MINUTES OF regular MEETING OF THE BOARD OF COUNTY commissioners

 monday, december 2, 1957

 

The Board of County Commissioners met in regular session in the County Commissioners’ Room in the Courthouse at Tavares on Monday, December 2, at ten o’clock a.m. with the following present:  Chairman Cowart; Commissioners Theus, Hooten, Simpson, and Cross; Attorney Duncan; and Clerk Owens.

Minutes of the meetings of November 4 and 12 were adopted as read.

pauper list

On a motion by Commr. Theus, seconded by Commr. Cross and carried:

DISTRICT 1 – No changes were made.

DISTRICT 2 – Frank Hamby, Box 142, Howey, was granted $40 per month.

DISTRICT 3 – No changes were made.

DISTRICT 4 – No changes were made.

DISTRICT 5 – Mose Cason, Box 198, R-2, Leesburg, was granted $20 per month.

notary public bonds

Clerk Owens reported he has approved since the last regular meeting the following Notary Public Bonds with American Surety Company of New York:  Joe Nell Nilsson 11-5-57, Clydis F. Baldwin 11-7-57, Mildred H. Stevens 11-13-57, H. B. Harrell, Jr. 11-15-57, and J. J. Schneider 11-19-16;

And with American Fire & Casualty Company: Alice H. Bedell 11-8-57 and Marguerite B. Depew 11-20-57.

The Board approved the Notary Public Bond of Goodwin M. Nilsson with Massachusetts Bonding Co.

Mr. and Mrs. Montague and others appeared before the Board and filed a Petition requesting the Board to accept the Quitclaim Deeds for the required right of way making Oklawaha Drive and Pierce Street a County road to be maintained as such together with individual slips signed, comprising all the owners of property agreeing to quitclaim a 50-foot right of way to Lake County for a County road in the Haines Creek vicinity.  WHEREUPON, on a motion by Commr. Cross, seconded by Commr. Theus and carried, the Petition was filed and the quitclaim deeds were accepted (when presented) for right of way for a County road to be maintained as such and that the said road is hereby designated as a County road.

Mr. Duncan stated that Joe Priest has executed a deed to get a road into his property, and it is now ascertained that the property is not needed for road purposes, and Mr. Priest is willing to take the property back.  WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Theus, the following resolution was adopted:

WHEREAS, Joe Priest, Inc., the original owner of property platted as West Shore, executed and delivered to the County Commissioners, a Deed conveying certain strips of land for road purposes in said Subdivision, and

WHEREAS, it appears that the land included in said Deed exceeded that which was intended to be conveyed, that the portion intended to be conveyed was a strip of land 25 feet wide in “Gause Street” and a strip of land connecting Gause Street with the existing road crossing over Seaboard Air Line Railroad at the west edge of said Subdivision, and it appears to be expedient that Lake County reconvey to Joe Priest, Inc. those portions of the strip of land included in the Deed first above mentioned not intended to be conveyed.

NOW THEREFORE, BE IT RESOLVED that the Chairman and Clerk of the Board of County Commissioners of Lake County, Florida, for the purpose of correcting the error in said Deed, be, and they are hereby authorized and directed to execute a Quit Claim Deed reconveying to Joe Priest, Inc. the West 8 feet of Gause Street located between the North boundary of said Subdivision and County Drive, and that part of County Drive lying Southerly of the Northeasterly line of lot 33 in said Subdivision, extended Southeasterly.

Mr. Duncan presented the appraisal of W. H. Walker, O. H. Keene, and A. L. George on Road No. 561-A for less than $13,000 for right of way; WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Simpson and carried, the appraisal was accepted and approved.

Commr. Theus stated he wants to advertise for paving 6.6 miles of road – Eagle Nest road 3 miles and Griffin View Road 3.6 miles.  On a motion by Commr. Theus, seconded by Commr. Hooten and carried, the Clerk was authorized to advertise in the Leesburg Daily Commercial for bids for the construction of surfacing the above road.  Bids are to be submitted on December 19th at a special meeting.

Commr. Hooten stated the old log house at Ferndale where the people have been voting has rotted down, and he has been offered $250 for the building.  He wants to advertise for the construction of a new block building for a voting place, WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Theus and carried, the Clerk was authorized to advertise in the Leesburg Daily Commercial for bids for the construction of a new block building for a voting place at Ferndale.  Said building is to be paid for countywide and bids submitted on December 19.

Sheriff McCall and Mr. J. E. Creech, State Supervisor of Jail Planning and Construction, appeared before the Board to ascertain what progress the Board has made re-enlarging the jail facilities.  The Sheriff recommended and asked for enlargement of the jail facilities.  Commr. Theus stated he has asked Glenn G. Frazer, Leesburg architect, to come over this afternoon to discuss this matter.  Therefore, further discussion on this matter was postponed until after lunch.

discussion of two board meetings per month

The first and second Mondays of each month were suggested for the meetings; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Cross and carried, the Board agreed to meet on the first and second Mondays of each month, beginning with January 6, 1958 (the first meeting of the month for regular business and the second meeting to approve and pay bills and such other matters as may be brought before the Board).

On a motion by Commr. Cross, seconded by Commr. Simpson and carried, the Clerk was authorized to issue and deliver all salary checks on the last day of each month, beginning with December 31, 1957.

executed copy of right of way contract

The executed copy of the right of way contract dated April 1, 1957 on the Leesburg Bypass, Job 1164-150 was filed with the Board.  Also, 2 amendments to the Title Report dated 11-12-57 and 11-13-57 respectively showing changes in ownership were filed.

On a motion by Commr. Theus, seconded by Commr. Hooten and carried, the Certificates of Correction of Errors on the 1957 Lake County Tax Roll numbered from 62 to 136 inclusive was approved, and the two copies of a letter of transmittal was approved and returned to R. G. Cassady, Tax Assessor.

Clerk Owens gave each Commissioner the State Road Department statement of Secondary Road Funds broken down into Commissioner Districts as of January 1, 1957.

Clerk Owens read a letter from the State Road Department, Richey Green, District Engineer, to J. C. Cowart regarding Section 1160 Lake County, Secondary budget Item No. 5, Monte Vista Road, SR 50 to SR 33; WHEREUPON, on a motion by Commr. Theus, seconded by Commr. Hooten, the following resolution was adopted:

WHEREAS, in accordance with the request of the Board of County Commissioners of Lake County, there is included in the 1957-1958 budget of the State Road Department for construction of secondary roads in Lake County the following described roads:

Section 1160, road S-565A, length of road 3.25 miles, designated as the Monte Vista Road to be built from SR 50 to SR 33 at an estimated cost of $150,000.  ALSO Section 1167 (Federal Project S-344(2)).  State Road S-470, 4 miles, to connect SR 33 at Okahumpka with the Sumter County Line at an estimated cost of $150, and

WHEREAS, it appears from a survey of the Monte Vista Road, Sec. 1160, that the length of the road required is incorrect, that the length of the road will be approximately 6.8 miles instead of 3.2 miles as shown in the budget, and that the cost will be approximately $300,000.

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that in order that Monte Vista Road be constructed from funds included in the 1957-58 budget of the State Road Department, the said budget be amended with reference to secondary roads in Lake County, Florida, Fifth District, as follows:

Construct a road beginning at State Road 50 in Section 20, Township 22 South, Range 25 East, and run South and East along the Monte Vista road to a point in the SW ¼ of Sec. 3, Tp. 23 S. R. 25 E., thence West to intersect State Road 33 near the corner of Sections 5, 6, 7, and 8, in Township 23 South, Range 25 East, at an estimated cost of $300,000.

BE IT FURTHER RESOLVED that Section 1167 (Federal Project S-344 (2) ), State Road S-470 running from State Road 33 at Okahumpka to the Sumter County line at an estimated cost of $150,000 be deleted from the 1957-58 budget of the State Road Department.

On a motion by Commr. Theus, seconded by Commr. Hooten and carried, the following resolution was adopted:

WHEREAS, the State Road Department has heretofore constructed State Road S466A, commonly known as the Picciola Road, to a point in Sec. 12, Tp. 19 S. R. 24 E., and the property to the south thereof has been developed to a point that a public road should be constructed southerly from the end of the above State Road to accommodate the public, and the property owners owning property south thereof, and

WHEREAS, the property owners owning the land along which said County Road will run have executed and delivered to the Board of County Commissioners their Deeds conveying the right of way for said proposed road.

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the right of way Deeds presented for the right of way hereinafter described be accepted and ordered filed and that the following right of way be, and the same is hereby declared an established County Road in Lake County, Florida:  “A 66-foot wide right of way, 33 feet wide, each side of when measured at right angles thereto of the following described centerline:

Beginning at a point on the centerline of the right of way of State Road S466A, said point being located a distance of 860.25 feet North of and a distance of 106.65 feet East of the West ¼ corner of Section 12, Township 19 South, Range 24 East, Lake County, Florida, and running S. 18° 27’ 20” W. a distance of 236.00 feet to a point of tangency; thence along a 5° 00’ curve to the left a distance of 345.00 feet to a point of tangency, said point being located at a distance of 33.00 feet West of the West boundary of the NW ¼ of aforesaid Section 12; thence S. 0° 14’ 40” W, parallel to and 33.00 feet West of the West boundary of the SW ¼ of aforesaid Section 12, a distance of 1051.65 feet to a point of tangency; thence along 5° 00’ curve to the left a distance of 626.25 feet to a point of tangency; thence S. 31° 04’ 05” E. a distance of 303.80 feet to a point of tangency; thence along a 15° 00’ curve to the right a distance of 169.10 feet to a point of tangency; thence S. 5° 42’ 25” E. a distance of 578.65 feet, more or less, to the south boundary of aforesaid Section 12; less and except such part of said right of way as lies within the limits of the existing right of way of State Road #S-466A.

On a motion by Commr. Hooten, seconded by Commr. Cross and carried, the Clerk was authorized to execute State Road Department proposed typical Section, Job 1168-150, SR S448A, Lake Jem and return to the State Road Department, Deland, for execution and return for file.

Clerk Owens read a letter from R. G. Cassady, Tax Assessor, to Commr. Hooten regarding taxes paid in each District based on the 1957 tax roll, said amounts being as follows:

DISTRICT 1:  $345,602.76

DISTRICT 2:  $400,866.29

DISTRICT 3 - $620,774.46

DISTRICT 4 - $327,608.11

DISTRICT 5 - $326,304.68

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, the Clerk was authorized to advertise for a front-end loader; bids are to be submitted at the regular meeting in January 1958.

Commr. Simpson filed a check from E. K. Ranch for pipe in the amount of $138.26 and a check from Mount Dora in the amount of $1,652.78 for asphalt for the road.

Commr. Cross filed checks for road oiling from L. R. Gardner in the amount of $37.50 and First Presbyterian Church of Umatilla for $252.00.

bids for purchase of two new trucks for d-3

Notice to Bidders having been advertised for the purchase of two new trucks for D-3, the following bids were received:

EUSTIS MOTOR COMPANY – merely registered disapproval of discrimination as to Notice to Bidders being written to favor one manufacturer.

HODGES EQUIPMENT COMPANY

2 new International Model A-172 trucks equipped, trade-in considered       $7,753.28

SUN CHEVROLET COMPANY, INC.

2 new two-ton Chevrolet Chassis & Cab, less trade in 1950 Chevrolet         $6,459.00

JUNGLE AUTO SERVICE

Quote #1 for two 1958 GMC trucks with trade in                                         $6,600.00

Quote #2 for Hardee 3-yd water level body with front telescope hoist         $6,400.00

Quote #3 for underarm hoist desired on Hardee                                            $6,450.00

(See bid for option 1, 2, 3, and 4 additions)

REMOND FORD, INC., Clermont

2 Ford F-600 trucks and bodies, less trade in truck $850 plus $160 tax        $6,470.00

Optional equipment – 178 HP, 272 cu. inch V-8 engine                                     100.00

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, the bid of Jungle Auto Service, Leesburg, to furnish Lake County two 1958 GMC trucks with Hardee 3-yard water level body with underarm hoist for the sum of $6,450 with trade-in of 1950 Chevrolet truck was accepted.  (Being quote #3)

resolution for exchange of land

Notice having been advertised regarding consideration of the adoption of a resolution authorizing the exchange of certain land described as ALL that part of NW ¼ of Govt. Lot 10, Section 24, Tp. 18 S. R. 24 East, for ALL THAT PART OF South 1170 feet of E ¼ of NW ¼ of SE:  also E 80 ft. of N. 150 ft. of E ¼ of NW ¼ of SE ¼ in Section 23, Tp. 18 S. R. 24 East, and NO objections having been registered, on a motion by Commr. Theus, seconded by Commr. Simpson, the following resolution was adopted:

WHEREAS, for the purpose of securing clay for road purposes, the Board of County Commissioners has negotiated with one Jennie V. Hardesty for an exchange of properties under the provisions of which Jennie V. Hardesty agreed to convey to Lake County, the following tract of land in Lake County, Florida:

The South 1170 feet of the East Quarter of Northwest Quarter of Southeast Quarter (E ¼ of NW ¼ of SE ¼ ); The East 80 feet of North 150 feet of East Quarter of Northwest Quarter of Southeast Quarter (E ¼ of NE ¼ of SE ¼ ), of Section Twenty three, Township Eighteen South, Range Twenty four (23-18-24 East), and the Board of County Commissioners, acting for Lake County, agreed to convey to Jennie V. Hardesty the following described tracts of land in Lake County, Florida:

Northwest Quarter (NW ¼ ) of Government Lot Ten (10) in Section Twenty four, Township Eighteen South, Range Twenty four East (24-18-24), which property is not now being used by Lake County, and there is no further known need therefor, and

WHEREAS, in accordance with law, the proposed exchange of properties has been advertised in a newspaper published in Lake County, Florida, requiring that all objections to such exchange of properties be filed and registered with the Board of County Commissioners on the 2nd day of December 1957, and

WHEREAS, no objections were filed or presented to the Board of County Commissioners on the said 2nd day of December 1957 or at any other time; that Appraisers reports were filed with the Board showing that the values of the properties to be exchanged are approximately equal.

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the exchange of properties above set forth be approved and accepted; and that the Chairman and Clerk of the Board of County Commissioners be, and they are hereby authorized to execute and deliver to Jennie V. Hardesty the Fee Simple Deed of Lake County conveying the property above described and owned by Lake County in exchange for deed from Jennie V. Hardesty conveying it to Lake County, the above-described property owned by her.

The appraisals of H. B. Harrell, Jr., and Don Mike on the above properties were filed by Commr. Theus.

The appraisal of T. F. Hunt and of William W. Boyd on County-owned land and land owned by Matt Guthrie, which has been under discussion for some time for exchange were filed with the Board; WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Simpson, the Clerk was authorized to advertise a Notice regarding the adoption of a resolution authorizing the exchange of County land for Matt Guthrie’s land.

At this time, Glenn G. Frazer, architect of Leesburg, came before the Board regarding the proposed addition to the Lake County Jail; after discussion of this proposed addition, a motion was made by Commr. Theus, seconded by Commr. Hooten and carried that Glenn G. Frazer, architect, be authorized to go ahead and make a study of the courthouse at an estimated cost of approximately $750 and submit a proposal on how the Courthouse can be expanded to provide additional office space and jail facilities.

The amended appraisement of Gibson, McGill and Potter on the Leesburg Bypass, Section 1164-150 was approved by the Board and ordered filed.

On a motion by Commr. Cross, seconded by Commr. Theus and carried, the Plat of Shademoor Acres (Pendry Plat) was approved.  A letter from the Lake County Health Department and the opinion of Attorney W. B. Hunter were filed with the Board.

On a motion by Commr. Simpson, seconded by Commr. Hooten and carried, the Plat of Nooney Subdivision, Lot 6 Kings Homestead, was approved.  The Opinion of Attorney Harry E. Gaylord and a letter from the Lake County Health Department were filed.

On a motion by Commr. Simpson, seconded by Commr. Theus and carried, the following bill of Tax Assessor Cassady was approved for payment:

Commission on 1957 Tax Roll for General County Levy (including Courthouse Bonds)

Total Taxes Assessed (from Grand Recapitulation)               $1,288,892.59

Non-Exempt Valuation           $56,287,110

Aggregate Valuation               $83,887,800

Commissioners                                                $37,627.85

Less 20% retained for E & I                               7,525.57

Less advances                                                 $12,000.00

Amount now due                                            $18,102.28

On a motion by Commr. Simpson, seconded by Commr. Theus and carried, the following bill of Tax Assessor Cassady was approved for payment:

Commissions on 1957 Tax Roll for South Lake Hospital District

Total Taxes Assessed              $20,164.46

Commission                                   604.93

Less 20 % retained for E&I           120.99

Due                                         $     483.94

Valuation $20,163,987

Clerk Owens read a letter from First National Bank of Eustis enclosing three signature cards and a form authorizing withdrawal of funds by designated authorities.  Mr. Owens stated the cards and form have been executed and returned to the Bank.

Clerk Owens read the Report of the Lake County Courthouse Bond Trustees for the period of October 1, 1956 to September 30, 1957, which was ordered filed with the Clerk’s Annual Report.

Clerk Owens read a letter from G. G. Ware, Secretary, Lake County Courthouse Bond Tr., regarding using invested funds to pay the maturities on County Courthouse Bonds; WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Simpson and carried, Clerk Owens was authorized to notify Mr. Ware that the Board concurs in his suggestion to use Option Two, that is to sell the Government Bonds now held and reinvest the money in bonds drawing a higher rate of interest.

Clerk Owens read a copy of a letter from Fred F. Tanner, Director, Arthropod Control, to J. A. Mulrennan, Director, Bureau of Entomology, Florida State Board of Health, enclosing certification of Clerk of the Circuit Court as to the funds available in the Arthropod Control budget in Lake County at the close of the fiscal year ending September 30, 1957; WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Cross and carried, the Clerk was authorized to transfer from the contingency fund in the General Fund to Item #675-10- gas, oil, and repairs the amount of $113.43.

On a motion by Commr. Cross, seconded by Commr. Hooten and carried, the request of Karl Lehmann, Secretary of the Lake County Chamber of Commerce, for $4,000 on this year’s appropriation for the Lake County Chamber of Commerce for publicity was approved.

Clerk Owens reported that through error $4,538.13 received in the December 1956 distribution of National Forest Funds was deposited to the General Revenue Fund and has never been transferred to the Road & Bridge Fund where it should have been deposited; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Theus and carried, the Clerk was authorized to transfer $4,538.13 erroneously deposited to the General Fund, to the Road & Bridge Fund.

Clerk Owens read a copy of a letter from C. E. Duncan, Attorney, to James T. Landon, Shoup Voting Machine Corp., requesting shipment of voting machines to Umatilla for delivery to the County Barn to be accepted by Commr. Cross, representing the Board of County Commissioners, and Katherine L. Baker, Supervisor of Registration.

Clerk Owens also read a letter from the Shoup Voting Machine Corporation regarding a typographical error in the last sentence of paragraph 3 of the Agreement for the sale or rental to Lake County of 50 machines; WHEREUPON, on a motion by Commr. Theus, seconded by Commr. Simpson and carried, the Chairman was authorized to sign the letter in duplicate correcting the error in the Agreement and return a copy to the Shoup Voting Machine Corporation.

Commr. Cross advised the Board he has no material for fixing the County Barn for storing the voting machines; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Theus and carried, Commr. Cross was authorized to purchase the necessary material to fix the County Barn at Umatilla for storing the voting machines.

On a motion by Commr. Simpson, seconded by Commr. Theus and carried, the request of Katherine L. Baker, Supervisor of Registration, for $1,220 for the following items was approved:

Permit for mailing without postage stamps affixed                $20

Postage for mailing 20,000 cards at 2 cents each                   400

Postage for 20,000 reply cards at 4 cents each                       800

Total                                                                                   $1,220

and that a warrant for $1,220 be issued to the U.S. Post Office and funds deposited in the Post Office Trust Fund and withdrawn as needed, and that any balance left to the credit of the trust account when the mailing and return period has ended be refunded to the Lake County Commissioners.

zoning committee appointed by districts

D-1 – J. E. French, Lady Lake; S. L. Kilgore, Leesburg

D-2 – John Arnold, Groveland; R. E. Nash, Mascotte

D-3 – Chas. Roe, Clermont; Mrs. Joe Duncan, Tavares (see minutes Aug 11, 1958, Babe Coven appointed in place of Mrs. Duncan.)

D-4 – George G. Amory, Mount Dora; Miss Reba Harris, Eustis

D-5 – Herman C. Turner, Umatilla; Emery Dillard, Eustis

Clerk Owens was instructed to notify the Zoning Committee of the appointments, with the request that the members meet with the Board at the second meeting in January at ten AM, January 13.

Clerk Owens reported that the Special Session of the Legislature passed a bill increasing the salaries of the secretaries to the Circuit Judges, and a sufficient amount should be transferred form the Contingency Item in the General Fund to Salaries Secretaries of Circuit Judges; WHEREUPON, on a motion by Commr. Theus, seconded by Commr. Cross and carried, Clerk Owens was authorized to transfer from the Contingency Item in the General Fund to salaries for Secretaries to the Circuit Judges the sum of $2,402.91 to take care of Lake County’s pro rata share of the increase for the secretaries.

Clerk Owens reported that the Special Session of the Legislature passed a bill setting forth that the Board should designate the amount to pay the Librarian to the Circuit Judge.  No agreement was reached on this at this time, but the Board agreed not to pay anything until the amount is agreed on by the Board.

Clerk Owens stated he needs Chancery Docket No. 30 and has a price quoted by Bowen Supply Company of $140 for same; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Cross and carried, the Clerk was authorized to purchase Chancery Docket No. 30 from Bowen Supply Company for the sum of $140.

A copy of a letter from K. S. McMullen, District Agent, to R. E. Norris, County Agent, congratulating R. E. Norris for being named by the Sentinel as “Man of the Week” was read.

Clerk Owens read a letter from K. S. McMullen, District Agent, to the Board suggesting an increase in salary for R. E. Norris, County Agent.  WHEREUPON, on a motion by Commr. Theus, seconded by Commr. Hooten and carried, the salary of R. E. Norris, County Agent, was increased $50 per month beginning December 1, 1957, and the Clerk was authorized to transfer from the Contingency Fund in the General Fund to Item 681-1 the sum of $500 to take care of the increase in salary for R. E. Norris, County Agent.

copy of railroad crossing agreement

A copy of the Railroad Crossing Agreement dated September 3, 1957 executed by Tavares & Gulf Railroad with the Board of County Commissioners affecting the grade crossing south of the Howey Heights Station, a duplicate of which has been delivered to the company, was filed with the Board.

A letter from Otis Elevator Company regarding needed repairs to the elevator in the courthouse was read by the Clerk; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Theus and carried, the Clerk was authorized to have replaced the broken glass in the vision panel of the hoistway door of the elevator in the courthouse.

A letter from the Town of Tavares and a Resolution from the City of Leesburg regarding county zoning ordinances were ordered filed for the second meeting in January, as well as a copy of a letter from Karl Lehmann to J. C. Cowart.

On a motion by Commr. Simpson, seconded by Commr. Cross and carried, the action of the Chairman and Clerk in approving the applications of Jack Boyer, Jack Rackard, and Maggie Elizabeth Findley for admission to the T. B. Hospital was approved.

the following letters were filed with the board:

Copy of letter from Lehmann to John Krider, Chamber of Commerce, Sanford, regarding waterways meeting

Florida Board of Forestry regarding resignation of Albert Lunday, Farm Forester

Central Florida T. B. Hospital regarding Buford Willard Rudd admitted; Daisy Lee Brown, Willie Lane, and James C. Walker discharged; Monroe Gaines died.

Copy of a Florida Development Commissioner letter from Ralph S. Cleland regarding the Lake County Health Clinic, Leesburg

Roger W. Conner, Sr. to Board commending James C. Hunter for splendid work as Service Officer

the following reports were filed with the board:

R. E. Norris, County Agent, and assistants Connell and Bass; also annual report of R. E. Norris

Marian Valentine, Home Demonstration Agent, and Assistant Rowley

Fred Tanner, Director of Mosquito Control

James C. Hunter, County Service Officer

Department of Agriculture, Prison Division, County Jails and State and County Camps

Myrtle Sudderth, Lake County Welfare Worker

Treasurer, Lake County Chamber of Commerce, Annual Report Oct 1, 1956 to September 30, 1957.

Florida State Association of County Commissioners, October 9, 10, and 11, 1957

Minutes of SRD, November 14, 1957.

vouchers approved

On a motion by Commr. Simpson, seconded by Commr. Cross and carried, the following numbered vouchers were approved for payment by the Board:

General Fund                          #129-A through #258

Road & Bridge Fund              #124 through #218

Fine & Forfeiture                    #15 through #26

South Lake Mem. Hospital     #2 and #3

 

MEETING ADJOURNED.

 

/s/ Frank E. Owens                                                                  /s/ J. C. Cowart           

CLERK                                                                                   CHAIRMAN