Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
1975
RESOLUTION NO. 75--I ~ ' SATISFACTION OF LIEN(HOSPITAL) W~EREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 14th day of March, 1974 filed a lien against any property owned by E. G. GHENT, 2715 Avenue D, Fort Pierce, Fla., in the amount of $2,036.57, said lien being recorded in OR Book 224, at page and W~EREAS, 2832 of the public records of St. Lucie County, Florida, said BOard on the 21st day of October, 1974, filed an amended lien in the amount of $1,207.85, said lien being recorded in OR Book 233, at page 21 of the public records of St. Lucie County, Florida, and W~EREAS, 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 7th day of January, 1975 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 COI/NTY COMMISSIOI~RS ST. LUCIE COUNTY, 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 January 7, 1975. Witness my hand and the seal of said Board this . ~ ~ day of January, 1975. ROGER POITRAS, CLERK CIRCUIT COURT By~~ ~Deputy'~' 'Clerk ........ RESOLUTION NO. 75-2 SATISFACTION OF LIEN (HOSPITAL) · WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Plorida, 1965, on the 1st day of May, 1972 filed a lien against any property owned by GEORGE WASHINGTON, 608 N. 23rd Street, Fort Pierce, Florida, in the amount of $170.43, said lien being recorded in OR Book 201 at page 2599 of the public records of St. Lucie County, Florida, and WI{EREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, THEP~EFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Plorida, in meeting assembled this 7th day of January, 1975 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 ~DU~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 Board of County Commissioners at a meeting held on January 7, 1975. Witness my hand and the seal of said Board this ~ day of January, 1975. I~OGER POITRAS, CLERK CIRCUIT Cf)I/RT Deputy Clerk RESOLUTION NO. 75-3 Wt~EP~EAS, the Official was approved by April 11, 1972, Zoning Atlas of St. Lucie County, which the'Board of County Commissioners of said County on erroneously showed certain areas within the corporate limits of municipalities in said County to be zoned under the Comprehensive Zoning Resolution of said County, and WqtEREAS, since the approval of said zoning atlas other areas · that were at that time in the unincorporated areas of the County have been annexed by some of the municipalities and other areas will be annexed in the future. NOW, THEREFORE, of St. Lucie County, BE IT RESOLVED by the Board of County Commissioners Florida in meeting assembled this 7th day of January, 1975 as follows: 1. The Official Zoning Atlas of St. Lucie County be and the same is hereby amended by deleting ~herefrom all zoning classifications of any lands that lie within the corporate limits oE the City of Fort Pierce, the City of Port St. Lucie and the Town of St. Lucie Village. 2. In the future when any of the unincorporated areas of St. Lucie County are annexed by a municipality in said County, the Official Zoning Atlas shall be amended by deleting the zoning classifications in such areas. 3. The Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Atlas of St. Lucie County as set out above and to make notation thereon of reference to the date of adoption of this resolution. ATTEST: Clerk BOARD OF COUNTY COMMISSIONERS ST. L~CIE COUNTY, FLORIDA Chairman STATE OF FLORIDA COUNTSf OF ST. LUCIE The undersigned, Clerk of the Board of Coun~ 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 Board of County Commissioners at a meeting held on ~anuary 7, 1975. Witness my hand and the seal of said Board this .~ ~ day of January, 1975. ROGER POtTRAS, Clerk Circuit Court Deputy Clerk 75-4 RESOLUTION NO. ~~_.~ Satisfaction of Lien (Building Condemnation) WI~EREAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 65-2180, Laws of Florida, 1965, on the of hK~, in the at page 1359-1360 and W~EREAS, the 5th day of November, 1974 filed a lien against SW~ of SW¼ less canal in Section 12, Township 35 South, Range 39 East amount of $435.00, said lien being recorded in OR Book 233, of the public records of St. Lucie County, Florida, parties in possession or appearing to have an interest of record are Minnie Lochrie Dickey, William Edward Nevling III, John Thomas Nevling, Elsie M. O'Laughtin, as Guardian of Minnie Lochrie Dickey, an incompetent and Broward National Bank, and WHEREAS, said lien has been paid in full and should be dis- charmed and satisfied of record. NOW, TPIEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 7th day of January, 1975 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 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 Co ~mmissioners at a meeting held on the 7th day of January, 1975. Witness my hand and ~he seal of said Board this day of 1975. ^ 1058 ROGER PO!TtLAS, By CLERK CIRCUIT CO~/RT D.epu ty Clerk RESOLUTION NO. 75-5 W}{EREAS, 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: $6,165.00 for Library 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. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, in meeting assembled this 7th day of January, 1975, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purpose and the G~heral Fund Budget for the Fiscal year 1974-75 is hereby amended as follows: REVENUE: Account ~1292 - Library Aid (from State) EXPENSES: Account ~6212341 - Library Service AMOUNT: $6,165.00 BOARD OF COUNTY COMMISSIONERS ST.LUC~E C0.~2~2-, ELORIDA Chairman STATE OF FLORIDA COUNTY OF ~. 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 7th day of January, 1975. Witness my hand and the seal of said Board. this ~day of January, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75- 6 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 7th day of January , 1975 that Resolution No. 71-97 be amended uo read as follows: 1. No license to carry pistols in St. Lucie County under the provisions of Section 790.06, Florida Statutes, shall be issued to any applicant unless he or she: a. Is at least 18 years of age, Has been a resident of St. Lucie County for at least one year prior to the date of application; provided, this requirement may be waived by the Board of County Comm- issioners, Is of good moral character as shown by three (3) letters of reference from local citizens who have known the applicant for at least one year. tf applicant has not been a resident of St. Lucie County for one year, he must also submit three (3) letters of reference from citizens of the County in which he formerly resided. d. Has not been convicted of a felony or of a misdemeanor involving moral turpitude~ e. Mas not been adjudged mentally incompetent, f. Is not addicted to the use of narcotics or any similar drugs. g. Is not a habitual or chronic alcoholic, h. Has his or her fingerprints on file with the~ Sheriff of St. Lucie County, i. Has completed, signed and sworn to the form of application attached hereto and made a part hereof, Has furnished letters from 'the Sheriff's Department of St. Lu~ie County and the Police Department of the City of Fort Pierce stating that the applicant does not have a criminal record in the City of Fort Pierce or St. Lucie County, If applicant has not been a resident of St. Lucie County for one year, he must also furnish a similar letter from the Sheriff of the County where he resided prior to moving to St. Lucie County. k. Has furnished the surety bond required by Section 790.06~ Florida Statutes. Said bond to be for a two (2) year period. t. Appears in person before the Board of County Corm~lssioners when his application is being considered. 2. Any license issued by the Board shall be for a period of two (2) years but may be revoked by the Board at ~ny time and shall be subject to any conditions or r~stric~ions prescribed by ~he Board at the time of issuance of said license. 3. All resolutions in conflict herewith are hereby repeal~d~ BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA By Chairman APPLICATION FOR LICENSE TO CARRY FIREARMS IN ST. LUCIE, COUNTY, FLORIDA NAME: ADDRESS: AGE: HEIGHT: WEIGHT: OCCUPATION: EMPLOYER: NIIM~ER OF YEARS RESIDENCE IN COUNTY: IF YOU HAVE NOT RESIDED IN ST. LUCIE COUNTY FOR FIVE (5) YEARS, LIST THE ADDRESSES AT WHICH YOU HAVE DIVED DULLING SAID PERIOD: Street City State REASON FOR WHICH LICENSE IS DESIRED: MAKE, CALIBER & SERIAL NUMBER OF FIREARMS: HAVE YOU EVER BEEN CONVICTED OF A CRIME? YES NO IF YES, LIST PLACE, DATE AND CRIME OF WHICH YOU WERE CONVICTED. HAVE YOU BEEN ADJUDGED MENTALLY INCOMPETENT? ARE YOU ADDICTED TO THE USE OF NARCOTICS YES NO APsE YOU A HABITUAL OR CHRONIC ALCOHOLIC? YES NO OR ANY SIMILAR DRUG? YES ~O Sworn to and subscribed before me this ~ay of , 19 Signature Notayy Public, State of Florida at Large My Commission Expires: RESOLUTION NO. 75-7 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 request for a change in zoning classification be GRANTED, and WHEREAS, the Board of County Commissioners held a public hearing on January 7, 1975, after first publishing notice of said hearing in the News Tribune on December 13, 1974. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 7th day of January, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: The South 753.75 feet of the North 828.75 feet of the East 538.75 feet of the West 699.75 feet of the NW¼ of the SW¼ of Section 13, Township 34 South, Range 39 East, LESS AND EXCEPT, the following described parcel: owned Begin at a point where the East right of way line of Kings Highway as it exists today intersects with the South right of way line of Indrio Road as it exists today; thence run East along the edge of the South side of the Indrio Road right of way a distance of 208.75 feet; thence run South on a line parallel with the Kings Highway right of way a distance of 208.75 feet; thence run West on a line parallel with the Indrio Road right of way to a point that intersects with the edge of the East right of way of Kings Highway; thence run North along the East edge of the Kings Highway right of way a distance of 208.75 feet to a point of beginning. by F. Z. PEARSON, be and the same is hereby changed from A-1 (agriculture) to B-3 (arterial business). BE IT FURTHER ILESOLVED 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 COUNTY COMMISSIONERS ST. LUCIE ~OUNTY, 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 January 7, 1975. Witness my hand and the seal of said Board this 7~ day of January, 1975. ROGER POITRAS, Clerk Circuit Court Clerk RESOLUTION NO. 75-8 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 hereafter 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 7th day of January, 1975, as follows: 1. That a speed limit of 20 m.p.h, during the daytime or night time is hereby established for Oak Drive as shown on the platsef Fort Pierce Shores. 2. That said street shall be posed 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 "YIELD" sign be erected on Banyan Road at its intersection with Oak Drive in Fort Pierce Shores. 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 Commissi0~er-s at a meeting held on the 7th day of January, 1975. Witness my hand and the seal of said Board this ~ ~ay of January, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk P~ESOLUTION NO. 75-9 WHEREAS, the Board of County Commissioners of Highlands County, Florida on December 17, 1974 adopted a resolution expressing its concern of the tremendous burden being placed on the counties by the funding of certain state activities as well as housing certain state officers, employees and functions as well as the trend toward regional government and/or centralized government in Tallahassee in lieu of county government, and WHEREAS, the Board of County Commissioners of St. Lucie County is equally concerned with said matters and wishes to support Highlands County. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 14~hday of January, 1975 as follows: 1. That said Board does hereby concur in and supports the resolution adopted by the Board of County Commissioners of High- land County on December 17, 1974 and requests the State Association of County Commissioners to solicit statewide support for the opposition to relentless encroachment upon county government. 2. That copies of this resolution be forwarded to the Board of County Commissioners of Highland County and the State Association of County Commissioners. ATTEST: / ~ Clerk BOARD OF COUNTY COMMISSIONERS ST. LUCI~ C~NTY, FL~IDA Chairman RESOLUTION NO. 75-10 WHEREAS, the Board of County Commissioners of Collier County has adopted a resolution opposing the "supplemental" methods for municipa~ annexation which diminish the effect of Comprehensive Planning and Zoning Codes, and disenfranchise citizens of their right to oppose annexation by the historically accepted procedure provided by law indluding referendum elections, and have requested the 1975 Legislature to actively oppose any bill impairing the right of any citizen to vote for or against annexation by any municipal corporation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in m~eting assembled this 14th day of January, 1975, as follows: 1. That said Board does hereby concur in and supports said resolution of Collier County and likewise requests the 1975 Legislature to oppose any bill impairing the right of any citizen to vote for or against annexation by any municipal corporation. 2. That copies of this resolution be forwarded to the Board of CCounty Commissioners of Collier County, Florida, to the State Association of County Commissioners and to the Legislative Delegation of St. Lucie County. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST: Clerk RESOLUTION i~0. 75'11 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 January 14, 1975, after first publishing notice of said hearing in the News Tribune on December 13, 1974. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 14th day of January, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: The west 1/2 of Lot 8, Florida Coast Line Canal and Transportation Co. S/D of the SE~ of Section 34, Township 35 South, Range 40 East, as per plat thereof on file in Plat Book 1 at page 43 of the Public Records of St. Lucie County, Florida. owned by iBILL STEWART, be and the same is hereby changed from R-lC ~single family dwellings) to A-1 (agriculture). 2. That the zoning of the following described property in St. Lucie County, to-wit: Ail of that part of the following described property lying 200 feet west of the westerly right of way of State Highway A1A; Lots 87 and 88,Av~o~:~k!~'/D, Sections 10 and 11, Township 34 South, Range 40 East, as recorded in Plat Book 1, page 187, Public Records of St. Lucie County, Florida, also known as the south 207 feet of fractional Sections 10 and 11, Township 34 South, Range 40 East, St. Lucie County; also such part of original Government Lot 7, Section 10, Township 34 South, Range 40 East as is embraced east of a line drawn between the point reached by~ t~e~prolongation of the north boundary of Avalon Park lot numbered 88 to a point situated on the eastern side of Blue Hole Cut 20 feet east of high water mark on that bank and the point reached by the prolongation of the south boundary line of Avalon Park Lot 87 to a point 20 feet east of the high water mark on the eastern bank of said Blue Hole Cut, EXCEPTING THEREFROM all easements for public roads. RESOLUTI°N NO. 75-12 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.StateDepartment of Transportation. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 14th day of January, 1975, as follows: 1. That a speed limit of 25 m.p.h, during the daytime or night time is hereby established for Roselawn Boulevard and Southern Pine Drive in Sunrise Eome Sites S/D, Plat Book 13 at page 14. 2. That said streets 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 14th day of January, 1975. Witness my hand and the seal of said Board this ?~ day of January, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk (Rev. 12-1-72) STATe ROAV-y --- COUNTY OF ........ FAP NO. -- ............ R E S 0 L UT I ON 75-13 ON MOTION of Co~nissioner Commissioner , adopted: · seconded by the following Resolution was WHEREAS, the State of Florida Department of Transportation pro-, poses to construct and improve State Road ?I~ , Section in ST. LUC~,__ ~ County, Florida: and WHEREAS, it is necessary that certain lands now owned by ST. ~UCIE County be acquired by the State of Florida for the use and benefit of the State of Florida Department of Transportation; and %q{EREA~B, said property is not needed for County purposes; and WHEREAS, 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 tight 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. L~E County that the application of the State of Florida Department of Transportation for a deed or deeds is for right of way purposes which is in the public or con~munity interest and for public welfare and the land needed for right of way and other road purposes is not needed for County purposes; that a deed or deeds in favor of the State of Florida conveying all right, title and interest of ST. I,UCII~ County in and to said lands required for right of way and other road ourposes should be drawn and exacuted by this Board of County Commissioners. Consideration shall be $ BE IT FURTHER RESOLVED that a certified copy of this Resolution be forwarded forthwith to the State of Florida Department of Transportation at Tallahassee. Florida. STATE OF FLORIDA COUNTY OF I HEREBY CERTIFY that the foregoing is a true copy of a Resolution adopted by the Board of County Commissioners of $__T. ~!tCIE County, Florida at a m~3~ held on the 21,M- day of ~_~co~7 , A, P. 19 ~e~ Board of County Commissioners of ST. ........... County, Florida 9 (Rev. 12-1-72) COUNTY DEED PARCEL NO. SECTION STATE COUNTY OF FAP NO. THIS DEED, made this day of , A. D. 19 , by the COUNTY OF _""3. ?__~"3~_~ , State of Florida, party of the first part, and the STATE OF FLORIDA for use and benefit of the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, party of the second part. WITNESSETH: That the said party of the first part for and in consideration of the sum of dollars to it in hand paid by the party of the second part, the receipt whereof is hereby acknowledged, has granted, bargained and sold to the party of the second part, its successors, and assigns described land, to-wit: forever, the following O~ce a~ ~he ~E eo~ne~ off the ~ 1/~ oi' the ~ !/4 of said ~ion ~; thee ~ ~ ~0.00 ~et; ~hm Ue~ a ~s~ee ~f ~0.00 ~eet ~o Ail a~ shown un .the ~ight of Wa~ Wap for ~ee&io~ 9A~0~-2605 THIS INSTRUMENT PREPARED BY STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION JEORT LAUDERDALE, FLORIDA DESCRIPTION APPROVE[~ 9--8 (Rev. 12-1-72) PAGE PARCEL NO, SECTION COUNTY OF FAP NO... IN TESTIMONY WHEREOF, and by virtue of authority vested by law in the Board of County Commissioners· and for and on behalf of the County of ~. L~. · State of Florida, we, the undersigned, as members of the Board of County Commissioners of the County and State aforesaid have executed this deed and have thereunto set our official signatures and seals attested by the Clerk of the Circuit Court for said County, this the day of ~~ , A.D. 197~'. Signed· sealed and delivered in the presence of ~~~~-A~-~(Official Seal) Member Bo~r~ County Co~issioners ~ ~~ (SEAL) ~Member Board Co~ty C~misstoners ~ ~ ~ (SEAL) M~e~ Board' Cowry Co~issioners d~ ~ /~~. (SE~) Me~~_ C~issioners ~e~her Boa~ Cowry Co~issloners ATTEST: Cle rk~ ~ir~ui t Court County (SEAL1 RESOLUTION NO. 75-14 WHEREAS, the St. Ludie County Planning and Zoning Commissi°n 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 January 7, 1975, after first publishing notice of said hearing_ in the News Tribune on December 13, 1974. WHEREAS, said hearing was continued until January 21, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 21st day of January, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: The NE~ of the SE¼ of the SE~ of Section 30, Township 35 South, Range 40 East lying south of Ralls Road right of way, less the north 75 feet thereof and less the right of way of Selvitz Road. owned by PIONEER AG-CHEM, INC., be and the same is hereby changed from R-lC (single family dwellings) 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 ATTEST: this resolution. Clerk BOARD OF COUNTY COMMISSIONERS Chairman STATE OF FLORIDA COUNT~ OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and State ~foresaid does hereby certify that the above and adopted by held on the of foregoing is a true and correct copy of a resolu%ion the said Board of County Commissioners at a meeting day of January, 1975. of said Board this Roger Poitras, 21st Witness my hand and the seal January, 1975. Clerk Circuit Court ~D~ Clerk o 235 . 2595 RESOLUTION NO. 75-15 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in special meeting assembled this 29th day of January, 1975 that Section 3 of Resolution No. 74-68 be and the same is hereby amended by deleting "Mr. Elmer Cox, City Planning Administrator" and adding in lieu thereof "~eldon B. Lewis, County Administrator." 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 29th day of January, 1975. Witness my hand and the seal of said Board this ~day of January, 1975. Roger Poitras Clerk Circuit Court ~ t Deputy Clerk RESOLUTION NO. 75-16 WHEREAS, Section 316.184, Florida Statutes, authorizes the establishment and designation of school zone speed limits~ and WHEREAS, the St. Lucie County Board of Education has requested that school zones be established in the vicinity of the new Port St. Lucie school. ~OW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 28th day of January, 1975, as follows: 1. That school zone speed limits of 20 mph from 7:45 A.M. to 8:30 A.M. and from 2:30 P.M. to 3:15 P.M. on school days be and the same are hereby established for the following streets: a. Prima Vista Boulevard from a point 400 feet East of its intersection with Airoso~BOu!evard West to a point 125 feet West of its intersection with Curtis Street. b. Airoso Boulevard from its intersection with Bonita ~ourt North to a point 350 feet North of its intersection with Floresta Drive. 2. That the County Road Superintendent is hereby directed to install the following signs: a. On Prima Vista Boulevard - 400 feet East of Airoso Boulevard on North side facing East school zone and speed limit signs and on South side across from school zone sign facing West "End School Zone" sign~. b. On Airoso Boulevard - on Northeast corner of intersection with Bonita Court facing South school zone speed limit signs and on West side across from school zone signs facing North "End School Zone" sign. c. At intersection of Prima Vista Boulevard and Airoso Boulevard - "School Crossing" signs facing in all four (4) directions and painted crosswalks. RESOLUTION NO. 75-17 WttEREAS, school zone speed limits of 20 mph from 7:45 A.M. to 8:30 A.M. and from 2:30 P.M to 3:15 P.M on school days have been established for portions of Prima Vista Boulevard and Airoso Boulevard,and WHEP~EAS, the City of Port St. Lucie has agreed to reimburse the Board of County Commissioners of St. Lucie County for securing and installing the following school zone signs in said city in the vicinity of the new Port St. Lucie school. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 28th day of January, 1975 as follows: 1. That the County Road Superintendent is hereby directed, to install the following signs: a. On Prima Vista Boulevard - 125 Street on South side facing West school feet West of Curtis zone and speed limit signs and on North side across from school zone signs facing East "End School Zone" sign. b. On Airoso Boulevard - 350 feet North of Floresta Boulevard on West side facing North school zone and speed limit signs and on East side across from school zone signs facing South "End School Zone" sign. c. On Southeast corner of intersection of Airoso Boulevard and Floresta Boulevard - "School Crossing" sign facing South and painted crosswalk. d. On Northwest corner of intersection of Airoso Boulevard and Floresta Boulevard - "School Crossing" sign facing North and painted crosswalk. 2. That copies of this resolution be furnished to the County Road Superintendent and the Sheriff of St. Lucie County. RESOLUTION NO. 75-18 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, and WHEREAS, in order for the Board of County Commissioners of said County to appropriate and expend said funds 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 4th day of February, 1975, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for the following purposes and the General Fund Budget for the Fiscal year 1974-75 is hereby amended as follows: REVENUE: 1433 Sale of Surplus property $1,500.00 EXPENSE: 3991402 Civil Defense Equipment 500.00 3990204 911 Misc. Expense 1,000.00 AMOUNT: $1,500.00 BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, 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 4th day of January, 1975. Witness my hand and the seal of said Board this ~ day of January, 1975. ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75- 19 WI~EREAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to designate any intersection under its jurisdiction as a stop intersection, and WHEREAS, the intersection of South 25th Street and Cortez Boulevard is under the County's jurisdiction. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 4th day of February, 1975 as follows: 1. That the intersection of South 25th Street and Cortez Boulevard in St. Lucie County is hereby designated as a four-way stop intersection. 2. That the County Road Superintendent is hereby directed to erect four-way stop signs at said intersection. 3. That a copy of this resolution be furnished to theCCounty 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 4th day of February, 1975. Witness my hand and the seal of said Board this ~ day of February, 1975. ROGER POITRAS, CLEP~K CIRCUIT COURT ~ ~ Deputy Clerk RESOLUTION NO. 75-20 WHEREAS, Robert A. Schreiber, K. N. Jackson and George L. England, Sr. petitioned the Board of County Commissioners of St. Lucie County, Florida to vacate, abandon and close that certain "Park" delineated on the plat of Wilbuwe Subdivision as recorded in Plat Book 6 at page 24 of the public records of St. Lucie County and further petitioned said Board to sell the land comprising said park as provided in Ordinance No. 74-8 of St. Lucie County, and WHEREAS, notice of a public hearing for the vacating, discontin- uing and closing of said park and the sale of said land was given by legal notice published on December 27, 1974 and January 3, 1975 in the News Tribune, a daily newspaper published in Fort Pierce, St. Lucie County, Florida and copies of said notice were mailed to all owners of lots in said subdivision within 300 feet of said park on December 23, 1974, and WHEREAS, the plat of Wilbuwe Subdivision does not contain a reversionary clause whereby any lands dedicated by said plat revert to the dedicators, their heirs, successors or assigns, and WHEREAS, at said public hearing there were no objections to the vacating, discontinuing and closing said park, and WHEREAS, George L. England, Sr. and Robert Schreiber submitted a bid of Twenty ($20.00) Dollars for said park land. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 4th day of February, 1975 as follows: 1. That pursuant to the provisions of Ordinance No. 74-8 of St. Lucie County that certain "Park" delineated on the plat of Wilbuwe Subdivision as recorded in Plat Book 6 at page 24 of the public records of St. Lucie County is hereby vacated, discontinued and closed 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 is hereby disclaimed with the exception of the following described parcel which is reserved by said county as a right of way for drainage purposes, to-wit: Beginning at the southwest corner of Lot 7, Block 1 of said Wilbuwe Park; thence run[east along the south line of said Lot 7, 16 feet to a point; thence run south parallel to the east line of Lot 6, Btock 1 of said subdivision to the road right of way; thence run southwesterly along said right of way 24.27 feet to a point; thence run north parallel with east line of said Lot 6 to the Point of Beginning. 2. That upon the execution and delivery to St. Lucie County of a drainage easement across %he west 16 feet of Lot 7 and the west 1 foot of the south 40 fe~t of Lot 8, Block 1 of said Wilbuwe Subdivision, County Deeds be executed and delivered to Robert A. Schreiber and Phyllis Schreiber, his wife, and George L. England, Sr. and Katherine E. Schreiber, his wife, as follows: a. To Robert A. Schreiber and Phyllis Schreiber, his wife~ B~eginning at the northeast corner of Lot 6, Block 1 of Wilbuwe Park Subdivision as recorded in Plat Book 6 at page 24; thence run east 30 feet to a point; thence run so~th parallel to the east line of said Lot 6 to the road right of way; thence south- westerly along said right of way 36.81 feet, more or less, to the southeast corner of said Lot 6; thence north along the east line of said Lot 6 to the Point of Beginning. b. To George L. England, Sr. and Katherine E. England, his wife; ~ommencing at the southwest corner of Lot 7, Block 1 of Wilbuwe Subdivision as recorded in Plat Book 6 at page 24 of the public records of St. Lucie County, Florida, thence run east along the south line of said Lot 7 16 feet to the Point of Begin- ning; thence continue east along said lot line 65.9 feet to the southeast corner of said Lot 7; thence run southwesterly along the road right of way 100.59 feet to a point; thence run north parallel with the east line of Lot 6, Block 1 of said subdivision to the Point of~%Beginning. 3. That a Notice of Adoption of this resolution shall be published in the News Tribune, Fort Pierce, Florida one time within 30 days of the date hereof. 4. 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 public records of St. Lucie County, 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 said Board of County Commissioners at a meeting held on the 4th day of February, 1975. Witness my hand and the seal of said Board this ~ day of February, 1975. ROGER POITRA$, CLERK CIRCUIT COURT By Deputy Clerk RESOLUTION NO. 75-21 WHEREAS, the plat of Windmill Village by the Sea, Unit 2, was approved by the Board of County Commissioners of St. Lucie County, Florida on October 24, 1972 and thereafter recorded in Plat Book 16 at page 31, and WHEREAS, prior to the recording of said plat Aqua-Rabella, Inc., Kenneth Durnbaugh, Richard E. Breaden, Robert Copes, Richard Terwilliger and Philip Tibbets, Sr., the developers of said sub- division, posted a bond in the amount of $322,852.00 dated November 3, 1972 to guarantee that the required improvements would be constructed in accordance with the County Plat Filing Regulations, and WHEREAS, said developers have requested that said bond be released and in lieu thereof have posted a new bond in the amount of $78,852.00 to guarantee the construction of the remaining required improvements in said subdivision, and WHEREAS, the County Engineer has advised said Board that said new bond will cover the cost of completing said improvements. NOW, THEREFORE BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 25th day of February, 1975 does hereby cancel that certain sub- division bond dated November 3, 1972 in the amount of $322,852~00 and does hereby release Aqua-Rabella, Inc., Kenneth Durnbaugh, Richard E. Breaden, Robert Copes, Richard Terwilliger and Philip Tibbets, Sr. and their surety, American States Insurance Co. from said bond. and the unincorporated RESOLUTION NO. 75-22 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, W~EREAS, 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 25th day of February, 1975, as follows: 1. That the following described buildings in area of St. Lucie County, to-wit: Parties in Possession Building Land Affected or Appearing to have an Interest of Record Wood Frame Building Wood frame & CBS Bldgs. Tract F of Chamberlain Boulevard Heights, an unrecorded Subdivision being a part of Tract C-1 of Taylor's Subdivision, as per plat thereof recorded in Plat Book 9, Page 12, St. Lucie County, Florida, Public Records, run thence north 13°16' west along the west line of Old Dixie Highway, 100 feet; thence south 80°06' west, 250 feet to the Point of Beginning of the parcel herein described: From said Point of Beginning run thence south 13°16' east, 100 feet to the south line of said Tract C-l; thence south 80°06' west, along the south line of--said Tract C-l, 160 feet; thence north 26°-51' east, 124.2 feet; thence north 80° -06' east, 80 feet to the Point of Beginning,said parcel being a part of aforesaid Tract C-1 of TAYLOR'S SUBDIVISION and known as parcel F. Begin at the intersection of the north line of Lot 11 subdivision of Russell Estates, Plat Book 1, page 186 and west right of way of US 1, run southeasterly on right of way 346.97 feet, more or less, to south line of Lot 11, thence on a back angle of 72053' run west 96.57 feet to east right of way of Ridgehave Road, thence northwesterly along First National Bank of Ft. Pierce as Administrator C.T.A. of the Estate of Ida M. Brewer, Deceased. Donald G. Brewer Irving L. Brewer, Sr. Irving L. Brewer, Jr. Donna M. Waterhouse Cynthia A. Brewer Arthur W. Brewer Mrs. Donny Adams J. Robert Rohm Frank Tyrpekl United States Mail with Return Receipt Requested to the following: Frank Tyrpekl Rt. 1, Box t16-B Ft. Pierce, Fla. TrieCounty Acceptance Corp. P. O. Box 673 Ft. Pierce, Fla. Allen David & Lois V. 112 Angle Road Ft. Pierce, Fla. Blackerby D. A. D., Inc. P. O. Box 677 Ft. Pierce, Fla. First Federal Savings & Loan Assn. of Ft. Pierce 100 S. 2nd Street Ft. Pierce, Fla. Alice Burney Zackery Crumpler 3106 Avenue Q Ft. Pierce, Fla. A1 Test 932 Wagner Place Ft. Pierce, Fla. First National Bank of Ft. 300 S. 6 Street Ft. Pierce, Fla. J. Robert Rohm Charles Drive Ft. Pierce, Fla. Donald G. Brewer St. Lucie Blvd. Ft. Pierce, Fla. Pierce Violet M. Hill Deans 4305 Avenue O Ft. Pierce, Fla. Irving L. Brewer, Sr. 251 Groveland Street Haverhill, Massachusetts First State Bank of Miami 8017 N. E. 2nd Ave. Miami, Florida Irving L. Brewer, Jr. 249 Groveland Street Haverhill, Massachusetts William & Carolyn Vargo 1404 N. 45 Street Ft. Pierce, Fla. John H. & Thelma D. Adams 1404 N. 44 Street Ft. Pierce, Fla. David Libsohn 2 Dogwood Hill Brookville, N. Y. 11545 Donna M. Waterhouse Westbrook~ Maine Cynthia A. Brewer 251 Groveland Street Haverhill, Massachusetts Arthur W. Brewer 251 Groveland Street Haverhill, Massachusetts Mrs. Donny Adams 215 N. Lee Sherman, Texas That a copy of this resolution shall be posted in a conspicuous place on said buildings. ATTEST: Clerk BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman RESOLUTION NO. 75-23 ~IEREAS, Chapter 74-255, Laws of Florida, provides that each County transferring indigent patients to Shands Teaching Hospital at Gainesville, Florida without referral approval shall be liable for all costs incurred by the hospital. It further provides that if payment is not received by the hospital within thirty (30) days of billing the hospital may certify the amount due to the Department of Banking and Finance which department shall r~uit payment to the hospital, deducting the amount from any monies held in the State Treasury 'for distribution to such counties, and WITEREAS, for a number of years it has been the policy of St. Lucie County when indigent patients are transferred to said hospital to pay the Medicaid per diem in effect at the time of such admission for a period not to exceed twelve (12) days. ~OW, THEREFORE, BE IT RESOLVED by the Board of County CommiS- sioners of St. Lucie County in meet!ng assembled this 25th day of February, 1975 as follows: 1. Teat said Board will continue to pay to Shands Teaching Hospital for all indigent patients from said County certified by the St. Lucie County Hospital Indigent Board and transferred to said hospital a sum equal to the approved Medicaid per diem in effect at the time of admission multiplied by the number of days the patient is in the hospital up to but not exceeding twelve (12) days. 2. That a certified copy of this resolution be furnished Ko Mr. Wayne Herotd, Director, Shands Teaching Hospital, University of Florida, Gainesville, Florida 32610. RESOLUTION NO. 75-24 WPiEREAS, 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 December, 1971 filed a lien against any property orated by ADA WHEELER, Rt. 3, Box 345, Ft. Pierce, Florida, in the amount of $20.43, said lien being recorded in OR Book 197 at page 1958 of the public records of St. Luoie County, Florida, and KSiEREAS, said lien has been paid in full and should be discharged and satisfied of record. NOW, TPLEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 25th day of February, 1975 that said Board does hereby acknowledge t_he 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 CO~IISSIONERS ST. LUCIE COUNTY, 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 certif~ that the above and foregomng is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on February 25, 1975. Witness my hand and of February, 1975. the seal of said Board this ~ day ROGER POTTRAS, CLERK CIRCUIT COURT / / / Deputy Clerk REsOLuTIoN NO. 75-25 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida held a public hearing on the 25th day of February, 1975, after first publishing a notice of said hearing in the News Tribune at Fort Pierce, Florida on the 10th day of February, 1975 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: A strip of land 35 feet in width running due west from the west end of Riverview Drive as per plat of Top of Walton, Plat Book 7, page t, to the west section line of Section 5, To~ship 37 South, Range 41 East, said strip of land being a continuation of said Riverview Drive from its present western terminus to the west section line of Section 5; excepting therefrom the railroad right of way and that part described in Ok Book 100 at page 272. and, W~EP~AS, 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 t0 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, ~EREFO~E, BE tT EESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 25th day of February, 1975, as follows: 1. That portion of a public road in St. Lucie County, Florida described as follows: A strip of land 35 feet in width running due west from the west end of Riverview Drive as per plat of Top of Walton, Plat Book 7, page 1, to the west section line of Section 5, Township 37 South, Range 41 East, said strip of land being a continuation of said Riverview Drive from its present western terminus to the west section line of Section 5; excepting therefrom the railroad right of way and that part described in OR Book 100 at page 272. 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, Port 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 COM24ISSIONERS sT. LUCiE Chairman 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 25th day of February, 1975. Witness my hand and the seal of said Board this day of February, 1975. ROGER POITRAS, CLERK CIRCUIT COURT By. Deputy Clerk WHEREAS, County, Florida, has invested rities hereinafter described, therefor in Safe Deposit Box 311 at Fort Pierce, Florida, and WHEREAS, said securities will RESOLUTION NO. 75-26 the Board of County Cbmmissioners of St. Lucie certain surplus funds in the secu- and has placed them or the receipts the St. Lucie County Bank, mature on 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, !n meeting assembled this 25th day of February 1975 , that the Chairman or the Vice Chairman and the Clerk 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 Cert. of Deposit No. 1272-6 $400~000.00 Cert. of Deposit No. 72 400,000.00 Cert. of Deposit No. 1284 225~000.00 Cert. of Deposit No. 4443 500,000.00 Cert. of Deposit No. 4444 500,000.00 Florida Bank Sun Bank of Ft. Pierce Florida Bank First National Bank First National Bank 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 abcve 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 25th day of X~ February 19 75 WITNESS my hand and the official seal of said Board, this 25th day of February 1975 ROGER POITRAS, CLERK CIRCUIT COURT RESOLUTION NO. 75-27 W~EREAS, 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 W~EREAS, the Board of County Commissioners held a public hearing on February 25, 1975, after first publishing notice of said hearing in the News Tribune on February 3, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 25th day of February, 1975 as follows: 1. That the zoning of the following described property in St. L~cie County, to-wit: From the point of intersection of the North line of Government Lot 2, Section 12, Township 37 South, Range 41 East, with the westerly right of way line of State Road A1A (100 feet wide), thence run along the said westerly right of way line of State Road A1A South 23°49'31'' East, a distance of 450.00 feet to~!%the point of beginning; thence run South 23o49'31" East along the westerly right of way line, a distance of 218.53 feet; thence run South 89°56'38'' West, a distance of 261.73 feet,; thence run North 0o03'38'' West, a distance of 200.00 feet; thence run North 89° 56'22" East, a distance of 173.64 feet to the point of beginning. owned by AQUA RABELLA ASSOCIATES, be and the same is hereby changed from R-4E (motel, hotel and multiple dwellings) to PS-1 (Public Service). 2. That the zoning of the following described property in St. Lucie County, to-wit: Beginning at a point of intersection with the East right of way of Kings Highway and the point of intersection with the SW corner of the North 38feet of the SW¼ of the SW¼ of Section 24, Township 35 South, Range 39 East, for point of beginning; thence run north along the east right of way of Kings Highway 200 feet to a point; thence east parallel to the south boundary hereafter called, a distance of 230 feet to a point; thence south parallel 'to the east right of way RESOLUTION NO. 75-28 WHEREAS, Section 320.8285, Florida Statutes, as amended by Chapter 74-169, requires an on-site inspection of each new mobile home located within St. Lucie County after January 1, 1975, and WHEREAS, said law provides that fees for on-site inspections and certificate of occupancy shall be reasonable for the services performed. NOW, THEREFORE, Commissioners of St. BE IT RESOLVED by the Board of County Lucie County in meeting assembled this 25th day of February, 1975 that a fee of $10.00 is hereby established for the on-site inspections of mobile homes by the St. Lucie County Building and Zoning Department as required by Section 320.8285, Florida Statutes. 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 25th day of February, 1975. Witness my hand and the seal of said Board this of February, 1975. ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75-29 WHEREAS, the Florida Association of Welfare Executive at its quarterly conference in Jacksonville, Florida on January 15, 1975 adopted a resolution requesting the Florida State Legislature to appropriate funds and require the Department of Health and Rehabilitative Services under the Florida Mental Health Act (Part 1, Chapter 394, Florida Statutes) and the Comprehensive Alcoholism Prevention, Control and Treatment Act (Chapter 396, Florida Statutes) to provide total costs in the area of inpatient hospitalization and outpatient housing, counseling and treatment, and ~ WHEREAS, the Board of County Commissioners of St. Lucie County concur with the intent and purpose of said resolution. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 25th day of February, 1975 that said Board does hereby support the action taken by the Florida Association of County Welfare Executives. BE IT FURTHER RESOLVED that copies of this resolution be furnished to the Governor of Florida, to the Legislative De%~gation for St. Lucie County and to the St. Lucie County Welfare Association, Inc. STATE OF FLORIDA COUNTY OF S~ 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 25th day of February, 1975. seal of said Board this ~ f~ day Witness my hand and the of February, 1975. ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk P~ESOLUTION NO. 75-30 WHEREAS, on March 1, 1975 MILTON DAVIS is retiring as the City Manager of the City of Fort Pierce which position he has held since 1970, and WHEREAS, Mr. Davis has been an employee of the City of Fort Pierce for the past 25 years during which time he advanced from heavy equipment operator to Street Superintendent to Supervisor of Public Works to Director of Public Works to Acting City Manager and finally to City Manager, and WHEREAS, during said period Mr. Davis served the City and the residents thereof with outstanding ability, unimpeachable integrity and warm understanding, and WHEREAS, the Board of County Commissioners of St. Lucie County feels that such outstanding service should be recognized. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 25th day of February, 1975 that said Board does hereby congratulate and commend Milton Davis for his years of service to the City of Fort Pierce. BE IT FURTHER RESOLVED that a copy of this resolution over the signature of the Chairman, attested to by the Clerk be presented to Mr. Davis as a token of said Board's recognition of a job well done. ATTEST: Deputy Clerk BOARD OF COUNTY ~COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman RESOLUTION NO. 75-31 WHEREAS, the State has since 1973 been considering acquiring the Savannahs from Midway Road (SR S-712) south in St. Lucie and Martin counties under the Environmental Endangered Lands Program, and WHEREAS, the Board of County Commissioners of St. Lucie County feels that it is imperative that said area be regulated either by the State or local authority without further delay. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 25th day of February, 1975 that said Board does hereby request the State to make a determination as to whether or not said lands will be acquired under the Environmental Endangered Lands Program. 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 25th day of February, 1975. seal of said Board this ~z_ day Witness my hand and the of March, 1975. ROGER POITRAS, CLEPJ< CIRCUIT COURT ' ~ Deputy Clerk RESOLUTION NO. 75-32 303 08 WHEREAS, the St. Lucie Ccunty 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 hear- ing on March 4, 1975, after first publishing notice of said hearing in~e News Tribune on February 4, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 4th day of March, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: Begin at intersection of North-South Quarter Section line of Section 12, Township 34 South, Range 39 East and northerly right of way line of Sunshine State Parkway Feeder Route, run northeasterly on said right of way 405.62 feet; thence northerly to a point on a line extended easterly from a point on North-South Quarter Section line that is 988.33 feet northerly of Point of Beginning; thence westerly to North-South Quarter Section line; thence southerly on North-South Quarter Section 988.33 feet to Point of Beginning. owned by LAKEWOOD PARK UNITED M_ETHODIST CHURCH, INC., be and the same is hereby changed from A-1 (agriculture), R-5MH (mobile homes) and B-3 (arterial business) to R-4A (motel, hotel and multiple dwellings.) BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to RESOLUTION NO. 75-33 WI{EREAS, the legal description contained in Section 2 of Resolution No. 75-27 adopted by the Board of County Commis- sioners of St. Lucie County on February 25, 1975 contains a t~pographical error. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 18th day of March, 1975 that Section 2 of Resolution No. 75-27 be and the same is hereby amended to read: 2. That the zoning of the following described property in St. Lucie County, to-wit: Beginning at a point of intersection with the East right of way of Kings Highway and the point of intersection with the SW corner of the North 38 feet of the SW~ of the SW~ of Section 24, Township 35 South, Range 39 East, for point of beginning; thence run north along the east right of way of Kings Highway 200 feet to a point; thence east parallel to the south boundary hereafter called, a distance of 230 feet to a point; thence south parallel to the east right o~=~ay of Kings Highway, a distance of 200 feet to a point of intersection with the south boundary of the North 38 feet of the SW¼ of the SW~ of Section 24, Tov~ship 35 South, Range 39 East; thence west along said boundary line to the point of beginning. owned by D. J. TZIMENATOS, be and the same is hereby changed from A-1 (agriculture) to B-2 (limited business). STATE OF FLORIDA COUNTY OP 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 March, 1975. Witness my hand and the seal of said Board this ~ ~ day March, 1975. of ROGER POITRAS, CLEPJ< CIRCUIT COLr~T Deputy Clerk °" 237 1760 -- ~ BOO~( ?AGE PCESOLUTION NO. 75-34 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 22nd day of January, 1974 filed a lien against any property owned by MILLIE MODINE, 115 N. 16th Street, Fort Pierce, Florida, in the amount of $649.44, said lien being recorded in OR Book 235 at page 2122 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 this 18th day of March, 1975 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 STp LUCIE COUNTY, 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 March 18, 1975. Witness my hand and the seal of said Board this day of March, 1975. ROGER POITRAS,CLERK CIRCUIT COURT By Deputy Clerk ;304036 ST. LU~W- ~OUNTY FLA. ~ ~~ ~SO~IO~ ~0. 75-35 WHEREAS, the legal description contained in adopted by the Board of County Commissioners on February 25, 1975 and recorded in OR Book contains an error in that it refers to OR Book 100 Resolution M0. 75-25 of St. Lucie County 237 at page 782 at page 272 and it should have referred to DB 100 at page 272. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 18th day of March, 1975 that the legal description contained in Resolution No. 75-25 is hereby amended to read as follows: "A strip of land 35 feet in width running due west from the west end of Riverview Drive as per plat of Top of Walton, Plat Book 7, page 1, to the wes~ described STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, section line of Section 5, Township 37 South, Range 41 East, said strip of land being a continuation of said Riverview Drive from its present western terminus to the west section line of Section 5; excepting therefrom the railroad right of way and that part in DB 100 at page 272." ~0.v--//0- ooo~-- ~0/o~ ~5-o~--//o~ ooo~ 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 resolutign adopted by the said Board of County Commissioners at a meeting held on the 18th day of March, 1975. my hand and the seal of said Board this ~° ~ ~ay of ROGER POTTRAS, CLEPA~ CIRCUIT COUI~T -- ' Deputy Clerk __ oL237 __ RESOLUTION NO. 75-36 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 Ccunty Commissioners held a public hear- ing on March 18, 1975, after first publishing notice of said hearing in the News Tribune on February t0, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 18th day of March, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: ,~/~c'//~/33- ~? ~/~ From the Southwest corner of Section 12, Township 37 South, Range 41 East, run N. 89°55'14'~ East along the South Section line of said Section 12, a distance of 774.41 feet to a point, said point lying on the centerline of the 100 foot right of way for SR AtA; thence run N. 23°49'31'~ West along the centerline of said 100 foot right of way 2,921.33 feet to a point; thence run S. 66~10'29't West 290.01 feet to a point; thence run N. 87°33'17'' West 393.12 feet to a point; thence run S. 89°57'13'~ West 133.40 feetito a point; thence run S. 00o02'43" East 20.00 feet to a point; thence run S. 89°57'13'~ West 97.80 feet to the point of beginning; thence run S. 00°03'38~ East 221~65 feet; thence S. 00°08'46~ East 165.11 feet to a point of curvature of a simple curve having a radius of 112.49 feet; thence run along the arc of said curve to the right 353.59 feet to the point of tangency of said curve; thence run N. 00°02'44'~ West 286.62 feet; thence run S. 89o56'27" West 100.19 feet; thence run S. 00° 05'56" East 286.68 feet to the point of curvature of a simple curve having a radius of 112.49 feet; thence run along the arc of said curve to the right 353.42 feet to the point of tangency of said curve; thence run N. 00o05'05" West 372.51 feet; thence run N. 60° 29'31" East 29.59 feet; thence run No. 89°55'57~t East 79.72 feet to the beginning of a simple curve having a radius of 66 feet; thence run along the arc of said curve to the right 78.70 feet to the point of tangency of said curue; thence run N. 88°04'17~ East 29.02 feet; thence S. 0~02'43" East 4~00 feet~ thence run N. 89° 57't3'~ East 353.76 feet to the point of beginning. owned by %~NTURE OUT tN AMERICA, INC., be and the same is hereby changed from A-1 (agriculture) to R-5MH (mobile homes). 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 adoption of this resolution. ATTEST: of BOARD OF COUNTY COMMISSIONERS ByST' ~,~~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 18th day of March, 1975. Witness my hand and the seal of said Board this of Mar~h.~ 1975. day ROGER POITRAS, CLERK CIRCUIT COURT / - Deputy Clerk P~ESOLUTION NO. 75-37 WHEP~EAS, the plat of River Park, Unit 9, Part C, was approved by the Board of County Commissioners of St. Lucie County on May 5, 1970 and thereafter recorded in Plat Book 15 at page 28, and WHEREAS, prior to the recording of said plat General Development Corporation, the developer of said subdivision, posted a bond in the amount of $103,500.00 dated May 8, 1970, to guarantee that the required improvements would be constructed in accordance with the County Plat Piling Regulations, and WHEREAS, said improvements have been completed and the County Engineer has inspected and approved them. NOW, T~EREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 18th day of March, 1975 as follows: 1. That said Board does hereby release General Development Corporation from said bond and directs the cancellation thereof. 2. That said Board does hereby formally accppt the dedication of the streets and other rights of way or easements shown on said plat. 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 March, 1975. Witness my hand and the seal of said Board this of March, 1975. ROGER~TRAS, CLERK CIRCUIT COURT /D~puty Clerk YEAR1975-7~ · STATE OF FLORIDA COUNTY RESOLUTION ON USE OF SECONDARY ROAD FUNDS (RESOLUTION NO. 75-38) ehrough 1979-80 COUNTY ST. LUCIE WHEREAS, under the provisions of Section 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~th~-provisions~f St~ct~on~339.0~-and Sect4en 339.081, Florida Statutes, the expenditure of such funds-shall be ~s pr~scribed by regulations of the Department and pursuant to an adopted resolution by this Board of County Commissioners; and . WHERE~%S, under the provisions of Section 334.21, Florida Statutes, the County is required to submit to the Department or.Transportation a plan of work for the qonstruction and maintenance of rdads and streets wi~]in its jurisdiction for the five-year period beginning July'l, 1975 NOW, THEREFORE, BE IT RESOLVED AS FOLLOWS: - - -. 1. That the Florida Department of Transportation is hJreby re- quested to use the aforesaid fundk for the purposes and projects list6d 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 tha preparation of its annual pro~ram 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 projectsbe in the order of ~riorities listed insofar as is ~racticable, 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 expenditures 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 i~ said Exhibit, and as shown on the accompanying map. 4. That if, at any time, this County's seconda~ funds programmed allocations become over or. under-programmed in the amount of lO~, the Depart- merit will adjust the Secondary Program with the approval and recommendations of this Board to bring said program into ~alance. 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 i8, 1975' BOARD OF COUNTY COMMISSIONERS OF 'ST, LUCIE COUNTY, FLORIDA CHAIRMAN Witness_my March, 1975. 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 at a meeting heId on the 18th day of March, 1975 and wh:ich has been duly recorded in the Official Minutes of said Board. hand and the seal of ~ald Board this ~ ~ day of ROGER POI~RASr CLERK CIRCUIT COURT Deputy Clerk RESOLUTION 7 5-39 WHEREAS, the St. Lucie Cotmty Board of County Commissioners herein calIed the "Applicant", after thorough consideration of the problem and available data, has hereby determined that the continuation project for the acquisition of additiomal, essential equipment and the increase of co~ao~/ication personnel for the Saint Lucie County Law Enforcement Central Co~mmication Center is in the best interests of the general public. 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 Crimimal Justice Pt~rming and Assistance, to make Federal Grants to assist local govermments in the improvement of criminal justice; and WHEREAS, the Applicant has examined and duly considere~ 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 SAINT LUCIE COUNTY BOARD OF 'COUNTY COMMISSIONERS, IN OPEN MEETING ASSEMBLED IN THE CITY OF FORT March PIERCE, FLORIDA, THIS 18th DAY 0F/197 5 , AS FOLLOWS: 1. That the project generally described above is im the best interests of the Applicant and the general public. 2. That Philip J. Thlbedeau, Jr., 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 conformity with said act, for a grant to he made to the applicant to assist in defraying the cost ~ the project generally described above. 3. That if such grant be made, the Applicant shall pro- vide 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 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 such funds designated as local hard cash contributions in all related project budget schedules that are to be pro- videdby the Applicant are hereby appropriated new funds for Criminal Justice use for the express pur- pose of matching the LEAA funds. 5. That said Philip J. Thibedeau, Jr., 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. 6. That the Official designated in the preceding para- graph is hereby designated as the authorized repre- sentative of the Applicant for the purpose Of furnish- ing 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 repre- · sentative of the Applicant in connection wlth this application. ._ 7. That c2rtified copies of this resolution be included as part of the application for said grant to be sub- . mitred to the Florida Bureau of Criminal Justice Planning and Assistance. 8. 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 effect immediately upon its adoption. DONE AND ORDERED in open meeting. St. Lucie County Board of County Commissioners by Chairrnmn Date ATTEST I~-~ RESOLUTION No. 75-40 WHEREAS, the Board of County Co,~,~issioners, 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 gener~ public: A Circuit- Wide Commmications System for St. Lucie, Martin, Indian River and Okeechobee Counties. WHE~FAS, under the terms of Public Law 90-551 as amended, the United States of America has authorized the Law Pmforceme~t Assistance Ad- ministration, through the Florida Bureau of Criminal Justice Planning and Assistance, to make Federal Grants to assist local governments in the improve- ment 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 con- nection therewith, NOW THEP~FORE; BE IT RESOL!/ED BY THE BOARD OF COUNTY CCEvNISSIONERS, ST. LUCIE CqJNTY, FLORIDA, IN OPEN M~ETING ASS~4BT.E~ IN THE CITY OF FORT PIERCE, FLORIDA, THIS 18th day of March DAY OF 1975, AS FOLLOWS: 1. That the project generally described above is in the best in- terests of the Applicant and the general public. Z. That ROBERT E. STONE, State Attorney, 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 n~ade 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 con- tributions in addition to the grant as m~y be required by the Act to defray the cost of the project generally described above. 4. 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 such funds that are to be provided by the Implementing Agency are hereby appropriated new funds for Criminal Justice use for the express purpose of matching the LEAA funds. 5. That said ROBERT E. STONE, State Attorney, is hereby authorized to furnish such in~onuation and take such other action as may be necessary to enable the Applicant to qualify for said grant. 6. That the O~ficial designated in the preceding paragraph is here- by designated as the authorized representative of the Applicant for the purpose of furnishing to the Florida Bureau of Criminal Justice Plauning and Assistance such irL~ormation, data and documents pertaining to the application for said grant as may be required and otherwise to act as the suthorized representative of the Applicant in connection with this application. 7. 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. 8. That if such grant be made, the Applicant or Official designated in Paragraph 4 above shall maintain such records necessary and furnish SUch in- formation, data and doc~uents 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 effect iu~nediately upon its adoption. DONE AND ORDERED in open meeting. BOARD OF CO3NTY CC~NISSIONiRS - ST. LUCIE COUNTY, FLORIDA Commissioner Geeen offered the foregoing resolution and moved its adoption, which was seconded by Co~nissioner Upon roll call, the vote was: Ayes: Park, price, Gfaen, Enns & McCain Nays: - Absent and/or Not Voting: Date: ~rr~ST: ~ Clerk Enns 304769 RESOLUTION NO. 75-41 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 hear- lng on March 25, 1975, in the News Tribune on NOW, THEREFORE, BE after first publishing notice of said hearing March 10, 1975 iT RESOLVED by the Board of County Commis- siOners of St. Lucie County, Florida in meeting assembled this 25th day of March, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: ~AV-~o/- ~/O~D~/~ On the South 100 feet of Maravilla Gardens Subdivision Unit 3, Lot 175, from the Southeast corner of same go 250 feet west along the south line of the described property, to a Point of Beginning. Thence right 90 degrees for 100 feet, thence left 90 degress for 155 feet, thence left 90 degrees for 100 feet, thence ~eft 90 degrees for 155 feet to the Point of Beginning. owned by FREDRIC ~ENSEL, be and the same is hereby changed from B~4~ (g~neral business) to M-1 (light industry). BE IT FURTHER RESOLVED ~hat 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: Clerk BOARD OF COUNTY COMMISSIONERS sT. c TY, 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 25th day of March, 1975. Witness my hand and the seal of March, 1975. of said Board this Roger Poitras, day Clerk Circuit Court Clerk 304769 RESOLUTION NO. 75-42 WHEREAS, Section 316.086, Florida Statutes, authorizes the Board of County Commissioners to establish"No Passing" zones on any roads or streets under its jurisdiction, and WHEREAS, the Sheriff of St. Lucie County has recommended that Riomar Drive from Prima Vista Boulevard to U.S. I be designated as a"No Passing"Zone. NOW, THEREFORE, BE IT RESOLVED BY THE Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 25th day of March, 1975 as follows: 1. That that portion of Riomar Drive from Prima Vista Boulevard to U.S. I be and the same is hereby designated as a No Passing"Zone. 2. That the County Road Superintendent of said County 'is directed to erect the appropriate No Passing signs and to stripe the centerline of said road with a double solid yellow line. 3. 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 certity 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 25th day of March, 1975. Witness my hand and the seal of said Board this ~g~ day of March, 1975. Roger Poitras Clerk of the CircUit Court Deputy Clerk RESOLUTION NO. 75-43 WTIEREAS, 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. Lu~ie 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 April 1, 1975, after first publishing notice of said hearing in the News Tribune on March 10, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 1st day of April, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: All of that part of the following described property lying 200 feet west of the westerly right of way of State Road A1A; Lots 87 and 88, Avalon Park Subdivision, Sections 10 and 11, Township 34 South, Range 40 East, as recorded in Plat Book 1, page 187, St. Lucie County, Florida public records. Also known as the west 400 feet of the south 207 feet of fractional Sections 10 and 11, Township 34 South, Range 40 Bast, St. Lucie County, Florida; also such part of original Government Lot No. 7, Section 10, Township 34 South, Range 40 East, as is embraced East of a line drawn between the point reached by the prolongation of the North boundary of Avalon Park lot numbered 88 to a point situated on the Eastern side of Blue Hale Cut 20 feet East of high water mark on that bank and the point reached by the prolongation of the South boundary line of Avalon Park Lot 87 to a point 20 feet East of the high water mark on the Eastern bank of said Blue Hole Cut, Excepting therefrom all easements for public,:roads. owned by BRYN MAWR CAMP RESOR~% INC., be 'and the same is hereby changed from PS-1 (public service) 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 347 above and to make notation thereof of reference to the date of adoption of this resolution. ATTEST: Clerk BOARD OF COUNTY COMMISSIONERS STATE OF FLORIDA COI/NTY OF ST. LUCIE Yhe undersigned, Clerk of the moard 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 Comissioners held on the 1st day of April, 1975. Witness my hand and the seal of said Board this of April, 1975. at a meeting Roger Poitras, Clerk Circuit Court ~ Clerk RESOLUTION NO. 75-44 W~EREAS, the Division of State Planning has proposed an act to be presented to the 1975 Legislature amending Chapter 160, Florida Statutes, and WHEREAS, the present Chapter 160 is merely an enabling act authorizing two or more counties or municipalities to create and establish a regional planning council, and W~EREAS, the proposed amendment would entirely change the intent and purpose of said chapter by providing, among other things, that it would be mandatory for all counties located within a planning region to be members of the regional planning agency and funds to meet the necessary expenses of such agency, to appropriate and WI~EREAS, the South Plorida Regional requested to support said amendment but, Planning Council was after hearing a pres~tation by the Board of County Commissioners of St. Lucie County on April 7, 1975, denied approval of said amendment. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 8th day of April, 1975 as follows: 1. That the Board of County Commissioners of St. Lucie County does hereby oppose the proposed bill to amend Chapter 160, Florida Statutes, and urges the other counties of the State of Florida to oppose such legislation. 2. T~at copies of this resolution be forwarded to the State Associatio~ of County Commissioners and to each member of the St. Lucie County Legislative Delegation. 3. That said Association and Delegation be requested to follow the progress of said amendment and to notify said Board as to its status. 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 cQpy of a resolution adopted by the said Board of County Commissioners at a meeting held on the 8th day of April, 1975. Witness my hand and the seal of said Board this ~ day of April, 1975. ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75-45 WI{EREAS, Plorida, Florida, the purpose of giving the owners, the Board of county Commissioners of St. Lucie County, pursuant to the provisions of Chapter 65-2180, Laws of held a public hearing on the 8th day of April, 1975 for agents or any persons, 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 the 26th day of February, 1975 and copies of said Notice were posted in a conspic- uous place on each of said buildings on the 28th day of February, 1975, and WHEREAS, at said public hearing the County Building and Zoning Department advised the ~oard that all of the buildings have been demolished, or are in the process of being demolished or remodeled, except the buildings on Tract P of Chamberlain Boulevard Heights and Lot 17, lsss the South t0 feet of Block 5, Sunrise Park ~1, and WHEREAS, Arthur W. Brewer, one of the owners of Tract F of Chamberlain Boulevard Heights, appeared at said hearing and requested the Board to allow the owners thereof until August 1, 1975 in which to demolish said building,which request was granted by the Board,and. WHEREAS, none of the owners or parties in interest as to Lot 17, less the South 10 feet of Block 5, Sunrise Park ~1, appeared at said hearing to show cause why said building should not be demolished and the cost of such demolition be assessed against the land upon which said building is located. NOW, THEREFORE, BE IT P~ESOLVED by the Board of County Commis- OR ' sioners of St. Lucie County, Plorida in meeting assembled this 8th day of April, 1975 as follows: 1. That the following described building in the unincorporated area of St. Lucie County, Florida, to-wit: Buildinq Land Affected Parties in Possession or appearing to have an interest of record wood frame building Lot 17, less the South 10 feet, Block 5, Sunrise Park ~ 1, according to the plat thereof recorded in Plat Book 8, page 42, of %he Public Records of St. Lucie County, Florida Alice Burney Zackery Crumpler A1 Test is hereby ordered to be demolished by the owners thereof before June 1, 1975. 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. 3. That a copy of this resolution shall be sent by Certified United States Mail with Return Receipt Requested to the following: Alice Burney Zackery Crumpler 3106 Avenue Q Ft. Pierce, Florida 33450 At Test 932 Wagner Place Ft. Pierce, Florida 33450 That a copy of this resolution shall be posted in a conspicuous place on said building. ATTEST: BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman RESOLUTION NO. 75-46 WHEREAS, Bryan and Koblegard, Attorneys, applied in writing to the Board of County Commissioners of St. Lucie Count~ on. August 20, 1974 requesting said Board to establish the hereinafter described bulkhead line in St. Lucie County, Florida, and. WHEREAS, a public hearing was held on April 15, 1975 after notice of said hearing had been published in the News Tribune at Fort Pierce, Florida on March 10~ 17 and 24, 1975~ at which hearing there were no objections to the establishment of said line~ and WHEREASr the State Department of Natural Resources made a biological survey of the area involved dated February ~, 1975 which was ~uly considered by said Board and said meeting, WHEREAS, read into the Minutes of and said Board of County Commissioners has determined that the establishment of said bulkhead line will not be contrary to the public interest, interfere with the lawful rights granted riparian owners, be or result in a serious impediment to navigation or inter- fere with the conservation of fish, marine and wildlife or other natural resources to such an extent as to be contrary to the public interest. NOW, THEPdEFOREr BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County~ Florida, in meeting assermbled this 15th day of April~ 1975, as follows: 1. That the following described bulkhead line in St. Lucie County, Florida, to-wit: From the northeast corner of the southeast 1/4 of Section 12t To'~nship 35 South, Range 40 East~ run N. 88o10'03'' W., along the north line of said southeast 1/4, 2,195.24 feet to the Point of Begin- nlng. From said Point of Beginning continue thence on the following bearings and distances: N. 88o10'03'' W., 515.76 feet; N. 40o00' W., 183.60 feet; N. 54o07' E., 505.20 feet; N. 08o53' E., 314.80 feet; ~. 70o25' W., 281.90 feet; S. 53°56' W., 506.70 feet; S. 32© 26'26" W., 399.79 feet, te the north line of said Southeast 1/4; thence N~ 88°10'03~' W., 49.74 feet~ S. 14o20'58" W., 534.74 feet; S. 12o30' W., 855.00 feet; S. 0~°49'18" W., 125.52 feet; S. 11°18'10" W.; 321.93 feet; S. 03°07'11TM W., 140.28 feet; S. 08° 49'18" W., 790.35 feet; S. 04°04'53" W., 262.73 feet; S. 01049'35'' W.~ 219.98 feet; S. 09o55'59'' E., 409°77 feet; S. 04°05'28'' W., 290.32 feet; S. 03° 55'14" E., 216.61 feet; S. 23o30' E., 1,855.00 feet; S. 49000' E., 1,240.00 feet; S. 87o27'05" E.r 813.34 feet; to the Point of Termination. be and the same is hereby established, subject to'the approval of Internal Improvement Trust Fund of the Board of Trustees of the the State of Florida. 2. That two (2) certified copies of this resolution, and four (4) prints of flae survey of said bulkhead line~ the transcript of the public hearing~ proof of publication of the Notice of Resources Improvement Trust Fund at Tallahassee, the linen said hearing and a copy of the Department of ~atural report be forwarded to the Board of Trustees of the Internal Florida for its approval. 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 15th day of April, 1975.~ Witness my hand and the April, 1975. seal of said Board, this /~ay of Roger Poitras, Clerk Circuit Court / D~puty Clerk RESOLUTION NO. 75-47 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 25th day of November, 1974 filed a lien against any property owned by EDNA RICHARDS, 504-A Tumblin Kling Road, Ft. Pierce, Florida, in the amount of $1,731.84,, said lien being recorded in of the public records of St. Lucie County, OR Book 234 at page 8 Florida,and WHEREAS, said lien has been paid in full and should b~ 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 22nd day of April, 1975 that said Board does hereby acknowledge the payment and satisfaction of said lien and directs the Clerk of the to cancel the same of record. Circuit Court of said County STATE OF FLORIDA COUNTY OF ST. LUCIE BOARD OF COUNTS.~ COMMISSIONERS ST. LUCIE COUNTY, FLORIDA 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 April 22, 1975. Witness my hand and the seal of said Board this day of April, 1975. ROGER By POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75-48 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 limits for the hereinafter described streets is reasonable and in conformity to criteria promulgated by the 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 6th day of May, 1975 as follows: 1. That a speed limit of 25 m.p.h, during the daytime or night- time is hereby established for Southland Drive as shown on the plat of Dixieland Subdivision as recorded in Deed Book 152 at page 401. 2. That a speed limit of 20 m.p.h, during the daytime or nighttime is hereby established for Francis Street, West Lake Drive, Lennard Street, North Lake Drive, East Lake Drive and South Lake Drive as shown on the plat of Siver Lake Park Subdivision as recorded in Plat Book 10 at page 4. 3. That said streets shall De 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. 4. That stop signs shall be erected at the following inter- sections in said Silver Lake Park Subdivision: a. On West Lake Drive at Francis Street; ih. On Lennard Street at Francis Street; c. On Francis Street at South 7th Street and Oleander Avenue; d. On South Lake Drive at West Lake Drive and Lennard Street; e. On East Lake Drive at South Lake Drive and North Lake Drive. 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 Commissioners at a meeting held on the 6th day of May, 1975. Witness my hand and the May, 1975. seal of said Board this /0~ ~ay of Roger Poitra~ Clerk of the Circuit Court Deputy Clerk 6 RESOLUTION NO. 75-49 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 GRANTEDt and WHEREAS, the Board of County Commissioners held a public hear- lng on May 6t 1975, after first publishing notice of said he,ring in the News Tribune on April 15~ 1975o NOW, T~tEREFORE, BE IT RESOLVED BY the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 6th day of May, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: All of that part of the S~ of Lot 13 of Block 1, Section 12, Township 37 South, Range 40 East, lying east of Dixie Highway (U. S. Highway No. t) in St. Lucie Gardens as recorded in Plat Book 1, page 36 of the Public Records of St. Lucie County, Florida. o%~ned by H. R. HEAVNER, be and the same is hereby changed from A-1 (agriculture) to B-3 (arterial business). BE IT FURT~tER 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: ,/ ~ Clerk BOARD OF COUNT~ COMMISSIOATERS ST. LUCIE COUNTY, FLORIDA Chairman STATE OF FLORIDA CO~TY OF ST. LUCIE The undersigned, of the County and State above and foregoing is a adopted by the said Board held on the ~ ~ day of Witness my hand and the of May 1975. Clerk of the Board of County Commissioners aforesaid does hereby certify that the true and correct copy of a resolution of County Commissioners at a meeting May 1975. seal of said Board this ~ ~ day Roger Poitras~ Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-50 WHEREAS, on the plat of Indian River Estates, Unit 7, as recorded in Plat Book 10 at page 75, Tract A is "reserved for St. Lucie County for recreational purposes~, and WHEREAS, the use of said Tract A by persons on motorcycles and motor scooters is creating a nuisance to the adjacent property owners and a hazard to other persons using said recreational area. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 6th day of May, 1975 as follows: 1. That motor vehiCles including motorcycles and motor scooters are prohibited on Tract A of Indian River Estates, Unit 7, as recorded in Plat Book 10 at page 75. 2. That the County Road Superintendent of said County is hereby directed to erect the necessary signs ad~i~ing that such use is prohibited. 3. That the Sheriff of said County is requested to enforce the provisions of this resolution. 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 May, 1975. Witness my hand and the seal of said Board this ~ day of May, 1975. Roger Poitras, Clerk Circuit Court - ! Deputy Clerk RESOL ION NO. 75-51 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 hear- on MaY 13, 1975, after first publishing notice of said hearing in the News Tribune on April 15, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida. in meeting assembled this 13th day of May, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: ~?x//y- Lots 3,4,5,6,7 and 8, Block 3, Westwood Manor S/D, Section 17, Township 35 South, Range 40 East as recorded in Plat Book 6, page 26 owned by RON~D LEE COCH~, et al, be and the same is hereby changed from R-lC (single family dwellings) to R-2 (duplex dwellings). 2. That the zoning of the following described property in St. Lucie County, to-wit: Nor~ 200 feet of Lot 171 and ~e South 100 feet of Lot 172 of Maravilla Gardens, Unit 3, as per Plat Book 6, page 62 of St. Lucie County, Florida, less the West 60 feet ~d the East 10 feet for right of way. owned by WEST CASH ~D CARRY BUILDING ~TERI~S OF PORT PIERCE, INC., be and the same is hereby changed from B-3 (arterial business~ M-2 (industrial) and R-4E (motel, hotel and multiple dwellings) to B-4 (general business). BE IT FURTPtER 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 of this resolution. ATTEST: Clerk date of adoption BOARD OF COUNTY COMMISSIONERS ST. LUC!E COUNTY, FLORIDA Chairman STATE OF FLORIDA COL~TY OF ST. LUCIE The Undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify tha~ 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 ds.y of May, 1975. the seal of said Board Witness my hand and of May, 1975. Roger Poitrap, By /~ Clerk Circuit Court ~ Clerk 308457 RESOLUTION NO. 75-52 W~EREAS, County by resolution adopted on the 22nd day of April, urged the State Legislature to reject Senate Bill 405, the Board of County Commissioners of Sarasota 1975 Whimh~ould abolish local pollution control programs which have established more stringent and protective standards than the State progr~s and, WI~EREAS, the Board of County Commissioners of St. Lucie County concur with the Board of County Commissioners of Sarasota County. NOW, THEP~EFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 13th day of May, 1975 as follows: 1. That said Board does hereby support Sarasota~!County in its opposition to Senate Bill 405 and urges the Legislature to reject said bill or any similar bill or measure presented to the Florida Legislature. 2. That copies of this resolution be forwarded to the Legislative Delegation of St. Lucie County and to the Board of County Commissioners of Sarasota 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 13th day of May, 1975. Witness my hand and the seal of said Board this /~day of May, 1975. Roger Poitras, Clerk Circuit Court / Deputy Clerk RESOLUTION NO. 75~53 WHEREAS, the St. Lucie County Planning and. Zoning Commission after holding a public hearing of which 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 amendments to Lucie County be adopted; WHEREAS, said Board of County Commissioners held a _public hearing on said amendments on May 13, 1975, after first publishing a notice of said hearing in Pierce, Florida on April 16, (15) the Comprehensive Zoning Resolution for St. and sioners of St. Lucie County in meeting assembled this 13th day of May, 1975 that the Comprehensive Zoning Resolution for S~, Lucie County be and the same is hereby amended as follows: 1. Amend Section 15-A Subsection (1) by adding Paragraph (G) to read: "(G) Location, extent, and machinery/equipment to be used in any screening, crushing or p~ocessing operation for materials mined, or excavated on the premises." 2. Amehd Schedule of District Regulations A-i, Agriculture Special Exceptions, by deleting: "Screening, crushing, and processing materials mined or excavated on the premises." 3. Amend Section 16, "ADMINISTRATION AND ENFORCEMENT: ENFORCING OFFICIAL" to read: 1. Enforcing Official. An administrative official known as the Enforcing Official shall be designated by the County Commission to administer and enforce this Resolution. He may be provided with the assistance of such other persons as the County Commission may direct. If the Enforcing Official shall find that any of the provisi- ons of this Resolution are being violated, he shall notify in writing the person responsible for such violations, indicating the nature of the violations and ordering the action necessary to correct it. He shall order discontinuance of illegal use of land, buildings, or structures; removal of illegal buildings or structures or of additions, alterations, or structural changes~ ~ thereto; discontinuance of any illegal work being donee, or shall the News Tribune published, in Fort 1975, said. date being at least fifteen days prior to the date of said hearing. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- take any other action authorized by this Resolution to insure compliance with or to prevent violation of its provisions. The Enforcing Official shall make such inspections, approve such pt~ns~ and specifications, issue such permits and certificates, and maintain such records of his actions as are necessary to enforce the provisions of this Resolution. All such records shall be public records. 2. Building Permits and ApDlications. Ail permits, applica- tions for permits and conditions of permits shall bea as set forth in the Southern Standard Building Code, Southern Standard Plumbing Code, Southern Standard Mechanical Code, and National Electric Code, and/or all future Codes or Amendments to Codes adopted by the Board of County Commissioners. 3. Ail nonconforming uses existing as of the date of this Resolution shall be determined, identified, and recorded by the Enforcing Official. 4. Right of EntrV. For the purpose of enforcing this Resolution when necessary for discharging their responsibilities under it, the Enforcing Official or his authorized representative~ shall have a right of entry onto private property and into private buildings, while construction is in progress, at any reasonable time. Any person refusing or obstructing such entry shall be guilty of a violation of this Resolution and punishable as provided under Section 25. 5. Zoninq Clerk. The County Commission shall designate a Zoning Clerk who shall maintain the files and records of the Planning & Zoning Commission and the Board of Adjustment. The Zoning Clerk shall attend all meeting~ of the Planning ~ Zoning Commission and the Board of Adjus~ent and those meetings of the County Commission where matters of planning and zoning are under discussion. The Clerk shall further: Receive petitions for amenclments to this Resolution, and requests for special exceptions, appeals, and variances, and refer the same to the proper authority; Issue notices of hearings and such other notifications, when required by the County Commission, the Planning & Zoning Commission or the Board of Adjustment under the terms of this Resolution; c. Perform such other clerical duties of these three bodies as may be required by them." BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST: ~ Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE held on the 13th day of Witness my hand and the of May, 1975. The undersigned, 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 May 1975. seal of said Board this ~-~ Clerk of the Board of County Commissioners Roger Poitras, Clerk Circuit Court ~ Clerk F LED ,AH~ P,~(~CRDED ~, RESOLUTION NO. 75-54 WHEREAS, the Board of County Commissioners of Sarasota County on April 29, 1975 adopted a resolution urging the State Legislature to amend or otherwise modify or repeal Chapter 74-177 as same may pertain to persons serving in an advisory or other non-compensatory position in local government so as to eliminate the applicability of said law to such persons; and WHEREAS, the Board of County Con~uissioners of St. Lucie County concur with the Board of County Commissioners of Sarasota County. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 13th day of May, 1975 as follows: 1. That the Board does hereby support Sarasota County in its request to repeal or amend Chapter 74-177, the Financial Disclosure Law, as set forth above, and respectfully requests the Legislature to take the necessary action to accomplish this end. 2. That copies of thi~ resolution be forwarded to the Legislative Delegation of St.Lucie County and to the Board of County Commissioners of Sarasota 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 13th day of May, 1975. Witness my hand and the seal of said Board this May, 1975. /~day of Roger Poitras, Clerk Circuit Court ! Deputy Clerk RESOLUTION NO. 75-55 WHEP~EAS, Florida, herein of the problem project described below is in the best interests of the public: A Youth Guidance Volunteer Program; and W~EREAS, under the terms of Public Law 90-351 as the Board of County Commissioners, St. Lucie County, called the "Applicant", after thorough consideration and available data, has hereby determined that the general amended, the United States of America has authorized the Law Enforcement Assis- tance 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 W~LEREAS, the Applicant has examined and duly considered such Act and the Applicant considers it to be in to its benefit to file an application under other action in connection therewith. NOW, THEREFORE, of St. Lucie County, Florida May, 1975, as follows: 1. the public interest and said Act and to authorize BE IT RESOLVED by the Board of County Commissioners in meeting assembled this 20th day of 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 furnishing to the Florida Bureau of Criminal Justice Planning and Assistance such information, data and documents pertaining tothe 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 for said grant to be submitted to of the application Bureau of Criminal included as part the Florida 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 OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST: Clerk Commissioner moved its adoption, Upon,roll Ayes: Nayes: Absent and/or Not Voting: offered the foregoing resolution and which was seconded by Commissioner the vote was: Date: RESOLUTION NO. 75-56 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 St. Lucie County Accident Records Reporting System; and WHEREAS, under the terms of Public Laws 89-564, 91-605 and 93- 355 as amended, the United States of America has authorized the National Highway Traffic Safety Administration, through the Florida Governor's Highway Safety Commission, to make Federal Grants to assist local governments in the improvement of highway safety; and WHEREAS, the Applicant has examined and duly considered such Acts and the Applicant considers it to be to its benefit to file an application other action in connection therewith. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commms- sion~rs of St. Lucie County, Florida in meeting assen~led this 20th day of May, 1975,as follows: 1. That the project generally described above is mn the best interests of the Applicant and the general public. 2. That Roger Poitras, Clerk of Circuit Court, be hereby authorized to file in behalf of the Applicant an application in the form prescribed by hhe in conformity with said to assist in defraying above. mn the public interest and under said Acts and to authorize Florida Governor's Highway Safety Commission Act, for a grant to be made to the Applicant the cost of the project gene:'ally described 3. That if such grant be made, the Implementi] provide or make necessary arrangements to provide s~ in-kind contributions in addition to the grant as ml the Act to defray the cost of the project generally described above. g Agency shall ich funds and/or ly be required by 4. That said Roger Poitras, Clerk of Circuit Court, is hereby authorized to furnish such information and take such other action as may be necessary to enable said grant. 5. That the Official designated in the Applicant to qualify for the preceding paragraph is hereby designated as the authorized representative of the applicant for the purpose of furnishing to the Governor's Highway Safety Commission such information, data and documents pertaining to the application for said gra-nt 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 Governor's Highway Safety Commission. 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 lmplemen- Florida Governor's ~ighway Safety Commission to support the tation of the project generally described above. 8. That this Resolution adoption. DONE Ai~D ORDERED in open shall take effect immediately .upon its meeting. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST: Clerk Commissioner moved its adoption, Upon roll call, Ayes: Nayes: offered the foregoing resolution and which was seconded by Commissioner the vote was: Absent and/or Not Voting: Date: RESOLUTION NO. 75- 57 WHEREAS, pursuant to the provisions of Section 98.031, Florida Statutes, it is necessary to renumber and to alter the following election precinct lines in St. Lucie County, Florida; and WHEP~EAS, the Board of County Commissioners of St. Lucie County, Florida has approved and concurred with the recommendations of the Supervisor of Elections of said County as to the renumbering and alter- ation of election precinct lines as hereinafter established, described and designated. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 2?th day of May, 1975, as follows: Section 1. The following precincts are renumbered as follows: Precinct No. Precinct Precinct Precinct Precinct Precinct No. Precinct No. Precinct No. 2A is renumbered Precinct No. 9 3A is renumbered Precinct No. 16 4B is renumbered Precinct No. 17 4A is renumbered Precinct Mo. 18 5A is renumbered Precinct Mo. 19 11 A is renumbered Precinct No. 20 lib is renumbered Precinct No. 21 llC is renumbered Precinct Mo. 22 Section 2. The boundaries of Election Precinct Mo. 20 are hereby altered and fixed to comprise the following area, to-wit: Beginning at the intersection of the north line of Section 22, Township 36 South, Range 40 East and the centerline of U.S. No. 1, run Southeasterly along the centerline of U.S. No. 1 to its intersection with the north city limit line of the City of Port St. Lucie, run Westerly and Northerly along said city limit line to its intersection with the north line of Section 21, said township and range, run Easterly along the north lines of said Sections 21 and 22 to the Point of Beginning. The voting place for said Election Precinct No. 20 shall be the Port St. Lucie Marina on Prima Vista Boulevard, St. Lucie County, Florida. Section 3. The boundaries of Election Precinct No. 22 are hereby altered and fixed to comprise the following area, to-wit: Beginning at the Southwest corner of Section 31, Township 37 South, Range 39 East, run North to the Northwest corner of Section 19, Township 36 South, Range 39 East, run East to the West right of way line of the Florida State Turnpike, run South and Southeasterly along said West right of way line to the centerline of Port St. Lucie Boulevard, Run East along the centerline of Port St. Lucie Boulevard to the centerline of Midport Drive, run Northeasterly along the centerline of Midport Drive and Lyngate Drive to the centerline of U.S. No. 1, run South- easterly along the centerline of U. S. No. 1 to the county line, run South along the county line to the Southeast corner of Section 36, Township 37 South, Range 40 East, run West along the county~line to the Point of Beginning. The voting place for said Election Precinct No. 22 shall ~e Port St.Lucie City Hall, Morning~id~ Boulevard, Port St. Lucie, Florida. Section 4. A new election precinct to be designated as Election Precinct No. 23 is hereby created and the boundaries thereof fixed to comprise the following area, to-wit: Beginning at the intersection of the centerline of Lyngate Drive and U.S. No. 1 run Northwesterly along the centerline of U. S. No. 1 to the North city limits line of the City of Port St.Lucie, run Westerly and Northerly along said city limit line to its intersection with the North line of Section 21, Township 36 South, Range 40 East, run West along the North lines of Section 21, 20 and 19 to the West right of way line of the Florida State Turnpike, run South and Southeasterly along said West right of way line to the centerline of Port St. Lucie Boulevard, run Easterly along the centerline of Port St. Lucie Boulevard to the centerline of Midport Drive, run Northeasterly along ~e centerline of Midport Drive and Ly~gate Drive to the Point of Beginning. The voting place for said Election Precinct No. 23 shall be the CESA Building, 200 S. W. Prima Vista Boulevard, St. Lucie County, Florida. Section 5. 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 change shall bei~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 said Board of County Commissioners at a meeting held on the 27th day of May, 1975. Witness my hand and the seal of said Board this ~ fa day of May., 1975. Roger Poitras, Clerk Circuit Court Deputy RESOLUTION NO. 75-58 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 CCounty 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 May 27, 1975, after first publishing notice of said hearing in the News Tribune on May 9, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 27th day of May, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: Commence at the SW corner of the N~ of the SET of Section 32, Township 34 South, Range 40 East, St. Lucie County, Florida; thence North 0o07'50" East along the west line of said N½ of the SE~ 22.30 feet to a point on the northerly right of way line of Juanita Avenue; thence North 89°33'19'' west along said right of way line 20.00 feet to the Point of Beginning; thence continue north 89° 33'19" west along said right of way line 1540.02 feet; thence north 0007'50'' East 1156.86 feet to a point on the southerly line of Ft. Pierce Farms Drainage District Canal; thence south 89°44'41" East along said southerly line 1540 feet; thence south 0o07'50'' West 1161.94 feet to a point on the aforementioned northerly right of way line of Juanita Avenue and the Point of Beginning. owne~ by HA~LMAPJ<~CO~STRUCTIO~GO~ beand t~e~sam~ ~h~reby~ch~nged from R~lC~single f~mily dwslting)-to A=i~ (ag~ie~lture). BE IT FURTHER RESOLVED that the Zoning Director of St. Luci9 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: r Clerk BOARD OF COUNTY COMMISSIONERS ST. LUCIE COLrNTY, FLORIDA t Chairman STATE OF FLORIDA COI/NTY 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 May, 1975. Witness my hand and the seal of said. Board this ~ 7~ day of May, 1975. Roger Poitras, Clerk Circuit De' 9 B~OX RESOLUTION NO. 75-59 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 May 27, 1975, after first publishing notice of said hearing in the News Tribune on May 9, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 27th day of May, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: That portion of Lots 5 and 6 of Block 3, Section 26, Township 36 South, Range 40 East, Plat ~o. 1 of St. Lucie Gardens as recorded in Plat Bo~k 1, Page 35 of the public records of St. Lucie County, Florida, described as follows: Commence at the point of intersection of the westerly right of way line of Florida State Road No. 5 (U.S. $1) and the north line of said Lot 6; thence run South 27°31'40" East, along the westerly right of way line of said Florida State Road No. 5 (U.S. $1), for a distance of 465.00 feet to the point of beginning of the parcel of land hereinafter described; thence at right anlge to the aforesaid course, run South 62o28'20" West for a distance of 350.00 feet to a point; thence run South 27°31'40'' East along a line parallel to said Florida State Road No. 5 (U.S. $1) for a distance of 250.00 feet to a point; thence at right angle to the aforesaid course, run North 62o28'20" East for a distance of 350.00 feet to a point on the said Westerly right of way line of Florida State Road No. 5 (U.S. ~1), thence run North 27°31'40'' West along said Westerly right of way line of Florida State Road No. 5 (U.S. $1) for a distance of 250.00 feet to the point of beginning. SUBJECT to the north- westerly 30 feet for road, utility and drainage purposes and less that portion already zoned B-3. owned by GGS CORP., 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 changea 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. BOARD OF COUNTY COMMISSIONERS Chairman 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 27th day of May, 1975. Witness my hand and the seal of said Board this May, 1975. day of Roger Poitras, Clerk Circuit Court RESOLUTION NO. 75-60 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which 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 amendments to the Comprehensive Zoning Resolution for St. Lucie County be adopted; and WHEREAS, said Board of County Commissioners held a public hearing on said amendments on May 27, 1975, after first publishing a notice of said hearing in the News Tribune published in Port Pierce, Florida on May 9, 1975, said date being at least fifteen (15) days prior to the date of said hearing. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 27th day of May, 1975 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended as follows: 1. Amend Subsection 19 of Section 7, SUPPLEMENTARY DISTRICT REGULATIONS to read: "No building permit shall be issued for the erection of a building unless the lot abutts on a public street or a private street constructed to county specifications and approved by the Board of County Commissioners for the mini- mum width set forth in the district regulations or 75 feet, whichever is greater." 2. In district regulations for Planned Development Project, delete the section entitled DESIGNATION OP PDP ZQ~E and add in lieu thereof: "DESIGNATION OF AND DENSITY IN PDP" (1) The boundaries of land rezoned to PDP classification shall be indicated on the Official Zoning Map by the symbol"PDP~ (2) A change to PDP Zone is permitted in any zone that permits residential uses. Because land may be used more efficiently in PDP, improved environmental~quality often results. The efficient use of and improved environmental quality in a PDP are directly dependent upon design considerations which are unique ~ r any proposed PDP. Consequently, the Board of County Commissioners shall determine in each case, the appropriate dwelling unit density (per gross acre) for each individual PDP proposal. A proposal for PDP density shall be completely documented by the petitioner in the course of meeting the requirements of the ADMINISTRATIVE PROCEDURES section of these District Regulations and shall also be related to relevant plans and engineering studies for the area(s) in question. (3) Rezoning to PDP shall become effective upon approval of the Final Plan by the Board of County Commissioners. BOARD OF COUNTY COMMISSIONERS ST. LUCIE C~TY, FL~D~ Chairman ATTEST: / Cie rk 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 May, 1975. Witness my hand and the seal of said Board this ~7~ day of May, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk 309ZAO RESOLUTION NO. 75- 61 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181r Laws of Florida, 1965, on the 7%h day of May, 1971, filed a lien against any property'owned by BERTHA B. WEILBACHER, 107 S. 31st St., Ft. Pierce, Florida, in the amount of in OR Book 192 at page 910 County, Florida; and ~EREAS, 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 3rd day of June, 1975 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. $477.63, said lien being recorded of the public records of St. Lucie ATTEST: Clerk STATE OF FLORIDA COUNTY OF S~ LUCIE The undersigned, Clerk BOARD OF COUNTY COM~4ISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman 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 June 3, 1975. Witness my hand and the seal of said Board this ~C~ day of June, 1975. 'ROGER POITRAS, CLERK CIRCUIT COURT / ~ D~y Clerk RESOLUTION NO. 75-62 SATISFACTION OF LIENS WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, filed the following liens against any property owned by the following named persons to-wit: NAME DATE RECORDED AMOUNT Kathryn Winders 9/6/74 OR Bk. 231 P. 1982 Margaret Nelson 1~21/75 OR Bk. 235 P. 2120 Patricia Boule ~/25/75 OR Bk. 237 P. 2478 Stella Scott 4/29/75 OR Bk. 238 P. 2962 $1516.00 216.48 1082.40 457.15 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- sioners of St. Lucie County, Florida, in meeting assembled this 3rd day of June, 1975 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. ATTEST: / ~ Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA By ~' Chairman The undersigned, Clerk of the Board of County Commissioners of the County and State aforesgid, 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 3rd day of June, 1975. Witness my hand and the seal of said Board this ~ day of June, 1975. ROGER POITRAS, CLERK CIRCUIT C~URT RESOLUTION NO. 75- 63 WHEREAS, Mobile Home Environmental Systems, Inc., the developer of Spanish Lakes, Phase III, East, a mobile home park in St. Lucie County, posted a bond in the amount of $69,881.00 dated May 7, 1973 to guarantee that the required drainage and street systems would be installed in said park;and WHEREAS, said improvements have been completed according to county specifications and the County Engineer has inspected and approved them. NOW, THEREFORE, Commissioners of St. BE IT RESOLVED by the Board of County Lucie County in meeting assembled this 10th day of June, 1975 as follows: That said Board does hereby release Mobile Home Environmental Systems, Inc. ~ndf-~its surety, Fidelity and Deposit Company of Maryland from said Bond No. 591-40-43. 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 June, 1975. Witness my hand and the seal of said Board this //~ day of June, 1975. Roger Poitras, Clerk Circuit Court / f Deputy Clerk RESOLUTION NO. 75-64 WttEREAS, 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: $12,519.15 for Crime Lab; 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 Commis- sioners of St. Lucie County, in meeting assentbled this 10th day of June, 1975, 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 REVENUE: EXPENSES: AMOUNT: 1974-75 Account $1422 Account $3101102 Account $3101302 $12,519.15 is hereby amended as follows: Indian River Co~uunity College Salaries of Deputies & Assist. Expenses other than salaries BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, 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 10th day of June, 1975. Witness my hand and the seal of said Board this /0~ay of June, 1975. Roger Poitras, Clerk Circuit Court eputy Clerk RE~LuTI6N NO. 75~65 RESOLUTION REQUESTING THE CREATION OF A NEW REGIONAL PLANNING DISTRICT COMPRISED OF THE COUNTIES OF INDIAN RIVER, MARTIN, ST. LUCIE AND PALM BEACH. WHEREAS, the Secretary of the Department of Administration has divided the State of Florida into ten districts for the purpose of regional comprehensive planning as authorized by ~23.0115(1), Florida Statutes; and WHEREAS, Martin, Palm Beach, and St. Lucie Counties are in District $10, and Indian River County is in District $6; and, WHEREAS, these counties are desirous of withdrawing from their respective districts because of a lack of compatability with the underlying philosophies concerning growth, density and develop- ments, primacy of agricultural interests and scope of activities; and, WHEREAS, the estimated current populations of these counties is in excess of 650,000, which is sufficient to create a separate Regional Planning District; and, WHEREAS, the Governor has recently approved the four counties and Okeechobee County for designation as a Health Service Area, specifically Area $7, under the National Health Planning Resources Act of 1974 (Public Law 93-641); and, WHEREAS, these counties comprise the Fourth District Court of Appeal; and, WHEREAS, the juvenile detention activities of these counties are closely inter-related; and, WHEREAS, the programs of the two community colleges serving these counties are compatible with the common concerns of the proposed district; and, WHEREAS, historically measures, transportation planning, enforcement and mutual aid; and WHEREAS, these counties agree solid waste management, these counties have a common interest and have been related by agricultural activity, flood control law established by the State of Florida necessary to create a new Regional Planning District. NOW, T~tEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida, in meeting assembled this 17th day of June, 1975, as follows: 1. That said Board does hereby officially request the creation of a new Regional Planning District comprised of the counties of Indian River, Martin_, St. Lucie, and Palm Beach, representing a logical grouping of counties having similar interests and concern. 2. That the proposed new district be recognized as an official Regional Planning District with all rights and privileges afforded thereto. 3. That the municipalities within each of said counties be informed of this action and be invited to participate. 4. That Okeechobee County be informed of this action and be invited to participate. 5. That certified copies of this resolution be forwarded to each of the respective Legislative Delegations with a request for their support. 6. That certified copies of this resolution be hand delivered by a joint committee representing said counties to the Secretary of the Department of Administration. to follow all guidelines RESOLUTION NO. 75-66 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County, pursuaqt to the provisions of Chapter 65-2181, Laws of Florida, 1965, filed a lien against any property owned by Robert S. Pittman, 2313 S. 35th Street, Ft. Pierce, Florida, in the amount of $432.96, said lien being recorded in OR Book 235 at page 2118 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 this 24th day of June, 1975 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 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 Board of County Commissioners at a meeting held on June 24, 1975. my'hand3 and the seal of said Board this ~7~day of June, Witness 1975. ROGER POITRAS, CLERK CIRCUIT COURT / Deputy Clerk RESOLUTION NO. 75-67 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County, pursuant to the provisions of Chapter 65-21B1, Laws of Florida, 1965, filed a lien against any property owned by Julia Harding, 1408 Wyoming Avenue, Ft. Pierce, Florida, in the amount being recorded in OR Book 187 at page 2501 St. Lucie County, Florida; and and of of $265.92, said lien of the public records of WHEREAS, said lien has been paid in full and should be discharged satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners St. Lucie County, Florida, in meeting assembled this 1st day of July, 1975 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 By Chairman ATTEST: ! 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 h~ld on July 1, 1975. Witness my hand and the seal of said Board this /~ day of July, 1975. ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75- 68 BE IT RESOLVED by the Board of County Commissioners of Lucie County in meeting assembled this 1st day of July, 1975, as follows: St. 1. The St. Lucie County Health Department is authorized to charge and collect from medical and dental patients attending the Migrant Clinic a fee of $4.00 per medical visit and $4.00 per dental visit and in addition a fee of $2.00 if laboratory and diagnostic services are required. Provided, however, a patient's inability to pay these charges shall not affect his receiving services. 2. Said health department shall maintain records of all fees collected under the provisions of this resolution in accordance with accounting procedures that shall be prescribed by the Department of Health and Rehabilitative Services. 3. All fees collected under the provisions of this resolution shall be deposited not less than once each month in the state treasury to the credit of the St. Lucle County Health ~epart~. 4. Certified copies of this resolution shall be forwarded to the St. Lucie County Health Department and to the Division of Health of the Department of Health and Rehabilitative Services of the State of Florida. STATE OF FLORIDA COUNTY OF ST.LUCIE The undersigned, Clerk of the Board of County Commissioners of St. Lucie County, does hereby certify that the above and fore- going is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on the 1st day of July, 1975. Witness my hand and official seal of said Board this day of July, 1975. ROGER POITRAS, Clerk of the Circuit Court and ex-officio Clerk of the Board of County Commissioners of St. Lucie County By Deputy Clerk RESOLUTION Sheet No. B4/21S of the dated NO. 75-69 Official Zoning Atlas WHEREAS, April ll, 1972 erroneously shows the following described lands in St. Lucie County, Florida, to-wit: Lot 1 of Boothe's Subdivision as recorded in Plat Book 8 at page 10½ and all of Greenwood Subdivision as recorded in Plat Book 11 at Page 41 of the Public Records of St. Lucie County, Florida s being zoned A-1 (agriculture); and WHEREAS, according to the original Official Zoning Atlas dated December 17, 1958 said lands were zoned R-lC (one family dwellings) and there have been no resolutions rezoning said lands; and WHEREAS, it is necessary to correct said sheet of the Official Zoning Atlas to show the correct zoning of said lands; and WHEREAS, a public hearing was held on July l, 1975 after publish- ing a notice thereof in the News Tribune at Fort Pierce, Florida on June 10, 1975 and mailing a copy thereof to all owners of property in said subdivision. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 1st day of July, 1975, as follows: 1. That Sheet No. B4/21S of the Official Zoning Atlas be and the same is hereby corrected to show that the above described lands are zoned R-lC (one family dwellings). 2. That the Zoning Director of St. Lucie County is hereby authorized and directed to cause the changes to be made on the Official Zoning Atlas of St. Lucie County as set out above and to make notation thereof of of reference to the date of adoption of this resolution. ATTEST: BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA By Chairman Clerk STATE OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Commissioners of tha County and State aforesaid does hereby certify that the above and foregoing is a true and correct copy of s resolution adopted by the Board the 1st day of July, WITNESS of September, of County Commissioners at a me'eting held 1975. my hand and the seal of said Board this 19th day 1975. ROGER POITRAS, CLERK CIRCUIT COURT '~/Deputy Clerk RESOLUTION NO. 75-70 WHEREAS, the St. Lucie County Planning and Zoning Commission after holding a public hearing of which 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, said Board of County Commissioners held a public hearing on said amendment on July 1, 1975, after first publishing a notice of said hearing in the News Tribune published in May 30, 1975, said date being at least fifteen the date of said hearing. Fort Pierce, Florida on (15) days prior to NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 1st day of July, 1975 that the Comprehensive Zoning Resolution for St. Lucie County be and the same is hereby amended by adding a new section to read: "Section 13-B CONDOMINIUM TRAVEL TRAILER SUBDIVISIONS 1. No buildings, structures, or additions of any kind, except aluminum screen rooms as hereinafter provided, may be erected on any lot in a Condominium Travel Trailer Subdivision. 2. Aluminum screen rooms not exceeding 500 pound weight may be installed subject to the following conditions: a. Aluminum roof and wall panels sh~ll have a minimum sheet thickness of 0.032 inches and a section modulous as recuired by the Southern Standard Building Code to support design loads. b. Roof panels shall not exceed 12 inches in width so as to be easily dismantled and shall have a maximum clear soan and eave overhang of l0 feet and 1 foot respectively. c. Roof and wall panels shall be fastened to top and bottom channels using I/4 inch cadium plated bots with wing nuts with a minimu~ of two bolts per panel. d. Base channels shall be fastened to concrete slab as required to resist design loads. e. Screen rooms shall be supported on a 4 inch thick concrete slab with 6x6xlO/lO W.W. F. over the full slab area with tiedown meeting wind load requirements of the Southern Standard Building Code. f. Canvas roofs may be used as an alternate to aluminum roofs but shall be protected with not less than 1 hour fire resistance protection as required by the Southern Standard Building Code. 241 g. The wall enclosure of screen rooms must be 90% screen, which limits impervious surfaces to 10% of the total screen room wall area. h. There shall be an 8 foot side setback from the property line opposite the location of the travel trailer unit and a rear setback of 8 feet from the rear property line. i. Screen rooms must be attached to the travel trailer and must be dismantled and removed when the camper is moved from the lot. No free standing screen rooms will be permitted. j. No screen rooms shall be erected unless a permit has been obtained from the County Building and Zoning Department. k. Plans for screen rooms shall be submitted to the Building and Zoning Department for approval. These plans must carry the seal of an architect or engineer and be accompanied by an affidavit from the engineer stating that the structure meets or exceeds the Southern Standard Building Code as per requirements of Paragraph B of Section 105.6 of the Southern Standard Building Code." ATTEST: erk BOARD OF COUNTY COMMISSIONERS ST. LUCIE cOUnTY, 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 said Board of County Commissioners at a meeting held on the 1st day of July, 1975. Witness my hand and the seal of said Board this ~ ~ day of July, 1975. Roger Poitras, Clerk Cj_rcuit Court Deputy Clerk 3 74 BE IT of St. Lucie July, 1975 1. and Resolution to read: RESOLUTION RESOLVED County NO. 75-71 by the Board of County Commissioners in meeting assembled this 15th day of as follows: That Paragraphs No.3 of Resolution ~o. 74-138 No. 75-68 be and the same are hereby amended All fees collected under the provisions of this resolution shall be deposited not less than once each month in the State Treasury to the credit of the St. Lucie County Migrant Health Grant.~ 2. Certified copies of this resolution shall be forwarded to the St. Lucie County Health Department and to the Division of Health of the Department of Health and Rehabilitative Services of the State of Florida. STATE OF FLORIDA COUNTY OF STo LUCIE The undersigned Clerk of the Board of County Commissioners of St. Lucie County does hereby cemtify that the above and fore- going is a true and correct copy of a resolution adopted by said Board of County Commissioners at a meeting held on the 15th day of July, 1975. Witness my hand and official seal of said Board this /~S-~ day of July, 1975. ROGER POITRAS, Clerk of the Circuit Court and ex-officio Clerk of the Board of County Commissioners of St. Lucie 'Deputy Clerk County RESOLUTION NO. 75- 72 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 10th day of May, 1973, fi~ed a ~ien against any property owned by NARY PECK, 3032 Summit Street, Ft. Pierce, Florida, in amount of $161.32, said lien being recorded in OR Book 213, at page 2948 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 this 15th day of July, 1975, that said Board does hereby acknowledge the payment and satisfaction o£ 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 meeting held on July 15, 1975. Witness my hand and the seal day of July, 1975. ATTEST: Clerk STATE OF FLORIDA COUNTY OF ST. 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 a true and correct copy of a resolution adopted by the Board of County Commissioners at a of said Board this /~O- ROGER POITRAS, CLERK, CIRCUIT COURT Clerk WPIEREAS, County, Florida, has invested ~ities hereinafter described, therefor in ·ort Pierce, / ./ RESOLUTION N0.75.73 the Board of County Commissioners of St. Lucie certain surplus funds in the secu~ and has placed them or the receipts Safe Deposit Box 311 at the St. Lucie County Bank, and poses originally intended. SOW, THEREFORE, BE IT Florida, and WHEREAS, said securities will mature on the money invested J~ly 18, 1975 in said s~curities is needed for the put- RESOLVED by.the Board of County Commis- sioners 22nd day of July Vice Chairman and the Clerk of of St. Lucie County, Florida, in meeting assembled this · 19.75 , that the Chairman or the the Circuit Court are-hereby author- ~ized and directed: 1. To remove County Bank, ties or the ~CD #315 CD #327 CD #13510 from Safe Deposit Box No. 311 at the St. Lucie Fort Pierce, Florida, the following described securi- safekeeping deposit receipt for Port St. Lucie Bank $ 85,000 Port St. Lucie Bank 200,000 Florida Bank 225m000 same: Courthouse & Jail I&S Operating Account Operating Account 2. To cash in or sell said securities and deposit the pro- -ceeds therefrom 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 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 July , 19,7~ . 22nd WITk~SS my hand and the official ~eal of said Board, day of July , 19 75. this ROGER POITRAS, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75-74 RESOLUTION AUTIIORIZING TIIE EXECUTION OF TIlE TRAFFIC SIGNALS MAINTENANCE AGREEMENT BETWEEN TIlE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION AND St. Lucie County On motion of Commissioner Enns , seconded Commissione~ ~rice · the following resolution was adopt~"d~ WtlEREAS,' She County of St. Lucie ,' deems it in the public (PUblic Bodyk interest to maintain and pay electrical costs for the operation of traffic signal or signals described in Exhibit "A" to said agree- ment, and accordingly to enter into the attached agreement with the' State of Florida Department of TransportAtion. . of THEREFORE, BE IT RESOLVED BY 1. That the Count? of St. Lucieconcurrs in the ~ro~isions (Public Body)~ that certain agreement attached hereto, p~rtainlng to maintaining- a .t~aff/,c -signal insba-llat.i~on--~descri'bed in Exhibit "A" to that agreement. 2. That the County of St. Luci'e authorizes the said '(Public Body) .agreement to be executed by a legally designated offiG~r of Public Body. STATE OF FLORIDA COUNTY OF St. Lucie I HEREBY CERTIFY that the foregoing is a true copy of a Resolution adopted by St. Lucie County meeting held on the 5th day of Auuust and recorded in its minutes. and correct at a · A.D., 19 75 IN WITNESS~WHEREOF, I hereunto set my ha~d and official scal this 8th day 6f Auqust , A.D., 19 75- (SI.:AL) COUNTY SECTION NO. TRAFFIC JOB SR OPERATIONS COUNTY MUNICIPALITY NO. NO. NO. NAME 94050 3522 A-I~A St.' Lucie MAINTENANCE AGREEMENT TRAFFIC SIGNALS THIS AGREEMENT, made and entered into this day of , 19 , by and bet~en the State of Florid2 Department of Transportation, an Agency of the-State of Florida, hereinafter called the "Department" and the County of St. Lucie FLORIDA, hereinafter called the "Public Body." WI TN ES SETH: ~WHEREAS, the construction and m~intenance of a traffic signal, or signals, is necessary for the safe and efficient highway transportation at the location or locations as described in Exhibit "A", attached hereto; and WHEREAS, the Public.~ody, by resolution attached hereto and made a part hereof, has determined that, it is in the public interest for the Public Body to assume · the responsibility for maintenance and electrical power costs incurred in the operation of said signal installation: NOW, THEREFORE, THIS INDENTURE WITNESSETH: That in consideration of the ...... premises and the mutual covenants contained herein to be undertaken by the rez spective parties hereto, the parties and each of them, mutually agree and covenant as follows: :' 1. That the traffic signal or signals as described in ExM6it "A", attached hereto and made a part hereof, will be so designed that the functional design of the installation and its components will be mutually acceptable to the parties hereto, and will be-installed under Department supervision; with the actual method of construction and financing determined by the Department's policies, budget, and agreement or agreements which it may have with this or another governmental unit relating to the financing and construction thereof. 2. That the Public Body shall, upon completion of the installation and acceptance by the parties hereto, assume the sole-responsibility for the .maintenance and continuous operation of said signal installation and the pay- .merit for all costs for electricity and electrical charges incurred in connection With the operation thereof. . 3. The Public Body shall maintain the signal installation in accordance ..with Department policies and to a level of maintenance that will provide minimum hazard to movement of traffic. In this regard the Public Body shall record° maintenance activities relative to said traffic signal installation to a "De- partment of Transportation Traffic Signal Maintenance Log" or an approved equivalent tog. 4. That the equipment shall remain the property of.the Department, and it is hereby understood and agreed by the parties hereto that the Public 'Body may -remove any_component of the installed equipment for repair but the Public Body shall not, under any condition, permanently remove the main frame of the control unit v~thout the express written permission of the Department. -5. -I~ is~expres-siy understood and agreed by the parties hereto that the wiring of the cabinets and the timing of the signals will be such that the traffic will be properly handled at the time of the completion of the installation of the signals. Necessary modifications in timiSg or minor circuity may.'be made by th6. Public Body to accommodate the changing needs of traffic but the Department re- serves the right to examine the equipment at any time, and after due consulta- tion with the parties hereto, specify timing and phasing that will provide a safe and expeditious traffic flow in the stat~ highway system. 6. The Public Body shall not modify the equipment to provide additional phases or intervals without written permission from the Department. 7. The Public Body hereby agrees to indemnify, defend, save and hold harm- less the Department for all claims, demands, liabilities and suits of any nature whatsoever arising out of, because of,.or due to the breach of this agreement by the Public Body, its agents or employees, or due to any act or occurrence or omission or commission of the Public Body, its agents or employees. It is - specifically understood and agreed that this indemnification agreement does not cover or indemnify the Department~or its ~§ents_~r employees, for its own negligence or breach of contract. ..~_~ ~ 8. It is mutually ~greed that the Department's D~rector of Road Operations shall decide ali questions, difficulties and disputes of any nature whatsoever · ~,~hat may arise under, or by reason of this agreement, the prosecdtion and ~ul~c. --~ ~illment of the services hereunder and the character, quality, amount and value thereof; and his decis~on'~pbn all claims, questions and disputes sh~ll be and conclusive upon the parties hereto. 9. It is understood and agreed by the parties hereto that this agreement shall remain in force during the life of the'originally installed equipment and any replacement equipment installed by the mutual consent ~f. the parties hereto, provided however th~at ~dditional or replacement eq~pmen.t purchased and installed ~holly at the-ex~ens~'of the Public Body in accordance with this pro- vision shall remain the p~operty of the Pubt~c Body. IN WITNESS ~EREOF, the.parties hereto have caused these presents to be executed, the day and year first above written WITNESSES: As to the Department STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION BY: Director of Administration .... BY: (SEAL) Executive Secretary ~A~~ to ~he Public Body Appr6ved: . Director of Road Operations PUBLIC BODY Ti tle: Chairman ~/~SEAL) Approved as to form, legality and execution. (Initials) (Date) Assistant Attorney EXHIBIT "A" MAINTENANCE AGREEMENT TRAFFIC. SIGNALS This Exhibit "A" forms an integral part of that certain Traffic Signals Maintenance Agreement between'the State of Florida Department of Transportation and the County of- St. Lucie _., .' Dated , 19 OF TRAFFIC SIGNAL INSTALLATIONS: .STAIE SR · NO. NO. 940] 0-3522 A~I-A I]~kFFIC OPERATIONS NO. ._LOCATION.: State Road A-1-A Interchange w/ATlantic Beac~ Boulevard RESOLUTION NO. 75-75 RESOLUTION ADTHO~IZING THE EXECUTION OF THE T~FFIC SIGNALS MAINTENANCE AGREI~ENT BETWEEN THE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION AND ~ St. Lucie Count~ On motion of Commissloner~Price Commissioner Enns · seconded by · the following resolution was adopt6d'~-' WHEREAS~' .the County of St. Lucie (Public Bodyk interest to maintain and pay electrical ,' deems it in the public costs for the operation of traffic signal or signals described in Exhibit "A" to said agre~J ment, and accordingly to enter into the attached agreement with the' State of Florida Department of Transportation. NOW· THEtLEFORE~ BE IT tLESOLVED BY 1. 'That St. Lucie County concurrs in the ~ro~isions (Public Body)' -of ~hat certain agreement attached hereto, p~rtaining to maintaining- ..~-tr. affi.c ~s%gn.al-.ins.~-a-13~ gi~n :~s~crib. ed in_~Exhihit "A" to that agreement. 2. .That 'St. Lucie County '(Public Body) .agreement to be executed by a legally authorizes the said designated ~ffiQ~r of Public Body. STATE OF FLORIDA COUNTY OF St. Lucie I HEREBY CEPJ£IFY.that the copy of a Resolution adopted by meeting held on the 5th day of and recorded-in its minutes. foregoing is a true and correct St. Lucie County at a August , A.D., 19_75.., IN WITNESS %'~H~REOF, I hereunto this 8th day 6f August set my ha]~c~ and official seal , A.D-, 19 75 . ty Clerk "-- (SEAL) ~ TRAFFIC SECTION --' JOB SR OPE[~ATIONS COUNTY MUNICIPALITY NO. NO. NO. NO. NNqE MAINTENANCE AGREEMENT TRAFFIC SIGNALS THIS AGREEMENT, made and entered, into this ¢¢~ day of ~z~ , 19.7~ , by and between the State of Florida Department of Transportation, an Agency of the-State of Florida, hereinafter called the "Department" and the co~mty of st. Lucie, FLORIDA, hereinafter called the "Public Body." WITNESSETH: ,WHEREAS, the construction and m~intenance of a traffic signal, or signals, is necessary for the safe and efficient highway transportation at the location or locations as described in Exhibit "A", attached hereto; and ~EREAS~ the Public-.Body., ~y re~olution attached hereto and made a part hereof, has determined that-it is in the public interest for the Public Body to assume the responsibility for maintenance and electrical power costs incurred in the operation of said signal ~nstallation: . NOW, THEREFORE, THIS INDENTURE WITNESSETH: That in consideration of the premises and the mutual covenants contained herein to be undertaken by the re- spective parties hereto, the parties and each 'of them, mutually agree and covenant as follows: 1. That the traffic signal or signals as described in Exh,i6it "A", attached hereto and made a part hereof, will be. so designed that the functional design of the installation and its components will be mutually acceptable to the parties hereto, and will be installed under Department supervision; with the actual method of construction and financing determined by the Department's policies, budget, and agreement or agreements which it may have with this or another governmental unit relating to the financing and construction thereof. 2. That the Public ~Body ~shall, upon completion of the installation and acceptance by the parties hereto,~assume the sole-respbnsibility for the maintenance and continuous operation of said signal installation and the pay- merit for-all costs for electricity and electrical charges incurred in connection with the operation ~hereof. 2. The Public Body shall maintain the signal installation in accordance ~th Department policies and to a level of maintenance that will provide minimum hazard to movement of traffic. In this regard the Public Body shall r~cord maintenance activities relative to said traffic signal installation to a "De- partment of Transportation Traffic Signal Maintenance Log" or an approved equivalent log. 4. That the equipment shall remain the property of the Department, and it is hereby understood and agreed by th~ parties hereto that the'Public 'Body may remove any component of the installed equipment for repair but the Public Body shall not, under any condition, permanently remove the main frame of the control unit without the express written permission of the Department. --~5. ~ i~ ~expressi~ '~nd~s~ood ~d~greed~by~he ~p~ti-e's~'here~o that the wiring of the cabinets and the timing of the signals will be such that the traffic will be properly handled at the time of the completion of the installation of the signals. Necessary modifications in timiSg or minor circuity may.'be made by Public Body to accommodate the changing needs of traffic but the Department ~e- serves the right to examine the equipment at any time, and after due consulta- tion with the parties hereto, specify timing and phasing that will provide a safe and expeditious traffic flow in the sta~ highway system. 6. The Public Body shall not modify the equipment to provide additional phases or intervals without written permission from the Department. 7. The Public Body hereby agrees to indemnify, defend, save and hold harm- less the Department for all claims, demands, liabilities and suits of any nature whatsoever arising out of, because of,.or due to the breach of this agreement by the Public Body, its agents or employees, or due to any act or occurrence or omission ow~commission of the Public Bqdy, its agents or employees. It is specifically understood and agreed that this indemnification agreement do~s not cover or indemnify the Department, or its ~gents_? employees, for its own negligence or breach of contract. B. It is mutually ggreed that th'~ Department's Director of Road Operations shall -decide all questions difficulties and disputes of any nature whatsoever -,..~. :U..at ~y a~rise under, or by reasc~ -of ~his ag-reement, the 'p~osecd~ion and ful:~'.~ ;, .-: ~l'illmen% :of the se'trices 'hereunder and ~:he character, quality, amount and val.ue-. thereof; and his decision 6pbn all claims, questions and disputes shall be final and conclusive upon the parties hereto. 9. It is understood and agreed by the parties hereto that this agreement shall remain in force during the life of the originally installed equipment and any replacement equipment installed by the mutual consent of. the parties hereto, provided however th~at ~dditional or replacement equipment purchased and installed Wholly at the-ex,erisa'of the Public Body in accordance with this pro- vision-shall remain the p~ope~ty of the Pubt~c Body. IN WITNESS WHEREOF,, the.parties hereto have caused these presents to be executed, the day and year first above written. .-: ~ -_WIYNESSES: As to the Department o ~he~Public Body Appr6ved: Director of Road Operations STATE OF FLORIDA DEPARTMENT OF TP~NSPORTATION BY: Director of Administration BY: (SEAL) Executive Secretary PUBLIC BODY Title: Ch~a irman ATTEST: ~~.~~'(SEAL) Approved as to form, legality and execution. Assistant Attorney EXHIBIT "A" MAINTENANCE AGREEMENT TRAFFIC SIGNALS This Exhibit "A" forms an integral part of that certain Traffic Signals Maintenance Agreement between-the State of Florida Department of Transportation and'the ¢ouuty of st. Lucie Dated , 19-- LOCATION OF TRAFFIC SIGNAL INSTALLATIONS: _STAT, E IRAEFIC - JOB SR OPERATIONS 'NO. NO. NO. J_O£AIIDN' Sta%e Road A-l-k Interchange w/SR-~ RESOLUTION NO. 75-76 WPIEREAS, the Board of County Commissioners 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 securities will mature on August 5, 1975 and the money invested in said securities is needed for the pur- poses originally intended. NOW, THEPdE FORE, sioners of St. Lucie 5th day of August BE IT RESOLVED by the Board of County County· Florida, in meeting assembled this · 19 75, that the Chairman or the Vice Chairman and the Clerk of the Circuit Court are hereby 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 # 336 Port St. Lucle Bank $700,000.00 author- 2. To cash in or sell said securities and deposit the pro- ceeds therefrom into the proper account or fund from which said money was invested. To cash in $200,000 and reinvest 500,000.00 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 August , 19 75- WITNESS my hand and the official seal of said Board, this 5th day of August , 19 75 ROGER POITRAS, CLERK CIRCUIT COURT / / Deputy Clerk RESOLUTION NO. 75-77 WHEt~EAS, the Board of County Commissioners of St. Lucze County, Florida has made the following determinations of fact: 1. Pursuant to Section 205 of the Highway Safety Act of 1973 the Federal government will provide 100% financing for all local governmental entities that participate in a Pavement Marking Demonstration Program; 2. A Pavement Marking Demonstration Program will provide centerline striping and edgeline striping on many miles of county roads which do not have adequate striping at the present time; 3. The purpose of this program is to determine if an overall striping system will reduce the number of traffic mishaps and increase the overall traffic safety in the country; 4. This program will provide great benefits to the residents of St. Lucie County; and 5. In order to implement this program it is necessary to submit to the Florida Department of Transportation a resolution authorizing the County Engineer to act on behalf of St. Lucie County in this matter and an executed agreement between the County and the Florida Department of Transportation covering the striping to be done: NOW, THEREFORE, BE tT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 5th day of August, 1975, as follows: A. The Chairman and Clerk of this Board are hereby authorized to execute the agreement, a%Lached hereto as Exhibit "1", between St. Lucie County and the Florida Department of Transportatlo~ concerning the Pavement Marking Demonstration Program; and B. The County Engineer is hereby authorized to act on behalf of St. Lucie County concerning this program. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST:. / / Clerk RESOLUTION NO. 75-78 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 classi- fication be GRANTED; and WHEREAS, the Board of County Commissioners held a public hearing on August 5, 1975, after first publishing notice of said hearing in the News Tribune on July 11, 1975. NOW, THEREFORE, of St. Lucie County, BE IT RESOLVED by the Board of County Commissioners Florida in meeting assembled this 5th day of August,1 1975 as follows: 1.i That the zoning of the Lucie C~unty, to-wit: owned scape, dwellin Lucie C following described property in St. In S½ of Section 10-36-40, South 218.25 feet of N½ of Lot 272 in the amended plat of Aetna Park, less right of way for U.S. 1 recorded in Plat Book 7, page 41 of the Public Records of St. Lucie County, and less that part already zoned B-3. Dy NORMAN EDWARD and THOMAS CAMERON HAYSLIP, D/B/A Hayslip Land- ~e and the same is hereby changed from R-lC (single family ~s) to B-3 (arterial business). That the zoning of the following described property in St. ~unty, to-wit: /l~_ ~ ~-- ~OO~OO/3 Begin 98 feet South and 310 feet East of NW corner of Section 31, Townffhip 34 South, Range 40 East, run East 210 feet, South 125 feet, West 210 feet, North 125 feet to Point of Beginning and Begin 98 feet South and 310 feet East oflNW corner ~of Section 31, Township 34 South, Range 40 East, thence South 125 feet for Point of Beginning, thence continue South 140 feet, thence East 210 feet, thence North 140 feet, thence West 210 feet to Point of Beginning. owned b~ CHARLES B. and LOTTIE BURFORD, be and the same is hereby changedI from A-1 (agriculture) to R-lC (single family dwellings.) 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: lerk BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA -/~'~/ I - - '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 5th day of August, 1975. Witness my hand and the seal of said Board this August, 1975. day of Roger Poitras, Clerk Circuit Court 314308 RESOLUTION NO. 75-79 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 August 5, 1975, after first publishing notice of said hearing in the News Tribune on July 11, 1975, and WHEREAS, at said public hearing the petitioner requested that his petition to rezone the hereinafter described lands be amended to rezone to R-lC rather.than R-4C. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 5th day of August, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: ~.~//~/-- ~0/~ ~'~f--~O~ St. Lucie Gardens, Section 7, Township 37 South, Range 41 East, Block 4, East 180 feet of West 240 feet of S% of S½ of Lot 4 and ~s% 610 .f~t'/of~[S~-:~f~S½ of Lot 4 owned by J. EDWARD WESLEY, JR., be and the same is hereby changed from A-l(agriculture) to R-lC (single family dwellings). 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. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY,FLORIDA ATTEST: Clerk 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 5th day of August, 1975. Witness my hand and the seal of said Board this of August, 1975. day Roger Poitras, Clerk Circu RESOLUTION NO. 75-80 314307 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 June 24, 1975, after first publishing notice of said hearing in the News Tribune on May 30, 1975, and WHEREAS, said public hearing was continued to August 5, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 5th day of August, 1975, as follows: 1. That the zoning of the following described property in St. COunty, to-wit: ~ _ ~/-- OO~- O~/~2~ Lucie Lot 16, Block 2, Model Land Company, a subdivision in Section 15-36-40, EXCEPTING~from the above description however, the rights of way for public roads (U.S. 1 and Kitterman Road) and less that portion already zoned B-3. owned by ART YOUNG, 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 above and to make notation thereof of reference to the date of adoption of this resolution. BOARD OF COUNTY COMMISSIONERS ST. LUCIE CO TY, FLORA, By , w Chairman ATT Clerk 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 a% a held on the 5th day of August, 1975. Witness my hand and the seal of said Board this of 1975. meeting day Roger Poitras, Clerk Circuit Court ~ Clerk I 10 5. AH P~ESOLUTION NO. 75-81 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida has made the following determinations of fact: 1. Pursuant to Section 230 of the Highway Safety Act of 1973 the Federal government will provide 90% financing for all local governmental entities that Roads Demonstration Project; 2. A Safer Roads Demonstration participate in a Safer Project will provide turn lanes, resurfacing and clearing at many county road intersections which are in need of such improvements at the present time; 3. The purpose of this program is to determine if the improvement of such intersections will reduce the number of traffic mishaps and increase the overall traffic safety in the country; 4. This program will provide great benefits to the residents of St. Lucie County; and 5. In order to implement this program it is necessary to submit to the Florida Department of Transportation a resolution authorizing the County Engineer to act on behalf of St. Lucie County in this matter and an executed agreement between the County and the Florida Department of Transportation coverino the work to be done, NOW, THEREFORE, BE IT RESOLVED by slon~ers of St. Lucie County, Florida in 5th day of August, 1975, as follows: A. The Chairman and Clerk of this the Board of County Commis- meeting assembled this Board are hereby authorized to execute the agreement, attached hereto as Exhibit "1", between St. Lucie County and the Florida Department of Transportation concerning the Safer Roads Demonstration Project; and B. The County Engineer is hereby authorized to act on behalf of St. Lucle County concerning this Project. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Chairman ATTEST: / ~' Clerk (Rev. 12-L-72) PARCEL NO SECTION 94004~2601 STATE ROAD''614'(INDRIO'ROAD) COUNTY OF ST2'LUCIE FAP NO. R E S 0 L U T I 0 N NO. 75-82 ON MOTION of Commissioner ~ Commissioner ~ , the adopted: seconded by following Resolution was WHEREAS, the State of Florida Department of Transportation pro- poses to construct and improve State Road 614(Indrio Road) , Section 94004- 2601 in St. Lucie County, Florida: and WHEREAS, 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 WHEREAS, said property is not needed for Cotmty purposes; and WHEREAS, 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. Lucie County that the application of the State of Florida Departl~nt of Transportation for a deed or deedm is for right of way purposive which is in the public or community interest and for public welfare and th~ land needed for right of way and other road purposes ia not needed for Co, ~ty purposes; 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 dr~ and executed by this Board of County Co~m~issioners. Consideration shall e $ 1.00 BE IT FURTHER RESOLVED that a certified copy of this Resolution be fo~ arded forthwith to the State of Florida Department of Transportation at Tal]ahassee, Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE I BEREB¥ CERTIFY that the foregoing is a true copy of a R~solution adopted by the Board of County Commissioners of St. Lucie at a meeting held on the 12thday of August Clerk of the Board of County Commissioners of St. Lucie County, Florida County, Florida , A. D. 1975 Section 94513-2601 _8-72 RESOLUTION NO. COUNTY cOMMISSIONERS RE SOLUT I ON ( }n mot seconded by Commissioner resolution was adopted: WHEREAS, the STATE OF of Commissioner , the following which h~s 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 Clerk of the Circuit Court of 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 fo~ 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, a'nd/or other snructures 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, bbrrow pits and easements; now therefore, be it RESOLVED, 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 cther expenses of acquiring title to said ri¢~hts 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 tho Flor2da Constitution, and Section 335.041, Florida has aunhorized and requested St. Lucie County to furnish the necessary rights of way, borrow pits and easements for tha~ portion of Section 94513~2601 - extending from Kings HighwaY Easterly along Graham Road to a point approximately 152.94 feet West of ~openhaver Road Statutes, as amended), forth in the contract, and be it further whichever is available, under conditions set of which this resolution forms a part; -1- FLORIDA DEPARTMENT OF TRANSPORTATION 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 situate upon or encroaching within the limits of the lands required for said portion of said Section and that the Chairman and are hereby authorized and directed of said County to said Department the Clerk of the Board be and they to execute and deliver on behalf the Contract in the form hereto attached; STATE OF FLORIDA COUNTY OF ST. LUCIE I HEREBY C~RTIFY 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 12%h day of __A~gu~ ,A. D., 19 75 , and recorded in the Comrn.~issioners minutes. IN WITNESS ~EREOF, I hereunto set my hand and official seal this /~ g/[ day of ~lkgust ,A. D. 19 75 . (SI]AL) '~r}~ of the B(tard of County Commissioners of St. Lucie County -2- RESOLUTION NO. 75-84 ~ N bATISFACTIO OF LIEN WHEREAS, the Board of County Commissioners of St. Lucle County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965, on the 7th day of July, 1972, filed a lien against any property owned by RUTH GILKEY, 2909 Sunrise Blvd, Ft. Pierce, Florida, in the amount of $791.98, said lien being recorded in OR Book 204, at paqe 57 of the public records of St. Lucie County, Florida; and WHEREAS, said lie~ 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 12th day of August, 1975, that said Board does hereby acknowledge the payment and ~tisfaction of said lien and directs the Clerk of the Circuit Cou~rt of said County to cancel the same of record. BOARD OF COUNTY COMMISSIONERS ST. LUCIE C~Y, FLORIDA Chairman ATTEST: Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioners of the County and Skate aforesaid, does hereby certify that ~he above and foregoing is a true and correct copy of a resolution adopted by the Board of County Commissioners at a meeting held on August 12, 1975. Witness my hand and the seal of said Board this /~ day of August, 1975. ROGER POITRAS CLEP~K, CIRCUIT COURT By / ~ D~Clerk WHEREAS, County, Florida, has invested certain rities hereinafte~ described, and has RESOLUTION NO. 75 - 85 the Board of County Commissioners of St..Lucie surplus funds in the secu- 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 August 15, 1975 and due to current economi, c conditions, these funds cannot be reinvested at the interest rates they now bear. ~OW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie CQunty, Florida, in meeting assembled this ~12thday of Angust 19 75, that the Chairman or the Vice Chairman and the Clerk of the Circuit Court are hereby author- ized and directed: 1. To remo~e from Safe Deposit Box No. 311 at the St. County Bank, Fort Pierce, Florida, the following described ties or the safekeeping deposit receipt fo~~same: Certificate of Deposit #2011 Sun Ba~k of St. Lucie County $600,000.00 Lucie securi- 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 ~2th 19 75 day of August WITNESS my hand and the cfficial seal of said Board, this 12th 19 75 day of August ROGER PoITRAS, CLERK CIRCUIT COURT Deputy Clerk 14846 RESOLUTION NO. 75-86 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 12, 1975, after first publishing notice of said hearing in the News Tribune on July 14, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 12th day of August, 1975 as follows: St. 1. That the zoning Lucie County, to-wit: Section 6, Township boundary of NE~ and of the following described property in 34~ Range 40, Begin on North East boundary of U.S. l, thence run Southwesterly on Highway 401.3 feet, thence East 291 feet to SR-605, thence Northwesterly 377 feet to North line of NE¼, run West 25.15 feet to Point of / Beginning. 6-34-40, Begin at intersection of North line of NE~ and East right of way of Old Dixie Highway, thence run Southeasterly on right of way 377 feet, thence East to West right of way railroad, thence Northwesterly on right of way to North line of NE~, thence West 18 feet to Point of Beginning. /~/~ 6-34-40 North 65 feet of following description: Begin at East boundary of US. 1 and North line of NE~, thence run Southwesterly on Highway 401.35 feet for Point of Beginning, thence run Easterly 291 feet to West line of SR-605, thence run Southerly on road 206 feet, thence run Westerly 411.8 feet to U.S. 1, thence run Northeasterly on Highway 207 feet to Point of Beginning. owned by DIVING LOCKERS OF FLORIDA, INC. AND WILLIAM F. FEY, be and the same is hereby changed from A-l(agriculture) and B-3 (arterial business) to B-4 (general business). BE IT FURTHER RESOLVED that the Zoning Director of St. Lucie Count~ 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 to make notation thereof of reference to the date of adoption of this resolution. ATTEST::' BOARD OF COUNTY COMMISSIONERS ST. LUCIE q~UN/I/~, FLORI~ ~' 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 held on the ]2th day of Au§ust 1975. of Witness my hand and the seal Au§ust, 1975. of said Board this meeting __day Roger Poitras, Clerk Circuit Court By / Jg~-- Ct e rk 314846 RESOLUTION NO. 75-87 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 zoning hearing hearing that the hereinafter described request for a change in classification be GRANTED; and WHEREAS, the Board of County Commissioners held a public on August 26, 1975, after first publishing notice of said sioners day St. in the News Tribune on August 7, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- of St. Lucie County, Florida in meeting assembled this 26th of August, 1975 as follows: 1. That the zoning of the Lucie County, to-wit: N% of SW¼ of SE¼ less following described property in the North 50 feet in Section 30-35-40 owned by C. E. HANNER, 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 to cause the change 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 COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA Vice- Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE above and foregoing adopted by the said held The undersigned, Clerk of the Board of County Commissioners of the County and State aforesaid does hereby certify that the is a true and correct copy of a resolution Board of County Commissioners at a meeting on the £6th day of August, 1975. Witness my hand and the seal of said Board. this ~ ~day of Au§ust, 1975. Roger Poitras, Clerk Circ-/it Court 243 345 RESOLUTION NO. 75-87 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida held a public hearing on the 19th day of August, 1975, after first publishing a notice of said hearing i~ the News Tribune at Fort Pierce, Florida on the 30th day of July, 1975 on closing, vacating and abandoning that portion of the following described public easement and renouncing and disclaiming any right of St. Lucie County and the public in and to the lands lying within that portion of said easement in St. Lucie County, Florida described as follows: The northerly lO feet of Lot 26 and the Southerly l0 feet of Lot 27, Block 5 of LAKEWOOD PARK SUB- DIVISION~ Unit 8-A, as recorded in Plat Book Il, page 47, of the public records of St. Lucie County, Florida and, WHEREAS, at said public hearing there were no objections to closing, vacating, and abandoning said easement and renouncing and disclaiming any right of St. Lucie County and the public in and to the lands lying within said easement, 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 easement and disclaim and renounce any right of St. Lucie County and the public in and to the lands lying within said easement. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting asembled this 19th day of August, 1975, as follows: 1. That portion of a public easement in St. Lucie County, Florida described as follows: The Northerly l0 feet of Lot 26 and the Southerly tO feet of Lot 272 Block 5 of LAKEWOOD PARK SUBDIVISION, Unit 8-A as recorded in Plat Book ll, page 47 of the public records of St. Lucie County, Florida 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 easement 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 (3~) days of the date hereof. 3. That the proof of publication of %he 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 public records of St. Lucie County, Florida. ATTEST: BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA By JJ~fi~ Chairman Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The unoersigned, 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 Commis- sioners at a meeting held on the 19th day of August, 1975. Witness my hand and the seal of said Board this /y~ day of August, 1975. Roger Poitras, Clerk of the Circuit Court ~ Clerk RESOLUTION NO. 75-88 after least the Board following County be WHEREAS, the St. Lucie County Planning and Zoning Commission holding a public hearing of which notice was published at fifteen (15) days prior to said hearing, has recommended to of County Commissioners of St. Lucie County that the amendment to the Comprehensive Zoning Resolution for St. Lucie adopted; and WHEREAS, said Board of County Commissioners held a public hearing on said amendment on August 26, 1975, after first publishing a notice of said hearing in the News Tribune published in Fort Pierce Florida on August 7,1975, said date being at least fifteen (15) days prior to the date of said hearing. sioners August, County NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- of St. Lucie County in meeting assembled this 26th day of 1975 that the Comprehensive Zoning Resolution for St. Lucie be and the same is hereby amended by eliminating Paragraph 4, Section 16 in its entirety and replacing with the following: "4. RIGHT OF ENTRY. For the purpose of enforcing building codes, the enforcing official or his authorized representative shall have the right of entry on to private property and into private buildings at any reasonable time while construction is in progress. For the purpose of enforcing zoning resolutions, the enforcing official or his authorized representative shall have right of entry into private property to investigate or inspect written and signed complaints against owner of the property. This right of entry does not include entry into any residence on property except where owner agrees and permits inspection of the residence." BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA V±ce- Chairman ATTEST: Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE The 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 undersigned, Clerk of the Board of County Commissioners day held on the 26th day of Au§ust, 1975o Witness my hand and the seal of said Board this of ^u§ust, 1975. Roger Poitras, Clerk Circuit Court 343 RESOLUTION NO. 75 - 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: $341.55 for Crime Lab: and WHEREAS, in order for the Board of County Commissioners of said County to to appropriate and expend said funds for said purpose, it is necessary that said Budget be amended. NOW, TNEREFORE~ BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 2nd day of September, t975, 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 1974-75 is hereby amended as follows; REVENUE: EXPENSES Account #1422 Account #3101102 Account #3101302 Indian River Community College $341.44 Salaries of Deputies & Assts. 300.00 Egpenses other than Salaries 41.44 BOARD OF COUNTY COmmISSIONERS ST. LUC!E COUNTY, 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 2nd day of September, 1975 W~tness my hand and the seal of said Board this ~--~ day of September, 1975. . Roger Poitras, Clerk Circuit Court By ce_ ..' ~ ,Deputy Clerk ESOLUT10 NO. 75- 6 RESOLUTION AUTHORIZING THE EXECUTION OF TttE Tt~FFIC SIGNALS MAINTENANCE AGREEMENT BETWEEN TIlE STATE OF FLORIDA DEPARTMENT OF TkANSPORTATION AND THE COUNTY 0F ST. LUCIE On motion of Commissioner Park , seconded by Commissioner Price'' ,' %he following resolution was adopted: WHEREAS,' the COUNTY 0F ST. LUCI~ ,' deems it in the public (Public Bodyk interest to maintain and pay electrical cosfs for the operation of traffic signal or signals described in Exhibit "A" to said agree- men%, and accordingly to enter into the attached agreement wifh the' State of Florida Department of Transport~tlon. of NOW, THEREFORE, BE tT RESOLVED BY 1. That thaf certain ST. LUCIE .COUNTY concurrs in the provisions (Public Body) agreement attached hereto, pertaining to maintaining a ~%~affic .signal insha~ll~ation described in Exhibit "A" to that agreement. 2. That ST. LUCI~ COUNTY authorizes the said (Public Body) agreement to be executed by a legally designated officer of this Public Body. STATE OF FLORIDA COUNTY OF ST. LUCI~ I HEREBY CERTIFY that the foregoing is a true and correct copy of a Resolution adopted by St. Lucie County at a meeting held on the 2nd day of September , A.D., 19 75 , and recorded in its minutes. this IN WITNESS WHEREOF, I hereunto set my hand and official 4th day 6f September , A.D., 1975 Dep~Ey c±e~K scal (SEAL) COUNTY TRAFFIC SECTION JOB SR OPERATIONS COUNTY MUNICIPALITY NO. NO. NO. NO. NAME 94010 3511 5 St.-Lucie MAINTENANCE AGREEMENT TRAFFIC SIGNALS THIS AGREEMENT, made and entered into this day of , 19 , by and between the State of Florida Department of Transportation, an called the "Department" and the FLORIDA, hereinafter called the Agency of the State of Florida, hereinafter County of St. Lucie "Public Body." W I TN E S S E T H: WHEREAS, the construction and m~intenance of a traffic signal, or signals, is necessary for the safe and efficient highway transportation at the location or locations as described in Exhibit "A", attached hereto; and WHEREAS, the Public Body, by resolution attached hereto and made a part hereof, has determined that it is in the public interest for the Public Body to assume the responsibility 'for maintenance and electrical power costs incurred in the operation of said s~§nal installation: NOW, THEREFORE, THIS INDENTURE WITNESSETH: That in consideration of the premises and the mutual covenants contained herein to be undertaken by the re- spective parties hereto, the parties and each of them, mutually agree and covenant as fol 1 ows: 1. That the traffic signal or signals as described in Exh.it~it "A", attached hereto and made a part hereof, wilt be so designed that the functional design of the installation and its components will be mutually acceptable to the parties hereto, and will be installed under Department supervisios; with the actual method of construction and financing determined by the Department's policies, budget, and agreement or agreements which it may have with this or another governmental unit relating to the financing and construction thereof. 2. That the Public Body shall, upon completion of the installatio~ and acceptance by the parties hereto, assume the sole-responsibility for the maintenance and continuous operation of said signal installation and the pay- merit for all costs for electricity and electrical charges incurred in connection with the operation thereof. 3. The Public Body shall maintain the signal installation in accordance with Department policies and to a level of maintenance that will provide minimum hazard to movement of traffic. In this regard the Public Body shall record maintenance activities relative to said traffic signal installation to a "De- partment of Transportation Traffic Signal Maintenance Log" or an approved equivalent log. 4. That the equipment shall remain the property of.the Department, and it is hereby understood and agreed by the parties hereto that the Public 'Body may remove any component of the installed equipment for repair but the Public Body shall not, under any condition, permanently remove the mai~ frame of the control unit without the express written permission of the Department. 5. It is'~<press~y~u~d~rs~d-~nd ~§reed ~by the parties hereto that the wiring of the cabinets and the timing of the signals will be such that the traffic will be properly handled at the time of the completion of the installation of the signals. Necessary modifications in timiS§ or minor circuity may.'be made by the Public Body to accommodate the changing needs of traffic but the Department re- serves the right to examine the equipment at any time, and after due consulta- tion with the parties hereto, specify timing and phasing that will provide a safe and expeditious traffic flow in the state hi§hway system. 6. The Public Boay shall not modify the equipment to provide additional phases or intervals without writte~ permission from the Department. 7. The Public Body hereby agrees to indemnify, defend, save and hold harm- less the Department for all claims, demands, liabilities and suits of any nature whatsoever arising out of, because of,_or due to the breach of this a~reement by the Public Body, its agents or employees, or due to any act or occurrence or omission or commission of the Public Body, its agents or employees. It is specifically understood and agree~ that this indemnification agreement does not cover or indemnify the Department[or its ~gents_?r employees, for its own negligence or breach of contract. 8. It is mutually ~greed that the Department's Director of Road Operations shall decide all questions, difficulties and disputes of any nature whatsoever that may arise under, or by reason of this agreement, the prosec:~tion and ful- fillment of the services hereunder and the character, quality, amount and value thereof; and his decision u~on all claims, questions and disputes shall be final and conclusive upon the parties hereto. 9. It is understood and agreed by the parties hereto that this agreement shall remain in force during the life of the originally installed equipment and any replacement equipment installed by the mutual consent of the parties hereto, provided however t~at ~dditional or replacement equ'~pmen.t purchased and installed wholly at the.expense'of the Public Body in accordance vSth this pro- vision shall remain the pnoperty of the Public Body. IN WITNESS ~IHEREOF, the parties hereto have caused these presents to be executed, the day and year first above written. WITNESSES: As to the Department As bo th~Pu~lic Body Apprdved: Director of Road Operations STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION BY: Director of Administration BY: Executive Secretary PUBLIC BODY Title: Chairman ATTEST: (~ (~ / / Approved as to form, legality and execution. (SEAL) (SEAL) (Initials) (Date) Assistant Attorney EXHIBIT "A" ~INTENANCE AGREEMENT TRAFFIC SIGNALS This Exhibit "A" forms an intesral part of that certain Traffic Signals Maintenance Agreement between 'the State of Florida Department of Transportation and the County of St. Lucie Dated , 19 LOCATION OF TRAFFIC SIGNAL INSTALLATIONS: ~STAIE JOB SR OPERATIONS -NO. NO. NO. £OCAT~.ON. 94010-3511 5 ' State Road 5 & State Road A1A RESOLUTION NO. 75-91 WHEREAS, is considering allowing commercial a period of at least two (2) years of said lake, and WHEREAS, the purpose of said the Florida Game and Fresh Water Fish Commission seining in Lake Okeechobee for to slow down the euthrophication program is to reduce the nutrient level of said lake by reducing the number of fish, especially gizzard shad and other rough fish, by 20 million pounds~ and ¥~q{EREAS, the Board of County Commissioners of St. Lucie County is fearful that once commercial seining is again permitted in Lake Okeechobee that it will be allowed to continue indefinitely to the detriment of sport fishing in said lake, and WHEREAS, while the over supply of fish in the lake may be one of the causes of its over-enrichment, the main cause is the nutrient flow into the lake from back pumping and other existing practices. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 2nd day September, 1975, as follows: 1. That said Board does hereby seining in Lake Okeechobee until it can oppose allowing commercial be definitely proven that the excess number of fish rather than the nutrient flow into the lake is the principal cause of its over-enrichment; 2. That a certified copy of this resolution be forwarded to the Florida Game and Fresh Water Fish Commission, Tallahasee, 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 said Board of County Commissioners at a meeting held on the 2nd day of September, 1975. Witness my hand and the seal of said Board this ~ ~ day of September, 1975. Roger Poitras Clerk Circuit Court Deputy Clerk NOTICE OF LIEN RESOLUTION NO. 75- 92 County, special WHEREAS, the Board of County Commissioners of St. Lucie Florida by Resolutions No. 71-93, 72-3 and 72-26 levied assessments against certain properties in Sunland Gardens, Garden City Farms and Sumner Heights in said coun.ty for the install- ation and maintenance of street lights in said area, and WHEREAS, the properties assessed and the amount of such assessment 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 l, 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 of St. Lucie County, Florida in meeting assembled this 9th day of September, 1975, as follows: 1. That said Board does hereby claim and hold a lien in the amount shown ~against each of the following described properties, to-wit: OWNER Dorman & Ola Kimbr~ll 3502 ~li~a-n: Road Ft. Pierce, Fla. Jenkins R. E. & Carol J. Rt. 4, Box 469 Ft. Pierce, Fla. DESCRIPTION f~ YEAR AMOUNT ~eg. at NW corner of 1974 $6.00 Tract 102 in Section 5-35-40, thence run E. 510 ft, thence S. 30 ft. for POB, thence run E. 120 ft., thence S. 270.79 ft., thence W. 120.06 ft., thence N. to POB Beg. at NW corner of 1973 $6.36 Tract 102, Garden City 1974 Farms in Section 5-35-40 thence run E. 390 ft., thence S. 30 ft. for POB thence run E. 60 ft, thence S. 274.22 ft., thence W. 60.03 ft., thence N. to POB 2404-608-0158-000/4 o7 OWNER DESCRIPTION YEAR AMOUNT Howard Steinhiqper 1456 Taylor Avenue Bronx, New York- 10460 Lawrence & Rose P.O. Box 392 Ft. Pierce, Fla. Grace M. Pease 3429 Carlyle Ft. Pierce, Fla. John E. Stenner 3509 Avenue T. Ft. Pierce, Fla. Block l, Lot 2 1974 Sunland Gardens Mas~riano Block 1, Lot 8 1972 Sunland Gardens 1973 Block 1, Lot 18 1974 Sunland Gardens Block 3, Lot 4 1974 Sunland Gardens Blk. 4 Lot 17 1974 Sunland Gardens Enoch T. & Catherine Treloar c/o Kilpatrick, Atty. 175 Montowese St. Branford, Ct. 06405 Sallie M. Toombs 3105 Avenue L Ft. Pierce, Fla. Bessie Saslawski c/o J· Rosenbaum 46 The circle Easton, Ct. 06612 Blk. 4,Lot 19 1973 Sunland Gardens 1974 Blk. 5, Lot ll 1974 Sunland Gardens Enda M. Breymeier c/o Richard Bathurst 5139 N. Inver Cordon Scottsdale, Az. 85253 Malford F. Duclo 3800 SW 123rd Court Miami, Fla. 33165 Stanley I. Dural 1009 Angle Rd. Ft. Pierce, Fla. Sol & Harriet J. Ruskin 303 East 57th St. New York, NY 10022 Frankee L. Smiley A.C. & Lois Gannon~ 1901 N. 37th St. Ft. Pierce, Fla. Nadezda Ardolino Stevens Rd. Killingsworth, Ct. Joseph Brown 1609 N. llth St. Ft. Pierce, Fla. Joseph Brown ~1609 N. llth St. Ft. Pierce, Fla. 06417 Blk.5,Easterly ½ 1974 of Lot 13 and all Rd.~. Lot 14 ~ Sunland Gardens _ Blk. 6, Lot 15 1974 Sunland Gardens Blk. 6, Lots 16 & 1973 ~ 17 (or 212-249) 1974 Sunland Gardens Blk. 7, Lot 1 & 1972 Westerly ½ of Lot 1973 ~ 2, Sunland Gardens~l~ 1974 dd --Scg- bT q- 0 Blk. 7, Lots 13 & 14 1972 Sunland Gardens 1973 1974 Blk. 8, Lot 4 1972 Sunland Gardens 1973 Blk. lO, Lot 21 1973 less S. 10 ft. 1974 Sunland Gardens Bl k. 10, Lot 22 1973 less S. 10 ft.(or 1974 218-2628) Sunland Gardens $3.00 $10.08 $3.oo $3.00 $3.00 $6.36 $3.04 $4.50 $3.00 $12.72 $15.30 $16.53 $10.08 $6.36 $6.36 OWNER Willie F. & Roset~a Reden £3503 Avenue R Ft. Pierce, Fla. Willie F. & Rosetta Reden 3503 Avenue R. Ft. Pierce, Fla. John T. Hubbard ~ 3507 Avenue R · Ft. Pierce, Fla. Harry J. Hansen Estate W.H. & Elizabeth Apeler× I155 Commodore St. Clearwater, Fla. 33515 Thera V. Hansen 39 Millbrook Rd. New Haven, Ct. 06518 Thomas McMillon 1710 N. 23rd. St. Ft. Pierce, Fla. Albert C. & Harriet Johnson 11 Third St. North Arlington, NJ 07032 Robert L. & Gretchen S. LaChar 1804 N. 35th St. Ft. Pierce, Fla. Charles & Margaret Culver, Jr. Ft. Pierce, Fla. W. H. & Elizabeth ~j Apeler General Delivery Greencove Springs, Fla. Robert H. & Johnnie M. Richardson 444 N. 14th St. Ft. Pierce, Fla. Grace P. Learned 3429 Carlyle Ft. Pierce, Fla. J.C. & Shirley Ann Gibson 520 N. 12th St. Ft. Pierce, Fla. Robert E. & Anna E. Foss 4001 Avenue P. Ft. Pierce, Fla. ~ Gertrude G. Lovell 1319 8th St. Zephyrhills, Fla. DESCRIPTION YEAR Blk. ll, Lot 1 1973 (or 215-441) 1974 Sunland Gardens Blk. ll, Lot 2 & 1972 E.½ of Lot 3(or 207- 1973 6561)Sunland Gardens 1974 Blk. ll, Westerly 1974 ½ of Lot 4 & all Lot 5,Sunland Gardens Blk. ll, Lot 16 less 1973 S. 10 ft (or 202-1282) 1974 Sunland Gardens Blk. ll, Lot 18 less 1973 S. lO ft 1974 · Sunland Gardens~7C' / Blk. ll, Lots 21 & 22 1973 less S. 10 ft. 1974 Sunland Gardens ,Blk. 12, Lot 6 1973 Sunland Gardens 1974 Blk. 12, Lot l0 1973 Sunland Gardens t974 AMOUNT $6.36 $15.30 $4.50 $6.36 $6.36 $12.72 $6.36 $6.44 Blk. 12, Lots ll & 1974 $6.03 12, less S. l0 ft (or 210-2924) Sunland Gardens . Blk. 12, Lot 13 less 1973 $6.36 S. 10 ft. 1974 Sunland Gardens Blk. 14, Westerly 1973 $8.88 ½ of Lot 9 & Lot 1974 l0 less N. lO ft. (or 221-2133) Sunlan~ Gardens Blk. 14, Lot 13 1974 $2.25 Sunland Gardens Blk. 16, Lots 11 & 12 1974 $6.76 Sunland Gardens Blk 17, Easterly ½ 1973 of Lot 5 & all Lot 6 1974 Sunland Gardens Blk. 17, Lot 12 1972 Sunland Gardens 1973 $9.60 $10.08 OWNER Anthony & Lucille P. KOval 23 Camden St. Devon, Ct. 06460 Leonard Silverman Gertrude R. Silverman P.O. Box 1382 Maitland, Fla. Leonard & Gertrude R. Silverman '~P.O. Box 1382 Maitland, Fla. Gene Trotta 1530 Collins Ave. Miami Beach, Fla. Malford F. Duclo 3800 S.W. 123d St. Miami, Fla. 33165 Emil R. & Hilja-M. Reiman ~L/ 1610 N. 35th St. // , Ft. Pierce, Fla. DESCRIPTION YEAR AMOUNT ERnest L. & Annie Williams -~--3304 Avenue 0 Ft. Pierce, Fla. Blk. 17, Westerly 1972 ~7of Lot 16 & all Lot ,1973 ~ ~c/~-~,~/- ~S~/-I)~1C//~ 1974 ~uniand Garoens Paul & Elsie Simon / 4200 Hilton NE Y~ Albuquerque, NM 87110 Calvin & Ruby Johnson ~ 3802 Avenue N. · Ft. Pierce, Fla. Harold A. Borland Lawrence E. Egan~ Richard Krohne 4003 Avenue 0 Ft. Pierce, Fla. Beatrice McKinley 2303 Avenue N Ft. Pierce, Fla. William Weber, Jr. 6045 Calle Del Mar Dr. West Palm Beach, Fla. Frank Rosensky 2226 E. 27th St. Brooklyn, NY 11229 Leon H. & Shirley H. Hinote Joseph & Mary DiFrancesco~ 3807 Avenue N. Ft. Pierce~ Fla. [~John Hacker, Adeline Hacker, Herbert Hacker 804 Marcy Ave. Staten Island, NY 10312 Blk 10, Lot l0 1973 Sunland Gardens 1974 Blk 19, Easterly ½ 1973 of Lot 16 & all Lot 1974 17 Sunland Gardens ~ =/~ Blk. 19~ L'o~T 18 & 1972 Westerly ½ of Lot. 19 1973 Sunland Gardens _ -/ 1974 Blk. 20$,Lot 3 & 1974 Easterly ½ of Lot 4 Sunland Gar<en~ .~ m . Blk. 20 Westerly ½ 1972 of Lot 7 & all Lot 8 1973 Sunland Gardens 1974 Blk. 20 Easterly N 1974 of Lot 14 & all Lots 15 & 16 Sunland Garden~ /k. 23,Lot 14 1974 Sunland Gardens Blk. 23, Lot 18 1972 Sunland Gardens 1973 Blk. 24, Easterly 1972 ~ of Lot 3 and all 1973 Lot 4 1974 Sunland Gardens Blk. 24, Lots 9 & 10 1974 Sunland Gardens Blk. 24, Lot 19 74 Sunland Gardens Blk. 25, Lot 10 1974 Sunland Gardens Blk. 26, Lot 2 1974 Sunland Gardens Blk. 27, Lot l0 1972 Sunland Gardens 1973 $15,30 $4.86 $9.60 $15.30 $4.50 $16.23 $7.50 $2.56 $10.08 $15.30 $6.75 $3.00 $3.73 $3.00 $7.47 OWNER DESCRIPTION YEAR AMOUNT James W. & Winifred E. Dunn 4 Rodessa Rd. Rochester, NY 14616 Sam & Catherine Loris 264 Birch Lane Blk. 38, Lots 15 1974 & 16 Sunland Gardens / Blk. 39 westerly ½ 1974 of Lot 5 & all Lot 6 Webster, NY 14580 Sunland GardeD,s~ Albert J. & Astrio Kibies Blk. 40, Lot 3 1974 c/o Constance or Arnold Sunland Gardens G. Hartelios, Jr. 103 Barbar Drive East Meadow, NY 11554 Doris J. Rowe 817 Jefferson Apt. 503 Kansas City, MO 64105 Howard F. Howe Ft. Pierce, Fla. Marlene Hadden Ft. Pierce, Fla. Daniel H. Holder 410 S. 15th St Ft. Pierce, Fla. James E. & Betty A.Brooks 107 Devonshire Ct. Ft. Pierce, Fla. Daniel H. Holder Ft. Pierce, Fla. Rose M. Noble Brenda J. Noble 3307 Avenue J Ft. Pierce, Fla. M.A. & Lacy O. Turner P.O. Box 3056 /Ft. Pierce, Fla. yl/ ! Mr. & Mrs. M.A. Turner ' P.O. Box 3056 Ft. Pierce, Fla. Edward & Gloria N. Williams 36 Richmond Ave. West Haven, Ct. 06516 Sam J. Kellner 15-17 Pl. Herzog Hicksville, LI, NY C. L. Smith & ~ F John W. Shortridge P.O. Box 3876 Ft. Pierce, Fla. Earl & Fannie L. P.O.314 Ft. Pierce, Fla. 11801 Kenneth & P.O. Box Ft. Simmons Blk 40, Lot 19 1974 Sunland Gardens Blk 41, Lots 9 & 10 1973 Sunland Gardens 1974 Blk 41 Easterly ~ 1972 of Lot 21 & all Lot 1973 22, Sunland Gardens ~ 1974 Blk 42, Lot 1 1972 Sunland Gardens 1973 Blk 42, Lot 2 1974 Sunland Gardens Blk 42, Lots 15 & 16 1972 Sunland Gardens . 1973 Blk 43, Westerly ~ 1972 of Lot 4 & all Lot 1973 5, Sunland GArdens . 1974 Blk. ~8, Lot 6 1974 Sunlan'd Garden,s Blk. 43, kot 7 1974 Sunland aardens Blk. 44, Lots 9 & 10 1974 Sunland Gardens. Blk. 34, Lot I 1974 Sunland Gardens $6.00 $4.50 $3.00 $3.00 $10.10 $15.30 $10.08 $3.00 $20.16 $15.30 $3.00 $3.00 $4.75 $3.00 Blk. 34, Lot l0 1974 $3.69 Sunland Gardens Blk. 34, Lot 11 1972 $12.45 Sunland Gardens 1973 Teresa Co~ Blk. 35, Lot 7 & 1973 3162 westerly ½ of Lot 8 1974 Pierce, Fla. Sunland Gardens $9.60 OWNER Evelena C. Bergdorf c/o R. E. Bergdorf R.D. #3 Cato, NY 13033 Frank G. Johnson 44 Harding St. Hamden, Ct. 06516 Sandra N. & James T. Hortensberry 3705 Avenue I Ft. Pierce, Fla. DESCRIPTION YEAR AMOUNT W.S..& Alva L. 3608 Sloan Ft. Pierce, Fla. Blk. 35, Lot 18 1973 Sunland Gardens 1974 Blk. 36, Lots 9 & l0 1974 Sunland Gardens~//~ Blk. A, Lots 1,2,3 1974 Sumner Heights Grice Blk. A, Lots 4, 5, 1972 19,20, 21,22,23,24 1973 Sumner Heights 1974 2. 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. Cle) STATE OF FLOR] COUNTY OF ST. k DA LUCIE BOARD OF COUNTY COMMISSIONERS ST. LUCIE COJ~NTY, ELORIDA Chairman of County The tndersigned; Clerk of the Board of the County an'd State aforesaid does hereby certify that above and foregoing is a true and correct copy of a resoluti adopted by th~ Board of County Commissioners at a meeting held on September 9, 975. Witn day of Septem~ ss my hand and the er, 1975. seal of said Board this Roger Poitras, Clerk Circuit C~urt Clerk $6.36 $4.75 $8.16 $16.80 RESOLUTION NO. 75-93 WHEREAS, the Board of County Commissioners 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 securities will mature on and due to current economic conditions, these reinvested at the interest rates they now bear. NOW, THEREFORe, BE IT RESOLVED by the Board of County sioners of St. Lucie County, ~h day of September Vice Chairman and the Clerk ized and directed: i. ~o County Bank, ties or the Florida, 1975 of Sept. 11, 1975 funds cannot be Commi s - in meeting assembled this · that the Chairman or the the Circuit Court are hereby author- Fort Pierce· Florida, the following described securl- safekeeping deposit receipt for same: Certificate of Deposit No. 1348-0 Certificate of Deposit No. 2010 2. To exchange said securities for other interest rates available. STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, the County and State $400 ~ 000.00 $1,000,000.00. securities at best and the day of 9th September 19 75 day Clerk of the Board of County Commissioners of aforesaid, does hereby certify that the above foregoing is a true and correct copy of a Resolution adopted by said Board of County Commissioners at a meeting held on the WITNESS my hand and the official seal of said Board, this 9th of September 19 75 ROGER POITRAS, CLEPCK CIRCUIT COURT Deputy Clerk RESOLUTION N0..'75~94 WHEREAS, the Citizens Federal Savings of Fort Pierce has offered to present to the County a scale replica of the "LIBERTY BELL" Bicentennial celebration, and WHEREAS, during the period to July 4, 1976 said made available to the schools for use in Bicentennial and Loan Association residents of St. Lucie in observance of the Bell will be programs, and WHEREAS, thereafter it will be placed on permanent display in the St. Lucie County Courthouse or in the new St. Lucie County Administrative Building when completed. NOW, THEREFORE, BE tT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 16th day of September, 1975 as follows: 1. That said Board does hereby agree to accept from the Citizens Federal Savings and Loan Association of Fort Pierce said replica of the "LIBERTY BELL" on behalf of the residents of St. Lucie County and it on permanent display in an appropriate County certified copy of this resolution Savings and Lo~n Association of Fort Board's appreciation for the public company. be forwarded to Pierce as an service being agrees to place building. 2. That a Citizens Federal expression of the performed by said 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 16th day of September, 1975. Witness my hand and the official seal of said Board this ~ d~ day of September, 1975. ByROGER~'tj~.~]~__'~POITRAS~' CLERKC, IRCUIT.,~-~_~_COURT ~ Deputy Clerk RESOLUTION NO. 75-95 Resolution and Notice of Election For Creation and Establishment of Special Street Lighting Improvement District HARMONY HEIGHTS WHEREAS, on August 19, 1975, a Board of County Commissioners of St. provisions of Ordinance 72-2 of St. petition was presented to the Lucie County pursuant to the Lucie County, as amended, requesting the creation of a special street lighting improvement district composed of the area within the boundaries hereinafter described, and WHEREAS, on August 22, 1975, the Property Appraiser of said county filed with the Board of County Commissioners of said county a report setting forth that there are 272 lots within the boundaries of said proposed district and that the owners of 59 lots signed said petition, and WHEREAS, the County Administrator of said county has made or caused to be made such surveys and investigations as he deemed neces- sary and on September 8, 1975 filed with the Board of County Commis- sioners his report setting forth (a) the boundaries of the proposed district, (b) the location of any improvements to be acquired, leased or installed, (c) his estimate of the cost of such improvements and (d) his estimate of the annual expense of operating such improvements and of providing such special services, and WHEREAS, the Board of County Commissioners has determined from the report of the County Administrator that the improvements and services petitioned for would be of special benefit to all real property within the proposed district and that the cost of providing such improvements and special services would not be in excess of such special benefits, said Board of County Commissioners set a public hearing to be held in the County Commission Meeting Room of the St. Lucie County Courthouse at Fort Pierce, Florida, at 9:00 A.M. on October 7, 1975 and published a notice of said hearing in the News Tribune at Fort Pierce, Florida, on September 17, 1975, and WHEREAS, the Board of County Commissioners has determined to grant the petition as submitted. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 7th day of October, 1975, as follows: 1. That a special street lighting improvement district is hereby created and established under the authority of Ordinance 72-2 of St. Lucie County, as amended, to be designated as "SPECIAL IMPROVEMENT SERVICE DISTRICT NO. 3 OF ST. LUCIE COUNTY, FLORIDA". 2. That the boundaries of said District are: Beginning at the northwest corner of Block J, Harmony Heights, Plat Book 8,page 24, thence southeasterly along the east right of way line of Angle Road to the north- west corner of Lot 18, Block 2, Anglevilla, Plat Book 9, page 15; thence east along the north line of Anglevilla to the north right of way line of the North Emergency Relief Canal; thence northeasterly along said canal right of way line to the southerly extension of the west line of Lot 12, Block 6, Melissa Meadows, Plat Book 9, page 72; thence north along said west line to the north- west corner of Lot ll, Block 5 of said Melissa Meadows; thence northeasterly along the north line of Lots 11,10, 9,8,7,6 and 5, Block 5 of Melissa Meadows to the north- east corner of said Lot 5; thence southeasterly along the east line of said Lot 5 to the north right of way line of Southwest Drive; thence northeasterly along said right of way line to the east line of Lot 8, Block 3 of Melissa Meadows: thence north along the centerline of said Block 3 of Melissa Meadows to the south right of way line of North Avenue; thence west along said right of way line to the Point of Beginning, St. Lucie County, Florida 3. That the special services to be provided in said district are street lights. 4. That twenty-seven (27) 7,000 lumens mercury vapor light fixtures will be installed in said district on 7 poles for which there will be no installation charge, but at an estimated annual cost of $2,400.00 for the first year and $1,800.00 per year thereafter. Said annual cost to be financed by the levy of special assessments on all real property in the district, including homestead, on an ad valorem basis not to exceed $4.00 per $1,000 annually on the assessed value. BE IT FURTHER RESOLVED that an election be, and the same is hereby ordered to be held in said district on November 18, 1975 to determine whether or not SPECIAL IMPROVEMENT DISTRICT NO. 3 OF ST. LUCIE COUNTY, FLORIDA shall be created and established and the improvements and special services set forth in this resolution shall be financed as herein provided. The place of vo~ing in said election shall be Seminole Mobile Park located at 3318 Orange Avenue Extension, St? Luc.ie County~ Florida. The polls will be open at said voting place on the day of the election from 7 o'clock A.M. until 7 o'clock P.M. Only duly qualified electors residing in said district shall be entitled to vote. as follows: Inspectors: Clerk: Mrs. be published week for four (4) least thirty (30) The officers appointed to hold such election are Mrs. Frances A. McCauley and Mrs. Fay Connell Jean Taylor Notice of said election shall in the News Tribune at Fort Pierce, Florida once consecutive weeks, the first publication to days prior to date of said election. each be at STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the County and State aforesaid, BOARD OF COUNTY COMMISSIONERS ST.By ~ FLORIDA_., ~//j Chairman and foregoing is the said Board of County day of October, 1975. Witness my hand and October, 1975. the Board of County Commissioners of does hereby certify that the above a true and correct copy of a resolution adopted by Commissioners at a meeting held on the 7th the seal of said Board this ~2~ daY of Roger Poitras, Clerk Circuit Court / / Deputy Clerk RESOLUTION NO. 75-96 Resolution and Notice of Election For Creation and Establishment of Special Street Lighting Improvement District HARMONY HEIGHTS ADDITION WHEREAS, on August 19, 1975, a petition was presented to the Board of County Commissioners of St. Lucie County pursuant to the provisions of Ordinance 72-2 of St. Lucie County, as amended, requesting the creation of a special street lighting improvement district composed of the area within the hereinafter described boundaries, and WHEREAS, on August 22, 1975, the Property Appraiser of said county filed with the Board of County Commissioners setting forth that there are 631 lots within proposed district and that the owners of 104 and of said county a report the boundaries of said lots signed said petition, WHEREAS, the County Administrator of said county has made or caused to be made such surveys and investigations as he deemed neces- sary and on September 8, 1975 filed with the Board of County Commis- sioners his report setting forth (a) the boundaries of the proposed district, (b) the location of any improvements to be acquired, leased or installed, (c) his estimate of the cost of such improvements and (d) his estimate of the annual expense of operating such improvements and of providing such special services, and WHEREAS, the Board of County Commissioners has determined from the report of the County Administrator that the improvements and services petitioned for would be of special benefit to all real property within the proposed district and that the cost of providing such improvements and special services would not be in excess of such special benefits, said Board of County Commissioners set a public hearing to be held in the County Commission Meeting Room of the St. Lucie County Courthouse at Fort Pierce, Florida, at 9:00 A.M. on October 7, 1975 and published a notice Of said hearing in the News Tribune at Fort Pierce, Florida, on September 17, 1975, and WHEREAS, the Board of County Commissioners has determined to grant the petition as submitted. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 7th day of October, 1975, as follows: 1. That a special street lighting improvement district is hereby created and established under the authority of Ordinance 72-2 of St. Lucie County, as amended, to be designated as "SPECIAL IMPROVEMENT SERVICE DISTRICT NO. 4 OF ST. LUCIE COUNTY, FLORIDA". are 2. That the boundaries of said District are: Canal No. 1 of the Fort Pierce Farm Drainage District on the North, North 53rd Street on the West, South Canal Avenue on the South and North 41st Street on the East, St. Lucie County, Florida 3. That the special services to be provided in said district street lights. 4. That Fifty-two (52) 7,000 lumens mercury vapor light fixtures will be installed in said district on 39 poles for which there will be no installation charge, but at an estimated annual cost of $4,200.00 the first year and $3,600.00 per year to be financed by the levy of special in the district, including homestead, thereafter. Said annual cost assessments on all real property on an ad valorem basis not to exceed $4.00 per $1,000 annually on the assessed value. BE IT FURTHER RESOLVED that an election be, and the same is hereby ordered to be held in said district on November 18, 1975 to determine whether or not SPECIAL IMPROVEMENT DISTRICT NO. 4 OF ST. LUCIE COUNTY, FLORIDA shall be created and established and the improve- ments and special services set forth in this resolution shall be financed as herein provided. The place of voting in said election shall be The Harmony Heights Club House, 4611 Barcelo~Avenue, St. Lucie County, Florida. The polls will be open at said voting place on the day of the election from 7 o'clock A.M. until 7 o'clock P.M. Only duly qualified electors residing in said district shall be entitled to vote. The officers appointed to hold such election are as follows: Inspectors: Mrs. Pearl Stickell and Mr. Ralph Vaughn , Clerk: Mrs. Mary Smart Notice of said e~ection shall be published in the News Tribune at Fort Pierce, Florida once each week for four (4) consecutive weeks, the first publication to be at least thirty ~(30) days prior to date of said election. BOARD OF COUNTY COMMISSIONERS ST .~_~yY, FLORIDA By ~~ ~ j ~hairman of October, 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 7th day of October, 1975. Witness my hand 1975. and the seal of said Board this ?~ day Roge!~_Poitras, Clerk. Circuit ~ourt Deputy Clerk RESOLUTION NO. 75-97 WHEREAS, the Official Zoning Atlas of St. Lucie County adopted on April 11, 1972 consisted of 280 sheets on which the scale varied from 1 inch = 200 feet to 1 inch = 1320 feet, and WHEREAS, due to the recording of subdivisions and the increased development in certain areas of the county, it is necessary to update said atlas by deleting 40 sheets and adding 23] sheets in lieu thereof in order to show more detail on said sheets, and WHEREAS, the Planning and Zoning Commission of said county on August 28, 1975, held a public hearing on the amendment of said Zoning Atlas and following said public hearing, at which there were no objections, recommended to the Board of County Commissioners that said Zoning Atlas be amended, and WHEREAS, the Board of County Commissioners held a public hearing on the amendments of said Zoning Atlas on October 7, 1975 after first publishing notice of said hearing in the News Tribune at Fort Pierce, Florida, on the ltth day of September, 1975, and WHEREAS, said amendments to the Zoning Atlas will not change any of the zoning showing thereon. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners in meeting assembled this 7th day of October, 1975 that the Official Zoning Atlas be and the same is hereby amended as follows: 1. Delete the following sheets A1 A2 A3 A4 Bt N N 3 30 N S S 31X S from said Atlas: B2 B4 B5 N 18 7S S 31X 19X 12 35X 29X 32 Ct C2 C4 C5 D1 N N S 4X N S S 6S 8X S 14X 15X 23X 21X 25X 30 31 ~34X D2 D4 N 1X S 2. Add the following sheets to said Atlas: A1 A2 A3 A4 Bi B2 B3 B4 iX iX 3N 30N IX iX 3X 3X 3S 30S 3X 3X 5X (5) 4N 31N 5X 5X 7X 8X 4S 7X 7X 9X (12) 5N 9X 9X ZlX (13) 5S ZlX llX i3X 16X 6N 13X 13X 15X 20X 6S t5X 15X 17X (24) 34S 17X 17× 19X 25X 19X 19X 21X (29) 21X 21X 23X 31X 23X 23X 25X 33X 25× 25X 27X 35X 27X 27X 29X 29X 29X 31X 31X 31X 33X 33X 33X 35X 35X 35X 3N 3S 18N 18S 31N 31S 32N 32S 35N 35S 36N B5 19N 19SX 29NX 29SX 32N 32S Ct C2 C3 C4 C5 D1 D2 D3 D4 iX iX 9N t3N 4NX IX iX 3X 3X 9S 13S 4SX 3X 3X 5X 5X 14N 8N 5× 5X 7X 7X 14S 8S 7X 7X 9X 9X 15N 9N 9X 9X llX llS 15B 9S llX llX 13X llX 2iN 15S 13X t3X 15X 13X 23S 16N 15X 15X 17X 15X 24N 16S 17X 17X 19X 17X 24S 17N 19X 19X 21X 19X 25N 21X 21X 23X 21X 25S 21NX 23X 23× 25X 23X 26N 22S 25X 25X 27X 25X 26S 30N 27X 27X 29X 27X 35N 30S 29X 29X 31X 29X 35S 3]5 31X 31X 33X 31X 34NX 33X 33X 35X 33X 34SX 35X 35X 35X 10N iN 10S 2N 14N 14S 14S 23N 23S D5 2A 2B 2C 2D 2E 2F 2G 2H 2I 3N llA lib llC liD lie llF llG 3. Each new sheet shall bear the manual or facsimile signatures of the Chairman and Clerk of the Board of County Commissioners and the seal of said Board. BOARD OF COUNTY COMMISSIONERS S T. ~/~/~U~N T Y, FLORIDA / / Chairman STATE OF FLORIDA COUNTY OF ST. LUCIE The undersigned, Clerk of the Board of County Commissioner- of the County and State aforesaid, does hereby certify that the above an~ foregoing is a true and correct copy of a reso- lution adoptqd by the said Board of County Commissioners at a meeting held on the 7th day of October, 1975. Witness my hand and the official seal of said Board this day of October, 1975. Roger Poitras, Clerk Circuit Court RESOLUTION NO. 75-98 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 29th day of September, 1975 that pursuant to Florida rate for each fund and Special District determined, General Road & Statutes, the millage listed below is hereby fixed and levied as follows: Fund ..................................... 4.858 mills Bridge Fund ............................... 0.234 " Courthouse & Jail, I & S Fund .................... O.115 " Health Unit ...................................... 0.048 " TOTAL COUNTY MILLAGE ............................ 5.255 SPECIAL DISTRICTS Florida Inland Navigation District ............... -0- mills C. & S. Florida Flood Control District ........... 0.375 " Fort Pierce Port & Airport Authority ............. 0.035 St. Lucie County Mosquito Control District ....... 0.430 " St. Lucie Inlet District ......................... -0- " St. Lucie County Erosion District: Interest & Sinking Fund: Zone A. ................ 0.072 mills Zone B ................. 0.023 Zone C ................. 0.048 Zone D ................. 0.052 " Special Improvement Service District No. 1 ........ 427 mills Special Improvement Service District No. 2 ........ 370 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 fore- and correct copy of a resolution adopted by the said Commissioners at a meeting held on the 29th day of hand and the seal of said Board this ~ day of going is a true Board of County September, 1975. Witness my September, 1975. Roger Poitras Clerk Circuit Court ~_///'- { DepUty Clerk iRESOLUTION NO. 75-99 WHEREAS, the Operating Account has been in the Sun Bank of Fort Pierce for the past twelve months and it is the desire and intention of the Board of County Commissioners of St. Lucie County to rotate said account between the various banks in Fort Pierce, Florida. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 29th day of September, 1975 as follows: 1. That ~he Chairman and Clerk are hereby authorized and directed to transfer the Operating Account from the Sun Bank of Fort Pierce to the First National Bank of Fort Pierce for the fiscal year 1975-76. 2. That this resolution sh6ll become effective October 1, 1975. 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 29th day of September, 1975. Witness my hand and the seal of said Board, this day of September, 1975. ROGER POITRAS, CLERK CIRCUIT By Deputy Clerk COURT RESOLUTION lqO. 75-100 WHEREAS, the Board of County Commissioners of St. Lucie County has d~termined that there is the amounts shown in the follow- ing funds: 'Operating Account $600,000.00 which will not be and therefore are Statutes. NOW, THEREFORE, sioners of St. October of said Board needed for a period of at least 6 ~ months surplus funds as defined by Section 125.31, Plorida , 19 75 , that the are hereby authorized BE IT RESOLVED by the Board of County Commis- Lucie County, in meeting assembled-this 7th day of Chairman or Vice Chairman and Clerk and directed to invest sa~d sur- plus funds as follows: Certificates of Deposit BE IT FURTHER RESOLVED that the Chairman or Vice Chairman and Clerk are hereby authorized and directed to place in Safety Deposit Box ~311 at the St. Lucie County Bank, Fort Pierce, Florida, ~he re- ceipts for said investments. STATE OF FLORIDA COUNTY OF STo 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 7th day of October , 19 75 WITNESS my hand and the official seal of said Board, this 7th day of October , 19 75 ROGER POITRAS, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-101 WHEREAS, the Board of County Commissioners of St. Lucie County had previously authorized the adoption of Resolution No. 74-68, and WHEREAS, the U. S. Environmental Protection Agency has requested that certain amendments to the said 201 P'lanning Study be incorporated that Agreement, NOW, THEREFORE, BE into IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 7th day of October, 1§75 that Amendments 1 through 6 inclusive of that certain Supplemental Agreement are hereby accepted and incorporated as part of the original application referred to above. Adopted this 7th day of October, 1975. ATTEST: / C1 erk / BOARD OF COUNTY COMMISSIONERS ST. LUC~E~eOU]~TY, FLORIDA / / Chairman STATE OF FLORIDA COUNTY OF ST'. LUCIE T'he 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 October, 1975. Witness my hand and the official seal of said Board this/ day of October, 1975. Roger P~.-i-t~r-~s, By \ J~/~-?¥' C~lerk Circuit Court ~ 'D_L~r=,*~J~~ C1 erk / AMENDED AND SUPPLEMENTAL AGREEMENT WHEREAS, St. Lucie County, Florida, acting by and through its duly elected Commission and Hensley-Schmidt, Inc. of 7200 Lake Ellenor Drive, Orlando, Florida, 32809, entered into an agreement on November 19, 1974, Whereby, Hensley-Schmidt, Inc. agreed to perform services as enumerated for the preparation of that part of ' the Ft. Pierce-St. Lucie County 201 Planning Study for which St. Lucie County has responsibility, and WHF_REAS, Hensley-Schmidt, Inc. agreed to be compensated for such services from St. Lucie County, by a total lump sum amount of $105,815 payable as scheduled and itemized in a Plan of Study submitted February 4, 1975, and ' WHEREAS, This amendment to said agreement is made necessary and appropriate in order to. comply with grant requirements and to clarify certain provisions of the original agreement, NOW, THtER. EFOR. E, The following provisions are made a part of the original agreement in all respects as if set out therein: t-Iensley-Sdhmidt, Inc. shall maintain books, records, documents and other evidence directly pertinent to performance on EPA grant work under this agreement in accordance with accepted professional .practice, appropriate accounting procedures and practices, and 40 CFR paragraphs 30. 605, 30. 805, and 35. 935-7. The United States Environmental Protection Agency, the Comptroller General of the Un[ted States, the United States Department of Labor, {the grantee-owner), and {the state water pollution control agency) or any of their duly authorized representatives shall have access to such books, records, documents and other evidence for the purpose of inspect[on, audit, and copying. Hensley-Schmidt, Inc. will provide proper facilities for such access and inspection. Hensley-Schmidt, Inc. agrees to include in ali its contracts and all its subcontracts directly related to project performance which are in ex- cess of $10, 000 the five items of this clause. Audits conducted pursuant to this provision shall be in accordance with generally accepted auditing standards and formerly established audit regulations, procedures and guidelines of the reviewing or audit agency(ies). Hensley-Schmidt, Inc. agrees to the disclosure of all information and reports resulting from access to records pursuant to paragraphs 1 and g, above, to any of the agencies referred to in paragraph 1, above. In those cases where the audit concerns Hensley-Schmidt, Inc., the auditing agency will afford Hensley-Schmidt, Inc., an opportunity for an audit exit conference, and an opportunity to comment on the pertinent portions of the draft audit report. Hensley-Schmidt, Inc. will be provided copies of the formal draft audit report au the time of its transmission. Such transmissions witl include the written comment;s if any, of the audited firm. Records under paragraphs 1 and 2, above, shall be maintained and made available during performance on EPA grant work under this agreement and until three years from date of final EPA grant payment appeal under an EPA grant agreement, or litigation, or the settlement of claims arising out of such performance, or costs or items to which an audit exception has been taken, shall be maintained and made available until three years after the date of resolution of such appeal, litigation, claim or exception." Hensley-Schmidt, Inc. agrees [o prepare its portion of the ]plan of Study pertaining to St. Lucie County m the Step I, Z01 ]EPA Grant for a maximum amount of $105,815 shown and item[zed in the Plan of Study submitted on February 4, 1975. Any additional work requested by the Environmental ]Protection Agency and/or the Department of Pollution Con/roi, State of Florida, over and above that agreed to in the Grant offer will be negotiated at additional fees. Executed This 7th day of October , 1975. Signed, sealed and delivered in our presence: WITNESSES: gpproved: County -Attorney BOARD OF COUNTY COMMISSIONERS St. Luci?.~o~ unty, Florida By: Attest: (SEA L) HENSLEY-SC~DT, INC. /~ / (CORPORA TIE SEAL) RESOLUTION NO. 95-102 ~1~5~9 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 October 7, 1975, after first publishing notice of said hearing in the News Tribune on September tl, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 7th day of October, 1975, as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: The South 200 feet of Lot 175, Maravilla Gardens, Unit 3, as per plat thereof recorded in Plat Book 6, page 62, of the public records of St. Lucie County, less and except the East 600 feet and the West 181 feet thereof owned by SAMUEL AURILIO, be and the same is hereby changed from R-4 (motel, hotel and multiple dwellings) 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: Clerk BOARD OF CO~TY/~ISSIONERS ST. ,L/U~UN~/F LORI DA Y i~ ~ / / 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 7th day of October, 1975. Witness my hand the official seal of said Board this Y~ day of October, 1975. Roger ~s~k Circuit Court: By RESOLUTION NO. 75-103 BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida, in meeting assembled this 7th day of October, 1975, as follows: 1. That the county right of way which runs from A1A to the ocean,south of Hutchinson Island Ltd. also known as Ocean Village,being in Section 18, Township 35 South, Range 41 as recorded in OR Book 219 at pages 1033 through 1035, be and the same is hereby named "Blue Heron Boulevard". That the Road Superintendent of St. Lucie County is authorized and directed to install appropriate street signs so designating said road. ATTEST: Clerk BOARD OF COUNTY/~2OMMISSIONERS -'~/~ Chairman / RESOLUTION NO. 75-104 W~EREAS, the Board of County Commissioners 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 Fort Pierce, Florida, and WHEREAS, said securities will mature on and due to current economic conditions, these reinvested at the interest rates they now bear. NOW, THEREFORE, BE IT RESOLVED by the Board Bank, October 13, 1975 funds cannot be of County Cormmis- sioners of St. Lucie County, Florida, in meeting assembled this 14th day of October 1975 that the Chairman or the Vice Chairman and the Clerk of the Circuit Court are hereby author- ized and directed: i. To County Bank, ties or the Certificate of Deposit No. Fort Pierce, Florida, the following described securi- safekeeping deposit receipt for same: 2118 $ 600 ~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 14th day of October 19 75 WITNESS my hand and the official seal of said Board, this 14th day of October 19 75 ROGER POITRAS, CLERK CIRCUIT COURT By ~ · ·~ Deputy Clerk RESOLUTION NO. 75-105 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 October 14, 1975 after first publishing notice of said hearing in the News Tribune on '~e~f26~i 11975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 14th day of October, 1975, as follows: 1. That the zoning of the following d~scribed property in Lucie County, to-wit:.~! ~ _p~_ ~/-- ~/~'~--- ~/,,zz Lots 1,2,3,4,106,107 and 108, Block B, Tropical Acres Subdivision, Section 8, Township 35 South, Range 39 East owned by ALBERT and BRENDA PHILLIPS and BRYAN FRIES, be and the same is hereby changed from R-lC (single family dwellings) 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. ,~TEST: /D~put~ Cler~ 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 said Board of County Commissioners at a meeting held on the 14th day of October, 1975. Witness my hand the official seal of said Board this ~/~ day of October, 1975. Roger Poitras, Clerk Circuit Court / Deputy Clerk RESOLUTION NO. 75-106 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, and WHEREAS, said application was 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. Lucie County and has submitted letters from five reputable citizens 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. LUcie County, Florida, in meeting assembled this 14th day of October, 1975, 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 County, Florida. c. Daniel N, Knowles, Jr., County, Florida. STATE OF FLORIDA COUNTY OF ST. LUCIE the Circuit Court of St. Lucie Tax Collector 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 14th day of October, 1975. Witness my hand and the seal of said Board this October, 1975. day of Roger Poitras, Clerk Circuit Court ./~/~ t Deputy Clerk RESOLUTION NO. 75-1/L~ RESOLUTION 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 ~RINCIPAL 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 ANTI- CIPATION 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 Florida Statutes, Chapter 159, Sections 159.25 to 159.53, inclusive (the "Financing Act"), to finance and refinance capital projects including in- dustrial and manufacturing plants and air, water and other pollution and waste control facilities with appurtenant facilities for the purpose of fostering the industrial and business development of the County and to issue revenue ~onds payable so'lely 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 of 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 Contract dated as of January 1~ 1974 (the "Installment Purchase Contract"), between the County and the Company, 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 --2-- ? principal amount not exceeding $175,000,000 for the purpose of paying the cost of the Project; (d) the County 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 POLLUTION CONTROL REVENUE BONDS (FLORIDA POWER & LIGHT COMPANY PROJECT), SE'RIES B, FOR THE PURPOSE OF PAYING A PART OF THE COST OF A CAPITAL PROJECT CONSISTING OF AIR AND WATER POLLUTION CONTROL AND SEWAGE AND SOLID WASTE DIS- POSAL FACILITIES TO BE LOCATED IN OR ON THE PROPERTIES 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 CON- STITUTE 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 Constitution and the laws of the State of Ftorida, including the Financing Act, and under the provisions of the Trust Indenture of $50,000,000 St. Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Project), Series B (the "Series B Bonds") of the County for the purpose of paying that part 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) in Exhibit A ¥ ? attached to the Installment Purchase Contract (the "Second Phase Project"); (e) the County Board on August 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 components of the Second Phase of the Project and identified 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 Project'S); (f) the County Board on November 12, 1974 adopted Resolution No. 74-145 (the "1974 Note Resolution") entitled: RESOLUTION AUTHORIZING THE ISSUANCE AND SAT~ OF AN $11,500,00Q 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 --4-- STATUTES; PROVIDING FOR THE TERMS OF SUCH NOTE AND APPROVING THE FORM OF SUCH NOTE; PROVIDING FOR THE APPLICA- TION OF THE PROCEEDS OF SUCH NOTE; AWARDING SUCH NOTE; 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 THERE- OF, AND AMENDING AND SUPPLEMENTING RESOLUTION NO. 74-101. authorizing a temporary loan of $11,500,000 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 Trust Company of New York (the "Bank") agreed to a temporary financing arrangement pursuant to which the Bank would purchase from the County a bond anticipation note in the aggregate principal amount of $11,500,000 upon the terms ~set -forth or incorporated in the 1974 Note Resolution, provided the Company enter into a contingent purchase and indemnification agreement (the "Contingent 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 to the holder the amounts provided therein; -5- (h) on November 15, 1974, the County issued its $11,500,000 St. Lucie County Pollution Control Revenue Bonds (Florida Power & Light Company Project), Series B, Bond Anticipation Note,.dated November 15, 1974 and stated to mature October 31, 1975 (the "1974 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) there has been since January of 1974, and there is presently pending, before the Tax Rulings Division of the Department of the Treasury a request for a ruling by the County that interest on $120,000,000 revenue bonds of the County to be issued under the TrUst Indenture will be excludable from the income of the holders thereof under Section 103(c) (4) (F) of the Internal Revenue Code of 1954, as amended; (j) included in the $120,000,000 principal amount of the revenue bonds which are the subject of said ruling request are the $50,000,000 Series B Bonds in anticipation of the issuance of $11,500,000 thereof the 1974 Note was issued; (k) counsel recognized as %~perienced on the subje~t of municipal bonds has advised the County m6-- that, pending the receipt of a response by the Depart- ment of the Treasury to said request for a ruling, such counsel is unable to render the unqualified approving opinion on the Series B Bonds required for the issuance and sale thereof; (1) the Bank has a~reed to renew the temporary loan evidenced by the 1974 Note provided that the County issue in exchange for the 1974 Note a bond anticipation note of like principal amount having the terms hereinafter set forth or incorporated herein and that the Company agree to certain amendments and supplements to the Contingent Purchase Agreement; and (m) the Company has determined to enter into the amendments and supplements to the Contingent Purchase Agreement and has requested the County to authorize the issuance of a bond anticipation note in exchange for the 1974 Note upon the terms hereinafter set forth or incorporated herein, now, therefore, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERs OF ST. LUCIE COUNTY, FLORIDA: Section 1. In anticipation of the receipt of the proceeds of a like principal amount of the Series B Bonds the renewal of a temporary loan of Eleven Million Five Hundred Thousand Dollars ($11,500,000) evidenced by the 1974 Note is hereby authorized under and pursuant to the authority of the Bond Anticipation Act and shall be effected by the exchange for the 1974 Note of a bond anticipation note of the County designated "St. Lucie County Pollution Control Revenue Bonds (Florida Po~er & 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, 1975, shall be stated to mature, subject to the right of redemption provided for in Section 2 of this Resolution, on October 31, 1976 and shall bear interest at the rate of seven and one-half per centum (7-1/2%) per annum payable quarterly on January 31, 1976, April 30, 1976, July 31, 1976 and October 31, 1976 (the "1975 Note"). Interest on overdue payments of principal and, to the extent per~ itted by law, on overdue payments of interest shall be paid at the rate of seven and one-half per centum (7-1/2%) per annum. Interest shall be computed on the basis of a 360-day year composed of twelve 30-day months. The interest on the 1975 Note is payable by check mailed to, or by transfer of funds to, the registered holder of the 1975 Note (the "Registered Noteholder") at the address shown on the registration books hereinafter referred to. The principa~ of the 1975 Note shall be payable to the Registered Noteholder at the ~rincipal office of Morgan Guaranty Trust Company of New York, 23 Wall Street, New York~ --8-- New York 10015 upon presentation and surrender of the 1975 Note to the Trustee for cancellation. Both the principal of and the interest on the 1975 Note shall be payable in Federal or other immediately available funds. Section 2. The 1975 Note is callable for redemption in whole at any time upon payment of the unpaid principal amount thereof, together with accrued 'interest to the re- demption date. In the event the 1975 Note is called for redemption as aforesaid, 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 hereinafter referred to. Section 3. The transfer of the 1975 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 representative 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 registratign books of the County such registration of the --9-- transfer of ownership of the 1975 Note, and the 1975 Note shall be indorsed to evidence such registration of transfer. 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 Noteholder as a condition precedent to the exercise of such privilege. Section 4. (a) The County Board has reviewed the form and the terms of the 1975 Note, which it has been requested by the Company to issue in exchange for ~the 1974 Note, and has determined that it is in the best interest of the County to authorize the issuance of the 1975 Note in exchange for the 1974 Note. (~) The County Board hereby authorizes the issuance of the 1975 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 the Chairman or the Vice Chairman 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 1975 Note for and on behalf of the County, such execution, sealing~ and delivery to evidence their approval of the final form of the 1975 Note. the Bank in exchange but only upon the surrender of the 1974 Note, -10- (c) The 1975 Note shall be issued to for the 1974 Note simultaneously with 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) Qf this paragraph, solely for the purpose of paying th~ Cost of the Note Project, such disbursements to be made solely upon the order of the Company in accordance ~ith Section 404 of the Trust Indenture and Section 4.3 Qf the Installment Purchase Contract; (ii) to accept for deposit in the Note Project Account funds paid to the Trustee by the Company and designated by the Company for payment o~ behalf of the County of the interest on the 1974 No~e becoming due on October 31, 1975 and of the interes on the 1975 Note when due, to segregate and set asi such funds solely for the purpose of paying such in and to disburse such funds solely upon the order of Company ~erest, the in accordance with Section 404 of the TrUs~ Indenture and Section 4.3 of the Installment Purchase Contract; (iii) upon receipt of a requisition from the Company pursuant to Section 404 of the Trust -11- Indenture 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 1975 Note when due whether at its stated maturity, the date fixed for redemption, or in accordance with a Declaration of Acceleration (as defined in the form of the 1975 Note attached as Exhibit A hereto), provided that such payment shall only be made out of the uoceeds 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 1975 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 provided 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 th~ subject of municipal . bonds that it.may legally issue Series B Bonds authorized by Resolution No. 74-100 of the County to pay the Cost of components o~ the Second Phase Project which -12- are also components of the Note Project 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. Section 6. The 1975 Note and the interest becoming 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 1975 Note and the interest thereon shall be payable solely 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 the County is not obligated to pay the 1975 Note or the interest thereon 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 1975 Note. Section 7. The provisions of this Resolution shall become effective immediately upon its adoption. 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, 1974 (the "Trust Indenture"), between the County and the Southeast First National Bank of Miami (formerly Th~ First National Bank of Miami), a banking association duly organized and existing under the laws of the United States of America and having its principal office in Miami, Florida, as Trustee (the "Trustee"), to MORGAN GUARANTY TRUST COMPANY OF NEW YORK, or registered assigns, on October 31, 1976 (or earlier as hereinafter referred to), upon the presentation and surrender hereof, the principal sum of Eleven Million Five Hundred Thousand Dollars ($11,500,000), and to pay interest. quarterly o~ the unpaid principal amount until maturity, or, if this Note shall have been~duly called for earlier redemption and payment of the redemption price shall have been made, until the date fixed for'redemption hereof, at the rate of seven and one-half per centum (7-1/2%) per annum, payable on January 31, 1976, April 30, 1976, July 31, 1976 and October 31, 1976. Interest on all overdue payments of principal and, to the extent permitted by law, on all overdue payments of interest shall be paid at the rate of seven and one-half per centum (7-1/2%) 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 ~n 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 upon pre- sentation and surrender of this Note to the Trustee for 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 Stat~ of Florida, particularly Section 215.431] Florida Statutes (the "Bond Antiqipation Act"), and pursuant to Resolution No. 75- 107 adopted by the Board of ~ounty Commissioners of the County (the "County Board") on Oct. 21 , 1975 (the "Note --2-- Resolution"), in anticipation of the issuance of bonds (the "Series B Bonds") pursuant to Florida Statutes, Chapter 159, Sections 159.25 through 159.53, 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, which note was issued on November 15, 1974 pursuant to Resolution No. 74-145~ duly adopted by the County Board on November 12, 1974, for the purpose of paying the "Cost" (including interest payable on such note), as defined in Article I of the Installment Purchase and Security Contract dated as of January 1, 1974 (the "Installment Purchase Contract") betWeen the County and Florida Power & Ligh~ 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 Purchase Contract. The County, subject to the condition contained in Section 5 of the Note Resolution, hereby covenants to issue, in time to make such payments, a principal amount of the Series B Bonds sufficient, with any other funds available t6 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 proceeds of the Series B Bonds and with respect to the~maintenance of, and disbursements from, the Note Project 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,i by the Registered Noteholder or by its representative 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 transfert 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. Transfers 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 Noteholder as a condition precedent to the exercise of such privilege. This Note and the interest hereon shall not be deemed to constitute a debt, liability or obligation of 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 interest is not paid from the proceeds of 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 by the County at any time upon payment of the unpaid principal amount hereof, together with accrued interest to the redemption date. In the event this Note is called for redemption as aforesaid, 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. 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 on this Note on any of the interest payment dates set forth herein and such failure shall have continued for a period of 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 and interest accrued hereon at a date fixed for redemption as herein provided; or (iv) the County fails to perform or observe any other covenants, agreements 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 unpaid principal of this Note and the interest accrued thereon immediately due and payable, and Such principal and ~nterest shall thereupon become and be immediately due and payable (a "Declaration of Accelera- tion''). The County shall pay interest at the rate of seven and one-half per centum (7-1/2%) 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' fees). °~ --6-- The provisions in the next preceding paragraph are subject to the condition that if after a Declaration of Acceleration shall have been made, all arrears of in- terest upon this Note, and the interes~ on overdue install- ments of interest, to the extent permitted by law, at the rate of s~ven and~ one-half per centum (7-1/2%) 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 have been in default hereunder and shall have paid the actual expenses of the Registered Noteholder in connection with such Event of Default hereunder (in- cluding attorneys' fees), then any Event of Default here- under and such Declaration of Acceleration and all con- sequences may be waived'upon the written consent of the Registered Noteholder. In case of any waiver provided for in this paragraph,, the County and the Registered Note- holder shall be restored to their former positions and rights hereunder, respectively, and no such 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 ~he rights vested in it ~ by this Note and the Note Resolution by any judicial or other proceedings as it deems most effecutal 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; nor shall any single or partial exercise thereof preclude any other or further exercise thereof or the~exercise of any other right, power or privilege. Neither this Note nor any of ~he provisions hereof may be changed, waived, discharged or terminated, except by a statement in writing signed by each party against which enforcement of the change, waiver, discharge or termination is sought. This Note shall be binding upon and inure to the benefit of the parties hereto and their respective succes- sors 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 payable 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 pr~aid, 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 writ- ing. Nothing herein shall be deemed to prevent or restric~ the Registered Noteholder from granting partici- in this Note to 9ther parties deemed appropriate by pations it~ Ail 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 covenant 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 manual signatures of the Chairman of the County Board and the Clerk of said Board, and the official seal of said Board to be impressed hereon, all as of October 31, 1975o heBoard ~of ~unty Commissioners (SEAL) Clerk of the Board of County Commissioners For value received, hereby sells, assigns and transfers unto Dated, 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 -10- Miami, Florida, by the Registered Noteholder or its duly authorized representativev upon delivery of a written instrument of transfer satisfactory to the Trustee and duly executed by the Registered Noteholder or its duly authorized representatives. Name of Registered Date of Registration Noteholder Signature of Note Registrar RESOLUTION NO. 75-108 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 23rd day of October, 1969 filed a lien against any property owned by ROSA NOBLE, 1912 Avenue P, Fort Pierce, Florida, in the amount, of $380.48, said lien being recorded in OR Book 180 at page 1839 ~f 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 28th day of October, 1975 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. ~,~O~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 Board of County Commissioners at a meeting held on Octob~ 28, 1975. Witness my hand and the seal of said Board this ~ day of October, 1975. ROGER POITRA~, CLERK CIRCUIT COURT Deputy Clerk RESOLUTION NO. 75- 109 WHEREAS, subsequent to the adoption of the 1974-75 Special Improvement District No. 1 Budget of St. Lucie County certain funds not anticipated in said budget have been received for the following particular purpose, to-wit: $371.90 for utilities, 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 Commis- sioners of St. Lucie County, in meeting assembled this 28th day of October, 1975, pursuant to Section 129.06(d), Florida Statutes, said funds are hereby appropriated for said purpose and the Special Improvement District No. 1 Budget for the year 1974-75 is hereby amended as follows: REVENUE 1381 Property Appraiser Excess Fees $ 80.04 1382 Tax Collector Excess Fees 122.61 1412 Time Deposit Interest 169.25 $371.90 EXPENDITURE 7103340 Utilities $371.90 BOARD OF COUNTY cOMMISSIONERS ST. I~DCIF~ CQUNTY, 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 said Board of County Commissioners at a meeting held on the 28th day of October, 1975. Witness my hand and the seal of said Board this ~ g~ day of October, 1975. Roger~oitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-110 WHEREAS, Florida Power & Light Company applied to %he Board of County Commissioners for a development permit for a Development of Regional I~pact,to-wit: Construction of 27 miles of 240 KV Transmission Line from MidWay Substation in St. Lucie County to Sherman Substation in Okeecho ,ee County and, WHEREA I, the South Florida Regional Planning Council has notified the Board in writing that the application for such development approval cDntains sufficient information for said regional planning agency to ~ischarge its responsibilities and, WHEREA~, a notice of a public hearing to be held on October 28, 1975 on said application was published in the News Tribune at Fort Pierce, Florida on August 22, 1975, said date being more than sixty (60) days prior to said hearing and, WHERE~S, at said public hearing the applicant presented its plan for said development and there were no objections thereto and, WHEREAS, said Board has determined (1) that there is no adopted state land development plan applicable to the area, (2) that the development is consistent with the local land development requirements, and (3) t~at the development is consistent with the report and recommendations of the South Florida Regional Planning Council. NOW, ~HEREFORE, BE IT RESOLVED by the Board of County Commis- sioners oS St. Lu6ie County in meeting assembled this 28th day of October, 1975 as fgllows: 1. That the application of Florida Power & Light Company for the construction of a 240 KV Transmission Line from Midway Substation in St. Lucie County to Sherman Substation in Okeechobee County, a Development of Regional Impact, is hereby approved. 2. That certified copies of this resolution shall be forwarded to Division of State Planning, Department of Administration~.; South Florida Regional Planning Council and Florida Power & Light 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 28th day of October, 1975. Witness my hand the official seal of said Board this ~ day of October, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75511 WHEREAS, Gary E. and Patricia S. Block 2, Sindon's Subdivision in St. 703-0018-000/4, on May 13, 1975 paid 1974 taxes on said property and, Tharp, the owners of Lot 8, Lucie County, ID No. 1428- the sum of $175.71 for the WHEREAS, this was an overpayment in the amount of $78.04 since said property had been granted homestead exemption and the taxes due thereon were $97.67, but due to an error in posting the home- stead exemption for said year the overpayment was made by said tax payer. NOW~ THEREFORE, BE IT RESOLVED by the Board of County Commis-. sioners of St. Lucie County in meeting assembled this 4th day of November, 1975 that said Board does, subject to the written approval of the Department of Revenue of the State of Florida as required by Section 195.106~ Florida Statutes~ authorize and directs the Clerk of the Circuit Court to refund from the General Fund of said county the sum of $78.04 to Gary E. and Patricia S. Tharp. 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 4th day of November, 1975. Witness my hand and official seal of said Board this day 6f November, 1975. Roger Poitras., Clerk Circuit Court By Deputy Clerk RESOLUTION NO. 75-112 WHEREAS, the Board of County Commissioners of St. Lucie County, Florida held a public hearing on the 4th day of November, 1975, after first publishing a notice of said hearing in the News Tribune at Fort Pierce, Florida on the 20th day of October, 1975 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: The East 30 feet of the approximately 50 feet right of way lying immediately adjacent to the west lines of Lot 6 and 7 in Block 6 and Lot 3 and the "lake area" in Block 8, Replat of Palm Gardens, Plat Book 12, page 42t excepting, however, the riqht of ways for Johnson, Ashley and Hosbine Streets. 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 tb close, vacate and abandon said road and disclaim and renounce any right of Sro 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 Commis- sioners of St. Lucie County, Florida, in meeting assembled this 4th day of November, 1975, as follows: 1. That portion of a described as follows: The East 30 public road in St. Lucie County, Florida feet of the approximately 50 feet right of way !ying,immediately adjacent to the west lines of Lot 6 and 7 in Block 6 and Lot 3 and the "lake area" in Block 8, Replat of Palm Gardens, Plat Book 12, page 42, excepting however, the right of ways 'for Johnson, Ashley and Hosbine Streets. be and the same is hereby closed, vacated and abandoned, and any right oi 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 T~ib~ne, F. ort Pierce, Elorida, 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. ATTEST: Board of County Commissioners St. L~ Florida By / / Chairman STATE OF FLORIDA OOUNTY OF ST. LUCIE Witness my hand and of November, 1975o 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 4th day of November, 1975. the seal of said Board this ~ day Roger Poitras Clerk, Circuit Court ./ ~ -~z~C ! e r k RESOLUTION NO. 75-113 ~ WHEREAS, the St. Lucie County Planning and Zoning Commission ~fter 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 November 4, 1975 after first publishing notice of said hearing in the News Tribune on October 10, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 4th day of November, 1975 as follows: 1. That the zoning of the following described property in St. Lucie County, to-wit: APPPAmERS ,~.~/~/ZZi//'Z~2~20~'2~"~/Z)/~-- USE O~t¥ The North ½ of the North ½ of the SE~ of the less the East 280 feet and the westerly part that is presently zoned agriculture, Section 13, Township 35 South, Range 39 East and the South 60 feet of the North 150 feet of the East 280 feet of the above described property hereby owned by ROBERT A. AULGAR, be and the same is changed from R-lC (single family dwellings) 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. ATTEST: BOARD OF ~UNT/~O.MISSIONERS S T ./~>!/C O~f!?~, 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 4th day of November, 1975. Witness my hand the official seal of said Board this day of November, 1975. Roger Poitras, Clerk Circuit Court 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 October 28, 1975 after first publishing notice of said hearing on October 10, 1975 in the News Tribune, and WHEREAS, said petition was tabled until the meeting on Novembe~ 4, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 4th day of November, 1975 as follows: I. That the zoning of the following described property in St. Lucie County, to-wit: ~PmmE~SuSE~N~ -' J~/}?~//~mmm~mmm/~-~ Begin at a point on east line of NE~ of NW¼ being 50 feet south and 314.6 feet west of the NE corner; thence run west 188 feet to east right of way line of U. S. 1; thence southeasterly along said right of way 311.75 feet to south line of N½ of NE~ of NW~, thence east 200 feet; thence northwesterly 318.2 feet more or less to Point of Beginning in Section 17-34-40. owned by PHOENIX HOME, INC., 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: Clerk BOARD OF ~UNT~oMMIsSIONERS ~/ J 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 4th day of November, 1975. Witness my hand the official seal of said Board this ~ day of November, 1975. Roger Poitras, Clerk Circuit Court 0 ~ RESOLUTION NO. 75-115 C 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 hearing hearing October 21, 1975 and at that time was again of November 4, 1975. NOW, THEREFORE, BE IT RESOLVED by Commissioners of St. Lucie County, Florida this 4th day of November, 1975 as follows: St. owned by MISS] A-1 (agricult~ BE I' WHEREAS, the Board of County Commissioners held a public on October 7, 1975 after first publishing notice of said in the News Tribune on September II, 1975, and WHEREAS, said petition was tabled until the meeting of tabled until the meeting the Board of County in meeting assembled 1. That the zoning of the following described property Lucie County, to-wit: Nort~ 296 feet of east 660.5 feet of S 3/4 of E½ of SE~ of Section 24, Township 35 South, Range 39 E~st, less right of way for Jenkins Road ON GROVES, INC., be and the same is hereby changed re) to B-4 (general business). FURTHER RESOLVED that the Zoning Director of St. Lucie County to be made on above and to adoption of ti Clerk in from s hereby authorized and directed to cause the changes the Official Zoning Map of St. Lucie County as set out lake notation thereof of reference to the date of lis resolution. BOARD OF COUNTY ~MMISSIONERS ST. LUCIE~q~UNTm~,/FLORIDA ~, ~ Chairmafi 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 by the said Board of County Commissioners at a 4th day of November, 1975. Witness my hand the official seal of said day of November, 1975. of a Resolution adopted meeting held on the Board this Roger Poit~as, By Clerk Circuit Court BOOK~q~ - Rev. 8-72 COUNTY COM~ISSIONERS RESOLUTION RE$0[UIION NO. 75-]]6 On motion of Commissioner , seconded by Commissioner ~ ~ , the following resolution was adopted: WHEREAS, the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION has authorized and requested ~. ~e County to furnish the necessary rights of way, borrow pits and easements for that portion of Section ~463~2~09 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 Clerk of the Circuit Court of said County, and in the office of the said Department at Taltahassee, 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 RESOLVED, 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 the Florida Constitution, and Section 335.041, Florida Statutes, as amended), forth in the contract, and be it further whichever is available, under conditions set of which this resolution forms a part; -1- RESOLVED, that said County through its Board of County Commissioners, comply with the request of said Department and pro- curet 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 situate 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 ~T. ~ ) I HEREBY CERTIFY that the foregoing is a true and correct copy of resolution passed by the Board of County Commissioners of ~ ~ County, Florida, at a meeting held the /%L~ day of ~ , A. D., 19'7A-~, and recorded in the Commissioners minutes. IN WITNESS WHEREOF, I hereunto set ray hand and official seal this day of , A. D. 19 ( SEAL ) Clerk of the Board of County Commissioners -2- WHEREAS ~ the County has determined that there ing funds: 09erating Account RESOLUTION NO. 75-117 Board of County Commissioners of St. Lucie is the amounts shown in the follow- $1,000,000.00 which will not be needed for a period of at least six months and therefore are surplus funds as defined by Section 125.31, Florida Statutes. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, in meeting assembled this 18th day of NoYemSer , 19 75 , that the Chairman or Vice Chairman and Clerk of said Board are hereby authorized and directed to invest said sur- plus funds as follows: Certificates of Deposit BE IT FURTHER RESOLVED that the Chairman or Clerk are hereby authorized and directed to place in Safety Box ~311 at the St. Lucie County Bank, Fort Pierce, Florida, ceipts for said investments. Vice Chairman and Deposit the re- STATE OF FLORIDA COUNTY OF STo LUC!E 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 November 19 75 WITNESS my hand and the official seal of said Board, this 18th day of November 19 75 ROGER POITRAS, Clerk Circuit Court By Deputy Clerk RESOLUTION NO. 75-I18 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Ftorida~ 1965, on the 12th day of January, 1972 filed a lien against any property owned by CALLIE Eo HAGAN, Rt~ l, Box 86, Ft~ Pierces Florida~ in the amount of $395.99, said lien being recorded in OR Book 209 at page 2802 of the p~btic records of St. Lucie County, Florida, and WHEREAS, said lien has been paid in full and should be d~scharged and satisfied of record. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Sro Lucie County, Florida, in meeting assembled this 25th day of November, 1975 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~ORIDA 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 November 25, 1975. Witness my hand and the seal of said Board this ~Z~ day of ~m~, 1975. ROGER POITRAS, CLERK IRCD C~OURT RESOLUTION NO. 75-119 A resolution validating and confirming the creation of Special Improvement Service District No. 3 of St. Lucie County and authorizing the levy of special assessments on all real property in the District, including homestead, on an ad valorem basis of not more than $4.00 per $1,000 annually on the assessed value of said property WHEREAS, ~the Board of County Commissioners of St. Lucie County, Florida, pursuant to the provisions of Ordinance No. 72-2 of St. Lucie County, as amended, by its resolution duly and regularly adopted at its meeting held on October 7, 1975, did call an election for the purpose of submitting to the qualified electors residing within the hereinafter described District for their approval or disapproval the creation and establishment of Special Improvement Service District No. 3 of St. Lucie County, Florida, and the furnishing of street lights as set forth in said resolution and financed as therein provided, and such resolution further provided and did direct that notice of such election be given by publication in accordance with law; and WHEREAS, due and regular notice of such special election was published in the News Tribune, a newspaper of general circulation published in St. Lucie County, said publication having been made in such newspaper once each week for four consecutive weeks on October 13, 20 and 27 and November 3, 1975, the first publication thereof being not less than thirty days prior to November 18, 1975, the date of such special election; and WHEREAS, pursuant to the aforesaid resolution calling such election and in accordance with law, the question of the creation and establishment of said district was submitted to the qualified electors residing in said District at a special election on November 18, 1975; and WHEREAS, it appears that said election was duly and properly held in accordance with law and that the votes cast therein have been returned, delivered and canvassed, and that the returns from said election have been delivered to this Board for the purpose of canvassing and determining and certifying the results said election returns thereof; and WHEREAS, it appears that the total number of votes cast in said election by the qualified electors residing in said District was thirty (30); and WHEREAS, it appears from the official returns of said election so delivered to this Board and so canvassed by this Board that the total number of votes cast in said election by the qualified electors residing in said District in favor of the creation and establishment of said District was thirty (30) and that the total number of votes cast in said election by the qualified electors residing in said District against the creation and establishment of said District was none (0) . NOW, THEREFORE, BE IT RESOLVED, DETERMINED, FOUND, DECLARED AND CERTIFIED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 25th day of November, 1975 as follows: 1. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election was thirty (30). 2. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election in favor of the creation and establishment of said District was thirty (30). 3. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election against the creation and establishment of said District was none (0). 4. That said election was in all respects conducted in accordance with law, all steps in connection with and preceding said election have been duly, regularly and lawfully taken, and all provisions of the statutes and constitution of the State of Florida have been duly complied with. 5. That said returns shall be and are hereby entered and recorded in the minutes of said Board and this resolution shall be recorded in the minutes of said Board. BE IT FURTHER RESOLVED that the creation and establishment of Special Improvement Service District No. 3 of St. Lucie County, Florida, the boundaries of which are as follows: Beginning at the northwest corner of Block J, Harmony Heights, Plat Book 8, page 24, thence southeasterly along the east right of way line of Angle Road to the northwest corner of Lot 18, Block 2, Anglevilla, Plat Book 9, page 15; thence east along the north line of Anglevilla to the north right of way line of the North Emergency Relief Canal; thence northeasterly along said canal right of way line to the southerly extension of the west line of Lot 12, Block 5, Melissa Meadows, Plat Book 9, page 72; thence north along said west line to the northwest corner of Lot 11, Block 5 of said Melissa Meadows; thence northeasterly along the north line of Lots 11, 10,9,8,7,6 and 5, Block 5 of Melissa Meadows to the northeast corner of said Lot 5; thence southeasterly along the east line of said Lot 5 to the north right of way line of Southwest Drive; thence northeasterly along said right of way line to the east line of Lot 8, Block 3 of Melissa Meadows; thence north along the centerline of said Block 3 of Melissa Meadows 5o the south right o~ way line of North Avenue; thence west along said right of way line to the Point of Beginning, St. Lucie County, Florida and the levy of special assessments on all real property in said District, including homesteads, on an ad valorem basis of not more than Four Dollars ($4.00) per ONE THOUSAND DOLI~ARS ($1,000.00) annually on the assessed value of said property as provided in Ordinance No. 72-2, as amended, and Resolution No. 75-95 is hereby validated and confirmed. ATTEST: / ~ Clerk STATE OF FLORIDA COUNTY OF ST. LUCIE BOARD OF COUNTY COMMISSIONERS OF ~~O~_~TY, FLORIDA / / Chairman 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 25th day of November, 1975. Witness my hand and the seal of said Board this ~ day of November, 1975. Roger Poitras, Clerk of the Board of County Commissioners of St. Lucie County, Florida // Clerk RESOLUTION NO. 75-120 A resolution validating and confirming the creation of Special Improvement Service District No. 4 of St. Lucie County and authorizing the levy of special assessments on all real property in the District, including homestead, on an ad valorem basis of not more than $4.00 per $1,000 annually on the assessed value of said property WHEREAS, the Board of County Commissioners of St. Lucie County, Florida, pursuant to the provisions of Ordinance No. 72-2 of St. Lucie County, as amended, by its resolution duly and regularly adopted at its meeting held on October 7, 1975, did call an election for the purpose of submitting to the qualified electors residing within the hereinafter described District for their approval or disapproval the creation and establishment of Special Improvement Service District No. 4 of St. Lucie County, Florida, and the furnishing of street lights as set forth in said resolution and financed as therein provided, and such resolution further provided and did direct that notice of such election be given by publication in accordance with law; and WHEREAS, due and regular notice of such special election was published in the News Tribune, a newspaper of general circulation published in St. Lucie County, said publication having been made in such newspaper once each week for four consecutive weeks on October 13,20 and 27 and November 3, 1975, the first publication thereof being not less than thirty days prior to November 18, 1975, the date of such special election; and WHEREAS, pursuant to the aforesaid resolution calling such election and in accordance with law, the question of the creation and establish- ment of said district was submitted to the qualified electors residing in said District at a special election on November 18, 1975; and WHEREAS, it appears that said election was duly and properly held in accordance with law and that the votes cast therein have been returned, delivered and canvassed, and that the returns from said election have been delivered to this Board for the purpose of canvassing said election returns and determining and certifying the results thereof; and WHEP~EAS, it appears that the total number of votes cast in said election by the qualified electors residing in said District was seventy-six (76); and WHEREAS, it appears from the official returns of said election so delivered to this Board and so canvassed by this Board that the total number of votes cast in said election by the qualified electors residing in said District in favor of the creation and establishment of said District was forty-five (45) and that the total number of votes cast in said election by the qualified electors residing in said District against the creation and establishment of said District was thirty-one (31). NOW, THEREFOP~E, BE IT RESOLVED, DETERMINED, FOUND, DECLARED AND CERTIFIED by the Board of County Commissioners of St. Lucie County, in meeting assembled this 25th day of November, 1975 as follows: 1. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election was seventy-six (76). 2. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election in favor of the creation and establishment of said District was forty-five (45). 3. That the total number of votes cast in said election by the qualified electors residing in said District at the time of said election against the creation and establishment of said District was thirty-one (31). 4. That said election was in all respects conducted in accordance with law, all steps in connection with and preceding said election have been duly, regularly and lawfully taken, and all provisions of the statutes and constitution of the State of Florida have been duly complied with. 5. That said returns shall be and are hereby entered and recorded in the minutes of said Board and this resolution shall be recorded in the minutes of said Board. BE IT FURTHER RESOLVED that the creation and establishment of Special Improvement Service District No. 4 of St. ~ucie County, Florida, the boundaries of which are as follows: Canal No. 1 of the Fort Pierce Farm Drainage District on the North, North 53rd Street on the West, South Canal Avenue on the South and North 41st Street on the East, St. Lucie County, Florida and the levy of special assessments on all real property in said District, including homesteads, on an ad avalorem basis of not more than Four Dollars ($4.00) per One Thousand Dollars ($1,000.00) annually on the assessed value of said property as provided in Ordinance No. 72-2, as amended, and Resolution No. 75-96 is hereby validated and confirmed. ATTEST: Clerk BOARD OF COUNTY COMMISSIONERS OF ~/~OUNTY, 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 said Board of County Commissioners at a meeting held on the 25th of November, 1975. Witness my hand and the seal of said Board this ~ day of November 1975. Roger Poitras, Clerk of the Board of County Commissioners of St. Lucie ~unty, Florida Clerk RESOLUTION NO. 75-121 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 25th day of November, 1975, as follows: 1. That a speed limit of 25 m.p.h, during the daytime or night time is hereby established for Christensen Road from Midway Road north to its terminus. 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 25th day of November, 1975. Witness my hand and the seal of said Board this ~ day of November, 1975. Roger Poitras, Clerk Circuit Court By ~ ~ B~Clerk RESOLUTION NO. 75-122 WHEREAS, the State Legislature is constantly enacting laws to expand existing programs and to establish new programs without appropriating sufficient state funds to finance said programs, and WHEREAS, as a result of this fiscal irresponsibility upon the part of the legislature, the counties are burdened with the cost of financing such programs, in whole or in part, notwithstanding the fact that the legislature has at the same time curtailed the counties' ability to raise funds through ad valorem taxes. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 25th day of November, 1975 as follows: 1. That the State Legislature is requested not to enact any further legislation expanding existing programs or establishing new ones unless sufficient state funds are appropriated to fully finance such programs. 2. That the State Association of County Commissioners and the Chamber of Commerce are urged to support this request and to solicit the support of the other counties in Florida in order that the desired results may be obtained. 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 November 25, 1975. Witness my hand and the seal of said Board this ' ~ ~ ~ day of November, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-123 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucie County pursuant to the provisions of Chapter 65-2181, Laws of Florida, 1965f on the 10~h day of September, 1975 filed a lien against any property owned by MARGARET DEANS, Rt. 1, Box 433, Ft. Pierce, Florida, in the amount of $288.64 said lien being recorded in OR Book 243 at page 2802 of the public records of St. Lucie County, Florida, and ?~EREAS, 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 25th day of November, 1975 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 /' / Chairman STATE OF FLORIDA COUNTY OF ST. LUCtE 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 November 25, 1975o Witness my hand and the seal of said Board this c~~2~ day of November, 1975. Roger Poitras, Clerk Circuit Court- / / ~ Deputy Clerk RESOLUTION NO. 75-124 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 November 25, 1975 after first publishing notice of said hearing in the News Tribune on November 7, 1975. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 25th day of November, 1975 as follows: ? 1. That the zoning of the following described property in st. Lucie County, to-wit: P ,SERS. Ail lots in Blocks 1 through 20, Sections 14, 15 and 22, Township 34 South, Range 40 East, Queens Cove Unit 1, as per plat thereof on file in Plat Book 11, pages 12A, 12B and 12C of the public records of St. Lucie County, Florida owned by QUEEN COVE PROPERTIES, INC., be and the same is hereby changed from R-lA (single family dwellings) to R-lB (single family dwellings). 2. That the zoning of the following described property in Block 4, Lots 7, 8 and 9, Pinehurst Subdivision in Section 20, Township 35 South, Range 40 East owned by CHARLES V. BLOUNT, be and the same is hereby changed from R-lC (single family dwellings) to B-2 (limited 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. clerk STATE OF FLORIDA ) ) COUNTY OF ST LUCIE ) The undersigned, Clerk of the Board of County Commissione'rs of the County and Stete aforesaid, does hereby certify that the above and foregoing is a true and correc: copy of a Resolution adopted by the said at a meeting held on the Board of Count~ Coramissioners 25th day of November, 1975. WITNESS my hand and the the ~ day of November, Seal of said Board, %his i975. ROGER POITRAS ~ ~lerk RESOLUTION NO. 75-125 WHEREAS, Section 316.008, Florida Statutes, authorizes the Board of County Commissioners to designate any intersection as a stop intersection. N©W, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County, Florida in meeting assembled this 2nd day of December, 1975 as follows: 1. That stop signs shall be erected at the following intersections: a. On Tamarind Drive at the intersections of Banyan Road, Seminole Boulevard and Royal Palm Way. b. On Seminole Boulevard at its intersection with North Ocean Drive. c. On North Ocean Drive at its intersection with Royal Palm Way. d. On Royal Palm Way at its intersection with North Ocean Drive. 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 2nd day of December, 1975. Witness my hand and the seal of said Board this ~ day of December, 1975. Roge~l Poitras, Clerk Circuit Court t Deputy Clerk 21 (Rev. 12-1-72) ON MOTION of Comantssioner Commissioner Green PARCEL NO. SECTION STATE ROAD COUNTY FAP NO. COUNTY RESOLUTION N O. 75-126 McCain , seconded by · the following Resolution was adopted: WHEREAS, the State of Florida Departmentof Transportation proposes to construct and improve State Road ~-61t (~&~A~ ~p~ , Secti°n-gy~9 in ~ ,~,,~_~ County, Florida: and WHEtLEAS, it is necessary that certain lands now owned by ~ ,~ County be acquired by the State of Florida for the use and benefit of the State of Florida Department of Transportation; and WHEREAS, said property is non needed for County purposes; and WHEREAS, 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 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 ~. I~e County in and ~o 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 ~ ~o~e BE IT FURTHER RESOLVED that s 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 Sy. I~C~ I HEREBY CERTIFY that the foregoing is a Board of County Commissioners of at a_~eting he~ld on the 211d day of ~rk~of the Board of County Commissioners of ~, ~ei~ Count-5>./ ~I~r~da true copy of a Resolution adopted By the ~. ~l& County, Florida December , A.D. 19 75 (Rev. 12-1-72) PARCEL NO. SECTION STATE ROAD COUNTY FA~P NO. COUNTY DEED THIS DEED, Made this 2nd day of Deceraber , A. D. 19 75 , by the County of , State of Florida, party of the first part, and the S~gLORIDA for use and benefit of the STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION, party of the second part. WITNESSETH: That the said party of the first part for an in consideration of the sum of ~.00 dollars to it in hand paid by the party of the second part, the receipt whereof is hereby acknowledged, has granted, bargained and sold to the party of the second part, its successors, and assigms forever, the following described land, to-wit: THIS INSTRUMENT PREPARED BY K. J. TNOMAS DATED STATE OF FLORfDA OEPA~ENT OF TRANSPORTA FO~ ~UDERDALE , ~LU~IDA DESCrIPtION APPEO~ED IN WITNESSWHEREOF the said party of the firstpart has cause~ these presents to be executed in its name by its Board of County Commission~rs acting by the Chairman or Vice-Chairman of said Board, the day and year aforesaid. ST. LUCIE COI~NTY, FLORIDA BY OF COUNTY COMMISSIONERS ATTEST: Cle~/6f th~' Circuit Court RESOLUTION NO. 75-127 WHEREAS, on June 29, 1972, the Department of Transportation approved a permit for the City of Ft. Pierce to install a traffic signal at U. S. 1 and Edwards Road (SR S-611) and a signal was installed at said intersection, and is in use there at this time; and WHEREAS, the signal which was installed failed to comply with all the requirements of the Department of Transportation permit, namely to be tied into the Florida East Coast Railroad crossing on U.S. 1 just north of the intersection~and WHEREAS, the Department of Transportation has notified the City the signal operation must be altered or discontinued by February 3, 1976; and WHEREAS, the Department of Transportation is preparing to reconstruct Edwards Road (SR S-611), including the intersection with U.S. 1 to provide extra lanes; and WHEREAS, there was installed, at the expense of the Department of Transportation a "green band extension" traffic signal system on U.S. 1 north of Edwards and Emil Drive intersections; and WHEREAS, it would be to the benefit of the traveling public for the Edwards and Emil intersections to be tied to the "green band extension" system. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County in meeting assembled this 2nd day of December, 1975, as follows: 1. That the Department of Transportation is requested to extend the time for the alteration or discontinuance of the existing traffic signal at U.S. 1 and Edwards Road (SR S-611) pending a determination regarding construction plans for said intersection and the extension of the "green band extension" system. 2. That the Department of Transportation is requested to extend said "green band extension" system south to include the Emil Drive and Edwards Road intersections on U.S. 1 using Primary Road Funds. 3. That a certified copy of this resolution be forwarded to B.C. Simpson, District Engineer, Department of Transportation, Ft. Lauderdale, 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 said Board of County Commissioners at a meeting held on the 2nd day of December, 1975. Witness my hand and the seal of said Board this day of December, 1975. Roger^Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-1128 SATISFACTION OF LIEN WHEREAS, the Board of County Commissioners of St. Lucre County, pursuant to the provisions of Chapter 69-1546, Laws of Florida, 1969, on the 12th day of September, 1975 filed a lien against the following described property in St. Lucie County, Florida, to-wit: ~P~t~ ~ ~- ~O/-~ O~FO--~O~/~ USE ONLY ~, Lots 7 and 8, Block 31 of Sunland Gardens as recorded in Plat Book 8 page 32 in the amount of $6.00, said lien being recorded in OR Book 243 at pages 1989 through 1995 of the Public Records of St. Lucie, 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 9th day of December, 1975 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 .~~Tt~r ida 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 December 9, 1975. Witness my hand and the seal of said Board this ~ day of December, 1975. Roger Poitras, Cle~ ci~z~uit [ Deputy Court WHEREAS, County has determined that there lng funds: Operating Account RESOLUTION NO. 75-129 the Board of County Commissioners of St. Lucie is the amounts shown in the follow- $ 1,500,000.00 which will not be needed for a period of at least six and therefore are surplus funds as defined by Section Statutes. NOW, sioners of December of said Board are hereby authorized and directed plus funds as follows: Certificates of Deposit months 125.31, Florida THEREFORE, BE IT RESOLVED by the Board of County Commis- St. Lucie County, in meeting assembled this 9th day of , 19 75 ., that the Chairman or Vice Chairman and Clerk to invest said sur- BE IT FURTHER RESOLVED that the Chairman or Vice Chairman and Clerk are hereby authorized and directed to place in Safety Deposit Box ~311 at the St. Lueie County Bank, Fort Pierce, Florida, the re- ceipts for said investments. STATE OF FLORIDA COUNTY OF STo 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 December , 19 75 WITNESS my hand and the official seal of said Board, this 9th day of December , 19 75 . ROGER POITRAS, Clerk Circuit Court Deputy Clerk RESOLUTION NO. 75-130 WHEREAS, Section 316. 008(1), Florida Statutes, authorizes the Board of County Commissioners to designate no-passing zones and, WHEREAS, there is an existing no-passing zone for northbound traffic on South Indian River Drive (formerly SR 707) which terminates approximately 450 feet south of the entrance to Lake Manor Trailer Park and, WHEREAS, the Sheriff of St. Lucie County has recommended that said no-passing zone for northbound traffic be extended to the entrance to said trailer park. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of St. Lucie County in meeting assembled this 9th day of December, 1975 as follows: 1. That the no-passing zone for northbound traffic on South Indian River Drive (formerly SR 707) be extended %o the entrance to Lake Manor Trailer Park. 2. That the Road Superintendent of said county is hereby directed to stripe said road to show the extension of said no- passing zone. 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 December 9, 1975. Witness my hand and the seal of said Board this ~ day of December, 1975. Roger P~itras,, Clerk Circuit Court Deputy Clerk 'RESOLUTION NO. 75-131 WHEREAS, Chapter 195, Florida Statutes, Property Assessment Administration and Finance Law, at Section 195.106(2) provides "(2) when the Department of Revenue orders a refund it shall forward a copy of its order to the tax collector who shall then determine a~d certify to the county, school district, and each other taxing district their pro rata share of such refund. The board of county comanissioners, the district shool board and the governing authority of each taxing district shall comply with the order of the department by providing in their budget for the ensuing year for the payment of their pro rata share of such refund and each shall have authority to authorize such tax levy as may be necessary to provide the fund with which to make the refund so ordered", and WHEREAS, the Attorney General's office of the State of Florida in its opinion dated August to Section 195.!06, Florida taxes ordered to be made by 28, 1975 (AGO 075-239) wrote, "Pursuant Statutes, 1974 Supp.,refunds of ad valorem the Department of Revenue are to be separately and severally provided for and paid by each of the affected taxing authorities, with each taxing authority budgeting for its pro rata share of such refund a~d issuing and delivering its separate warrant in payment of its pro rata share of the total refund ordered by the Department of Revenue. However, pending legislative or judicial clarification or direction, such refunds may be made by the tax collector in an aggregate sum made up of the pro rata shares of the respective taxing agencies from undistributed funds collected and held for distribution to the respective taxing authorities upon the direction and approval of the governing boards of such taxing authorities, if funds for the payment thereof have been duly approp- riated and budgeted for in existing budgets by the affected taxing authorities.", and WHEREAS, such aggregate payment of refunds to the taxpayer will prevent a multiplicity of checks being issued, and yet will provide for authorized refunds as ordered by the Department of Revenue. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 23rd day of December, 1975 that in each instance when an ad valorem tax refund, of which the County is liable for its pro rata share, is %o be made under order from the Department of Revenue, the County Tax Collector of St. Lucie County shall be authorized, under a general letter of authorization, to be issued by the Chairman of said Board, to make such refund from undistributed funds collected and held for distribution to the County without receiving individual and separate authorization in each case. The payment of such tax refunds shall be reported to the County every three months, or oftener if desired by the County Tax Collector. Such report shall be in writing and shall detail each refund and the County's pro rata share thereof. BOARD OF COUNTY COMMISSIONERS ST. LUCIE COUNTY, FLORIDA /.):-? ./ Chairman ATTEST: /" Clerk RESOLUTION NO. 75-132 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 premulgated 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 December, 1975, as follows: 1. That a speed limit of 25 m.p.h, during the daytime or night time is hereby established for South 37th Street from Okeechobee Road to Peterson Road and for Peterson Road from South 33rd Street to Jenkins Road. 2. That said streets 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 23rd day of December, 1975. Witness my hand and the seal of said Board this ~ day of December, 1975. Roger Poitras, Clerk Circuit Court Deputy Clerk RESOLUTION No. 75-133 Be it resolved by the Board of Commissioners of Saint Lucie County, Florida~ as follows: Every Officer, Board, Department, Commission or Agency of the County of Saint Lucia charg?d with the ~uty of preparing specifications, or awardzng or enterzng into contracts for the design, erection or construction of buildings, or other structures, including additions to existing structures, for the County shall incorporate, or cause to be incorporated, in such buildings, or other structures, protection from radioactive fallout, for at least its normal anticipated occupancy, which shall meet, or exceed, the minimum space and protection criteria recommended by the Disaster Preparedness Agency, United States Department of Defense, unless exempted from such shelter requirements in accordance with Section (2) of this resolution. The Board of County Commissioners may exempt buildings or other structures from the requirements of this reso- lution where it finds that the addition of fallout pro- tection will create, in the building or other structure, an additional net cost in excess of one to five per cent (1-5%) in the construction of such building, or that other factors make in unnecessary or impracticable to incorporate fallout protection in the design or construc- tion of such building or structure. It shall be the policy of the Board of County Commissioners of Saint Lucia County, Florida, that fallout shelter pro- tection shall be incorporated into all county buildings or structures to the fullest extent practicable in order to provide protection against the effects of radioactive fallout for the greates possib%e number of people in the event of nuclear explosion; and Be it further resolved t~t this Resolution shall take effect Dec. 23, 1975 ; and Be it further resolved that a certified copy of this Resolution be filed with the Saint Lucie County, Florida, Director of Civil Defense. Commissioners Adopted at the Board of County/meeting of December 23, 1975. Attest: BOARD OF COUNTY COI~ISSIONERS SAINT LUCIE COUNTY, FLQ, RIDA County Clerk RESOLUTION NO. 75-134~ WHEF~AS, Section 13.9978~ Florida Statutes, authorizes the Bicentennial Commission 'of Florida to make grants-in-aid to any unit of local government or any nonprofit corporation or organization in furtherance of the purposes of said law, and WHEREAS, the St. Lucie County Bicentennial Committee has been. formed for the purpose of assisting such commemorative effort in said County and is in the process of adopting plans and raising local funds for said purpose, and WHEREAS, in order to secure said grant-in-aid from the State in the amount of $2,500, it is necessary %hat said committee provide $1,250 in cash and $1~250 in "~'kind''? services, md WHEREAS, since said committee does not have said funds on hand at the present, it has requested the Board of County Commis- sioners to guarantee that said funds will be available in the event the committee is unable to raise them. NOW, THEREFORE, BE IT RESOLVED by the Board of County Commis- sioners of St. Lucie County, Florida in meeting assembled this 23rd day of December, 1975 that said Board does hereby appropriate the sum of $1,250 to be used for the becentennial celebration in St. Lucie County in the event the St. Lucie County Bicentennial Committee is unable to raise such funds from local contributions. 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 December, 1975. Witness my hand and the seal of said Board this of December, 1975. day Roger Poitras, Clerk Circuit Court By Deputy Clerk