A regular MEETING OF THE BOARD OF
october 3, 1978
The Lake County Board of
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
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.
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 “
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
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.
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
On a motion by Commr. Burhans, seconded by Commr. Deems
and carried unanimously by those present, the Clerk and
At this time a Mr. Ross G. Elliott appeared before the
Board in reference to a letter from the City of
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
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
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
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
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
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
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
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
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.
At this time Mr. Ford stated he had researched the lease
the County has entered into with the City of
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,
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
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.
right-of-way/easement
Mr. Ed Waite of
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
.