand dollars will be required to implement requirements of the proposed rules and convert the WHEREAS, it has been determined that adoption of the proposed rules will require excessive costs and personnel, with little or no benefit to local governments and their citizens, thereby exceeding the alleged benefits to the StaTe of Florida and its counties; and WHEREAS, said rules appear to surpass the intent of the Administrative Precedures Act adopted by The State Legislature. NOW, THEREFORE, BE IT RESOLVED, BY THE BOARD OF COUNTY COMMIS- SIONERS OF ST. LUCIE COUNTY, FLORIDA, in meeting assembled this 1976 as follows: of the State of Florida be respectfully the proposed rules promulgated by the Department pertain to the operations of County Property 13th day of April, 1. The Cabinet requested to reject of Revenue as they Appraisers. 2. That Pro]erty Appraisers be given the opportunity, in in preparation of any proposed rules and regulations affecting operations of county property appraisers. 3. That copies of this resolution be forwarded to the members of the Cabinet and to the members of the St. Lucie County Legislative Delegation. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board at a meeting held on April 132 1976. ~ Witness my hand and the official seal of said Board this //~ - day of April, 1976. ROGER~POITRAS, CLERK CIRCUIT COURT Byj Deputy Clerk workshop session, to work closely with the Department of Revenue RESOLUTION N0.~76-34 RESOLUTION AUTHORIZING THE EXECUTION OF THE TRAFFIC SIGNALS MAINTENANCE AGREEMENT BETWEEN THE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION AND SI. LUCIE COUNTY On motion of Commissioner McCain , seconded by Commissioner Green the following resolution was adopted: WHEREAS, The Board of County Commissioners of 'St. Lucie County, deems it in the public interest to maintain and pay all utility service costs for the operation of traffic signal or signals described in Exhibit "A" to said'agreementj and accordingly to enter into the attached agreement with the~ State of Florida D~partment of Transportation. NOW THEREFORE, BE IT RESOLVED BY the Board of County Commis- sioners of St. Lucie County this 27th day of April 1976 as follows: 1. That said Board concurs in the provisions of that certain agreement attached hereto pertaining to maintaining traffic signal installation described in Exhibit "A" to agreement. 2. That said Board authorizes the said agreement to be a legally designated officer of this Public Body. executed by a that-'' STATE OF FLORIDA '~ COUNTY OF ST. LUCIE I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution adopted by the B~ard of County Commissioners of St. Lucie County at aYmeeting held on the 27th day of April, A.D., 1976, and recorded in its minutes. IN WITNESS WHEREOF, I hereunto set my seal this 2?th day of April, A.D., 1976. hand and official Roger Poitras, Clerk of the Circuit CoUrt of St. Lucie County RESOLUTION NO. 76-.35 certain agreement RESOLUTION AUTHORIZING THE EXECUTION OF THE TRAFFIC SIGNALS MA}NTENANCE AGREEMENT BETWEEN THE STATE OF FLORIDA DEPARTMEN~ OF 'TRANSPORTATION AND ST."LUCIE COUNTY On motion of Comm£$s±oner Par~ · comm±s$£oner Pr±ce , the following was adopted: WHEREAS', The Board of County Commissioners deems it in-the public interest to maintain service costs for the operation of traffic described in Exhibit "A" to said agreement, to enter into Department of Transportation. NOW THEREFORE, BE I~ RESOLVED BY the Board of County Commi$- s-ioners .of St. Lucie County this 27th day of April 1976 as follows: That said Board concurs in the provisions of that attached hereto perta'ining to maintaining a fnstallation described i~-Exhibit "A" to that- tYaffi~ signa'l a~reement. 2. That executed by a seconded by resolution of St.Lucie County, and pay.'all utility signal or signals and accordingly the attached fgreement with the State of Florida said Board authorfkes the said agreem6nt to be legally d~signated officer of this Public Body. STATE OF FLORIDA COUNTY OF ST. LUCIE I HEREBY CERTIFY that the copy of a Resolution adopted by of St. Lucie County at a meeting 'held on A.D., 1976, and recorded in its minutes. IN WITNESS WHEREOF, I hereunto set my hand seal this ~j~ day of April, A.D., 1976. foregot'Qg is a true and correct the' BoJ'rd of County Commissioners the 27th day of April, and official Roger Poitras, Clerk Circ~ourt of St. of the Lucie County Deputy Clerk RESOLUTION 76-36 A RESOLUTION DECLARING THAT THE SHERIFF OF ST. LUCIE COUNTY, FLORIDA, SHALL PERFORM THE POWERS, FUNCTIONS, AND HAVE THE AUTHORITY OF THE CHIEF OF POLICE OF PORT ST. LUCIE ~ 'FLORIDA.; PROVIDING AN. EFFECTIVE D~ATE. ME IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF PORT ST. LUCIE, FLORIDA: authorized That the Sheriff of St. Lucie County, Florida, is hereby to perform the powers, functions, and have the authority of the Chief of Police of the City of Port St. Lucie, Florida, ef- fective October 1, 30, 1977. 1976, and continuing thereafter until September 2. That the City of Port St. Lucie, Florida, shall enter into an Agreement with the Board of County Commissioners of St. Lucie County, Florida, and the Sheriff of St. Lucie County, Florida, contracting for the additional police protection to the area of Port St. Lucie, Florida, for the budgeted sum of One Hundred Seventy- Eight Thousand Five Hundred Sixty-Six ($i78,566.00) Dollars. Monthly payments to St. Lucie_County on behalf of the Sheriff's Department are stipulated as to the amount in the Agreement to be effected between the City of Port St. Lucie and the Sheriff's Department of St. Lucie County. 3. This Resolution shall become effective immediately. PASSED AND APPROVED by the City Council of the City of Port St. Lucie, Florida, this /~/d~ay of September, 1976. ATTEST: Donna Baggan, City ~e~k APPROVED AS TO FORM: Alfred/J. Horowitz, ~.~s~sistant City Attorney. APPROVED: ~C~u~e~. Sharpe,/~ayor AGREEMENT BETWEEN CITY OF PORT ST. LUCIE AND ST. LUCIE COUNTY ARTICLES OF AGREEMENT WHEREAS, the City of Port St. Lucie, Florida, incorporated under Chapter 61-2721, Laws of Florida, has not established a police force at the present time, however, ha~ determined that it is now necessary to establish police protection for the health, welfare and good of the inhabitants and citizens of the City of Port St. Lucie, Florida; and WHEREAS, the City of Port St. Lucie, Florida, has requested the Sheriff of St. Lucie County, Florida, to furnish police pro- tection to the City of Port St. Lucie, Florida, on a full time basis; that said Sheriff shall perform all the required police functions, actions, and assume the responsibilities as the Chief of Police of the City of Port St. Lucie, Florida, using such per- sonnel from the Sheriff's staff as is deemed appropriate in the performance of the duties and responsibilities as Chief of Police of the City of Port St. Lucie, Florida; and WHEREAS, it is further the contention of the City Council of the City of Port St. Lucie, Florida, that the full, complete and entire responsibility and duty for law enforcement within the muni- cipal limits of the City of Port St. Lucie, Florida, bl delegated to the Sheriff of St. Lucie County, Florida, for a period beginning October 1, 1976 and ending September 30, 1977; and WHEREAS, the Sheriff of St. Lucie County, Florida, has agreed to accept the position as Chief of Police as set out above and fulfill the responsibilities hereinbefore mentioned; and WHEREAS, in order to accomplish this assignment of duties and responsibilities, the same requires the concurrence of the Board of County Commissioners of St. Lucie County, Florida, who are responsible for the fiscal~!~and budgetary operations in connection with the Sheriff's office, and said Board of County Commissioners is willing to approve and support the plan and program set out in this agreement; NOW~ THEREFORE, in consideration of the premises, the parties to this Agreement hereby agree with each other as follows: 1. By appropriate resolution, the City Council of the City of Port St. Lucie, Florida, shall declare that the Sheriff of St. Lucie County, Florida, is to perform the~ powers, functions, and have the authority of the Chief of Police of Port St. Lucie, Florida, effective October 1, 1976 and continuing thereafter until September 30, 1977. 2. The Sheriff of St. Lucie County, Florida, does hereby agree to assume the full and complete responsibility forlproviding appropriate and necessary law enforcement in'and for the City of Port St. Lucie~ Florida, by appointing such members of his staff as he deems necessary to provide two (2) Deputies with two (2) patrol cars on duty for twenty-four (24) consecutive hours each day as law enforcement officers for the City of Port St. Lucie, Florida. The said Sheriff shall not only discharge his responsi- bility by the enforcement of all State laws and County ordinances applicable with the City of Port St. Lucie, Florida, but he shall likewise enforce all of the ordinances of the City of Port St. Lucie, Florida, which apply only to the City of Port St. Lucie, Florida. 3. In the performance of his police and law enforcement duties for the City of Port St. Lucie, Florida, the Sheriff shall bring appropriate charges for the violation of all offenses which are violations of the State law, whethe~ they be also v~olations of the ordinances of the City of Port St. Lucie or not, in the County Court of St. Lucie County, or such other County or State Court having appropriate jurisdiction of such offenses. Appropriate charges will be made by the Sheriff in the proper Court of St. Lucie County, Florida, for the violation of offenses, which are strictly violations of the ordinances of the City of Port St. Lucie, Florida, and these offenses will be pursued by the Sheriff or his Deputies in the appropriate fashion in said proper court. 4. It is understood that all cases growing out of the arrests for offenses committed within the City of Port St. Lucie, Florida, which are violations of State, County, or Municipal laws shall here- after be handled in the St. Lucie County Court or other Court of appropriate jurisdiction, to be prosecuted by the State Attorney with fines or imprisonment or other punishment to be imposed by the Judge of the Court with appropriate jurisdiction. It is likewise understood and agreed that all fines and forfeitures for any offenses arising in the City of Port St. Lucie shall be apportioned in accord- ance with the Constitution and the Laws of the State of Florida. 5. The City of Port St. Lucie, Florida~ shall pay to the Board of County Commissioners of St. Lucie County, Florida, as pay- ment for all of the services herein agreed to be performed by the Sheriff and members of his staff, the sum of One Hundred Seventy-Eight Thousand Five Hundred Sixty-Six ($178,566.00) Dollars payable as follows: Fourteen Thousand Eight Hundred and Eighty Dollars and Fifty Cents ($14,880.50) on the first of each month beginning October 1, 1976. The sums provided for above are itemized and made a part of this Agreement. 6. The Agreement shall take effect on October 1, and shall continue in effect thereafter until September 30, in the budget attached hereto 1976, 1977, unless extended upon such terms and conditions as the parties may mutually agree upon, provided, however, that either party to this Agreement must give the other party three (3) months' notice in w~iting of their desire not to renew this contract, but in no event shall the City of port St. Lucie, Florida, be without police pro- tection in the event the County Commission or the Sheriff determine not to renew this Agreement. If no notice is given by either of the parties, the Agreement shall be considered to be renewed except for budgetary changes. Upon receiving notice of termination of this Agreement, the City shall at its option, establish, with all reasonable speed, its own police force. 7. It is further agreed that more men may be added under this contract upon the mutual agreement of all parties. 8. The Board of County Commissioners of St. Lucie County, Florida, hereby join in the execution of this Agreement to indicate its concurrence with the terms and provisions hereof and its support of the plan herein set out. Said Board agrees to cooperate in every way reasonably possible to insure that the purposes as herein stated will be fulfilled. IN WITNESS WHEREOF, the parties to this Agreement have caused the same to be signed by its duly authorized officials this · j~ay of ~ ATTEST: Donna Baggan,~y Clerk APPROVED AS TO FORM: Spencer B. Gilbert, City Attorney Ro~iz Poitras, Clerk , 1976. CITY OF PORT ST. LUCIE, FLORIDA ~Schuyl~ M. Sharpe, ~yo SHERIFF, ST.LUCIE COUNTY, FLORIDA By ~~'~' Lani~ Norvell, Sheriff BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA ~d~a~d Enns, Chairman RESOLUTION NO. 76-37- BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 27th day of April, 1976 that the Chairman and Clerk of said Board are hereby authorized and directed to execute an application for a permit from the State of Florida Department of Transportation, a copy of which is attached hereto and by reference made a padt hereof. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true a~d correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 27th day of April, 1976. Witness my hand and the official seal of said .Board this ~Z~- _day of April, 1976. Roger Poitras Clerk of the Circuit Court Deputy Clerk STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION DRIVEWAY PERMIT. Permit No i. Board of County Commissioners, St. Lucie County (Name of ~pplicant) ...... (~a;~ herein~ter te~ed ~e applic~t, requests p~ission for the const~ction of a d~veway(s) on Depa~- m~t of Transpo~on right of way at ~e following lo~tion: State R~d'No ' A-1-A . Scion No 9~50 County St, kucJe St. name, intersection, Mi.-Post or Sra. No in the following rancher: 1 - Construct four (.4) driveways-.in accord with the ai~tached plans prepared by St. Lucie County. 2 - See General Notes 1-18.' 3 - All work under this Permit is to be completed within six(6) months from date of issuance, or it will become Null and Void. ~'All acth~m In accothlancs with th~ Imtm~ w/il require a~llqeter~c~ TO tF~ l~m~s Manual off Traffic Oontrol and Safe Practices for street anl:! highway construction, m~/ntenance and utility operations". be Ibcate~l ~'rh~ tt4e e.~;~rstruct~On area," as shown on the attached sketch. The driveway(s) will be constructed in accordance with resolution adopted by the Department of Transportation and covered in its "Driveway Regulations Covering Private Entrances and Exits .f. pr State MaLutained' Roads." The applicant will save and keep the State of Florida harmless from any and all damages, claims, or injuries that may occur by reason of this construction of said facility. The appl/eant binds and obligates himself to conform to the ~bOve description and attached sketch and to abide by the driveway regulations stated above, / 'Fo r (Applicant) (AI~plicant's Address) The above request has been reviewed and has been found to meet the regulations as prescribed and is hereby approved. Signed Date of Approval Permit Engineer (Tide) (See reverse side) RESOLUTION NO.76-38 WHEP~EAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing at which due notice was published at least fifteen (15) days prior to said hearing has recommended to the Board of County Commissioners of St. Lucie County that the following amendment to the Comprehensive Zoning Resolution for St. Lucie County be adopted, and WHEREAS, the Board of County Commissioners held a public hearing on said amendment on April 27, 1976 after first publishing a notice of said hearing in the News Tribune published in Fort Pierce, Florida on the 9th day of April, 1976, said date being at least fifteen days prior to the date of said hearing. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commi- sioners of St. Lucie County in meeting assembled this 27th day of April, 1976 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended as follows: 1. Amend PERMITTED USES in PDP District by adding: "8. Mobile home parks and mobile home subdivisions." / Clerk BOARD OF C~NTY/~MISSIONERS ST.~~C U~/FLORIDA --/ / Chairma~ , / / STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a urue and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 27th day of April, 1976. Witness my hand and the official seal of said Board this ~-~ day of April, 1976. Roger ~s, Clerk Circuit Court RESOLUTION NO. 76-39 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Coramissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be GRANTED, WHEREAS, the Board of County Commissioners held a public hearing on April 27, 1976 after first publishing notice of said hearing in the News Tribune on April 9, 1976. NOW, THEREFORE, BE IT RESOLVED by the Commissioners of St. Lucie County, Florida this 27th day of April, 1976 as follows: Board of County in meeting assembled St. 1. That the zoning of the following described property in Lucie County, to-wit: ~ 0.~¥ ~ ~I~'C~t ~'~)~01' 8~0! Beginning a~ intersection east right of way of South 37th Street and south right of way of Deberry Road, run south on east line South 37th Street 795 feet m/1 to a point, thence east 620 feet m/1 to east line of NW¼ of SE% of NW~, thence ncrth 490 feet m/1 to a point, thence easn 230 feet m/1 to a point, said point being 400 feet west of west right of way of South 33rd Street, thence north ~05 feet m/1 to south right of way of Deberry Road, thence west on south right of way of Deberry Road 850 feet m/1 ~o point of beginning, comprising 12.93 acres m/l~ Sec. 17-35-40. owned by E. M. RADKE, be and the same is hereby changed from R-lC (single family dwelling) to A-1 (agriculture). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed 5o cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of ATTESTL Clerk this resolution. BOARD OF CO~TY ~MISSIONERS ' Chairman ? / ./ STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a ~rue and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 2?th gay of Apr±l , 1976. Witness my hand and the official seal of said Board this 28th day of April , 1976. ROGER POITRAS CLERK OF THE CIRCUIT COURT ~ Clerk ..... ~ FLA OLr~~ ', ,~;J~T ?"],aRT RESOLUTION 76-40 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be GRANTED, WHEREAS, the Board of County Commissioners held a public hearing on May 4, 1976 after first publishing notice of said hearing in the News NOW, THEREFORE, Commissioners of St. this 4th day of May, Tribune on April 9, 1976. BE IT RESOLVED by the Board of County Lucie County, Florida in meeting assembled 1976 as follows: St. has 1. That the zoning of the following described property in Lucie County, to-wit: /~}O. ~Ol. ~ The Eas~ 200 feet of that part of Lots 87 and 88 lyin~ West of the Westerly right ~f way of State Road A-1-A · n Avalon Park Subdivision, Section 10 and 11, Township 3~ South, Range 40 East as recorded in Plat Book 1 at page 187, Public Records of St. Lucie County, Florida owned by BRYN MAWR CAMP RESORTS, INC., be and the same is hereby changed from R-4E (motel, hotel and multiple dwellings) no B-2 (limited business). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and dizected ~o cause the changes %o be made on the Official Zoning Map of St. Lucie County as set ou~ above and to make notstion thereof of reference no the date of adoption of this resolution. ATTEST: BOARD OF COUNTY COMMISSIONERS ST ~L~ C NTY, FLORIDA ~~NTY, Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the of the County and State aforesaid, the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners Board of County Commissioners does hereby certify that at a meeting held on the ~/~ day of ~//}Lm-~ , 1976. Witness my hand and the official seal of said Board this ROGER POITRAS CLERK OF THE CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76-41 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing at which due notice was published at least fifteen (15) days prior to said hearing has recommended ~o %he Board of County CommissIoners of St. Lucie County that the following amendments to the Comprehensive Zoning Resolution for St. Lucie County be adopted, and WHEREAS, the Board of County Commissioners held a public hearing on said amendment on May 4, 1976 after first publishing a notice of said hearing in the News Tribune published in For~ Pierce, Florida on the 9th day of April, 1976, said date being at least fifteen days prmor to the date of said hearing. NOW, THERZFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 4th day of May, 1976 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended as follows: 1. Amend the 26th line of PERMITTED PRINCIPAL USES AND STRUCTURES in A-1 District 5o read: "Publicly owned or operated buildings and uses, including but no~ limited to, sanm~ary landfills, incmnerators and solid waste resource recovery and management facilities approved by the Department of Environmental Regulation of the State" 2. Amend SPECIAL EXCEPTIONS in A-1 District by deleting: "Dump, sanitary fill, incinerator." 3. Amend Paragraph 9, Section 7, entitled "Sewage Disposal" to read as follows: "9. Sewage Disposal. Under all zoning classifications mn all districts for all structures where a sanitary sewer exmsts or zs later installed within a reasonable distance, a connection thereto shall be required. Where no sanitary sewer exms~s and an individual sewage disposal system is required, it shall conform with the smandards and requirements of the St. Lucie County Health Department and building permits shallnot be issued for those sites upon which the proposed me~hod of sanitary sewage is not approved by said County Health Depart- men~. Accompanying the building permit application, there shall be a scale drawing of the building and plot plan showing clearly the proposed sewage disposal system. Copies of these plans shall be submitted to the St. Lucie County Health Department for the issuance of a septic tank permit when the criteria established by the Board of County Commissioners are met. When application for permit to erect or enlarge a building has been filed and pending issuance of such permit, the Building Official may, at him diseretmon, issue a special permit for the foundations of such building. The h~lder of such a special permit shall proceed at his own risk and without assurance that a permit for the superstructure will be granLed." ATTEST: BOARD OF COUNTY COMMISSIONERS / // Chairman STATE OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Commisszoners of the County and State sforesamd, does hereby certify that the above and foregoing is s true and correct copy of a resolution adopted by the ssid Board of County Commissioners at a meeting held on the 4th day of May, 1976. WITNESS my hand and the seal the 6th day of May, 1976. of said Board, this ROGER POITRAS RESOLUTION NO. 76-42 WHEREAS, there is now pending before the regular 1976 session of the Florida Legislature Senate Bill 83 providing for imprisonment in the County Jail if the total accumulative sentences of the prisoner do not exceed five (5) years, and WHEREAS, there is now pending before said session of the Florida Legislature Senate Bill No. 143 providing in part that the Boards of County Commissioners are required to pay to the Florida Department of Offender Rehabilitation for Work-Release Programs for prisoners out of County Fine and Forfeiture Funds, and WHEREAS, it appears that the enactment of said Bills, or either of them, could create a substantial financial hardship upon the County of St. Lucie and the taxpayers of said County, and WHEREAS, Section 922.051 of the Florida Statutes as it presently exists authorizes the Court to impose a sentence of imprisonment in the County Jail if the total of the accumulative sensences of the prisoner is not more than one (1) year and the enactment of Senate Bill No. 83 will substantially increase the financial responsibility of the several Counties in the operation and maintenance of County Jails, and WHEREAS, the Work-Release Programs for prisoners at the present time are funded by the State of Florida and operated by the Florida Department of Offender Rehabilitation and such a program is ~n exzstence ~n St. Lucie County with permanent improvements and other facilities for said program being constructed or obtained through funds of the State of Florida, and said Senate Bill 143 could require St. Lucie County to assume the cost of constructing, obtaining or operating the facilities for the Work-Release Program in said County out of the Fine and Forfeiture Funds of St. Lucie County 5o the financial detriment of said County, and WHEREAS, it is expedient and to the best interests of St. Lucie County and ~Q the 5axpayers of said County to express opposition to the enactment of said pending legislation. NOW, Commissioners of St. this 4th day of May, 1. Said Board THEREFORE, BE IT RESOLVED by the Board of County Lucie County, Florida in meeting assembled 1976 as follows: is opposed to the enactment by the Legislature of the State of Florida of Senate Bill No. 83 providing for imprisonment in the County Jail if the total of the accumulative sentences of the prisoner does not exceed five (5) years, and Senate Bill No. 143 requiring the Boards of County Commissioners to pay the Florida Department of Offender Rehabilitation for Work- Release Programs for prisoners out of the Fine and Forfeiture Funds of the Counties. 2. The Board of County Commissioners of Florida and all other interested parties are encouraged to take whatever appropriate action they may deem necessary to express opposition to the enactment of said Bills pending before the regular 1976 session of the Florida Legislature. 3. Copies of this resolution shall be mailed to the St. Lucie County Delegation to the Florida Legislature and to the State Association of County Commissioners. ~/ Deputy Clerk BOARD .O~ COUNTY C05~MISSIONERS ST-/L~U~C%~Y, FLORIDA B~~ ~ // // Chairman RESOLUTION NO. 76-43 WHEREAS, has received from John F. the Board of County Commissioners of St. ~Lucie County a copy of the memorandum to the County Health Directors McGarry, M.D., Chief Bureau of Local Health Services, in reference the Governor's Recommendations for Funding County Health Departments for 1976-19~7; and WHEREAS, it appears that the proposed budget provides for little or no state money for new or improved programs and substitution of Title XX money and Medicaid screening reimbursements in lieu of state dollars; and WHEREAS, the Governor's recommendation split the funding of increased expenditures between General Revenu~ and the County Health Units on a 50-50 basis, but accepts all of the Medicaid screening increase as a replacement for General Revenue funding with zero for the County Health Units; and WHEREAS, pay adjustments for State Career Service employees of County Health Departments have, in the past, been fully funded from General Revenue, and this 50% funding deviates from previous legislation and increases County Health Unit Trust Funding by a large amount of money; and WHEREAS, the Board of County Commissioners of St. Lucie County strenously objects to any action that requires the county to comply with state raises in salaries or other expenditures. NOW, THEP~EFORE, BE IT Pd~SOLVED by the Board of County Commis- sioners of St. Lucie County, in meeting assembled this 4th day of May, 1976, as follows: 1'. Said Board does strenuously object to state increases in the Department of Health budget which would not provide for full and complete funding by the state and federal-governments, but would place the financial burden on the counties which do not have the financial base to absorb such increases. 2. The St. Lucie County Commissioners are of' the opinion that it would be extremely unfair for the state to mandate or force the counties to carry the increaded budget load, and St. Lucie County does hereby request the state to place in the County Health Unit Trust Fund such additional monies as are required to meet the ex- penditure increases set fOrth in the Governor's recommendations. 3. Copies of this resolution shall be forwarded to the St. Lucie County Legislative Delegation and the the State Association of County Commissioners. BOARD OF COUNTY COMMISSIONERS OF ST. LUCIE COUNTY, FLORIDA // ~ Chairman ATTEST: × Deputy Clerk ~7 oard of County Commissioners of St. Luoie CountY, WBEREAB' the B _ ~ chapter 65-2180, Laws of Florida, pursuant to the provmSLOn~ ~ of April, 1976 for Floriaa, held a public hearing on the 27th day the Purpose of giving the ownerS, agents or any Pe~s°ns' firm or corporations having a lien on or intereSt in the hereinafter described building an oPP°rtunity to shOW cause why said building should not be demolished and the cost of such demolitionlocated, and be assessed against t~ ]and upon whiCh said building .i~ ~.,as given bo the owners thereOf - -otice of sa~d hear~n9" ^~ record there~n by W~EREAS, ~ - ~n interest ~ ties aPPe'aring to haV~ = -~ on the 24%h day and all par '~ with Return Receipts RequeS~u . conspic- .... d U S. Mall e ~osted ~n a certm~ ' ~ said Notice wet ~ · ~a~6 and copies o ~ ~ch, 1976, and o~ MarCnf ~- · - on the 27th day o~ ~'~ ~ -~ace on said bumldlng ~ j MahovetZ, Sr. aha uouS P~ · ~earing Fran~ ' wttEREAS, at samd publiC ~ ~ o~ersen were represented ~fe, and joram o ~t jeanne E. MahovetZ, h~s w ed that the repOrt ~ ~ttorney at Law, who . -~or was by ~ichard ~' Sch°PP' ~ building filed by the zoning Dmr~o-- ~he condor%on of the . -- whether or not sa~d on u ~ inform his cllenL~ not detailed enOUgh to building was repairable, and he requested that the hearing be continued until such a detailed report waS available to him, and WHEtlEAS, the Board of county ConnnisslonerS continued said hearing' until May il, 1976 and directed the 5oning Director to prepare a detailed report on the condition of said building and make a copy thereOf available to Mr- schoPP, and wHEREAS, the county constructiOn, electrical and plumbing inspectors made a thorough inspection on April 29, 1976 and th~ zoning DirectOr filed a detailed report of said inspection wi~ the Board on April 30, 1976 in which he reCOnU~ended that said building be demolished- A copy of said report was secured b~ attorney on April 30, 1976,and -WHEREAS, at said continuation of the public hearing on 1976 Mr. schoPP advised the Board that none of his clients present althOUgh he had expected them to be and had so ad~ He requested that the matter be again continued and upon advised bY the Board that his request for a continuation that he had no evidence to present to shOW stated he building should not be demolished, and WHEREAS, a number of the immediate neighbors appeared at said hearing and testified to the deplorable condition of the building and to the fact that it was a nuisance, and WHEREAS, said Board of County Commissioners has determined from the report of the Zoning Director and the statements of the neighbors at said hearing that said building is unsafe and constitutes a nuisance and that the cost of restoration would exceed fifty (50%) percent of the value thereof after restoration. NOW, THEREFORE, BE IT RESOLVED by the Board of County Cor~nis- sioners of St. Lucie County, Florida in meeting assembled this llth day of May, 1976 as follows: 1. That the following described building in the unincorporated area of St. Lucie County, Florida, to-wit: Parties in Possession or Appearing to have Building Land Affected an Interest of Record Frame building The west 100 feet of the Frank J. Mahovetz, Sr. south 50 feet of the south and Jeanne E. Mahovetz, one acre of the north his wife three acres of the E½ of James R. Gould and Joy the SW~ of the SE¼ of the J. Gould, his wife SW¼ of Section 17, Town- Joram O. Petersen ship 35 South, Range 40 / is hereby ordered to be demolished by the owners thereof before June 22, 1976. 2. That if said building is not demolished by the owners thereof within said period the County shall demolish said building with County forces or by independent contractor submitting the lowest and best bid for such demolition. The cost of such demolition shall be assessed against said land. 3. That a copy of this resolution shall be served by the Sheriff of St. Lucie County upon the following: Frank J. and Jeanne E. Mahovetz 2011 S. 35th Street Fort Pierce, Florida James R. and Joy J. Gould 1809 Juanita Avenue Fort Pierce, Florida Joram O. Petersen 3011 Sunrise Boulevard Fort Pierce, Florida 4. That a copy of this resolution shall be posted in a conspicuous place on said building. ATTEST: Clerk BOARD OF COUNTY ST. LUCI~ By STATE OF FLORIDA ) ) COUNTY OF ST. LUCIE ) The undersigned, sioners of the County and State that the above and foregoing is Clerk of the Board of County Commis- aforesaid, does hereby certify a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the l_tn day of May, 1976. WITNESS my hand and the seal of said Board, this the 12th day of May, 1976. ROGER POITRAS Deputy Clerk RESOLUTION NO. 76-45 WHEREAS, the Division of State Planning of the Department of Administration has requested the Board of County Commissioners of St. Lucie County to review and con~ent on the projects proposed for inclusion in the State Public Works Program for FY 1978, and WHEREAS, said Board has determined that two of said projects are of great interest to and will be beneficial to St. Lucie County. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this llth day of May, 1976 that said Board does hereby support thei following projects: 1. Atlantic Intracoastal Waterway (Project No. 76-1843) sponsored by Florida Inland Navigation District. 2. Fort Pierce Harbor (Project No. 76-1844) sponsored by the Fort Pierce Port and Airport Authority. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing ms a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the llth day of May, 1976. Witness my hand and the official 12th day of May, 1976. seal of said Board this ROGER POITRAS CLERK/~F THE CIRCUIT COURT / / Deputy Clerk RESOLUTION NO. 76-46 W}tEREAS, the Board of County Commissioners of Glades County has adopted a resolution, a copy of which is attached, requesting the legislature to grant the final decision on matters of property assessmenm to the Boards of Tax Adjustment of the various counties, and WHEREAS, the Board of County Commissioners of St. Lucie County by the county concur in the opinions expressed in said resolution commissioners of Glades County. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County mn meeting assembled this llth day of May, 1976 as follows: 1. That said Board does hereby support the request made by Glades County to the Legislature of the State of Florida. 2. That copies of this resolution be forwarded to the St. Lucie County Legislative Delegation and to the State Association of County Commissioners. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of e resolution adopted by the said Board of County Commissioners an a meeting held on the llth day of May, 1976. Witness my hand and the official seal of said Board this 12th day of May, 1976. ROGER POITRAS CLEt~K OF THE CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76-4~ SATISFACTION OF LIEN WHEREAS, the Board of County Comm. issioners of St~ Lucie County pursuant to the provislions of Chapter 65-218t~ Laws of Florida, 1965, on the 15th day of March, 1974 filed a lien against any property owned by BETTY CHALLIS, Route 3, Box 514, Fort Pierce, Florida, in the amount o~ ONE HUNDRED SIXTY-NINE A~ND 71/100 DOL- LARS ($169.71), said lien being recorded in OR Book 224 at page 2837 of the public records of St. Lucie County, Florida; and WHEREAS, said lien has been paid in full and should be discharged and satisfied or record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Com- missioners of St. Lucie County, Florida, in meeting assembled this llth day of May, 1976, that said Board does hereby acknow- ledge the payment and satisfaction of said lien and directs the Clerk of the Circuit Court to cancel the same of record. BOARD OF COUNTY COMMISSIONERS By_ ~-~ ' ' / Chairman / STATE OF FLORIDA COUNTY OF ST. LUCIE I, Roger Poitras, Clerk of the Circuit Court and ex officio Clerk of the Board of County Commissioners of the county and state aforesaid, do hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on May 11, 1976. Witness my hand and May, 1976. the seal of said Board this tlth day of ROGER POITRAS, Clerk of the Circuit and ex officio Clerk of the Board of County Commissioners. ~ Clerk RESOLUTION NO. 76-48 WHEREAS, pursuant to Section investigation that a described streets promulgated by the the Board of County Commissioners of St. Lucie County, 316.182, Florida Statutes, has determined after change in speed limits for the hereinafter is reasonable and in conformity ~o criteria State Department of Transportation, and WHEREAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to designate any intersection as a stop intersection. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 18th day of May, 1976 as follows: 1. That a speed limit of 45 m.p.h, during the daytime and night time is hereby established for Midway Road (SR S712) from Dunn Road to White City Park and for Hawley Road (25th Street) from Midway Road (SR S712) to Edwards Road (SR S611). 2. That said roads shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in daytime or in darkness when illuminated by head lights. 3. That stop signs shall be erected on Hawley Road (25th Street) at its intersection with Midway Road (SR S712). 4. That WARNING signs be placed on Hawley Road (25th Street) north and south of Midway Road (SR S712) to warn motorists of~ approaching stop signs. 5. That copies of this resolution be furnished to the County Road Superintendent and the Sheriff of St. Lucie County. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commzssioners at a meeting held on the 18th day of May, 1976. Witness my hand and the seal of May~ 1976. said Board this ~ay of Roger Poitras, Clerk Ci~Court Deputy Cte~k RESOLUTION NO. 76-49 A resolution of the Board of County Commissioners of St. Lucie County, Florida, relating to clarifying the legislative intent in adopting Chapter 380, with proposed amendments. WHEREAS, the Board of County Commissioners of St, Lucie County, Florida believes it is necessary to clarify the legislative intent in adopting Chapter 380, WHEREAS, the Board believes that the best interests of local government are served by retaining in exclusive local control proposed development which is below the legislatively approved rules adopted pursuant to Chapter 380, NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 18th day of May, 1976 as follows: 1. That said Board supports and urges the adoption of the following proposed amendments to Section 380.06(4) (c) and (d), Florida Statutes: "(c) In determining whether a proposed development would be a development of regional impact, the state land planning agency: 1. Shall not consider any noncontiguous parcels of land owned by the developer. 2. Shall not consider any contiguous or abutting parcels of land now owned or previously owned by the developer which are vested pursuant to subsection (12). 3. Shall consider all contiguous and abutting parcels of land, not vested pursuant to subsection (12) or previously approved pursuant to this section or s.380.07, where such parcels are being developed pursuant to a common plan of development, whether or not such parcels are in common ownership. 4. For the ~purPose of this subparagraph, abutting parcels of land shall be presumed to be contiguous althoug, h divided by natural or artificial barriers such as streams, [cana~ls, easements, roads, streets or highways, including intervening parcels of land sold under such circumstances as to support an inference that such sale was for the primary purpose of avoiding the requirements of s.380.06. The state land planning agency, by rule, shall establish uniform procedures to implement this paragraph. (d) If a person proposing to develop all or a portion of a tract of property with less than the minimum number of units applicable to that property under the guidel~nes~ and standards adopted pursuant to subsection (2) and s.380.10 requests issuance of a binding letter of interpretation with respect thereto, the state land planning agency shall, upon approval of the appropriate local government having jurisdiction, issue such binding letter of inter- pretation authorizing the proposed development. No further development of such tract shall be permitted if such further development would, when considered together with the development previously authorized by binding letter of interpretation constitute a development of regional impact under the guidelines and standards adopted pursuant to subsection (2) and s.380.t0, unless all development in such tract, including such previously authorized development, is reviewed and approved pursuant to this section." 2. That copies of this resolution shall be forwarded to the St. Lucie County Legislative Delegation. AT - Clerk / BOARD OF COUNTY CO~-~MISSIONERS ST. L.~U~TY, FLO R IDA / ./ Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 18th day of May, 1976. Witness my hand and the seal of said Board this ~/~/day of May, 1976. Roge~ras, ~lerk Circuit Court // £ Clerk RESOLUTION NO. 76-50 WHEREAS, the Board of County Commissioners of St. Lucie County by Resolution No. 73-36 established a DWI counter measure program to be operated by the Civil Defense Department of said county to serve the counties of St. Lucie, Martin, Okeechobee and Indian River with the aid and cooperation of the Department of Highway Safety and the Department of Health and Rehabilitative Services, and WHEREAS, said DWI counter measure schools have been operated by the county until the present, and WHEREAS, Traffic Court Rule 6.110 promulgated by the Supreme Court of Florida provides that the Chief Judge of the Circuit shall issue a local rule designating the DWI counter attack school to which attendance is required, and WHEREAS, the Honorable D. C. Smith, Chief Judge of the 19th Judicial Circuit, on May 14, 1976 issued Adminstrative Order No. 76-2 in which he designated the DWI counter attack and driver improvement school operated by the Mental Health District B~ard No. 18, Inc. as the approved school Ifor the 19th Judicial C~rcuit and authorized the Board of County Commissioners of St. Lucie County to transfer all equipment, films, supplies and funds used i~ and derived from the operation of the DWI by said Board of County Commissioners Board No. 18, Inc. school previouSly operated to said Mental Health District NOW, THEREFORE, BE IT RESOLVED by the Board of County !ommis- sioners of St. Lucie County in meeting assembled this 18th lay of May, 1976 as follows: 1. That the DWi school operated by said Board of Count~ Commis- sioners is hereby discontinued as of this date. 2. That the Civil Defense Director of St. Lucie County is hereby authorized and directed to transfer to said Mental Health District Board No. 18, Inc. all equipment, films and supplies used in said DWI school and secure an itemized r~ceipt therefor. 3. That the Clerk of the Circuit Court of St. Lucie County is hereby authorized and directed to pay all expenses incurred in the RESOLUTION NO. 76-51 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 69-1546~ Laws of Florida, 1969, on the 12th day of September, 1975 filed a lien against Albert C. & Harriet Johnson on the following described property in St. Lucie County, Florida, to-wit: Block 12, Lot 6, Sunland Gardens, Plat Book 8, Page 32 in the amount of $6.36, said lien being recorded in OR Book 243 at pages 1989 through 1995 of the Public Records of St. Lucie County, Florida, and ~£~ ' ~Q~- ~/-- b~ ~L -- ~O~/ WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Hoard of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 25th day of May, 1976 that said Board does hereby acknowledge the payment and satisfaction of said lien and directs the Clerk of the Circuit Court of said County to cancel the same of record. ATTESTs: / ~ Clerk BOARD OF COUNTY COMMISSIONERS ST. LU T ~N , FLORIDA /~" //:' Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Boar~{ of County Commissioners at a day of May, 1976. my hand and the seal of said Roger Poit~~k~ of By Withes: May, 1976. meeting held on the 25th Board this ~-~day of the Circuit Court I~Clerk 21 (Rev. 12-1-72) 7033 ON MOTION of Commissioner Commissioner adopted: --0 PARCEL NO. 107.1 SECTION ~4513~Z801 STATE RoAD HRAHAM ROAD COUNTY ST. LUCIE FAP NO. COUNTY RESOLUTION NO. 76-52 , seconded by · the following Resolution was ~EREAS, the State of Florida Department of Transportation proposes to construct and improve State Road GRAHAM ROAD , Section g4513-2801 in ST. LUCIE County, Florida: and WHEREAS, it is necessary that certain lands now owned by ST. LUCIE County he acquired by the State of Florida for the use and benefit of the State of Florida Department of Transportation; and WHERF~, said property is not needed for County purposes; and ~tEREAS, the State of Florida Department of Transportation having mmae application to said County to execute and deliver to the State of Florida Department of Transportation a deed or deeds in favor of the State of Florida, conveying all rights, title and interest that said County has in and to said lands required for right of way for said State Road, and said request having been duly considered. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of ST. LUC]J~ County that the application of the State of Florida Department of Transportation for a deed or deeds is for right of way pur- poses which is in the public or community interest and for public welfare and the land needed for right of way and other road purposes is not needed for County pur- poses; that a deed or deeds in favor of the State of Florida conveying all rigiit, title and interest of ....... ST. LUCIE __ County ~n and to said lands required for right oF way and other road purposes should be drawn and executed by this Board of County Commissioners. ~onsideration shall be $ BE IT FURTHER RESOLVED that a certified copy of this Resolution be for- warded forthwith to the State of Florida Department of Transportation at Tallahassee, Florida. STATE OF FLORIDA .., COUNTY OF ST. LUCIE I HEREBY CERTIFY that the foregoing is a true copy of a Resolution adopted by the Board of County Commissioners of ST. LUCI£ County, Florida at a me,ting held on the_. ~p~. day of ~une , A.D. ]9 76 _- (Rev. 10-1-75) PARCEL NO. 107,l .... SECTION 94513-2601 STATE ~OAD ~RAHAM ROAD COUNTY ~T. LUCIE 7033 FA.P No. COUNTY DEED THIS DEED, made this day of , A.D. 19 by ST. LUCIE County, Florida, party of the first part, and STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION , party of the second part. ~rill/ESSETH: that the said party of the first pa~t, for and in consideration of the sum of $ to it in hand paid by the party of the second part, receipt whereof is hereby acknowledged, has granted, bargained and sold to the party of the second party,'his heirs and assigns forever, the following described land lying and being in ST. LOCIE County, Florida: PARCEL NO. ]07 SECTION 94513-2601 The Northerly 40.00 feet of the W ]/2 of the SE T/4 of SW 1/4 of Section ]3, Town- ship 35 South, Range 39 East, in St. Lucia County, Florida, Containi.n§ 26,529 square feet or 0.6090 of an acre, more or less. All as shown on the Right of Way Map for Section 94513-260], Graham Road, St. Lucie County. THIS INSTRUMENT PREPiR~ BY, DATED ~Ay 1 ? 1976 STATE OF FLORIDA OEPARTMENT OF TRANSPORTATION FORT LAUDERDALE, FLORIDA DESCRIPTION APPROVED IN WITNESS WHEREOF, the said party of the first part has caused these presents to be executed in its na~e by its Board of County Comnissioners acting by the Chairm~n or Vice-Chair~on of said Board, the day and year aforesaid. my. sT: (o IcI ~Clerk (or Deputy Clerk) Circuit Court COuNTY, FLORIDA By its~oa~ o/f..fCounty Co~tssion~rs Its Chairman (Or Vice4airmm~) RESOLUTION NO. 76-53 WHEREAS, the Supervisor of Elections of St. Lucia County, Florida, has recommended and approved the following changes in the election precinct lines in said County pursuant to the provisions of Section 98.031, Florida Statutes. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this let day of June 1976 as follows: Section 1. The boundaries of Election Precinct No. 1 are hereby altered and fixed to comprise the followinq area, to-wit: Beginning at a poin5 on the north county line which is 300 feet west of the west right of way line of US Highway ~1 as measured a% righ% angle thereto; %hence run wesm to the north- west corner of Section 6, Township 34 South, Range 37 East; thence run south ~o the southwest corner of Section 31, Township 34 South, Range 37 East; thence run east to the censerline of Kings Highway (SR 713); thence run north along the centerline of Kings Highway ( SR 713) 5o its intersection with the centerline of Fort Pierce Farms Water Management District Canal ~1; thence run east along the centerline of said canal no the west line of Sec%ion 32, Township 34 Sou%h, Range 40 East; thence north to the northwest corner of Sec%ion 29, Township 34 South, Range 40 East; thence run eas~ along %he north line of Sections 29 and 28, said Eownship and range 5o a point 300 feet west o~ the west right of way line of US Highway ~1 as measured at right angle thereto; %hence northwesterly parallel to the wes~ right of way line of US / Highway ~1 to the PCB. The voting place for said Election Precinct No. 1 shall be the Lakewood Park Village Hall at the corner of Fort Pierce Boulevard and Santa Barbara Drive, St. Lucia County. /~ ~/O ~ ~/--O~Oj~ Section 2. The boundaries of Election Precinct No. 2 are hereby altered and fixed to comprise the following area, to-wit: Beginning at the intersection of the north county line and the centerline of SR 605; thence run west along the north county line to a point 300 feet west of the west right of way line of US Highway ~1 as measured at right angle thereto; thence south- easterly parallel ro said west right of way line to the north line of Section 28, Township 34 South, Range 40 East; thence west along the north line of Sections 28 and 29, Township 34 South, Range 40 East to the northwes~ corner of said Section 29; thence south along the west line of Sections 29 and 32 of said township and range to the cen~erline of Fort Pierce Farms Water Management District Canal ~1; thence east along the center line of sai~ canal no the centerline of 25th Street; thence south along the centerline of 25th Street to the city limits of the City of Fort Pierce; thence eas~ along said city limits to the centerline of SR 605; thence north along said centerline to the south city limits o~ the Town of St. Lucia Village; thence east to the Indian River; thence northwesterly along the shore of the Indian River to the north city limits of the Town of St. Lucia Village; thence westerly along said city limits to the centerline of SR 605; thence northwesterly along said centerline ~o the PCB. The voting place for said Election Precinct No. 2 shall be the St. Lucie Holiday House, corner of SR 605!and Airport Road, St. Lucie County. Section 3. A new election precinct to b~ designated as Precinct No. 24 is hereby created and the boundaries thereof fixed to comprise the following area, to-wit: : Beginning at the intersection of the centerline of Kings Highway (SR 713) and the centerline of Fort Pierce Farms Water Management District Canal #1 run east along the centerline of said canal to the centerline of 25th Street; thence run south along the centerline of 25th Street to its intersection with the centerline of Avenue Q; thence run west along the centerline of Avenue Q to its intersection with the centerline of 41st Street; thence run north along the centerline of 41st Street to its intersection with the centerline of Canal ~C-25; thence run west along the centerline of Canal ~C-25 to its intersection with the centerline of Kings Highway (SR 713); thence north along the centerline of Kings Highway (SR 713) to the Point of Beginning. The voting place for said Election Precinct No. 24 shall be at the Harmony Heights Community Center, 4611 Barcelona Avenue, St. Lucie County. Section 4. A certified copy of this resolution shall be recorded in the registry of deeds in the Clerk of the Circuit Court's office in St. Lucie County, Florida, and a notice of said changes shall be published four (4) times in the News Tribune, a newspaper published in Fort Pierce, Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 1st day of June, 1976. Witness my hand and the seal of said Board this ~/~-~day of June, 1976. Roger~itras, Clerk Circuit Court ~ Deputy Clerk SATISFACTION OF LIENS RESOLUTION NO. 76-54 WHEREAS, the Board of County Commissioners of St. Lncie County, pursuant to the provisions of Chapter 69-1546, Laws of Florida, [969, on the 12th day of September, 1975 filed liens against t~e following described properties in St. Lucie County, Florida, ~o-wit: O[~NER Enoch T. & Catherine Treloar c/o Kilpatrick, Atty. 175 Montowese St. Branford, Ct. 06405 DESCRIPTION AMOUNT Elk. 4, Lot 17 ~l¥ , $3.00 Sunland Gardens,.. P.E. 8, Page 32 ~--~/_ ~¢~/~O Thomas McMillon 1710 N. 23rd St. Ft. Pierce, Fla. Charles & Margaret Culver, Jr. 426 N. 27th St. Ft. Pierce, Fla. Blk. 11, Lots 21 & 22 $12.72 less S. 10 ft. Sunland Gardens, ~_ ~/_ P.B. 8, Page 32 Elk. 12, Lots 11 & $6.03 12, less S. 10 ft. (OR 210-2924) Sunland Gardens, ~_ ~/~~ P.E. 8, Page 32 C.L. Smith & Blk. 34, Lot 10 John W. Shortridge Sunland Gardens P.O . Box 3876 P.E. ~, Page 54! Ft. Pierce, Fla. $3.69 ~ ~ ~- OO~ ?~ o~ Lorraine Keller 7031 Irving St. Westminister, Col. 80030 Blk. 38, West ½ of $4.50 Lot 5 & all Lot 6 Sunland Gardens ~-- 7~/~ O~- P.B. 9', Page 6.7 said liens being recorded in OR Book 243 at pages 1989 through 1995 of the Publis Records of St. Lucie County, Florida, and WHEREAS, said liens have been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- smoners of St. Lucie County, Florida, in meeting assembled this 1st day of June, 1976 that said Board does hereby acknowledge the payment and satisfaction of said liens and directs the Clerk of mhe Circuit Court of said Counny to cancel the same of record. ATT : Clerk BOARD OF CO~W~TY ~ISSIONERS /' / Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held o~ the 1st day of June Witness my hand and the official seal of said Board this Y7~ day of June , 1976. 1976. ROGER POITRAS C~ER~_~E C~CU~ COUR~ / ~Cl 253 ~*~ 617 RESOLUTION NO. 76-55 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida by Resolution No. 69-48, as amended by Resolutions No. 70-13 and 71-9, adopted the "Standard Specifications for Paving, Sidewalk and Drainage Construction in St. Lucie County, Florida", and WHEREAS, said Board upon the recommendation of the County Engineer desire~ to consolidate and update said specifications. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 1st day of June, 1976 as follows: 1. That the specifications attached hereto and by reference made a part hereof are hereby adopted as the "Standard Specifications for Paving, Sidewalk and Drainage Construction in St. Lucie County, Florida". 2. That Resolutions No. 69-48, 70-13 and 71-9 are hereby repealed. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 1st day of June, 1976. Witness my hand and the official seal of said Board this ~/~ day of June, 1976. Roger Poitras, Clerk Circuit Court Deputy Clerk B. Inverted Crown pavement may be used on local streets where soils underlying pave- ment are classified as "Hydrologic Group A" by the Soil Conservation Service, U.S. Department of Agriculture. Minimum longitudinal gradient shall be 0.4% C. Roadside Ditches shall have a minimum flow line gradient of 0.2%, unless approved o~he~wise' by the County Engineer. 6. Seeding and Mulching. Ail unpaved R/W and Easements shall be seeded and mulched to DOT Specifications. STANDARD SPECIFICATIONS FOR PAVING, SIDEWALK, AND DRAINAGE CONSTRUCTION IN SAINT LUCIE COUNTY, FLORIDA June 1, 1976 General ;all materials and construction methods shall meet the requirements of the Florida Department of Transportation Road and Bridge Specifications, Fzlition of 1973. Pavement Components Pavement Type Road Surface Course Base Course Stab. Subgrade Classif. A. County Local & 1" Type S-I or 6"L.R.or 5" Maintained Collector Type II A.C. H.P.M. 8"F.B.V. 75Psi Local only 1.25"Type A.C. 1200 lb.H.F.S. 8" Local Shell 8"F.'B.V. 75psi 75 LBR B. Campsite or Local & Mobile Home Collector Park l"Type S-I or T e II A.C. {~0 lb.H,F.S. 5"L.R., or 4" H.P.M. 800 lb. H.F.S. Local l"Type S-I or 6"Local Shell, Only Type II A.C. 75 LBR~ 1200 lb.H.F.S. 8"F.B.V. 75psi 8"F.B.V. 75psi C. Parking Auto l"Type S-I or 4"L.R. ,or 3" Lots Traffic Type II A.C. H.P.M.,800 lb. Areas 1200 lb. H.F.S. H.F.S.; or 6" Local Shell 75, LBR 8"F.B.V. 75psi Truck Traffic Areas Same as for County Maintained Pavement Base Course shall extend 6" outside edge of pavement excePt for shell base which shall extend 12". E. Stabilized Subgrade shall extend 6" outside of base course. 3. Pavement Surface Course Width. A. Local Streets - 20' B. Collector Street - 24' 4. Sidewalks A. Sidewalks shall be constructed to a minimum width of five (5) feet and a minimem depth of four (4) inches except where sidewalk crosses a driveway, in which case the depth shall be six (6) inches. 5. Drainage A. Culverts and Ditches shall be "sized" for their design flow in accordance with accepted engineering practice, subject to approval of the County Engineer. Min- imum culvert size shall be 15" round or its arch equivilant. Ail metal pipe under pavement shall be bituminous coated inside and out. Metal culverts for side drains may be galvanized only. RESOLUTION NO. 76=56 WHEREAS, the Board of County Com~ssioners of St. Lucie County, Florida, has invested certain surplus funds in the secu- rities hereinafter described, and has placed them or the receipts therefor in Safe DePosit Box 311 at the St. Lucie County Bank, Fort Pierce, Florida, and WHEREAS, said secuiities will mature on June 1, 1976 and due to current econon~.'c conditions, these funds cannot be reinvested at the interest rates they now bear. NOW, THEREFORE, BE IT RESOLVED by. the ~oard of County Commis- sioners of St. Lucie County,. Florida, in meeting assembled this · 19 76~ that the Chairman or the .1st. day of June Vice Chairm~n and the Clerk of the Circuit~Court are hereby author- ized and directed:~ 1. To remove from S~fe Deposit Box No. 311 at the St. Lucie County Bank, Fort Pierce, Florida, the following described securi- ties or the safekeeping deposit receipt for same: CD#2323 Operating Account Sun Bank of St. Lucie $500,000.00 CD#0375 Operating Account Pt. St. Lucle Bank $500,000.00 · ' s 2. TO exchange said securities for other securltle at best interest rates available. STATE OF FLORIDA cOUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolution adopted by the said Board of County Commissioners at a meeting held on the 1st day of 3une 19 76 WITNESS my hand and the official seal of said Board, this' 1st day of June 19 76 ROGER POITRAS, CLERK CIRCUIT COURT  / Deputy Clerk P. ESOLUTION NO. 76-57f~ WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, has invested certain surplus funds in the secu- and has placed them or the at the St. Lucie County rities hereinafter described, therefor in Safe Deposit Box 311 Florida, and said securities will said Fort Pierce, WHEREA'S, mature and the money invested in securities poses~.originally intended. ~ on June 8, 1976 is needed receipts Bank, for the pur- NOW, THEREFORE, BE IT RESOLVED by the Board sioners of St. Lucie County, 8th day of June Vice Chairman and the Clerk of the Circuit Court are hereby .ized and directed: 1. To remove County Bs~k. ties or the of County Commis- Florida, in meeting assembled this ~ 19 76 , that the Chairman or the author- Certificate No. from'Safe Deposit Box No. 311 at the St. Lucie -~ P ..... , ....... , ~ ~o~ow~ng describe~ securi- safekeeping deposit receipt for same: 1375 $400,000.00 2. To cash in or sell said securities and deposit the pro- ceeds t~erefrom into the proper account or fund from which 'said money was invested. - STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County an~ State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolution adopted by the s~id Board of County Commissioners at a meetmng held on the 8th day of June ~, 19 76 WITNESS my hand and the official seal of said Board, this 8th day of June , 1976 ROGER POITRAS~ CLERK CIRCUIT COURT By¸ Deputy Clerk RESOLUTION NO. 76-58 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida held a public hearing on the 8th day of June, 1976, after first publishing a notice of said hearing in the News Tribune at Fort Pierce, Florida on the 24th day of May, 1976 on closing, vacating and abandoning that portion of the following described right of way, and renouncing and disclaiming any right of St. Lucie County and the public in and to the lands lying within that portion of said right of way in St. Lucie County, Florida described as follows: Parcel Parcel Parcel ~1 - Ail that part of Avenue "L" right of way described as the north 25 feet of the S½ of the Sb and the south 25 feet of the N½ of the S½ of Section 32, Township 34 South, Range 39 East; and ~2 - All that part of Avenue "K" right of way described as the north 25 feet of the S½ of the Nb and the south 25 feet of the N½ of the N½ of Section 32, Township 34 South, Range 39 East, less to the Florida State Turnpike Authority; and ~3 - All that part of Kings Highway right of way described as the east 30 feet of Section 32, Township 34 South, Range 39 East, less to the Florida State Turnpike Authority. and, WHEREAS, at said public hearing there were no objections to closing, vacating and abandoning said right of way and renouncing and disclaiming any right of St. Lucie County and the public in and to the lands lying within said right of way, and in the opinion of the Board of County Commissioners, it is to the best interest of the public to close, vacate and abandon said road and disclaim and renounce any right of St. Lucie County and the public in and to the lands lying within said right of way. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 8th day of June, 1976, as follows: 1. That portion of a public road in St. Lucie County, Florida described as follows: Parcel ~1 - Ail that part of Avenue "L" right of way described as the north 25 feet of the Sb of the S½ and the south 25 feet of the Nb of the S½ of Section 32, Township 34 South, Range 39 East; and Parcel ~2 - All that part of Avenue "K" right of way described as the nortk 25 feet of the Sb of the N½ and the south 25 feet of the Nb of the Nb of Section 32, Township 34 South, Range 39 East, less to the Florida State Turnpike Authority; and Parcel ~3 - All that part of Kings Highway right of way described as the east 30 feet of Section 32, Township 34 South, Range 39 East, less mo the Florida State Turnpike Authority. be and the same is hereby closed, vacated and abandoned, and any right of St. Lucie County and the public in and to the land lying within said right of way is hereby disclaimed and renounced. 2. That a Notice of Adoption of this resolution shall be published in the News Tribune, Fort Pierce, Florida, one time within thirty (30) days of the date hereof. 3. That the proof of publication of the Notice of Public Hearing, a certified copy of this resolution and the proof of publication of the Notice of Adoption of this resolution be recorded in the deed records of St. Lucie County, Florida. BOARD OF COUNTY~ COMMISSIONERS By STATE OF FLORIDA COUNTY OF STm LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 8th day of Witness my hand and of June, 1976. June, 1976. the seal of said Board this day Roger Poi~ras, Clerk Circuit Court l~ Clerk RESOLUTION NO. 76-59 WHEREAS, the Board of County Commissmoners of St. LUcie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation that a change in speed limit for the hereinafter described street is reasonable and in conformity to criteria promulgated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 8th day of June, 1976 as follows: 1. That a speed limit of 25 m.p.h, during the daytime or nighttime is hereby established for IMMOKOLEE ROAD. 2. That said street shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in daytime or in darkness when illuminated by headlights. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commmssioners at a meeting held on the 8th day of June, 1976. Winness my hand and the seal of said Board this day of June, 1976. Roger Poitras Clerk Circuit Court RESOLUTION NO. 76-60 WHEREAS, Section 26 of the Comprehensive Zoning ResolutIon for St. Lucie County authorizes the Board of County Commissioners to establish, alter or amend a schedule of fees, and WHEREAS, said Board desires to zncrease the fee for filing petitions with the Planning and Zoning Commission and to establish a fee for filing mmn~ng applications. NOW, THEREFORE, BE IT RESOLVED by the Commissioners of St. Lucie County, Florida this 8th day of June, 1976 as follows: Board of County in meeting assembled 1. That the fee for filing petitions with the Planning and Zoning Commission shall be $100 and the fee for filing mining applications shall be $200. 2. Ail resolutIons in conflict herewith are hereby repealed. 3. This resolution shall take effect on October 1,1976. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 8th day of June, 1976. Witness my hand and the seal of said Board this day of June, 1976. Roger Poitras, Clerk Circuit Court / Deputy Clerk RESOLUTION NO. 76=61 WHEREAS, the Board of County Commissioners of St. ~ucie ~o~nty, Florida, has invested certain surplus funds in the secu- rities hereinafter described, and has placed them or the receipts therefor in Safe Deposit Box 311 at the St. Lucie County Bank, Fort Pierce, Florida, and WHEREAS, said securities will mature on and due to current economic conditions, these reinvested at the interest NOW, THEREFORE, BE IT sioners of St. Lucie County, 15th day of June Vice Chairman and the Clerk ized and directed: 1. To remove from Safe Deposit Box No. 311 at the St. Lucie County Bank, Fort Pierce, Florida, the following described securi- ties or the safekeeping deposit receipt for same: CD# 0377 500,000.00 Port St. Lucie Bank- CD# 2533 600,000.00 Sun Bank of St. Lucle CD# 2337 1,000,000.00 Sun Bank of St. Lucle June 16, 1976 funds cannot be rates they now bear. RESOLVED by the Board of County Commis- Florida, in meeting assembled this 19 76 , that the Cha~rman or the . of the Circuit Court are ~ereby author- 2. To exchange said interest rates available. securities for other securities at best STATE OF FLORIDA COUNTY OF ST. LUClE The undersigned, clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolution adopted by the said Board of County Commissioners at a meeting held on the 15th day of June 19 76 WITNESS my hand and the official seal of said Board, this 15th day of June 19 76 ROGER POITRAS, CLE~'CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76-62 WHEREAS, Mons!gnor Michael Beerhalter has completed fifty (50) years in the priesthood, 46 of which were spent as parish priest of St. Anastasia Parish, and WHEREAS, during said period he not only served the spiritual needs of his parish but was also the guiding force in the building of an elementary schoolt a high school and an auditorium, and WHEREAS, the Board of County Commissioners of St. Lucie County feels that such long years of ~rvice s~ould be recognized. NOW~ THEREFORE, Commissioners of St. BE IT RESOLVED by the Board of County Lucie County in meeting assembled this 15th day of June, 1976 that Sunday, June 20~ 1976 is hereby proclaimed as "Monsignor Michael Beerhalter Day". BE IT FURTHER RESOLVED that a copy of this resolution over the signatures of the members of the Commission and attested to by the Clerk be presented to Monsignor Beerhalter as a token of the Board's appreciation for 50 years of unselfish service to the citizens of St. Lucie County. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA / Edward G. Enns E. E. Green W. R. McCain /Jo~ B. 'Park George D. Price ATTEST Roger Poitras, Clerk t~ESOLUTION NO. 76-63 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not ~nticipated in said Budget have been received for the following particular purpose, to-wit: $4,212.50 for DWI School fees; and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purpose, it is necessary that said Budget be amended. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 22nd day of June, 1976, pursuant to Section 129.06(d), Florida Statutes,said funds are hereby appropriated for said purpose is and the General Fund Budget for the Fiscal Year 1975-76 hereby amended as follows: REVENUE ACCT. NO. 1469 EXPENDITURE ACCT. NO. 6211341 STATE OF FLORIDA COUNTY OF ST. LUCIE DWI School fees Mental Health District Bd. No~18i ~ $4,212.50 $4,212.50 BOARD OF COUNTY COMMISSIONERS ST. LUC~ C.3~JNT~, FLORIDA ~.i.' ~. Chairman The undersigned, Clerk of the Board of County Commissioner of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 22nd day of June, 1976. Witness my hand and the seal of said Board this ~ day of June, 1976. Roger~oitras, Clerk Circuit Court ' / Deputy Clerk RESOLUTION NO. 76-64 WHEP~EAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to designate any intersection as a stop intersection. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida ~n meeting assembled this 22nd day of June, 1976 as follows: 1. That stop signs shall be erected a5 the following intersections: a. On North Avenue at its intersections~i~hHighland Boulevard; On Abbott Boulevard; Street at its intersection with Highland c. On Carlyle Street at its intersection with Highland Boulevard and Dickens Street; d. On Byron Street at its intersection with Highland Boulevard and Dickens Street; e. On Navajo Avenue at its intersection with Abbott Street all in Fort Pierce Highlands, Unit 1, Plat Book 10, page 29. 2. That copies of this resolution be furnished to the County Road Superintendent and the Sheriff of St. Lucie County. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 22nd day of June, 1976. Witness my hand and the seal of said Board this ~/~ day of June, 1976. Roger Poitras, Clerk Circuit Court ? / ~ Deputy Clerk RESOLUTION NO. 76-65 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing has m reco~ended to the Board of County Commissioners of St. Lucie County that the Preliminary Plan for the "Spanish Lakes PDP" and the rezonlng to PDP (Planned Development Project) for the hereinafter described land be approved, and WHEREAS, the Board of County CommissIoners of St. Lucie County held a public hearing on said Preliminary Plan and rezon~ng on April 27, 1976, after first publishing notice of said hearing in the News Tribune a~ Fort Pierce, Florida on April 9, 1976 and notifying all property owners within 300 feet of said land au least fifteen (15) days prior to said hearing, and WHEREAS, at said public hearing said Board of County Commissioners approved said Preliminary Plan subject, however, to the following conditions: 1. Provide a 40 foot buffer on the north side of said land, and 2. Eliminate a 2 foot berm and a 6 foot it with an 8 foot high wooden fence, and WHEREAS, the Detailed and Final Plan PDP was presented to said Board of County regular meeting on June 22, 1976 at which fence and replace for said Spanish Lakes Commissioners at its time the County Development Coordinator reported that the county staff had reviewed said Detailed and pinal plan and found it in accordance with the applicable provisions of the St. Lucie County Compre- hensive Zoning Resolution and in substantial conformity with the previously approved Preliminary Plan. NOW, THEREFORE, BE IT RESOLVED by the sioners of St. Lucie County, Florida 22nd day of June, 1976 as follows: 1. That 5he Detailed and Final Board of County Commis- in meeting assembled this Plan for "Spanish Lakes PDP" is hereby approved and the zoning of the followinga~?~!~ ~ ~described7~ ~ land in St. Lucie County, Florida to-wit: ~[¥ ~ That portion of Section 27, Township 36 South, Range 40 East, St. Lucie County, Florida, lying east of the North Fork of the St. Lucie River, west of U. S. Highway No. 1 and north of the following described line: Commencing at the southeast corner of Section 27, run on an assumed bearing of north along the east line of said section 530 feet to the point of beginning of the following described line: Run west 140.0 feet to a point; thence run north 120.0 feet; thence run N 25° 34' W 510.0 feet to a point; thence run S 72© t1' W 294.0 feet more or less to the shores of the North Fork of the St. Lucie River; thence run northwesterly 100 feet along the shoreline of the North Fork to a point on said shoreline which lies 1080 feet north of the southeast corner of said Section 27; thence run N 30© 42' E 186.0 feet to a point; thence run N 72© 28' E 200.0 feet to a point; thence run N 32© 00' E 283 feet to a point; thence run N 23© 12' W 380 feet to a point; thence run west 80 feet to a point; thence run S 17© 00' W 188 feet to a point; thence run S 65© 13' W 143.0 feet to a point; thence run N 51© 28' W 658 feet to a point; thence run N 6© 47' W 423 feet to a point; thence run N 27© 27' W 434 feet to a point; thence run S 62© 47' W 197 feet to a point; thence run S 5© 33' W 517.0 feet more or less to a point on the north shoreline of the North Fork of the St. Lucie River; thence run northwesterly 320 feet along the shoreline of the North Fork to a point on said shoreline which lies 2460 feet north of the southeast corner of said Section 27; thence run N 7© 08' E 282 feet to a point; thence run N 26° 34' W 246 feet to a point; thence run west 150 feet to a point; thence run S 40© 55' W 100 feet to a point; thence run west 120 feet to a point; thence run N 21© 19' W 200 feet more or less to the point of termination of the described line, said point lying on the south shoreline of the North Fork of the St. Lucie River and lying 2429 feet west of the east line of said Section 27, Township 36 South, Range 40 East, St. Lucie County, Florida. owned by Mobile Home Environmental Systems, Inc. be and the same is hereby changed from B-3 (arterial business) and A-1 (agriculture) to PDP (Planned Development Project). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County ms hereby authorized and directed to cause the changes to be made on the Official Zoning Atlas of St. Lncie County as set out above and to make notation thereof of reference to the date of the adoption of this resolution. BOARD OF COUNTY COMMISSIONERS ST. L~g~E)U~Y, FLORIDA / / Chairman ATTEST://~ ~ ~Clerk 346588 ST. LU~I~ C~'~ht.,'Pf FLA. STATE OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Com- missioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 9th day of April, 1976. the 1st day of October, WITNESS my hand and the seal of said Board, this 1976. ROGER POITRAS .~.. ,, eput~ Clerk RESOLUTION NO. 76-66 WHEREAS, Queens Cove Properties, Inco the owner and developer of Queens Cove Subdivision~ has requested the Board of County Commissioners of St. Lucie County to change the names of certain streets in said subdivision. NOW~ THEREFORE, Commissioners of St. this 6th day of July~ in Queens Coved page 12 A~ B and FROM Queens Way Colony Court Regal Road (north/ south portion only) Access Road Ail cul-de-sac streets BE IT RESOLVED by the Board of County Lucie county in meeting assembled 1976 that the following streets Unit 1~ as recorded in Plat Book 11 at C are hereby changed as follows: TO Sovereign Way Parliament Court Queens Road Regal Road to Courts STATE OF FLORIDA COUNTY OF STo LUCIE The undersigned, Clerk of the Board of County Commis- sioners of the County and State aforesaid, does hereby certify that the above and foregoing is s true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 6th day of July , 1976o Witness my hand and the official seal of said Board this 7th day of July , 1976. Roger Poitras Clerk Circuit Court  ' Deputy Clerk RESOLUTION NO. 76- 67 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 6th day of July, 1976 that the Chairman and Clerk of said Board are hereby authorized and directed to execute on behalf of St. Lucie County the contracts and agreements between the Department of Natural Resources, Division of Recreation and Parks and said County for the construction of Middle Cove Beach Access Site in the amount of $21,934.00 and the Narrows Beach Access Site ~1 in the amount of $22,892.00, copies of which contracts and agreements are attached hereto and by reference made a part hereof. above and foregoing is a true and correct copy of adopted by the said Board of County Commissioners held on the 6th day of July, 1976. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the county and State aforesaid, does hereby certify that the a resolution at a meeting Witness my hand and the official seal of said Board this day of~ , 1976. Roger ~.tras, Clerk Circuit court B7 ~ Clerk CONTRACT AI~D AGREEMENT THIS AGREEMENT, dated this ~&~' day of ~, A.D., 1976 by and between the Department of Natural Resources, Division of Recreation and Parks, hereinafter Department, and the County of St. l.~c~ hereinafter referred to as County referred to as WI TNE S SETH : That in and for the mutual covenants between the Department and the County , it is agreed as follows: 1. The Department has found recreation to be the prime purpose of the project known as Narrows Beach Access Site ~1 and has agreed to for construction of recreational facilities on the title of which is held by the County such enter into this Contract with the CountM real property, real property more specifically described in Exhibit "A", attached. 2. The County agrees to cause the construction of certain recreational developments at the above mentioned project, such development being in accordance with the project plans attached hereto and made a part of this Agreement as Exhibit "B". 3. The County agrees to operate and maintain said recreational facilities at its own expense and covenants that it has the full legal authority and. financial ability to so operate and maintain said facilities. 4. The CountV responsible for the successful implementation of the articles of this Agreement, progress reports at least every thirty (30) days of this Agreement until the project construction is execution complete. 5. agrees to appoint a liaison agent to be completion of the project, the prompt and the submission of from the date of the certified The Department agrees to hold in account the sum of twenty-two thousand, eight hundred ninty-two dollars to be expended Exhibit for the constrhction of recreational facilities as shown on "B", attached. Any portion of said funds may be released at the discretion of the Department upon official billing by the County such billing shall include a certification of the satisfactory completion of that work which is the subject of said billing. 6. The agrees to contribute the sum of not applicable to be expended ~or the construction of recreational facilities as shown Exhibit "B'~, attached, such funds in the form of N/A contributions. The N/A discretion of the Department any and all accounting to said N/A contributions. further agrees to submit, at the records pertaining 7. The County on or before Januarv1,1977 on or before January 1,1978 agrees to commence construction of the project , and furt~her agrees to complete said pro~ect If in the event construction of the pro3ect does not commence on or before JanuarV 1, 1977 , or is not completed on or before January 1, 1978 , the County ~grees ~o return to the Department any and all unexpended funds originally allocated for said pro3ect. (2) 8. The hereby, with and through dedicates the Narrows Beach Access area mn perpetuity to be offered to purposes only. this Contract, Site ~1 a recreation the general public for recreational 9. The County agrees to return to the Department its original contribution of twenty-tw° thousand,eight hundred ninth-two dolla~ the event that the herein described rec'reation area becomes utilized for purposes other than recreation. 10. In the event the County elects to system for the Narrows Beach Access Site ~1 or implemen~ a user fee for any facility within the Narrows Beach Access Site ~1 boundaries, the _C~ agrees to impose such fees uniformly among the users regardless of the political juris- diction mn which the user' may reside. 11. facilities, pertaining The Department reserves as well as the right to this project at reasonable times. Any znequities that may subsequently appear the right to inspect the site and to audit aDy and all financial records zn this Contract shall be subject to negotiation upon wirtten request of either party, and the parties agree to negotiate in good faith as to any such inequities. 13.. This Contract is executed in ~, each copy of which shall be for all purposes considered an original. IN WITNESS WHEREOF, the parties hereto executed this Contract on the day and year first above written. Attest: Attest: EXECUTIVE BOARD OF THE /a~mon Shields Executive Director Its Agent for this Purpose By: C~ Lucie Chairman ~le~se type) [ts Agent for this Purpose (3) APPROVED AS TO FORM .~ND ,LEGALITY NARROWS ACCESS NO. 1 ~. C. ~?. Also kno~ as ~ILLI~ C. S~IDT joined by his CECELIA G. S~DT ..~o~.,..toHi...ld....a Draft Ill. Fort Pierce. Florida All that pa of the ~Xh 100 feet. lncl~ing riparian a~ littoral rights ap~en~t ~here=o. o~ the foll~ing deacri~ l~dl ~ Lucie ~y, Florida, ~m South 3705.83 f~2 of the roll.lng descri~ pro~y, ~-~ : ate. lytn~ Co~:y. Florida. ~ing in Lucie ;2 ~' A.tract of la~ In Se~lon 22 ~ 27. T~ship 36 South, ~ge -'Eas~. 'St. Lucie ~y. Plorida, ~d~ on the South ~ a p~allel ~o ~ 765 fee= northerly (~ur~ at right ~gles) the ~uth %i~ of said ~e~lon 27; on ~e North by a line to and 6323.74 feet northerly (~asur~ a~ right angles) fr~ the ~ve description describing the S~uth ~00 oce~ front of said property in acco~ce with the "Base line' as sh~ ~e~her with the riparian ~d littoral rights appurtenant Or in ~ise S~Je~ ~o all existing rights.f-way for public ro~s a~ the ~l~ lies E~ Of the East right-of-way line of Stats Ro~ A-k-A~ Sec=io~ 9~50-2107. accordi~ =o the right-of-way map of said ro~ re~rd~ in ~p ~k 1. pages 27. 127 and 29 in 2he office of the ~e ~ve desc~i~ l~s ~e de~ed pursuit to the ~so~utl~ 8. 1962. ~a~onin~ the 014 ~-i-A, or ~ ro~, _right~Q~-way. %k. C. ~ al~o go~ aS Witli~ C. Schmidt, joined by~ Notary ~lic '~' ~ ""' ~*~'~ "EXHIBIT A:' RESOLUTION NO. 76- 67 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 6th day of July~ !976 that the Chairman and Clerk of said Board are hereby authorized and directed to execute on behalf of St. Lucie County the contracts and agreements between the Department of Natural Resources~ Division of Recreation and Parks and said County for the construction of Middle Cove Beach Access Site in the amount of $21r934.00 and the Narrows Beach Access Site $1 in the amount of $22~892.00, copies of which contracts and agreements are attached hereto and by reference made a part hereof. STATE OF FLORIDA COU~TY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the county and Stats aforesaid~ does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 6th day of July, 1976o Witnes~ ~and and the official seal of said Board this Roger Poi~s, Clerk Circuit Court' CONTR~.CT ANDAGREEMENT THIS AGREEMENT, date~ thls ~6'~ .day of ~, A.D., 1976 , by and between the Department of Natural Resources, Division of Recreation and parks, hereinafter referred to as Department, and the County of St. Lucie ' hereinafter referred to as county That Department and the County 1. The Department has W i~TNE S S ET H : in and' for the mutual covenants between the' , it is agreed as follows: found recreation to be the prime purpose of the project known as Middle Cove Beach'Ac~e~s ~te and has agreed to enter into this Contract wi~h the CQuntv for constructipn of reqreational facilities on. real property, the ti~te of which is held.by the County , such real property more specifically described in Exhibit "A", attached. 2. The ~ County agrees to cause the construction of certain recreational developments at the above mentioned project, Such development being in accordance with the project plans attached hereto and made a part of this Agreement as Exhibit "B". 3. The County agrees.tO operate and maintain said·.recreational facilities at its own expense and covenants that it has the full legal authsrity and financial ability to so operate and.maintain said facilities. responsible~ for the successful completion of the project, the prompt implementation of the articles of this Agreement, and the submission of progress reports at leash e~ery.thirty (30) days from the date of the execution of this Agreement until the project construction is certified The County agrees to appoint a liaison agent to be complete. 5~ T~e Department agrees to-hold in account twenty-one thousand, Nine hundred thirty-four dollars the sum of 6o he expended for the const'ruction of. recreational facilities as shown on Exhibit "B", attached. Any portion of said funds may be released at the discretion of the Department'up0n' official billing by the ~ounty such billing shall include a certification of the satisfactory completion of that work which is the subject of said billing- 6. The agrees to contribute the sum. of not applicable to be expended for the construction of recreational facilities as shown Exhibit "B'!, attached, such funds in the form of contributions- The .N/A further agrees to submit, at the discretion of the Departmen~ any and all accounting records to said N/A contributions. pertaining on or before January 1,1977 on or before January tj1978 project does not commence on The County agrees to c~mmence consfruction of the project · and further agrees to complete said projec~ If in the event construction of the or before January !, 1977 , or is not _ agrees to return unexpended funds originally allocated for completed on or before January 1', 1978 , the County to the Department any'and all said project. (2) ~ 8. · The dedicates the County hereby, with and ~hrough this Middle'Cove Beach Access Site area in perpetuity to be offered to the general public purposes only.- Contract, a recreation for recreational 9. The County agrees to return to the Department its original contribution of twenty-one thousand,Nine hundred thirty-four doll~the event that'the herein 'described recreation area becomes utilized for 10. system.for Middle Cove Beach Access purposes other than recreation. In the event the County elects the Middle Cove' Beach Access Sitar Site boundaries, the to implement a user fee for any facility within the County agrees to impose such fees uniformly among the users regardless of the political juris- · diction in which the user may reside. 11. The Department reserves the right to inspect the site and facilities, as well as the right to audit any and all financial records pertaining to this project at reasonable times. 12. Any inequities that may subsequently appear in this Contract shall be subject to negotiation upon wirtten request of either party, and the parties agree to negotiate'in good faith as to any such .inequities. 13. This Contract is executed in duplicate each copy of which shall be for all purposes considered an originai. IN WITNESS WHEREOF, the parties hereto executed this Contract on the day and year first above written. Attest: Attest: ' EXECUTIIrE BOARD OF THE ~ /t ~mon Shields, Executive Director s Agent for,. this Purpose Its Agent for this Purpose · ](3) i . MIDDLE COVE 12041.% J. H. BU~ ~nd HEI ENL. BU~, his wl~; ~ ~d ~ T~, his wifel a~s~R O~RATI~S INC.. a ~ De ~aware ~lng ~ by a ~lne p~allel to ~d 3000 fee~ ~uth ~ 9~s pl. re.rd a~ ~re partl~larly a~Ject to Right of -~"~ "EXHIBIT A" PRO¥1NCRD~ 74..505 ~rsonally ~ R.'D. ~l~, ~I1 ~ to M to ~ tie ~efi- a~orosaid th~m ~' day of ~, A, D., 1962. DOMINIOI',I OF ,~..~ ) PROVINCE OF~) I HEREBY CERTIFY that on this day. before me. &n officer duly &u~horized in the Dominio~ and Pro,rice aforesaid to tike aclmowlsdi~nent,. - personally appeared J. DOUGLAS STR£IT and ;If4~~ ~/~W S~EIT. his ~e. to me ~ ~ be the person~ described in and who executed foreso~ instrument and ~e~ ac~owledged before me that ~ey Not~ry Pub~_ My Commt,sio .~'pSzel: ,40(,. 120415 State of I=lorida HARMON W. SHIELDS Executive Director REUBIN O'D. ASKEW BRUCE A. SMATHERS Secretary of State ROBERT L. SHEVIN GERALD A. LEWIS O1= NATURAL Ri_-SOURCi=S PHIL, PE. ASHLERT easur DOYLE CONNER Commissioner of Agriculture CROWN BUILDING / 202 BLOUNT STREET / TALLAHASSEE 32304 RALPH D. TURLINGTON Commissioner of Education August 26, 1976 Mr. Thomas R.L. Kindred Superintendent of Recreation Post Office Box 750 Fort Pierce, Florida 33450 Dear Mr. Kindred: Re: FRDAP 0-67-6,0-67-5 Enclosed is one fully executed Contract and Agreement for both the Narrows Access Site %1 and the Middle Cove Beach Access Site. As you are most familiar with our billing procedures, I will not expound on the subject in this correspondence. However, should you have any questions or wish to discuss the procedure, please do not hesitate to contact me at any time. Sincerely, L. Ryder Grants Coordinator Bureau of Plans, Programs and Services Division of Recreation and Parks LLR/lgb Enclosures ADMINISTRATIVE SERVICES · LAW ENFORCEMENT · MARINE RESOURCES DIVISIONS [ RECREATION AND PARKS · RESOURCE MANAGEMENT RESOLUTION NO. 76-68 WHEREAS, when the plat of Queens Cove Access Road and Queens ~ove, Unit 1, were recorded in Plat Book 11 at pages 12A, 12B and 12C on March 20, 1958, Queens Cove Company, the owner of said lands, entered into an agreement with St. Lucie County whereby said company agreed within two (2) years from said date to construct and pave to county specifications the Access Road and Regal Road as well as the other roads shown on said plat and posted bonds written by the Michigan Surety Company to guarantee the performance of said agreement, and WHEREAS, when said company defaulted in the performance of said agreement, St. Lucie County instituted suit against said company and Michiga~ Surety Company to require said surety to complete the construction and paving of said roads and streets covered by said agreement and bonds, and WHEREAS, prior to the conclusion of said suit, Michigan Surety Company went into bankruptcy and a receiver was appointed ' by the Michigan Court who, after liquidating all of the assets of.'sa~d surety company, paid St. Lucie County $14,250.81 as its pro rata share of the assets of said company, and said funds have been held by the county in an escrow account.to be used for-the purposes set forth in said agreement, and WHEREAS, Queens Cove Properties, Inc., the present owner of Queens Cove Subdivision,' has constructed the Access Road and Regal Road to county specifications and is in the process of constructing and paving other streets in said subdivision, '' NOW, THEREFORE, BE IT RESOLVED by the Board of County C~mm/s- sioners of St. Lucie County in meeting assembled this 6th day of July, 1976 that said sum of $14,250.81 be paid Properties, Inc. determining that specificationsb to Queens Cove from said escrow account upon the County Engineer said Access Road and Regal Road meet. coun=y BE IT FURTHER RESOLVED that this resolution shall not take effect until approved by the local representative of the Auditor General's Office. ' STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board at a meeting held on the 6th day of Witness my hand and the official seal of 7l~ day of July , i976. of County Commissioners said Board this 1976. ROGER POITRAS CLERK OF THE CIRCUIT COURT / Deputy Clerk RESOLUTION NO. 76-69 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 20th day of July, 1976 that the "Personnel Classifications and Pay Plan County Service St. Lucie County, Florida" which was adopted by Resolution No. 69-70 be amended by deleting therefrom subsection 6(n) of Section B. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 20th day of July, 1976. Witness my hand and the official seal of said Board this _~Q ~ day of July, 1976. Roger/~oitras, Clerk Circuit Court / ~ / Dephty Clerk d P~ESOLUTiON NO. 76-70 SATISFACTION OF LiEN W~HER~AS, the Board of County Commissioners of St. Lucie County,. pursuant to the provisions of Chapter 69-1546, Laws of Florida, 1969, on the 12th day of September, 1975 filed a lien against Sol Ruskin and Harriet J. Ruskin on the following described property in St. Lucie County, Florida, to-wit: Lot 1 and the westerly ½ of Lot 2, Block 7, of SUNLA~ND GARDENS, Plat Book 8, Page 32. /~ amount of $15.30 , said lien being recorded in O.R. .~ook 243, at pages 1989 thorough 1995 of the public records of 'Jt. Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the-Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 27th day of July , 1976, that said Board does hereby acknowledge the pal;ment and satisfaction of said lien and di- recks the Clerk of the Circuit Court of St. Lucie County to cancel the same of record. BOARD COUN~f ST. COt&~IISSIONERS FLORIDA 341273 Clerk STATE OF FLORIDA COUNTY OF ST. LUC±~. The unders!unea, Clerk of the Board of of the County and State aforesaid, does hereby ceftl=y tha~ above and foregoing is a true and correct copy of a resolution adophed by said Board of County Commissioners at a. meeting h~!d on the 27th day of July , 1976. Witness my hand and the seal of said Board this~ay of July , i976. 255 ROGER POITRAS Clerk Of/the Circuit Court ~ Clerk RESOLUTION NO. 76-71 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuan~ to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 6th day of September, 1974 filed a lien against any property owned by MARGE TORREY~ 2007 N. 51st Streets Ft. Pierce, Florida, in the amount of Five Hundred Seventy-Seven and 28/100 ($577.28), said lien being recorded in OR Book 231 at page 1981 of the public records of St. Lucie County, Florida; and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting as.sembled this 27th day of July, 1976, that said Board does hereby acknowledge the payment and satisfaction of said lien and directs the Clerk of the Circuit Court to cancel the same of record. BOARD Q~ COUNTY CO~.~ISSIONERS FLORIDA / / Chairman Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 27th day of July, 1976. Witness my hand and the official seal of said Board this ~ day of July, 1976. Clerk 34!274 RESOLUTION NO. 76-72541888 WHEREAS, the St. Lucie County Planning and Zoning Con~nission after holding a public hearing of which due notice was published at lease fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recomended to the Board of County Cormnissioners of St. Lucie Co~mty that the hereinafter described requests for changes in zoning classification be GRAbbED, and WHEREAS, the Board of Coungy Commissioners held a public hearing on July 27, 1976 after first publishing notice of said hearing in the News Tribune on June 30, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 27th day of July, 1976 as follows: 1. That the zoning of the following described property in St. Lucie County, Florida to wit: ~?~m~ ~ ~D/~ eM 7DI- Oo I The East 200 ft. of the following described property: William Carlsons Subdivision, Plat Book 3, Page 24. Begin at SW con, er Lot 1, run Easterly along South line 1026.1 ft. to W r/w U.S.#i, thence NWly on r/w 200 ft., thence ~/ly to W line Lot 1, thence Sly to POB, being part of Lot 1, and that part of Lot 2 lying W of US #1, less S 50 ft. owned by James R. Diamond, be and the same is hereby changed from B-3 (Arterial Business) to B-4 (General Business) BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. ATTEST: BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUF~rY, FLORIDA ~:/~ ~/ Chairman ;~':~, o, ,. ~ COUNTRY RESOLUTION ~ GRADE }2RO~IG, PROTECTIV: DEVICES AND F~JRE RESPONSIBILITY 631 6609 . S- ll St. Luci'e 94 (2603) N/A '~RU~ION OF K-kILROAD GK~DE CROSSINGS. INSTALLATION OF PROTECTIVE DEVICE~ FOR ; ;~ N ; MAINTEN:LNCE .&ND ADJUSTMENT OF S.MD CRO~SIXGS ~MLROAD GILXDE CI,O~I. G~..~ND FUTURE ~ND DEVICE5: PROVIDING FOR TIlE EXPENDITURE OF FL~D$; AND PROVIDING WHEN THIS ~SOLUTION SlL~L TAKE EFFE~. RESOLUTION NO. 76-73 O;g 31OTION OF Commissioner ,~eondedby ' Cbmtni~ioner . , the follm,fng RESOLUTION was adopted: WHEREAS, the State of Florida Department of Transportation is constructing, reconstructing or - [hhan_,zin~ a 'portion of the State Highway System, otherwise. 4 Street- and Florida East Coast RY. which shale call for between ' the installation and maintenance of r-Zdroad ~ade.crossings and protective devices for railroad g'rade crossings over or near said highway, 1~IO~, THEREFOKE. BE IT RESOLYED BY THE COU:_NTY CO3blISSION OF . Lucie . COUNTY, FLORIDA: That St. Lucie County enter into a R.4JLROAD REI3IBURSE.XlE~T AGREE31ENT with the State of Florida Department of Transportation and the Florida East Coast Raitwa~ompany for the installation and maintenance of certain ~ade cro~in~.ajLd, ~r, otect.ive~.e,5,ces for ~ade crossi% s.de ated as Job No. 9a6 31 66 9 , on .~,N' ~,-Ol[ [e.,]warclS KO. J which cros~s the ri,,ht-of-wax' and tracks of the Company at a point 300 feet ~ 5 from the Company s at or near Ft. Pierce . Florida; and. That .$ 55. 036.00 is estimated to be and the same is declared to be a proper expen~ by the County for the~construction of said railroad grade crossinz and the same is hereby approved. ui}on receipt'bv the >tare of Florida Department of Transportation of invoices submitted in the proper manner'covering said Job. for payment from secondary funds accrued to the credit of this County; and, That the Conntv assume its share of the costs for future maintenance and!or adjustment ofsalcI grade cros.-in~ and' prut*-ctive d~¼ces for ~ade crossings as desi~mmted in Paragraph 2 of the RAILROAD REI_XlBURSEMZ.NT AGREEMENT: and, That the Chairman and CI,-rk of the B,ard of County Commiss;oners be auth0rlze8 to enIer such agreements with the 5tare of Florida Department of Trans~ortatlorr an~ the Florida East Coast Rei]wav Company asherein described:and. That thisRESOLUTION sh~t take effect immediately upon adoption. of INTRODUCED A.ND PASSED by St. Lucie County. Florida, August . 197 6 ATTEST: ~lcrk of the Board of Count;..' Comndssioners / the Board of County Cb'rnmissloners in re,dar session, thE- ~'rc] ~a~' of /hairm~n of the Board of. Counl$ Cornraisslone~$ / / RESOLUTION NO. 76-74 WHEREAS, the Board of County Commissioners of St. Lucie. County, pursuant to the provisions of Section 371.521, Florida Statutes, has applied to the Division of Marine Resources of the Departmen~ of Natural Resources for permission to install two (2) "SLOW DOWn, MiNI~4UM WAKE" signs at the locations indicated on the attached drawing for the purpose of minimizing the disburbance of the birds roosting and nesting on the island adjacent to the nearby public boat ramp, and WHEREAS, a public hearing was held on this matter on August 3, 1976 after publishing a notice thereof in the News Tribune at Fort Pierce, Florida on July 23, 1976 as shown by the Proof of Publication attached hereto and by reference made a part %hereof,'and WHEREAS, at said public hearing there were no objections to the erection of said signs. NOW, THEREFORE, BE iT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 3rd day of August, 1976 that said Board agrees to be responsible for the placement and upkeep o~ such markers. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk o~ the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 3rd day of August, 1976. Witness my hand and the official'seal of said Board this ~ day of August, 1976. ROGER POITRAS, CLEPJf CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76-75 Resolution approving Interlocal Agreement creating the Treasure Coast Regional Plan- ing Council, authorizing the chairman of the Board to execute said agreement. WHEREAS, the Board of County Commissioners of St. Lucie County, by adoption of Resolution No. 75-65, entitled "Resolution Requesting the Creation of a New Regional Planning District Comprised of the Counties of Indian River, Martin, St. Lucie and Palm Beach," did officially express its desire to create a new regional planning agency; and WHEREAS, the Secretary, Department of Administration of the State of Florida, has authorized the creation of a new regional planning district to be comprised of Indian River, St. Lucie, Martin, and Palm Beach Counties; and WHEREAS, on July 28, 1976, a public meeting was held with elected representatives from Indian River, St. Lucie, Martin and Palm Beach Counties and it was the general concensus that agreement has been reached on the terms of the interlocal agreement cre~ting the Treasure Coast Regional Planning Council; and WHEREAS, Chapter 163, Florida Statutes, provides the appropriate statutory authority to permit Indian River, St. Lucie, Martin and Palm Beach Counties, all political subdivisions of the State of Florida, to enter into an interlocal agreement creating the Treasure Coast regional Planning Council; and WHEREAS, the Board of County Commissioners of St. Lucie County desires to enter into and approve such interlocal agreement providing for representation by elected county and municipal officials; and WHEREAS, the respective counties of the regional district wiil hold a public meeting at which time the respective chairmen of each board of county commissioners will execute the attached Interlocal Agreement. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 10th day of August, 1976, as follows: 1. The attached Interlocal Agreement creating the Treasure Coast Regional Planning Council is hereby approved. 2. The Chairman is hereby authorized to execute said Agreement at the public meeting to be held by the respective counties. 3. True copies of this resolution shall be forwarded to Indian River County, Palm Beach County, Martin County and the Department of Administration, State of Florida. ATTEST: / ~ Clerk BOARD OF COUNTY COMMISSIONERS OF ST~JL~C~/~v~/CO~TY, FLORIDA / // Chairman RESOLUTION NO. 76-76 Resolution authorizing the execution of the Traffic Signals Maintenance Agreement between the State of Florida Department of Transportation and St. Lucie County. On motion of McCain adopted: Price · seconded by , the following resolution was WHEREAS, the Board of County Commissioners of St. Lucie County, deems it in the public i~terest to maintain and pay electrical costs for the operation of traffic signals described in Exhibit "A" to said agreement, and accordingly to enter into the attached agreement with the State of Florida Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of August, 1976, as follows: 1. That said Board concurs in the provisions of that certain agreement attached hereto, pertaining to maintaining traffic signal installations described in Exhibit "A" to that agreement. 2. That said Board authorizes the said agreement to be executed by the chairman and clerk of said Board. STATE OF FLORIDA COUNTY OF ST. LUCIE I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners of St. Lucie County at a meeting held on the 10th day of August, 1976, A.D., 1976 and recorded in its minutes. IN WITNESS WHEI~EOF, I hereunto set my hand and official seal this 10th day of August, A.D., 1976. 34 404 P~ESOLUTtON NO. 76-77 SATISFACTION OF LIEN WHEP~EAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 69-1546, Laws of Florida, 1969, on the 12th day of September, 1975 filed a lien against Harold Bortand,~wrence Egan,RichardKrohne On ~ae following described property in Sro Lucie County, Florida, to-wit: Block 24, Easterly 1/2 of Lot 3 and all of Lot 4 of Sunland Gardens. Plat Book 8, Page 32 in the amoun~ of $ 15230 , said lien being recorded in O.R. BOOk 243, at pages 1989 through 1995 of the public records of Sto Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record° NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assem~Ied this 10~hday of August , 1976, that said Board does hereby acknQwtedge the pay~.~ent and satisfaction of said lien and dj- rects the Clerk of the Circuit Court of St. cancel the same of record. 34:2404 Lucie County to BOARD OF~.~COO~TY/~OMMI S S I ONERS ATTEST: ~Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of gssioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on the lOth day of August , 1976. of Witness my hand and the seal of said Board this/~.~day August , 1976. ROGER POITRAS Clerk of t~e Circuit Court RESOLUTION NO. 76-78 WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation that a change in speed limit for the hereinafter described street is reasonable and in conformity to criteria promulgated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of August, 1976 as follows: 1. That a speed limit of 25 m.p.h, during the daytime or nighttime is hereby established for COUNTRY GARDEN LANE. 2. That said street shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in daytime or in darkness when illuminated by headlichts. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County CommIssioners of the County and State aforesaid, does hereby certify that the above and foregoing is a ~rue and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 10th day of August, Witness my hand and of August, 19760 1976. the seal of said Board this /~ day Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 76-79 WHEREAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to designate one-way streets and to restrict the use of smreets. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of August, 1976, as follows: 1. The west lane of Irving Street from Prima Vista Boulevard to Marion Avenue is hereby designated as a one-way ssreet for northbound traffic only. 2. The east to Marion Avenue 3. The Road signs and to mark use lane of Irving Street from Prima Vista Boulevard is restricted to bicycle and pedestrian use only. Superintendent is directed to erect appropriate said street to clearly indicate such restricted of said street. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and state aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on the 10th day of August, 1976. Witness my hand and the seal of said Board this /~ day of August, 1976. Roger Poitras Clerk of the Circuit Court Deputy Clerk RESOLUTION NO. 76-80 WHEREAS, the Fort Pierce-St. Lucie County Office of Civil Defense on November 15, 1974 acquired from the United States of America one TH-55 helicopter, Serial No. 67-16782 and thereafter with the consent of the Federal Authorities transferred said helicopter to the City of Fort Pierce, and WHEREAS, the City of Fort Pierce has no further need for said machine and desires to transfer it to the Gulf Coast Mosquito Control Commission of Gulfport, Mississippi, and WHEREAS, the Federal Authorities by Order No. DR3FL81(76) have approved said transfer. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of August, 1976 that the Director of the Fort Pierce-St. Lucie County Civil Defense Office is hereby authorized to transfer said helicopter to the Gulf Coast Mosquito Control Commission of Gulfport, Mississippi subject, however, to the provisIons of said federal approval order, upon the receipt of the sum of Four Thousand ($4,000) Dollars from said transferee. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by siad Board of County Commissioners at a meeting held on the 10th day of August, 1976. Witness my hand and the seal of said Board this day of August, 1976. Roger Poitras Clerk of the Circuit Court By ~/ ~ -Dep~ Clerk RESOLUTION NO. 76-81 WHEREAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to restrict the use of streets and Section 316.182, Florida Statutes, authorizes the Board of County Commissioners to establish speed limits for streets under the county's jurisdiction. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 10th day of August as follows: 1. That a speed limit of 10 m.p.h, during the daytime or nighttime is hereby established for the alley running east and west through Block 2 of Sunrise Park, No. 1, Plat Book 8, Page 42 from North 31 Street to North 33 Street. 2. That said alley is hereby closed to through traffic. 3. That said alley shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible mn daytime or mn darkness when illuminated by headlights. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 10th day of August, 1976. and the seal of said Board this /~ ~ day Witness my hand of August, 1976. Roger Poitras Clerk Circuit Court Deputy Clerk PdESOLUTION NO. 76-82 WHEREAS, the Board of County Commissioners, St. Lucie County, Florida, herein called the "Applicant", after thorough consideration of the problem and available data, has hereby determined that the project described below is in the best interests of the general public: A Youth Guidance Volunteer Program; and WHEREAS, under the terms of Public Law 90-351 as amended, the United States of America has authorized the Law Enforcement Assistance Administration, through the Florida Bureau of Criminal Justice Planning and Assistance, to make Federal Grants to assist local governments in the improvement of criminal justice; and WHEREAS, the Applicant has examined and duly considered such Act and the Applicant considers it to be in the public interest and to its benefit to file an application under said Act and to authorize other action in connection therewith. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 17th day of August, 1976, as follows: 1. That the project generally described above is in the best interests of the Applicant and the general public. 2. That Weldon B. Lewis, County Administrator, be hereby authorized to file in behalf of the Applicant an application in the form prescribed by the Florida Bureau of Criminal Justice Planning and Assistance in conformity with said Act, for a grant to be made to the Applicant to assist in defraying the cost of the project generally described above. 3. That if such grant be made, the Implementing Agency shall provide or make necessary arrangements to provide such funds and/or in-kind contributions in addition to the grant as may be required by the Act to defray the cost of the project generally described above. 4. That said Weldon B. Lewis, County Administrator, is hereby authorized to furnish such information and take such other action as may be necessary to enable the Applicant to qualify for said grant. 5. That the Official designated in the preceding paragraph is hereby designated as the authorized representative of the Applicant for the purpose of furnishings.to the Florida Bureau of Criminal Justice Planning and Assistance such information, data and documents pertaining to the application for said grant as may be required and otherwise to act as the authorized representative of the Applicant in connection with this application. 6. That certified copies of this Resolution be included as part of the application for said grant to be submitted to the Florida Bureau of Criminal Justice Planning and Assistance. 7. That if such grant be made, the Applicant or Official designated in Paragraph 4 above shall maintain such records necessary and furnish such information, data and documents as required by the Florida Bureau of Criminal Justice Planning and Assistance to support the implementation of the project generally described above. 8. That this Resolution shall take effect immediately upon its adoption. DONE AND ORDERED in open meeting. BOARD O~F. COUNTY COMMISSIONERS ST. LUC/~E,~OUNTY, FLORIDA Chairman / ~/ Clerk Commissioner Geo. Price moved its adoption, which was seconded by Commissioner Upon roll call, the vote was: Ayes: Price, Park, Green, McCain and Enns Nayes: None Absent and/or Not voting: offered the foregoing resolution and W. R. McCain Date: STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 17th day of August 1976. Witness my hand and the seal of said Board this /f-~ day of August , 1976. Roger__s, Clerk Circuit Court / ~ ~F~Clerk RESOLUTION NO. 76-83 WHEREAS, the Board of County Commissioners of St. Lucie County by Resolution No. 76-75 adopted on August 10,1976, approved the Interlocal Agreement creating the Treasure Coast Regional Planning Council and authorizing the chairman to execute said agreement at the public meeting to be held by the respective counties, and WHEREAS, the Attorney General of the State of Florida has recommended certain changes in said Inter!ocal Agreement; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 17th day of August 1976 as follows: 1. Resolution No. 76-75 is hereby rescinded. 2. The attached Interlocal Agreement is hereby approved with the following changes: (A) Page 3, Section la and Page 8, Section 8a delete "Section 163.02, Florida Statutes." (B) Page 4, Section 3a amend to read "The effective date of the Council shall be the date of the execution of this Agreement by the principal members." (C) Page 5, Section 4a amend the second sentence to read "Palm Beach County, as~a principal member unit, shall be represented by three (3) members." (D) Page 5, Section 4c amend the second sentence to read "Palm Beach County, in addition to the membership in Section 4a, shall be entitled to three (3) members to serve on the Council." (E) Page 6, Section 4d member unit shall nominate County where there shall be three (3) nominations. alternates shall be elected officials." amend to read "Each participating an alternater except in Palm Beach Said 3. The Agreement at counties. chairman is hereby authorized to execute said amended the public meeting to be held by the respective ATTEST: / Clerk BOARD OF COUNTY CO~!ISSIONERS ST. LUCIE COUNTy~ FLORIDA Chairm~n STATE OF FLORIDA COUNTY OF ST. riCZ~ The undersigned, Clerk of of the County the above and adopted by the held on the 17th Witness my hand day of August the Board of County Commissioners an~ State aforesaid does hereby certify that foregoing is a true and Correct copy of a resolution sai~ Board of County Com~missioners at a meeting day of August 1976. and the seal of said Board this /~-~ · 1976. Roger Poitras, Clerk Circuit Court ~3=~i~Clerk RESOLUTION NO. 76-84 WHEREAS, the St. Luoie County Planning and Zoning Commissmon after holding a public hearing at which time due notice was published at least fifteen (15) days prior to said hearing has recommended to the Board of County Commissioners of St. Lucie County that the following amendment to the Comprehensive Zoning Resolution for St. Lucie County be adopted, and WHEREAS, the Board of County Commissioners held a public hearing on said amendment on August 17,1976 after first publishing a notice of said hearing in the News Tribune published in Fort Pierce, Florida on the 23rd day of July, 1976, said date being at least fifteen days prior ~o the date of said hearing. NOW, THEREFOP~E, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 17th day of August, 1976 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended as follows: 1. Amend Subsection 2G of Section 13B by adding: "Provided, however, that vinyl snap-ins, snap-ohs, or roll down windbreaks may be allowed." ATTEST: /~~Clerk BOARD OF COUNTY COMMISSIONERS ST. ~eOUN~, FLORIDA /~ Chairman STATE OF F- ~ ~ mOR~D~ COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County the above an~ adopted by the and State aforesaid does hereby certify that =o-egolng is a true and Correct copy of a resolution said Board of County Commissioners at a meeting held on the 17th day of August 1976. Witness my hand and the seal of said Board this day of August , 1976. Roger Poi~ras, C~erk Circuit Courn By RESOLUTION NO. 76'85 7 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described requests for changes in zoning classification be GRANTED, and WHEREAS, the Board of County Commissioners held a public hearing on August 17, 1976 after first publishing notice of said hearing in the News Tribune on July 23, 1976; NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 17th day of August, 1976 as follows: ~?~$E~$ 1. That the zoning of the following described property in St. Lucie County, Florida to-wit: Beginning 50 feet south of NE corner of N% of NE~ of NE¼ of NW¼, run west 314.6 feet, thence south- easterly 318.2 feet, thence east to east line of NE~, thence north to Point of Beginning, Section 17, Township 34 South,Range 40 East owned by O. S. GASKELL, be and the same is hereby changed from A-1 (agriculture) to B-4 (general business). 2. That the zoning of the following described property in St. Lucie County, Florida to-wit: The SE¼ of the NW~ of Section 30, Township 34 South, Range 40 East, less the north 100 feet thereof; and the SW¼ of the Am¼ of said Section 30, less the north 100 feet thereof; excepting, however, all rights of way for public roads and drainage canals. owned by CITY OF FT. PIERCE, be and the same is hereby changed from A-t (agriculture) to M-2 (medium industry). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. ATTEST: BOARD O~ COUNTY COMMISSIONERS / / Chairm. an STA~E OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 17th day of August, 1976. WITNESS my hand and the seal of said Board, this the 19th day of August, 1976. ROGER POITRAS /Deputy Clerk RESOLUTION NO. 76-86 BE IT RES©LVED by the Board of County Commissioners of St. Lucie County in meeting assembled this t7th day of August, 1976 that Resolution No. 76-68 be amended as follows: 1. That the sum of $14,250.81 be paid to Queen's Cove Properties, Inc. from the escrow account upon said company furnishing to the County copies of receipted paid bills totalling more than said sum of $14,250.81 for the paving of streets in Queen's Cove, Unit 1, to County specifications as determined by the County Engineer. 2. That the effective date clause of said resolution be stricken. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 17th day of August, 1976. Witness my hand and the seal of said Board this day of August, 1976. ROGER ~OITRAS, CLERK CIRCUIT COURT // ~ Deputy Clerk / RESOLUTION NO. 76-87 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described request for a change in zoning classification be GRANTED, AND WHEREAS, the Board of County Commissioners held a public hearing on August 24, 1976 after first publishing notice of said hearing in the News Tribune on July 23, 1976; NOW, THEREFORE, BE IT RESOLVED by the Board of County Conmlis- sioners of St. Lucie County, Florida in meeting assembled this 24th day of August, 1976 as follows: 1. That the zoning of the following described properny in St. Lucie County, Florida to-wit: The south 100 feet of the west 175.5 feet of the east 217.5 feet of south 755 feet of north 780 feet of east 15 acres of the SE% of SW¼, Section 34-35-40 The east 327.5 feet of the south 100 feet of north 880 feet of the east 15 acres of SE¼ of SW¼ less right of way for U.S. ~1, Section 34-35-40 owned by BILL STEWART and LLOYD TAYLOR, be and the same is hereby changed from B-3 (arterial business) to B-4 (general business). BE IT FURTHER P~ESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. ATTESIW: / ~ Clerk BOARD OF COUNTY COMMISSIONERS / ~ Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE of the adopted by the said held on the 24th Witness my hand day of ~-~ The undersigned, Clerk of the Board of County Commissioners the County and State aforesaid does hereoy certify that above and foregoing is a true and correct copy of a resolution Board of County Commissioners at a meeting day of August 1976. and the seal of said Board this 1976. Roger Poitras, Clerk Circuit Court Deputy RESOLUTION NO. RESOLUTION AUTHORIZING THE EXECUTION OF THE TRAFFIC SIGNALS MAINTENANCE AGREEMENT BETWEEN THE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION AND ST. LUClE COUNTY On motion of coramissioner Green , seconded by Commissioner McCain , the following resolution was adopted: WHEREAS, st. Lucie Colmty , deems it in the public interest to maintain and pay all utility service costs for the operation of traffic signal or signals described in Exhibit "A" to said agreement, and accordingly to enter into the attached agreement with the State of Florida Department Df Transportation. NOW THEREFORE, BE IT RESOLVED BY l. That st. Lucie Cotuaty concurS in the provisions of that certain agreement attached hereto pertaining to maintaining a traffic sign.al installation described in Exhibit "A" to that agreement. 2. That st. Lucie CotLnt._Iy authorizes the said agreement to be executed by a legally designated officer of this Public Body. STATE OF FLORIDA COUNTY OF ST. LUCIE I HEREBY CERTIFY' that the foregoing is a true and correct copy of a Resolution adopted by Bd. of County Cormmissione~~t a meeting held on the 24th day of August ~ ~. D., 1976 , and recored in its minutes. IN WITNESS WHEREOF, I hereunto set my hand and official seal this 26th gay of Auqust , A. D., 1976 ~ut~ Clerk Circuit Court RESOLUTION NO, 76'89 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not anticipated in said Budget have been received for the following particular purpose, to-wit: $6,470.63 from the City of Port St. Lucie for additional police service; and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purpose, it is necessary that said Budget be amended. amended as follows: REVENUE Acct. No. 1422.003 NOW, THEREFORE, BE IT RESOLVED bY the Board of County Commissioners of St. Lucie County, in meeting assembled this 14th day of September, 1976, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purpose and the General Fund Budget for the Fiscal Year 1975-76 is h~reby ~iP6~t St~::Au~±~:!Police $8,470.63 EXPENDITURE Acct. No. 3101.102.001 Acct. No. 3101.302.000 STATE OF FLORIDA COUNTY OF ST. LUCIE Salaries of Deputies $$,808.00 Expenses other than salaries $$, 662.63 BOARD OF COUNTY COMMISSIONERS The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 14th day of September, 1976. Witness my hand and the seal of said Board this /~ ~ day of September, 1976. Roger Poitras, Clerk Circuit Court By ~ ~:~-~--~- /"~- ~-- / / I Deputy Clerk RESOLUTION NO. 76-90 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 3rd day of June, 1974 filed a lien against any property owned by ANNIE MEADOWS, 520 N. 24th Street, Ft. Pierce, Florida, in the amount of $424.48, said lien being recorded in OR Book 228 at page 326 of the public records of St. Lucie County, Florida, and WHEREAS, said Board on the 25th day of June, 1974, filed an amended lien in the amount of $293.48, said lien being recorded in OR Book 228 at page 2789 of the public records of St. Lucie County, Florida, and WHEREAS, said lien and the amended lien have been paid in full and should be discharged and satisfied of record, NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 14th day of September, 1976 that said Board does hereby acknowledge the payment and satisfaction of said lien and amended lien and directs the Clerk of the Circuit Court of said County to cancel the same of record. BOARD OF C.~UNTY COMMISSIONERS ST..~y~/~Q~TY, FLORIDA Byd~~ / / Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on September 14, 1976. Witness my hand and the seal of said Board this September, 1976. /$ day of Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 76-91 WHEREAS, the Building and Zoning Director of St. Lucie County, pursuant to the provisions of Chapter 65-2180, Laws of Florida, has examined the hereinafter described buildings and filed with the Board of County Commissioners of said County a report certifying as to the condition and defects complained of in said buildings, and WHEREAS, the Board of County Commissioners of said County has determined from said report that said buildings are unsafe and constitute nuisances. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this i~h day of September, 1976 as follows: 1. That the following described buildings in the unincorporated area of St. Lucie County, to-wit: Parties in Possession Building Land Affected or Appearing to have An Interest of Record CBS Building The S 1/3 of the north 15 acres 0! Gerard D. & Sharon D. Langel of W½ of the W½ of the NE~ of First Federal Savings & Section 7-35-39 less canal right Loan of Fort Pierce Lot 13,'~oc~ 27 of Paradise Park James R. & Betty J. K~ng Subdivision, Plat Book 8, Pag~ 17 ~Bob Johnson Associates from ~ne S~ corner of ~ract I5, c~Clint McCoy Garden City Farms, Section 5-35- Internal Revenue, Dept. 40, Plat Book 2, page 5, run west of Treasury 100 feet for POB, thence continue First Federal Savings & west 75 feet, thence north 150 feet Loan of Fort Pierce thence east 45 feet, thence south 35 feet, thence east 30 feet, thence south 115 feet to POB The S~ of the S~f Lot 242 White ~Annette B. Allison, City Subdivision, Section 10-36-40, Anglea M. Branca Plat Book 1, page 23, less the west Bertha Stroshein 280 feet and U.S. 1 right of way / The west 8~'~eet of Lot 3, Block oDDAD, Inc., Duane M. & 8 of the revised plat of Keystone Jean Rader, First Federal Wood Frame Building CBS Building Wood Frame Building Wood Frame Building Savings & Loan of Fort Pierce, EZE, Inc., Martha Jimerson Heights, Plat Book 10, page 52 Begin at the intersection of the west right of way line of Ridge- haven Road and the south line of Lot 11 of Russell Subdivision, Section 28-34-40, Plat Book 1, page 186 for the POB, thence run west 184.47 feet, thence north 165.84 feet, thence east 120 feet more or less to west right of way line of Ridgehaven Rd, thence southeasterly on right of way line 182 feet more or less to POB Basement ~ Lossie T. & Nevah L. Only - Mathews CBS L.T. Mathews, Trustee are hereby declared to be unsafe and constitute nuisances, since by reason of age, decay, deterioration, structural defects, improper design, unstable foundation, termites or other causes, they are dangerous to the occupants thereof or to the surrounding buildings and the occupants thereof and are a ~mena-~e~ to public health and a fire hazard. 2. That a public hearing shall be held in Room 203 of the St. Lucie County Courthouse at Fort Pierce, Florida, at 9:00 A.M., on the 26th day of October, 1976, at which time the owners, agents or any persons, firms or corporations having a lien on or interest in said buildings shall show cause, if any they can, why said buildings should not be demolished and the cost of such demolition be assessed against the land upon which said buildings are located. 3. That a copy of this resolution shall be sent by Certified united States Mail with Return Receipt Requested to the following: Gerard D. & Sharon D. Langel Rt. 3, Box 517 Ft. Pierce, Florida Angela M. Branca 1905 S. Indian River Drive Ft. Pierce, Florida First Federal Savings & Loan of Fort Pierce 100 S. Second Street Ft. Pierce, Florida Bertha Stroshein 612 North Federal Highway Boynton Beach, Florida 33435~ DAD, Inc. James R. & Betty J. King P.O. Box 673 Rt. 3, Box 520 K Ft. Pierce, Florida Ft. Pierce, Florida Duane M. & Jean Rader Bob Johnson Associates 1508 N. 44 Street P. O. Box 326 Ft. Pierce, Florida Cutler, Maine 04126 EZE, Inc. Clint McCoy P.O. Box 673 2704 Avenue S Ft. Pierce, Florida Ft. Pierce, Florida Internal Revenue Service Department of Treasury Jacksonville, Florida Annette B. Allison 140 Eaton Drive Port St. Lucie, Fla. Martha Jimerson P.O. Box 673 Ft. Pierce, Florida Lossie T. & Nevah L. Mathews 3225 Ridgehaven Road Ft. Pierce, Florida L. T. Mathews, Trustee 16080 Kincross Birmingham, Michigan 48009 4. That a copy of this resolution shall be posted in a conspicuous place on said buildings. ATTEST: BOARD OF COUNTY COMMISSIONERS ST~ILUCIE COUNTY, FLORIDA RESOLUTION NO. 76-92 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not anticipated in said Budge~ have been received for the following particular purpose, to-wit: $1,034.94 from Indian River Community College for Crime Lab; and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purposes, it is necessary that said Budget be amended. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 14th day of September, 1976, Florida Statutes, said funds purpose and the General Fund hereby amended as follows: REVENUE Accoun~ No. 1422.006 EXPENDITUI~E Account No. Account No. pursuant to Section 129.06(d), are hereby appropriated for said Budget for the fiscal year 1975-76 is Crime Lab $1034.94 3101.102.001 Salaries of Deputies 3101.302.000 Expenses other than Salaries $ 875.00 159.94 STATE OF FLORIDA COUNTY OF ST. LUCUE The undersigned, Clerk of the BOARD ~F C~NTY COMMISSIONERS ST~~yN_TY , FLORIDA ~ Chairman Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 14th day of September, 1976. Witness my hand and the seal of said Board this /~ day of September, 1976. Roger Poitras, Clerk Circuit Court / ~ ! Deputy Clerk / RESOLUTION NO~ 76'93 SATISFACTION OF LIEN this 14th day of September, 1976 that said Board acknowledge the payment and satisfaction of said the Clerk of the Circuit Court of said County to same of record. WHEREAS, the. Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 10~h day of March, 1976 filed a lien against any property owned by CIRO AND ANGELINA D~MICO, 314 North 14 Street, Ft. Pierce, Florida, in the amount of $1,718.00, said lien being recorded in OR Book 249 at Page 2296 of the public records of St. Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled does hereby lien and directs cancel the STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the of the County and State aforesaid, BOARD OF ~ COU~NT.Y CO~IISSIONERS ST. LUC~I~E.~C~OUNTY, FLORIDA Chairman Board of County Commissioners does hereby certify that the above and foregoing is a true and correct copy oi a resolution adopted by the Board of County Commissioners at a meeting held on September 14, 1976. Witness my hand and the seal of said Board this /~ day of September, 1976. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 76-94 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. Lucie County that the hereinafter described requests for changes in zoning classification be GP~NTED, AND WHEREAS, the Board of County Commissioners held a public hearing on September 14, 1976 after first publishing notice of said hearing in the News Tribune on August 12, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 14th day of September, 1976 as follows: 1. That the zoning of the following described property in St. Lucie County, Florida to-wit: The South 190 feet of Lot 65% lying East of C-71 of White City Subdivision in Section 4, Township 36 South, Range 40 East, and that part of Lot 210 zoned R-lB (single family dwellings) and the west 600 feet of Outlot 211, Section 9, Township 36 South, Range 40 East owned by WALTER M. HIGGS, III and PETER P. PETRAVICE, be and the to A-1 same is hereby changed from R-lB (single family dwellings) (agriculture) . 2. That the zoning ~ne zollowing ~escrmoed property St. Lucie County, Florida to-wit: White City Subdivision, Section 3, Township 36 South, Range 40 East, north 100 feet of east 100 feet of Lot 34, less road right of way. owned by FRANE DeTHOMAS, be and the same is hereby changed B-1 (neighborhood business) to B-2 (limited business). from BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as sen oun above and to make notation thereof of reference ~o the date of adoption of this resolution. ATTEST: Clerk BOARD OF COUNTY CO~,L~ISSIONERS ST. L~E/~OUNTY, FLORIDA / ..// Chairman Witness my hand and day of September, 1976. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 14th day of ~September, 1976. the seal of said Board this /~ ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 76-95 WHEREAS, subsequent to the adoption of the current General Fund Budget for St. Lucie County, certain funds not anticiapted in said Budget have been received for the following particular purpose, to-wit: $46,180.00 for Emergency Medical Services, and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds for said purpose, it is necessary that said Budget be amended. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, in meetinglassembled this 21st day of September, 1976, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purpose and the General Fund Budget for the fiscal year 1975- 76 is hereby amended as follows: REVENUE ACCOUNT NO. 1192 $46,180.00 EXPENDITURE ACCOUNT NO. 5105341 $46,180.00 BOARD OF COUNTY COMMISSIONERS ST. ~LU~tE~C~gUNTY, FLORIDA Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on the 21st day of ~eptember, 1976. Witness my hand and the seal of said Board this ~-- day of September, 1976. Roger~ ~/P°itras' .Cler~ir~. ~Court By ~ ~-~_ ~-~ ~ , ~ Deputy Clerk RESOLUTION NO. 76-96 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing at which due was published at least fifteen (15) days prior to said hearing has recommended to the Board of County Commissioners of St. Lucie County that the following amendments to the Comprehensive Zoning Resolution for St. Lucie County be adopted, and WHEREAS, the Board of County Commissioners held a public hearing on said amendments on September 28, 1976 after first publishing a notice of said hearing in the News Tribune published in Fort Pierce, Florida on the 9th day of September, 1976, said date being at least fifteen days prior to the date of said hearing. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 28th day of september, 1976 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended as follows: 1. Amend Section 2, Definitions, to read: Mobile Home Space: A plot of ground within a mobile home park designated for the accomodation of one (1) mobile home. 2. Amend Section 2, Definitions, by deleting: Travel Trailer, Motor Home, a~d. Camping Trailer: A vehicle, self propelled or otherwise, designed and used for temporary lodging by the user when touring, camping, etc. and having a width of not more than eight (8) feet and a length of not more than thirty-six (36) feet, exclusive of hitch and bumper. 3. Amend Section 2, Definitions, by adding: Recreational Vehicle: A vehicle, self propelled or other- wise, designed and utilized for temporary lodging by the user when touring, camping, etc., of a size or weight as not to require a special highway movement permit when operated on the highway. Recreational Vehicle Park: A tract of land set aside and offered on a short term rental basis by any person for the parking and accommodating of two (2) or more recreational vehicles for either direct money consideration or for indirect benefits to the owner or operator of such park. Recreational Vehicle Space: A plot of ground within a recreational vehicle park designated for the accommodation of one (1) recrea- tional vehicle. 4. Amend Subsection 5 of Section 13 of the Comprehensive Zoning ResDlution for St. Lucie County, Florida, to read: "5. Mobile Home Parks and Recreational Vehicle P.~rks. Mobile home parks and recreational vehicle parks shall meet the requirements of Chapter 10D-26, Rules of the State of Florida, Department of Health and Rehabilitative Services, Division of Health, as amended from time to time. In addition, the following requirements shall be met: No construction, extension or alteration of a mobile home park or recreational vehicle park in the unincorporated area of St. Lucie County shall take place until the owner has secured a permit from the Building and Zoning Department of said County for the specific construction, alteration or extension proposed. Ail applications for mobile home park or recreational vehicle park permits shall be made to said Building and Zoning Department and shall contain the following: (1) Name and address of applicant. (2) Location and legal description of the park site. (3) Complete engineering plans and specifications of the proposed park showing but not limited to the following: a. The area and dimensions of the tract of land; The number, location and size of all mobile home and recreational vehicle spaces; The location of water and sewer lines and riser pipes plus plans and specifications of the water supply, refuse and sewage disposal facilities, said plans and specifications to be approved by the St. Lucie County Health Department; d. Plans and specifications for all buildings constructed or to be constructed within the park; A drainage plan and street plan for the entire park area showing the disposition of all surface waters approved by the St. Lucie County Engineering Department; f. The location and details of the lighting and elec- trical systems including street lights; g. plans for anchoring as per state specifications. In addition to permit fees charged for structures in the park, an additional fee of $2.00 per mobile home or recreational vehicle space will be charged. When upon payment of permit fees and review of the application, the Building and Zoning Department is satisfied that the plans submitted meet the requirements of these regulations, plans shall be approved and a permit shall be issued. All construction, alteration, or extension shall be in accord with said approved plans. The site proposed shall contain not less than ten (10) acres of useable land for a mobile home park, or five (5) acres of useable land fOr a recreational vehicle park. F. The minimum space size shall be 50' x 100' for mobile home parks and 30' x 60' for recreational vehicle parks. The maximum space coverage per mobile home or recreational vehicle plus additions shall be not more than forty (40) per cent. The maximum dwelling unit density in mobile home parks shall be six (6) per gross acre and the maximum recreational vehicle density in recreational vehicle parks shall be fourteen (14) per gross acre. separation and yard requirements for mobile The minam~%creati°nal vehicle parks are: home and Mobile ~ome parks ~ront Rear side J o et .ed from each l0 fe ~eoa~a% - at leaS~ 15 feet - shall be ='~ctureS Dy .... ctureS obile h°m%%o other str[ecesSOrY ~er and ~ ~et. Any liftee~ '~=~hed aw~ _-_~rage carpOtn= ~sidereU shall be Recrea o~ -ear yard; hoW_~ other and nv struetUr ~ as at~ac~e~ ~ of the shall be con~ ehicle. ~trip not %eS~ thanA11 v ~d buffer = ~ boundar~eS~ ~ ~ a landS~aP~th alOng ~ntain a ~ er s~ripS \e~ buf~ strUctu~- .- (6) te~ f for drivew=~= ~aqueneSS and/or east sax ~_~ excep~ ~ht and ~ oP~ ' ~ the Du~ -~all meeu ~= of Pla~ d~e home ~eauirem~'~_ ==er strap o~ . siteS, recre~and utility b~m~= and utilita and collectiOn' and parking requirementS: convenient ~ svstems - =~h safe, -.~ ~treet~ streeu ~ ~rovided w~u ~;n~ pub£~ - vi, shall be_~ =~ from abu%u~_=~hall be prO (1) All park~icular duces- ouch acceS~ =~ ' - direct v~ ~=ch spaCe- ~-~r meanS. -^ads to ~ -~s or oL~ by street=, .n~ shall be a_~ ~ermitteu (2) park entrance ~o parkang =~- feet from its feet wide and 100) distance of one hundred ( oust have a.~ (3) All other streetSfeet and sha~ %hah thirty (30) (4) All paving must be to county speCificati°ns' L. Required recreatiOn areaS: (l) In all parks there shall be one or.m~e recreat~ areas which shall be easily accessab£ to all pa residentS' shall be base( ~2) The size of suCh recreation areas feet upon a mini~an of one hundred (100) square each space- No outdoor recreation area shall c leSS than 3,000 square feet and shall not be than twice its width- ~bile ho~e ~e~elopment of a ~ile home sate For the pui~ ~= may be al~( ~earS, whac~ .~%ioners o~ ~5 ~ot to eXC~ ~oard on ~-~n the aP by aPp~lC=~%~ or sites speCifac sm~ No phase shal -ted in Phas~icate of OccU~a parks may acr?S. onin leSS than issued by be phase, subject to the following: (1) The St. Lucie County Health Department has given written approval of the water and sewerage disposal systems as constructed; (2) The County Engineering Department has given its written approval of the drainage and street systems as constructed; (3) Ail recreation facilities shown on the approved plans shall be completed before any Certificate of Occupancy is issued for any phase; (4) Ail other improvements for each phase shown on the approved plans shall be completed before a Certificate of Occupancy is issued for that phase. Dwelling units or living quarters, except in a mobile home or as an accessorl~'[? use, are prohibited in a mobile home park.. Only recreational vehicles shall be allowed in a recreational vehicle park, and no structures shall be erected by tenants. Facilities for emptying tanks of recreational vehicles shall be provided at all recreational vehicle parks. R. No person shall occupay a space in a recreational vehicle park for more than six (6) months in any year." 5. Amend Section 13-A - Camping Grounds - by deleting the entire section. 6. Amend District Regulations for A-1 District by deleting "Camp Grounds" from permissible uses by special exception. 7. Amend District Regulations for R-5MH District to read: DISTRICT R-5MH MOBILE HOME PARK AND SUBDIVISION The purpose of this District is to provide an area containing not less than ten (10) contiguous useable acres, in which mobile homes can be located on land on which mobile home spaces are leased over a period of time and ~o provide an area wherein mobile homes can be located on a permanent basis on an individual lot and/or in a subdivision provided for that use. PER~{ITTED PRINCIPAL USES AND STRUCTURES Mobile Home Subdivisions An individual mobile home including those known as "double-wide", on a parcel owned by the owner of the mobile home containing at least sen thousand (10,000) square feet and having at least seventy-five (75) feet of frontage on a public road. PERMITTED PRINCIPAL USES AND STRUCTURES REQUIRING SITE DEVELOPMENT PLAN APPROVAL BY THE BOARD OF COUNTY COMMISSIONERS AT A PUBLIC HEARING IN ACCORDANCE WITH PROCEDURES SET FORTH IN SECTION 7, SUBSECTION 20. Mobile Home Parks PERMITTED ACCESSORY USES AiqD STRUCTURES Accessory structures and uses customary with and incidental to mobile home subdivisions such as, but not limited to, water plants, sewage treatment plants, recreational buildings, service buildings, swimming pools, tennis courts, marinas and other recreation facilities. A mobile home subdivision providing one hundred (100) or more spaces may have retail stores and personal servzce establishments for the use of the occupants thereof provided that such uses are contained within a completely enclosed building, no sm~ns or displays indicating such uses are visible from any street, and such uses are for the convenience of the occupanns and are not available to other persons. -4- 613 Theowner of a parcel of land containing not less than two (2) acres or who resides thereon may keep not more than two (2) horses or two (2) ponies for his personal or family use, provided they are not kept, placed, or permitted within one hundred fifty (150) feet of any mobile home or residential building under separate ownership. PEI~MITTED ACCESSORY USES AND STRUCTUt~ES REQUIRING SITE DEVELOPMENT PLAN APPROVAL BY THE BOARD OF COUNTY COMMISSIONERS AT A 'PUBLIC HEARING IN ACCORDANCE WITH PROCEDURES SET FORTH IN SECTION 7, SUBSECTION 20. Accessory structures and uses customary with and incidental to mobile home parks such as, but not limited to, water plants, sewage treatment plants, recreational buildings, service buildings, swimming pools, tennis courts, marinas, and other recreation facilities. A mobile home park providing one hundred (100) or more spaces may have retail stores and personal service establishments for the use of the occupants thereof provided that such uses are contained within a completely enclosed building, no signs or displays indicating such uses are visible from any street, and such uses are solely for the convenience of the occupants and are not available to other persons. PROHIBITED USES AND STRUCTURES Residences other than mObile homes and any business, trade, occupation, or profession not listed as a permitted principal or accessory use. PERMITS FOR MOBILE HOMES IN MOBILE HON~E PARKS Permits for mobile homes in mobile home parks: As required by current regulations. PERMITS FOR MOBILE HOME SUBDIVISIONS AND MOBILE HOMES Permits for mobile home subdivisions: As required by current regulations. Permits for mobile homes installed on individually owned lots not in a mobile home subdivision: A permit must be secured from the Building and Zoning Department prior to moving the mobile home onto the parcel. A fee of $10.00 shall be charged for each permit and the permit shall be conspicuously posted as directed by the Department. Before any permit shall be issued, the applicant shall submit a septic tank permit from the County Health Department and plans in duplicate for installing such mobile home which shall include the electrical service to be used. MINIMUM YARD REQUIREMENTS For mobile home parks: As required by current regulations. For mobile home subdivisions: As required by current regulations. For a mobile home on an individually owned parcel, but not in a mobile home subdivision: Front Yard Side Yard Rear Yard 25 feet 10 feet 15 feet LOT COVERAGE Permitted principal and accessory uses and structures shall not cover more than forty (40) percent of any individual lot or parcel. LIMITATIONS ON SIGNS No signs intended to be read from off the premises excepting: One (1) non-illuminated wall or ground sign not over six (6) square feet in area advertising sale or rental of property upon which sign is located. One (1) non-illuminated wall or ground sign not over two (2) square feet in area to prohibit trespassing, for safety, or for caution. Two (2) non]illt~ninated subdivision or park signs each having an area of not over one hundred twenty-eight (128) square feet to advertise the park or rental of'lots in such subdivision or park. No animated roof or projecting type sign permitted. Overall height of any'ground sign not to exceed four (4) feet above the ground, except that subdivision or park signs m~ extend to maxim~ height of t~zelve (l~) feet above the ground. Neon type signs prohibited. Strip lighting prohibited. 8- Amend District Regulations by adding R-SRV District - Recreational Vehicle 'Park - to read as follows: DISTRICT R-SRV RECREATIONAL VEHICLE P~RKS The purpose of this District is to provide areas where recreational Yehi~ies, e. g., travel trailers, truck campers, pickup coaches, motor homes, and similar vehicles suitable for temporary habitation, used for travel, vacation, and recreation purposes can be acco,s~.odated for short periods of time. PEP~qITTED PRINCIPAL USES ~...qD STRUCTURES REOUIRt~;G SITE DEVELOPMENT PLAN APPROVAL BY THE BOARO OF COU:~TY CONMISSIONERS AT A PUBLIC HE~.RtNG IN ACCORDANCE WITH PROCEDURES SET FORTH IN SECTIO~ 7, SU2SECTiO?~ 20. Recreational Vehicle Parks PERMITTED ACCESSORY USES AND STRUCTURES REOU!RING SITE DEVELOPMENT PLAN APPROVAL BY THE BOARD OF COU~ITY CO~MISStONERS AT A PUBLIC H£ARtNG IN ACCORDANCE WITH PROCEDURES SET FORTH iN SECTION 7, SUBSECTIOn; 20. Accessory structures and uses customary with and incidental to the above uses, but not limited to, water plants, sewage treatment plants, recreational build- ings, service buildings, swi~--m.,ing pools, tennis courts, marinas, and other recreation facilities. A recreational vehicle park pr6viding one hundred ILO0) or more spaces may have retail stores and personal service establishments for the use of the occupants thereof provided that such use~ are contained within a completely enclosed building, no signs or displays indicatin§ such uses are visible from any street, and such uses are solely for the convenience of the occupants and are not available to other persons. PROHIBITED USES AND STRUCTURES Any structure, activity, or use not listed as a permitted principal or accessory us~. PERi, ITS FOR RECREATIONAL VEHICLE PARKS Permits for recreational vehicles and recreational vehicle parks: As required by current regulations. ,~INIMUM YARD REQUIRE~,ENTS For recreational vehicle parks: As required by current regulations. LIMITATIONS ON SIGNS signs intended to be read from off the premises excepting: One (1) non-illuminated wall or ground sign not over six (6) square feet in area advertisin~ sale or rental of property upon which sign is located. -6- 615 One {1) nonLilt~inated walt or ground sign not over two (2) square_ feet in area to prohibit trespassing, for safety, or for caution. · Two (2) non-illuminated subdivision or park signs each having an are.~ of not over one hundred twenty-eight (128) square feet to advertise the park or rental of lots in such subdivision or park. No animated roof or projecting type sign permitted. Overall height of any ground sign n~t to exceed four {4) feet above the ground, except that subdivision or park signs may e~tend to aaxi~um height of twelve (12) feet above the ground. Neon type signs prohibited. Strip lighting prohibited. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 28th day of September, 1976. Wi~tnes~ my~hand and the seal of said Board this ~ ~ day of , 197 . -" / Rogeff~tras, Clerk Circuit Court Deputy Clerk 34:658? 616 RESOLUTION NO. 76-97 WHEREAS, Section 316.202, Florida Statutes, provides that the Board of County Commissioners may prescribe weight limits lower than the limits prescribed in Chapter 316, Florida Statutes, whenever in its judgement any road or part thereof shall, by reason of its design, deterioration or other climatic or natural causes be liable to be damaged or destroyed by motor vehicles if the gross weight thereof shall exceed the limits established by the Board of County Commissioners. NOW, THEREFORE BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 28th day of September, 1976, as follows: 1. All vehicles having a rated load capacity in excess of one ton are prohibited on Prima Vista Boulevard from Floresta Drive west. 2. Notice of the establishment of said weight limit shall be posted at the intersection to said road. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 28th day of September, 1976 Witness my hand and the seal of said Board this ~J day of i~.~- , 1976. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 76-98 BE IT RESOLVED by the Board of County Commissioners of St~ Lucie County, Florida, in meeting assembled this 5th day of October, 1976 that pursuant to Florida Statutes, the millage rate for each fund and Special District listed below is hereby determined, fixed and levied as follows: General Fund ...................................... 4.8091 Mills Road & Bridge ...................................... 2316 " Courthouse & Jail, I & S Fund ..................... . .1105 " Health Unit ........................................ 0475 " TOTAL COUNTY MILLAGE .......................... 5.1987 " SPECIAL DISTRICTS Florida Inland Navigation District .......... . ..... C. & S. Florida Flood Control District ........... Fort Pierce Port & Airport Authority ............. St. Lucie County Mosquito Control District ....... St. Lucie Inlet District ......................... St. Lucie County Erosion District: Interest & Sinking Fund: Zone A .................... 0673 Mills Zone B .................... 0150 " Zone C .................... 0467 " Zone D .................... 0494 " Special Improvement Service District No. Special Improvement Service District No. Special Improvement Service District No. Special Improvement Service District No. -0- Mills .3650 " · 0346 " · 3662 " 1 ........ 3564 Mills 2 ........ 3034 " 3 ....... 2.8690 " 4 ....... 2.1277 " STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 5th day of October, 1976. Witness my hand and the seal of said BOard this day of October, 1976. Roger Poitras, Clerk Circuit Court  · Deputy Clerk RESOLUTION NO. 76-99 WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to Section 316.182, Florida Statutes, has determined after investigation that a change in speed limit for the hereinafter described streets is reasonable and in conformity to criteria pro- mulgated by the State Department of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 12th day of October, 1976 as follows: 1. That a speed limit of 15 m.p.h, during the daytime or night- time is ihereby established for the following streets in Wil-Bu-We Subdivision, Plat Book 6, page 24 and Clydesdale Heights Subdivision, Plat Book 9,page 59, to-wit: A. North 37th Street between Orange Avenue and Avenue D. B. North 38th Street between Orange Avenue and Avenue D. C. North 40th Street between Orange Avenue and Avenue D. D. North 41st Street between Orange Avenue and Avenue D. E. Avenue B between North 37th Street and North 41st Street. F. Avenue C between North 37th Street and North 41st Street. 2. That a speed limit of 30 m.p.h, during the daytime or night- time is hereby established for North 39th Street between Orange Avenue and Avenue D as shown on the plat of Wil-Bu-We Subdivision, Plat Book 6, page 24 and Clydesdale Heights Subdivision, Plat Book 9, page 59. 3. That said streets shall be posted with clearly legible signs so placed and so painted as to be plainly visible and legible in day- time or in darkness when illuminated by headlights. 4. All resolutions in conflict herewith are hereby repealed. 5. That copies of this resolution shall be furnished to the County Road Superintendent and the Sheriff of St. Lucie County. STATE OF FLORIDA COUNT~ OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 12th day of October, 1976. Witness my hand and the seal of said Board this /~ :~ day of October, 1976. Roger Poitras, Clerk Circuit Court / :-Deputy Clerk WHEREAS, County, titles therefor in Safe 'Deposit Box 311 at Fort Pierce, Florlda, and RESOLUTION NO.76r100 the Board of County Commissioners of St.-Lucie Florida, has invested certain ~urplus f6nds in the secu- hereinafter described, and has placed them or the receipts the Sk. Lucie C.ounty Bank, . WHEREAS, said securities~will mature on 0cto~er 8, 1976 and due to current economic conditions, these funds cannot be reinvested at the interest rates they now bear. NOW, THEREFORE, BE IT RESOLVED by the Board Lucie County, .0ctober.- sioners of St. tgth day. of of County Commis- Florida, in meeting assembled this 19 76-, that the C-hairman or the Clerk of the. Circuit Court are hereby author- Vice Chairman and-the ized and directed: 1. To remote from Safe Deposit Box Mo. 311 at the St. Lucie County Bank, Fort Pierce, FloridL, the following described securi- ties or the safekeeping deposit receipt for same: CD~; 2760 Sun Bank of St. Lucfe County $500,000.00 2. To exchange said securities for other securities at best interest rates available. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a Resolution adopted by the said Board of County Commissioners at a meeting held on the 19th day of October 19 76 WITNESS my hand and the official seal of said Board, this day of October 19 76 ROGER POITR~S, CLERK CIRCUIT COURT 19th 34888 _ RESOLUTION NO. 76-101 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. LUcie County that the hereinafter described requests for changes in zoning classification be GRANTED, and WHEREAS, the Board of County Commissioners held a Public hearing on October 19, 1976 after first publishing notice of said hearing in the News Tribune on October 1,'1976. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 19th day of October, 1976 as follows: St. 1. That the zoning of the following described property in Lucie County, Florida to wit: That part of Lot 16 lying west of U.S. No. 1 zoned A-l, St. Lucie Gardens 26-36-40, Block 3. owned by RICHARD K. WELSHANS, be and the same is hereby changed A-1 (agriculture) to B~3 (arterial business). from 2. That the zoning of the following described property in St. Lucie County, Florida to wit: ~--/~L/-- ~ ~ ~ From the center of Section 3, Township 35 South Range 39 East, run North 01° 33' 26" Bast along the East line of the NW~ of said Section 3, a distance of 900 feet to a point; thence run North 88° 26' 34" West 320 feet to the POB of the following described parcel: Thence continue North 88° 26' 34" West 400 feet to a point; thence run North 01° 33' 26" East 387.43 feet to a point; thence run North 52° 35' 56'! West 387.43 feet to a point; thence run North 37° 24' 04" East 400 feet to a point; thence run South 52° 35' 56" East 592.67 feet to a point; thence run South 01° 33' 26" West 592.67 feet to the POB of said parcel containing 9 acres. Ail lying and being in Section 3-35-39. owned by LORENZO WALKER, be and the same is hereby changed from R-5FLH (mobile homes) to A-1 (agriculture). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. LUcie County as set out above and to make notation thereof of reference to the date of adoption of this resolution. Clerk BOARD OF CO~fY ~ISSIONERS / / Chairman / / STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on October 19, 1976. Witness my hand and the seal of said Board this day of October, 1976. Roger Poitras, Clerk Circuit Court Depusy Clerk RESOLUTION NO. 7~'102 WHEREAS, Sadie M. Johnson applied to the Board of County Commissioners of St~ Lucie County for a permit for the issuance of a license as a palmist under the provisions of St. 'Lucie County Ordinance No. 72-5, ~nd WHEREAS, said application w~s presented to the Clerk of the Circuit Court of said county who made an investigation, examined the applicant and reported the results thereof to said Board, and WHEREAS, said applicant established that she has been a .resident of Florida for.at' least two years, is a registered voter in St. Luice County and has submitted letters ~rom five reputable ~itizens of said county stating that she is of good moral character. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucid County, Florida, in meeting assembled this 19th day of October, 1976, as follows: 1. That a permit for the issuance of a license as a palmist be and the same is hereby issued to SADIE M. JOHNSON. 2. That certified copies of this resolution shall be furnished to the following: a. Sadie M. Johnson, the applicant. b. Roger Poitras, Clerk of the Circuit Court of~St. County, FlOrida. Jr., Tax Collector of St. c. Daniel N. Knowles, County, Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE Lucie Lucie The undersigned, Clerk of the Board of County Commissioners o~ the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 19th day of October, 1976. Witness my hand and the seal of said Board this /~ day of October, 1976. ~ Roger Poitras, Clerk Circuit Court RESOLUTION NO. 76~03 RESOLUTION AUTHORIZING THE ISSUANCE OF AN $11,500,000 ST. LUCIE COUNTY POLLUTION CONTROL REVENUE BONDS (FLORIDA POWER & LIGHT COMPANY PROJECT), SERIES B, BOND ANTICIPATION NOTE PURSUANT TO THE AUTHORITY OF SECTION 215.431, FLORIDA STATUTES TO EFFECT THE RENEWAL OF A TEMPORARY LOAN PRESENTLY EVIDENCED BY A NOTE OF LIKE PRINCIPAL AMOUNT; PROVID- ING FOR THE TERMS OF SUCH BOND ANTICIPA- TION NOTE AND APPROVING THE FORM OF SUCH NOTE; PROVIDING FOR THE EXCHANGE OF SUCH BOND ANTICIPATION NOTE FOR THE OUTSTAND- ING NOTE; AND PROVIDING THAT SUCH BOND ANTICIPATION NOTE SHALL NOT CONSTITUTE A DEBT, LIABILITY OR OBLIGATION OF ST. LUCIE COUNTY OR OF THE STATE OF FLORIDA OR OF ANY POLITICAL SUBDIVISION THEREOF.. WHEREAS, the Board of County Commissioners of St. Lucie County, Florida (the "County Board") has found and determined and does hereby declare that: (a) St. Lucie County, Florida (the "County") is authorized by the Florida Industrial Development Financing Act, being Florida Statutes, Chapter 159, Part II, Sections 159.25 to 159.43, inclusive, as amended (the "Financing Act"), to finance and re- finance capital projects including air, water and other pollution and waste control facilities with appurtenant facilities for the purpose of promoting effective and efficient pollution control throughout the State and to issue revenue bonds payable solely from revenues derived from the sale, operation or leasing of such capital projects; (.b) the County has heretofore issued $25,000,000 St. Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Project), Series A (the "Series A Bonds") of the County to pay a part Of the cost (as defined in the Trust Indenture herein- after mentioned) of certain pollution control facili- ties to be acquired, constructed and installed at Unit No. 1 o~ the nuclear power plant to be owned and operated by Florida Power & Light Company (the "Company") in St. Lucie County, Florida, consisting of the components of the Project (as defined in the Trust Indenture) and identified as Items I, VI, VII, VIII and XII (but only insofar as such Items relate to said Unit No. 1) in Exhibit A to the Installment Purchase Contract (hereinafter mentioned); (c) the Installment Purchase and Security Con- tract dated as of January 1, 1974 (the "Installment Purchase Contract"), between the County and the Com- pany, pursuant to which the Project is sold to the Company and the Trust Indenture dated as of January 1, 1974 (the "Trust Indenture"), between the County and Southeast First National Bank of Miami (formerly The First National Bank of Miami), as Trustee (the "Trustee"), securing the Series A Bonds recognize and provide for the issuance of revenue bonds of the County in an aggregate principal amount not exceed- ing $175,000,000 for the purpose of paying the cost of the Project; (d) the ~ounty Board on August 20, 1974, duly adopted Resolution No. 74-100 entitled: RESOLUTION AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $50,000,000 ST. LUCIE COUNTY POLLU- TION CONTROL REVENUE BONDS (FLORIDA POWER & LIGHT COMPANY PROJECT), SERIES B, FOR THE PUR- POSE OF PAYING A PART OF THE COST OF A CAPITAL PROJECT CONSISTING OF AIR AND WATER POLLUTION CONTROL AND SEWAGE AND SOLID WASTE DISPOSAL FACILITIES TO BE LOCATED IN OR ON THE PROP- ERTIES OF FLORIDA POWER & LIGHT COMPANY IN ST. LUCIE COUNTY, FLORIDA, PURSUANT TO THE FLORIDA INDUSTRIAL DEVELOPMENT FINANCING ACT; AND PROVIDING THAT SUCH REVENUE BONDS SHALL NOT CONSTITUTE A DEBT, LIABILITY OR OBLIGATION OF ST. LUCIE COUNTY OR THE STATE OF FLORIDA OR ANY POLITICAL SUBDIVISION THEREOF BUT SHALL BE PAYABLE SOLELY FROM THE REVENUES PROVIDED THEREFOR. authorizing the issuance under the authority of the Con- stitution and the laws of the State of Florida, includ- ing the Financing Act, and under the provisions of the Trust Indenture of $50,000,000 St. Lucie County Pollu- tion Control Revenue Bonds (Florida Power & Light Com- pany Project), Series B (the "Series B Bonds") of the Count~ for the purpose of paying that par~ of the cost of the Project identified as Items II, III, IV, V, IX, X, XI, XIII and XIV (but only insofar as such Items relate to Unit No. 1 of the Project) i~ Exhibit A at- tached to the Installment Purchase Contract (the "Second Phase Project"); (e) the County Board on Augus~ 20, 1974 duly adopted Resolution No. 74-101 entitled: RESOLUTION AUTHORIZING THE ISSUANCE OF $15,000,000 ST. LUCIE COUNTY POLLUTION CONTROL REVENUE BOND ANTICIPATION NOTES (FLORIDA POWER & LIGHT COMPANY PROJECT) PURSUANT TO THE AUTHORITY OF SECTION 215.431, FLORIDA STATUTES. authorizing the issuance of bond anticipation notes pursuant to the provisions of Section 215.431 of the Florida Statutes (the "Bond Anticipation Act"), which resolution was adopted by the Board at the request of the Company to provide temporary financing for certain of the air and water pollution control and sewage and solid waste disposal facilities included in the com- ponents of the Second Phase of the Project and identi- fied as Items III, IV and V (but only insofar as such Items relate to Unit No.- 1 of the Project) in Exhibit A to the Installment Purchase Contract (the "Note Pro- ject''); (f) the County Board on November 12, 1974 adopted Resolution No. 74-145 (the "1974 Note Resolu- tion'') entitled: RESOLUTION AUTHORIZING THE ISSUANCE AND SALE OF AN $11,500,000 ST. LUCIE COUNTY POLLUTION CONTROL REV~ENUE BONDS (FLORIDA POWER & LIGHT COMPANY PROJECT), SERIES B, BOND ANTICIPA- TION NOTE PURSUANT TO THE AUTHORITY OF SEC- TION 215.431, FLORIDA STATUTES; PROVIDING FOR THE TERMS OF SUCH NOTE AND APPROVING THE FORM OF SUCH NOTE; PROVIDING FOR THE APPLICATION OF THE PROCEEDS OF SUCH NOTE; AWARDING S~CH~ NOTE; AND PROVIDING THAT SUCH NOTE SHALL NOT CONSTITUTE A DEBT, LIABILITY OR OBLIGATION OF ST. LUCIE COUNTY, OR OF THE STATE OF FLORIDA'OR OF ANY POLITICAL SUBDIVISION THEREOF, AND AMENDING AND SUPPLEMENTING RESOLUTION NO. 74-101. authorizing a temporary loan of $11,5000,000 pursuant to the Bond Anticipation Act for the purpose of paying a portion of the "Cost" (as defined in Article I of the Installment~Purchase Contract) of the Note Project; (g) the Company and Morgan Guaranty T~ust Company of New York (the "Bank") agreed to a tem- porary financing arrangement pursuant to which the Bank would purchase from the County a bond antici- pation note in the aggregate princ±paI amount of $11,500,000 upon the terms set forth or incor- porated in the 1974 N~te Resolution, provided the Company enter into a contingent purchase and in- demnification agreement (the "Cont~ingent Purchase Agreement") by the terms of which the Company would agree, among other things, that in certain events, the Company would purchase said note and pay tQ the holder the ~amounts provided therein; (h) on November 15~ 1974, the County issued its $11,500,000 St Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Pro- ject), Series B, Bond Anticipation Note, dated November 15, 1974 and stated to mature October 31, 1975 (the "197~ Note"), the Company and the Bank executed and delivered the Contingent Purchase Agreement, and the Bank purchased the ~1974 Note as provided in the 1974 Note Resolution and the Contingent Purchase Agreement; (i) prior'to the October 31, 1975 maturity of the 1974 Note, the Bank agreed to renew the temporary loan evidenced by the 1974 Note, pro- vided that the County issue in exchange for the 1974 Note a bond anticipation note of like prin- cipal amount, of similar form and tenor, dated October 31, 1.975 and stated to mature October 31, 1976 (the "'1975 Note"), and that the Company agree to certain amendments and supplements to the Contingent Purchase Agreement; (j) the County Board on October 21, 1975 adopted Resolution No. 75-107 (the "1975 Note Resolution") entitled: - RESOSUTION AUTHORIZING THE ISSUANCE AND SALE OF AN $11,500,000 ST. LUCIE COUNTY POLLUTION CONTROL REVENUE BONDS (FLORIDA POWER & LIGHT COMPANY PROJECT), SERIES B, BOND ANTICIPATION NOTE PURSUANT TO THE AUTHORITY OF SECTION 215.431, FLORIDA STATUTES TO EFFECT THE RENEWAL OF A TEMPORARY LOAN PRESENTLY EVIDENCED BY A NOTE OF LIKE P~INCIPAL AMOUNT; PROVID- ING FOR THE TERMS OF SUCH BOND ANTICIPA- TION NOTE AND APPROVING THE FORM OF SUCH NOTE; PROVIDING FOR THE EXCHANGE OF SUCK BOND ANTICIPATION NOTE FOR THE OUTSTAND- ING NOTE; AND PROVIDING THAT SUCH BOND ANTICIPATION NOTE SHALL NOT CONSTITUTE A DEBT, LIABILITY OR OBLIGATION OF ST. LUCIE COUNTY OR OF THE STATE OF FLORIDA OR OF ANY POLITICAL SUBDIVISION THEREOF. authorizing the issuance of the 1975 Note in ex- change for the 1974 Note; ¸5. (k) on October 31, 1975, the County issued the 1975 Note to the Bank in exchange for the 1974 Note, and the Company and the Bank executed and delivered an Amended Contingent Purchase and In- demnification Agreement dated as of November ~5, 1974 as amended October 31, 1975; (1) there is presently pending before the Internal Revenue Service a request by the County for a ruling that interest on the 1974 Note and interest on the' 1975 Note will be .excludable from the income of the holders_thereof under Section 10~c)(4)(E) and (F) of the Internal Revenue Code of 1954, as amended; (m) on October 18, 1976, the County and Com- pany received a ruling from the Internal Revenue Service that interest on Series B Bonds in the prin- cipal amount of $9,094,742 would be exempt from Federal income tax; (n) counsel recognized as experienced on the subject of municipal bonds has advised the County that, pending the r~ceipt of a response by the Department of the Treasury to its request for a ruling.on the taxability of interest on the 1974 Note and 1975 Note, such counsel is unable to ren- der the unqualified approving opinion on the Series B Bonds in any amount in excess of $9,094,742; (o) the Bank has agreed to renew the tem- porary loan evidenced by the 1975 Note provided that the County issue in exchange for the 1975 Note a bond anticipation ~ote of like principaI amount having the terms hereinafter set forth or incor- porated herein and that the Company agree to cer- tain amendments and supplements to the Contingent Purchase Agreement a~ heretofore amended; and (p) the Company has determined to enter into the amendments and supplements to the Contingent Purchase Agreement as heretofore amended and has re- requested the County to authorize the issuance~of a bond anticipation note in exchange for the 1975 Note upon the terms hereinafter set forth or in- corporated herein; now, therefore, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ST. L~CIE COUNTY, FLORIDA: Section 1. In anticipation of the receipt of the proceeds of a like ~rincipal amount of the Series B Bonds the renewal of a temporary loan of Eleven Million Five Hundred Thousan'd Dollars ($11,500,000) presently evidenced by the 1975 Note is hereby authorized under and pursuant to the authority of the Bond Anticipation Act and shall be effected by the exchange for the 1975 Note of a bond anticipation note of the County desig- nated "St. Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Project), Series B, Bond Anticipation Note", which note shall be in the principal amount of $11,500,000, shall be dated October 31, 1976, shall be stated to mature, subject to the right of redemp- tion provided for'in Section 2 of this Resolution, on August 19, 1977 and shall bear interest at the rate of five and three-quarters per centum (5-3/4%) per annum payable on January 31, .1977, April 30, 1977, July 31, 1977 and August 19, 1977 (the "1976 Note"). Interest on overdue payments of principal and, to the extent permitted by law, on overdue payments of interest shall be paid at the rate of six and three-quarters per centum (6-3/4%) per annum. Interest shall be computed on the basis of a 360-day year composed of twelve 30-day months. The interest on the 1976 Note is payable by check mailed to, or by transfer of funds to, the registered holder of the 1976 Note (the "Registered Noteholder") at the.address shown on the registration books here- inafter referred to. The principal of the 1976 Note shall be payable to the Registered Noteholder at the principal office of Morg~ Guaranty Trust Company of New York, 23 Wall Street, New York, Ne~ York 10015. Except as otherwise provided in the second paragraph of Section 2 hereof, payment of the principal of the 1976 Note shall be made only upon presentation and surrender of the 1976 Note to the Trustee for cancel- lation. Both the principal of and the interest on the 1976 Note shall be payable in Federal or other immediately available funds. Section 2. The 1976 Note is callable for redemp- tion in whole or in part, at the option of the County, at the amount of the principal so called for redemption plus accrued interest to the redemption date. In the event the 1976 Note is called for redemption as afore- said, actual notice~thereof will be given by the County to the Registered Noteholder on or prior to the date fixed for redemption by telephone or other means, con- firmed by registered or certified mail, postage prepaid, addressed to the Registered Noteholder at the address shown on the registration books hereinafter referred to. In the event that the 1976 Note shall be called for redemption in part, the prepayment of the principal and accrued interest shall be made without the presen- tation or surrender of the 1976 Note, the Registered Notehotder shall make notation of the principal amount so prepaid on the Payment Record attached to the 1976 Note, written notice of such prepayment shall be given promptly by the Registered Noteholder to the Trustee, and the County shall be fully discharged of its obYi- gation on the 1976 Note to the extent of the payment made. Section 3. The transfer of the 1976 Note may be registered upon the registration books of the County, which ~hall be kept for such purpose by the Trustee at its principal office, by the Registered Noteholder or by its representative duly authorized in writing, upon delivery of a written instrument of transfer satis- factory to the Trustee duly executed by the Registered Noteholder or its duly authorized representative. Upon delivery of such a written.instrument of transfer, the Trustee shall record on the' aforementioned registration books of the County such registration of the transfer of ownership of the 1976 Note, and the 1976 Note shall be indorsed to evidence such registration of transfer. Transfer shall be without charge to the Registered Note- holder, but any taxes or other governmental charges required to be paid with respect to the same shall be paid by the Registered Noteholder as a condition pre- cedent to the exercise of such privilege.~ Section 4. (a) The County Board has reviewed the form and the terms of the 1976 Note, which it has been requested by the Company to issue in exchange for the 1975 Note, and has determined that it is in the best interest of the County to authorize the issuance of the 1976 Note in exchange for the 1975 Note. (b) The County Board hereby authorizes the is- suance of the 1976 Note in substantially the form set forth in Exhibit A to this Resolution, with such minor changes, additions, and deletions as may be approved by Commissioner George D. Price or Commissioner Enn~ of the County Board and the Clerk or a Deputy Clerk of the County Board, and the same are hereby authorized to execute, seal, and deliver the 1976 Note for and on behalf of the County, s~ch execution, sealing, and delivery to evidence their approval of the final form of the 1976 Note. (c) The 1976 Note shall be issued to the Bank in exchange for the 1975 Note simultaneously with but only upon the surrender of the 1975 Note, all in accordance with the terms set forth in this Resolution or incorporated herein. (d) The County hereby directs the Trustee: (i) to maintain the proceeds of the 1974 Note in the Note Project Account (as defined in the 1974 Note Resolution) and to disburse such proceeds, subject to the provisions of clause (iv) of this paragraph, solely for the purpose of paying the Cost of~the Note Project, such dis- bursements to be made solely upon the order of the Company in accordance with Sedtion 404 of the Trust Indenture and Section 4.3 of the Installment Purchase Contract; (ii). t6 a~cept for deposit in the Note Project Account funds paid to the Trustee by the Company and designated by the Company for payment on behalf of the County of the interest on the 1976 Note when due, to segregate and set aside such funds solely for the purpose of paying such interest, and to disburse such funds solely upon the order of the Company in accordance with Section 404 of the Trust Indenture and Section 4.3 of the Installment Pur- chase Contract; (iii) upon~receipt of a requisition from the Company pursuant to Section 404 of the Trust Inden- ture and Section 4.3 of the Installment PUrchase Contract, to deliver to the Registered Noteholder funds sufficient to pay the unpaid principal amount of the 1976 Note when due whether at its stated maturity, the date fixed for redemption, or in ac- cordance with a Declaration of Acceleration (as defined in the form of th~ 1976 ~ote attached as Exhibit A hereto), provided that such payment shall only be made out of the proceeds of such of the Series B Bonds as are sold to pay the Cost of components of. the Second Phase Project which are also components of the Note Project and any other funds available for such purpose pursuant to the Trust 'Indenture upon receipt of the 1976 Note for cancellation; and (iv) to invest and reinvest moneys held for the credit of the Note Project Account, except funds deposited pursuant to clause (ii) of this paragraph, at the direction of the Company as pro- vided for moneys held for the Construction Fund by Section 602 of the Trust Indenture; Section 5. The County hereby covenants that when the County shall receive an unqualified approving opinion of counsel recognized as experienced on the subject of municipal bond~ that it may legally issue Series B Bonds, authorized by Resolution No. 74-100 of the County to pay the Cost of components of the Second Phase Project which are also components of the Note Project, in an amount sufficient to pay all or part of the then unpaid principal amount of the 1976 Note and that the interest on such Series B Bonds will be exempt from Federal income taxes, then the County will upon the request of the Company, issue such Series B Bonds. 10. Section 6. The 1976 Note and the interest becom- ing due thereon shall not be deemed to constitute a debt, liability or obligation of St. Lucie County or of the State of Florida or of any political subdivision thereof, but the 1976 Note and the interest thereon shall be pay- able solely from the proceeds of the sale of the Series B Bonds or any o~her funds available to the County for such purpose under the Trust Indenture and'the County is not obligated to pay the 1976 Note or the interest there- on except from the proceeds of the sale of the Series B Bonds or any other funds available to the County for such purpose under the Trust Indenture, and neither the faith and credit nor the taxing power of the County or of the State of Florida or of any political subdivision thereof is pledged to the payment of the principal of or the interest on the 1976 Note. Section 7. The provisions of this Resolution shall ·become effective immediately upon its adoption. 11. Exhibit A $11,500,000 ST. LUCIE COUNTY POLLUTION CONTROL REVENUE BONDS (Florida Power & Light Company Project), SERIES B, BOND ANTICIPATION NOTE ST. LUCIE COUNTY, Florida (the "County"), a political subdivision of the State of Florida, for value received hereby promises to pay, but only out of the proceeds from the sale of St. Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Project), Series B (as hereinafter defined), or any other funds available to the County for such purpose under the Trust Indenture dated as of January 1, ~974 (the "Trust Indenture"), between the County and the Southeast First National Bank of Miami (formerly The First National Bank of Miami), a banking association duly organized and existing under the laws of the United States of America and having its prin- cipal office in Miami, Florida, as Trustee (the "Trustee"), to MORGAN GUARANTY TRUST COMPANY OF NEW YORK, or registered assigns, on August 19, 197Y (or earlier as hereinafter referred to), upon the pre§entation and surrender hereof, the principal sum of Eleven Million Five Hundred Thousand Dollars ($11,500,000), and to pay interest on the unpaid · principal amount at the rate of five and three-quarters per centum (5-3/4%) per annum, payable on January 31, 1977, April 30, 1977, July 31, 1977 and August 19, 1977. In- terest on all overdue payments of principal and, to the extent permitted by law, on all overdue payments of in- terest shall be paid at the rate of six and three-quarters per centum (6-3/4%) per annum. Interest shall be computed on the basis of a 360-day year composed of twelve 30-day months. The interest~on this Note is payable on the dates provided herein by check mailed to, or by transfer of funds to, the registered holder of this Note (the "Registered Noteholder") at the address shown on the registration books referred to herein without the necessity of surrendering this Note. The principal of this Note is payable at the principal office of Morgan Guaranty Trust Company of New York, 23 Wall Street, New York, New York 10015. Except as provided~ in the second paragraph of Section 2 of the Note Resolu- tion, the principal of this Note~is payable only upon the presentation and surrender hereof to the Trustee fo~ cancellation. Both the principal of and interest on this Note are payable in Federal or other immediately available funds. This Note is duly authorized and issued by the County pursuant to the Constitution and laws of the State of Florida, particularly Section 215.431, Florida StatUtes (the "Bond Anticipation Act"), and pursuant to Resolution No. 76- adopted by the Board of County Commissioners of the County (the "COunty Board") on October 26, 1976 (the "Note Resolution"), in antici- pation of the issuance of bonds (the "Series B Bonds") pursuant to Florida Statutes, Chapter 159, Sections 159.2~ through 159.43, inclusive, as amended (the ("FinanCing Act"), Resolution No. 74-100, adopted by the County on August 20, 1974 (the "Series B Bond Resolution"), and the Trust Indenture, and in exchange for a bond anticipation note of the County of like principal amount issued October 31, 1975 pursuant to Resolution No. 75-107 of the County in exchange for a bond anticipation note of~the County of like prin- cipal amount issued on November 15, 1974 pursuant to Resolution No. 74-145 of the County for the purpose of paying the "Cost" (including interest payable on s~ch note), as defined in Article I of the Installment Purchas~ and Security Contract dated as of January 1, 1974 (the "Installment Purchase Contract"), between the County and Florida Power & Light Company (the "Company"), of certain pollution control and sewage and solid waste disposal 'facilities (the "Note Project") at Unit No. 1 of the nuclear power plant to be owned and operated by the Company in St. Lucie County, Florida, which Note Project is more fully described in Items III, IV and V (but only insofar as such Items refer to Unit No. 1) in Exhibit A to the Installment ~urchase Contract. The County, subject to the condition contained in Sec- tion 5 of the Note Resolution, hereby covenants to issue, in time to make such payment, a principal amount of the Series B Bonds sufficient, with any other funds available to the County for such purpose under the Trust Indenture, to pay when due the principal of this Note. Reference is hereby made to the Note Resolution for a full-and complete statement of the provisions with respect to the payment of this Note from the pro- ceeds of the Series B Bonds and with respect to the maintenance of, and disbursements from, the Note Pro- ject Account (as defined in the Note Resolution). The transfer of this Note may be registered upon the registration books of the County, which shall be kept 'for such purpose by the Trustee at its principal office, by the Registered Noteholder or by its repre- sentative duly authorized in writing, upon delivery of a written instrument of transfer satisfactory to the Trustee duly executed by the Registered Noteholder or its duly authorized representative. Upon delivery of such a written instrument of transfer, the Trustee shall record on the aforementioned registration books -of the County such registration of transfer of owner- ship of this Note and this. Note shall be indorsed to evidence such registration of transfer. Registrations of transfer shall be without charge to the Registered Noteholder, but any taxes or other governmental charges required to be paid with respect to the same shall be paid by the Registered Noteh~lder as a condition pre- cedent to the exercise of shch privilege. This Note and the interest hereon shall not be deemed to constitute a debt, liability or obligation o£ the County or of the State of Florida or of any political subdivision thereof, or a pledge of the faith and credit of the County or of the State of Florida or of any political subdivision thereof, but this Note and the interest hereon, to the extent such A-Bo interest is not paid from the proceeds attributed to this Note, shall be payable solely out of the proceeds from the sale of the Series B Bonds or any other funds available to the County for such purpose under the Trust Indenture. This Note is callable for redemption in whole or in part by the Ceunty at any time at the amount of the principal so called for redemption plus accrued interest to the redemption date. In the event this Note is called for redemption as afQresaid, actual notice thereof will be given by the County to the Registered Noteholder on or prior' to the date fixed for redemption by telephone or other means, confirmed by registered or certified mail, postage prepaid, addressed to the Registered Noteholder at the address shown on the registration books referred to herein. In the event that this Note shall be called for redemption in part, the prepaymen~ of the principal and accrued interest shall be made without the presen- tation or surrender hereof, the registered Noteholder shall make notation of the principal amount so pre- paid on the Payment Record attached hereto, written notice of such prepayment shall be given promptly by the Registered Noteholder to the Clerk of the County Board, and the County shall be fully discharged of its obligation o~ this Note to the extent o~f the pay- ment made. If any of the following events occur, it is hereby defined as and declared to be and constitute~an "Event of Default": (i) the County fails to pay in full the interest due and payable oK this Note on any of the interest payment dates set forth herein and such fail- ure shall have continued for a period o-f more than five days after notice thereof is given by the Registered Noteholder to the County and the ComPany; (ii) the County fails to pay in full the principal of this Note at the stated maturity hereof; (iii) the County fails to pay in full the principal of this Note called for redemption and interest accrued thereon at a date fixed for redemption as herein provided; or (iv) the County fails to perform or observe any other covenants, agree- ments or conditions on the part of the County contained in this Note, the Note Resolution, the Series B Bond Resolution, the Trust Indenture or the Installment Purchase Contract and such failure shall not have been corrected by the County or the Company within 30 days after notice of such failure is given by the Registered Noteholder to the County and the Company. Upon the occurrence of an Event of Default, as set forth in this paragraph, the Registered Noteholder may, by notice given to the County and the Company, declare the un- paid principal of this Note and the interest accrued thereon immediately due and payable, and such principal and interest shall thereupon become and be immediately due and payable (a "Declaration of Acceleration"). The County shall pay interest at the rate of six and three- quarters per centum (6-3/4%) per annum on overdue pay- ments of principal and, to the extent permitted by law, on overdue payments of interest, and all actual expenses of the Registered Noteholder in connection with any Event of Default hereunder (including attorneys' fee). The provisions in the next preceding paragraph are subject to the ~ondition that if after a Declara- tion of Acceleration shall have been ~ade, all arrears of interest upon this Note, and the interest on over- due installments of interest, to the extent permitted by law, at the rate of five and three-quarters per centum (5-3/4%) per annum shall have been paid by the County and the County also shall have performed all other things in respect of which it may Rave been in default hereunder and shall have paid the actual expenses of the Registered Noteholder in connection with such Event of Default hereunder (including attorneys' fees), then any Event of Default hereunder and such Declaration of Acceleration and all consequences may be~waived upon the written consent of the Registered Not-eholder. In case of any waiver provided for in th~s paragraph, .the County and the Registered Noteho!der shall be restored to their former positions and rights hereunder, respectively, and no ~uch waiver shall extend to any subsequent or other Event of Default, or impair any right consequent thereon. Upon the happening and continuance of an Event of Default specified herein, the Registered Noteholder may proceed to protect and enforce the rights vested in it by this Note and the Note Resolution by any judicial or other proceedings as it deems most ef- fectual to protect any of such rights, either at law or in equity or in bankruptcy or otherwise. No failure or delay by the Registered Noteholder in exercising any right, power or privilege under this Note or the Note Resolution shall operate as a waiver thereof; and no single or partial exercise thereof shall preclude any other or further exercise of any other right, power or privilege. 'Neither this Note nor any of the provisions hereof may be changed, waived, discharged or te?minated, ex- cept by a, statement in writing signed by each party against which enforcement of the change, waiver, dis- charge or termination is sought. This Note shail be binding upon and inure to the benefit of the parties hereto and their respective successors and assigns, and the term of this Note shall be until the payment in full of the principal of and interest on this Note and all other sums pay- able to the Registered Noteholder under and pursuant to this Note. Except as otherwise provided with respect to notice of redemption, all notices, requests or ~. demands hereunder shall-be deemed to have been given when sent by telegram and confirmed by registered or certified mail, postage prepaid, addressed to the appropriate party at its address given above or at any other address of which it shall have notified the person giving such notice in writing. Nothing herein shall~be deemed to prevent or restrict the Registered Noteholder from granting participations in this Note to other parties deemed appropriate by it. All acts, conditions and things required by the Constitution and statutes of the State of Florida, the Financing Act, the Bond Anticipation Act, and the Note Resolution to exist, happen and be performed precedent to the issuance of this Note, exist, have happened or have been performed in due time, manner and form as required by law. No covenant or agreement contained in this Note or the Note Resolution shall be deemed to be a cove- nant or agreement of any officer, agent or employee of the County in his individual capacity, and neither the members of the Board of County Commissioners of St. Lucie County nor any official executing this Note shall be liable personally on this Note or be subject to any personal liability or accountability by reason of the issuance of this Note. This Note shall be deemed to be a contract made under and shall be construed in accordance with and governed by the laws of the State of Florida. IN WITNESS WHEREOF, St.. Lucie County, Florida, has caused this Note to be executed in its name and on its behalf by the manu~l signatures of a member of the County Board and a Deputy Clerk of said Board, and the official seal of said Board to be impressed hereon, all as of October 31, 1976. ST. LUCIE COUNTY, Florida By Member of the Board of County Commissioners (SEAL) Deputy Clerk of the Board of County Commissioners For value received, hereby sells, assigns and transfers unto Dated, Provisions for Registration The transfer of this Note may be registered upon the registration books of the County, which shall be kept for such purpose by the Trustee under the within mentioned Trust Indenture at its principal office in the City of Miami, Florida, by the Registered Noteholder or its duly authorized representative, upon delivery of a written instrument of transfer satisfactory to the Trustee and duly executed by th~ Registered Noteholder or its duly authorized representatives. Date of ReEistration Name of Registered Noteholder Signature of Note ReEistrar Payment Record Principal Amount Paid in Advance of Maturity Principal Amount Prepaid Signature of Unpaid Date of Authorized Officer of Principal Prepayment ReEistered Noteholder Balance A-8o RESOLUTION NO. 76-104 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, pursuant to the provisions of Chapter 65-2180, Laws of Florida, held a public hearing on the 26th day of October, 1976 for the purpose of giQing the owners, agents or any ~ersons, firm or corporations having a lien on or interest in the hereinafter described buildings an opportunity to show cause why said buildings should not be demolished and the cost of such demolition be assessed against the land upon which said buildings are located, and WHEREAS, notice of said hearing was given to the owners thereof and all parties appearing to have an interest of record therein by certified U.S. Mail with Return Receipts Requested on 21st day of September, 1976 and copies of said Notice were posted in a conspicuous place on each of said buildings on the 22nd day of September, 1976, and WHEREAS, none of the owners or parties in interest appeared at said hearing to show cause why said buildings should not be demolished and the cost of such demolition be assessed against the land upon which said buildings are located, NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 26th day of October, 1976 as follows: 1. That the following described buildings area of St. Lucie County, Florida, to-wit: in the unincorporated Building USE ~od Frame Building CBS Building Wood Frame Building Land Affected Lot 13, Block 27 of Paradise Park Subdivision, Plat Book 8, Page 17 ~ / rom the SE corner of Tract 15, Garden City Farms, Section 5-35-40, Plat Book 2, page 5, run west 100 feet for POB, thence continue west 75 feet, thence north 150 feet, thence east 45 feet, thence south 35 feet, thence east 30 feet, thence south 115 feet to PO~ The west 85 feet of Lot 3, Block 8 of the revised plat of Keystone Heights, Plat Book 10, page 52 Parties in Possession or Appearing to have An Interest of Record James R?& Betty J. King Bob Johnson Associates% Clint McCoy D~Internai Revenue, Dept~ of Treasury First Federal Savings & Loan of Fort Pierce~ DAD, ~ ~ Inc., Duane M.~ & JeanqRader, First FOederal Savings & Loan of Fort Pierce, EZE, Inc. Mar~ha Parties in Possession Building Land Affected or Appearing to have ~n Inte'rest of Record Basement Only Begin at the intersection of the west right of way line of Ridgehaven Road and the south line of Lot 11 of Russell S/D, Section 28-34-40, Plat Book 1, page 186 for the POB, thence run west 184.47 feet, thence north 165.84 feet, thence east 120 feet, more or less, to west right of way line of Ridgehaven Rd., thence south- easterly on right of way line 182 feet more or less to POB Jimerson Lossie T. & Nevah~ ~ L. Mathews~ L.T. Mathews, Trustee~ 84 108 are hereby ordered to be demolished by the owners thereof before December 10, 1976. 2. That if said buildings are not demolished by the owners thereof within said period the County shall demOlish said buildings with County forces or by independent contractor submitting the lowest and best bid for such demolition. 3. That copies of this resolution shall be sent by Certified United States Mail with Return Receipt Requested to the following: James R. & Betty J. King Rt. 3, Box 520 K Ft. Pierce, Fla. 33450 Bob Johnson Associates P.O. Box 326 Cutler, Maine 04126 Clint McCoy 910 N. 14th St. Ft. Pierce, FL. 33450 Internal Revenue Service Dept. of Treasury Jacksonville, Fla. Martha Jimerson P. O. Box 673 Ft. Pierce, Fla. Lossie T. & Nevah L. Mathews 3225 Ridgehaven Rd. Ft. Pierce, FLa. 33450 First Federal Savings & Loan of Ft. Pierce 100 S. Second St. Ft. Pierce, FLa. 33450 DAD, Inc. P.O. Box 673 Ft. Pierce, Pla. 33450 Duane M. & Jean Rader 1508 N. 44th St. Ft. Pierce, FLa. 33450 EZE, Inc. P. O. Box 673 Ft.'Pierce, Fla. 33450 L. T. Mathews, TruStee 16080 Kincross Birmingham, Mich. 48009 4. That a copy of this resolution shall be posed in a conspicuous place on said buildings. BOARD OF COUNTY COMMISSIONERS . ////~/ Chairman RESOLUTION NO. 76- 105 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 2nd day of November, 1976 that subsections 1 and 2 of Section K of the Regulations For Filing Plats and Developing Subdivisions in St. Lucie County, Florida are amended to read: "l(a) Certificate of Dedication ~y Individual Owners STATE OF FLORIDA COUNTY OF ST. LUCIE and , his wife, the owners of the above described land, do hereby dedicate and set apart all of the streets, alleys, thoroughfares, parks and utility and drainage easements shown on this plat of subdivision to the use of the general public forever. WITNESS our hands and seals this day of 19 Witnesses: STATE OF FLORIDA COUNTY OF ST. LUCIE (SEAL) (SEAL) Before me, the undersigned authority, personally appeared and , his wife, to me known to be the individuals described in and who executed the fore- going Certificate of Dedication, and they each duly acknowledged before me that they executed the same. WITNESS my hand and official seal at Fort Pierce, St. Lueie County, Florida, this day of ,19 Notary Public, State of Florida at Large My Commission Expires: "l(b) Certificate of Dedication by Corporate Owner STATE OF FLORIDA COUNTY OF ST. LUCIE , a Florida corporation, the owner of the above described land, by its duly elected President and Secretary, does hereby dedicate and set apart all of the streets, alleys, thoroughfares, parks and utility and drainage easements shown on this plat of subdivision to the use of the general public forever. IN WITNESS WHEREOF, the undersigned corporation has caused these presents to be executed in its name, and its corporate seal to be hereunto affixed by its President and Secretary this day of ,19 (Corporate Seal) (Corporate Name) By President ATTEST: Secretary STATE OF FLORIDA COUNTY OF ST. LUCIE Before me, the undersiqned authority, pesonally appeared President and Secretary, of , a Florida corporation, to me known to be the individuals described in and who executed the foregoing Certificate of Dedication, and they each duly acknowledged before me that they executed same, as such officers for and in behalf of said corporation. WITNESS my hand and official seal at Fort Pierce, St. Lucie County, Florida, this day of ,19 Notary Public,State of Florida at Large My Commission Expires: "2(a) Certificate of Dedication ~y Individual Mortgagees STATE OF FLORIDA COUNTY OF ST. LUCIE AND , his wife, the holders of a mortgage recorded in OR Book at Page on the above described land, do hereby dedicate and set apart all of the streets, alleys, thoroughfares, parks and utility and drainage easements shown on this plat of subdivision to the use of the general public forever. WITNESS our hands and seals this day of ,19 Witnesses: (SEAL) (SEAL) STATE OF FLORIDA COUNTY OF ST. LUCIE Before me, the undersigned authority, personally appeared and , his wife, to me known to be ~he individuals described in and who executed the foregoing Certificate of Dedication,and they each duly acknowledged before me that they executed the same. WITNESS my hand and official seal at Fort Pierce, St. Lucie County, Florida, this day of ,19 Notary Public, State of Flori~ at Lar~ My Commission Expires: "2(b) Certificate of Dedica~iion by. Corporate MOrtgagees STATE OF FLORIDA COUNTY OF ST. LUCIE , a Florida corporation the holder of a mortgage recorded in OR Book at Page on the above described land, by its duly elected President and Secretary, does hereby dedicate and set apart all of the streets, alleys, thoroughfares, parks and utility and drainage easements shown on this plat of subdivision to the use of the general public forever. IN WITNESS WHEREOF, the undersigned corporation has caused these presents to be executed in its name and its corporate seal to be hereunto affixed by its President and Secretary this day of ~19 (Corporate Seal) By ATTEST: (Corporate Name) President Secretary STATE OF FLORIDA COUNTY OF ST. LUCIE Before me, the undersigned authority, personally appeared President and Secretary, of , a Florida corporation, to me known to be the individuals described in~.and who executed the foregoing Certificate of Dedication, and they each duly acknowledged before me that they executed same, as such officers for and in behalf of said corporation. WITNESS my hand and official seal at Fort Pierce, St. Lucie County, Florida, this day of , 19 Notary Public, State of Florida at Large My Commission Expires: " STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 2nd day of November, 1976. Witness my hand and the seal of said Board this ~L~/j~ day of November, 1976. Roger Poitras, Clerk Circ~CoUrt ~ ~/~ ~ Deputy Clerk RESOLUTION NO. 76- 106 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 2nd day of November, 1976 that the Chairman and Clerk of said Board are hereby authorized to execute the attached Easement Grant and Relinquishment between said Board of County Commissioners and the Florida East Coast Railway Company. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 2nd Witness my day of November, day of November, 1976. hand and the seal of said 1976. Board this ~-- Roge~ ?oitras, Clerk. Circuit Court // ~ / "Deputy Clerk EASEMENT GRANT AND RELINQUISHMENT This deed made this day of ., 1976, by and between St. Lucie County, a political subdivision of the State of Florida, acting by and through its Board of County Commissioners, hereinafter referred to as the "COUNTY" and the Florida East Coast Railway Company, a Florida corpora- tion, hereinafter called "RAILWAY". WHEREAS, the RAILWAY desires to build a private siding track across Glades Cut-Off Road to serve Tropicana Products Sales, Inc., and, WHEREAS, the COUNTY is the owner of the right-of-way of Glades Cut-Off Road, and WHEREAS, a portion of easement to St. Lucie COUNTY from the RAILWAY granted in the construction of Glades Cut-Off Road would have to be relinquished in order to properly maintain the private sidi.ng track, and WHEREAS, it is the desire of the COUNTY, in consideration of Ten Dollars ($10.00) and other good and valuable consideration paid to the COUNTY, the-re- ceipt of which is hereby acknowledged, to grant unto the RAILWAY, its transferees and assigns an easement of full and free night and authority to construct and maintain a private sidi.ng track across Glades Cut-Off Road, St. Lucie County, Florida, ~t the location described as follows: A parcel of land lying in the north one half at Section l, Township 36 South, Range 39 East, 6t.~Lucie County, Florida, and being more particularly described as follows: A strip of land 60 feet in width, being 30 feet on either and both sides of the following described survey line. Commence at the point of intersection of the northwesterly night of'w~y line of Glades Cut-Off Road and the southwesterl~ ~ight of way line of Sunshine State Parkway, thence run S. 44 56'17" W. along the northwesterly right of way line of Glades Cut-Off Road for a distance of 964.57 feet to the point of beginning of said survey line; thence run N. 89o 48' 47" E. along said survey line for a distance of 89.98 feet'to a point Of curve to the left; thence run along the arc of said ~rve to the left, hav- ing for its elements a radius of 410.28 feet and central angle of 7o47'50'', for a distance of 55.83 feet to the point of ter- mination of the above described survey line, said point being lo- cated on the common right of way line of Glades Cut-Off Road and the Florida East Coas't Railway Company, and also located 2,677 feet more or less southwesterly from the Railway's Mile Post No. K5 of the Ft. Pierce Cut-Off - Lake Harbor Branch. Said parcel is shown on Railway's Plan No. 550 (M.P. K5 + 2,677') dated July 26, 1976. -1- This grant of easement is conditioned upon the following: 1. Said crossin§ across the COUNTY'S right-of-way shall be used for private siding purposes only and, except as herein specified, no pipe, wire or other tine structure shall be placed in or on said right-of-way or crossing without prior consent in writing of the COUNTY. 2. The RAILWAY will, at its sole cost and expense, furnish all material, labor, and equipment required for and perform all work in connection with con- struction, widening, improving, extending, and maintenance of said crossing from right-of-way line to wight-of-way line of COUNTY as herein described. The RAILWAY reserves the right to perform the installation and maintenance work on the timber flangeway portion of said crossing over the track structure, the ex- pense of which is to be borne by the RAILWAY. RAILWAY shall provide a flagman at the above described crossing while work is being performed thereat under the provisions of this easement, all at the cost and expense of RAILWAY. 3. The RAILWAY will install and maintain all necessa~ drainage facilities to prevent accumulation of surface water due to the existence of said crossing, ~l at the complete cost and expense of RAILWAY. Such facilities will be approved by COUNTY and any other governi.ng bodies having jurisdiction thereover. Opera- tion of said facilities shall be subject at all times to the approval of such representative and authorities. 4. The RAILWAY shall protect the crossing by whatever devices are required by the Florida Department of Transportation as specified in an administrative hearing. The RAILWAY will recommend that the crossing be protected by manually operated flashing lights, ~ates and bells. The crossing shall not be opened until such protective devices have been installed and are in workin§ order. Said crossing protection devices shall be owned by the RAILWAY and maintained at all times until the signals are no longer required or legal requirements imposing the signals shall terminate, eliminate or substantially change the opera- tion of the signals thereat. 5. P~ILWAY shall not take any action that will prevent or tend to restrict the operations of motoring traffic over said crossing. -2- The COUNTY hereby covenants with the RAILWAY as follows: 1. The COUNTY hereby grants unto the RAILWAY all necessary permits for the installation, construction, erection, repair and maintenance of any of the facilities, work or fixtures necessary at this crossing, provided the RAILWAY shall give the COUNTY forty-eight (48) hours' notice of intention to perform any such installation, construction, erection, repair and maintenance. 2. The COUNTY reserves the right, whether requi~ed by law or order of any public authority or desire by COUNTY as a matter of management, to make any desired changes at any time in its existing right-of-way or to install, maintain, and operate any additional facilities on the right-of-way at said crossing and RAILWAY agrees to bear the entire expense of any changes in its private siding or additional paving required on account of such changes or installation made by COUN~. Because maintenance of the wight-of-way of the private siding granted in this easement by the COUNTY requires entry upon and use of a portion of the RAILWAY'S property subject to an easement granted to the COUNTY by the Trustees of the RAILWAY for highway purposes (Glades Cut-Off Road) on October 26, 1955, the COUNTY does hereby relinquish to the Railway, its transferees and assigns, that portion of the 1955 easement as follows: A triangular shaped parcel of land lying in the north one-half of Section 1, Township 36 South, Range 39 East, St. Lucie County, Florida, and being more particu- larly described as follows: Commence at the northeast corner of said Section l, Township 36 South, Range 39 East, St. Lucie County, Florida; thence run south 0o01'19" east along the east line of said Section 1 for a distance of 45.00 ~eet; thence run south 89°55'17'' west parallel with and 45.00 feet southerly from the north line of said Section 1 for a distance of 489.36 feet to the northwesterly right of way line of the Florida East Coast Railway Company; thence run south 44o56'17'' west along the northwesterly right of way line of the Florida East Coast Railway Company for a distance of 1,852.48 feet to the point of beginning of said parcel of land; thence continue south 44o56't7'' west for a distance of 70.00 feet; thence run north 51o36'17" east for a distance of 70.48 feet; thence run north 38o23,43,, west for a distance of 8.18 feet to the point of beginning. Said parcel is shown on Railway's Plan No. 550 (M.P. K5 + 2,677') dated August 27, 1976. In the event the RAILWAY shall fail to comply with any of the covenants and conditions of this easement, it shall be voided and the described crossing shall terminate with full right on the part of the COUNTY to reenter the same if it shall elect to do so. Upon such election, the RAILWAY shall remove, at its expense, all improvements placed by it upon the COUNTY'S right-of-way and shall restore the roadway to its former highway wight-of-way condition, and that portion of the easement of October 25, 1955 relinquished by the COUNTY shall be reinstated upon the aforementioned election. IN WITNESS WHEREOF, the COUNTY has caused this easement to be executed and its seal attached hereto the date first above written by its undersigned officials thereunto lawfully authorized. Wi tnesse$: STATE OF FLORIDA COUNTY OF ST. LUCIE ST. LUCIE COUNTY, a political subdivision of the State of Florida, acting by and through its Board of County Commissioners: BY: ~- ×: I HEREBY CERTIFY THAT ON THIS DAY PERSONALLY APPEARED BEFORE ME, the undersigned authority, Edward G. Enns and Roger Poitras to me well known and known by me to be the Chairman and Clerk, ~espectively, of the Board of County Commissioners of St. Lucie County, Florida and the persons who executed the foregoing instrument as such officers of said County, and they acknowledged tO and before me that they executed the same as such officers of said County for and on its behalf, and that the seal affixed thereto is the corporate seal of said County. IN WITNESS WHEREOF, I have hereunto Set my hand and affixed my official seal at Fort Pierce said County and State, this ~ day of November, 1976. (Seal) Not~a~y P~ubli~-State of Fl~r-iS~ ~t Large My C~ission~Expires: ~/ ~-~3--77 -4- RESOLUTION NO. 76-107 WHEREAS, the residents of Harmony Heights Addition, a residential subdivision in the unincorporated area of St.Lucie County, have requested that the hereinafter described area be established a bird sanctuary and wildlife refuge pursuant to the provisions of Section 165-7.03 of the Wildlife Code of the State of Florida. NOW, THEREFORE, Commissioners of St. BE IT RESOLVED by the Board of County Lucie ~Ounty as follows: 1. That said Board does hereby request the Florida Game and Fresh Water Fish Commission to establish the following described area in St. Lucie County, Florida, to-wit: Bounded on the North by Fort Pierce Farms Drainage District Canal No. 1, on the South by Central and South Florida Flood Control District Canal No. C-25, on the West by Keen Road (SR S-611) and on the East by North 25th Street (SR 615) as a bird sanctuary and wildlife refuge and it agrees to assume the responsibility for the enforcement of all regulations of the Game and Fresh Water Fish Commission in said area. 2. That a certified copy of this Resolution together with a letter from the Sheriff of St. Lucie County stating that he will enforce said regulations be forwarded to: Major L. F. Gainey Game and Fish Commission 551 North Military Trail West Palm Beach, Florida 33407. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by said Board at a meeting held on the 2nd day of November, 1976. Winness my day of November, hand and the seal of said Board this 1976. Roger Poitras, Clerk Circuit Court By ~.~. ~_ /- ' Deputy Clerk RESOLUTION NO. 76-108 BE IT -RESOLVED by the Board of COunty Commissioners of St. Lucie County in meeting assembled this 9th day of November, 1976 that Section B of "Personnel Classification and Pay Plan for St. Lucie County" be amended by adding Subsection 6(n) to read: "(n) Has taken an active part in a political campaign while on duty or within any period of time during which he is expected to perform services for which he receives compensation from the county." STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolutIon adopted by the said Board of County Commissioners at a meeting held on the 9th day of November, 1976. Witness my hand and the seal of day of November, 1976. said Board this Roger Poitras, Clerk Circuit Court / / Deputy Clerk RESOLUTION NO. 76-109 WHEREAS, title to the following described lands in St. Lucie County, Florida, to-wit: Lots 1 through 9, inclusive, Block 3, Granada Parque, as per plat in Plat Book 6, page 57 I. D. No. 2406-503-0053-000/2 was acquired by St. Lucie County School Board on June 15, 1976 by deed recorded in OR Book 253 at page 2664 for a public purpose, to- wit: construction of public school, and WHEREAS, Section 196.29, Florida Statutes, provides that the taxes of all political subdivisions upon such property for the year in which title to such property was acquired shall be that portion of the taxes levied against such property for such year which the portion of such year which has expired at the date of such acquisition bears to the entire year and that the remainder of such taxes for such year shall stand cancelled. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 16th day of November, 1976, as follows: 1. That pursuant to the provisions of Section 196.29, Florida Statutes, that portion of the 1976 taxes on the above described property from June 15, 1976 through December 31, 1976 in the amount of $96.07 are hereby cancelled. 2. That the Tax Collector of St. Lucie County is hereby authorized to accept as full payment for the 1976 taxes on the above described property the sum of $78.06, being the difference between the amount of 1976 taxes and the amount cancelled less 4% for payment in November. 3. That a certified copy of this resolution be furnished to the Tax Collector of St. Lucie County in order that he may make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of said Section. STATE OF COUNTY OF ST. LUCzE The undersigned Clerk of the Board of County · Comml~ loners of the County and State aforesaid does~ne.__Dy~' ~=~=~=- '' ' _ ~_~v ~nat the abo-~e and foregoing is a true and correct con,~__ of a resolution adopted by the said Board of County Commissioners at a meeting held on~-'~ne day of 1976. Witness my hand and the seal of said Board this __ / 7~ day -TL~z~/ , 1976. - Roger_ Poitras, Clerk ~==cum=- ~= Court D~puty Clerk WHEREAS , AQUA RESOLUTION NO. 76-110 ' ': RABELLA, INC. has petitioned the Board of County Commissioners of St. Lucie County, Florida to vacate the hereinafter described portions of the plat of Windmill Village by the Sea, Unit II, as recorded in Plat Book 16 at page 31 of the public records of St. Lucie County, Florida, and WHEREAS, notice of intention to apply to said Board of County Commissioners to vacate said portions of said plat was given by legal notice published on November 1 and 8, 1976 in the News Tribune, a d~ily newspaper published in St. Lucie County, Florida, and WHEREAS, said petitioner has shown conclusively that it is the owner in fee simple of all of the lands in said subdivision sought to be vacated and that all taxes for the.year 1976 and prior years have been paid. NOW, THEREFORE, BE IT PdESOLVED by the Board of County Commis- sioners of St. Lucie Co6nty, Florida in meeting assembled this 16th day of November, 1976 as follows: 1. That pursuant to the provisions of Section 177.101, Florida Statutes, the following portions of the plat of Windmill Village by the Sea, Unit II, as recorded in Plat Book 16 at page 31 of the public records of St. Lucie County, Florida, to-wit: From the northwes~ corner of Lot 19, Block A, Windmill Village Unit II as recorded in Plat Book 16, page 31, St. Lucie County, Florida, run south 89o56'22" west 125 feet to the Point of Beginning, thence continue south 89°56'22" west 120~66 feet, thence run south 00o03'38'' east 395.91 feet, to the south line of Unit ti, thence run north 89o56'22" east along south line Unit II, 60.66 feet, thence run north 00o03'38'' west 335.91 feet to the P.C. of a curve concave to the southeast having a central angle of 90 degrees and a radius of 60 feet, thence continue along the arc mn a northeasterly direction 94.24 feet to the P.T. of said curve and the Point of Beginning. AND From the southwest corner of Lot 19, Block A, Windmill Village by the Sea, Unit II, as recorded in Plat Book 16, page 31, St. Lucie County, Florida, run south'50 feet to the south right-of way line of Aqua Ra Drive and the Point of Beginning. The same being the PfC. of a curve concave to the southeast and having a central angle of_90o00' and a radius of 25 feet-; thence continue along the ar6 of. said curve in a southerly direction 39.27 feet to the P.T. of said curve, thence run south 00°03'38" east 132.18 feet to the P.C. of a cul-de-sac having a radius of 40 feet and a central an~le, of 255°31'21'', thence continue along the arc of said cul-de-sac in a southerly and.westerly direction 178.39 ~eet'to the P.T., thence run north 00003'38" west 170~91 feet to ~e_P.C. of a curve concave to-the southeast and having a radius of 75 feet; thence continue along the arc of said curve through a central angle of 19o28'16'' for 25.49 feet to a point where said curve would intersect the extension of the south right of way line of Aqua Ra Drive, thence run north 89°55'22" east along said extension of said south right of way of Aqua Ra Drive 70.~1 feet to the Point of Beginning. aND From the northeast corner of Lot 2, Block A, Windmill Village Unit II, as recorded in Plat Book 16, page 31, St. Lucie County, Florida, run north 89o56,22'' east 40 feet for the Point of Beginning, thence continue north 89°56'22" east 164.34 feet, thence run south 00o03'38'' east 284.72 feet to the north right of way line of Aqua Ra Drive, thence run south 89o56,22'' west along said right of way line 103.47 feet, thence run north 00°13,10'' west 224.86 feet to the P.C. of a curve concave to the southwest having a radius of 60 feet and a central angle of 89o50'28'' thence continue along the arc of said curve in a northwesterly direction 94.08 feet to the P.T. of said curve, the same being the Point of Beginning. be and the same are hereby vacated, and any right of St. Lucie County and the public in and to any lands or interest therein acquired by the dedication of said plat for streets, roads or alleys is hereby renounced and disclaimed. 2. That a certified copy of this resolution shall be recorded in the public records in the Office of the Clerk of the Circuit Court of St. Lucie County, Florida. ATTESt: Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, BOARD OF COUNTY COMMISSIONERS ST. L~UCIE CO~NT~, FLORIDA By ~/ Chairman Clerk of the Board of County Commissioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 16th day of November, 1976.  tness my hand and the seal of said Board this day o~~ 197~.~ Roger Poitras, Clerk Circuit Court ,~ ,,~' ' Deputy Clerk RESOLUTION 76-111 WHEREAS, the St. Lucie County Board of County Commissioners herein called the "Applicant',, after thorough consideration of the problem and available data, has hereby determined that the continuation project for the acquisition of equipment, to wit: Portable radios for all the best interests of the general public. additional, essential road officers, is in WHEREAS, under the terms of Public Law 90-351 as amended, the United States of~America has authorized the Law Enforcement Assistance Administration, through the Florida Bureau of Criminal Justice Planning and Assistance, to make Federal Grants to assist local governments in the improvement of criminal justice; and WHEREAS, the Applicant has examined and duly considered such Act and the Applicant considers it %o be in the public interest and to its benefit to file an application under said Act and to authorize other action in connection therewith, NOW THEREFORE BE IT RESOLVED B~ THE SAINT LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS, IN OPEN MEETING ASSEMBLED IN THE CITY OF FORT PIERCE, FLORIDA, THIS 23rd DAY OF November , 197 6 , AS FOLLOWS: 1. That the project generally described above is in the best interests of the Applicant and the general public. That Lieutenant A1 Test, Project Director, be hereby authorized to file in behalf of the Applicant, an application in the form prescribed by the Florida Bureau of Criminal Justice Planning and Assistance in c0nfor~nity with said act, for a grant to be made to the applicant to assist in defraying the cost of the pro~ect generally described above. That if such grant be made, the Applicant shall provide or make necessary arrangements to provide such funds and/or in-kind contributions in addition to the grant as may be required by the Act to defray the cost of the project generally described above. That the Applicant is aware that at least fifty (50) percent of the minimum required non-federal cost of the project be appropriated cash and that funds designated as local hard cash contributions in all related project budget schedules that are to be pro- vided by the Applicant are hereby appropriated new funds for Criminal Justice use for the express pur- pose of mathcing the LEAA funds. That said Lieutenant A1 Test, Project Director, is hereby authorized to furnish such information and take such other action as may be necessary to enable the Applicant to qualify for said grant. That the Official designated in the preceding para- graph is hereby designated as the authorized repre- sentative of the Applicant for the purpose of furn- ishing to the Florida Bureau of Criminal Justice Planning and Assistance such information, data and documents pertaining to the application for said grant as may be required and otherwise to act as the authorized representative of the Applicant in connection with this application e That certified copies of this resolution be included as part of the application for said grant to be sub- mitted to the Florida Bureau of Criminal Justice Planning and Assistance. That if such grant be made, the Applicant or Official designated in paragraph 4 above shall maintain such records necessary and furnish such information, data and documents as required by the Florida Bureau of Criminal Justice Planning and Assistance to support the implementation of the project generally described above. 9. That this resolution shall take effec~ immediately upon its adoption. DONE AND ORDERED in open meeting. St. Lucie County Board of County Commissioners Date: ATTEST: / . Sgog6r Poitras, Clerk State of Florida Department of Admini~llon Division of State Pla~l~ BUREAU OF CRIMINAL JUSTICE PLANNING & ASSISTANCE SUBGRANT APPLICATION FOR LEAA FUNDS Project No. CJ Seg. Date Received FY -- PART B 40% PART C 75% PART E SPC For BCJPA Use Only PART I. 2. 3. 8. 9. GENERAL ADMINISTRATIVE INFORMATION* Project Title: St. Lucie~ County Law Enforcement Central Communications Funding Category: [] Part "S" [] Part '*C' [] Part ""E" [] Other Program and Subprogram Area in which Appllcatlon is Mede: PO-6 Po l ice Communications Improvement Type of Appilcation: [] Original [] Revision [] Continuation of Grant No. P-75-AS- 1.0-C204 Anticipated SubgranlI Period: October l, 1976 through September 30~' 1977 Date Application Submitted to SPA: November 22 ~ 1976 Name of Clearlngnouse(s) Application Submimd:Palm Beach County Metropolitan Criminal Justice Planning Unit Datels] Submitted to Clearinghouse(s): LEAA Support Sought: $ 36,000 Match~ng Share: $ 4. 000 Total Budget: $ ~0.. 000 Saint Lucie County Board of Commissioners Post Office Box 700 Fort Pierce, FL 33450 Chairman 11. Chief Financial Officer: Richard White Post Office Box 700 Fort Pierce, FL 33450 /~/~- ~ Finance Officer 12. Saint Lucie County Sheriff Department Post Office Box 458 Fort Pierce, FL 33450 13. Projsct Director: Lt. A1 Test St. Lucie County Sheriff Dept. Post Office B6x 458 Fort Pierce, FL 33450 14. Pr~ect Summary - Summarize in ~proximately 200 ~rds. the most important parts of the description of the pr~ect plan pre~nted in Part II. The purpose of this project request is to acquire forty portable radios. This will provide one hundred percent (100%) communications for all deputies in the county on a twenty-four hour basis. The capability will enable each officer to be responsive at all times and will complete the 911 Central Communications control of communications recall under every alternative formula. · See I~uct~on Manual, Section 1, Page 1, for instructions on completing this section. ' This public document was promulgated at an annual cost bf $. 46 per copy for the purpose of informing pros[3ective L--_AA sub~rantees of actions and policies of the Bureau of Crimlnaf Justice Planning and A~:istance. 620 South Meridian, Tallahassee. F~orida 32304. IForm BCJPA-A1) RESOLUTION NO. 76-112 WHEREAS, after careful consideration of all factors and the determination that it ms in the public interest to designate the lake in Tract A of Indian River Estates, Unit 7, as recorded in Plat Book 10 at page 75 of the public records of St. Lucme County, Florida as a fish management area as provided by Chapter 372, Florida Statutes; NOW, THEREFOr, BE iT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 23rd day of November, 1976 that said Board does hereby declare the lake in Tract A of Indian River Estates, Unit 7, as recorded in Plat Book 10 at page 75 of the public records of St. Lucie County, Florida, a fish management area to be effective after similar designation of said area by the Game and Fresh Water Fish Commission of the State of Florida as provided by law. ATT~ ' /? ~ Clerk BOARD QE COUNTY CO~5~ISSIONERS ST'~/~/~~' ~ORIDA / / Chairman STATE OF FLORIDA COUNTY OF ST. LUCiE The undersigned, Clerk of the Board of County Commissioners ~of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County CommissIoners at a meeting held on the 23rd day of November, 1976. Witness my hand and the seal bf sai~ Board this day of November, 1976. Roger/~ras, Clerk Circuit Court RESOLUTION NO. 76-113 WHEREAS, Section 196.28, Florida Statutes, authorizes the Board of County Commissioners to cancel any and all liens for taxes upon lands conveyed to or acquired by an agency, governmental subdivismon, municipality of the state for road purposes or other public use anD, WHEREAS, uh~ Stame of Florida has acquired title following described lands in St. Lucme County, Florida, road purposes: to the for public Tax I.D. No. 1322-242-0001-010/6 Tax I.D. No. 1327-421-0001-010/0 Tax I.D. No. 1327-421-0002-010/7 Tax I.D. No. !327-43~-0001-010/1 Tax I.D. No. 1334-12Ir0000W010/4 Tax I.D. No. !334-30020000_010/3 Tax I.D. No. 1334-431-00~1-010/3 Tax I.D. No. 1334-431-0002-010/0 Tax I.D. No. 1334-431-0003-010/7 Tax I.D. No. 1334-442-0005-010/5 Tax I.D. No. 2302-212-0013-100/9 Tax I.D. No. 2422-707-0056-D1~/2 Tax I.D. No. 242~-601-0065-000/8 NOW, THEREFORE, BE IT RESOLVED by sioners of ~u~!e County, Florida, in the Board of County Co,mis- meeting assembled this 23rd day of November, 1976, as follows: 1. That the 1976 taxes on the above described lands the same are hereby cancelled pursuant to the provmsions of 196.28, Florida Statutes. be and Section 2. That a certified copy of this resolution be furnished to the Tax Collecnor of St. Lucie County in order that he may make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of said Section. STATE OF FLORIDA COUNTY OF ST. LUCiE The undersmgned, Clerk of the Board of County Commissioners of the County and State aforesaId, does hereby certify that the above and foregoing ms a true and correct copy of a resolution adopted by the said Board of Counmy Commissioners at a meeting held on the 23rd day of November, 1976. Witness my ._aug and the seal of said Board this November, 1976. - day of Roger Po~tras, Clerk Circuit Court Deputy Clerk WHEREAS, Board of County upon lands conveyed to or division, municipality of public use and, RESOLUTION NO. 76-114 Section 196.28, Florida Statutes, authorizes the Commissioners to cancel any and all liens for taxes acquired by an a~!,~ ~ goverr~mental sub- the state for road pu~_~Do~_~ or other WHEREAS, St. Lucie county has acquired title to the following described lands in St. Lusie County, Florida for ~ ' ' - · ~uo!!c road purposes: Tax I.D. No. 2417-221-0]!~-010/6 Tax I.D~ NO. 2434-313-0004-000/8 Tax I.D. No. 3S32-$03-00t9-000/3 Tax I.D. No-3532-503-03!9-Dt0/6 NOW, THEREFORE, BE IT~RESOLVE~D by the Board of · ~ County Commis- sioners of St. Lucie County, Florida, in m ~' -~ee~mng asse~b!ed this 23rd day of November, 1976, as fellows: 1. That the 1976 taxes on=~u~e above described lands be and the s~e are hereby cancelled pursuant to the provisions of Sectzon 196.28, Florida Statutes. 2. That certified copy of this resolution be furnished to the Tax Collector of St. Lucia County in order than he may make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisicns of said Section. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Cot-missioners of the County and State aforesaid, does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of Couhty Commissioners at a meeting held on the 23rd day of November, !976. Witness my hand and the seal o~ sa~d Board this day of November, 1976. - Rocer Poitras, Clerk Circuit ~ ,-~, ~e~u ~_y C~rk RESOLUTION NO. 76-1i5 WHEREAS, Section 196.28, Florida Statutes, authorizes the Board of County Commissioners to cancel any and all liens for taxes upon lands conveyed to or acquired by an agency, goverN~mentai subdivision, municipality of the state for road purposes or other public use and, WHEREAS, the City of Fort Pierce has acquired title ~o the following described lands in St. Lucie County, Florida, for public drainage purposes: Tax I. D. No. 2404-828-0027-000/3 NOW, THEREFORE, BE IT P~ESOLVED by the Board of County Commissioners of St. Lucie C~nty, Florida, in meeting assam,!ed this 23rd day of November, 1976, as follows: t. That the 1976 taxes on the above described lands be and the same are hereby cancelled pursuant to the provisions of Section 196.28, Florida Statutes. 2. That a certified copy of this resolution be furnished to the Tax CollecTor of St. Lucia County in order that he may make proper entries upon the records to accomplish such cancellation and to do all things necessary to carry out the provisions of sazd Section. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Co~issioners _of the County and State aforesaid, does hereby certify that the above and foregoing is a true mud correct copy of a resolution adopted by the said Board of County Co~missioners at a meeming held on ~he 23rd day of November, ~976. Witness my hand and t__e seal of sa~d Board thms day of November, 1976. -- Ho~er Poitras, Clerk ~ ~ ~-, rc~ ~ C~}ur t Deputy Clerk RESOLUTION NO. 76-116 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this ?th day of December, 1976 as follows: 1. The following descrmo~d items now being used by the St. Lucie County Health Department in its Migrant Health Project to-wit: Table {HD) 3230 Table (HD} 3231 File Cabinet (HD} 3233 Petton Portable (HD) 3234 Boiler Fan Model A-17 (HD) 3235 Otoscope 3314 Welch Allen Stool 3315 Table, Examining 3316 Table, Examining 3229 H. B. Meter 3346 H. B. Meter 3227 Typewriter 3226 are hereby transferred Services of Sears 13.50 Sears 13.50 Halsey & Griffith 38.00 135.00 Ingram 35.00 Tran. from Martin Co. Migrant Proj. 32.90 Trans. from Mart!n Co. Pedigo 25.50 Hausmann 89.50 Hausmann 89.50 Serial %57813 60.00 Serial ~59607 60.00 15-7139609 35.00 to the Department of Health and the State of Florida. Rehabilitative 2. The property records of St. Lucie County be amended to show the deletion of the '= m nn=mr transfer to said state ~epar~ent. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby ~ nna~ the above and foregoing is a true and correct copy of adopted by the said Hoard of County Co~issioners on the 7th day of Decem~er~ 1976. a resolutmon at a me~u~ng held Witness my hand and the seal of said Board this ~ day December, 1976. Roger Poitras~ Clerk Circuit Court Heputy Cl rk RESOLUTION NO. 76-117 Resolution terminating the "Regional Planning Council in Fort Pierce and St. Lucie County and directing the sending of notice thereof. WHEREAS, the Board of County Commissioners of St. Lucie County adopted Resolution No. 70-4 January 20, 1970, therein approving an Agreement between the City of Fort Pierce, City of Port St. Lucie, the Town of St. Lucie Village, and St. Lucie County creating the "Regional Planning Council in Fort Pierce and St. Lucie County", and WHEREAS, said Board adopted Resolution No. 76-75 August 10, 1976, therein approving an Interlocal Agreement between Indian River, St. Lucie, Martin and Palm Beach Counties creating the "Treasure Coast Regional Planning Council", and WHEREAS, said "Treasure Coast Regional Planning Council"has been fully funded and staffed and fulfills all of the functions and objectives of said "Regional Planning Council in Fort Pierce and St. Lucie County", thus obviating its need, and WHEREAS, said Agreement creating said "Regional Planning Council in Fort Pierce and St. Lucie county" provides as follows: "3. This Agreement and the participation of the Governmental Bodies named in this Agreement, shall continue indefintely, until terminated. A termination shall consist of a notice in writing by the terminating party to the other governmental bodies." NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 7th day of December, 1976, as follows: 1. The Agreement dated January 20, 1970 creating the "Regional Planning Council in Fort Pierce and St. Lucie County" is hereby terminated. 2. The County Administrator is hereby directed to send a certified copy of this Resolution Port St. Lucie and the Town of St. notice of said termination. to the City of Fort Pierce, City of Lucie Village to serve as written STATE OF FLORi COUNTY OF ST. The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the day of 1976. Witness my hand and the seal of said Board this ~ day Roger By Poitras, Clerk Circuit Court ~_~ ~ Deputy Clerk(~ ' RESOLUTION NO. 76-118 WHEP~AS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which due notice was published at least fifteen (15) days prior to said hearing and all property owners within 300 feet were notified by mail of said hearing, has recommended to the Board of County Commissioners of St. LUcie County that the hereinafter described request for a change in zoning classification be GRANTED, and WHEREAS, the Board of County C0nunissioners held a public hearing on December 7, 1976 after first publishing notice of said hearing in NOW, sioners of 7th day of December, 1976 as follows: 1. That the zoning of the following described proper~y in St. Lucie County, Florida to wit: That part of the South 660 feet of the East 330 feet of Section 36-36-38, lying North of Glades Cut-Off, St. Lucie County owned by RAINBOW GROVES, INC. be and the same is hereby changed from A-1 (agriculture) to B-1 (neighborhood business). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Map of St. Lucie County as se~ out above and to make notation thereof of reference to the date of adoption of this resolution. the News Tribune on November 12, 1976. THEREFORE, BE IT RESOLVED by the Board of County Commis- St. Lucie County, Florida in meeting assembled this ATTEST: ~J ./ Chairman STATE OF FLO~ COUNTY OF ST.~3CIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 7th day of December , 1976. Witness my hand and the seal of said Board this 15th day of December , 1976. Roger Poitras, By Clerk Circuit Court De of St. Lucie County, Florida December, 1976, as follows: 1. That said Board does P~ESOLUTION NO. 76-119 NOTICE OF LIEN WHEREAS, the Board of County Commissioners OF St. Lucie County, Florida by Resolutions No. 71-93, 72-3 and 72-26 levied special assessments against certain properties in Sunland Gardens, Garden City Farms and Sumner Heights in said county for the installation and maintenance of street lights in said area, and WHEREAS, the properties assessed and the amount of such assess- ment appear on the assessment roll on file in the Office of the Clerk of the Circuit Court of St. Lucie County, Florida, and WHEREAS, said assessments became liens on said properties if not paid on or before the first day of the month next succeeding the installation of the street lights and if succeeding payments were not paid on or before the first day of the same month annually thereafter, and WHEREAS, the street lights were completely installed by October 1, 1972 and the first payment on said assessments was due and payable on or before November 1, 1972, and WHEREAS, certain of said assessments have not been paid and have therefore become liens on said properties; NOW, THEREFORe, BE IT RESOLVED by the Board of County Commissioners in meeting assembled this 14th day of hereby claim and hold a lien in the amount shown against each of the following described properties, to-wit: OWNER DESCRIPTION YEAR AMOUNT James & Nancy Waldron R.E. & Carol Jenkins 3507 Avenue I Ft. Pierce, Fla. Willie H & Willie M Simpson 3905 Avenue T Ft. Pierce, Fla. Garden City Farms 05 40 1975 $3.00 N½ of following described property-Beg, at nw cor of tract 102, then run E 390 ft, th S 30 ft for POB, thence run E 60 ft, thence S 274.22 ft, thence ~ 60.03 ft, thence N to POD. The following lots in Sunland Gardens: Blk 1, Lot 8 1975 $3.00 Blk 4, Lot 19 1975 $3.00 Sallie M. Toombs Estate 3105 Avenue I Ft. Pierce, Fla. John E. Stenner Estate 3509 Avenue T Ft. Pierce, Fla. Blk 3, Lot 4 1975 $3.00 OWNER DESCRIPTION Johnathan Ingram Charles Flagg 1215-B Awe. G Ft. Pierce, Fla. Blk 5, Lot 5 James H & Carolyn Smith P.0. Box 865 Ft. Pierce, Fla. Blk 5, Lot 9 Stanley I Dural 1009 Angle Road Ft. Pierce, Fla. Blk 6, Lots 16 & 17 Frankee L. Smiley Henry & Mary A. Hall 1901 N. 37 St. Ft. Pierce, Fla. Blk 7, Lots 13 & 14 Johnnie & Carolyn Hills 3706 Ave. R Ft. Pierce, Fla. Blk 7, Lots 15 & 16 Nadezda Ardolino Stevens Rd. Killingsworth, Ct. Blk 8, Lot 4 Eugene & Carrie Tillman 2602 Ave. S. Ft. Pierce, Fla. Blk 6, Lot 7 Joseph & Angelina 90 Hillside Ave. New Haven Ct. Esposito Blk 10, Lots 12 & 13 Joseph Brown 1609 N. 1t St. Blk 10, Lot 21, Ft. Pierce, Fla. less S 10 ft. Joseph Brown 1609 N 11 St. Ft. Pierce Fla. Blk 10, Lot 22, less S 10 ft. Willie & Rosetta 3503 Ave. R. Ft. Pierce Fla. Reden Blk 11, Lot 1 Willie F. & Rosetta Reden 3503 Ave. R. Blk 11, Lot 2 & Ft. Pierce Fla. E 1/2 of Lot 3 John T. Hubbard 3507 Ave. R. Btk tl, Wty 1/2 of Ft. Pierce, Fla. Lot 4 & all of Lot 5 Dora E. Hickson 288 North St. Feeding Hills, Ma 01030 Blk 11, Lot 6 Laura Levesque P.O. Box 183 Blk 11, Lot 15, Herrin, Ill 62948 less S 10 ft. Harry J. Hansen Estate W.H. & Elizabeth Apeler 1155 Commodore St. Blk 11, Lot 16, Clearwater, FL 33515 less S 10 ft. Thera V. Hansen 39 Millbrook Rd. Blk 11, Lot 18, New Haven, Ct~06518 less S 10 ft. Robert & Gretchen LaChar 1804 N. 35 St. Ft. Pierce, FLa. Blk 12, Lot 10 .- YEAR 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 AMOUNT $3.00 s3.00 $6.00 $4.91 S6.00 $3.00 S3.00 s4.50 $3.00 S3.00 $3.00 $4.50 $4.50 S3.00 $3.00 $3.00 $3.00 $3.04 OWNER DESCRIPTION YEAR AMOUNT W.H. & Elizabeth Apeler General Delivery Blk 12, Lot 13, Greencove Springs, Fla. less S 10 ft. 1975 s3.00 Walter & Dorothy Grief 3306 Ave. Q Ft. Pierce, Fla. Blk 12, E½ of Lot 16, all of Lot 17, less S. 10 ft. 1975 S4.50 Alexander Lesesne 3501 Ave. Q Blk 14, Lot 1, Ft. Pierce, Fla. less S 10 ft. 1975 S5.61 Blk 14, Wly ½ of Lot 9 & Lot 10, less N. 10 ft. Robert M. & Johnnie M. Richardson 444 N. 14 St. Ft. Pierce, Fla. 1975 $4.20 J.G. & Shirley Gibson 520 N. 12 St. Ft. Pierce, Fla. Blk 16, Lots 11 & 12 1975 $6.76 Gertrude G. Lovetl 1319 8th St. Zephyrhillis, Fla. Blk 17, Lot 12 1975 $3.00 Anthony & Lucille P. Koval 23 Camden St. Devon, Ct.06460 Blk 17, Wty ½ of Lot 16 and all Lot 17 Fred & Tessie Solowinski 3809 Ave. P Ft. Pierce, Fla. 1975 $4.50 Blk 18, Lots 1 & 2 1975 $6.00 19, Lot 10 1975 $2.25 Leonard & Gertrude Silverman P.O. Box 1382 Maitland, Fla. Blk 19, Ely 1/2 of 16,all Lot 17 1975 $4.50 Leonard & Gertrude Silverman P.O. Box 1382 Blk Maitland, Fla. Lot Gene Trotta 1530 Collins Ave. Blk 19, Lot 18 & Miami, Beach, Fla. Wly ½ of Lot 19 1975 $4.50 Leon & Alcenia Hall 1610 N. 35 St. Blk 20, Wly ½ of Ft. Pierce, Fla. Lot 7, all Lot 8 1975 $4.81 Sonya Hicks 3404 Ave. O Ft. Pierce, Blk 20,Lots 11 & 12 1975 $6.00 FLa. Blk 20, Ely ½ of Lot 14, all Lots 15 & 16 1975 $7.50 Ernest & Annie Williams 3304 Ave. O Ft. Pierce, Fla. C.B. & Gloria Rodgers 3701 Ave. O. Ft. Pierce, FLa. Blk 23, Lots 7 & 8 1975 $6.00 C.B. & Gloria Rodgers 3701 Ave. O. Blk 23, Lots 9, 10, Ft. Pierce, Fla. & 11 1975 $7.01 C.B. & Gloria Rodgers 3701 Ave. O. Ft. Pierce, Fla. Blk 23, Lot 12 1975 S2.25 OWNER C.B. & Gloria Rodgers 3701 Ave. O Ft. Pierce, Fla. Paul & Elsie Simon 4200 Hilton, NE Albuquerque, NM 87110 Calvin & Ruby Johnson 3802 Ave. N Ft. Pierce, Fla. Paul & Katherine Padta 1102 Gael Dr. Joliet, Ill. 60435 Ruth D. Francis 509 Tumblin Kting Ft. Pierce, Fla. Rd. Frank Rosensky 714 Rockaway Ave. Brooklyn, NY 11212 Patricia Thomas 805 N. 32 St. Ft. Pierce, Fla. Conroy & Martha Bell Rt. 3, Box 241 Live Oak, Fla-32060 Hyman Goldman 5355 Henry Hudson Pkwy Bronx, NY 10471 Thirmy Eight Trumbull Street Corp. 38 Trumbull St. New Haven, Ct.06510 C.L. & Helen L. P.O. Box 3876 Ft. Pierce, Fla. Smith John Hacker, Adeline Hacker Herbert Hacker 804 Marcy Ave. Staten Is., NY 10312 Edith F. Taylor 30 S. Wild Olive Ave. Daytona Beach, Fla. Frances & Joseph Bunt 290-6 Echelon Rd. Voorhees, NJ 08043 George & Shana Wolcheski 6 L Birch Lane East Haven, Ch.06513 James H. & Bertha L. Sullivan 1901 N. 16 Ct. Ft. Pierce, Fla. Herman & Robert Barnett P.O. Box 460 Live Oak, Fla. DESCRIPTION Blk 23, Lot 13 Blk 23, Lot 14 Blk 23, Lot 18 Btk 24, Lot 7 Blk 24, Lot 8 Blk 25, Lot 10 Blk 26, Lots 6 & 7 Blk 26, Lot 8 Blk 26, Lot 14 Blk 26, Lot 18 & Ely ½ of Lot 19 Blk 27, Lot 4 Blk 27, Lot 10 Blk 27, Lot 19 Blk 27, Lot 20 Blk 28, Lot 1 Blk 28, Lots 2 & 3 Btk 28, Lot tl YEAR AMOUNT 1975 $2.25 1975 $2.56 1975 S3.00 1975 S3.00 1975 $3.00 1975 $3.73 1975 $6.00 1975 $3.00 1975 $2.51 1975 $4.50 1975 S3.00 1975 $2.25 1975 $3.00 1975 $3.00 1975 $3.00 1975 $6.00 1975 $3.00 OWNER James & Marene Williams 4007 Ave. M. Ft. Pierce, FLa. Rose Delillo 143 Birch St. Waterbury, Ct.06704 Willie & Carrie West 4002 Ave. L Ft. Pierce, Fla. Robert & Euta Taylor 1300 N. 41 St. Ft. Pierce, Fla. Scot E. Mayham 1481 Hiawatha Ave. Hillside, NJ 07205 Robert & Mary Parnell 3904 Ave. K Ft. Pierce, Fla. Thomas C. Keane P.O. Box 742 Ft. Pierce, Fla. Alice St. Jacques 479 Elm St. New Haven, Ct 06511 Sarah E. Patterson 740 Ave. D Ft. Pierce, Fla. Ronald & Mary Royal 3406 Ave. L. Ft. Pierce, Fla. Sam & Catherine Loria 264 Birch Lane Webster, NY 14580 Henry & Ann Llewellyn 1817 S. 28 St. Ft- Pierce, Fla. Anthony & Angie Desantis 206 Wellington Dr. W Tarpon Springs, Fla. Howard F. Howe Estate c/o Dorothy Howe, Adm. 110 W. Indiana Ave. Deland, Fla. Marlene Hadden 204 Essex Dr. Ft. Pierce, Fla. Franco Rogolino 3027 Sunrise Blvd. Ft. Pierce, Fla. Charlie & Elsie Salter 2709 Booker St. Ft. Pierce, Fla. Charlie & Elsie Salter 2709 Booker St. Ft. Pierce, Fla. Franco Rogolino 3027 Sunrise Blvd. Ft. Pierce, Fla. DESCRIPTION Blk 30,Lots 1,2,3 Blk 30, Lots 5 & Wly ½ of Lot 6 Blk 30, Lot 15 Blk 30,Lots 19 & 20 Blk 31, Lot 6 Blk 31, Lot 12 Blk 31, Lots 13 & 14 Blk 32, Lot 5 Blk 38, Lot 1 & E½ of Lot 2 Blk 38, Lot 10 Blk 39, Wly ½ of Lot 5 & all Lot 6 Blk 40, Wly ½ of Lot 7 & all Lot 8 Blk 41, Lot 4 Blk 41, Lots 9 & 10 Blk 41, Ely ½ of Lot & all Lot 22 Blk 42, Lot 1 Blk 42, Lot 3 Blk 42, Lots 4 & 5 Blk 42, Lots 15 & 16 21 YEAR 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1975 1-75 1975 1975 1975 1975 AMOUNT $9.00 $4.5O $3.00 $6.00 $3.00 $3.00 $6.00 S3.00 $4.50 $3.00 $4.50 $4.50 $3.00 $4.75 s4.50 $3.00 s3.00 S6.00 $6.00 OWNER DESCRIPTION Edward & Gloria Williams 36 Richmond Ave. West Haven, Ct. Blk 44, Lots 9 & 10 Earl & Fannie Simmons P.O. Box 314 Ft. Pierce, Fla. Btk 34, Lot 11 Stanley & Lilly Radomski 14-62 24th St. Long Island City, NY Blk 35, Lot 6 Evelena C. Bergdorf c/o R.E. Bergdorf RFD 3 Cato, NY 13033 Blk 35, Lot 18 Sandra & James Hortenberry 3705 Ave. I Sumner Heights, Ft. Pierce, Fla. Blk A, Lots 1,2,3 W.S. & Alva Grice Sumner Heights, Blk A, 3608 Sloan Rd. Lots 4, 5, 19, 20, 21, Ft. Pierce, Fla. 22, 23 & 24 Randall & Mary 0oley 1813 N. 41 St. Ft. Pierce, Fla. 06-35-40 from SE cor of NEb of NEb run N 89 deg 24 min 50 sec W 175 th N 0 deg 13 min 10 sec E 128.23 ft for POB, th S 89 deg 18 min 50 sec E 150 ft, th N 0 deg 13 min 10 sec 80 ft, th N 89 deg 24 min 20 sec W 150 ft, th 0 deg 13 min 10 sec W 80 ft to POB YEAR AMOUNT 1975 $4.75 1975 $3.67 1975 $3.00 1975 $3.00 1975 $8.16 1975 $5.00 1975 $4.00 That a certified copy of this resolution shall be filed for record in the Office of the Clerk of the Circuit Court of said County. ATTEST: Clerk BOARD OF COUNTY COMMISSIONERS ST. FLORIDA STATE OF FLOR] COUNTY OF ST. The undersigned, Clerk of the Board of County Com~missioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Co~L~issioners at a meeuing held on the 14th day of December 1976. Witness my hand and the seal of said Board tbis /~ day of December , 1976. Roger Poitras, Clerk ' - ~ = Clrc'd_= Court 35Z794 RESOLUTION NO. 76-121 WHEREAS, the plat of Venture Out in America at Indian River~ Inc., Section E, was approved by the Board of County Commissioners of St. Lucie County on February 19, 1974 and thereafter recorded in Plat Book 17 at page 4 and WHEREAS, prior to the recording of said plat, Venture Out in America at Indian River subdivision, posted a bond in to guarantee that the required Inc., the developer of said the total amount of $100,000.00 improvements would be constructed in accordance with county regulations and WHEREAS, said improvements have been completed and the County Engineer has inspected and approved them. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 21st day of December, 1976 that said Board does Venture Out in America at Indian River Inc. and Federal Insurance Company from said bond. hereby release its Surety, STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 21st day of December, 1976. Witness my hand and the seal of said Board this 23rd day of December , 1976. Roger Poitras, Clerk Circuit Court Deputy Cle'rk RESOLUTION NO. 76-122 WHEREAS, the plat of Holiday Out in America at St. Lucie Inc., Section D, was approved by the Board of County Commissioners of St. Lucie County on December tl, 1972 and thereafter recorded in Plat Book 16 at page 24 and the WHEREAS, prior to the recording of the plat, Holiday Out in America at St. Lucie Inc., the developer of said subdivision, posted a cash bond in the amount of $7,400.00 to guarantee that the required improvements would be constructed in accordance with county regulations and WHEREAS, said improvements have been completed and County Engineer has inspected and approved them. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 21s~ day of December, 1976 that said release Holiday Out in America at St. terms of said bond and Court of said County said developer. Board does hereby Lucie Inc. from the directs the Clerk of the Circuit to release the sum of $7,400.00 to STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 21st day of December, 1976. Witness my hand and the seal of said Board this 23rd day of Decel~l]~er , 1976. Roger Poitras, Cle~r~/'~cuit Deputy Clerk Court