MINUTES OF the regular MEETING OF BOARD OF COUNTY COMMISSIONERS

 monday – january 11, 1960

The Board of County Commissioners met in regular session in the County Commissioners room in the Courthouse at Tavares on Monday, January 11, 1960 at ten o’clock a.m., with the following present:  Chairman Cross; Commissioners Theus, Cowart, Bishop and Simpson; Attorney Duncan; Clerk Owens; and County Engineer Goodson.

The Board was called to order by Chairman Cross.

meeting minutes

The Minutes of the meeting of December 7 were approved as read on a motion by Commr. Theus, seconded by Commr. Bishop and carried.

notary public bond

The Board approved the Notary Public Bond of Vida M. Newcomb with Otto Nielsen and Hurl Newcomb as sureties.

pauper list

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

DISTRICT #1 – No changes were made.

DISTRICT #2 – Mrs. Jessie Whitney for $40 for care of Hardy Robins was cancelled.

DISTRICT #3 – No changes were made.

DISTRICT #4 – The address of Mrs. A. R. Blakemore was changed to 210 N. 2nd Street, Leesburg for care of W. E. Curtis

DISTRICT #5 – No changes were made.

request for postage

The request of Myrtle Sudderth, County Welfare Worker, for $15 for stamped envelopes and postage was approved by the Board.

subdivision in section 25-19-25

L. A. Davison appeared before the Board regarding a Subdivision in Section 25-19-25, stating he has a 30-foot road into the subdivision.  Mr. Bishop stated since the street is already in and works a hardship on him to widen it, it should be allowed.  Mr. Duncan said part of the property is already in use, and he thinks the Board should approve the Plat on the basis of hardship provided all other requirements are met.

railroad crossing on highway 25 near okahumpka

Mr. and Mrs. George Hubbard appeared before the Board regarding a railroad crossing into their property on Highway 25 near Okahumpka.  They stated that Mr. J. M. Pope, Jr. has agreed if the crossing is placed a little to the north, they will release their private crossing.  The Railroad Company is in favor of whatever the Board agrees to.  Mr. Duncan stated there should be no cost to the County in moving the crossing.  Mr. Hubbard said he would give a 50-foot right of way and dedicate it to the public; WHEREUPON, on a motion by Commr. Theus, seconded by Commr. Cowart and carried, Attorney Duncan was instructed to request the Railroad Company to move the crossing just south of mile post S-806 near Okahumpka, Florida, approximately 200 feet north.

Mr. Duncan filed an Agreement for the crossing just west of Tavares and presented a deed from L. R. Busk and wife and said the deed should be accepted for a public highway only.  WHEREUPON, on a motion by Commr. Bishop, seconded by Commr. Cowart and carried, the deed from L. R. Busk and wife to Lake County was accepted for a public highway only.

Mr. Duncan said the Agreement should be recorded in the Official Records and Mr. Skinner notified that same has been recorded.

Mr. Tucker appeared before the Board and stated that the Lake Saunders ditch has filled up again.  Mr. Bishop said Mr. Goodson will get this cleaned out and work out the details on same.

Mr. Hugh Hanna of the State Road Department appeared before the Board and stated they have just received the Resolution requesting a change in revision on a typical section on the road between SR 44 and SR 42.  He said when they make a change, that the County Engineer or Chairman should make it on the ground observation before the start to the work.  Mr. Cross stated that Mr. Goodson will do this.  Mr. Hanna introduced Mr. Robert H. Gervin to the Board members.

Mrs. Valentine appeared before the Board regarding the resignation of Mrs. Hilda M. Jennings, one of the Assistant Home Demo. Agents.  Clerk Owens read a letter from Mrs. Edith Y. Barrus, District Home Demo. Agent, regarding this matter; WHEREUPON, on a motion by Commr. Bishop, seconded by Commr. Theus and carried, the resignation of Mrs. Hilda M. Jennings, Assistant Home Demo. Agent, effective as of January 30, 1960, was accepted with regret, and Clerk Owens was instructed to write Mrs. Jennings.

Clerk Owens read a letter from R. E. Norris, County Agent, regarding appointment of Mr. William M. Nixon as assistant county agent effective February 1, 1960 requesting approval of the Board of this appointment.  Mr. Nixon takes the place of Mr. Connell.  Mr. Norris also recommended the following adjustment in the salary of Herman D. Bower, Asst. Co. Agent, for $225 per month and $75 travel expense per month.

On a motion by Commr. Theus, seconded by Commr. Simpson and carried, the recommendation of E. Norris, County Agent, to employ William M. Nixon as assistant county agent effective February 1, 1960 was accepted and that he be employed at the salary set - $240 per month with $75 per month travel expense; and that the salary of Herman D. Bowers, assistant county agent, be adjusted as recommended by Mr. Norris for $225 per month and $75 per month travel expense effective February 1, 1960.

Mr. Owens presented a request from Mr. Norris, County Agent, regarding salaries to be for Mrs. Dorothy Frazier and the new assistant secretary, Ann Clore.  He stated that the salary of Mrs. Frazier was set up in the budget at $150 per month and the assistant at $175 per month.  Now he is informed that the State will pay $50 on the part-time salary of Mrs. Frazier, reducing the County’s share to $100 per month for part time, and the Asst. Secretary’s salary will be raised to $225 per month as of January 1, 1960, the County’s share.  On a motion by Commr. Bishop, seconded by Commr. Simpson and carried, Mrs. Frazier was to be paid for part-time as Secretary in the office of R. E. Norris, County Agent, the sum of $100 per month and that Mrs. Ann Clore, assistant secretary, be paid $225 per month.

Chairman Cross read a letter from Judge Futch requesting that the Board authorize him to employ an assistant secretary at a salary of $40 per month for part time.  The letter stated he has located a lady to fill the bill nicely, and she has agreed to begin the work at the salary as stated, as she has other part-time employment in the Courthouse, neither of which duty will interfere with the other; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Theus and carried, the Board approved the request of Judge Futch to employ an assistant secretary for part time at a salary of $50 per month.  Mrs. Helen Schieber is the assistant.

Mr. Owens reported that one of the Engineers of Orange State Company called him for a description on a clay pit in District One.  Commr. Theus said he will get this description straightened out.

The request of Judge Hall for the following was approved by the Board:

3 – 3-drawer filing cabinets   $400

1 – standard typewriter          $200

1 – Do-More Secretary chair $ 75

Mr. Owens read a letter from W. B. Hunter on behalf of Mrs. Alma Lee Hanson, who owns and operates a restaurant located on Highway US 27, 15 miles south of Leesburg, and holds beverage license No. 207 for the sale of beer at said location and requests permission to sell beer on Sundays; WHEREUPON, on a motion by Commr. Cowart, seconded by Commr. Bishop and carried, the following resolution was adopted:

BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the sale of light wines and beers at the Green Valley Restaurant operated by Alma Lee Hanson and located on Highway US 27, 15 miles south of Leesburg in Clermont, Florida, in addition to the statutory hours for the sale of light wines and beers, be permitted between the hours of 9:00 a.m. and 6:00 p.m. on Sundays.

On a motion by Commr. Bishop, seconded by Commr. Theus and carried, warrant #115 dated November 9, 1959 issued to George Stuart, Inc. was cancelled on account there was an error in the amount of the warrant, and Clerk Owens was authorized to issue a new warrant to George Stuart, Inc. in the amount of $11.77 in lieu thereof.

Attorney Duncan was instructed to check with the State Road Department regarding a resolution adopted on May 21, 1959 requesting SRD to take over maintenance of the following roads:

Begin at the intersection of SR 44 and old SR 19 known as Deisem’s Corner, thence running north to intersect new SR 19, a distance of approximately one mile; Also, SR 19 as located prior to the construction of Section 1109 and extending from Tavares to the “Dreamboat,”

Also, old SR 25 (US 27) extending from the approximate N city limits of Fruitland Park, southerly through Fruitland Park to intersect new SR 25-599;

Also, old SR roads 25 and 33 from the Southerly limits of Leesburg, southerly to re-intersect new SR 25 and 33 (US 27).

zoning

Mr. Goodson reported the Zoning Commission had a public hearing on January 5th to review applications for change in zoning for the following:

DURA STRESS, INC. – from R-1 and A to M-1 (Industrial)

WILLIAM J. REES – for rezoning S 800’ of Govt. Lot 2, from R1 to R-2

ZONING DIRECTOR  - for rezoning a portion of SE ¼ of Section 30-22-26 and a portion of SW ¼ Sec 29-22-26 from R-1-A and R-1 to C-1.

Mr. Goodson, Zoning Director, stated the Zoning Commission recommends to the Board of County Commissioners that the above requests be granted; WHEREUPON, on a motion by Commr. Cowart, seconded by Commr. Simpson and carried, the following resolution was adopted:

WHEREAS, the Lake County Zoning Commission did, on the 5th day of January, 1960, after due notice of the hearing, review applications for change of the zoning of certain areas in Lake County, and

IT FURTHER APPEARING from the communication from the Zoning Director that the applications hereinafter referred to were approved by the Lake County Zoning Commission, and the Board of County Commissioners of Lake County, Florida, having reviewed the same approve the recommendations of the Lake County Zoning Commission.

NOW, THEREFORE, BE IT RESOLVED that the Zoning Rules and Regulations be altered and amended as they pertain to the following tracts of land:

(A) East Half of Southeast quarter of Section 35, Township 18 South, Range 25 East; the Southwest Quarter; Southeast Quarter of Northwest Quarter; East Half of Northeast Quarter, of Section 36, Township 18 South, Range 25 East, now zoned as R-1 (Residential) and A (Agricultural) is altered, amended and rezoned as Classification M-1 (Industrial).

(B) The South 800 feet of Government Lot 2 in Section 18 of Township 19 South, Range 26 East, now zoned as R-1 (Residential) is hereby altered, amended and rezoned as Classification R-2 (Residential)

(C) That portion of the Southeast Quarter of Section 30, Township 22 South, Range 26 East, and that portion of the Southwest Quarter of Section 29, Township 22 South, Range 26 East, now zoned under Classification R-1-A and R-1 (Residential) is hereby altered, amended, and rezoned as Classification C-1 (Commercial).

Mr. Goodson, Zoning Director, gave a report on permits issued from October 12, 1959 beginning date to December 31, 1959 as follows:

                        Permits           Amounts

Residential      62                    $600,872.00

Commercial    17                    $  94,876.00

Additions        20                    $  25,670.00

Other               18                    $  11,671.00

Total                                       $733,087.00

Mr. Owens read a letter from Howell C. Hopson, architect, regarding the survey of Site of the Courthouse on which the proposed jail will be built.  A copy of this letter was furnished to Mr. Goodson to get the survey made.  Also, a letter from Mr. Hopson regarding Sewage Disposal in the Courthouse suggesting that a lakefront site be acquired at the south end of Sinclair Avenue.  A copy of this letter was given to Goodson to study this suggestion.

Mr. Simpson reported that he has an offer from Leon Dore and Mildred Dore to purchase the Hattie Clapp property, Lot 16 Unser Subdivision, Mount Dora, for the price of $1,000.  This property belongs to Lake County and has been appraised for more than the offer.  The offer was discussed and ordered tabled.

The request of South Lake Memorial Hospital for $51,000 was read by Clerk Owens.  On a motion by Commr. Bishop, seconded by Commr. Theus and carried, Clerk Owens was authorized to issue a warrant to Citizens Bank of Clermont in the amount of $15,000 on South Lake Memorial Hospital Fund to be used as partial repayment on the construction loan on the Hospital Plant.

Mr. Owens stated that the Agricultural Budget has been set up for land purchase and construction of the building in the amount of $61,023.14 and now has added legal expense, Engineering Services and Architect Services and will have to transfer to these items; WHEREUPON, on a motion by Commr. Bishop, seconded by Commr. Theus and carried, Clerk Owens was authorized to transfer in the Agricultural Budget to Legal Expense Item 812-3 $500 to Engineering Services Item 812-4 $500 and to Architectural Services Item 812-5 $3,000.

The Board adjourned for lunch and reconvened at 1:30 p.m.

The Board was called to order by Chairman Cross.

J. C. Hunter, Veterans County Service Officer, appeared before the Board and discussed the need for more space for his office.  He stated January is the heaviest month, because all pensioners have to file income reports during this month, and we actually need extra help during this month, but am not asking for this, but we certainly do need more space.  We need a private office for the Service Officer and one for the Secretary and also need a waiting room.  We have to be on the ground floor on account of some of the people cannot climb stairs.  If the Home Demonstration Office is going to move into the Agricultural Center when it is built, Mr. Hunter suggested that the Service Officer be allowed to use that building.  Mr. Simpson stated we can certainly work out something for the Service Officer in our plans.

Three men representing Butler Building System appeared before the Board and showed slides of the Distinctive Modern Buildings Plan on the Production Line.

On a motion by Commr. Theus, seconded by Commr. Cowart and carried, the following Vouchers were approved for payment:

GENERAL REVENUE FUND                       #343 through #490

ROAD & BRIDGE FUND                              #261 through #390

FINE & FORFEITURE FUND                       #45 through #64

SOUTH LAKE MEMORIAL HOSP.             #3 AND #4

CAPITAL OUTLAY RESERVE                    #2

  (Ag Building)

Mr. Duncan expressed his appreciation to the Board for appointing him Attorney for the Board for the year 1960.  Mr. Goodson also expressed his appreciation to the Board for appointing him County Engineer for the year 1960.

The report of Myrtle Sudderth, County Welfare Worker, for the month of December and her Annual Report was filed with the Board.

The annual report of Frank E. Owens, Clerk of the Circuit Court, was filed with the Board of County Commissioners as follows:

LAKE COUNTY – FRANK E. OWENS, CLERK, CIRCUIT COURT

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31ST DAY OF DECEMBER, 1959

RECEIPTS

FROM INDIVIDUALS                       Earned This Year 1959

Recording                                           31,233.25

Law & Chancery                                11,263.75

Certified Copies                                   2,572.07

            Transcripts                                                 20.50

            Clerks certificates                                   257.00

            Approving Bonds                                    117.50

            Tax Deed Applications                            236.80

Individual Certificates Red.                    625.50

Searches                                                   172.75

Passports                                                    71.00

Miscellaneous                                           28.60

(1)  TOTALS                                       46,598.72

FROM GOVERNMENTAL AGENCIES Earned & Collected this Year 1959

Recording                                                 804.50

Law & Chancery                                        72.50

Salary from Board                                   

County Commissioners                      12,799.99

Circuit Court Costs                               3,420.50

Certified Copies                                       390.50

Registry of Court                                      843.30

Transcripts                                                329.33

Recording Tax Collector Sale                    32.60

(2)  TOTALS                                       18,693.22

(3)  TOTAL RECEIPTS                      65,291.94

ITEM                                                  EXPENSES PAID AND DUE THIS YEAR 1959

Salaries                                               49,206.58

Postage                                                    951.81

Lake Abstract & Guarantly

Take off slips for Tax Ass. (Deeds)        305.90

Dues – State Assn. – Court Clerks            40.00

Travel Expenses                                      353.93

Miscellaneous                                           62.29

(4)  TOTAL EXPENSES                     50,920.51

COMPUTATION OF NET INCOME

(3) Total Receipts                               65,291.94

(4) Total Expenses                             50,920.51

(5) Net Income                                   14,371.43

(6) Already reported                             ------

(7) Total Net Income to Date             14,371.43

(8) Compensation Allowed                10,000.00

(9) Proportion Due County                  4,371.43

(10) Previously Paid                              --------

(11) Amount Now Due                         4,371.43

STATE OF FLORIDA

COUNTY OF LAKE

I, Frank E. Owens, Clerk Circuit Court, County of Lake, State of Florida, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions, or Remuneration received by me as Clerk Circuit Court and of the expenses paid, or for which I have become liable for the year ending the 31st day of December, 1959.

Frank E. Owens, Lake County

Sworn to and subscribed before me this 7th day of January 1960

Jessie C. Graves, Notarial Seal

Notary Public, State of Florida at large

My commission expires Jan. 10, 1960

Bonded by American Surety Co. of NY

 

MEETING ADJOURNED.

 

/s/ Frank E. Owens___                                                           /s/ Fred Cross__

CLERK                                                                                   CHAIRMAN