MINUTES OF regular MEETING OF THE BOARD OF COUNTY commissioners

 monday, FEBRUARY 3, 1958

 

The Board of County Commissioners met in regular session in the County Commissioners Room in the Courthouse at Tavares on Monday, February 3, 1958, at ten o’clock a.m., with the following present:  Chairman Simpson; Commissioners Theus, Cowart, Hooten, and Cross; Attorney Duncan; and Clerk Owens.

The Board was called to order by Chairman Simpson.

On motion of Commr. Theus seconded by Commr. Cowart and carried, the Minutes of the meetings of January 5 and 13 were approved as read.

Clerk Owens reported he had approved since the January 6th meeting the following Notary Public Bonds with:

American Surety Company of New York

Faye Jarrett 1-21-58; Mrs. O. C. Hoover 1-23-58; Sarah E. Briles 1-24-58; Evena B. Ogden 1-27-58 and Melvin Moore 1-27-58

American Fire and Casualty Company

Joseph H. Story 1-9-58

The Board approved the Notary Public Bond of W. M. Kennedy and Bessie Q. Allen with American Surety Company of New York.

Motion of Commr. Cowart seconded by Commr. Hooten and carried that the Bond of Harry McDonald for carrying firearm to-wit:  A pistol made by Smith & Wesson of 38 caliber and numbered 639712 be approved.

Motion of Commr. Hooten seconded by Commr. Theus and carried that the Bond of Charles Robert Brown for carrying firearm to-wit:  A pistol made by HI Standard of 22 caliber and numbered 558311 be approved.

R. E. Norris, County Agent, appeared before the Board re:  Proposed Agricultural Building.  Mr. Norris stated that due to the fact that Lake County has sustained a great loss during the freezes he would like to recommend to the Board that the plans for the Agricultural Building be held in abeyance until a more realistic survey of the damage can be estimated.  Mr. Duncan stated the plans for the building should be filed with the Commissioners for future reference.  Mr. Norris stated no architect’s plans have been drawn, but as far as he knows the plans are up to date.  Mr. Duncan stated something that would be important to this is the reconstruction of the bridge over Dora Canal, and stated he has talked to Mr. Dial about the reconstruction of the bridge and he said a Resolution requesting the construction of a bridge would have to be adopted; WHEREUPON, on motion of Commr. Hooten seconded by Commr.  Theus and carried, the following Resolution was adopted:

WHEREAS, the bridge over the “Dora Canal” within the Town limits of Tavares, and located on Road 14, prior to the construction of Section 1109-50, has been condemned for us as a bridge and has been closed; and

WHEREAS, the Citizens of Tavares have requested that said bridge be reconstructed and opened for public use, in order to prevent a hazard to the people living on the West side of the bridge, created by the entrance upon present State Road 19; and

WHEREAS, the State Road Department budget for the fiscal year beginning July 1, 1957, has already been amended with reference to secondary roads in Lake County, Florida, as follows:

The elimination of Section 1166-Lake Sheppard Road, 3.25 miles estimated at a cost of $150,000.00, and added in lieu thereof, was Section 11, a 2 mile road running South from Lake Jem, estimated at a cost of $80,000.00, leaving a credit balance of $70,000.00 in said budget, due Lake County; and

WHEREAS, the County Commissioners have estimated the cost of the bridge would be much less than $70,000.00, and there are sufficient sums remaining in said budget to pay for the cost thereof;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the State Road Department budget for the fiscal year beginning July 1, 1957, and ending June 30, 1958, and pertaining to secondary road projects in Lake County, be amended by adding thereof, the following:  “Construction of a bridge according to State Specifications over the “Dora Canal” at the Southerly end of Lake Street, where the present bridge is located.”

Commr. Cross stated he would like to get secondary funds to resurface 2-½ miles of primary road North of Umatilla.  Mr. Duncan stated this should be taken out of Primary funds and he will talk to Mr. Richey Green about this.

Commr. Theus stated the road from Lady Lake to Sumter County road should be repaved and should be continued as a secondary road.  Mr. Duncan to talk to State Road Dept. about this road.

Mr. Karl Lehmann appeared before the Board and thanked the Commissioners for the work that has been done at the Fair Grounds, and stated the Hi-way patrol said it is in violation of the law to haul sawdust on the road as it blows off the trucks and makes traffic hazard.  Mr. Lehmann thinks the sawdust should be at the Fairground by the first of March.

Mr. and Mrs. Ogden appeared before the Board re:  Right-of-way for road into their property off of Road 27.  Mrs. Ogden asked that the County give them permission to open up the road.  Mr. Cowart stated they have his permission.  The County owns a 25-foot piece of property adjoining Ogden’s property and Mrs. Ogden asked what disposition is the county going to make of this 25 feet.  She stated Mr. Morrison will not give a right-of-way through his property.  Mr. Cowart stated he will talk to Mr. Morison and see if something can be worked out with him.

It was reported to the Board that Grady Simpson wants a few loads of clay on a road and Commissioner Hooten stated he will see about this.

Roy Caldwell, Attorney, appeared before the Board re:  Vacating part of the Plat of Monte Vista Park Farms and returning it to acreage.  He filed Petition to Vacate and Copy of Notice; also certificate of Tax Collector and Clerk as to payment of taxes.  Mr. Duncan stated the Petition and Notice are in proper form, but suggested that the Resolution be held until the end of the meeting as the hour is not given as to when it will be adopted.  (See Page 139)

Mr. Loper and Mr. Brown appeared before the Board re exchange of 25-feet across Lot 4 Sun Eden in lieu of some marsh land in the Northwest Corner adjoining property of Joe Corsina and he wants to close the road which is a dead end road.  The Board advised these gentlemen they will have to advertise for 2 weeks to close the street, or make an exchange of property.

Neal Huebsch, Attorney, and Charles Dillard appeared before the Board re:  Vacating part of replat of Erwins Subdivision and return to acreage – Application and Notice having been filed on September 3, 1957, but no action having been taken at that time as the Board desired written consent of the City of Eustis & another adjoining property owner, to close the street.  Mr. Huebsch filed written consent of the City of Eustis today but did not have the written consent of of the other property owner; therefore, action on this matter was ordered held in abeyance until said consent is obtained.

Mr. Huebsch filed Application of W. A. Merrill to vacate street between Blocks E & F in the Francis J. Hinson’s Plan of the Town of Altoona, Florida.  Mr. Duncan suggested that the Resolution be held until the end of the meeting before adoption as the hour is not stated.  (SEE PAGE 140)

Mr. Huebsch stated the City of Eustis will pass a Resolution tonight re:   Zoning Act.

Mr. Mielky and Mr. Wilson appeared before the board re:  Road from Rozier’s Corner over to the Lake and stated they would like this made a County Road.  All but two property owners are willing to give the right of way.  The road is about 1/2 to 2/3 miles long.  Commr. Hooten said he would go out there to talk to the property owners about the road and see what can be worked out.

Paul Reed, Deputy in the Tax Collector’s office, appeared before the Board and requested for the Tax Collector’s office some method of heating the building, as it is entirely too cold for the workers.  Mr. Reed was instructed to get some Heating Agency to look into this and report to the Board this afternoon.  Also call Millican and see if he can fix the air conditioners on the North end of the room.

Commr. Cross reported 50 voting machines have arrived and suggested that the County buy a truck for hauling these machines to and from the Precincts.  The machines weigh about a thousand pounds each.  Mr. Cross thinks should advertise for 1-1/2 ton chassis with lift for tailgate.  The Board suggested that check with Shoup Voting Machine Corp. and see what kind of truck is needed.

ADJOURNED TO 1:30 FOR LUNCH.  RECONVENED AT 1:30 P.M.

Steve Pemberton, Foreman for District Three, came before the Board re:  Opening a ditch from Lake Nellie to Lake Louise.  Motion by Commr. Hooten seconded by Commr. Cross and carried, that the Foreman for District Three, at the instruction of Attorney for the Board, clear out the ditch from Lake Nellie to Lake Louise and maintain it and move any obstruction on the ditch and notify the public not to obstruct the ditch.

J. E. French, Chairman of the Zoning Committee, Miss Reba Harris and Herman Turner, appeared before the Board, and Mr. French gave a report on the action of the Zoning Committee.  Stating the organizational meeting has been held, and the Chairman of the Florida Planning and Zoning Association from Auburndale came up and gave us a great many suggestions and recommendations, and offered the services of the Zoning Association’s library at Auburndale.  We are now ready to start work and await the pleasure of the County Commissioners as to our progress.  We need an office and equipment for same and a Planning Engineer.  After that, a secretary for the office.  We have no conception, at this time, what a budget would be, but it would include library, maps, office, secretary, telephone, mileage.  When you give us instructions, we are ready to go ahead.  We would associate ourselves with the cities as far as possible and tie in with the zoning they have.  We feel we will have very little opposition.  We feel that within two years it will be on a self-sustaining program.  Mr. Turner stated we feel like the first thing we should have would be an Engineer.  Mr. Simpson stated we have applications from Engineers.  Mr. French stated they are going to need a small amount of incidental funds.  The Board agreed that the Committee should send in bills for incidentals before the 2nd meeting of the Board in each month.  Mr. French stated we have tentatively set up the 4th Thursday in each month for our regular meetings.  The meeting in February will be February 27.  Commr. Cross suggested that the Board set up a flat fee for the Zoning Committee.  The Board thinks should pay mileage both ways.  Mr. French stated later the Committee will want to go to Auburndale.  Mr. Duncan thinks this Committee should be commended for the quick action it has taken in this matter.  This gesture was joined in by the members of the Board, and appreciation expressed to the Zoning Committee.

At this time Paul Reed again came before the Board and stated he has contacted Lake County Gas Company re a heater.  Motion by Commr. Hooten seconded by Commr. Cowart and carried, that the County purchase a heating unit from Lake County Gas Company for heating the Tax Collector’s office, not to exceed $300.00.

Mr. Duncan presented Quit Claim Deed from H. B. Harrell, Jr., et al to Lake County conveying South 27’ of NW ¼ of Section 23-18-24 for road right of way.  Motion by Commr. Theus seconded by Commr. Hooten and carried that the deed from H. B. Harrell, Jr., et al be accepted by Lake County for right-of-way purposes.

Mr. C. E. Duncan, Attorney for the Board of County Commissioners, presented an Amendment to the Appraisal on the Road around the North shore of Lake Minneola in the amount of $1700.00, WHEREUPON, on motion of Commr. Hooten seconded by Commr. Cross and carried, the Board accepted the Amendment to the Appraisal in the amount of $1700.00.

Mrs. Katherine Baker, Supervisor of Registration, appeared before the Board re:  Means of Transportation of the Voting Machines.  After discussion of means of transportation, Clerk Owens was instructed to find out if Shoup Company has means of transportation; Clerk Owens was instructed to find out if Shoup Company has means of transporting the machines, and just what the Board can expect from the Company.  Mrs. Baker stated the Shoup Company has promised to send someone down here to hold a school of instruction.

Mr. Cross stated there is need for a Voting place at Lisbon and Mr. Gene Rogers has stated he will give the property on which to build a Voting place.  Commr. Cross was instructed to get plans and specification for this building as the Board would have to get bids on same.

Motion by Commr. Hooten seconded by Commr. Theus and carried, that the request of Judge Hall for three 3-drawer filing cabinets with locks at $370.00 and one IBM standard electric typewriter at $450.00 be approved, subject to the Judge obtaining the items from local concerns in Lake County if they can be obtained at the same price or lower.

Clerk Owens read a letter from Judge Futch re:  Services of Mrs. Georgia Trampish be paid $50.00 per month as law librarian for Judge Futch beginning as of January 1, 1958.

Clerk Owens presented estimate from companies on two 3-drawer filing cabinets as follows:

Dotherow Office Supply Company, Orlando                                          $87.53 each

Leesburg Typewriter Service, Leesburg                                                $109.50 each

Southern Printing Company, Eustis without lock                                   $76.80 each

                                                         With lock                                           86.20 each

Bowen Supply Company, Plant City                                                         95.18 each

Clerk Owens was instructed to call William Rumley Company in Leesburg to submit a price, on the above, and the Board will decide at the next meeting which to accept.

Clerk Owens presented quotation from Bowen Supply Company on one thousand Chancery Case Binders printed at $325.00 stating he is in need of these binders.  Said request was approved by the Board.

Request of Mrs. Valentine, Home Demonstration Agent, for expense of 4-H girls to Tampa Fair was read and on motion of Commr. Hooten seconded by Commr. Theus and carried, the request of Mrs. Valentine in the amount of $30.40 was approved for payment.

Clerk Owens stated the Board should re-advertise for corrugated pipe, WHEREUPON, on motion of Commr. Hooten seconded by Commr. Cowart and carried, Clerk Owens was instructed to advertise for corrugated pipe.

Clerk Owens gave each Commissioner Membership card – State Association of County Commissioners.

Clerk Owens presented letter from State Road Department enclosing Sheet No. 8 on Job 1101-111 SR 500 – Orange County line through Mount Dora to Dream Boat location, stating the Sheet 8 was received a few days after title search was authorized and same delivered to Inland Abstract Company before they made the title search.

Clerk Owens filed title search on Road (State 500) from Orange County Line to Dream Boat WHEREUPON, on motion of Commr. Hooten seconded by Commr. Cross and carried, the following appraisers were appointed to appraise the value of the properties to be taken:

Robert Eichelberger, Mt. Dora; Emery Dillard, Eustis; W. P. Wingler, Mt. Dora.

List of National Guards exempt from jury duty was given to each Commissioner.

Copy of Right-of-Way ownerships Lake County SR No. 25 Sections 1123-101; 1812-102 and 3601-115 filed with the Board.  Mr. Duncan instructed to see about this right-of-way.  Commr. Theus stated he will name the Appraisers on this road at the next meeting.

Commr. Hooten stated he wants to extend the Lake Jem Road approximately one mile further South through Duda Farms and has talked to Hugh Hanna, Hi-Way Engineer about this. WHEREUPON, on motion of Commr. Hooten seconded by Commr. Cowart and carried, the following Resolution was adopted:

WHEREAS, the Board of County Commissioners of Lake County, by Resolution, requested the State Road Department to construct from Secondary Funds due Lake County, State Road 448, Sec. 1168-150, commencing at the S.A.L. Railroad in Lake Jem, Florida, and extending Southerly for a specified distance; and

WHEREAS, the Board of County Commissioners desire that the Road, as requested by the Commissioners and as approved for construction by the State Road Department in the Budget for the fiscal year commencing July 1, 1957, be extended Southerly an additional mile; and said Commissioners are advised that upon the proper Resolution, the extension of said Road will receive proper consideration;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida that the State Road Depatment of the State of Florida be requested to amend the Budget for the fiscal year beginning July 1, 1957, as the same pertains to Secondary Roads in Lake County, Florida, by adding an additional mile to the proposed road designated as State Road No. 448, Sec. 1168-150, commencing at the S. A. L. Railroad in Lake Jem, Florida, and running Southerly, the cost thereof to be paid from Secondary Road Funds due Lake County.

Clerk Owens filed request of State Road Department for title search on Job 1168-150, SR 448 Lake Jem, WHEREUPON, on motion by Commr. Hooten seconded by Commr. Theus and carried, the Clerk was instructed to notify Lake Abstract & Guaranty Company to make title search on Job 1168-150, including the extension as set out in the above Resolution.

Clerk Owens read a letter from Florida Game and Fresh Water Fish Commission enclosing Agreement requested by the Budget Commission, pertaining to the recent renovation project begun on Lake Apopka.

Motion by Commr. Cowart seconded by Commr. Hooten and carried, that the Chairman and Clerk be authorized to execute the Agreement in quadruplicate as previously agreed.

Application of Donald W. Barry, P.E., A.I.P. with references for the position of County Engineer in conjunction with the direction of the County Planning, Zoning and Building Services was read and filed.

Motion by Commr. Theus seconded by Commr. Cross and carried that the Eustis Lake Region News be designated to Publish Notice of the Meeting of Equalization Board in June or July.

Mr. Simpson reported that Judge Futch suggested that the Commissioners make available space in one of the rooms now occupied by the Chamber of Commerce for the Sheriff as his office is overcrowded, and let the Chamber of Commerce have room in the old abstract building down stairs, with the Historical Society.  The Prosecuting Attorney and Small Claims Court have space in the other room now occupied by the Chamber of Commerce; and the Parole Officer have space upstairs in the abstract building.  Mr. Duncan stated the Board should decide now what you want to do and recommend at the next meeting what you are going to carry out, but the Board suggested that action be taken today, WHEREUPON, on motion of Commr. Hooten seconded by Commr. Theus and carried, the Clerk was authorized to write a letter re the above plans to each of the following:  Karl Lehmann, Secretary Chamber of Commerce; Willis V. McCall, Sheriff; R. E. Pierce, Prosecuting Attorney; and Thomas E. David, Supervisor Florida Parole Commission.

Motion by Commr. Cross seconded by Commr. Hooten and carried, that the Clerk be instructed to notify the State Road Department to vacate by the first of April 1958 the upstairs room in the old abstract building now occupied by the Department.

The Board discussed the feasibility of obtaining money from Secondary road funds for rights-of-way for primary roads and Attorney Duncan stated this Board can do this like the other Counties have.  Mr. Simpson stated we should start on this now.  Mr. Duncan stated should get the amount expended on primary roads for the last ten years from Secondary Funds.  This could be obtained from the State Road Department.

Motion by Commr. Theus seconded by Commr. Cross and carried that the following Resolution be adopted:

WHEREAS, on the 3rd day of February, A.D. 1958, Albert D. Marshall and Ruth B. Marshall, individually and as Trustees of the A. D. and R. B. Marshall Trust; Edgar K. Brockway and Margery Waide Brockway, individually and as Trustees of the Lake Louise Groves Trust; E. K. Brockway, Margery Waide Brockway and Nell Dean Carter, individually and as Trustees of the R. B. Marshall Trust; Vincent G. Newell, Jr. and wife, Mildred C. Newell; and G. Manley Frye and wife, Mavis C. Frye, filed with this Board their petition praying that the portions of Monte Vista Park Farms hereinafter described be vacated from said plat in order to return or convert the property described into acreage for the purpose of taxation; and

WHEREAS,

1.         The petitioners are owners of fee simple title to the following described lands located in the Plat of Monte Vista Park Farms, a Subdivision recorded in Plat Book 2, page 27, Public Records of Lake County, Florida;

Portion I:

     Tracts 23, 24, 25 and 26 and that portion of the platted street lying between the west line of Tract 26 projected South to the water’s edge of Lake Louisa and the East line of Tract 23 projected South to the water’s edge of Lake Louisa, all of said land being in Section 8, Township 23 South, Range 26 East; and

 

Portion II:

Tracts 33, 34, 35, 36, 47, 48 and 49 and that portion of the platted street lying between and abutting the East line of Tract 35, the South line of Tracts 47 and 48, the North and West lines of Tract 49 and that portion of the platted street lying between the West line of Tract 36 projected South to the water’s edge of Lake Louisa and the West line of Tract 49 projected South to the water’s edge of Lake Louisa, all of said land being in said Section 8, Township 23 South, Range 26 East.

 

2.         The vacation by the Board of County Commissioners of Lake County, Florida, of the described portions of said plat will not affect the ownership of persons owning other parts of said subdivision.

3.         The petitioners have published according to law, notice of intention to apply to the Board of County Commissioners of Lake County, Florida, to vacate portions of said plat by publishing said notice in the Clermont Press, Clermont, Florida, in two consecutive weekly issues of said paper, to-wit:  on the 16th and 23rd days of January 1958, it being the newspaper published in Lake, County, Florida,  nearest to the land described in Lake County, Florida, proof of which has been filed with this Board.

4.         That State and County taxes through the year 1957 have been paid, proof of which has been furnished this Board by certificate of the Lake County Tax Collector and Clerk of the Circuit Court, Lake County, Florida, filed with the petition.

5.         The Plat herein described of Monte Vista Park Farms is not within the corporate limits of any incorporated city or town.

6.         The platted streets herein described have never become highways necessary for use by the travelling public, nor have they ever been used by any person or persons for the purpose for which they were platted; and

WHEREAS, upon said public hearing being held February 3, 1958 and no interested person appearing to object to the granting of the prayer contained in said petition and it appearing that petitioners have complied with all requirements set forth in Chapter 192.29 - .30, Florida Statutes of 1957;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the property hereinbefore described be, and the same is hereby vacated from the Plat of Monte Vista Park Farms, a Subdivision located in Lake County, Florida, and recorded in Plat Book 2, page 27, Public Record of Lake County, Florida, s provided by Chapter 192.29 - .30, Florida Statutes or 1957.

PASSED AND ADOPTED this 3rd day of February, A.D. 1958.

BOARD OF COUNTY COMMISSIONERS

OF LAKE COUNTY, FLORIDA

                                                O. M. Simpson, Chairman     (Official Seal)

Cecil C. Theus

J. C. Cowart

Jack H. Hooten

Fred Cross

 

Attest:

Frank E. Owens

Clerk of Circuit Court

of Lake County, Florida.

 

Motion by Commr. Theus seconded by Commr. Cross and carried that the following Resolution be adopted:

WHEREAS, on the 3rd day of February, A.D. 1958, the petition of W. A. Merrill and F. W. Scobie, adjacent owners of the herein described street, road or avenue, known as that street, alley or road between Blocks E and F, as set forth according to the plat, map or plan of Francis J. Hinson’s Plan of the Town of Altoona, Florida, was filed requesting the return to them the reversionary interests for taxation purposes said street, road or avenue and thereby vacating said street which is not necessary for highway purposes or road purposes or for the use of the tailing public; and

WHEREAS, proper proof of publication of notice of the proceedings for the closing of said street, road, alley or right-of-way was published in the Eustis Lake Region News on January 23rd and 30th 1958, and proof thereof has been filed according to law; and

WHEREAS, the said Board of County Commissioners of Lake County, Florida, have heard the parties interested in the closing thereof and determined the proposed action will not deprive any person of reasonable means of ingress and egress to his or her premises; and

WHEREAS, no person raised any objection before this Board or to any member of the Board to such closing;

NOW, THEREFORE, BE IT RESOLVED that the following described road, alley, street, or right-of-way described in the Francis J. Hinson’s Plan of the Town of Altoona, as:

A street running between and separating Blocks E and F, according to the Francis J. Hinson’s Plan of the Town of Altoona, as recorded in Plat Book 1 at Page 29, Public Records of Lake County, Florida

 

is hereby vacated, abandoned and discontinued as a street, road, alley, right-of-way, highway or avenue or land delineated by said plat or map or plan as streets, roads, highways, or avenues and the right of the County of Lake, State of Florida, and the public in and to said land or interest therein acquired for streets, roads, highways, alleys, right-of-way or avenue purposes or any right therein to said land delineated on any recorded map or plat as street, road, alley, avenue or right-of-way, is hereby renounced and disclaimed.

            THE FOLLOWING LETTERS WERE FILED WITH THE BOARD

·       Copy of letter from Richey Green, SRD to Hubert E. Helton, SRD – re:  Additional costs on Jobs Nos. 1157-150 S-452 and 1160-150 S-565A.

·       Copy of letter from Chairman SRD to Cowart re:  Date bids will be received on State projects.

·       Letter from Edward L. Meadows, Architectural Consultant, FDC, re:  Lake Co. Health Center

·       Copy of letter from Howell C. Hopson to Fla. Dev. Com. re documents enclosed

·       Letter from Leesburg Daily Commercial expressing appreciation for award – printing del tax list.

·       Letter Chr. Bd. Co. Comrs. Hillsboro Co. re:  Manual to be read first of March

·       Copy of letter from Supt. ACL RR to Duncan re: drainage pipe installation

·       Copy of letter from Karl Lehmann to O. M. Simpson; and copy from Lehmann to Clements re:  termites in large Fair bldg.

·       T. B. Hospital re discharge of Charles Stephen Merrill

·       P. E. Sikes re – high water.  Referred to Mr. Cowart

·       Fla. Bd. of Forestry – re Charles W. Chellman new Farm Forester for Orange, Lake & Seminole Co.

·       Hartford Steam Boiler re:  cut-off valve.  Owens attended this.

·       Report County or local rural road mileage.  Fla-Ga Tractor re:  Thanks for order

·       Minutes special meeting of St. Assn. of Co. Commrs. Dec. 18, 1957.

·       SRD Minutes January 16, 1958

THE FOLLOWING MONTHLY REPORTS WERE FILED WITH THE BOARD

·       Mrs. Valentine, Home Demonstration Agent, and Assistants Mrs. Rowley & Ann Frier for January

·       Mrs. Valentine HD Agent, Annual Report for 1957

·       R. E. Norris, County Agent, and Assistants Bass and Connell for January

·       J. C. Hunter, County Service Officer

·       Department of Agriculture – County Jail and Camp

 

REPORTS OF COUNTY OFFICIALS FOR THE YEAR 1957

 

LAKE COUNTY

R. G. CASSADY TAX ASSESSOR

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31st DAY OF DECEMBER 1957

 

RECEIPTS

From Individuals - - -

FROM GOVERNMENTAL AGENCIES           Earned and Collected this

                                                                                      Year 1957

County Commissioners

37,033.81

So. Lake Hospital

510.14

State Comptroller

4,672.43

Bd. Oklawaha Water Control

1,924.80

Clerk Circuit Court

-0-

Bd. Public Inst. Current

9,610.10

Bd. Public Inst. I. & S.

2,355.73

Bd. Public Inst. Bldg. & Bus.

6,406.85

(3) TOTAL RECEIPTS

62,513.86

 

EXPENSES PAID AND DUE

            ITEM                                                       This Year

                      1957

Salaries

23,728.20

Extra help

50.00

Auto & traveling

1,181.50

Postage & Stationery

1,135.57

Misc.

3,892.71*

(4) TOTAL EXPENSES

29,987.98

 

*(This figure includes purchase of set of Aerial Photographs and ½ cost of Underwood Sunstrand bookkeeping machine.)

 

COMPUTATION OF NET INCOME

 

(3) Total Receipts

62,513.86

(4) Total Expenses

29,987.98

(5) Net Income

32,525.88

(6) Already reported, pr yrs

---------

(7) Total Net Income to date

32,525.88

(8) Compensation allowed

9,264.38

(9) Proportion due County

23,261.50

 

STATE OF FLORIDA )

                                      )  ss.   

COUNTY OF LAKE    ) 

 

            I, R. G. Cassady ---County of Lake, State of Florida, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions or Remuneration received by me as Tax Assessor and of the expenses paid, or for which I have become liable, for the year ending the 31st day of December 1957.

                                                R. G. Cassady

                                                Lake County

Sworn to and subscribed before me

This 2nd day of January, A. D. 1958

        Helena Nutt  (Notarial Seal)

Notary Public, State of Florida at Large

My Commission Expires Dec. 16, 1961

Bonded by American Surety Co. of N.Y.

 

 

 

LAKE COUNTY

MRS. PEARL L. CULLEN TAX COLLECTOR

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31st DAY OF DECEMBER 1957

 

 

RECEIPTS

From Individuals - - -

 

FROM GOVERNMENTAL AGENCIES           Earned and Collected this

                                                                                      Year 1957

State

6522.17

County

37095.57

School – Current

9480.57

School – B & B

6320.35

School – I & S

2292.72

Water Conservation

1690.79

Hospital

286.20

Beverage Transfers

7.25

Tag Fees

10589.75

Tag Mailing Fees

51.50

Writing Tax Cfs

39.90

Com. Individual Cfs

369.38

(2)  TOTALS

74,746.09

(3)  TOTAL RECEIPTS

74,746.09

 

 

EXPENSES PAID AND DUE

            ITEM                                                       This Year

                      1957

Salaries

25,927.10

Postage

1,250.00

Telephone & Telegraph

153.77

Bank Charges

268.52

Travelling Expenses

192.60

Bookkeeping Machine

1,612.55

Electric Typewriter

410.00

Mail Opener

249.20

Dues, T. C. Assn.

90.00

Burglary Ins.

72.50

Box Rent

9.00

Employees Bonds

112.20

Tag Dept – Expense

128.76

Miscellaneous

25.24

(4) TOTAL EXPENSES

30,501.44

 

COMPUTATION OF NET INCOME

 

(3) Total Receipts

74,746.09

(4) Total Expenses

30,501.44

(5) Net Income

44,244.65

(6) Already reported, pr yrs

-----

(7) Total Net Income to date

44,244.65

(8) Compensation allowed

9,264.38

(9) Proportion due County

34,980.27

(10) Previously paid Audit

37.75

(11) Amount now due

34,942.52

 

Distribution of Excess

Total

County

B.P.I.

34980.27

26512.69

8467.58

(37.75)

(6.80)

(44.55)*

34942.52

26519.49

8423.03

                        *Per Audit #4645

 

STATE OF FLORIDA )

                                      )  ss.   

COUNTY OF LAKE    ) 

 

            I, Mrs. Pearl L. Cullen  ---County of Lake, State of Florida, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions or Remuneration received by me as Tax Collector and of the expenses paid, or for which I have become liable, for the year ending the 31st day of December 1957.

                                                Pearl L. Cullen

                                                Lake County

Sworn to and subscribed before me

This 15th day of January, A. D. 1958

        Paul H. Reed  (Notarial Seal)

Notary Public, State of Florida at Large

My Commission Expires Feb. 1, 1959

Bonded by American Surety Co. of N.Y.

 

 

 

 

LAKE COUNTY

FRANK E. OWENS, CLERK CIRCUIT COURT

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31st DAY OF DECEMBER 1957

 

 

RECEIPTS

FROM INDIVIDUALS

               Earned                                                            Earned this

                                                                                      Year 1957

Recording

26,486.25

Law & Chancery

10,888.92

Certified Copies

1,941.85

Clerks Certificates

271.25

Transcripts

87.30

Approving Bonds

88.50

Tax Deed Applications

377.05

Ind. Tax Ctf. Redemptions

519.25

Searches

121.10

Passports

76.00

Registry of Court

3.37

County land sales

97.33

Miscellaneous

20.90

(1) TOTALS

40,979.07

 

 

            FROM GOVERNMENTAL AGENCIES

 

             Earned                                                Earned and Collected this

                                                                                      Year 1957

Recording

810.00

Law & Chancery

111.25

Certified Copies

15.00

Salary B. Co. Commrs.

9,750.02

Trans. Tax Col. Sale

17.20

Circuit Court work

3,618.30

Validating Bonds

12.50

Registry of Court

287.55

(2) TOTALS

14,621.82

(3) TOTAL RECEIPTS

55,600.89

 

EXPENSES PAID AND DUE

            ITEM                                                                     This Year

                                                         1957

Salaries

39,998.91

Lake Abst. & Guar. Co., Take-offs & Steno Work

1,286.35

Extra Labor & Misc.

528.33

Postage

528.33

Bank Exchange

146.25

Dues State Clks Assn.

40.00

Prem. Employees bond

56.10

Prem. Burglary Ins.

48.16

Travel Expenses

456.09

P. O. Box Rent

6.00

(4) TOTAL EXPENSES

42,667.44

 

COMPUTATION OF NET INCOME

 

(3) Total Receipts

55,600.89

(4) Total Expenses

42,667.44

(5) Net Income

12,933.45

(6) Already reported, pr yrs

------

(7) Total Net Income to date

12,933.45

(8) Compensation allowed

9,264.36

(9) Proportion due County

3,669.09

 

STATE OF FLORIDA )

                                      )  ss.   

COUNTY OF LAKE    ) 

 

            I, Frank E. Owens, Clerk of Circuit Court, County of Lake, State of Florida, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions or Remuneration received by me as CLERK OF CIRCUIT COURT LAKE COUNTY and of the expenses paid, or for which I have become liable, for the year ending the 31st day of December 1957.

                                                Frank E. Owens      (Official Seal)

                                                Lake County

Sworn to and subscribed before me

This 8th day of January, A. D. 1958

        Elizabeth A. Hunter  (Notarial Seal)

Notary Public, State of Florida at Large

My Commission Expires Jan. 10, 1960

Bonded by American Surety Co. of N.Y.

 

 

 

LAKE COUNTY

WILLIS V. McCALL OF LAKE COUNTY, FLORIDA

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 30TH DAY OF SEPTEMBER 1957

 

 

RECEIPTS

FROM INDIVIDUALS

               Earned                                                            Earned this

                                                                                      Year 1957

 

 

Civil Income

2,916.04

(1) TOTALS

 

                                                                       

 

 

            FROM GOVERNMENTAL AGENCIES

 

             Earned                                                Earned and Collected this

                                                                                      Year 1957

Warrants & Capias

24,073.89

Witness Subpeonas

2,119.75

Handling Prisoners

703.95

Jury Service

1,844.35

Court Attendance

2,920.00

Commission on Fines

2,201.06

Arrest for Others

1,302.45

Other Criminal Income

14,922.80

Feeding County Prisoners

18,446.25

Feeding Other Prisoners

380.75

Other Jail Income

882.00

Miscellaneous Income

21,071.93

(2) TOTALS

90,869.18

(3) TOTAL RECEIPTS

93,785.22

 

EXPENSES PAID AND DUE

            ITEM                                                                           This Year

                                                                                                                1957

Deputy Salaries

27,675.00

Auto Expense

20,920.51

Investigations

1,275.20

Arresting Fees

1,229.25

Other Criminal Expense

336.90

Jailors & Guards

13,734.10

Feed & Supplies

8,335.20

Postage & Stationery

104.04

Other Office Expense

13,403.19

(4) TOTAL EXPENSES

87,013.39

 

COMPUTATION OF NET INCOME

 

(3) Total Receipts

93,785.22

(4) Total Expenses

87,013.39

(5) Net Income

6,771.83

(6) Already reported, pr yrs

-----------

(7) Total Net Income to date

6,771.83

(8) Compensation allowed

6,743.83

(9) Proportion due County

28.00

(10) Previously Paid

------

(11) Amount Now Due

28.00

 

STATE OF FLORIDA )

                                      )  ss.   

COUNTY OF LAKE    ) 

 

            I, Willis V. McCall, Sheriff of Lake County, County of Lake, State of Florida, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions or Remuneration received by me as Sheriff of Lake County and of the expenses paid, or for which I have become liable, for the year ending the 30th day of September 1957.

                                                Willis V. McCall      (Official Seal)

                                                Lake County

Sworn to and subscribed before me

This 15th day of January, A. D. 1958

        Margaret M. Hickman  (Notarial Seal)

Notary Public, State of Florida at Large

My Commission Expires April 28, 1958

Bonded by American Surety Co. of N.Y.

 

 

LAKE COUNTY

W. TROY HALL, JR.  COUNTY JUDGE

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31st DAY OF DECEMBER 1957

 

 

RECEIPTS

FROM INDIVIDUALS

               Earned                                                            Earned this

                                                                                      Year 1957

 

 

Probate Fees

10,360.46

Civil Fees

122.50

Marriage License

882.00

Fish & Game License

7,940.50

Driver’s License

4,577.80

Miscellaneous

421.55

(1) TOTALS

24,304.81

                                                                       

 

 

            FROM GOVERNMENTAL AGENCIES

 

             Earned                                                Earned and Collected this

                                                                                      Year 1957

Criminal Fees

14,310.00

Occupation License

399.75

Inquest

64.20

Lunacy

412.50

Miscellaneous

61.20

Judge of Juvenile Court

1,575.00

(2) TOTALS

16,822.65

(3) TOTAL RECEIPTS

41,127.46

 

Collected this year but earned prior Year 1955

 

Criminal Fees

60.00

(2) TOTALS

60.00

(3) TOTAL RECEIPTS

60.00

 

EXPENSES PAID AND DUE

            ITEM                                                                           This Year

                                                                                                                1957

Salaries

23,426.20

Postage

312.82

Telephone & Telegraph

751.50

Other

1,137.55

(4) TOTAL EXPENSES

25,628.07

 

COMPUTATION OF NET INCOME

 

(3) Total Receipts

41,127.46

(4) Total Expenses

25,628.07

(5) Net Income

15,499.39

(6) Already reported, pr yrs

-------------

(7) Total Net Income to date

15,499.39

(8) Compensation allowed

10,839.38*

(9) Proportion due County

4,660.01

(10) Previously Paid

00

(11) Amount Now Due

4,660.01

* This figure includes compensation as Judge of Juvenile Court.

 

 

Collected this year but earned prior Year 1955

 

(3) Total Receipts

33,332.12

(4) Total Expenses

20,512.60

(5) Net Income

12,819.52

(6) Already reported, pr yrs

12,759.62

(7) Total Net Income to date

12,819.52

(8) Compensation allowed

7,752.06

(9) Proportion due County

5,067.46

(10) Previously Paid

5,007.46

(11) Amount Now Due

60.00

 

STATE OF FLORIDA )

                                      )  ss.   

COUNTY OF LAKE    ) 

 

            I, W. TROY HALL, JR., COUNTY JUDGE OF THE COUNTY OF LAKE, STATE OF FLORIDA, do solemnly swear that the foregoing is a true, correct, and complete report of all Fees, Commissions or Remuneration received by me as COUNTY JUDGE and of the expenses paid, or for which I have become liable, for the year ending the 31st day of December 1957.

                                                W. Troy Hall, Jr

                                                County Judge of Lake County

 

Sworn to and subscribed before me

This 15th day of January, A. D. 1958

            Henrietta S. Horner     (Notarial Seal)

Notary Public, State of Florida at Large

My Commission Expires Nov. 18, 1958

Bonded by American Surety Co. of N.Y.

 

 

-----------------------------------------------------------------------------------------------------------------

 

 

 

MEETING ADJOURNED.

 

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

CLERK                                                                                   CHAIRMAN