MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS on

 MONDAY – December 7, 1964

The Board of County Commissioners met in regular session in the Commissioners’ Room in the Courthouse at Tavares on Monday, December 7, 1964, at 10:00 o’clock A.M. with the following present:

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

The meeting was called to order by the Chairman and the invocation was given by Mr. Hays.

minutes

On motion of Commr. Dykes, seconded by Commr. Livingston and carried, the minutes of the regular meetings of November 2nd and 9th were approved as submitted.

On motion of Commr. Cowart, seconded by Commr. Dykes and carried, the minutes of the special meetings of November 20th and 23rd were approved as submitted.

bids

It now being the time advertised to receive bids on the following items, the Chairman directed the Clerk to open the bids and the Engineer to tabulate same, whereupon, bids from the following were received:

TRUCKS -      Hodges Equipment Company

                        Jungle Auto Service

                        Eustis Motor Company

                        Eustis Dodge, Inc.

                        Creamons Chevrolet, Inc.

 

Motion by Commr. Cowart, seconded by Commr. Dykes and carried, the bids were referred to the Engineer for study and recommendation to the Board.

STREET SWEEPER -            Highway Equipment & Supply

                                                H. D. Moody & Sons

                                                State Tractor & Equipment

                                                Florida Equipment Company

                                                Adams Construction & Equipment Co.

 

Motion by Commr. Dykes, seconded by Commr. Livingston and carried, the bids were referred to the Engineer for study and recommendation to the Board.

SALE OF ASPHALT PLANT - Junie Counts & Son Heavy Construction   $3,505.00

On motion of Commr. Dykes, seconded by Commr. Livingston and carried, the bid was referred to the Engineer.  Later in the day the Engineer recommended that the bid of $3,505.00 be accepted, whereupon motion was made by Commr. Livingston, seconded by Commr. Dykes and carried, that bid for the sale of the asphalt plant be accepted.

municipal corporations

Mayor Paul Brown of Eustis appeared and on behalf of the City of Eustis expressed appreciation to the Board members for their efforts in securing contract letting on State Road 44 and the completion of State Road 25 South of Leesburg to the Turnpike.

turnpike authority

Mr. Jim Pantling of the Florida Turnpike Authority appeared and requested permission to use clay from burrow pit in District No. 2 to clay public road.  On motion of Commr. Cowart, seconded by Commr. Dykes and carried, the Board approved the use of the clay pit by the Florida Turnpike Authority with the understanding that this is a public road and will not be maintained by the County.

road closings

Attorney Duncan presented proof of publication of notice to close platted street in Sunnycrest Subdivision, and there being no objections to the closing of said street, on motion of Commr. Dykes, seconded by Commr. Cowart and carried, the Board adopted a Resolution authorizing the closing of the following described street:

That portion of Alhambra Boulevard bordered on the North by Oakland Boulevard, on the East by Block J of Sunnycrest Subdivision owned by C. D. Kurtz, on the South by Richland Avenue and property owned by Howell C. Hopson, and on the West by Block K of Sunnycrest Subdivision owned by C. D. Kurtz; Also, the parkways located within the above described portions of Alhambra Boulevard;

ALSO: That portion of Alhambra Boulevard lying South of Richland Avenue and Between Blocks L and M of Sunnycrest Subdivision, and bounded on the South by the South boundary of said Subdivision; Also, the parkways located between Blocks L and M, and within Alhambra Boulevard; ALL being located in Section 30, Township 19 South, Range 25 East.

Attorney Duncan presented proof of publication of notice to close platted alley in Golden Heights Subdivision, and there being no objections to the closing of said alley, on motion of Commr. Dykes seconded by Commr. Cowart and carried, the Board adopted a Resolution authorizing the closing of the following described alley:

That certain alley located within Block 1 of Golden Heights, extending from Vincent Drive on the East, in a Westerly direction to Boyd Drive on the West.

 

courthouse

Mr. Howell Hopson, Architect, was present and stated he has received a list of unpaid accounts from Val Rich Construction, Inc., although all the amounts do not agree with information received from the creditor or subcontractor.  Have asked the contractor to give us releases of liens and advised them the County will follow any procedure open to them if this matter is not cleared up by the 10th of the month.  Mr. Duncan advised that the bonding company has been notified and although they have shown no interest or replied to Mr. Hopson’s letters, we have received the performance we contracted for.  We must be on the alert that none of the accounts file a claim of lien against the Courthouse.  Chairman Babb instructed the Attorney and Architect to call the bonding company and try to get some action from them.

Mr. Hopson’s letter of November 20th enclosing request for final payment from Val Rich was filed.  Also, copies of letters from Mr. Hopson to Katz and Katz and Val Rich were filed.  Letters from Orlando Hardware & Supply Company and Raybro Electric Supplies, Inc. regarding their accounts were referred to the Architect.

Letter from Otis Elevator company stating they have notified the bonding company of their past due account was read and filed.  Discussion regarding contract with them for maintenance of the elevator effective April 4, 1965, but no action taken.

Clerk Owens said we need a bulletin board on the wall in the lobby for posting notices.  He was instructed to get a price and have the bulletin board installed.

Request from the Oklawaha Water Authority for the use of the Commissioners’ Room to hold their monthly meetings was approved by the Board, and Clerk Owens was directed to instruct them that no maps or pictures are to be hung on the walls.

Mr. Hopson was instructed to have the table in the Commissioners’ Room altered to seat the Engineer and the Zoning Director at an approximate cost of $250.00.

road maintenance – subdivisions

Mr. J. C. Schlauder appeared and requested the board give him a statement of costs and money refunded to him for his records, also, certificate of lien for the money he has advanced for the road work in Three Lakes Subdivision.

recess and reassembly

The Board recessed for lunch at 12:15 o’clock P.M. and reconvened at 1:30 o’clock P.M. to take up the remaining items of business.

Commr. Theus was present during the afternoon session.

elections – precincts

Mrs. Katherine Baker, Supervisor of Registration, appeared and discussed the re-alignment of precincts.  No firm action taken, but Mrs. Baker was advised that Precincts 15, 19, and 32 will definitely be considered and possibly 27 and 20.  Additional voting machines will be included in the next budget.

complaints

Mr. Jack Ell appeared and complained of padlocked gate across road into his property, whereupon, on motion of Commr. Cowart, seconded by Commr. Dykes and carried, the Board adopted a Resolution authorizing the Sheriff to remove the gate.

Letter from C. Arthur Yergey to Mr. Dykes regarding road near Howey Arch in Section 7/21/26 was read and filed.

Letter from Agnes M. Persley regarding WLBE road was referred to the Chairman.

indigents

Chairman Babb presented letter from Mrs. Lacy Thomas concerning the personal effects of Mrs. Mary Leu.  On motion of Commr. Dykes seconded by Commr. Theus, the Board directed the Clerk to notify Mrs. Thomas she may dispose of the articles as she wishes.

state agencies

Letter from the Division of Child Training Schools was submitted with reference to a site survey for the location of a new training school for delinquent boys.  After discussion, the Chairman asked the Board members to seriously consider this matter for future discussion.

LEGISLATURE

Invitation from the Legislative Council’s Committee on Roads and Highways to attend meeting in DeLand on December 15th was read.  The Board members concurring, Chairman Babb said he thinks we should attend this meeting.

law library

Letter from Clayton Weir addressed to Mr. Duncan with reference to the Lake County attorneys having access to the Law Library when the Courthouse is closed was read and discussed.  Suggestion that employing a night watchman would be the better solution was entertained and Commr. Livingston was directed to discuss this with the Law Library Board members at their meeting on December 10th.

COUNTY DEPOSITORY

On motion of Commr. Dykes seconded by Commr. Cowart and carried, Clerk Owens was authorized to transfer funds in the Capital Outlay Reserve Fund – County Home – in the Bank of Tavares to the Peoples State Bank, Groveland.

licenses & permits

Clerk Owens reported the Sheriff’s Office has advised him that residents in and around Lady Lake are complaining because R. A. Clarke wears a gun on his person.  Mr. Clarke has a license to carry firearm approved by this Board on June 1, 1964.  No action taken at this time.

public health

Copies of letters regarding funds for the Clermont Health Center were read and filed.

Request form Fred Kuhlman that True Temp, Inc. be allowed to complete the heating and air conditioning at the Clermont Health Center was approved by the Board on recommendation from the Architect.

Report of income and disbursements from the State Road Department with reference to Resolution requesting traffic survey for signal light at the intersection of State Road S-44-B and State Road 500 advising that procedure for same must be according to their memorandum of October 7, 1963.  Letter was referred to Mr. Livingston.

state road department

Letter from the State Road Department regarding their policy under which banners may be placed over highways was read and filed.

oklawaha water authority

Letter from Howey Academy requesting permission to install buoys in Little Lake Harris was referred to the Oklawaha Water Authority.

soil survey

Clerk Owens reported we have received agreement signed by the Soil Conservation Service for a soil survey of the County and as of December 1st a soil scientist has been on the job.

tax assessor

Request from the Tax Assessor for approval of Certificates of Correction of Errors numbered 1 through 130 was approved on motion of Commr. Dykes seconded by Commr. Livingston and carried.

licenses and permits

Use Permit to the City of Eustis for construction and maintenance of 8” VC Sanitary sewer on County Road 5-5154 was filed.

Use Permit to the State Turnpike Authority for construction and maintenance of a storm sewer along the Northwesterly right of way line of Basin Street in Lake Shepherd Shores Subdivision was filed.

hospitals

On motion of Commr. Theus seconded by Commr. Dykes and carried the action of the Chairman and Clerk in approving petitions for the following to the State Tuberculosis Hospital were approved:

            Brenda Gay Smith

            Sanford C. Dodd

            Elvish Handsbough

            Willis Cooper

 

Notices from the hospitals regarding the following were filed:

Lorenzo Wilson left against medical advice 11/3/64

David Edward Wambles left against medical advice 11/6/64

J. B. Dixon was discharged with medical advice 11/6/64

Wm. Benjamin McInvale expired 11//14/64

Nannie Ardell Coble was discharged with medical advice 11/18/64

Clifton Smallwood was discharged with medical advice 11/30/64

 

deeds

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

GRANTOR:  A. S. Herlong & Co.

 

From the Northwest corner of the Northeast 1/4 of the Southeast 1/4 of Section 2, Township 19 South, Range 24 East, in Lake County, Florida; run thence North 89°46’20” East, along the North line of the Northeast 1/4 of the Southeast 1/4 a distance of 342.61 feet to the point of beginning of this description.  From said point of beginning, run thence South 45°12’30” West 484.52 feet to the West line of the Northeast 1/4 of the Southeast 1/4 of the said Section 2; thence run South 0°12’30” West along said West line a distance of 621.0 feet, more or less, to the Northerly right of way of State Road No. 466A.  Return to the point of beginning; run thence South 0°12’30” West, parallel to the West line of the Northeast 1/4 of the Southeast 1/4 575.0 feet, more or less, to the aforementioned Northerly right of way of State Road No. 466A; thence Westerly along said right of way 25 feet, more or less, to intersect first described line.

 

GRANTOR:  Pearl Stallings, a single woman

 

From the Northwest corner of the Northeast 1/4 of the Southeast 1/4 of Section 2, Township 19 South, Range 24 East in Lake County, Florida, run thence South 0°12’30” West along the West Line of said Northeast 1/4 of the Southeast 1/4 a distance of 340.0 feet to the point of beginning of this description.  From said point of beginning continue South 0°12’30” West along said West line a distance of 621.0 feet, more or less, to the Northerly right of way of State Road No. 466A.  Return to point of beginning; run thence South 45°12’30” West, 35.35 feet; thence South 0°12’30” West, parallel to the West line of the Northeast 1/4 of the Southeast 1/4 a distance of 596.0 feet, more or less, to the aforementioned North right of way of State Road No. 466A; thence Easterly along the North right of way 25.0 feet, more or less, to intersect first described line.

 

On recommendation of the Attorney and on motion of Commr. Dykes seconded by Commr. Livingston and carried, deed was accepted conveying the following described property to Lake County and ordered recorded upon the public records:

GRANTOR:      John M. Templeton, Trustee for Irene Templeton

 

A strip of land 30 feet in width lying South of and immediately adjacent to the following described centerline for roadway purposes:

 

From the East quarter corner of Section 27, Township 24 South, Range 26 East, run North 0°31’ East along the West boundary of said Section 27, a distance of 660.01 feet to a point; run thence South 89°51’ East along the North boundary of the South quarter of the Northwest quarter 667.29 feet to the point of beginning thence continue Easterly along Northwest quarter 667.29 feet to the point of beginning thence continue Easterly along the same line 273.35 feet more or less to the East boundary of first parties’ property.

 

ALSO:  a strip of land measuring 60 feet in width, 30 feet on each side of the following described center line:  from the East quarter corner of Section 27 Township 24 South, Range 26 East, run North 0°31’ East along the West boundary of said Section 27, a distance of 660.01 feet to a point; run thence South 89°51’ East along the North boundary of the South quarter of the Northwest quarter 128 feet to the point of beginning, thence continue Easterly along the same line 539.29 feet.

 

bonds – miscellaneous

On motion of Commr. Dykes seconded by Commr. Livingston and carried, Deputy Sheriff bonds for the following were approved:

Helen R. Roof

Paul S. Neeld

Stephen George Pemberton

Mae K. Ledford

Lucious Glen Clark

Samuel Crafton Bryant, Sr.

Wyolene Johnson Bradley

Donald Glen Scism

Wm. Perry Sloan

Douglas Banks Sewell

Wm. Edward Hamner

 

John Wm. Stewart

Marcus L. Peters

 

Alice Clark Williams

 

 

Frances Turner Shipes

Silas Lemmie Cason

 

Collis F. Godwin

Gettys Wm. Brown

 

Malcom Virgil McCall

Ollie Stone

 

George M. Ober

James T. Flowers

 

Welbon F. Law

Theodor Henry Mittendorf

 

Carl Elbert Jones

George J. White, Jr.

 

Willard A. Barnes

J. T. Huett

 

James Palmer Treen

Hazen Phillip Stegall

 

Lucille Clark

Wm. Thomas Bland, Jr.

 

C. W. Brooks

Herman Lawton Williams

 

James A. Livingston

 

 

Fannie Mae Lanier

Alfred Jackson Ponds

 

Essie Crispe

Dee McLendon

 

Perry V. Smith

Gordon Hays, Jr.

 

James L. Yates, Jr.

William Murry Lowe

 

 

road closings

Attorney Duncan presented petition for closing platted streets in “Barclay’s Addition to Lane Park in Section 6, Twp. 20 South, Range 26 East” as described below and on motion of Commr. Dykes seconded by Commr. Livingston, the Board authorized advertising for a public hearing to be held on January 4, 1965:

The entire length of that unnamed street which lies between Blocks A and C and Blocks B and D;

The entire length of that unnamed street which lies between Blocks A and B, and between blocks C and D;

The entire length of that unnamed street which lies between Blocks C and D on the North and Block E and F on the South;

The entire length of that unnamed street which lies East of Blocks B, D and F;

LESS any portions thereto lying within the right of way of State Road 19, or within the right of way of the public road which now exists along the West side of Blocks A, C and E.

 

Attorney Duncan said he has been requested by a property owner to investigate the possibility of the Board closing a road around the Southeast corner of Eldorado Heights in lieu of the property owners giving right of way to the rear of their property for the construction of a public road.  Mr. Duncan was instructed to check with the abstract company if they will insure the property when the road is closed.

Mr. Otis Lee appeared and expressed concern for the property owners on either side of the old railroad right of way through the Town of Astor.  He is of the opinion that property is being deeded to others which includes the streets and roads shown on the plat.  On motion of Commr. Dykes seconded by Commr. Livingston and carried, the Board re-affirmed Resolution adopted on March 11, 1963, recorded in Minute Book 19, Page 307, whereby all streets shown or dedicated on plats cannot be closed without the petitioners first complying with the law relative to closing roads and streets.

resolutions – not classified elsewhere

On motion of Commr. Livingston seconded by Commr. Theus and carried, a Resolution was adopted expressing the Board’s appreciation to the Governor for his efforts in the contract letting of State Road 44 East of Eustis and State Road 25 South of Leesburg.

accounts allowed

Payroll for the Clerks and Inspectors who served at the General Election in the amount of $3,979.50 was approved on motion of Commr. Theus seconded by Commr. Livingston and carried.

On motion of Commr. Dykes seconded by Commr. Theus and carried, request of the Clerk of the Court for $500.00 advance for paying State trial witnesses at the Fall Term of Court was approved.

Request of the Juvenile Judge that five mattresses in the amount of $62.50 be purchased for the Juvenile Shelter was approved on motion of Commr. Theus seconded by Commr. Dykes and carried.

Bill from the Atlantic Coast Line Railroad in the amount of $214.12 cost of construction of public crossing near Clermont, Mile Post T-813, was approved on motion of Commr. Dykes seconded by Commr. Cowart and carried.

On motion of Commr. Theus seconded by Commr. Cowart and carried, payrolls for the month of November were approved.

oklawaha water authority

On motion of Commr. Dykes seconded by Commr. Theus and carried, the following vouchers were approved for payment by the Oklawaha Water Authority:

                        Voucher Nos. 14 through 34

communications

Note of appreciation for flowers from the John Masek family was read and filed.

Letter of appreciation from Ralph H. Banks for repairs to Sylvan Point Drive was read and filed.

Letter of appreciation from Robert S. Alderman regarding increase in salary was read and filed.

Invitation from the City of Clermont to attend dedication ceremony of new Police and Fire Departments Building at 2 o’clock P.M., December 10th, was read and filed.

Copy of letter from State Board of Health to Beverly Grizzard with reference to water system in East Lake Harris Estates was filed.

Minutes of meeting of E. Central Florida Regional Planning Council were filed and copy distributed to each member.

reports

Report of the Planning, Zoning and Building Department for November was filed.

Reports from the Florida Division of Corrections regarding Lake County Jail and Stockade were filed.

Report of the Commodity Warehouse Supervisor for November was filed.

County Judge’s Fines, Forfeitures and Costs Report for November was filed.

 

There being no further business to bring before the Board, the meeting adjourned at 4:15 o’clock P.M.

 

___________________________________                                                                                                                          ______________________________

CLERK                                                                                                                                                                                   CHAIRMAN