MINUTES OF the regular MEETING OF THE BOARD OF COUNTY COMMISSIONERS

ON monday – february 1, 1960

The Board of County Commissioners met in regular session in the County Commissioners’ room in the Courthouse at Tavares on Monday, February 1st, with the following present:  Chairman Cross; Commissioners Theus, Cowart, Bishop and Simpson; also Attorney Duncan.  (Clerk Owens was absent attending Clerk’s meeting in Jacksonville.)

Board called to order by Chairman Cross.

Minutes of the meetings of December 14 and 30 and January 4 and 5 were adopted as read on Motion of Commr. Theus seconded by Commr. Cowart and carried.

Clerk Owens reported that he had approved since the first regular meeting in January the following Notary Public Bonds with American Surety Company of New York:

Norris H. Hertzog 1-5-60; S. W. Bentley  1-8-60; Ralph D. Dandridge 1-13-60; Helen Napier 1-15-60; Blanche D. Kessler 1-18-60; Ruth R. Moore 10-16-60; and Carl L. Ferran 1-28-60

 

With American Fire & Casualty Company the following:

James Knott Kemp 1-4-60; W. S. MacBurney 1-8-60; Paul W. Rogers 1-15-60; Faye A. Wynne 1-25-60; Charles R. Furnas 1-26-60; Rubye W. Miller 1-26-60; Betty Jeane Ingram 1-26-60; George J. White, Jr. 1-28-60

 

The Board approved the following Notary Public Bonds:

            Lucile C. Tally with American Surety Company of New York

            Marie B. Bowden, with Mass. Bonding & Insurance Company

Maynard Burgess, R-1, Box 330, Leesburg, appeared before the Board and presented Plat of Michigan Acres Subdivision located East of Eustis off of Road 44 in District No. 4, together with note from John Ragan, Jr., Sanitarian Lake Co. Health Department re:  Lots 1 & 2.  The note also stated this would be confirmed by letter.  Policy No. A-46012 issued in March 1954 showing title in the owner Maynard Burgess and wife, was presented with letter from Abstract Company stating nothing on record to effect said title since that date.  Mr. Duncan stated the title is apparently all right, but cannot sign the Plat until see what the Zoning Commission says.  Mr. Goodson, Director, stated this does not yet meet with the Zoning Regulation.  We will have a meeting Thursday morning, February 4 at 9:30.  The Plat could be accepted subject to approval of the Zoning Commission.  Mr. Burgess was advised to attend the Zoning meeting and then present the Plat at the meeting of the Board of County Commissioners on Monday, February 8th.

A representative from Orange State Engineers presented Plat of Park Heights in the City of Fruitland Park, together with letter from Lake County Health Department approving the property for percolation test, and Policy No. 677-623 issued by Lawyers Insurance Company, WHEREUPON, on motion of Commr. Theus seconded by Commr. Bishop and carried, the Plat of Park Heights Subdivision was approved.

Mr. Karl Lehmann appeared before the Board and made a request for sawdust for the Fair Grounds in the carnival area.  The Board approved this request and the sawdust will be delivered to the Fair Grounds.

Mr. Lehman stated that Houston Gas Corp used the Fair Grounds during the time they were doing construction work.  When the sub-contractors finished their work, an auction sale was held.  One of the purchasers of the heavy equipment left its equipment on the Grounds and this equipment should be moved before the Fair begins.  Mr. Duncan was instructed to start proceedings for the removal of this heavy equipment left on the Fair Grounds.

Mr. Roy W. Caldwell appeared before the Board and presented the following Petition for Abandonment of Platted Street in Snarr’s Subdivision, with Proof of Publication on same.

PETITION FOR ABANDONMENT OF PLATTED STREET

TO THE HONORABLE BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA:

            Come now your Petitioners, J. H. Brimmer and Cora B. Brimmer, his wife; Harry R. Weideman and Jennie E. Weideman, his wife; Westley R. Weideman and Marian J. Weideman, his wife; Henry Flystad and Esther O. Flystad, his wife; and Joseph Flagstad and Elsie Flagstad, his wife, in accordance with Chapter 336.09 (c) of Florida Statutes 1959 and respectfully show the following:

1.         That Petitioners are owners in fee simple of Lots in Block 1 and 2 of Snarr’s subdivision of parts of Government Lots 1 and 2, in Section 12, Township 22 South, Range 25 East, as recorded in Plat Book 6, page 30, Public Records of Lake County, Florida, which abut on that part of Lake Drive, as delineated on said plat, lying north of State Road S-561A.

2.         That said Petitioners, J. H. Brimmer and Cora B. Brimmer, his wife, own title in fee simple to that part of Lot 1 in Block 1 which abuts the said Lake Drive; that Petitioners, Harry R. Weideman and Jennie E. Weideman, his wife; own title in fee simple to the part of Lot 1, Block 2 which abuts the said Lake Drive; that Petitioners, Wesley R. Weideman and Marian J. Weideman, his wife, own title in fee simple to part of Lot 1, Block 2 which abuts the said Lake Drive; that Petitioners Henry Flygstad and Esther O. Flygstad, his wife, own title in fee simple to part of Lot 1, Block 2 which abuts the said Lake Drive; and that Petitioners Joseph Flagstad and Elsie Flagstad, his wife, own title in fee simple to parts of Lot 1 and Lot 2, Block 2 which abuts the said Lake Drive, all in accordance with said Plat of Snarr’s Subdivision.

3.         That it is the desire of Petitioners that this Board, by adopting a proper Resolution, renounce and disclaim all rights of Lake County and the Public in and to the following described land, to-wit:

All that part of Lake Drive lying north of the north right of way line on State Road S-561A according to Plat of Snarr’s Subdivision of parts of Government Lot 1 and 2 in Section 12, Township 22 South, Range 25 East, as recorded in Plat Book 6, page 30, in the Public Records of Lake County, Florida.

 

4.         That the land comprising said delineated portion of Lake Drive, as described, does not constitute and has never been acquired as a State or Federal Highway.

5.         That the said portion of land is not now being utilized as a public road or thoroughfare.

6.         That said Snarr’s Subdivision is not within the limits of any municipal corporation.

WHEREFORE, Petitioners respectfully pray that this Board of County Commissioners of Lake County, Florida, upon public hearing duly had and after proper notice according to law, adopt a Resolution denouncing and disclaiming any right of Lake County and the Public in and to the land described.

J. H. Brimmer

Cora B. Brimmer

Harry R. Weideman

Jennie E. Weideman

Wesley R. Weideman

Marian J. Weideman

Henry Flygstad

Joseph Flagstad

Elsie Flagstad

 

WHEREUPON, on motion of Commr. Bishop seconded by Commr. Theus and carried, the following Resolution was adopted:

RESOLUTION OF BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA, FOR RENOUNCING AND DISCLAIMING ANY RIGHT OF SAID COUNTY AND THE PUBLIC IN AND TO LAND COMPRISING A PLATTED STREET

 

WHEREAS, Petitioners, J. H. Brimmer and Cora B. Brimmer, his wife; Harry R. Weideman and Jennie E. Weideman, his wife; Wesley R. Weideman and Marian J. Weideman, his wife; Henry Flygstad and Esther O. Flygstad, his wife; and Joseph Flagstad and Elsie Flagstad, his wife, have filed their Petition with this Board, praying for a Resolution by this Board, renouncing and disclaiming any right of Lake County and the public in and to land comprising a platted street, upon which Petitioners are abutting property owners; and

WHEREAS, the land comprising said platted street does not constitute and has never been acquired as a State or Federal highway and is not within the limits of any municipal corporation; and

WHEREAS, said platted street is not being used a s a public road or thoroughfare, nor will it be so used in the foreseeable future; and

WHEREAS, in accordance with provisions of Chapter 336 of Florida Statutes of 1959, the legal notice of a public hearing as to said Petition was duly published in the Clermont Press, a newspaper of general circulation in Lake County, Florida; and

WHEREAS, upon public hearing being held February 1, 1960, and there appearing no interested parties to object to the granting of the prayer contained in the Petition;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, as follows:

1.         That said Board hereby renounces and disclaims any rights of Lake County, Florida, and the public in and to land comprising a platted street described as follows:

All that part of Lake Drive lying north of the north right-of-way line of State Road S-561A according to Plat of Snarr’s Subdivision of parts of Government Lot 1 and 2, in Section 12, Township 22 South, Range 25 East, as recorded in Plat Book 6, page 30, in the Public Records of Lake County, Florida.

 

2.         That in accordance with the provisions of Chapter 336 of Florida Statutes of 1959, a legal notice of the adoption of this Resolution shall be published in a newspaper of general circulation in Lake County, Florida, one (1) time and within thirty (30) days from the date hereof.

3.         That the costs of publication, recording and otherwise relative to this matter shall be paid for by the Petitioners.

ADOPTED this 1st day of February A.D. 1960.

            BOARD OF COUNTY COMMISSIONERS OF LAKE COUNTY, FLORIDA

            By: /s/ Fred Cross_____

                  Chairman

                       

ATTEST:  Frank E. Owens

                  Clerk                                                                                             (OFFICIAL SEAL)

 

 

Commr. Theus presented letter from Mrs. Mary Agnes Hunt, daughter of Mrs. Deta Rice Manning, enclosing Lake County warrant #646 in the amount of $40.00, made payable to Mrs. Manning.   Said letter stated she (Mrs. Manning) died on January 17, 1960, therefore the warrant is returned.  This letter expressed appreciation to the Board for assistance during Mrs. Manning’s illness.

Motion by Commr. Theus seconded by Commr. Simpson and carried, that the warrant to Mrs. Manning be cancelled.

PROGRESS REPORT OF HUNNICUTT & ASSOCIATES, INC., on County Revaluation Project January 1, 1960 filed with the Board and copy given each Commissioner.

Motion by Commr. Simpson seconded by Commr. Theus and carried, that the bill of Hunnicutt & Associates, Inc., in the amount of $4,328.90 for work completed November 30 through December 31 per contract be approved for payment.  Said bill was approved by R. G. Cassady, Tax Assessor.

Deed from Lake County, a political subdivision of the State of Florida, to Board of Public Instruction of Lake County, Florida, conveying part of Block 100 according to the Plat of the City of Tavares, was filed with the Board.  Mr. Duncan said this deed should be executed by virtue of a Resolution previously adopted by the Board.

Motion by Commr. Bishop seconded by Commr. Cowart and carried that the Chairman and Clerk be authorized to execute the deed from Lake County to Board of Public Instruction.

Mr. Duncan presented copy of his letter to Richey Green and copy of letter from Mr. Green to W. H. Buchan re:  Request for maintenance of Certain Roads in Lake County.  Mr. Green requested Mr. Buchan to place on Secondary Maintenance the following roads in Lake Co:

1)     Old Section 1110 from intersection of SR 44 and Old SR 19 north to intersect new SR 19 – 1.118 miles.

2)     Old Section 1109, Old SR 19 as located prior to construction of new Section 1109  MP Station 32.716 to MP 35.328 – 2.612 miles.

3)     Old Section 1104 – Old SR 25 extending from north city limits of Fruitland Park, southerly though Fruitland Park to intersect new SR 25 – 2.146 miles.

4)     Old Section 1104, Old SR 25 and 33 from south limits Leesburg to intersect new SR 25 and 33 MP 30.452 to MP 152 – 1.70 miles.

Mr. Duncan stated he has a letter from J. M. Pope Jr., dated Jan. 18, 1960 in which he stated he and his wife agree to the cancellation of their private railroad crossing as now located in favor of a public crossing with the South side being approximately 230 feet from Marker S-806.  Motion by Commr. Theus seconded by Commr. Cowart and carried, that Attorney Duncan be authorized to request the Atlantic Coast Line Railroad Company to proceed with the moving of the crossing North.

Mr. Duncan reported that the bridge over Dora Canal has been completed.  The old bridge had a 6 inch water pipe which was removed when the new bridge was built.  As this bridge is within the City limits of Tavares, Mr. Duncan talked with the City Clerk and suggested that the City pay the cost of installation of the pipe, take over the maintenance of the bridge and the responsibility of all possible damage which might occur.  Mr. Duncan stated he has a Resolution from the City of Tavares that they will assume this responsibility.

Motion by Commr. Bishop seconded by Commr. Theus and carried, that the Board of County Commissioners accepts the Resolution from the Town of Tavares that the City will pay for the installation of the new 6-inch pipe and assume all maintenance of the new bridge over Dora Canal and the responsibility of all possible damage which might occur.  (Mr. Duncan will file copy of the Resolution.)

Mr. Duncan read a letter from State Association of County Commissioners dated January 15, 1960 pertaining to the Senator Kelly Legislative Interim Committee concerning public roads.  After Discussion on the Roads to be viewed by Senator Scott Kelly’s Committee, on motion made by Commr. Bishop seconded by Commr. Cowart and carried, Mr. Duncan was authorized to write the State Association of County Commissioners suggesting that the Committee plan their trip through Lake County and to view as many of the following roads as they will have time to view:

1)     Tavares South on SR 561 to its intersection with SR 455.  (561 continues Southerly to intersect SR 25 (US 27) North of Minneola.)

2)     Turn East on Road 455 and go in a Southeasterly direction to Montverde and continuing through Montverde to intersect old SR 50, which connects Minneola with Orange County.

3)     Turn right on old SR 50 and travel West to Minneola.  (Then continue through Clermont and travel west to Mascotte on SR 50.)

4)     Then turn North on SR 33 and continue Northerly to Helena Run, just north of Okahumpka.  (Continue on to Leesburg and then to the East on SR 500 (US 27) to a point about three miles East of Leesburg where SR 44 turns to the Northeasterly.)

5)     Then continue on Road 44 through the Silver Lake Intersection, through Grand Island, Eustis, and East from Eustis following the route of old SR 44 to Cassia.

There is one bridge that is very much needed in Lake County.  It should take the place of an old frame bridge, which now crosses the Palatlakaha River between Lake Louise and Lake Minnehaha.  It is a School Bus Route and because of its condition, it is dangerous for a loaded school bus to cross.  It may be reached by traveling South around the East side of Lake Minnehaha on the present County Road. This road will lead you to the bridge.

Motion by Commr. Theus seconded by Commr. Simpson and carried, that Certificates of Correction of Error Nos. 109 thru 26 be approved.

Letter from Minute Maid Groves Corp re:  Lots 1 thru 6, Block “C” of Avalon Park Subdivision in Leesburg:  The letter stated they are interested in the above described property for use as a parking area for their Leesburg Plant.  “We own some land approximately 3 miles East of Leesburg, which is ideal for a County Park Area and would like to discuss the possibility of a trade.”  Letter referred to Mr. Theus.

Appraisal on Lots K & L Block 40 and Lot M., Block 40, Tavares, made by H. T. Dykes and C. B. Treadway was filed with the Board, also bill for said appraisal.  Motion by Commr. Cowart seconded by Commr. Theus and carried, that the bill in the amount of $70.00 for appraisal on said lots be approved.

Mr. Duncan returned for filing letter from J. C. Sparks re the vacant lots in Blk. 40.

Motion by Commr. Theus seconded by Commr. Bishop and carried, that Attorney Duncan be authorized to proceed with negotiations for purchasing the two lots West of the Juvenile Home – Lots K & L Block 40, Tavares.

Mr. Cochran, Manager of the Citrus Tower, appeared before the Board re:  Road entrance to the Tower.  He was advised that Resolutions have been sent to the State Road Department re this matter.  Mr. Bishop stated he will furnish the clay for the road.  Mr. Goodson was instructed to look into this and see how much clay it will take.

Motion by Commr. Bishop seconded by Commr. Cowart and carried, that the action of the Chairman and Clerk in approving the application of Mr. Charlie Cribb on January 21 for admittance to the T. B. Hospital be approved.

Mr. Emery Dillard presented a check for $150.00 to the Board for an old building and pump purchased by Ellis B. Coleman.  This house was built out of scrap lumber and was on the right of way and was purchased instead of being demolished by the State Road Department.  Mr. Simpson said to accept the check and deposit to District No. 4.

Mr. Cross filed check from Priscilla Bridge Smith for $15.00 for purchase of pipe; also check from F. L. Hacker for $56.80 for purchase of pipe.

Motion by Commr. Simpson seconded by Commr. Bishop and carried, that the Payroll for the month of January be approved.

Mr. Thomas H. Hancock appeared before the Board and presented two deeds – one deed from James H. Sharp and wife, Katherine K. Sharp to Lake County conveying a strip of land in Section 26-20-26 for right of way purposes – one deed from F. B. Surguine, Jr.; Floyd K. Surguine, his wife; C. Wesley Roberts and wife, Marion Roberts, to Lake County conveying a strip of land in Section 35-22-26 for road purposes only.

Motion by Commr. Bishop seconded by Commr. Cowart and carried, that the deeds as listed above be accepted to tie in with the deed from Thomas H. Hancock previously filed to get the road straightened out.

Mr. Duncan stated that Mr. Goodson has made a report on the Petition for closing platted avenues in Plat of Dora Manor Subdivision, which was discussed on September 8, 1959.  Proof of Publication on the petition is now filed.  Said Petition being as follows:

PETITION FOR CLOSING PLATTED AVENUES

TO:  The Board of County Commissioners of Lake County, Florida:

Your Petitioners, Mrs. Gula G. Bissell, Mrs. J. F. Fries and Mrs. Helen (J. M.) Davidson, the owners of all the property abutting the following described avenue, hereby respectfully request and petition that the Board of County Commissioners of Lake County, Florida, renounce Quit-Claim an disclaim any right of the County of Lake and the public in and to the following described avenue, located in the Plat designated as “Plat of Dora Manor Subdivision,” which Plat is filed and recorded in the public records of Lake County, Florida, in Plat Book 6, page 3, and being more particularly described as follows:

That portion of Crescent Drive, lying between a line described as:  Begin at the Southwesterly corner of Lot 6, Block “B,” run thence in a Westerly direction along the Northern Boundary of Julia Avenue in the Southeastern Corner of Lot 5, Block “D;” and a line described as:  Begin at the Northwestern corner of Lot 6, Block “B,” being on the Southern boundary of Lavone Avenue and run thence in a Southerly direction to the Northernmost corner of Lot 5, Block “D,” all according to said Plat of Dora Manor Subdivision;

 

and, in support of said Petition, respectfully show:

 

1)     That Petitioners are all the owners of land adjoining, abutting and affected by the Avenue hereinabove described.

2)     That said Avenue is not included within any incorporated municipality of Lake County, Florida.

3)     That said Avenue is not a part of any County, State or Federal Highway.

4)     That said Avenue has never been open to the general use of the public, and is, in fact, partially grown up with trees.

5)     That the closing of said Avenue will not interfere with the road system and will not deprive any person owning property near or adjacent to said avenue of any means of ingress or egress to any existing highways.

6)     That Petitioners have published a Notice of Intention to Close said Platted Avenues in the Tavares Lake County Citizen as required by law for the closing of Streets and Avenues and present with this Petition Proof of Publication of said Notice.

RESPECTFULLY SUBMITTED, this 7 day of August, A.D. 1959.

                                    Guyla G. Bissell

                                    Mrs. J. F. Fries

                                    Mrs. Helen (J. M.) Davidson

 

WHEREUPON, on motion of Commr. Simpson seconded by Commr. Cowart and carried, the following Resolution was adopted:

WHEREAS, on motion of Commr. Simpson seconded by Commr. Cowart and carried, the following Resolution was adopted:

WHEREAS, GUYLA G. BISSELL, MRS. J. F. FRIES and MRS. HELEN (J. M.) DAVIDSON, the owners of the land abutting the following described platted drive, have presented to the Board of County Commissioners of Lake County, Florida, a Petition to close a certain platted drive in Lake County, Florida, as it appears upon the Plat designated as “Plat of Dora Manor Sub-Division,” which Plat is filed and recorded in the public records of Lake County, Florida, in Plat Book 6, page 3, and more particularly described as follows:

That portion of Crescent Drive lying between a line described as:  Begin at the Southwesterly corner of Lot 6, Block “B,” run thence in a Westerly direction along the Northern Boundary of Julia Avenue in the Southeastern Corner of Lot 5, Block “D;” and a line described as:  Begin at the Northwestern corner of Lot 6, Block “B,” being on the Southern boundary of Lavone Avenue and run thence in a Southerly direction to the Northernmost corner of Lot 5, Block “D,” all according to said Plat of Dora Manor Subdivision;

 

and said Petition is in proper order and form; and

 

WHEREAS, the said Board of County Commissioners, has, on this the 1st day of February, A.D. 1960, at its regular meeting, at 10 o’clock in the forenoon, at its office in the Courthouse at Tavares, Lake County, Florida, considered the advisability of renouncing or disclaiming any right of Lake County and the public in and to the above described platted drive, and the advisability of vacating, abandoning, discontinuing and closing same; and a Notice of this meeting was published according to law in the “Tavares Lake County Citizen,” a newspaper of general circulation, published at Tavares, Lake County, Florida, proper proof of the publication of which has been submitted to the Board of County Commissioners; and

WHEREAS, the Board has considered said application and no objections have been made to the closing of said Platted Drive; and it appears to the Board that the continued dedication of said platted drive can serve no useful service to the public;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that the Platted Drive hereinbefore more particularly described be henceforth closed, abandoned, discontinued and vacated; and that the Board of County Commissioners, acting for Lake County and the public does hereby renounce and disclaim any right, title or interest in and to the said platted drive and that the title to said platted drive be vested in the adjoining property owners in accordance with the law.

                                                                        BOARD OF COUNTY COMMISSIONERS

                                                                        By:  FRED CROSS____________________

 

ATTEST:

Frank E. Owens                                                                      (OFFICIAL SEAL)

Clerk

 

Commr. Cross filed Petition Relative to Sand Road in Section 35, 18-26.

Motion by Commr. Bishop seconded by Commr. Theus and carried, that the Petition be made a part of and incorporated in the Minutes of the Board as follows:

We, the undersigned, respectfully show that we are acquainted with that certain Sand Road which runs east from State Road 19 at its intersection with the north boundary line of Section 35, Township 18 South, Range 26 East, running thence in a Southeasterly direction to the northwest quarter of said section, thence running directly east along the north boundary of the southwest quarter of the northwest quarter of the northeast quarter to approximately the east corner of the said southwest quarter of the northwest quarter of the northeast quarter, said road running past the real property of Arthur McKinley, Roy Gardner (formerly owned by R. D. Robinson), Ivan Miller, J. E. Kemp, W. B. Wiley, Harry Miller and A. F. Reedy; said Sand Road formerly terminating at the property of the said A. F. Reedy but now continuing on to the property of W. B. Swain.

We, the undersigned, know of our own knowledge, or have been reliably informed, that said Sand Road as above described has been opened and used by the public generally for a period of more than twenty years prior to this date.

Dated this 23 day of January, A.D. 1960.

This road has been a public County Road for 30 years.

            Willis V. McCall                                Maggie Broadway

                                                                        O. C. Broadway

 

            D. B. Sewell, Umatilla, FL                 T. Stin Haselton

           

            Frank E. Owens                                  W. B. Wiley

 

            Anna M. Dillard

 

This road has been a public County Road

for 30 years

 

            Mrs. Henry Hunt

            H. W. Hunt

 

RESOLUTIONS FOR IMPROVEMENT OF CERTAIN ROADS were filed by the following named cities:

 

City of Leesburg requesting the repaving of SR 44 from intersection of U. S. 441 to SR 19 just North of the City Limits of Eustis.  Mr. Cross stated that both Eustis and Umatilla have requested this also.

City of Umatilla requesting repaving of SR 19 (Central Venue from Ocala Street North on the west side of ACL RR to the north town limits and from Ocala Street south on the east side of the ACL RR and to the north town limits.

Astatula Town Council requested repaving of SR 561 between SR 19 and U. S. Highway 27 be placed on the priority list.

These Resolutions were ordered held for the budget meeting later.

Letter from Joanna Shores Property Owners Assn. Inc., requesting that the Board set up and control a speed zone from Washington Avenue through Joanna Shores – Joanna Drive.  WHEREUPON, on motion of Commr. Simpson seconded by Commr. Bishop and carried, the following Resolution was adopted:

WHEREAS, a paved road or street commencing at the present East intersection of the City Limits of the City of Eustis with Washington Avenue, according to the Plat of the City of Eustis, and thence extending Easterly on a road commonly known as “Joanna Drive,” thence meandering Northeasterly and Northerly through Joanna Shores to intersect State Road 44-A, is a County road; and

WHEREAS, because of the curves in said road, the narrowness of the pavement, and the development for residential purposes of a portion of the abutting properties, speeds of more than 35 miles per hour are dangerous to human life and to property;

NOW, THEREFORE, BE IT RESOLVED by the Board of County Commissioners of Lake County, Florida, that under authority of Act of Legislature, authorizing and empowering the County Commissioners to determine speed limits on County roads, the maximum speed limit on the road above described is hereby set and determined to be 35 miles per hour.

BE IT FURTHER RESOLVED by the County Commissioners that the Sheriff of Lake County and his Deputies are authorized and directed to enforce the said speed limit, and to arrest all violators thereof, to be tried in accordance with the provisions of Law for the committing of misdemeanors.

Motion by Commr. Theus, seconded by Commr. Bishop and carried, that the Chairman and Clerk be authorized to execute a deed from Lake County to Beverly Grizzard to correct a deed previously given to Mr. Grizzard.

Mr. Duncan presented two copies of Lease Option, referring to the five additional Voting Machines being purchased from Shoup Voting Machine Corporation.

Motion by Commr. Theus seconded by Commr. Simpson and carried, that Clerk Owens be authorized to execute the Rent Free Agreement for Agriculture Stabilization and Conservation in the Pioneer Building.

Motion by Commr. Bishop seconded by Commr. Theus and carried, that Clerk Owens be authorized to issue warrant in the amount of $24.75 on the general revenue fund to Motor Vehicle Commission for X-tags for Lake County.  (2 for Fair Association; 1 for Alexander Springs; 2 for County Agent:  6 for Hyacinth Control)

Motion by Commr. Simpson seconded by Commr. Cowart and carried, that the Eustis Lake Region News be designated to publish the Notice of Equalization Board Meeting.  (Publish in June or July.)

Motion by Commr. Simpson seconded by Commr. Cowart and carried, that Clerk Owens be authorized to transfer $433.87 from the Contingency Item in the General Revenue Fund to Item #311-4 – Salary Assistant Secretary Judge Circuit Court.

Mr. Duncan suggested that the Lake County Bar Association be invited to appoint a committee to confer with the Architect and recommend to him changes for remodeling the Courtroom.

Executed Copy of Right of Way Contract on SR No. S-450, Section 11684, extending from SR 19 Southeasterly to SR S-44-A was filed with the Board.

Letter from Rep. C. Welborn Daniel to Mr. Owens and one to Mr. Cross enclosing certain Resolution was presented to the Board, WHEREUPON, on motion of Commr. Simpson seconded by Commr. Theus and carried, the following Resolution was adopted:

WHEREAS, there exists a need for drainage of the area of Lake County located between State Road 40 and State Road S-445-A and lying approximately East of Lake Schimmerhorn in the area of Astor Park and its immediate environs; and

WHEREAS, prior to the recent construction or reconstruction of State Road S-445, at a point just South of its present intersection with State Road S-455-A; and

WHEREAS, it is considered desirable by the Commissioners of Lake County, Florida, that such drainage be reinstated.

NOW, THEREFORE, BE IT RESOLVED BY THE COMMISSIONERS OF LAKE COUNTY, FLORIDA:

1)     That the State Road Department of Florida be requested to locate, restore and construct a drainage pipe underneath State Road S 445 at the point of original existence immediately South of the intersection of said road with State Road S-445-A.

2)     That the State Road Department of Florida is further requested to establish the size pipe and the control elevations of such drainage after due consultation with the County Engineer of Lake County, Florida, taking into consideration the volume of water necessary to be passed through such pipe during high water seasons of the area above referred to.

                                                                       ­                                              /s/  Fred Cross

                                                                        Fred Cross, Chairman

Board of County Commissioners

Lake County, Florida

 

ATTEST:

 

/s/ Frank E. Owens____________

Frank E. Owens, Clerk

Board of County Commissioners

Lake County, Florida

                                                           

Board adjourned for lunch.  Board reconvened at 1:30 P.M.

Board called to order by Chairman Cross.

Chas. P. Goodson, Zoning Director, presented names of inspectors with salaries being paid as follows:      

            Dewey Breckenridge                          $400.00 per month

            Howard C. Bailey                               $400.00 per month

            Herbert S. Whitehead                         $300.00 per month

 

Motion by Commr. Simpson seconded by Commr. Bishop and carried, that the salaries for the above named Zoning Inspectors be approved.

Letter from Fred G. Owles, Jr., AIA, Architect, giving statement for Architectural services which were beyond the scope of the original contract dated 5 May 1958 and which pertain to the revisions made to the plans for both the Astatula and the Leesburg site for Home for the Aged, was read and discussed, but no action taken for payment of the statement.

Motion by Commr. Theus seconded by Commr. Bishop and carried, that Clerk Owens be authorized to advertise in all the County papers for bids for construction of the Home for the Aged on the property in Leesburg.  Bids to be received on the 7th day of March A.D. 1960.  Mr. Goodson was instructed to prepare the Notice to Bidders.

Letter from Mr. Harry O. Cole re:  moving a certain road was referred to C. E. Duncan, Attorney for the Board, for reply.

Judge Hall appeared before the Board and stated that the two-man committee the Board appointed – Mr. Theus and Mr. Bishop – has worked very nicely with the Juvenile Court in expediting the Juvenile Detention Home.  The improvement has been considerable.  Judge Hall stated the Board of Visitors will be here Thursday morning at eleven o’clock, and I anticipate they will approve the building.  I wish to express my appreciation to Mr. Theus, Mr. Bishop and Mr. Goodson for the way they have gone about this matter.  Mr. Theus suggested that there should be a fence around the Juvenile Detention Home.  This matter was discussed as to the kind of fence.  Action deferred on this.

ANNUAL REPORTS OF COUNTY OFFICIALS WERE FILED WITH THE BOARD AS FOLLOWS:

 

LAKE COUNTY – W. TROY HALL, JR. – COUNTY JUDGE

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31ST DAY OF DECEMBER 1959

 

 

RECEIPTS

 

 

FROM INDIVIDUALS

 

 

Earned

Earned this Year 1959

Earned Last Year 1958

Probate Fees

11,191.03

45.00

Civil Fees

105.00

 

Marriage License

1,086.75

 

Fish & Game License

8,567.00

 

Driver’s License

4,966.00

 

Miscellaneous

657.27

 

(1) TOTALS

26,573.05

45.00

 

 

 

FROM GOVERNMENTAL AGENCIES

Earned & Collected this year 1959

Earned & Collected Last

Year 1958

Criminal Fees

17,542.50

2,415.00

Occupation License

503.75

 

Inquest

128.50

 

Lunacy

540.00

22.50

Miscellaneous

69.70

17.40

Judge of Juvenile Court

2,000.00

______

(2) TOTALS

20,784.45

2,454.90

(3) TOTAL RECEIPTS

47,357.50

2,499.90

 

 

 

EXPENSES – PAID AND DUE

 

 

 

ITEM

This Year 1959

Last Year 1958

Salaries

30,544.15

 

Postage

418.87

 

Telephone & Telegraph

497.07

 

Other

1,315.45

 

(4) TOTAL EXPENSES

32,775.54

 

 

 

 

COMPUTATION OF NET INCOME

(3) Total Receipts

47,357.50

2,499.90

(4) Total Expenses

32,775.54

------

(5) Net Income

14,581.96

2,499.90

(6) Already reported (prior

Years

-------

------

(7) Total Net Income to Date

14,581.96

17,039.94

(8) Compensation Allowed

12,000.00*

19,539.98*

(9) Proportion Due County

2,581.97

7,689.86

(10) Previously Paid

-------

5,189.96

(11) Amount Now Due

2,581.97

2,499.90

*Includes Compensation as Judge of Juvenile Court

                                        

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 1959.

                                                                                    W. Troy Hall, Jr.

                                                                                    County Judge of Lake County

 

Sworn to and subscribed before me

This 14th day of January A.D. 1960

 

        Henrietta S. Horner

 

Notary Public, State of Florida at large

My Commission Expires Nov. 19, 1962

Bonded by American Surety Co. of N.Y.

 

                               (Notarial Seal)

 

 

LAKE COUNTY – R. G. CASSADY, TAX ASSESSOR

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31ST DAY OF DECEMBER 1959

 

 

 

 

RECEIPTS

FROM GOVERNMENTAL AGENCIES

 

Earned

Earned and collected this Year 1959

County Commissioners

53,337.84

State Comptroller

6,098.66

Oklawaha Water Control

2,220.42

South Lake Hospital

666.34

Clerk of Circuit Court

-------

Bd. of Public Instruction School Current

10,658.04

Bd. of Public Instruction School Bldg. & Bus

7,105.35

Bd. of Public Instruction School I & S

3,794.34

(3) TOTAL RECEIPTS

83,880.99

 

 

EXPENSES – PAID AND DUE

Item

This year 1959

Salaries

30,164.11

Auto & raveling

1,437.50

Postage & Stationery

555.95

Telephone Tolls

36.70

Equipment

1,784.25

Office Supplies

304.69

Misc. (Subscriptions, HX ads, dues, Box rent, etc.)

375.10

(4) TOTAL EXPENSES

34,658.30

 

 

COMPUTATION OF NET INCOME

 

 

(3) Total Receipts

83,880.99

(4) Total Expenses

34,658.30

(5) Net Income

49,222.69

(6) Already reported (prior years)

-------

(7) Total Net Income to Date

49,222.69

(8) Compensation Allowed

10,000.00

(9) Proportion Due County

39,222.69

(10) Previously Paid

-------

(11) Amount Now Due

39,222.69

                                       

STATE OF FLORIDA            )

                                                )   ss.

COUNTY OF LAKE              )

           

I, R. G. CASSADY, Tax Assessor, 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 1959.

                                                                                    R. G. Cassady

                                                                                    Lake County

 

Sworn to and subscribed before me

this 11th day of January A.D. 1960

 

        Helena Nutt

 

Notary Public, State of Florida at large

My Commission Expires Dec. 16, 1961

Bonded by American Surety Co. of N.Y.

 

                               (Notarial Seal)

 

 

 

LAKE COUNTY – PAUL H. REED – TAX COLLECTOR

REPORT OF RECEIPTS, EXPENSES AND NET INCOME

FOR THE YEAR ENDING THE 31ST DAY OF DECEMBER 1959

 

 

 

 

RECEIPTS

FROM GOVERNMENTAL AGENCIES

 

 

Earned and collected this Year 1959

State

6,832.40

County

41,836.05

School Dist. – Current

9,446.74

School Dist. – B & Bus

6,297.62

School Dist. – I & S

2,609.21

Water Conservation

1,968.00

South Lake Hospital

758.37

Beverage Transfers

8.00

Auto Tag Fees

13,042.76

Sales Tax Commissions

527.96

Boat Registration Fees

360.50

Tag Mailing Fees

89.75

Writing Tax Certificate

66.00

Ind. T. C. Sale Comms.

649.50

 

 

(3) TOTAL RECEIPTS

84,492.85

 

EXPENSES – PAID AND DUE

Item

This year 1959

Salaries

30,204.20

Telephone & Telegraph

139.25

Postage

3,300.00

Traveling Expenses

100.00

Burglary Insurance

59.63

Employees Bonds

271.40

Box Rent

9.00

Miscellaneous

33.00

 

 

(4) TOTAL EXPENSES

34,462.39

 

 

COMPUTATION OF NET INCOME

 

 

 

 

(3) Total Receipts

84,492.85

(4) Total Expenses

34,462.39

(5) Net Income

50,030.46

(6) Already reported (prior years)

-------

(7) Total Net Income to Date

50,030.46

(8) Compensation Allowed

10,000.00

(9) Proportion Due County

40,030.46

(10) Previously Paid

-------

(11) Amount Now Due

40,030.46

                                        21.72% to Bd. Pub. Instr.                8,694.62

                                        78.28% to Bd. Co. Commrs.          31,335.84

                                             Total remitted                            40,030.46

 

STATE OF FLORIDA            )

                                                )   ss.

COUNTY OF LAKE              )

           

I, PAUL H. REED, 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 1959.

                                                                                    Paul H. Reed

                                                                                    Lake County

 

Sworn to and subscribed before me

This 11th day of January A.D. 1960

 

            Mary C. Cannon

 

Notary Public, State of Florida at large

My Commission Expires Aug. 14, 1962

Bonded by American Surety Co. of N.Y.

 

                               (Notarial Seal)

 

 

 

following letters filed with the board

1.     Florida Solite Corp. re use of Solite products in construction of Agricultural Center

2.     Copy of letter from Mr. Duncan to Ben Reaves re leasing county property in Astatula for garden

3.     Copy of letter from State Board of Health re Haines Creek Trailer Park

4.     Florida Telephone Corp. expressing appreciation for flowers at their Mount Dora Office Open House

5.     Cummins Diesel Sales Corp. regarding increase in cost of equipment

6.     State Road Dept. re resurfacing Irma Street.  Also telegram advising that Pavaway Corp. of Lakeland was low bidder on this project

7.     State Road Dept. re Traffic and Planning

8.     Copy of letter from State Road Dept. re SR 561-A advising bids on this project will be opened in Orlando Feb. 23, 1960

9.     State Road Dept. acknowledging receipt of Lake County Resolution re SR 44

10.  Richey Green State Road Dept. re SR S-439.  Also letter from J. Rolfe Davis, State Road Dept. re SR S-439

11.  Richey Green, State Road Dept., re SR 455.  Also letter from J. Rolfe Davis, State Road Dept. re SR 455

12.  Copy of letter from Glenn G. Frazier, Architect, recommending window and screen installation for Juvenile Home

13.  J. Edwin Larson, State Treasurer and Insurance Commissioner, re auto liability rate change

14.  State Board of Administration – Surplus Gasoline Tax Report

following reports filed with the board

R. E. Norris, County Agent – Month of January 1960

Herman D. Bowers, Assistant County Agent – Month of January 1960

Marian B. Valentine, Home Demonstration Agent – Month of January 1960

Hilda M. Jennings, Assistant Home Demonstration Agent – Month of January 1960

 

Nancy S. Fox, Assistant Home Demonstration Agent – Month of January 1960

James C. Hunter, County Service Officer – Month of January 1960

 

Motion by Mr. Theus seconded by Mr. Bishop that meeting adjourn.

 

/s/ Frank E. Owens___                                                                                                                                   /s/ Fred Cross            __

CLERK                                                                                                                                                           CHAIRMAN