MINUTES OF REGULAR MEETING OF the BOARD OF COUNTY COMMISSIONERS

 MONDAY – JANUARY 6, 1969

The Board of County Commissioners of Lake County, Florida, convened in regular session on Monday, January 6, 1970, in the County Commissioners’ Room in the Courthouse, Tavares, Florida, at 10:00 o’clock A.M. with the following members present:  Herbert A. Babb, Chairman, Commissioners C. C. Theus, Herman T. Dykes and Thomas J. Windram.  Others present were Clerk Frank E. Owens, Attorney C. C. Ford, County Engineer Gordon Hays, Jr. and County Planner, J. C. Watkins and Deputy Clerk Norma H. Coven.

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

bids

It being the time advertised to receive bids on repairs to the Lake Memorial Nursing Home, the Chairman directed the Clerk to open and tabulate the bids, whereupon, Clerk Owens reported receiving the following bids:

            Miller Construction Company                       $1,680.00

            A. W. Smith & Son                                          1,725.00

            Thompson Bros. Construction Co.                   1,647.00

 

On motion of Commr. Dykes seconded by Commr. Theus and carried, the low bid of Thompson Bros. Construction Co. was accepted as the lowest and best bid.

fair buildings

Jack Jones, Architect, reported on the progress of the buildings at the Fairgrounds.  The Multi-Purpose Building is eighteen (18) days behind schedule due to the weather.  The City of Eustis is going to do the work on the sewerage line and they are taking bids on the lift station.

public health

Mr. Jones also reported on the Health Department building.  The drawings and specifications have been approved by HEW in Atlanta and are now in Washington.  Hope to be able to take bids in February.  Clerk Owens submitted copy of a telegram sent to Senator Holland at the request of Dr. Hall urging that immediate attention be given to this project.

road closings

Charlie L. Vaughn appeared relative to previous action of the Board in closing Todd Avenue in Okahumpka Terrace.  Clerk Owens advised Rogers Wells presented the petition to close this street and a public hearing was held November 5, 1962, and the Resolution to close the street was adopted on January 7, 1963, but was never advertised.  Mr. Vaughn stated he agreed to the closing at the time with the stipulation that he would have access to his property and now the owners do not want to honor the agreement.  Commr. Dykes moved that due to the fact that the proper legal procedure was not followed in closing Todd Avenue in Okahumpka Terrace, that the Resolution adopted on January 7, 1963 closing Todd Avenue be rescinded.  The motion was seconded by Commr. Theus and carried.

maps and plats

W. J. Rees appeared and presented Plat of Western Shores, First Addition, consisting of 70 lots.  Title Policy issued by Title & Trust Co. of Florida #FE-119523 shows the title to be invested in Wm. J. Rees and Ruby Rees; L. A. Rees and Clara N. Rees; Helen R. Roof, a single person; and Warner Hodges and Barbara Ann Hodges.  Letter from the County Engineer was filed advising that the percolation and soil analysis tests are satisfactory.  The streets being of sufficient width, and proper access, Commr. Dykes moved that the Plat be approved and accepted for record.  The motion was seconded by Commr. Theus and carried.

water pollution

E. T. Hall, C. W. Sheffield and Ted Wicks were present relative to Resolution adopted by the Pollution Board opposing the methods being considered to solve the pollution and nutrient problem in Lake Apopka and asked that the Board of County Commissioners go on record opposing same.  On motion of Commr. Dykes, seconded by Commr. Theus and carried, the Board approved the Resolution as adopted by the Lake County Pollution Control Board.

Mr. Sheffield asked the Board to take the Lake Apopka Restoration Program under serious consideration.  The technical committee has been disbanded by the Governor and this is now under the State Air and Water Pollution Control Committee.

On motion of Commr. Dykes, seconded by Commr. Theus and carried, the Board approved the transfer of 1958 aerial maps from the Engineering Department to the Pollution Board Office, including map cabinet.

tax assessments

Mr. Carlos Beasley appeared and asked the Board to allow him homestead exemption as his home was completed on January 1, 1968.  Mr. Beasley said he can furnish an affidavit from the contractor that the house was completed.  He was instructed to furnish the affidavit to the Tax Assessor, who in turn will request this Board to make the tax adjustment.

roads – county

On motion of Commr. Theus seconded by Commr. Dykes and carried, the Engineer was authorized to erect the proper signs under Resolutions heretofore adopted prohibiting the dumping of trash and refuse on County roads.

On recommendation of the Engineer and on motion of Commr. Dykes seconded by Commr. Windram and carried, a Resolution was adopted determining a maximum speed of 35 miles per hour for County Road #3-0942 (Hull Road).

On recommendation of the Engineer and on motion of Commr. Windram seconded by Commr. Dykes and carried, a Resolution was adopted authorizing the County Engineer to work the prison crew on County roads over the weekends in the event of emergencies due to weather damaging such roads and that all work heretofore done on an emergency basis be approved.

Engineer Hays reported on letter from N. P. Sullivan relative to County Road #1-7014 and advised the records show the right of way was deeded to the County with the stipulation that the road will be built and rock surfaced.  Mr. Hays was instructed to Notify Dr. Sullivan the road will be built and rock surfaced.  Mr. Hays was instructed to notify Dr. Sullivan the road will be put on the priority list and completed in 1969.

Engineer Hays submitted list of road inspected on the December road trip and same was approved as submitted with the exception of Jack’s Lake Road (#3-1447) which the Board agreed to pave only two blocks to the lake provided the right of way is donated.

Engineer Hays advised the County has been maintaining Learns Road in Bassville Park and would like to extend the road Westerly to Haines Creek Road.  The Board approved extension of this road when the right of way is donated by Jack Purdum on motion of Commr. Dykes seconded by Commr. Theus and carried.

roads – state

Engineer Hays reported on the cost of the flashing signals on SR S-452 (Eustis Lakeshore Drive) at the railroad at Igou’s store.  The signals are $150.00 each or $300.00 for two.  He was directed to contact the Seaboard Coast Line Railroad for any objection to this proposal.

public health

T. B. Jenson of Gee & Jenson Consulting Engineers, Inc. was present relative to the County-wide utility study.  Mr. Jenson advised he has received a communication from the E. Central Florida Regional Planning Council regarding a water quality study of the Oklawaha Basin and feel this is practically the same study being made by Lake County.  Asked the Board’s opinion of modifying the application on the utility study to delete any overlap in the application.  Mr. Watkins informed the Board the application as prepared by Gee and Jenson is in order and would like to see it presented to the appropriate agency.  Mr. Jenson was instructed to handle the application and ascertain if federal funds are available.

recess and reassembly

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

maps and plats

Mr. Jack Jernigan, A. M. Collins, Jr. and Earl Freeman were present and submitted Plat of Isle of St. Johns and “General Plan for ‘Marina’” of Astor Forest campsites, Inc.  Mr. Jernigan explained the Plats are not being submitted for approval of record but approval by the Board of dredging and filling of low lands, in order to obtain the approval of the Trustees of the Internal Improvement Fund.  After discussing the various aspects of the intent of the owners, a motion was made by Commr. Windram and a Resolution adopted favoring the proposed plans for the development of the Astor Forest Campsites adjacent to Blue Creek and the St. Johns River, more particularly described in Warranty Deed recorded in Official Record Book 370, Page 276, public records of Lake County, Florida, and that the Board has no objection to the dredging or filling of the lands adjoining bodies of water to enable the filling of said lands; and that upon completion of the requirements that must be met in order to record and obtain the approval of the Plat, the Board will consider the Plats of the proposed projects for approval.  The motion was seconded by Commr. Dykes and carried.

Tom Grizzard appeared and presented Plat of East Lake Harris Estates, owners Thomas Grizzard and Florrie D. Grizzard.  Attorney Duncan advised the Plat has been approved by the Town of Astatula and the title and street dedication appear to be in order.  On motion of Commr. Dykes seconded by Commr. Theus and carried, the Plat was accepted and approved for record.

inventory

Clerk Owens presented Property Record Information from the County Judge’s Office declaring Citizens Band Radio. Inventory No. 3965, of no use to that office and recommended that same be sold for the appraised value of $55.00.  On motion of Commr. Theus seconded by Commr. Dykes and carried, the radio was declared surplus County property and the sale of same for $55.00 was approved.

tax assessments

Requests from the Tax Assessor for approval of Certificates of Correction of Errors and corrections on the 1968 tax roll numbered 1 through 87 and 88 through 104 were approved on motion of Commr. Dykes seconded by Commr. Theus and carried.

bonds, misc.

The following contractors’ bonds for Certificates of Competency were approved on motion of Commr. Dykes seconded by Commr. Theus and carried:

            No.      171-69 (Renewal)       Robert R. Ellison

                        380                              Rudolph Henry Gokel

                        381                              Sherman Leo Walker, Jr.

                        382                              J. M. Edwins, General Contractor

                        383                              Earl H. Evans

 

and the following bonds were cancelled:

            No.      183                              Wm. C. Dangler

                        259                              Edward M. Kasell

 

The following Deputies’ Sheriff bonds were approved on motion of Commr. Dykes seconded by Commr. Windram and carried:

Willard A. Barnes      $1,000.00 with Hartford Accident & Indemnity Co. as surety

Wm. Thomas Bland, Jr.                                             ditto

Wm. H. Boyett                                                           ditto

Wyolene Johnson Bradley                                         ditto

Charles Lester Breedlove                                           ditto

C. W. Brooks                                                              ditto

Gettys William Brown                                               ditto

LeRoy Campbell                                                        ditto

Silas Lemmie Cason                                                  ditto

Wesley F. Cater                                                          ditto

Lucille Clark                                                              ditto

Lucious Glen Clark                                                    ditto

Ruth R. Cottrell                                                          ditto

Collis F. Godwin                                                        ditto

Wm. Edward Hamner                                                 ditto

Nancy S. Hardin                                                         ditto

John Davis Hart                                                          ditto

Joyce H. Hartkop                                                        ditto

Shirley Lee Hawkins                                                  ditto

Gordon Hays, Jr.                                                         ditto

Curtis William Heard                                                 ditto

Paschal Lamar Hood                                                  ditto

J. T. Huett                                                                   ditto

Welbon F. Law                                                           ditto

Wm. Murry Lowe                                                       ditto

Malcolm Virgil McCall                                             ditto

Theodor Henry Mittendorf                                         ditto

Paul S. Neeld                                                              ditto

George M. Ober                                                          ditto

Gerald R. Patrick                                                        ditto

Marcus L. Peters                                                        ditto

Alfred Jackson Ponds                                                 ditto

Edge C. Roberson, Jr.                                     ditto

Helen R. Roof                                                             ditto

Donald Glen Scism                                                    ditto

Shannon Matthew Secrease                                       ditto

Douglas Banks Sewell                                                ditto

Marvin Milton Smith                                                 ditto

Hazel Phillip Stegall                                                  ditto

Edward St. Germain                                                   ditto

George J. White, Jr.                                                    ditto

Everett Lee Wiley                                                      ditto

Harold L. Woodrum                                                   ditto

James L. Yates                                                           ditto

 

hospitals

The action of the Chairman and Clerk in approving petition to the W. T. Edwards Tuberculosis Hospital for James Edward Perkins was approved on motion of Commr. Theus seconded by Commr. Dykes and carried.

Notice from the Hospital that Virginia McGough was discharged with medical advice on December 17, 1969 was read and filed.

road closings

Morton Aulls, Attorney, appeared and presented notice of hearing to consider the closing of East 12th Street in Assembly Heights Subdivision.  J. G. Ray, III, representing Werner Hoffman, adjoining property owner, objected to the closing.  On motion of Commr. Theus seconded by Commr. Dykes and carried, the request was denied.

roads – state

The Clerk submitted a letter from Hanks Electric Co., Inc. requesting the Board to make other arrangements for repairs and maintenance to the traffic signal light at SR 25 and 48, due to their inability to give prompt service.  On motion of Commr. Theus seconded by Commr. Dykes and carried, the Engineer was instructed to make the necessary arrangements.

licenses and permits

The following use permits were field by the County Engineer:

To Sumter Electric Coop., Inc. for the construction and maintenance of power line along County Rd. 2-2729 between the end of 3 line and County Rd. 2-2831.

 

To Sumter Electric Coop., Inc. for the construction and maintenance of power line along County Rd. 2-2831 between County Rd. 2-2729 and SR 25.

 

To Sumter Electric Coop., Inc. for the construction and maintenance of power line along County Rd. 3-1040 between County Rd. 3-0840 and County Rd. 3-0739.

 

To the City of Eustis for the construction and maintenance of water main along County Rd. 4-5269 between Eustis and Mount Dora.

 

county property

Clerk Owens advised the deed to Lot L and South 100 feet of Lot M, Block 41, Town of Tavares (Wells Packinghouse Property) has been delivered and recorded; and the building has been covered under the fire policy.

planning and ZONING

Mr. Watkins filed Findings of Facts relative to Conditional Use Permits 103, 104, 105, 106 and 107.

Attorney Duncan advised a Default has been entered in the Diamond Salvage Company suit.  He was directed to handle this matter to a conclusion.

insurance

On motion of Commr. Windram seconded by Commr. Dykes and carried, the Clerk was instructed to have the Workmen’s Compensation insurance covering the Mosquito Control employee combined with the policy covering the Board’s employees when the present Mosquito Control coverage expires on February 15, 1969.

e. central FLORIDA regional planning council

Commr. Dykes resigned as a member of the E. Central Florida Regional Planning Council and recommended that the new Board of County Commissioners appoint a member of the Board to represent Lake County.

county employees

Resignation of Marycile L. Hunt as Commodity Supervisor in the Welfare Office was accepted effective January 13, 1969.

On motion of Commr. Theus seconded by Commr. Windram and carried, the Board approved the employment of Aubrey Hayes to the position of Supervisor of Surplus Commodities in the Welfare Office effective January 20, 1969 at the monthly salary of $535.00.

Request from the Veterans Service Officer to utilize the services of part-time secretary to the 13th of December, then from January 7th to January 17, 1969, was approved on motion of Commr. Dykes seconded by Commr. Windram and carried.

funds – transfers

Notice from the Public Defender that an Investigator in his office was employed effective January 1, 1969, whereupon, the Board authorized the transfer of $2,303.93 from the Contingency Item in the Fine & Forfeiture Fund to Account #21302, Salaries Public Defender.

accounts allowed

On motion of Commr. Dykes seconded by Commr. Windram and carried, the County Engineer was authorized to attend State Association of County Commissioners’ meeting in Jacksonville on January 10, 1969.

On motion of Commr. Dykes seconded by Commr. Theus and carried, the Board approved the necessary expenditures by the Clerk of the Circuit Court for sending notices to prospective jurors, printing and postage approximately $734.05.

Request from the Small Claims Court for 1500 case binders from Lake Office Equipment, Inc. in the amount of $255.00 as approved on motion of Commr. Dykes seconded by Commr. Theus and carried.

Premiums on Deputies Sheriff Bonds for Gordon Hays, Jr., Alfred Ponds and Murry Lowe were approved on motion of Commr Dykes seconded by Commr. Theus and carried.

Statement from Lake Abstract & Guaranty Co. for title insurance on the Wells property in the amount of $94.20 was approved on motion of Commr. Theus seconded by Commr. Windram and carried.

On motion of Commr. Dykes seconded by Commr. Theus and carried, payrolls for the month of December 1968 were approved.

The Attorney was directed to pursue the collection of the note in the amount of $3,484.83 plus interest owed to the County by W. F. Austin.

minutes

On motion of Commr. Dykes seconded by Commr. Theus and carried, the minutes of the meetings of December 1 and 9, 1969 were approved as submitted.

complaints

Copy of letter from the Montverde Academy to the State Beverage Department complaining of the Montverde Lodge selling beer so near to the Academy was read and filed.

Resolution passed by the City Council of Groveland regarding the loss of Commissioner J. C. Cowart was read and made a part of these minutes.

Copies of letter from the State Board of Health regarding Sandpiper Mobile Manor were filed.

reports

Monthly reports from the Home Economics Agents and Surplus Commodity Whse. Supervisor filed.

There being no further business to bring before the Board, the meeting adjourned sine die.

 

___________________________________                                                                                                                                                  ______________________________

CLERK                                                                                                                                                                                                           CHAIRMAN