A REGULAR MEETING OF THE BOARD OF COUNTY COMMISSIONERS

NOVEMBER 1, 1994

The Lake County Board of County Commissioners met in regular session on Tuesday, November 1, 1994, at 9:00 a.m., in the Board of County Commissioner's Meeting Room, Lake County Administration Building, Tavares, Florida. Commissioners present at the meeting were: Catherine C. Hanson, Chairman; Welton G. Cadwell, Vice Chairman; Rhonda H. Gerber; Don Bailey; and G. Richard Swartz, Jr. Others present were: Neil Kelly, Chief Deputy, Administrative Services Department; Frank T. Gaylord, County Attorney; Peter F. Wahl, County Manager; Ava Kronz, BCC Office Manager; and Sandra Carter, Deputy Clerk.

Commr. Bailey gave the Invocation and led the Pledge of Allegiance.

The Chairman opened the meeting.

AGENDA UPDATE

There were no revisions to the Agenda.

MINUTES

Regarding the Minutes of August 16, 1994, the following change was requested:

On Page 37, Line 34, change electorates to electorate.

On a motion by Commr. Cadwell, seconded by Commr. Bailey and carried unanimously, the Board approved the Minutes of August 16, 1994 (Regular Meeting), as amended.

On a motion by Commr. Gerber, seconded by Commr. Bailey and carried unanimously, the Board approved the Minutes of October 4, 1994 (Regular Meeting), as presented.

PERSONAL APPEARANCES/PUBLIC HEARINGS/TIMES CERTAIN

PERSONAL APPEARANCES

CLERK OF COURT'S CONSENT AGENDA

Mr. Neil Kelly, Chief Deputy, Administrative Services Department, informed the Board that the figure contained in Item No. 21, a Budget Transfer of $26,900.00 should be changed to $41,900.00.

On a motion by Commr. Bailey, seconded by Commr. Gerber and carried unanimously, the Board approved the following requests:



Bonds - Contractor



Contractor Bonds, New and Cancellation, as follows:



New



77-95 Sam Thompson d/b/a Thompson Electric Company

355-96 Wendell Gaertner Building Contractor

369-95 William B. Bass

624-95 Ronald R. Krueger

801-95 James L. Stinson d/b/a Stinson Electric, Inc.

1284-95 George Dougherty d/b/a Dougherty & Williams

(Mechanical)

1422-95 Elmer R. Bolling (Roofing)

1590-95 Ira L. Stokes, Jr. d/b/a Lamar Stokes Plumbing

1624-95 Robert D. Hedrick (Class C Residential)

1649-95 Charles Walters d/b/a Walters Electric, Inc.

1691-96 Frank Russell d/b/a Russell Electrical

1748-95 Jay Wright d/b/a Wright Contracting, Inc. (Plumbing)

1817-95 Ronald E. Latow d/b/a Latow's Plumbing, Inc.

1829-96 William K. Smith d/b/a Action Masonry, Inc.

1850-95 Kenneth F. Tyree

1876-95 Robert J. Hamilton (Plumbing)

4098-95 S. E. Dollen, Inc. (Electrical)

4174-95 Terence Quigley d/b/a Terry's Electric, Inc.

4202-95 John Hoffman d/b/a Trent Electric, Inc.

4301-95 Austin B. Guinan d/b/a Guinan Electrical

4325-95 John M. Roberts (Residential Contractor)

4349-95 Ronald E. Northcutt d/b/a Sun Central Air, Inc.

4372-95 Control Engineering Group, Inc.

4430-95 Aqualectric, Inc.

4478-95 Kenneth A. Young (Electrical)

4703-95 Francis Overholt d/b/a Overholt Masonry Construction

4718-95 Arft's Electric, Inc.

4720-95 Sheppard Electric Company

4823-95 Robert J. Roper (General)

4852-95 C. B. Larramore (Class A General Contractor)

4899-95 Ernest D. Busenlehner (Electrical)

4989-95 Jerry W. Smith d/b/a Jerry Smith Electic, Inc.

5039-95 Nancy L. Hopkins d/b/a Golden Triangle Air Conditioning & Refrigeration

5082-95 Advantage Plumbing, Inc.

5141-97 Robert Mack Farley d/b/a Farley's S.R.P., Inc.

(Air Conditioning and Refrigeration)

5173-95 Robert C. Robey (General)

5183-95 Mark A. Newman (Aluminum)

5189-95 Gregory Wayne Wright (Aluminum Contractor)

5227-95 Jesse Gonzalez d/b/a Comelco, Inc. (Electrical)

5230-95 Randall Weston d/b/a H & R Electrical Contractors

5253-95 Ron Troutman (General)

5254-95 Scott E. Courtney (Plumbing)

5256-95 Stewart Harvey (Roofer)

5266-95 Dwayne Schwarz d/b/a Power Electric

5286-95 Burton Markert (Roofing)

5297-95 Mott USA, Inc. (Sign Installation)

5324-94 Greg Varney d/b/a Varney Construction (Residential)

5325-95 Robert L. Watkins d/b/a Angler Electric, Inc.

5326-95 Alex Collada (Heating and Air Conditioning)

5327-95 John R. Miller (Electrical)

5328-95 Daniel Stromwall (Class A General)

5329-95 Armstrong Aluminum

5330-94 Calkins Electric Construction, Inc.

5331-95 Michael L. Emery d/b/a Excel Homes, Inc.

5332-96 Scott Bernier

5333-95 Daniel Baxter d/a/b Iceman's Corporation

(Air Conditioning, Heating and Refrigeration)

5334-95 Charles D. McAninch d/b/a Electric By Design

5335-94 Westbrook Air Conditioning & Plumbing, Inc.

Cancellation



5064-94 William T. Nolan



Accounts Allowed



Request to acknowledge receipt of list of warrants paid prior to this meeting, pursuant to Chapter 136 of the Florida Statutes, which shall be incorporated into the Minutes as attached Exhibit A and filed in the Clerical Support Division of the Clerk's Office.



Audits/Reports



Request to acknowledge receipt of Deer Island Community Development District Annual Financial Report and Audit for

FY 1992/93.



Accounts Allowed/Reports



Request to acknowledge receipt of Monthly Distribution of Revenue Traffic/Criminal Cases, for the month ending September 30, 1994, in the amount of $130,046.60. Same period last year: $135,335.75.



Budgets/Water Authority



Request to acknowledge receipt of Oklawaha Basin Recreation and Water Conservation and Control Authority Tentative Budget for FY 1994-95.



Meetings/Reports



Request to acknowledge receipt of Oklawaha Basin Recreation and Water Conservation and Control Authority Annual Report of Meeting Schedule for FY 1994-95.



Ambulances-Hospital Districts



Request to acknowledge receipt of Map of the North Lake County Hospital District/Independent Special District.



Ambulances-Hospital Districts/Budgets



Request to acknowledge receipt of North Lake County Hospital District/Independent Special District Proposed Budget for

FY 1994/95.



Ambulances-Hospital Districts/Meetings



Request to acknowledge receipt of Notice of North Lake County Hospital District Annual Meeting, scheduled for January 10, 1995.



Meetings/Water Authority



Request to acknowledge receipt of Notice from Southwest Florida Water Management District of change in meeting location for the Tampa Bay Water Coordinating Council from the Hyatt Regency Westshore Hotel to the Hillsborough County Commission Chambers,

County Center, Second Floor, 601 E. Kennedy Boulevard, Tampa, Florida.



Municipalities/Ordinances



Request to acknowledge receipt of Ordinance No. 94-18, from the City of Leesburg, adopted by the Leesburg City Commission on October 10, 1994, annexing certain property owned by Francis A. Meador, generally located East of SR 44 and South of Main Street, into the city limits of the City of Leesburg.



Meetings/Utilities



Request to acknowledge receipt of Notice from the Florida Public Service Commission of Cancellation of Hearing for JJ's Mobile Homes, Inc., set for 10:00 a.m., October 13, 1994 and October 14, 1994, to the Office of Public Counsel, The City of Mt. Dora, George Wimpey of Florida, Inc., and All Other Interested Persons.



Municipalities/Ordinances



Request to acknowledge receipt of Ordinance No. 92-629, from the City of Mt. Dora, adopted by the Mt. Dora City Council on December 7, 1993, annexing property generally located on the NE corner of Gordon Street and Florence Road, generally known as the Golden Triangle Building Supply property, into the city limits of the City of Mt. Dora.



Municipalities/Resolutions



Request to acknowledge receipt of Resolution No. 93-143, from the City of Mt. Dora, adopted by the Mt. Dora City Council on December 7, 1993, vacating a portion of Carroll Lane, within the city limits of the City of Mt. Dora, generally located at the Corner of Carroll Lane and Fairview Avenue.



Municipalities/Ordinances



Request to acknowledge receipt of Ordinance No. 620, from the City of Mt. Dora, adopted by the Mt. Dora City Council on October 5, 1993, annexing property located at 17580 Highway 441, Mt. Dora, generally known as the Family Health Center, into the city limits of the City of Mt. Dora.



Municipalities/Ordinances



Request to acknowledge receipt of Ordinance No. 630, from the City of Mt. Dora, adopted by the Mt. Dora City Council on January 4, 1994, rezoning property generally located at the corner of Donnelly Street and Old Eustis/Mt. Dora Road, generally known as the Goat Pond property.



Municipalities/Ordinances



Request to acknowledge receipt of Ordinance No. 632, from the City of Mt. Dora, adopted by the Mt. Dora City Council on February 15, 1993, annexing property generally located at 18500 U.S. Highway 441, generally known as the Matche Construction Company property, into the city limits of the City of Mt. Dora.



Accounts Allowed/Courts-Judges



Request to approve Satisfaction of Judgment for Moise S. Graham and Willie Curry and Mildred Graham, in the amount of

$50.00, Case Nos. 89-216 and 89-221-CJ, and authorized proper signatures on same.



Accounts Allowed/Courts-Judges



Request to approve Satisfaction of Judgment for David W. Higginbotham and Tammie K. Harris, in the amount of $50.00, Case No. 88-795-CJ, and authorized proper signatures on same.



Accounts Allowed/Courts-Judges



Request to approve Satisfaction of Judgment for Russell Owen Freitag, in the amount of $250.00, Case No. 89-788-CF, and authorized proper signatures on same.



Budgets/Budget Transfers/Public Services/Solid Waste/Planning



Request to approve Budget Transfers, Budget Amendment, and For Your Information Item, from the Finance and Audit Department, as follows:



Budget Transfers



Fund: Transportation Trust

Department: Public Services

Division: Special Services

From: Contingency $ 41,900

To: 9th Cent Gas Tax 41,900

Transfer No: 94-402 (FY 93/94)





Fund: Solid Waste Capital Projects

Department: Solid Waste

Division: Capital Projects

From: Improvements Other than Buildings $156,100

To: Contractual Services 156,100

Transfer No: 94-009





Fund: Solid Waste

Department: Solid Waste

Division: Transfer Station Drop Boxes

From: Contingency $ 17,500

To: Other Salaries 2,500

Utility Services 15,000

Transfer No: 95-101





Budget Amendment



Fund: General Fund

Department: Planning

Division: Environmental Management

Revenue: Storage Tank Changes $ 295

Expenditure: Travel & Per Diem 295

Amendment No: 95-012



For Your Information Item



List of items approved by the County Manager, based on a policy adopted by the Board on March 1, 1993, increasing the transfer limit of the County Manager from $10,000 to $25,000.

EMPLOYEE AWARDS



Mr. Joe Grawet, Personnel Manager, Human Resources, appeared before the Board and commented about each individual receiving a plaque this date.

The Chairman presented Employee Awards, as follows:

Plaques to Employees with Five Years of Service to the County



Quinnette S. Durkin, Legal Secretary, County Attorney



Sharon Fisher, Secretary III, Fire & Emergency Services/Emergency Management



Donald Griffey, Engineering Director, Public Services/Engineering Division/Technical Support



Plaques to Employees with Ten Years of Service to the County



Melanie H. Hicks, Community Development Coordinator, Planning and Development/Planning



Plaques to Employees with Fifteen Years of Service to the County



Deborah J. Butterworth, Equipment Operator III, Public Services/Roads/Maintenance Area III (Umatilla)



Lewis T. Holland, Equipment Operator I, Public Services/Roads/Special Projects



Willie M. Martin, Training Specialist II, Private Industry Council



David Montez, Training Specialist III, Private Industry Council



Paula A. McNish, Training Specialist I, Private Industry Council (Not present for presentation)



COMMISSIONERS/EDUCATION

Ms. Melanie "Missy" Moss, Ms. Mandy Moss, and Mr. Billy Smith, students at South Lake High School, Clermont, presented Commr. Bailey with a plaque from the Future Farmers of America Federation,

in appreciation of his outstanding service to livestock exhibitors and assistance to youth livestock shows in Lake County.

COUNTY MANAGER'S CONSENT AGENDA

On a motion by Commr. Cadwell, seconded by Commr. Bailey and carried unanimously, the Board approved the following requests:

Community Services/Libraries



Request from Community Services for approval of logo concept and approval to use logo on library printed materials and on the delivery van for the Lake County Library System.

Community Services/Contracts, Leases & Agreements



Request from Community Services for approval and execution of the Amended Annual Contributions Contract for Project

No. FL29-E135-904, for Section 8.



Accounts Allowed/Community Services/Public Health



Request from Community Services for authorization to pay the monthly Medicaid hospital bill, in the amount of $31,487.72, and the Medicaid nursing home bill, in the amount of $36,582.74, for the month of August.



County Property/Facilities and Capital Improvements/Signs



Request from Facilities and Capital Improvements for approval for the Public Services Sign Shop to provide twenty-four 24 x 18 "No Hunting by Order of the Lake County Board of County Commissioners" signs for the Lake County Central Park property.



County Employees/Human Resources



Request from Human Resources for approval of certificates for employees with one year of service to the County.



County Employees/Human Resources



Request from Human Resources for approval of certificates for employees with three years of service to the County.



Information Services/Resolutions/Roads-County & State



Request from Information Services for approval of a Resolution to change the name of Labor Camp Road (2-2239) to Vineyard Way.



Information Services/Resolutions/Roads-County & State



Request from Information Services for approval of a Resolution to change the name of Cemetery Road (5-7676) to Twin Ponds Road.



Deeds/Planning and Development

Rights-of-Way, Roads & Easements



Request from Planning and Development for approval to accept a non-exclusive easement deed from Raymond Sutherland, for the creation of seven five acre lots on an easement off of Calhoun Road, in Commission District No. 4.



Deeds/Planning and Development

Rights-of-Way, Roads & Easements



Request from Planning and Development for approval to accept a non-exclusive easement deed for Hester Lilly, for the creation of four lots in Agriculture zoning, on an easement off of S.R. 561, in Commission District No. 2.



Contracts, Leases & Agreements/Building Department

Planning and Development/Subdivisions



Request from Planning and Development for approval of a Developer's Agreement, for the issuance of building permits while platting is in progress, for Reddix Land Trust (Osprey Pointe Subdivision), subject to review and approval by the County Attorney.

Accounts Allowed/Bonds/Planning and Development



Request from Planning and Development for approval of the release of a Performance Bond, in the amount of $2,640.00

(CD No. 1232404, NCNB National Bank of Florida), C & C Peat, under Conditional Use Permit No. 86/8/1-3.



Deeds/Public Services/Roads-County & State



Request from Public Services for authorization to accept the following Statutory Warranty Deeds:



Sonya M. Wilde - C-455



Trustees of the Church of God, Ferndale, Florida - C-455



Purchasing



Request from the Purchasing Office for approval to advertise for bids, proposals and professional services; award and issue purchase orders for quotes, bids, proposals, annual bids, state contract, G.S.A. cooperative bids, OEM repairs, sole source and proprietor source; and approve and execute contracts and encumber funds, as follows:



D) Issue Purchase orders for Services or Commodities from Annual Bids, State Contract, G.S.A., or Cooperative Bids.



DIVISION AMOUNT



SOLID WASTE $ 50,000.00



DisposAll, Inc./Authorization to extend Bid #B-2-4-9, Waste Tire Management Services, for an additional year, per the original terms and conditions, and issue a Blanket Purchase Order, within budgeted funds. Tire Eagle, Inc. was awarded this bid in October, 1993. All-Rite Recycling purchased Tire Eagle, Inc., in December, 1993. DisposAll, Inc. is an affiliated company of All-Rite Recycling and the tires are hauled and billed by DisposAll, Inc., while All-Rite Recycling shreds the tires.



Grants/Solid Waste

Request from Solid Waste for approval and execution of the Fourth Quarter Waste Tire Grant Reimbursement request.



CITIZEN QUESTION AND COMMENT PERIOD



No one present wished to address the Board.



COUNTY MANAGER'S DEPARTMENTAL BUSINESS

CONTRACTS, LEASES & AGREEMENTS/COMMUNITY SERVICES

MUNICIPALITIES

Mr. Pete Wahl, County Manager, explained this request.

Mr. Fletcher Smith, Director, Community Services, appeared before the Board and answered questions regarding the request.

On a motion by Commr. Cadwell, seconded by Commr. Bailey and carried unanimously, the Board approved a request from Community

Services for approval of an Interlocal Agreement between Lake County and the City of Eustis.

FACILITIES AND CAPITAL IMPROVEMENTS/RESOLUTIONS

Mr. Pete Wahl, County Manager, explained this request.

On a motion by Commr. Gerber, seconded by Commr. Cadwell and carried unanimously, the Board approved a request from Facilities and Capital Improvements for approval of a Resolution authorizing the draw down of $8 million from the line of credit which has been previously established by the Board.

ACCOUNTS ALLOWED/COUNTY EMPLOYEES/COUNTY POLICY

EDUCATION/HUMAN RESOURCES/RESOLUTIONS

Mr. Pete Wahl, County Manager, explained this request.

Ms. Lois Martin, Director, Human Resources, appeared before the Board and answered questions regarding the request.

Commr. Cadwell stated that he felt it was a very good program and thanked Ms. Martin for implementing it.

Commr. Swartz concurred, stating that he hoped the employees would take advantage of it. He requested Ms. Martin to keep the Board informed as to what employees would be using the program and what courses they would be taking.

Ms. Martin noted that her office would be keeping track of the program, to ensure what courses the County would be approving. She further noted that the program was open to the Constitutional Officers, should they choose to participate.

On a motion by Commr. Gerber, seconded by Commr. Bailey and carried unanimously, the Board approved a request from Human Resources for approval of a Resolution and Policy establishing a program to provide for the reimbursement of tuition expenses for County employees and approval of a transfer of $8,000.00, from departmental budgets, based on the number of approved positions, at $18.00 per position, to Tuition Reimbursement, Account

No. 001.0713300.513.8300545.

CONTRACTS, LEASES & AGREEMENTS/COUNTY EMPLOYEES

HUMAN RESOURCES

Mr. Pete Wahl, County Manager, explained this request.

Commr. Bailey stated that he was not pleased with the way David M. Griffith, Ltd. had handled the study regarding the issues of fire and solid waste, in 1991, and hoped that they would do a better job with this study than they had done with that study, noting that he felt they had wasted a lot of time and money.

A motion was made by Commr. Swartz and seconded by Commr. Cadwell to approve a request from Human Resources for approval to contract with David M. Griffith, Ltd., to provide a Classification and Compensation Study for Lake County.

Mr. Frank T. Gaylord, County Attorney, asked that the request be subject to review and approval by him, as he had not seen the contract.

Commr. Hanson concurred with Commr. Bailey, regarding the way that David M. Griffith, Ltd. had handled the fire and solid waste study issue.

The Chairman called for a vote on the motion, which was carried.

Commr. Bailey voted "No".

ADDENDUM NO. 1

REPORTS

COMMISSIONERS' BUSINESS

RESOLUTIONS/OUTDOOR RECREATION

Mr. Chuck Pula, Parks and Recreation Coordinator, appeared before the Board and answered questions regarding this request.

On a motion by Commr. Swartz, seconded by Commr. Cadwell and carried unanimously, the Board approved a request for approval and execution of Resolution Relating to the Florida Recreational Trails System.

REPORTS

COMMISSIONERS' BUSINESS

COMMITTEES

On a motion by Commr. Bailey, seconded by Commr. Swartz and carried unanimously, the Board approved a request for approval to establish a Sesquicentennial Coordinating Committee for Lake County.

REPORTS

COUNTY ATTORNEY

CONTRACTS, LEASES & AGREEMENTS/COUNTY PROPERTY/TAX COLLECTOR

On a motion by Commr. Gerber, seconded by Commr. Bailey and carried unanimously, the Board approved a request from the County Attorney for approval and execution of Estoppel Letter and Attornment Agreement, regarding the lease of office space at the Leesburg Marketplace Shopping Center, for the Tax Collector.

REPORTS

COUNTY ATTORNEY

CODE ENFORCEMENT/ORDINANCES/ZONING

Mr. Frank T. Gaylord, County Attorney, informed the Board that a portion of Zoning Ordinance No. 18-2, Appendix A, dealing with land use and the encroachment of fences in rights-of-way, had been inadvertently repealed, and, due to the fact that it was repealed, Code Enforcement cannot enforce it. He recommended that it be reinstated and questioned whether the Board would like for it to fall within the natural progression of ongoing ordinances for the Comprehensive Plan, or whether they would like for him to agendize it for an earlier date.

A brief discussion occurred regarding the matter, at which time Commr. Swartz stated that, if the County was dealing with something that was within the right-of-way and staff was concerned, then it must be a public health, safety, and welfare issue and, regardless of the fact that a portion of the ordinance had been

inadvertently repealed, it seemed to him that the County had all the authority it needed, to deal with the matter, in the interim.

It was noted that staff would handle the matter in a routine fashion.

No action was taken at this time.

REPORTS

COMMISSIONERS' BUSINESS

MISCELLANEOUS

Commr. Bailey informed the Board that he had attended the groundbreaking ceremony for Carroll Fulmer Trucking Company and that it was an outstanding event. He directed staff to do a press release on the event.

REPORTS

COMMISSIONERS' BUSINESS

RESOLUTIONS

Commr. Bailey informed the Board that the Tri-City NAACP had laid the cornerstone for their state headquarters and requested that staff be directed to prepare a Resolution, to be presented to them, to show the Board's appreciation and recognition for what they have been able to accomplish.

On a motion by Commr. Bailey, seconded by Commr. Gerber and carried unanimously, the Board directed staff to prepare a Resolution, to be presented to the Tri-City NAACP, to show the Board's appreciation and recognition for what they have been able to accomplish.

GRANTS/SHERIFF'S DEPARTMENT

Mr. Pete Wahl, County Manager, explained this request.

On a motion by Commr. Swartz, seconded by Commr. Gerber and carried unanimously, the Board approved a request from the Sheriff for approval of a Letter of Intent for the "Cops Ahead" grant and authorization for the Chairman to sign the letter, along with Sheriff George Knupp.

ANIMAL CONTROL/COMMISSIONERS

It was noted that the Board would be attending the groundbreaking ceremony for the Lake County Animal Control Center, at the site of the new facility, at 1:00 p.m. this date.

There being no further business to be brought to the attention of the Board, the meeting was adjourned at 9:50 a.m.





________________________________

CATHERINE C. HANSON, CHAIRMAN



ATTEST:







_________________________________

JAMES C. WATKINS, CLERK



sec/11-1-94/11-4-94/boardmin