A regular MEETING OF THE BOARD OF COUNTY COMMISSIONERS

october 3, 1978

The Lake County Board of County Commissioners convened in Regular Session on Tuesday, October 3, 1978 at 9:00 A.M., in the Board of County Commissioners’ Meeting Room, Courthouse, Tavares, Florida.  Commissioners present were:  James R. Carson, Jr., Chairman; C.A. “Lex” Deems; J.M. Hoskinson (arriving at 9:50 A.M.); Thomas J. Windram (arriving at 9:30 a.m.), and Glenn C. Burhans.  Others present were:  James C. Watkins, Clerk; Christopher C. Ford, County Attorney; Jennifer Kennedy, Deputy Clerk and Shirley Wilson, Deputy Clerk.

The Invocation was given by James C. Watkins and the Pledge of Allegiance was led by Commr. Burhans.

audits/nursing home

It was brought to the attention of the Board that year-end cost reports and audits are needed for the Nursing Home and guidance requested regarding the selection of a firm to do the necessary reports.  Discussion resolved that the Clerk could pick a C.P.A. in any normal, fair fashion he saw fit.  It was suggested he refer to the occupational licenses and either pick the firms out of a hat and list them numerically and use them in that order, or list them alphabetically and start at the end of the alphabet, however he sees fit.

transfers/budgets

On a motion by Commr. Deems, seconded by Commr. Burhans and carried unanimously by those present, the following transfers were approved:

general revenue fund

County Commissioners

Transfer $2,625.50 from acct. #2101330-2 “Insurance, County Buildings” to acct. #2101107 “Workmen’s Compensation.”  Reason:  Over expended.

Transfer $76.00 from acct. #2101330-2 “Insurance, County Buildings” to acct. #2101330-1 “Insurance and Bonds.”  Reason:  Over expended.

Transfer $200.00 from acct. #2101205 “Office Supplies and Expenses” to acct. #2101333 “Legal Advertisings.”  Reason:  Over expended.

County Attorney

Transfer $300.00 from acct. #2103335 “Telephone” to acct. #2103205 “Office Supplies & Expenses.”  Reason:  Over expended.

Transfer $8,000.00 from acct. #2101108 “Unemployment Compensation” to acct. #2103334 “Commissions, Fees, & Costs.”  Reason:  Over expended.

Clerk of Circuit Court

Transfer $300.00 from acct. #2320341-2 “Contracted Services” to acct. #2320205 “Office Supplies & Expense.”  Reason:  Over expended.

Supervisor of Elections

Transfer $1,200.00 from acct. #2440205 “Office Supplies & Expenses” to acct. #2440102 “Clerical Expenses.” Reason:  Additional clerical expense.

Elections

Transfer #50.00 from acct. #2441402 “Equipment” to acct. #2441335 “Telephone.”  Reason:  Over expended.

Personnel

Transfer $5,056.47 from “Contingency” to acct. #2552402 “Equipment.” Reason:  Over expended, purchase of equipment for CETA rental.

Courthouse, Old & New

Transfer $8,000.00 from acct. #2670337-1 “Maintenance of Buildings” to acct. #2670102 “Salaries.”  Reason:  Over expended.

Transfer $250.00 from acct. #2670337-1 “Maintenance of Buildings” to acct. #2670204 “Misc. Expense.”  Reason:  Over expended.

Transfer $100.00 from acct. #2670337-1 “Maintenance of Buildings” to acct. #2670337-2 “Maintenance of Grounds.”  Reason:  Over expended.

Transfer $15,000.00 from acct. #2670337-1 “Maintenance of Buildings” to acct. #2670340 “Utilities.”  Reason:  Over expended.

Transfer $300.00 from acct. #2670337-1 “Maintenance of Buildings” to acct #2671337 “Maintenance of Other Administrative Buildings.”  Reason:  Over expended.

County Planning

Transfer $3,500.00 from “Contingency” to acct. #2780341-1 “Contracted Services.”  Reason:  Over expended.

Transfer $100.00 from acct. #2780205 “Office Supplies & Expenses” to acct. #2780338 “Maintenance of Equipment.”  Reason:  Over expended.

County Service Officer

Transfer $137.63 from acct. #2991205 “Office Supplies & Expenses” to acct. #2991341 “Contracted Services.”  Reason:  Over expended.

Building & Zoning

Transfer $400.00 from acct. #3440341 “Contracted Services” to acct. #3440338 “Maintenance of Equipment.”  Reason:  Over expended.

Local Landfill

Transfer $3,300.00 from acct. #4210338 “Maintenance of Equipment” to acct. #4210201 “Gas, Lubricants & Other Propellants.”  Reason:  Over expended.

Transfer $100.00 from acct. #4210338 “Maintenance of Equipment” to acct. #4210337-1 “Maintenance of Buildings.”  Reason:  Over expended.

Local Mosquito Control

Transfer $300.00 from acct. #4212206 “Insecticides, Pesticides & Herbicides” to acct. #4212340 “Utilities.”  Reason:  Over expended.

Transfer $200.00 from acct. #4212206 “Insecticides, Pesticides & Herbicides” to acct. #4212335 “Communications.”  Reason:  Over expended.

Transfer $200.00 from acct. #4212206 “Insecticides, Pesticides & Herbicides” to acct. #4212204-1 “Supplies Not Otherwise Specified.”  Reason:  Over expended.

Animal Shelter

Transfer $200.00 from acct. #5106325 “Dry Cleaning” to acct. #5106209 “Medical & Surgical Supplies & Expense.”  Reason:  Over expended.

Welfare Services

Transfer $200.00 from acct. #5221309-3 “Inpatient Hospital Services” to acct. #5221308-1 “Food.”  Reason:  Over expended.

State-County Welfare Participation

Transfer $5,460.00 from acct. #522316 “Medicaid—Nursing Home” to acct. #5222315 “Medicaid—Hospital.”  Reason:  Over expended.

Homes for Infirm

Transfer $50.00 from acct. #5223209 “Medical & Surgical Supplies” to acct. #5223208 “Medicine & Drugs.”  Reason: Over expended.

Transfer $3,000.00 from acct. #5223330 “Insurance and Bonds” to acct. #5223326 “Food & Dietary.”  Reason:  Over expended.

Transfer $1,200.00 from acct. #5223330 “Insurance and Bonds” to acct. #5223326 “Food & Dietary.”  Reason:  Over expended.

Fair Buildings

Transfer $900.00 from “Contingency” to acct. #6102337-1 “Maintenance of Buildings.”  Reason:  Over expended.

Transfer $800.00 from “Contingency” to acct. #6102340 “Utilities.”  Reason:  Over expended.

Soil Conservation

Transfer $600.00 from acct. #6303205 “Office Supplies” to acct. #6303402 “Equipment.”  Reason:  New line item to purchase of equipment for new employees.

Agriculture

Transfer $200.00 from acct. #6302102 “Salaries” to acct. #6302338 “Maintenance of Equipment.”  Reason:  Unexpected air conditioner repairs to vehicle.

Transfer $430.00 from acct. #6302102 “Salaries” to acct. #6302340 “Utilities.”  Reason: Higher than estimated power costs.

Pollution Control

Transfer $400.00 from acct. #6305402 “Equipment” to acct. #6305338 “Maintenance of Equipment.”  Reason: Unexpected repairs.

Transfer $150.00 from acct. #6305334 “Commissions, Fees & Costs” to acct. #6305204 “Supplies Not Otherwise Specified.”  Reason:  Supplies needed for installation of storage shed.

FINE & FORTEITURE FUND

Transfer $3,500.00 from acct. #2321102 “Salaries of Assistants & Clerk County Court” to acct. #2321341 “Contracted Services.”  Reason:  Over expended.

COUNTY TRANSPORTATION TRUST FUND

Transfer $2,700.00 from acct. #4102405 “Safety Markings & Identifications” to acct. #4102107 “Workmen’s Compensation.”  Reason:  Over expended.

Transfer $1,300.00 from acct. #4102405 “Safety Markings & Identifications” to acct. #4102203-2 “Culverts.”  Reason:  Over expended.

Transfer $10.00 from acct. #4102204 “Supplies Not Otherwise Specified” to acct. #4102207 “Tools & Implements, Small.”  Reason:  Over expended.

NORHTWEST LAKE COUNTY HOSPITAL AMBULANCE SERVICE FUND

Transfer $300.00 from acct. #2211334 “Commissions of Tax Assessor” to acct. #2212334 “Commissions of Tax Collector.”  Reason:  Over expended.

D.W.I. SCHOOL FUND

Transfer $40.00 from acct. #3993341 “Contracted Services” to acct. #3993105 “Matching Costs.”  Reason:  Over expended.

EDA GRANT FUND

Transfer $18,000.00 from “Contingency” to acct. #5346341-4 “Contracted Services.”  Reason:  Final payment on EDA Project.

YOUTH VOLUNTEER COUNSELOR FUND

Transfer $43.00 from acct. #2780328-4 “Travel Expense” to acct. #2780103 “Personal Services.”  Reason:  Over expended.

CETA I

Transfer $900.00 from acct. #5348328-1 “Auto Allowance and Travel” to acct. #5348205 “Office Supplies & Expenses.”  Reason:  Additional expenditures.

Transfer $500.00 from acct. #5348341 “Contracted Services” to acct. #5348104-3 “Other Personal Services.”  Reason:  Additional expenditures.

CETA III SUMMER YOUTH

Transfer $100.00 from acct. #5348335 “Communications” to acct. #5348205 “Office Supplies & Expenses.”  Reason: Additional expenditures.

Commrs. Windram and Hoskinson were not present.

checks received

On a motion by Commr. Burhans, seconded by Commr. Deems and carried unanimously by those present, the Board accepted a check in the amount of $13,125.67, covering investments earned from time deposits from March 15, 1978, through September 30, 1978, on eminent domain deposits previously held in the Registry of the Circuit Court.  The Clerk and Finance Director were praised for the fine job they did in researching the statutes and taking advantage of this benefit for the County.

water authority

At 9:30 a.m. Mrs. Bobbie Joy Morgan, Executive Secretary of the Oklawaha Basin Recreation and Water Conservation and Control Authority (better known as the Lake County Water Authority) appeared before the Board requesting support in arranging a meeting between representatives from the Board of County Commissioners, Lake County Water Authority, the Department of Natural Resources, Game and Fresh Water Fish Commission, Lake County Mosquito Control Department and all other interested parties, regarding DNR’s recent decision to transfer the aquatic weed control in the Palatlakaha and Oklawaha Chains of Lakes in Lake County to the Game and Fresh Water Fish Commission.

It was Mrs. Morgan’s feeling that local management of a problem is by far the best solution; since, naturally, those people are more interested and readily available to recognize the problem and correct it.

Mr. Jack Dequine, Lake County Water Authority, stressed the importance of Lake County maintaining responsibility for aquatic weed control, in that if the responsibility is shifted elsewhere, the expertise of our personnel will be wasted.

On a motion by Commr. Burhans, seconded by Commr. Deems and carried unanimously by those present, the Clerk and County Attorney were instructed to write a letter to the Department of Natural Resources (Mr. Harmon W. Shields, Executive Director) requesting a meeting as outlined above for those interested.  It was the feeling of the County Attorney that additional research would be advisable to present to Mr. Shields at this time, and the motion authorized this research.

county property

At this time a Mr. Ross G. Elliott appeared before the Board in reference to a letter from the City of Minneola requesting the County issue a Conditional Use Permit for the clay pit they presently lease from the County.  The city then plans to sublet the pit to Mr. Elliott for the purposes of a bird sanctuary.  Discussion was postponed briefly to await the arrival of Commr. Hoskinson who was on his way.

checks received

On a motion by Commr. Burhans, seconded by Commr. Deems and carried unanimously, a check in the amount of $729.24 covering unclaimed excess proceeds due land owners on application for tax deeds was accepted by the Board.

county property/clay pit

At this time, since Commr. Hoskinson had arrived, discussion continued regarding the issuance of a CUP to the City of Minneola.  It was pointed out under discussion that the pit was needed for drainage.  There also appeared to be some question as to the length of lease with the City, as well as intended uses.

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously, Mr. Ford was instructed to review the Lease and report to the Board.

bonds

On a motion by Commr. Windram, seconded by Commr. Hoskinson and carried unanimously by those present, the following contractor bonds were approved:

03-79                             Clyde A. Stoffel (Stoffel Plumbing)

433-79                         Charles Walter Johnson (General Class A)

674-79                         Leroy Blankenship (Specialty Coating)

799-79                         Robert L. Corron (Cement Finishing – Specialty)

892-79                         James M. Haun (Plumbing)

1159-79                     Walter A. Zeiner, Jr. (Mobile Home Set-Up – Specialty)

1578-79                     Dwight Stephen Tabb (Building)

1594-79                     Raymond G. Walker (Residential Building)

1684-79                     Ron Giles (Electrical & Plumbing)

1686-79                     John L. Gibbs (Building – General)

1687-79                     Chalmer Harper (Building Contractor)

1688-79                     William M. Vanderhoof (Specialty Contractor – 201)

1689-79                     John C. Hofmeister (Building Contractor)

 

Commr. Deems was out for the vote.

On a motion by Commr. Hoskinson, seconded by Commr. Windram and carried unanimously by those present, the following contractor bonds were cancelled:

258-79                         Thomas Grizzard (Beverly Shores, Inc.)

310-79                         Lestern Eeen (House of Tile)

474-74                         William H. Jarrett (Aluminum Contractor)

671-74                         Quinton O. Downing (Quinton’s Aluminum)

895-75                         Clyde A. Stoffel (Stoffel Plumbing)

1157-76                     William Eisenbrandt (Eisenbrandt & Sons)

1455-76                     Gary Tinney (Sun State Plumbing & Power Systems, Inc.)

1462-77                     Curtis G. Hayes (Hayes Aluminum)

1563-77                     Wayne Dukes (Plumbing Contractor)

1620-78                     Barbara Hayes (Hayes Aluminum)

 

Commr. Deems was out for the vote.

accounts allowed/public works/landfill – state ii matching funds

It was brought to the attention of the Board that because the 1976-1977 Landfill Budget of $608,546.15 was under expended by $355,624.22, the matching State II Funds were reduced; and, consequently, we did not receive $17,760.00 to cover an expenditure approved August 8, 1978 (a Caterpillar D7G Tractor for Landfill use).

On a motion by Commr. Windram, seconded by Commr. Hoskinson and carried unanimously by those present, in order to avoid the loss of State II matching funds for Fiscal Year 1978-1979, it was approved to pay $17,760.00 out of the General Revenue Fund, Local Landfill Budget.  Commr. Deems was out for the vote.

checks received

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously by those present, the Board accepted a check in the amount of $204.00 from State Farm Insurance covering a damaged Building Department Vehicle (Property #7100).  Commr. Deems was out for the vote.

grants

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously by those present, the Chairman was authorized to sign a Certificate of Acceptance, as well as “Form DCJPA-a” in regards to L.E.A.A Funds to support Helpline ARC.  Commr. Deems was out for the vote.

On a motion by Commr. Hoskinson, seconded by Commr. Windram and carried unanimously by those present, the Chairman was authorized to sign a Boating Improvement Program Project Application titled Sectional Boat Docks for Leesburg.  This will consist of twenty (20) sectional floating boat docks for the City of Leesburg on Lake Harris.  Commr. Deems was out for the vote.

reports

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously by those present, the Board accepted the Annual County Forester Report covering Fiscal Year July 1, 1977, through June 30, 1978, as well as the Annual Report of the Division of Forestry for 1977/1978.  Commr. Deems was out for the vote.

courthouse

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously by those present, the Judges’ request to have a doorway between the hallway and the jury room on the first floor was approved to be done by Thompson Brothers, at the same time they are in the Courthouse working on the remodeling of the Sheriff’s Department and Public Defender’s offices.

outdoor recreational facilities

A request was read from Ed Zager, Lab Administrator, Game & Fresh Water Fish Commission, to repair and maintain a boat ramp off County Grade 3-0942 on the Palatlakaha River.  The Clerk was instructed to send copies of the letter to Mike Willett, Planning Director; and Bob Andrew, County Engineer; for handling as well as give Commr. Hoskinson a copy of the letter.

accounts allowed/travel

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously by those present, approval was given on the travel request for Alice B. Ayers, Home Economics Agent – 4-H, to participate in the National Association of Extension 4-H Agents Meeting, November 5 through November 10, 1978, in Atlanta, Georgia, at a cost of $340.75.  Commr. Deems was out for the vote.

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously by those present, authorization was given for Dorothy C. Monroe, a Consultant Dietitian, Lake Memorial Nursing Home, to travel to Ft. Lauderdale, Florida, to attend a continuing-educational credit course on coronary atherosclerosis, from October 25 through October 29, 1978, at a cost of $220.84.  Commrs. Deems and Hoskinson were out for the vote.

On a motion by Commr. Hoskinson, seconded by Commr. Windram and carried unanimously by those present, travel reimbursement was authorized in the amount of $35.60 to David M. Moseley covering a five-day Radiological Defense Officer Course at the Emergency Operating Center in Wildwood.  The Clerk was instructed to notify Disaster Preparedness that authorization of travel should be approved prior to departure.  Commr. Deems was out for the vote.

reports

On a motion by Commr. Windram, seconded by Commr. Hoskinson and carried unanimously by those present, the Traffic Criminal Department Distribution of Revenue Reports dated September 11 through September 15 and September 22, 1978, were accepted.  Commr. Deems was out for the vote.

accounts allowed

On a motion by Commr. Windram, seconded by Commr. Hoskinson and carried unanimously by those present, the following vouchers were approved:

General Revenue……….….. 4998-5145                     MVI……………………….229-235

Fine & Forfeiture…………...    513-532                     Co. Transportation….…..1240-1283

Title II Anti…………………              20                     DWI……………….…………49-50

CETA Title I…………………664 - 694                     CETA Title II……………..363-381

CETA Title III Special……..        71 – 72                   CETA Title III YETP……..  90-102

CETA Title VI……………… 453 - 470                     CETA Title Projects…….. 569- 589

 

Fiscal Year 78 – 79

General Revenue……………….    1 – 15                   Auto Inspection………………….  1

Fine & Forfeiture………………...   1 – 2                    Section 8……………………   1 – 19

 

Commr. Deems was out for the vote.

indigents

On the same motion as above, the Board approved the following change to the Indigent List:

ADD Dist. #1 Raymond Graves for Frances Parrish………………………….$30.00

Commr. Deems was out for the vote.

accounts allowed/travel

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously by those present, it was approved for Jackson Haddox, County Extension Director III, and Charles E. Rowan, Extension Agent II, Livestock, to attend a Farm Exposition in Moultrie, Georgia, via charter bus, October 10-11, 1978, at a cost of $26.00 each, total $52.00.

Commr. Deems was out for the vote.

The above motion also authorized travel for Jackson Haddox on November 7-10, 1978, via county automobile, at a cost of $150.00, to attend the Florida State Horticulture Society Annual Meeting in Miami Beach, Florida.  Commr. Deems was out for the vote.

At this time Commr. Deems returned to the meeting and certain matters which had been held for his return were discussed.

The Gradall Lease with the Mason Company was referred to the County Attorney for handling.

minutes

On a motion by Commr. Deems, seconded by Commr. Hoskinson and carried unanimously, motions made September 19, 1978 pertaining to Public Works’ Project 232 and 233, were rescinded.  This action is already reflected in that set of minutes.

accounts allowed/travel/civil defense

On a motion by Commr. Hoskinson, seconded by Commr. Deems and carried unanimously, authorization was given Robert Lewis, Disaster Preparedness Director, to attend the Florida Civil Defense Association’s Conference at Pensacola Beach, November 14-17, 1978, via private automobile, at a cost of $290.81.

county property

At this time Mr. Ford stated he had researched the lease the County has entered into with the City of Minneola.  It was pointed out that it was a 20-year lease, with a six-month termination clause, which was entered into on March 15, 1972, for the intended use of a pistol range.

Discussion was held.

On a motion by Commr. Hoskinson, seconded by Commr. Burhans and carried unanimously, the Clerk was instructed to send a letter to the City of Minneola, enclosing a copy of the lease, stating we would consider a request from the City if they wished to make another use of the land, as stated in the letter from the City Manager; but, the use would have to be compatible with the lease.

grants

On a motion by Commr. Windram, seconded by Commr. Burhans and carried unanimously, authorization was given to the Planning Department to contact appraisers regarding possible park site acquisition under the Block Grant for Dona Vista.

contracts and agreements

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously, signature authorization was given for Rehabilitation Contract Addendums as follows:

Annette Edward – S.E. Umatilla – needs septic tank & termite contract

Total Contract $4,050.00

Marilyn Bodie – S. E. Umatilla – New Contract

                                                                                    Total Contract  $2,400.00

reports

On a motion by Commr. Windram, seconded by Commr. Deems and carried unanimously, signature authorization was given on the EDA Quarter Report of Federal Cash Transactions for July 1, 1978, to September 30, 1978, showing withdrawals and disbursements of $99,540.17.

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously, signature authorization was given on the EDA LPW Project Performance Final Report showing construction 100% complete and an audit in process.

bonds

On a motion by Commr. Burhans, seconded by Commr. Deems and carried unanimously, the Board approved a six-month extension request for Joel Lindel to continue living in his mobile home while continuing to build his conventional dwelling, subject to the proper bond being posted and with the understanding that the mobile home will be removed immediately upon the completion of the conventional dwelling or upon the request of the Board of County Commissioners.

On a motion by Commr. Windram, seconded by Commr. Deems and carried unanimously, the Board approved the request of Henry Manning, Forest Lake Hills, to live in a mobile home on the same piece of property on which his conventional dwelling is being built, subject to the proper bond being posted and with the understanding that the mobile home will be removed immediately upon the completion of the conventional dwelling or upon the request of the Board of County Commissioners.

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously, the Board approved the request of Ray Bryant, Umatilla, to live in a mobile home on the same piece of property on which his conventional dwelling is being built, subject to the proper bond being posted and with the understanding that the mobile home will be removed immediately upon the completion of the conventional dwelling or upon the request of the Board of County Commissioners.

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously, the Board approved the request of James Carroll to live in a mobile home on the same piece of property on which his conventional dwelling is being built, subject to the proper bond being posted and with the understanding that the mobile home will be removed immediately upon the completion of the conventional dwelling or upon the request of the Board of County Commissioners.

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously, the Chairman was authorized to sign letter of release regarding the mobile home bonds of Edward Swistack, Edward Good, and Thomas Kepner.  (The mobile homes have been removed.)

roads

At this time a Mr. Steven Turner, Grand Island, appeared before the Board asking for assistance with sand washing off a county road onto his black-topped road.  Commr. Burhans stated he would get in touch with the Public Works Department and get back in touch with Mr. Turner.

recess and reassembly

At 11:20 A.M. the Board recessed for lunch at Noon at the Silver Lake Country Club; the public and press were invited on a dutch-treat basis. 

The Board reconvened at 2:00 P.M.

zoning violations

Zoning Violation ZV-78-60  Mr. Dave Smith

No one appeared before the Board regarding this case.

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously, this case was postponed until November 7, 1978, at 2:00 P.M., or as soon thereafter as possible, due to Mr. Willett, Planning Director, advising the Board that Mr. John Merritt, Attorney, had informed him that the mobile home was being removed.

Zoning Violation ZV-78-91  Steve’s Paint and Body Shop

Mr. Middleton, Co-Owner of Steve’s Paint and Body Shop, appeared before the Board regarding this case.

On a motion by Commr. Windram, seconded by Commr. Hoskinson and passed unanimously, this case was dismissed upon the recommendation of Mr. Willett, Director of Planning, stating the violation had been cleared.

Zoning Violation ZV-78-85  Mrs. Bardsley

No one appeared before the Board regarding this case.

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously, the Board granted the tenant and property owner a 90-day postponement.

Zoning Violation ZV-78-100  Mr. Benton Cannon

No one appeared before the Board regarding this case.

On a motion by Commr. Windram, seconded by Commr. Burhans and carried unanimously, the Board declared Mr. Cannon in violation and granted 30 days in which to comply with Ordinance 70-1.

Zoning Violation ZV-78-99  Mr. Simeon Rolle

Mr. Rolle was present regarding this case and stated the junk vehicles did not belong to him, but had been left there by a Mr. Bob Caffero.

On a motion by Commr. Hoskinson, seconded by Commr. Windram and carried unanimously, the Board granted a 60-day postponement, in order that Mr. Caffero could be contacted by the Zoning Department and be made aware of the violation.

Mr. Rolle then gave the Secretary of the Board a telephone number where additional information on Mr. Caffero could be obtained.

Zoning Violation ZV-78-101  Mr. James McMullen

No one appeared before the Board regarding this case.

On a motion by Commr. Windram, seconded by Commr. Burhans and carried unanimously, the Board upheld the recommendation of the Zoning Department and declared Mr. McMullen in violation and granted him 30 days in which to comply with Ordinance 70-1.

Zoning Violation ZV-78-103  Mr. Bill Hargrove

Mr. Hargrove and his brother, Mr. Bob Hargrove, appeared before the Board regarding this case.

On a motion by Commr. Deems, seconded by Commr. Burhans and carried unanimously, the Board granted Mr. Hargrove 90 days to comply with Ordinance 71-6.

Zoning Violation ZV-78-104  Messrs. James and Robert McCullough

No one appeared before the Board regarding this case.

On a motion by Commr. Deems, seconded by Commr. Hoskinson and carried unanimously, the Board found Messrs. James and Robert McCullough in violation of Ordinance 70-1 and granted them 30 days in which to comply.

Zoning Violation ZV-78-105  John Nettleton

No one appeared before the Board regarding this case.

On a motion by Commr. Hoskinson, seconded by Commr. Deems and carried unanimously, the Board declared Mr. Nettleton in violation and granted him 30 days in which to comply with Ordinance 70-1.

Zoning Violation ZV-78-107  Mr. Elmer Sperry

Mr. Sperry appeared before the Board regarding this case.

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously, the Board found Mr. Sperry in violation of Ordinance 71-6, and granted him 30 days in which to comply.

Mr. James Conner appeared before the Board and spoke on behalf of the recommendation of the Zoning Department.

grants/eda

At this time Commr. Deems brought to the attention of the Board the letter to Mr. Charles E. Oxley, Department of Commerce, from Bob Andrew, County Engineer, regarding EDA Project No. 04-51-20995, which needed the signature of the Chairman.

On a motion by Commr. Windram, seconded by Commr. Deems and carried unanimously, the above-mentioned letter was authorized to be signed.

roads/right-of-way

Commr. Deems brought up the extension of Taylor Street to S. R. 50, and the memorandum received from Bob Andrew, County Engineer, outlining the cost of this project, which is as follows:

                        56 C.Y. of Clay @ $3.00                                 $168.00

                        ½ hour grader time @ $26.00 per hour             $  13.00

                                                                        TOTAL:           $181.00

 

On a motion by Commr. Deems, seconded by Commr. Burhans and carried unanimously, the Board authorized to have Taylor Street clayed at this time and when the right-of-way was obtained from the County it would be accepted into the county-maintained system.

travel

On a motion by Commr. Burhans, seconded by Commr. Hoskinson and carried unanimously, the Board authorized travel for Mr. John Jackson, Jr., Extension Agent III, to attend the Florida State Horticultural Society Annual Meeting with Mr. Jackson A. Haddox, County Extension Director, in Miami Beach, Florida, November 7, 1978, and return on November 10, 1978, at a cost of $135.00.

communications

At this time Commr. Carson brought to the attention of the Board a letter from Dr. D. Alan Hays, D.M.D., of Umatilla, thanking the Board for their assistance and support concerning a grant application from the Community Services Trust Fund.

right-of-way/easement

Mr. Ed Waite of Mount Dora appeared before the Board regarding a drainage problem that exists on his property.  The Chairman advised Mr. Waite he felt this problem could best be handled by Mr. Bob Andrew, County Engineer, with the assistance of Commr. Windram.

county employees/nursing home

At this time Mr. Van Porter, Personnel Director, appeared before the Board to discuss the position open for an Administrative Director at the Nursing Home.

Mr. Porter stated he felt Mrs. Doris Maynard, Director of Nursing, would do well in this position until the County hired a permanent Administrator.

Mr. Porter further stated he felt a compensatory $100.00 per month would be sufficient while Mrs. Maynard was serving as Acting Administrator, which should not be over a two (2) month period.

On a motion by Commr. Deems, seconded by Commr. Hoskinson and carried unanimously, the Board approved the appointment of Mrs. Maynard as Acting Administrator of the Nursing Home, until the time a permanent Administrator is appointed, and authorized her receiving an additional $100.00 each month, on a separate check, while she serves in that capacity.  The Board requested Mrs. Maynard be written a letter to this effect.

contracts and agreements/ceta

Mr. Porter presented to the Board a Personal Property Lease, which required the signature of the Chairman, between the Lake County Commissioners and Lake County Comprehensive Manpower Services Offices.

On a motion by Commr. Burhans, seconded by Commr. Windram and carried unanimously, the Board authorized the signature of the Chairman on the above-mentioned Lease.

insurance

On the same motion as above, the Board authorized the signature of the Chairman on an Insurance Application for coverage of students under the Title I Program.

At this time Mr. James Watkins, Clerk, introduced Boy Scouts from Troop #107 of Leesburg, who had come to observe the Meeting.

ADJOURNMENT

There being no further business to be brought before the Board, the Meeting adjourned at 3:32 P.M.

 

_________________________________

james r. carson, jr., chairman

 

 

attest:

 

 

 

________________________________

JAMES C. WATKINS, CLERK

 

 

 

 

 

.