Loading...
HomeMy WebLinkAboutMinutes 03-10-1962INCOARATIONS 8 F.7740.0 TRANSCRIPT OF THE PROLE DINGS OF THE MEITIt1G TO INCORPORATE TM T04N OF CAPE CANAVERAL, SAID TOWN BEING LOCATED IN BRc"'Alf7 CCUN17, FLORIDA, AND HEIR AT(TROPICANA JUICE PLANT, PORT CANAV..RAL,'AT 3:00 P.M., (10IIARCH, 1962. REGISTRATION, All electors attending the meeting were required to sign affidavits y. 3 30.'rciwe >Ary reeri+.0 a ht44,r • before a Notary Public that they were properly qualified. Affidavits have beeae : filed with the duly elected Clerk at 214 E. Jefferson Avenue in Cape Canaveral, Florida. A list of qualified voters, being all the male end female inhabitants who were freeholders and registered voters, was'obtatned from the County Superintendent of Registration and :said list was ueadto determine -the number of inhabitants, freeholders and registered voters. NOT20E TO ASSEMBLE AND ORGANIZE; 3i3a The meeting was, called to order of-3:45 o'olook P.M. by I H+r.� 5010.1 prec.rif, ,dsY <r+l/er R. A. Jamieeon, Chairman of the Committee for Incorporation. The notice to assemble and organize a municipal government for the area described in said notice, es par attached dopy of proof of publication, was read in the open meeting. 3ALIFIZD ELECTORS: The number of prsaw ons qualified Teureens, mule and female lnhabitaate, freeholders and registered voters of the area described in said notice according 26/ zo-the-rolls-of-8rovard-0ounty.was' two hundred forty seven (247) The number aotually present who signed affidavits that they were inbabitente, freeholders 2/S and registered voters wee,oae hundred eighty six'(186)} Attaohad hereto is a oertifioatlon of the committee accepting affidavits. ELECTION BOARD: An Election Board consisting of five (5) members was appointed by R. A. Jamieson, Chairman. Setd,Board consisted of the following:: P. A. 3ogtiarozl, A. O. Anderson, Margaret F. Littler, B. B. Purcell, 2. 7. Gaertner. 202E FOR INCORPORATION, Tha results for and egatnet incorporation were ea follows 4� . ;, for incorporation; 152; against incorporation, 18, ea attested by the Eteett#0. • rw r t INCQk1 ,RATIONS 8 ;f.TER5 IAA!1 0? 0011PuRATION I The following names of the municipality were voted on: Canaveral, five (5) votes; Cape Canaveral, one hundred two (102) votes; Port Canaveral, thirty eight (3S) votes; Canaveral Shores, eleven (11) votes. Atteohol hereto is a Dopy of the election committee's report of said eleotion. It was moved, seconded ant unanimously voted by voioe vote that the name of the incorporation should be Town of Ceps Canaveral. CORPORATE. SEAL: It was moved, seconded and unanimously oarrisd by voice vote that the Seal of the oorporetlon should be as par the seal enolosed. rr:To:i:x/ 2,4:,fs 0.4 4e;e:naon META:11) 9Oi1NDS' Territorial limits of the municipality, designated by metes and bounds, were as per the attached dopy. •The tract of land situated in Seotions 14, 15, 22, 23, 26 and 27 of Toenehip 24 South, Range 37 East and being nil of that land lying south of the South limits of the Cape Canaveral Missile Teat Annex (IT1ffO) and North of a line desoriled ee follows: Beginning at the intsreeotlon of the South Lino of Lot 21 in Benone River Estates, as reworded in Plat Book 10, page 1 of the Public' Records of Brevord County and the East Shore Line of Banana River; thence along the South Line of Lot 21 in an easterly directionto the westerly R/N line of Palm. Avenue (SR No. 401)1 thence oontinue along the easterly extension of lest described line to the Beat ii/cf line of Palm Avenue' (SR No. 401)I thenoe northerly along the cast a/a lino of said Palm Avenue (SR No. 401) approximately. 2440 feet to a point in the middle of Block 73, 1n Avon -By -the -Sea subdivision which to the point separating Lot 1 and Lot 9 in said block 73; thenoe easterly along the rear line of the lots in Blocks 73, 74, 75 and 76, being the blooke bounded on the North by Johnson Avenue and on the South by Grant Avenue to the intersection of this line with the shores of the Atlantic Conan; excepting the lands owned by the Canaveral Port Authority and/or any additional Government owned lade as of Tannery 12, 1962, and inoludtng n11 littoral and riparian rights pertaining thereto.' A copy of a County Map with eras inoorporated red lined is etteoted hereto. 3 ELECTION OF Ai1YOR; It wee moved, seconded and overwhelmingly carried by wine vote that the election of Mayor be by eearet ballot. A. D. Anderson, R. A. Jamieson, George Rogers, C. F. Applegate were nominated and thereafter Motion wee cede to olose the nominations for Mayor,duly eeoonded and carried. A. D. Anderson requested that his neme be removed from the list of candidates. Votes were oast for the remaining three (3) candidates and R. A. Jamieson was elected Be Mayor of Said Town. The resultof said election as certified' to by the Mention Board wen as follows' C. F. Applegate, thirty five (35); R. A. Jamieson, one hundred three (103); George Rogers, fifteen (15). • Attached is a oopy of the election committee's report on the balloting of 0ffice of Mayor. ELECTION OF COUNCIL; It was moved, eeoonded and unanimously voted that the Council should be composed of five (5) members and the two (2) receiving the highest number of votes to bold office tar a period of two (2) years, and the next three (3) elected ebould serve for a term crow (1) year. It was moved, seconded and unanimously voted by voice vote that the election of the Council be by secret ballot.Whereupon, the Chairman opened the floor for nominationd and the following werenominotedn 0. F. Applegate, Conrad Beaulieu, Don Clayton, George Rogers, Earl Dammam. G. J. Salvaggio, Albert Glenoross, 6111 Eberwein, H. Gaertner, Alfred Anderson, Thecae Walters, Ceoil Phelps, Sam Wotring, Lawrence Albert, E. I. Jandreau, Howard Gould. The result of the balloting wee as follows, as certified to by the Election Board, C. F. Applegate, seventy three (73); William Eberwein, seventy six (76); A. D. Anderson, seventy two (72); Don Clayton, sixty one (61); George Rogers, fifty three (53). These being the top.five (5), William Eberwein and C. F. Applegate were declared eleoted for a two (2) year term and Don Clayton, George Rogers end A. D. Anderson were declared eleoted for a one (1) year term. Votes for the defeated candidates were ea follows; 'Conrad Beaulieu, thirty (30); Earl Dammam, thirty six (36)i Howard Gould, forty five (45); G. J. Selvaggio, forty three (43); Albert Glenoross, thirteen (13); H. J. Gaertner, eighteen (18); Thomas Walters, thirty five (35); 'Cecil Phelps, twenty nine (29); Sam Wotring, thirty three (33); Lawrence Albert, thirty three (33); E. I. Jaodraau, twenty six (26). • INCORPORATIONS 8 407 4 TOWN CUTE; The Chairman then opened the floor for nominations of Town Clerk. It was moved, seconded and unanimously carried that voting be by standup count. Thereupon, the following were nominated; Florence Staton and Jean K. Taylor. The result of said election as certified to by the Election Board was as follows; Florence Staton, sixteen (16); Jean K. Taylor, Seventy five (75) who was declared elected. TOWN /MR:MALL, The Chairman then opened the floor for election of a Town Harebell end it was moved, seconded and unanimously decided that the said election be by standup vote. The following persons were nominated for Town Marshall; Frederick DeFunlak, Pieter Lenle, Philip Eberwein, Roy Staton. Each candidate received the following votes; Frederick DeFuniak, thirty nine (39) who was declared elected; Pieter Lenie, eight (B); Philip Eberwein, sixteen (16); Roy Staton, fifteen (15), es attested to by the Election Con<nittoe. GAVE rS BY CHAIRMAN; The Chairman publioly thanked the Notaries Public and the members of the Brevard County Sheriff's Department for their presence at the meeting. ADJUURII'uNf; Meeting adjourned at 7;40 P.M.�rP] IL. . btu c psi Mayor R.A. Jamieson Counotivan William Eberwein ! c . _.; Councilman -C. F. Appldaatej l%i ,s, ; r i Councilman A.D: Anderson -J 49Councilman �'"�711(�/o(/p Clayton `-/L Councilman George „Rogers ./ Attested as fair and complete .renscript of proceedings; Jean K. Taylor Towj Clerk INCORPORATIONS 7 6 r, L4OS THE COCOA TRIBUNE L Published Five Times a Week in Cocoa, Brevord County, Florida STATE OF FLORIDA, COUNTY OF RREVARD; Before thq undersigned authority Persaneils' +PPaared , /s tibri ..r): i.Uc ,a ................ rI..J...:.:f:..•..1�... ..... ............................. who on oath says that she is publisher of The Coo Tribune, a do Published al Coma In Rroen d Count) Florida;Io ndvertise- ment, bell ridaIhnt the attached MY of aeerl6r in f YIGXI@L l ..tld�i, L . f / ❑R 3..f............ .G)/.Co I, car I n { l -�- tG''>rnuxfj jhr th 4> Cl ................................ court was published In said newspaper .... .. Paper In the Issua ....... kx�rasr 7,4 .1.4.L9r 2; ... nt p ... ..........l p....1J... .. .. it ............................. .IJ Pnurd Lou11�rIJ°' A.t IM IJ nw wye V.Lll° arms In a Inr t�Id,,::. J urrFi't;;"b ap, W J un u�ywrlla..l yrliterdl g tbn If; lwrutl'n of p. .11.rbJ euVr of .Jv.rI.rmenl:.nd ll.nl Ian Mr .. d .Y.. u Ir V' .a..N In of .Harlot (pl .dierilynnrnllur Fm 614. elver In lSp MIIJ °umml rbe ur hfwd Irl 1p, wid Sworn to and aubwribed before mr°u ear. r this . ; day of a.�t2lialti... // a' J f11 f(:i., s,".... ` tn1..,1.¢lt / (SEAL) l Notary publle. . "r PuI I,c. Sgie oi'rlorida al Large I(y CJmnn;:i:c L9‘19 May 2Z 1955 ti / 2. LEACr .ling t9 H pt �k Tlil�nw:j"pV.ls b elver a • INWRPORA11Uiib INCORPORATION OF TILE TOWN OF CAPE CANAV AAL, FLORIDA NOTING HUD 10 MARCH, 1962, AT 3100 P.M. ,AT TROPICANA UIOE PLANT, PORT CANAVERAL, BREVARD COUNTY, FLORIDA We, the undersigned committee, appointed to accept notarized eftidavita of the freeholders' and registered voters within the area seeking incorporation, hereby certify, that a total number of one hundred eighty alx (186) affidavits were filed and that at the commencement of the meting one hundred seventy tour (174) freeholders and registered voters had signed affidevite. Air •,/, •) :} / /: /,'--�_ Ralph R. Littler , e."1/'--�•-�- Kenneth S. Taylor '' STATE OF FLORIDA ( COUNTY OF BR88VARD ( Before me, the undersigned authority, duly authorized to take oaths and acknowledgements in the County and State of aforesaid, personally appeared Ralph R. Littler and Kenneth S. Taylor who, being first duly sworn, depose and say that the above atatemnt to true. L Witness my hand and official eeal at �A-4o.+ - �K�'-•-� tatiZi _LIt6garah, 1962. N:YTARY FOLIO Lh' Commission Expires INGORPORAflOrS : •S 411 2 tierga J F. Littler B: B. c 11 H. 7/.I Geertner SPATE OF FLORIDA ( COMM OF IIIiL4A8D ( Before me, the undersigned authority, duly authorized to take oaths and acknowledgements In the County and State of aforesaid, personally appeared p, A. Soabarozi, A. D. Anderson. p,araeret F. Littler, H.B. Purcell and ti. J. Gaertner, who, being first duly sworn, depose and say that the above atatement is true. / / Witness my band and otfioial seal at 6-e.--1/i-�•4. ��' -�r, �.,/?,Lef March. 1962. 0 INCORPORATIONS MICROFILMED 4-24-80 87,; 4 _' - - . 8a? 4an' -. INCORPORATION OF TIB TOWN OF CAPE CAN4 VERAL, FLORIDA MEETING HELD 10 MARCH, 1962, AT 3:00 P .M . , AT TROPIC ABTA NICE PLANT, PORT CANAVERAL, BREVARD COUNTY, FLORIDA We, the undersigned Committee appointed to compute and canvass the votes cast for incorporation and against incorporation, hereby certify that a total number of one hundred seventy (170) votes were cast; one hundred fifty two (152) being the number in favor of incorporation and eighteen (18) being the number against incorporation. • la- P. A. 3cabarozi Zi „ A ze/ tad L� A. D. Anderson „7- 37:r°L5(faZ-t_ Margarp F. Littler B. B. Purcell ertner STATE OF FLORIDA COUNTY OF BR1VARD /�.PJ�iyLPfU Before ire, the undersigned authority, duly authorized to take oaths and acknowledgements in the County and State of aforesaid, personally appeared P. A. Seabarozi, A. D. Anderson, Margaret F. Littler, B. B. Purcell, H. T. Gaertner, who, being first duly sworn, depose and say that the �aibove statement %iss true. Witness my hand and official seal at (i ,Z _i (-2 1962. ; ,� L+ `C , • :s,• ....3(,`, II ..11111\\\\\.\\ /)ait March, "F(LEO AKO iiECOFDEO rV,'.>?D COUNTY. FLA. { VERIFIED i9{?:- MAR 14 pm 8 59 BY +iEPurY CLF TARY PUBLIC My Commission Expires: Notary Public, State of Florida at Large My Commission Expires April 291963 Bonded by American Surety Co. of N. Y. • 8 410 owR?ORANONS INCORPORATION OF THE T00hij OF CAPE CA;'AVERAL, FLORIDA la ETINa Hd.D 10 MAHON, 1962, AT 3.00 P.M., AT TROPICANA NICE PLANT, PORT CANAVERAL, BRNAiO COU7RR, FLORIDA AFFIDAVIT OF ELECTION BOARD: We, the undersigned Eleetion Board, appointed to compute and canvass votes hereby certify to the following: FOR 11IE.S3LACTION OF A NAME FOR THE 11RrICIPALTTY: Canaveral • five (5) votei Cape Canaveral one hundred two (102) votes Port Canaveral thirty eight (38) votes• . Canaveral Shores eleven (11) votes • FOR'Ti:E ELECTION OF A MAYOR: C. F.'Applegate thirty Live (35). votes R. A. Jamieson one hundred three (103) votes George Rogers fifteen (15),votoa FOR THE ELECTION 0F. FIVE (5) COUNCII1V211 •0. F. Applegate seventy three (73),votes William,Eberweio seventy six (76) votes A. D. Anderson seventy two (72) votes Don Clayton alxty one (61) votes • Georg: Rogers • fifty three (53) votes FOR TE EL OTION OF TOWN'CL`iREI Florence Staton sixteen (16) votes Jean K. Taylor seventy five (75) votes • FJR TIC 11RCTION OF TOWN 111Rr1ALL. Frodertok•De7uniak • thirty nine (39) votes ,Plater Ionic eight (0) votes ' Philip Eberweinatxteen (16) votes Roy Staton fifteen (15) voice P. A. SCALSHOZI /7/0 ..tom/ /✓ r,t i A. D.:.NDERoN ENCOTIONS 8 "In MICROFILMED 4-24-80 TRANSCRIPT OF THE PROCEMINGS OF THE MEETING TO INCORPORATE TEE TOWN OF CAPE CANAViRAL, SAID TOWN BEING LOCAT D IN BRE'VARD COUNTY. FLORIDA, AND HELD AT TROPICANA JUICE PLANT. PORT CANAViAL , AT 3 : 00 10 MARCH, 1962. REGISTRATION: All electors attending the meeting were required to sign affidavits Y oda; Wbi',reu e,, 'Whey ree,ir L a. by//er before a Notary Public that they were properly qualified. Affidavits have been filed with the duly elected Clark at 214 E. Jefferson Avenue in Cape Canaveral, Florida. A list of qualified voters, being all the male and female inhabitants who were freeholders and registered voters, was obtained from the County Superintendent a in "id of m of Registration and said list was used to -determine the number of inhabitants, freeholders and registered voters. NOTICE TO ASSE'WL ; AND ORGA.NI ZE : 3:30 The meeting was called to order at 3:45 o'clock P.M. by R. A. Jamieson, Chairman of the Committee for Incorporation. The notice to dy /%- Its r uy Cou/te assemble and organize a municipal government for the area described in said notice, as per attached copy of proof of publication, was read in the open meeting. 411JALIFI:D OCTORS : • The number of qualified persons, male and female inhabitants, freeholders and registered voters of the area described in said notice according 2G/ .to-the-ro -s -ot-Brevard County -was two hundred forty seven C24.7) . The number actually present who signed affidavits that they were inhabitants, freeholders a/S and registered voters was one hundred eighty six (186). Attached hereto is a certification of the committee accepting affidavits. ELECTION BOARD: An Election Board consisting of five (5) .-nembers was appointed by R. A. Jamieson, Chairman. Said Board consisted of the following: P. A. acabarozi, A. D. Anderson, Margaret F. Littler, B. B. Purcell, H. J. Gaertner. VOTE FOR INCORPORATION: The results for and against incorporation were as follows: for incorporation, 152; against incorporation, 18, as attested by the Election Board. • INCOR'RATIONS 8 p � E � 2 MICROFILMED 4-24-80 NAME OF CORPORATION: The following names of the municipality were voted on: Canaveral, five (5) votes; Cape Canaveral, one hundred two (102) votes; Port Canaveral, thirty eight (38) votes; Canaveral Shores, eleven (11) votes. Attached hereto is a copy of the election committee's report of said election. It was moved, seconded and unanimously voted by voice vote that the name of the incorporation should be Town of Cape Canaveral. CORPORATE SEAL: It was :roved, seconded and unanimously carried by voice vote that the Seal of the corporation should be as per the seal enclosed. T r e; %O► /°t'/ .� ,1z d / hte.„ Go7rraY'arcan (METES AND BOUNDS: Territorial limits of the municipality, designated by metes and bounds, were as per the attached copy. "The tract of land situated in Sections 14, 15, 22, 23, 26 and 27 of Township 24 South, Range 37 East and being all of that land lying south of the South limits of the Cape Canaveral Massile Test Annex (AF^.,TC) and North of a line described as follows: Beginning at the intersection of the South Line of Lot 21 in Banana River Estates, as recorded in Plat Book 10, page 1 of the Public Records of Brevard County and the East Shore Line of banana River; thence along the South Line of Lot 21 in an easterly direction to the westerly R/W line of Palm i venue (SR No. 401); thence continue along the easterly extension of last described line to the East R/yl line of Palm Avenue (SR No. 401); thence northerly along the East R/'V line of said Palm Avenue (SR No. 401) approximately 2440 feet to a point in the middle of Block 73, in Avon -By -the -Sea subdivision which is the point separating Lot 1 and Lot 9 in said block ?3; thence easterly along the rear line of the lots in Blocks 73, 74, 75 and 76, being the blocks bounded on the North by Johnson Avenue and on the South by Grant Avenue to the intersection of this line with the shores of the Atlantic Ocean; excepting the lands owned by the Canaveral Port Authority and/or any additional Government owned lands as of January 12. 1962, and including all littoral and riparian rights pertaining thereto." A copy of a County Map with area incorporated red lined is attached hereto. INUURNORATIONS "43JE. 4O6 ri.FCTION OF MAYOR: MICROFILMED 4-24-80 It was moved, seconded and overwhelmingly carried by voice vote that the election of Mayor be by secret ballot. A. D. Anderson, R. A. Jamieson, George Rogers, C. F. wpplegate were nominated and thereafter Motion was mode to close the nominations for Mayor,duly seconded and carried. A. D. Anderson requested that his name be removed from the list of candidates. Votes were cast for the remaining three (3) candidates and R. A. Jamieson was elected as Mayor of Said Town. The result of said election as certified to by the Election Board was as follows: C. F. Applegate, thirty five (35); R. A. Jamieson, one hundred three (103); George Rogers, fifteen (15). Attached is a copy of the election committee's report on the balloting of Office of Mayor. 3 EL1i3TI0N OF COUNCIL: It was moved, seconded and unanimously voted that the Council should be composed of five (5) members and the two (2) receiving the highest number of votes to hold office for a period of two (2) years, and the next three (3) elected should serve for a term of one (1) year. It was moved, seconded and unanimously voted by voice vote that the election of the Council be by secret ballot. Whereupon, the Chairman opened the floor for nominations and the following were nominated: C. F. Applegate, Conrad Beaulieu, Don Clayton, George Rogers, Earl Dammann, G. J. Salvaggio, Albert Glencross, Bill Eberwein, H. Gaertner, Alfred Anderson, Thomas ;falters, Cecil Phelps, Sam Wotring, Lawrence Albert, E. I. Jandreau, Howard Gould. The result of the balloting was as follows, as certified to by the Election Board: C. F. Applegate, seventy three (73); William Eberwein, seventy six (76); A. D. Anderson, seventy two (72); Don Clayton, sixty one (61); George Rogers, fifty three (53). These being the top five (5), William Eberwein and C. F. Applegate were declared elected for a two (2) year term and Don Clayton, George Rogers and A. D. Anderson were declared elected for a one (1) year term. Votes for the defeated candidates were as follows: Conrad Beaulieu, thirty (30) ; Earl Dammann, thirty six (36) ; Howard Gould, forty five (45) ; G. J. Salvaggio, forty three (43); Albert Glencross, thirteen (13); H. J. Gaertner, eighteen (18); Thomas Walters, thirty five (35); Cecil Phelps, twenty nine (29); Sam Wotring, thirty three (33); Lawrence Albert, thirty three (33); E. I. Jandreau, twenty six (26). INCORPORATIONS ;;7407 4 MICROFILMED 4-24-80 TOWN CLERK: The Chairman then opened the floor for nominations of Town Clerk. It was moved, seconded and unanimously carried that voting be by standup count. Thereupon, the following were nominated: Florence Staton and Jean K. Taylor. The result of said election as certified to by the Election Board was as follows: Florence Staton, sixteen (16); Jean K. Taylor, seventy five (75) who was declared elected. TOWN MARSHAT T, • The Chairman then opened the floor for election of a Town Marshall and it was moved, seconded and unanimously decided that the said election be by standup vote. The following persons were nominated for Town Marshall: Frederick DeFuniak, Pieter Lenie, Philip Eberwein, Roy Staton. Each candidate received the following votes: Frederick DeFuniak, thirty nine (39) who was declared elected; Pieter Lenie, eight (8) ; Philip Eberwein, sixteen (16) ; Roy Staton, fifteen (15) , as attested to by the Election Committee. COMMENTS BY CHAIRMAN: The Chairman publicly thanked the Notaries Public and the members of the Brevard County Sheriff's Department for their presence at the meeting. ADJOURMM T : Meeting adjourned at 7:40 P.M. 44 , R. A. Jamieson Attested as fair and complete transcript of proceedings: tO William Eberwein rzz/ A. D. Anderson Mayor Councilman Councilman Councilman G Councilman Clayton Councilman George ogers INCORPORATIONS THE COCOA TRIBUNE Published Five Times a Week in Cocoa, Brevard County, Florida STATE OF FLORIDA, COUNTY OF BREVARD: Befyor� t �I undersigned authority personally appeared . �1 . F ® MICRfFI',Yrfl 4-24-$0 who on oath says that she is publisher of The Cocoa Tribune, a daily newspaper published at Cocoa in Breva� County,lorida; that the attached copy of advertise- ment, being a ... b! I/]. in the matt of .. Qzki4/ -tin the Court, was published in said newspaper in the issues o Atz 7/ a/ 1 Affiant further says that the said Cocoa Tribune is a newspaper published at Cocoa, in said Brevard County, Florida, and that the said newspaper has heretofore been continuously published in said Brevard County, Florida, each week and has been entered as second class mail matter at the post office in Cocoa, in said Brevard County, Florida, for a period of one year next preceding the first publication of the attached copy of advertisement; and affiant further says that she has neither paid nor promised any person, firm or corporation any discount, rebate, commission or refund for the pur- pose of securing this advertisement for publication in the said newspaper. Sworn to and subscribed before me (SEAL) Notaiy Public. Notary Public,State of` oori a at Large My Commission -Eitpi es •May'"22, 1965 LEGAL NOTICE NOTICE TO ASSEMBLE TO SELECT OFFICERS AND ORGANIZE A MUNICIPAL GOVERNMENT To: ALL REGISTERED VOTERS AND ALL FREEHOLDERS RESIDING IN THE AREA HEREINAFTER DE- SCRIBED, AND TO ALL WHOM IT MAY CONCERN: Notice is hereby given that a meeting will be held at the hour of 3:00 P. M., on the 10th day of March, 1962, at the Tropicana Juice Plant, Port Canaveral, Florida, for the purpose of organizing a municipal government and incorporating the following described area into a mu- nicipality : The tract of land situated in Section's 14, 15, 22, 23, 26 and 27 of Township 24 South, Range 37 East and being all of that land lying south of the South limits of the Cape Canaveral Missile Test Annex (AFMTC) and North of a line described as follows: Beginning at the intersection of the South Line of Lot 21 in Banana River Estates, as recorded in Plat Book 10, page 1 of the Public Records of Bre- vard County and the East Shore Line of Banana River; thence along the South Line of Lot 21 in an easterly direction to the westerly R/W line of Palm Avenue (SR No. 401) ; thence continue along the easterly extension of last described line to the East R/W line of Palm Avenue (SR No. 401) ; thence northerly along the East R/W line of said Palm Avenue (SR No. 401) approximately 2440 feet to a point in the middle of Black 73, in Avon -By -the -Sea subdivision which is the point separating Lot 1 and Lot 9 in said. block 73; thence easterly along the rear line of the Iots in l�oc -7a; 74 75 and 76, being the blocks hound- ed on the North by Johnson Avenue and on the South by Grant Avenue to the intersection' of this line with the shores of the Atlantic Ocean; et=' cepting the lands owned by the Ca- naveral Port Authority and/or any additional Government owned lands as of January 12, 1962, and including all littoral and riparian rights pertaining. thereto. At said time and place designated aforesaid, a corporate name and seal for such municipality shall he selected; definite metes and bounds of the area incorporated shall be designated; a Ma- yor and not less than five nor more than; nine aldermen, to be known as the City Council, shall be chosen and elect- ed; a City Clerk and a Marshal for aucli- municipality shall be chosen and elected, and any and all other acts and thirus shall be done and performed as shall tie necessary and requisite, in the premises. THE COMMUNITY OF PERSONS DESIRING TO FORM A MUNICI- PAL CORPORATION U N D E R CHAPTER 165, TITLE X11, FLOR- IDA STATUTES, 1961. Dated this February 6, 1962. By: R. A. JAMIESON Their Temporary Chairman 2-7-4t-WO r..+MICROFILMED 4-24-80 (NGURPORA TONS INCORPORATION OF THE TOWN OF CAPE CA 3AVi RAL, FLORIDA 1.7 .T-0. ING HAI) 10 MARCH, 1962, AT 3:00 P .M . , AT TROPICA uA JUICE PLANT, PORT CrsNAVERAL , BRr'VARD COUNTY, FLORIDA AFFIDAVIT OF ELECTION BOARD: We, the undersigned Election Board, appointed to compute and canvass votes hereby certify to the following: FOR THE SELECTION OF A NAME FOR TEE MUNICIPALITY: : Canaveral five (5) votes Cape Canaveral one hundred two (102) votes Port Canaveral thirty eight (38) votes Canaveral Shores eleven (11) votes FOR TEE ELECTION OF A MAYOR: C. F. Applegate thirty five (35) votes R. A. Jamieson one hundred three (103) votes George Rogers fifteen (15) votes FOR THE ELECTION OF .FIVE (5) COUNCILMEN: C. F. Applegate seventy three (73) votes William Eberwein seventy six (76) votes A. D. Anderson seventy two (72) votes Don Clayton sixty one (61) votes George Rogers fifty three (53) votes FOR THE ELECTION OF TOWN CLERK: Florence Staton sixteen (16) votes Jean K. Taylor seventy. five (75) votes FOR THE Ea;OTION OF TOWN MARSHAL: Frederick DeFuniak Pieter Lenie Philip Eberwein Roy Staton thirty nine (39) votes eight (8) votes sixteen (16) votes fifteen (15) votes P. A. R;.AAAA(1ZT P. A. SCABAROZI lif1il�` A . D . ANDERSON INCORPORATIONS 8 "1:7".r 409 MICROFILMED 4-24-8C INCORPORATION OF THE TOWN OF CAPE CAIAV RAL, FLORIDA MEETING HELD 10 MARCH, 1962, AT 3:00 P.M. ,AT TROPICA i JUICE PLANT , PORT CANAVERAL, BREVARD BOUNTY, FLORIDA We, the undersigned committee, appointed to accept notarized affidavits of the freeholders and registered voters within the area seeking incorporation, hereby certify that a total number of one hundred eighty six (18') affidavits were filed and that at the commencement of the meeting one hundred seventy four (174) freeholders and registered voters had signed affidavits. )7f1 Helpr'R. Littler` Kenneth S. Taylor STATE OF FLORIDA ( COUNTY OF BREVARD ( Before me, the undersigned authority, duly authorized to take oaths and acknowledgements in the County and State of aforesaid, personally appeared Ralph R. Littler and Kenneth S. Taylor, who, being first duly sworn, depose and say that the above statement is true. Witness my hand and official seal at /2j5arch, 1962. //e-t-e-1 z- NOTARY PUBLIC My Commission Expires: Notary Public, State of Florida at Larry My Commission Expires April 29, 1963 Bonded by American Surety Co. of N. Y. INCORPORATIONS 41 8 fl MICROFILMED ►ED 4'24 ( 34. :74:_zz-z,, Margar F. Littler 1 . J(.l Geertner STATE OF FLORIDA ( COUNTY OF BR VARD ( 2 Before me, the undersigned authority, duly authorized to take oaths and acknowledgements in the County and estate of aforesaid, personally appeared P. A. Scabarozi, A. D. And@rson, Margaret F. Littler, B.B. Purcell and H. J. Gaertner, who, being first duly sworn, depose and say that the above statement is true. �/ Witness my nand and official seal at t eL March, 1962. TAHY PUJaLIC My Commission Expires: My h tcrY Public, State of Bonded y American ,SuretDry Coof N. (kew?-, 1 111111111111. • iucoR o Au0N5 $ r ,. 41:� Lt0RPOR:.TION OF 'Ca TO'iol OF CAPE CANAVE RAL, FLORIDA M0'rINO HELD 10 MARCH, 1962, AT 3100 F.M., AT TROPICANA NICB PLANT, PORT CANAVBRAL, BRa'PARD COUNNY, FLORIDA We, the undersigned Committee appointed to compute and canvass the votes oast for incorporation and against incorporation, hereby certify that a totalnumber of one hundred seventy(170) votes were oast{ one hundred fifty two (152) being the number in favor of inoorporatioo and eighteen (18) being the number against inoorporation. /7(�/'A 1 € t, OKA P. A. Soabarozi A. D. Anderson Mergerpt F. Littler B. B. Puroell R.a. a, JiL/J'i (9aertner STATE OF FLORIDA ( DALI Y OF SWARD ( Before me, the undersigned authority, duly authorized to take oaths and aoknowledgemente in the County and State of atoreaaid, personally appeared P. A. Soaberozi, A. D. Anderson, Margaret F. Littler, p. B. Puroell, ji, 7. Gaertner, who, being first duly /worn, depose and say that the/ above nttatamment'7is true. ,., � Witness my hand and official anal at l_.�.+J�-r..-st x ca. / /7 Marob, 1962. 11, g y . rEv Rn CCUNIY F1A. VERIFIED• ; 93 8,4',I 1''62 MAR 14 F.'I g 59 efrie24e4:r/ er41ur, ig,r2 •urn uF7'T— nn7-76.e %sl /Zr.c.42.4 NJTARY PUB= My Comotaaioo bYpiraer