MINUTES OF REGULAR MEETING OF THE BOARD OF COUNTY commissioners

 MONDAY, august 5, 1957

 

The Board of County Commissioners met in regular session in the County Commissioners’ Room in the Courthouse at Tavares on Monday, August 5, at ten o’clock a.m. with the following present:  Chairman Cowart; Commissioners Singeltary, Hooten, Simpson, and Cross; Attorney Duncan; and Clerk Owens.  WLBE was represented by Husebo.

The meeting was called to order by Chairman Cowart.

The minutes of the meetings of June 25 and July 1, 8, 13, and 26 were adopted as read.

Mr. A. A. Park appeared before the Board and filed a petition signed by 32 persons petitioning the Board for consideration and early compliance of a rural road servicing the neighborhood in which the petitioners reside. The road is in Commr. Cowart’s district, and he said he would check on same.

pauper list

On a motion by Commr. Singeltary, seconded by Commr. Cross and carried,

District No. 1 – No changes were made.

District No. 2 – No changes were made.

District No. 3 – Mrs. W. M. Richardson, Wildwood, was granted $40 per month for the care of Lottie Hall; Woodrow Fergerson, Astatula, was granted $25 per month for one month; and the address of Jennie Logan was changed to Box 729 c/o Jackie Ochs, Tavares.

District No. 4 – Harry G. Weitzel, Sorrento, was increased from $20 to $40 per month.

District No. 5 – Mrs. Ward C. Bryan, Eustis, for $20 per month was dropped from the list, and Walter Kenmore was granted $25 per month for two months.

notary public bonds

Clerk Owens reported to the Board that he had approved since the last regular meeting the following Notary Public bonds with American Surety Company of New York:  Mary G. Johnson 7-6-57, John W. Kadlec 7-10-57, Louise Adams 7-16-57, David H. Littleton 7-27-57, and Ruth Wirth 7-31-57; and with American Fire & Casualty Company the following:  Margaret H. Carlton 7-6-57 and Esther M. White 8-2-57.

The Board approved the Notary Public Bonds of the following:  Elizabeth B. Rynearson with American Surety Company of New York; Faye B. Ward with American Fire and Casualty Company; and with Glen Falls Insurance Company Woodrow J. Wingler and Flora E. Wingler.

The Board approved the Bond for Carrying Firearms of Donald J. Helms for carrying a pistol made by Colt of 357 magnum calibre and numbered 6691.

The following named Lake County attorneys representing the Lake-Sumter Bar association:  Walter Warren, R. P. Hamlin, Phil C. Gorham, T. C. Cork, C. Harold Hippler, and Judge Futch appeared before the Board.  Mr. Warren was spokesman for the group and stated this committee present has been appointed to appear before the Board and ask the Commissioners for changes in the Judge’s Chambers and the removal of the wall between the southeast corner room on the third floor and the room adjoining it on the north; after the removal of the wall, the committee requests the refurnishing and redecorating of the Circuit Court chambers in keeping with the rest of the Courthouses and in keeping with Lake County.  One other request to be acted on in the future is changing or finding special room for the library.

Mr. Hamlin stated we have a circumstance now that makes the rearrangement of the Circuit Court office and chambers very important.  The Legislature created an Appellant Court and an intermediate Appellant Court which will hold at least one Appeal Term in each of the circuits embraced in the District and asked for the Board’s cooperation and help in making available space for the Court.  Mr. Gorham addressed the Board regarding the needs for improvements and for room for witnesses and attorneys for the Intermediate Appellant Court to be held in this county; otherwise, the cases will be held in Lakeland.  He asked that this matter be given consideration and pledged the cooperation of the Bar Association.

Mr. Cork stated the Bar Association will cooperate and work with the Board in carrying out these recommendations.

Mr. Hippler, President of the Bar Association, stated he subscribes fully to what has been said to the Board this morning and asked for the Board’s cooperation.

Mr. Warren stated that what we are asking for immediately is the refurnishing and redecorating of the existing office of the Judge of the Circuit Court and tear out one wall.

Judge Futch stated in discussing this matter, “I want you to disregard me in asking for these things for my benefit, but for the benefit of the County in making it attractive to visitors.”  These matters originated with these gentlemen, not from me.  New quarters for the library – could do away with the balcony in the Courtroom and convert this into a library or do away with the “hole” on the second floor and to make the County Commissioners’ room there using the County Commissioners’ room for a library.  Mr. Warren asked that a study be made of the Judge’s suggestions.  A picture of the remodeled Marion County Courtroom was displayed.  Chairman Cowart stated that after dinner the Board will look at the north wall between the southeast corner room on the third floor.  Mr. Gorham suggested that the Board have an architect to go over the suggestions.  Mr. Duncan stated that in many instances where he has attended Court here, they have not had room for even the attorneys and thinks the Judge’s chambers should be rearranged.  Mr. Singeltary suggested that the Committee give the Board a written memorandum of what it wants; WHEREUPON, the Committee filed a written memorandum of the request made by the Bar Association, as follows:

1.      That the partition wall between the southeast corner room (third floor) and the room adjoining it on the north be removed.

2.      That authorization be given for the refurnishing and redecorating the rooms comprising the Circuit Court Chambers.

3.      That the one room which will result from combining the south two rooms be provided with a suitable bench and chairs so that the same may be used for the trial of non-jury cases by our Circuit Court and for use by the Appellate Court for the Central Florida district when said Court sits in this county.  The committee also requests that you gentlemen institute a study to determine whether it is feasible to convert the present balcony of the Courtroom into a central law library.

The Petition of Reiter Farm & Ranch Company to abandon the road known as Double Bridges Road at Cassia having been ordered continued from the July meeting to the meeting today, a delegation of citizens appeared before the Board regarding this matter and filed a Petition signed by 42 property owners objecting to the closing of the road; also, two letters of objection were filed.  Mr. and Mrs. C. T. Carlson were present to object to the closing of the road:  Henry Tanner, A. E. Royal, J. F. Huff, Robert Strawn, and John McCormick as their Attorney appeared before the Board requesting that the road be closed.  Mr. McCormick stated he had reposted all Notices at the Cassia and Sorrento post offices and asked to have this road closed, as his clients want the road closed for protecting of property rights.  Commr. Singeltary suggested that Attorney Duncan look into this and if this is a lapse of prescriptive rights.  Mr. Duncan stated the County Commissioners have the right to close if they have the prescriptive right.  Mr. Duncan and Mr. McCormick were instructed to check the law on this matter.  Sheriff McCall, Commr. Simpson, and Mr. McCormick with the property owners are to inspect the road and bring a report to the next regular Board meeting.  (The meeting was adjourned for lunch.)

The Board meeting reconvened at 1:30 p.m., and Chairman Cowart called the Board to order.

Attorney Duncan announced that he is getting up two road rights of way, one in District No. 1 and one in District No. 3, but before they can start suit, he needs someone to see as many people as he can about rights of way.  Would like to have the Board consider someone to take the place of Mr. C. A. Vaughn, deceased.

On a motion by Commr. Cross, seconded by Commr. Simpson and carried, Attorney Duncan was authorized to employ someone to secure rights of way on road projects at $25 per diem for the days he works, plus mileage at 10 cents per mile and render an itemized mileage statement to the Board of County Commissioners once a month with approval of the attorney.

Mrs. Valentine, Home Demonstration Agent, appeared before the Board and submitted quotations from three parties on typewriters:  L. C. Smith, Underwood, and Royal – all the same price.  Mrs. Valentine stated her secretary prefers a Royal; WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Cross and carried, Mrs. Valentine was authorized to purchase from Rumley Company, Leesburg, a Royal typewriter at the price as quoted, $209.50.

Clerk Owens read a letter from Katherine L. Baker, Supervisor of Registration, stating there is in the office of the Supervisor of Registration a practically new mimeograph machine which is not in use.  Mrs. Valentine stated she would like to have the mimeograph machine; WHEREUPON, on a motion by Commr. Singeltary, seconded by Commr. Simpson and carried, Mrs. Baker, Supervisor of Registration, was authorized to transfer to Mrs. Valentine, Home Demonstration Agent, the mimeograph machine now located in the Supervisor of Registration’s office.

At this time, Mr. Landon and Mr. Bryan of the Shoup Voting Machine Corporation and Mr. Luckey of the Automatic Voting Machine Corporation demonstrated a voting machine of each company, Shoup being electrically operated – combination electric and manual, and Automatic Corp being a combination – manually-electrically operated or manually operated.  No action was taken on the bids at this time – hold under advisement.

bids for purchase of national cash register

Notice having been advertised for the purchase of a National cash register for use in the office of the Clerk of the Circuit Court, the following bid was received:

THE NATIONAL CASH REGISTER COMPANY, Dayton, Ohio                       

One National Class 6117(16) R&SIPK2C with stand – price                       $2,740

With trade in old machine with minimum allowance of                                      150

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, the bid of the National Cash Register Company to furnish Lake County for use in the office of the Clerk of the Circuit Court one National Cash Control Validating Machine Class 6117(16) R&SIPK2C with stand for the price of $2,740 with a trade-in minimum allowance for the old machine of $150 was accepted.

bids for purchase of howard rotavator

Notice having been advertised for the purchase of a Howard Rotavator 80” pull type or equal, the following bids were received:

HOOD TRACTOR COMPANY, Leesburg

One only new model H-Pull type 80 inch Howard Rotavator, net price 30 days  $1,541.00

4 percent discount of $61.64 if paid by check on delivery for total of                  $1,479.64

HODGES EQUIPMENT COMPANY, Leesburg

One Howard Model H-80 Rotavator, pull type, 80” cut at                                    $1,700.00

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, the bid of the Hood Tractor Company to furnish Lake County one only new model H-pull type 80” Howard Rotavator for the price of $1,541 less 4% discount if paid by check on delivery of $61.64 was accepted.

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, a check in the amount of $1,479.36 was made to Hood Tractor Company to be delivered on delivery of the Rotavator.

M. H. Guthrie appeared before the Board regarding the purchase of 200 acres of marsh lands and water for the total sum of $3,200 cash on delivery of marketable title.  Said land described as tracts 1, 2, 3, 4, 13, 14, 15, 16, 17, 18, 19, 20, 29, 30, 31, 32, 33, 34, 37, and 38, map of Groveland Farms.  This matter was referred to Attorney Duncan to advise the Board at the next regular meeting.

Mr. Guthrie filed the request of Max Hooks of Clermont with a sketch offering to exchange 50 acres of marsh land owned by Hooks South of Highway 50 for 25 acres of marsh land owned by the County of which 20 acres are north of the highway and 5 acres south of highway.  The Hooks land was described as NE ¼ of SE ¼ of SE ¼ (10 acres plus or -) and NE ¼ of NW ¼ (40 acres plus or -) all in Section 27-22-25.  The County land is described as W ½ of SE ¼ of NW ¼ of NW ¼ in Section 27-22-25 (5 acres plus or -) and E ½ of SW ¼ of NW ¼ in Section 22-22-25 (20 acres more or less).  This matter was referred to Attorney Duncan.

John McCormick again appeared before the Board and stated there is no law that he can find as to lapse of a prescriptive right.  Commr. Simpson stated the Board has a petition signed by 42 persons objecting to the closing of the road and does not know whether they should oppose them or not.  No action was taken on this.

Judge Hall appeared before the Board and reported in pursuance with your authorization, the Juvenile Court employed a Secretary, Mrs. Nell Ball, on July 15th at $250 per month.

Judge Hall stated that Mr. Pearce and Mrs. Alexander have been assigned to counselor work and need a small partition in the northwest corner room in the courthouse in order to provide privacy for counseling purposes and would like to use fiber glass for the partition.  Commr. Cross and Judge Hall are to work out this matter.  On a motion by Commr. Simpson, seconded by Commr. Cross and carried, a maximum of $500 was authorized for use for a partition in the northwest corner room on the second floor in the courthouse.

Judge Hall asked for permission to continue to operate on a mileage rate of $125 per month for a Chief Counselor until they can meet with him and work out something on this matter.  On a motion by Commr. Cross, seconded by Commr. Hooten and carried, the previous motion placing D. M. Pearce, Chief Juvenile Counselor, on a mileage basis was rescinded and that he be placed back at $125 per month for mileage and that this motion be retroactive.

Judge Hall stated the National Association of Juvenile Court Conference is to be held at Blue Ridge, North Carolina, and he would like to attend if he can get the approval of the Board; WHEREUPON, on a motion by Commr. Cross, seconded by Commr. Simpson and carried, W. Troy Hall, Jr., Judge of the Juvenile Court, was authorized to attend the National Association of Juvenile Court Conference in Blue Ridge, North Carolina, and he is to be reimbursed for expenses by the Board of County Commissioners.

Clerk Owens read a request from Mrs. Baker, Supervisor of Registration, for equipment for her office with quotations on same.  She wants to order the equipment now and pay for it from the new budget; WHEREUPON, on a motion by Commr. Hooten, seconded by Commr. Cross and carried, Mrs. Baker was authorized to place the order for equipment as listed in her request now in order that she may be assured of delivery early in October (list filed).

The bill of South Lake Construction Company in the amount of $1,496.35, which is 45 percent of the contract price for work in the office of the Clerk of the Circuit Court and the office of the Judge of the Circuit Court, was approved for payment.

R. G. Cassady, Tax Assessor, filed with the Board the Final Listing of Changes which have been made on the 1956 Tax Roll since the Tax Roll was turned over to the Tax Collector.  He said the Certificates of Correction of Errors were numbered 205 through 209 and were approved by the Board of County Commissioners.

Dr. J. B. Hall, Director of the Lake County Health Unit, appeared before the Board and discussed the price per diem the various hospitals in the county will charge for indigent patients.  Clerk Owens read a copy of the letter to the Cancer Society notifying them the County has joined the plan and was instructed to notify the Cancer Society the per diem rate as allowed by the hospitals.  After discussion of the rates the hospitals are going to charge, Commr. Singeltary suggested that Mrs. Sudderth contact the hospitals and see if she can get the rates reduced.

On a motion by Commr. Hooten, seconded by Commr. Cross and carried, the following resolution was adopted retroactive to July 1, 1957:

WHEREAS, Chapter 29957, General Acts of the 1955 regular session of the Florida Legislature, creates a program known as “Hospital Service for the Indigent” for the purpose of providing essential hospitalization for acutely ill or injured persons in this State who are medically indigent; and

WHEREAS, the 1957 Legislature appropriated $4,000,000 to the State Board of Health for the biennium July 1, 1957 through June 30, 1959 for the administration of this program and for the purpose of allotting State funds to each County in proportion to its population to augment County funds which may be provided for these purposes; and

WHEREAS, Section II of Chapter 29957, supra, authorizes each Board of County Commissioners or other local official agency of this State to budget for and provide County funds as may be necessary to match on a formula basis the County’s part of the cost of this program; and

WHEREAS, Section 6b(1) of Chapter 29957, supra, provides that the financial participation required of each County each year shall be equal to at least one half dollar for each inhabitant of said County according to the estimate of the population of said County for such year by the Bureau of Vital Statistics of this State; and

WHEREAS, the estimated population of Lake County for the current year 1957 made by the Bureau of Vital Statistics of this State is 48,300 inhabitants; now, therefore,

BE IT RESOLVED by the Board of County Commissioners of Lake County meeting in Tavares, Florida, this 1st day of July, 1957, that effective July 1, 1957 Lake County participate in said statewide program designed to provide “Hospital Service for the Indigent” as provided by Chapter 29957, supra, and for these purposes there is hereby established as an item in the 1956-1957 County Budget the “Lake County Indigent Hospitalization Fund” in the amount of $12,075 (Lake County Funds $6,037.50 and State Funds $6,037.50), which amount is not less than fifty cents per capita for the current estimated population of Lake County; and

BE IT FURTHER RESOLVED that the “Lake County Indigent Hospitalization Fund” shall be administered as follows:

1.      Expenditures from this fund will be made only for the provision of essential hospital care for indigent and medically indigent residents of Lake County who are acutely ill or injured.

2.      The indigency or medical indigency of all recipients of hospitalization under this program will be determined through an investigation made by the Lake County Health Department or its duly authorized representative, except that when it is determined a patient is a recipient of benefits under the State Department of Welfare, no further check as to his indigency shall be necessary.

3.      A determination that the patient is acutely ill or injured and that hospitalization is essential to the patient’s treatment will be made for each recipient of hospitalization under this program by a doctor of medicine, duly licensed to practice medicine in this State;

4.      Authorization for hospitalization under this program shall be made by the Lake County Health Department;

5.      Payments for hospitalization from the “Lake County Indigent Hospitalization Fund” will be limited to the nonprofit basic cost to the hospital for providing essential hospital care to the medically indigent patient;

6.      Payment for hospitalization from the “Lake County Indigent Hospitalization Fund” will be made by this Board to the hospital providing essential hospital care to medically indigent and acutely ill or injured residents of Lake County whose hospitalization has been authorized under the provisions of this program by the Lake County Health Department.

7.      A record will be maintained by this Board of all expenditures made from the “Lake County Indigent Hospitalization Fund,” and these records shall include:

a.       The patient’s full name, age, sex, and race and if married the full name of the patient’s spouse.

b.      The parents’ full names if the patient is a minor.

c.       Patient’s address.

d.      Name of medical doctor who diagnosed patient and certified hospitalization essential to his treatment.

e.       Physician’s diagnosis.

f.       The calendar days of hospitalization received.

g.      A record of payment to the hospital;

And

BE IT FURTHER RESOLVED that this Board will make all medical and financial records supporting direct expenditures from the “Lake County Indigent Hospitalization Fund” available for review by the State Board of Health, and this Board will submit quarterly to the State Board of Health a certification identifying hospitalized cases and the payments for the case of each made from the “Lake County Indigent Hospitalization Fund,” together with a quarterly statement of expenditures certifying that all such payments were made in accordance with the provisions of Chapter 29957, supra, and on the basis of such requisition this Board will request the State Board of Health to authorize direct payments to the Lake County Board of County Commissioners from Lake County’s share of the State appropriation for this program, less any charges that may have been paid to hospitals outside of Lake County by the State Board of Health for necessary emergency treatment of indigent Lake County residents; and

BE IT FURTHER RESOLVED that all payments received from the State of Florida through this program shall augment “Lake County Indigent Hospitalization Fund” and shall be expended in addition to County funds herein appropriated in accordance with the County Annual Budget Statute, Section 129.06(2)(d), Florida Statutes; and

BE IT FURTHER RESOLVED that a certified copy of this Resolution be submitted to the Lake Medical Society, the Lake County Health Department, and the State Board of Health.

The application of Helen Marie Spears for admittance to the School for the Deaf and the Blind at St. Augustine was approved by the Board and mailed to the school.

On a motion by Commr. Singeltary, seconded by Commr. Hooten and carried, the action of the Chairman and Clerk in approving the following applications for admittance to the T. B. Hospital was approved:  Horace Pasco Beasley, Burt Forrester Philputt, and Thomas Chatman.

Clerk Owens read a copy of a telegram dated July 31, 1957 to J. A. (Tar) Boyd, Senate Office Building, Tallahassee, from Karl Lehmann, Secretary of the Lake County Chamber of Commerce asking Boyd to see if the Governor will include in the special session authority for the Airport.

The IBM Electric Typewriter Maintenance Agreement with the effective date of 10-7-57 for an annual amount of $40 was approved by the Board.

Clerk Owens read a letter from Loren H. Stover, President, Historical Society, requesting $1,500, the amount allocated to the Society in the budget for 1956-1957.  This request was approved by the Board.

A letter from the State Board of Administration of Florida enclosing a statement showing all paid and cancelled bonds and coupons of Lake County returned by the paying banks during the period July 1, 1955 to June 30, 1956 was filed with the Board.

Clerk Owens read a letter from G. G. Ware, Chairman of the Board of Bond Trustees for the Lake County Courthouse Bonds stating there is a vacancy of a Trustee since the passing of C. A. Vaughn.  This letter was referred to Attorney Duncan for information as to authority for making the appointment.

Clerk Owens read an application from Charles Z. Osborne for the position of the County Right of Way Agent, which was ordered filed.

The request of Frank E. Owens to purchase Chancery Docket Record #29 from Bowen Supply Company at the price of $138.50 was approved by the Board.

Clerk Owens presented an original and copy of the Lease Agreement between the Board of County Commissioners and the City of Eustis for execution by the Clerk and Chairman; WHEREUPON, on a motion by Commr. Cross, seconded by Commr. Singeltary and carried, the Clerk and Chairman were authorized to execute the Lease Agreement between the Board of County Commissioners and the City of Eustis. (Send copy of agreement to City of Eustis.)

Clerk Owens again called to the attention of the Commissioners the recommendations of Columbia Casualty Company that they attach a safeguard to all machines that have power takeoff without a metal guard over same.  Clerk Owens was instructed to notify the Company that Districts 1, 2, 3, and 4 have complied.  District 5 is to advise Clerk Owens later.

Clerk Owens and Chairman Cowart signed the Notice of Closing Street according to the Plat of the Virginia Land Corporation.

On a motion by Commr. Hooten, seconded by Commr. Simpson and carried, Clerk Owens was instructed to advertise in the Clermont Press Notice of Sale of one 1957 GMC tractor-truck and one 1942 G. I. Chevrolet tractor-truck located in District No. 3.

Clerk Owens filed with the Board a copy of the Title Report from Inland Abstract & Title Company on Section No. 1162-150, State Road S561A, Lake County.

Clerk Owens read a letter from the Tavares Chamber of Commerce and a copy of a letter from the State Road Department to Karl Lehmann regarding the State Road Department being petitioned in 1952 to construct a roadside park extending into Lake Eustis commencing at the west side of the mouth of the Dora Canal and running westward parallel with Highway 441.  These letters were ordered referred to Attorney Duncan.

Clerk Owens was instructed to notify Attorney Duncan to procure additional rights of way on Dora Canal between the bridges.

Clerk Owens filed an original and 2 copies in book form by recordings by Alan Hamlin, Court Reporter, taken at the meeting of the Board of County Commissioners on July 13 and was instructed to make a notation in said minutes as to where the books will be filed.  (Hooten and Simpson each took a copy of the recordings to be returned to the Clerk’s office.)

Tax Collector, Pearl L. Cullen, filed with the Board the real estate, personal property, and intangible tax list of all errors, double assessments, discounts, and insolvencies on the tax roll for the year 1956 to be approved by the Board; WHEREUPON, on a motion by Commr. Singeltary, seconded by Commr. Cross and carried, the real estate, personal property, and intangible tax list of all errors, double assessments, discounts, and insolvencies on the tax roll for the year 1956 were approved.

Checks as follows were filed with the Board:

District 2 – Town of Groveland $887.78 – return part of R/B tax paid to municipality

District 3 – Town of Howey $700.40 - return part of R/B tax paid to municipality

District 4- Huskey Built Homes $340 – asphalt for Crooked Lake Hill Road

District 5 – J. C. Schlauder - $1,950 – paving clay road from 19 to 3 Lakes Subdivision

The report of Fred Tanner, Mosquito Control, was taken to check by Hooten.

Clerk Owens read and filed with the Board a letter received July 26, 1957 at 10:45 a.m. from Barbara F. Hinebaugh, Secretary, Citizens Advisory Committee, Lake County Juvenile Court, requesting the adoption of the Juvenile Budget as given to the Board in June 1957 and received on July 7, 1957.

Clerk Owens also filed with the Board a copy of a Resolution which Mr. Cowart stated was sent to him 2 or 3 days ago, which was adopted by the Woman’s Society of Christian Service of the Morrison Memorial Methodist Church, Leesburg, regarding the Juvenile Court budget.  Said resolution was signed by Milton H. Wyatt, Pastor, and Carolyn M. Cumbaa, President, Woman’s Society.  No action was taken on the letter or resolution.

Clerk Owens read a letter from Karl Lehmann stating he would be on vacation at the time of today’s meeting; therefore, “I am delivering to your Board the file on the Lake County Children’s Committee activities, including the communications to and from the National Probation and Parole Association.”  Clerk Owens read a letter from the National Probation and Parole Association dated June 26 and the answer by Karl Lehmann July 2, 1957 and the reply July 17 and answer by Karl Lehmann July 24.  The file delivered to the Board by Mr. Lehmann was ordered filed with the Board.  Commr. Hooten stated he thinks the file should be made public.  Commr. Singeltary stated “as far as I am concerned, I won’t object.”

Clerk Owens presented the Plat of Belle Aire Subdivision and was instructed to write Charles J. Anderson, Groveland, to furnish a title certificate and letter from the Lake County Health Unit before the plat can be approved.

On a motion by Commr. Cross, seconded by Commr. Singeltary and carried, the Clerk was instructed to advertise in the Eustis Lake Region News for the purchase of two trucks for District No. 5. (Cross is to furnish information for the advertisement.)

Clerk Owens advised the Board that the prisoners have removed the hyacinths from the Apopka Canal.

Clerk Owens read a letter from the Lake County Shrine Club requesting Mosquito Control to spray at regular intervals on the east side of Lake Joanna.  The letter was referred to Dr. Hall, who was present at the time the letter was read.

Commr. Hooten stated there are some streets in the Lake Minnehaha Chain O’ Lakes Subdivision outside of the City of Clermont that he would like to accept as County roads when the streets are finished.  Letters regarding this matter were referred to Attorney Duncan.

the following letters were filed with the board:

Katherine L. Baker, Supervisor of Registration, thanks for Board’s efforts regarding an increase in salary

Ross Stanton, SRD – regarding Law #6128

Owens to H. L. Edwards, SRD regarding Law #6128, enclosing a copy of Supplemental Report of Appraisers

Owens to Mrs. Edith Barrus, Dist. H. D. Agent, regarding second assistant HD Agent and salary

State Board of Administration regarding Bonds

Mrs. H. K. Stokes commending Board for stand taken in holding down budget

State Road Department – thanks for permission to install electric cooler in Old Abstract Building

SRD – S446(1) Job 1161-250 Rd S-445A between SR 19 N. of Altoona and Astor Park

SRD – Notice to bidders regarding houses on Road 441

SRD – thanks to Board regarding public hearing on Section 1101

Florida Right of Way Inc.

Oakley Seaver – acceptance of appointment on Lake County International Airport Development Committee

C. Arthur Yergey regarding road in Section 7-21-26 wants County maintenance

State Board of Health – acknowledgement of resolution regarding hospitalization of indigent

American Cancer Society and reply by Clerk Owens regarding Lake County participating in hospital plan

Comptroller’s Reports – distribution of gas tax and special fuel tax

the following reports were filed with the board:

R. E. Norris, County Agent; J. R. Connell, Asst. County Agent; Billy Bass, Asst. County Agent

Marion B. Valentine, Home Demo. Agent, and Mary Jane Rowley, Asst. HD Agent, June and July

J. C. Hunter, County Service Officer

Department of Agriculture regarding camps and jail Lake County

Report of Licenses for the month of June, duplicates of which have been filed with the County Judge

The Board of County Commissioners sitting as an Equalization Board reviewed the Tax Assessor’s Assessment Roll for the year 1957.

DISTRICT 1 – No changes made – Clerk instructed to notify J. C. Ratliff, 4522 S. P., San Antonio, Texas

DISTRICT 2 – No changes made – Clerk instructed to notify George Lewis Jr., 269 South County Road, Palm Beach, Florida

** (SEE BELOW)

As advised by the Tax Assessor July 3, 1957, your property in Section 27-listed as 67 acres at $25 per acre, 43 acres at $3 per acre, and 50 acres of water at no value, making a total assessment of $1,800.

DISTRICT 3 – A letter from Kenneth Burkett regarding the assessment on land in Section 9-23-26 was answered by the Tax Assessor as follows:  “We have done as your letter requested since it was a very small change over what we had it, and listed this property as follows:

28 acres of grove at $50 per acre and 11 ½ acres of land at $25 per acre.”

The Clerk was instructed to notify Mr. Burkett, 5730 Julian Avenue, Indianapolis 19, Indiana, that the Assessor has adjusted your property according to your request and has so advised you, and they approved his action.

A letter from Ray C. Olson, DDS, 734 N. Austin Boulevard, Oak Park, Illinois, protesting the increase in assessment on property.

The Clerk was instructed to notify Olson that the assessment was raised on account of the age of the grove – now stand as follows:

40 acre grove set in 1955 @ $50 per acre       $2,000

40 acre grove set in 1952 @ $100 per acre     $4,000

40 acre land @ $30 per acre                           $1,200

Total assessment                                             $7,200

A letter from E. M. Rouse, 62 Dumfries Avenue, Fort Thomas, Kentucky, complaining of assessment of any tax on land due to the fact the grove was destroyed by nematodes and out of use for 2 years.

The Clerk was instructed to notify Rouse that raw land was assessed at $50 per acre.

DISTRICT 4 - No complaints filed

DISTRICT 5 – No complaints filed

**District 2 – Lester S. Kafer, Ashley Bldg., Winter Park, Florida

Section 12-22-24, SW ¼ of SW ¼

33 acre grove at $350 per acre            $11,550

7 acres waste, water, and road r/w at nothing

The Clerk was instructed to advise Kafer the assessment was left as is.

Miller K. Seymour, Box 266, Route 2, Groveland, Florida

Section 36 – North Shore Drive Estates, Blocks A, I, and J

The Clerk was instructed to advise Seymour the assessment was left as is.

WHEREUPON, on a motion by Commr. Simpson, seconded by Commr. Singeltary and carried, the 1957 Assessment Roll as submitted by R. G. Cassady, Tax Assessor, with the changes as above set forth, was approved by the Board.

VOUCHERS

On a motion by Commr. Simpson, seconded by Commr. Cross and carried, the following vouchers were approved for payment:

GENERAL FUND                 1210 through 1360

ROAD & BRIDGE                1006 through 1122

FINE & FORFEITURE         182-A through 198

 

MEETING ADJOURNED.

 

/s/ Frank E. Owens                                                                  /s/ O. M. Simpson           

CLERK                                                                                   CHAIRMAN