MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS on

 MONDAY – april 6, 1964

The Board of County Commissioners met in regular session in the Small Claims Office in the Courthouse at Tavares on Monday, April 6, 1964, at 10:00 o’clock A.M. with the following present:

Chairman Babb, Commrs. Cowart, Theus, Livingston, and Dykes; Clerk Owens, Attorney Duncan, Engineer Hays, and Zoning Director Web.

The meeting was called to order by Chairman Babb, and the invocation was given by Mr. Theus.

Minutes

Upon motion of Commr. Theus, seconded by Commr. Cowart, the minutes of the regular meetings of March 2nd and March 9th, and special meeting of March 16th, were approved as submitted.

Bids

It now being 10:00 A.M., the time advertised to receive bids on Carry-All, it was moved by Commr. Dykes, seconded by Commr. Livingston, and carried, that the Engineer be directed to open and tabulate the bids.  Whereupon, the Engineer reported receiving bids from the following:

Jungle Auto Service                $2,299.00

Hodges Equipment Co.          $2,157.05

Joe Creamons Chevrolet,        $2,151.75

Dick Jones Dodge, Inc.          $2,070.00

On motion of Commr. Cowart, seconded by Commr. Livingston, and carried, the bids were turned over to the Engineer for study and recommendation to the Board.

Later in the day, Mr. Hays recommended that the low bid from Dick Jones Dodge, Inc. be accepted; whereupon, on motion of Commr. Dykes, seconded by Commr. Livingston, and carried, bid from Dick Jones Dodge, Inc. for 1964 Dodge 6-passenger Town Wagon was accepted.

Veterans service officer

Resignation of W. D. Thomas effective April 10, 1964 was accepted on motion of Commr. Theus, seconded by Commr. Dykes and carried.

Applications for the position of Veterans Service Officer were received and filed from the following persons:

Ann S. Tompkins

Charles E. Gore

Tracy Baker

Julia Hoverstock

Motion was made by Commr. Dykes, seconded by Commr. Cowart, and carried, that appointment of Veterans Service Officer be postponed until next Monday, which will give the Board time to review the applications already submitted and to receive other applications.

Courthouse

On recommendation of the Architect, and on motion of Commr. Dykes, seconded by Commr. Theus, and carried, the recommendation as submitted by the Architect for purchase of Courtroom furniture in the amount of $18,704.67 was accepted, with the exception of Group 13 (Counters & Tops), and the following resolution was adopted:

WHEREAS, among the chairs required for furnishing the Court House, when construction is completed, are four (4) “Judge’s chairs”, and

WHEREAS, the Chairs which were offered to the County under the respective bids are not acceptable, but the dealer offering the chairs has a chair which is acceptable for that purpose, at an increase in cost of $22.00 per chair, and

WHEREAS, the Board of County Commissioners are of the opinion that the chairs costing $260.20, offered to the County, are acceptable for the purposes for which they are being purchased,

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the chairs to be installed in the Judge’s Chambers at a cost of $260.20 apiece be purchased in lieu of other chairs offered by the dealer.  (See bids on file in the Clerk’s Office.)

On recommendation of Mr. Ralph Cleland, and on motion of Commr. Dykes, seconded by Commr. Theus, Change Order No. 7 for the following changes was approved:

Omit Steamcleaning

Deduct

$1,680.00

 

Paint all area above top cornice

& grout all bad areas

Add

 

$768.60

Raise ceiling on second floor

Add

 

$534.15

Remove paneling & wainscoting in offices on Third Floor and provide painted plaster walls

Add

 

$100.00

Provide safety device for elevator

Add

 

$584.45

Maintenance contract with Otis Elevator Company was turned over to Attorney Duncan for study and recommendation to the Board.

Notice of Intention to Claim a Lien by Dave Gordon Steel Products of Orlando, Inc. to Florida Welding & Erections, Orlando, together with letter from Howell C. Hopson, Architect, to Val Rich Construction, Inc. was filed.

Planning and zoning

Bob Webb introduced Mr. Geo. W. Simons, Jr. and Mr. Gerald Dake, Planning Consultants of the firm George W. Simons, Jr., and Associates of Jacksonville.  Mr. Simons gave a brief outline of their recommendations for Lake County over a two year period at a cost of $23,500.  The Board agreed to study the proposal as submitted by Mr. Simons.

Hospitals

A delegation of six clergymen from the Leesburg area appeared and protested the holding of mental patients in the County Jail while awaiting transfer to a mental hospital.  Rev. Knud Larsen, spokesman for the group pointed out the necessity for such a facility in the hospitals of the County.  County Judge W. A. Milton, Jr. said we have 100 patients a year who would qualify to use such a facility, and the cost of this would be high.

Permits & licenses

Ali Khelik of Sanford appeared with reference to a permit to park his truck on a County road and sell merchandise.  Mr. Cowart said we should take this under advisement and discuss same with Sheriff before making a decision on this.

Later in the day the Sheriff appeared and after discussing the above, motion was made by Commr. Cowart, seconded by Commr. Dykes that Mr. Khelik’s request for a permit to park his truck on County road be denied, and the Clerk was instructed to so notify Mr. Khelik.

On request of Commr. Dykes, Clerk Owens was instructed to write a letter to the Ministerial Association of Eustis with reference to the liquor store on SR 19 South of Howey, advising them that this store is in the city limits of Howey and does not come under the jurisdiction of the County Commissioners.

Mr. Martin Granholm was present and stated that a group of prospective builders of a shopping center at the entrance to his subdivision (Springs Bath & Yacht Club) would like to secure a liquor license.  Attorney Duncan advised him that the County zoning regulations would have to be considered but that the State Beverage Department would have to issue the license.

Plats

Mr. Granholm presented plat of Springs Bath and Yacht Club – Unit #4.  Engineer Hays advised the Board that we have notice from the State Board of Health that in this particular subdivision, the water is not up to health department standards.  Letter from the State Board of Health regarding this matter was read by the Attorney.  The Engineer for Mr. Granholm was advised it will be necessary for him to secure a letter from the State Board of Health releasing this charge and get new sample analysis and resubmit the plat to the Board, before same can be approved.

Deeds

On recommendation of the County Attorney and on motion of Commr. Theus, seconded by Commr. Dykes and carried, deeds conveying the following described properties to Lake County were accepted and ordered same recorded upon the public records:

GRANTORS:  R. L. Ogden and wife Evena B. Ogden

THE WEST 25 FEET OF:

The Northeast Quarter of the Southeast Quarter of the Southwest Quarter (NE ¼ of SE ¼ of SW ¼) of Section 33, Township 18 South, Range 24 East.

GRANTORS:  Irving H. Huber and wife Phyllis Huber

THE EAST 25 FEET OF:

The Northwest Quarter of the Southeast Quarter of the Southwest Quarter (NW ¼ of SE ¼ of SW ¼) of Section 33, Township 18 South, Range 24 East.

GRANTORS:  J. H. Mathews and Inez Mathews, his wife

Commence at the Northwest corner of the Southwest Quarter of Sec. 2, TP. 20 S., R. 24 E.; thence run South 913.00 feet; thence run South 89o37’ East, 1683.2 feet to point of beginning; thence run East 10 feet, South 330 feet, West 10 feet, North 330 feet to point of beginning.

GRANTORS:  Louise P Liston and Loren L. Liston, her husband

Commence at the Northwest corner of the Southwest Quarter of Sec. 2, T. 20 S., R. 24 E.; thence run South 913.00 feet; thence run South 89o37’ East, 1683.2 feet to point of beginning; thence run South 330 feet, West 40 feet, North 330 feet, East 40 feet to point of beginning.

On recommendation of the County Attorney and on motion of Commr. Livingston, seconded by Commr. Cowart and carried, deeds conveying the following described properties to Lake County were accepted and ordered same recorded upon the public records:

GRANTORS: Thomas C. Reed, individually, and Ellen C. Reed, his wife (1/3 interest)

1st Nat’l Bank at Winter Park & Thomas C. Reed as Co-Executors (2/3 interest)

The East thirty (30) feet of the Southwest Quarter (SW ¼) of Section twenty-three (23), Township nineteen (19) South, Range twenty-seven (27) East.

GRANTORS:  Margaret Heye, a widow

The West 20 feet of the East 50 feet of the Southwest Quarter (SW ¼) of Section 23, Township 19 South, Range 27 East.

On recommendation of the County Attorney, and on motion of Commr. Theus, seconded by Commr. Livingston and carried, deed was authorized and a resolution was adopted conveying the following described property to the State Road Department for right of way purposes:

PARCEL NO. 112 – SECTION 11560-2601

That part of:  Lots 6, 7, and 8, Lee and Stevens Addition to the Town of Lady Lake, according to plat in Plat Book 8, Page 11, Public Records of Lake County, Florida;

lying within 40 feet of the survey line of State Road S-466, Section 11560, said survey line being described as follows:

Begin at the Southwest corner of Section 17, Township 18 South, Range 24 East, (Northwest corner of Section 20, said Township and Range), thence run North 89o17’25” East, 1506.38 feet to the beginning of a curve concave to the Northerly and having a radius of 5729.56 feet, thence run along the arc of said curve through a central angle of  5o54’00”, a distance of 590 feet to the end of curve; thence run North 83o23’25” East, 554.24 feet to the East line of the SW ¼ of said Section 17, at a point 87.30 feet North of the Southeast corner of said SW ¼ for the end of this survey line description.

The land herein described contains 24,866 square feet (0.57 acre), more or less, exclusive of area in existing road right of way.

Recess and reassembly

The Board recessed for lunch at twelve o’clock noon and reconvened at 2:30 o’clock P.M. to take up the remaining items of business.

Elections – special

Attorney Duncan presented resolution adopted by the Leesburg Hospital Association, Inc. requesting the Board to hold a special election on May 26, 1964, within the Northwest Lake County Hospital District, to determine whether or not Chapter 57-1485 Special Acts of 1957, as amended, shall become effective.  Upon motion of Commr. Theus, seconded by Commr. Dykes and carried, a resolution was adopted authorizing a special election to be held May 26th, 1964 within the said Hospital District to ratify Chapter 57-1485, as amended.

Elections – primary

On motion of Commr. Livingston, seconded by Commr. Cowart and carried, the Clerk was authorized to publish 15 days before the election, list of Clerks and Inspectors to serve on the election Boards for the May 5th Primary.

On motion of Commr. Theus, seconded by Commr. Dykes, and carried, the Clerk was authorized to publish seven (7) days before the election, machine ballot for the May 5th primary.

Motion by Commr. Dykes, seconded by Commr. Theus, and carried, the action of the Clerk and Attorney in preparing and printing absentee ballots was approved.

Letter from Shoup Voting Machine Corp. regarding machine ballot was read and filed.

The following letters were filed by the Clerk of the Circuit Court regarding the May 5th Primary:

List of Democratic and Republican candidates who qualified for the Primary Election.

To the Secretary of State – certified list of Democratic and Republican candidates.

To the Supervisor of Registration – certified list of Democratic and Republican candidates without opposition.

To the State Democratic Executive Committee transmitting check for qualifying fees of Democratic candidates.

To the Lake County Democratic Executive Committee transmitting check for party assessment collected from Democratic Candidates.

To the State Republican Executive Committee transmitting check for qualifying fees of Republican candidates.

To the Lake County Republican Executive Committee transmitting check for party assessment collected from Republican candidates.

Road closing

Public hearing on petition to close road in Snyder’s Subdivision was postponed due to proof of publication not being on file.

Roads – state

Mr. Doug Igou appeared with reference to service road along his property at the Eustis Interchange of SR 19 and SR 500.  Mr. Igou said when the interchange was built the State Road Department agreed to make this a two-way service road, however, it is designated as one-way and he would like to have the road designated two-way.  Engineer Hays was instructed to contact the State Road Department regarding this and to notify Mr. Igou of the State Road Department’s actions.

Roads – state

Request from the State Road Department for title search on Job 11100-1503; SR 19, was submitted by the Clerk who advised that this information was turned over to Lake Abstract & Guaranty Company on March 25th.

Clerk Owens reported on the public hearing held by the State Road Department on March 23rd with reference to designating old U.S. 441 through Tavares and Mount Dora as Alternate U.S. 441, and renumbering SR S-44A.  Mr. Owens advised there were no objections at the hearing.  On motion of Commr. Dykes, seconded by Commr. Livingston and carried, the following resolutions were adopted:

WHEREAS, the State Road Department of the State of Florida, proposes to renumber State Roads heretofore designated as SR 44, and SR 44-A, and proposed to turn a portion of SR 44 back to the County for maintenance, and

WHEREAS, the Board of County Commissioners of Lake County, Florida, approved the redesignation of said roads in the following manner, but request the State Road Department to transfer maintenance of another portion of SR 44, hereinafter designated, to Secondary Maintenance;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that this Board approve the renumbering and the numbering as SR 44, the following road:  Commence at “LaRoe’s Corner” approximately one mile East of the East boundary of the City of Eustis, and extending Easterly to and across State Road 437 and intersecting old State Road 44 just East of “Blackwater Creek”, in Section 35, Township 18 South, Range 27 East.

BE IT FURTHER RESOLVED that that portion of Old SR 44 commencing at “LaRoe’s Corner”, and extending Northerly approximately one mile, and thence Easterly, intersecting SR 437 in Section 31, Township 18 South, Range 27 East, and continuing Easterly to intersect new SR 33 East of Blackwater Creek, in Section 35, Township 18 South, Range 28 East, be redesignated as Alternate SR 44, or as SR S-44.

 

WHEREAS, the numbering of certain roads in Lake County, hereinafter described has become confusing, and a renumbering of the same will clarify the general public in traveling, it is the recommendation of the Board of County Commissioners of Lake County, Florida, that that portion of road designated as “SR 44-A”, commencing in the City of Umatilla, and extending East from SR 19 into Sections 18, 19, 20, 29 and 32 of Township 18 South, Range 27 East, and connecting with Old SR 44 in Section 5, Township 19 South, Range 27 East, be renumbered as SR 450, as a continuation of SR 450 extending West from the City of Umatilla and into Marion County, in Section 5, Township 18 South, Range 26 East; and that that portion of SR 450, commencing at SR 19 in Section 23, Township 18 South, Range 26 East, and extending Easterly through Section 24 of said Township and Range, and through Sections 19, 20, and 29 to intersect 44-A as now designated, be given a qualifying number or letter as a portion of said SR 450; and that State Road 450, commencing in the City of Umatilla, and extending East through Sections 7, 8, and 5 in Township 18 South, Range 27 East, connecting with SR 42 in said Section 5, Township 18 South, Range 27 East, be renumbered as a part of SR 42.

Roads – county

Letter from residents of Suburban Shores was read, and on motion of Commr. Dykes, seconded by Commr. Livingston, the Attorney was instructed to write to the Lake Apopka Natural Gas Company requesting that they repair the road leading into this community.

Florida traffic safety council

At the request of the Chairman, the following named persons were appointed to the Lake County Committee of the Florida Traffic Safety Council, and the Clerk was instructed to so notify them:

M. C. Jenkins              –         Leesburg

Jim Payne                    –         Groveland

Donald B. Taylor        –         Tavares

Dr. S. Robert Klar        –         Eustis

Wm. M. Martin            –         Eustis

East central Florida regional planning council

Motion by Commr. Livingston, seconded by Commr. Dykes, Al Rehbaum, Jr. of Mount Dora was appointed ex-officio member of the E. Central Regional Planning Council.

County engineer

Engineer Hays reported on the meeting of the State Association of County Commissioners held in Jackstonville recently and stated that he has been appointed to a committee by the State Association of County Engineers to study the problems of Secondary Funds as handled by the State Road Department.  Motion by Commr. Dykes, seconded by Commr. Livingston and carried, that the County Engineer be allowed to attend committee meetings regarding this.

Complaints

Petition from residents on the W L B E road requesting that the road be hard surfaced was read by Clerk Owens, and Chairman Babb instructed the Clerk to write a letter advising the property owners that this road cannot be included in the budget for 1964-65 as the time has passed for the inclusion of secondary roads, but that same will be considered next year.

Insurance

Letter from Donald G. Wheeler, Adjuster for the Hone Insurance Company, denying liability of fire loss in the Lake County Jail on November 29, 1963 was read and filed.

Prisoners

Request from Willis V. McCall, Sheriff, that the four months accumulated good time for Willie Franklin be disallowed was approved on motion of Commr. Theus, seconded by Commr. Cowart and carried.

Tax assessor

Certificates of Correction of Errors numbered 205 through 222 from the Tax Assessor were approved on motion of Commr. Dykes, seconded by Commr. Theus and carried.

Road maintenance – subdivisions

Letter from Edward Dombrowski and Richard Gravel, Owners of Chain-O-Lakes Mobile Home Park confirming agreement between them and Commr. Babb to hard surface one-half mile of road west of Grand Island on SR 44 was read, and motion was made by Commr. Dykes, seconded by Commr. Livingston, that the road be built provided the owners deposit $700.00 with the Clerk prior to the commencement of the work, and the attorney was instructed to so advise Mr. Dombrowski.

Licenses & permits – dredging

Request from Joe Andrews, Dredging Contractor, that he be allowed thirty (30) days working time on dredging permits was approved on motion of Commr. Cowart, seconded by Commr. Dykes and carried.

Dredging permits of thirty (30) days each were approved for the following parties on motion of Commr. Dykes, seconded by Commr. Cowart and carried, same having been approved by the Game and Fresh Water Fish Commission:

James R. and Helen M. Hickey

Robert H. Moody

Ronald G. Staley

Dreging permit for sixty (60) working days for Beverly Grizzard in Lake Griffin was approved on motion of Commr. Theus, seconded by Commr. Dykes, same having been approved by the Game and Fresh Water Fish Commission.

Permits – use

Engineer Hays filed the following Use Permits:

Permit No. 19 to Florida Telephone Corp. for construction and maintenance of buried cable paralleling County Road No. 3-4158 between SR S-452 and U. S. 441 Alternate.

To Florida Power Corp. for construction and maintenance of a single phase 4800 volt wood pole line, 2900 ft. beyond existing facilities.

To Carey Colley for the construction and maintenance of a 6” irrigation pipe to be placed under the road at two locations between Colley Bridge and end of road to the North.

County Employees

Letter of resignation from Mahalah Harrison, Asst. Home Demonstration Agent, effective May 1, 1964 was accepted on motion of Commr. Dykes, seconded by Commr. Livingston, and carried.  Clerk Owens was instructed to write Miss Harrison the Board accepts her resignation with regret.

County Judge W. A. Milton being present discussion was held regarding travel expenses of employees who work under the County Judge.  Upon motion of Commr. Theus, seconded by Commr. Dykes and carried, the Clerk was authorized to increase the salary of Geraldine Seiler to $6,900.00 annually effective April 1, 1964 and travel expenses for Mrs. Seiler to be disallowed as of this date.

The County Engineer was instructed to work out a policy for the Board’s consideration at the next meeting regarding sick leave, holidays, and vacations.

Hospitals

On motion of Commr. Theus, seconded by Commr. Cowart, the action of the Chairman and Clerk in approving applications to the Southwest Florida Tuberculosis Hospital for Laney Elvin Sumersill and Frances Baily were approved by the Board.

Notice from the Tuberculosis Hospital that Lucille Elizabeth Johnson was discharged on March 13, 1964 with medical advice was filed.

Checks received

Check from Motorola Communications & Electronics, Inc. in the amount of $480.00 overpayment of account was accepted on motion of Commr. Livingston, seconded by Commr. Cowart, and Clerk Owens was instructed to deposit same to the Capital Outlay Reserve County Buildings Fund.

Oklawaha

Motion was made by Commr. Livingston, seconded by Commr. Theus and carried, that the following vouchers be approved for payment by the Oklawaha Water Authority:

            Vouchers Nos. 97 – 119

Accounts Allowed

On motion of Commr. Cowart, seconded by Commr. Dykes and carried, Clerk Owens, Doris Babb, and Donna Jean Hayes were authorized to attend convention of County Finance Officers’ Association on May 7, 8, and 9th at Sarasota.

Upon motion of Commr. Dykes, seconded by Commr. Cowart, and carried, Clerk Owens was authorized to comply with the order signed by Circuit Judge W. Troy Hall, Jr., on March 26th in the case State of Florida vs Billings.

Motion was made by Commr. Dykes, seconded by Commr. Livingston, and carried, that statement from Ernest R. Bartley for expenses incurred for conducting Planning and Zoning Clinics, in the amount of $271.37 be paid.

On motion of Commr. Theus, seconded by Commr. Dykes and carried, the Juvenile Court office was authorized to purchase 5-drawer Steel Mater Filing Cabinet from Southern Printing Company – cost $120.00.

On motion of Commr. Dykes, seconded by Commr. Livingston, payrolls for the month of March were approved.

Accounts Refused

Subscription to the National Association of Counties – Annual fee of $150.00 was refused by the Board.

Communications

Letter from Mrs. Frank Boyd, Secretary-Treasurer, Polk County Planning Board, expressing thanks for the privilege to attend Planning Clinic on March 25th and 26th was read and filed.

Resolution adopted by the State Association of County Commissioners regarding secondary funds was read and filed.  No action taken on this.

Letter from the State Road Department regarding bids being received on SR S-470 in Tallahassee on March 31, 1964 was read and filed.

Minutes of meeting held on March 11, 1964 at Vero Beach of E. Central Fla. Regional Planning Council were filed and copy given to each Board member.

Letter from Florida State Board of Health regarding E. Lake Harris Estates was filed.

Letter from Marian B. Valentine expressing appreciation for resolution was read and filed.

Copy of letter from Lake-Sumter Junior College to the State Dept. of Education was read and filed.

Reports

Financial Report of Lake County Health Dept. 7/1/63 – 6/30/64 was filed.

Report for March from Surplus Commodity Warehouse Supervisor was filed.

Report for March from the Zoning Department was filed.

March report of County Agent and two assistants were filed.

March report of Home Demonstration Agent and two assistants were filed.

County Judge’s Fines, Forfeitures and Cost Report for March was filed.

 

There being no further business to bring before the Board, the meeting adjourned at 5:15 o’clock P.M.

 

___________________________________                          ______________________________

CLERK                                                                                   CHAIRMAN