MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS on

 TUESDAY – SEPTEMBER 8, 1964

The Board of County Commissioners met in regular session in the Grand Jury Room in the Courthouse at Tavares on Tuesday, September 8, 1964, at 10:00 o’clock A.M. with the following present:

Vice Chairman Livingston, Commrs. Theus, Cowart, and Dykes; Clerk Owens, Attorney Duncan and Engineer Hays and Zoning Director Webb.  Chairman Babb was away on vacation.

The meeting was called to order by the Vice Chairman and the invocation was given by Mr. Theus.

minutes

On motion of Commr. Cowart seconded by Commr. Theus and carried, the minutes of the regular meetings of August 3rd and 10th and special meeting of August 17th were approved.

bids

It now being the time advertised to receive bids on two trucks and one passenger car, the Vice Chairman directed the Clerk to open and tabulate the bids.  Whereupon, the Clerk reported receiving bids from the following:

Joe Creamons Chevrolet, Inc.

Eustis Motor Company

Dick Jones Dodge, Inc.

Jungle Auto Service

 

On motion of Commr. Cowart seconded by Commr. Dykes and carried, the bids were referred to the County Engineer for study and recommendation to the Board.

It now being the time advertised to receive bids on landscaping and irrigation system for the Courthouse and Courthouse furnishings, the Vice Chairman directed the Architect to open and tabulate the bids, whereupon, the Architect reported receiving bids from the following:

Landscaping – Florida Nursery & Landscape Company                   $6,379.00

                        Johnson & Smith                                                          8,196.00

 

Irrigation System -     Farm & Home Machinery Company               7,600.00

                                    Stoffel Plumbing, Inc.                                      4,380.00

 

On motion of Commr. Cowart, seconded by Commr. Theus and carried, the low bid of Florida Nursery & Landscape Company and the low bid of Stoffel Plumbing, Inc. were accepted.

Bids on Courthouse furnishings were received from the following:

Bowen Supply Company

L. L. Sams & Sons

Southern Printing Company

George Stuart, Inc.

 

Motion by Commr. Theus seconded by Commr. Dykes and carried the bids on Courthouse furnishings were referred to the Architect for study and recommendation to the Board.

Mr. Hopson appeared later and stated Bowen Supply Company had an error in their bid on chairs but the unit price is correct.  However, the total price on the bid should be $653.94.  On recommendation of the architect and on motion of Commr. Dykes seconded by Commr. Cowart and carried, the bid of Bowen Supply Company in the amount of $653.94 for nine chairs and the bid of L. L. Sams & Sons in the amount of $2,391.00 for benches were accepted.

roads – state

The Eustis City Council spearheaded by Mayor Paul Brown appeared with reference to SR 19 through Eustis and SR 44 East of the City.  Mayor Brown said the latest information they have is that the State Road Department has dropped both of these projects from this year’s budget.  Mr. Duncan advised that the appraisers for the right of way now are appointed by the Road Department and he is not kept advised of the progress.  Clerk Owens advised that the appraisals have been completed and forwarded to the State Road Department in DeLand.  On motion of Commr. Dykes seconded by Commr. Theus and carried, a Resolution was adopted requesting the State Road Department to make every effort possible effort to proceed with the advertising and letting of contracts for the construction of SR 19 and SR 44.

roads – state

On motion of Commr. Dykes seconded by Commr. Theus and carried, a Resolution to the State Road Department was adopted with reference to trucks with excessive loads crossing the Apopka-Beauclair Canal Bridge on SR 448.

roads – turnpike

Mr. W. H. (Bill) Reedy representing the Lake County Safety Council appeared with reference to the Turnpike Authority constructing a safer approach to the Sunshine State Parkway from State Roads 25 and 19.  On motion of Commr. Theus seconded by Commr. Dykes and carried, the Board adopted a Resolution requesting the Turnpike Authority to remove the existing ramp or access road between the Toll Gate and SR 25 and have new access road constructed from the Toll Gate in an Easterly direction to SR 19.

florida traffic safety council

Mr. Reedy invited the members to a luncheon meeting with the Safety Council and the school principals of the County to discuss safety measures during the school term.  Mr. Reedy also stated the Council needs a contribution from the Board to help buy their supplies.  He was advised this would be an advertising expense and there is no such fund in the budget.

civil defense

The Civil Defense Director appeared with reference to replacement of cots and blankets from the emergency warehouse at Umatilla.  Col. Marshall advised that on May 6, 1963 payment for these items was approved by the Board, however, to date payment has not been made.  Clerk Owens stated that bill for these items has not been received and we do not issue checks without a bill.  Commr. Dykes moved that the cots and blankets be replaced at a cost of $79.92 and check issued when bill is received in the Clerk’s Office.  Motion was seconded by Commr. Theus and carried.

Col. Marshall stated the basic Civil Defense Plan as submitted to the Board last month has been approved by the State Agency.

railroads

Attorney Duncan presented agreement between the Atlantic Coast Line and the County concerning installation of public crossing over the railroad’s right of way near Clermont.  On motion of Commr. Dykes seconded by Commr. Cowart and carried, a Resolution was adopted that said crossing be constructed at the following described location and the Vice Chairman and Clerk were authorized and directed to execute the Agreement:

At grade across the right of way and track or tracks of the Atlantic Coast Line Railroad Company at or near Clermont, Florida, said crossing being 50 feet in width, i.e., 25 feet wide on each side of a line which extends across said right of way in a southwest-northeast direction and intersects the center line of Coast Line’s main track at a point 2,409 feet northwestwardly measured along the center line of said main track from Mile Post T-813.

 

road closings

Attorney Duncan submitted proof of publication on petition from Edwin R. and Mary Simpson Waite to close certain streets in El Bonito Subdivision.  Vice Chairman Livingston requested that this matter be postponed until he and the Engineer have an opportunity to view these roads.

opinions – legal

Attorney Duncan submitted opinion from the Attorney General with reference to annual contract for road surfacing on a square yard basis.  Opinion states that such a contract would be illegal.  Vice Chairman Livingston instructed the attorney to work up a plan for a special Act to be presented at the next legislature.

county property

Commr. Dykes said he has a request from a private developer in Tavares to use the sewage disposal plant in connection with a proposed trailer park.  He was instructed to advise the developer the request is denied.

bids

On motion of Commr. Cowart seconded by Commr. Dykes and carried, the Clerk was authorized to advertise for bids on various items for the new year; also, to advertise for compact car for use by the Zoning Director.

tax assessment – refund

Clerk Owens submitted letter from R. G. Cassady, Tax Assessor, advising that property in Jeffcoat Subdivision had been assessed in error for the years 1961, 1962 and 1963.  On recommendation of the Attorney and on motion of Commr. Dykes seconded by Commr. Theus and carried, a Resolution was adopted authorizing refund to P. G. Jeffcoat in the amount of $16.87 for 1961 taxes, and refund to P. C. Gorman for redeeming Tax Sale Certificate No. 427 (1963) in the amount of $25.87 and redeeming Tax Sale Certificate No. 350 (1964) in the sum of $23.88, subject to approval by the Comptroller.

tax delinquent

On motion of Commr. Cowart seconded by Commr. Theus and carried, the Clerk was authorized to issue duplicate Tax Sale Certificate to Gordon Hays and Alta Hays, his wife, and R. B. McKinney and Leona McKinney, his wife, Certificate #13 dated June 1, 1950, in the sum of $2.59, covering the following described property:

W. 183 ft. of S. 500 ft. of SE 1/4 of NE 1/4 of Section 20, Twp. 18 S., R. 28 E.

 

Motion was made by Commr. Dykes seconded by Commr. Cowart and carried, authorizing the Clerk to issue warrant in the amount of $24.35 to redeem Tax Certificate N. 13, dated June 1, 1962, if the original owner does not redeem same by October 5, 1964 at 11 o’clock A.M.

roads – state

Resolution from the City of Leesburg was read by the Clerk with reference to the erection of sign on Interstate 75 at its intersection with the Sunshine State Parkway indicating the roads to Leesburg and Wildwood.  On motion of Commr. Theus seconded by Commr. Dykes, the Board adopted a similar Resolution with the instructions that same be forwarded to the Chairman of the State Road Board.

bonds – miscellANEOUS

Deputy Sheriff bond for Gordon Hays, Surety Hartford Accident & Indemnity Company, was approved on motion of Commr. Cowart seconded by Commr. Theus and carried.

On recommendation of the attorney and on motion of Commr. Cowart seconded by Commr. Theus and carried, a Resolution was adopted authorizing the Clerk to return $2500 of $5000 cash bond from Martin Granholm guaranteeing the drilling of a well in Spring Bath  & Yacht Club Unit #4, provided well is satisfactory to the State Board of Health.

permits – dredging

Dredging permit for Lakeside Mobile Home Park, Leesburg, was approved on motion of Commr. Theus seconded by Commr. Cowart and carried.

hospitals

The action of the Chairman and Clerk in approving petitions for admission to State Tuberculosis Hospital for the following was approved by the Board:

James Wesley Brown

Florence Louise Washington

Howard Stanton Wood

Clifton Smallwood

 

Notice from the hospital that Gertrude Carrer expired on August 14, 1964 was filed.

public health

Clerk Owens submitted letter from the Architect together with letter from the Contractor on the Clermont Health Center with reference to the condition of the sidewalks across the property.  Mr. Cleland’s letter advises that the damage was not caused by Mr. Kuhlman and he should not be required to replace them.

courthouse

Dedication ceremonies for the remodeled Courthouse was set for October 15th on unanimous approval of the Board, with Democratic Governor Nominee Haydon Burns as the principal speaker.  Specified time to be established later.

Mr. Hopson, Architect, advised he has had several letters from sub-contractors to the effect that the contractor is not current in their payments and that he has written to the contractor with a copy to the Agent for the bonding company, but has had no reply as of this date.  Mr. Howell was instructed to write directly to the bonding company.

Mr. Hopson submitted preliminary plans for the addition to the offices of the Tax Assessor and Tax Collector, which he said would cost approximately $14 per sq. ft. for the 3500 sq. ft. area, or a total cost of $50,000.  Motion was made by Commr. Theus seconded by Commr. Dykes and carried, authorizing Mr. Hopson to proceed with the plans.

Clerk Owens submitted a revised request from the County Judge for a total of eight (8) keys to the lobby door of the Courthouse, which request was approved by the Board and the Clerk was instructed to issue the keys to the County Judge when same are available.

county employees

Resignation of Ollie P. Walton, secretary in the Juvenile Office, was accepted on motion of Commr. Dykes seconded by Commr. Theus and carried.  Resignation effective September 15, 1964.

On recommendation of the Juvenile Counselor, the Board approved the employment of Mrs. Imogene Merrill effective September 1, 1964 at an annual salary of $3200.00.

On recommendation of the Agricultural Agent and on motion of Commr. Dykes seconded by Commr. Theus and carried, the Board approved the employment of Nancy Fox on a halftime basis effective October 1, 1964 until a permanent Assistant Home Demonstration Agent is employed.  Mrs. Fox’ salary will be the salary set up in the budget for this position, $220.00 per month – she will receive no reimbursement from the State.  She will be reimbursed for travel expense at the rate of 10¢ per mile.

On recommendation of the Agricultural Agent and on motion of Commr. Theus seconded by Commr. Dykes and carried, the salary of the secretary, Clara Roll, will be reduced $40 per year effective October 1, 1964.

board of public instruction

Clerk Owens presented the Resolution as adopted by the Lake County Board of Public Instruction in special meeting on July 30 1964, fixing the millages to be assessed for School Districts or the Fiscal Year beginning July 1, 1964 and ending  June 30, 1965, WHEREUPON, on motion of Commr. Dykes seconded by Commr. Theus and carried, the millages as submitted by the Lake County Board of Public Instruction for the Fiscal Year beginning July 1, 1964 and ending June 30, 1965 were approved and Clerk Owens was instructed to order the Honorable R. G. Cassady, Tax Assessor, to assess the millages as contained in said Resolution, and instruct the Honorable Paul H. Reed, Tax Collector, to collect the taxes according to the millages contained therein.  Said Resolution being filed and made a part of these minutes.  SEE PAGES 91 THROUGH 93, Commissioners’ Minute Book 20.

budget

Clerk Owens read a letter from the Honorable Ray E. Green, Comptroller, acknowledging receipt of the budget for the first Fiscal Year ending September 30, 1965, stating “I have today approved the budget as to form and return the original herewith.”

Said budget fixed the millages as follows:

General Revenue Fund

2,450

Fine & Forfeiture Fund

1,000

Road & Bridge Fund

-

Capital Outlay Reserve Fund (Armories)

-

Capital Outlay Reserve Fund ( Agricultural Building)

-

Capital Outlay Reserve Fund (Juvenile Detention Home)

-

Capital Outlay Reserve Fund (County Buildings)

-

Capital Outlay Reserve Fund (Health Clinic)

-

Capital Outlay Reserve Fund (County Home)

.025

Bond Interest & Sinking Fund (County Buildings)

.600

(A) County Health Unit Fund

.237

(B) Water Conservation

.335

(C) Southwest Florida Water Management District

.122

(D) Oklawaha River Basin

.239

(E) Withlacoochee River Basin

.509

(F) Special District – South Lake Memorial Hospital

.333

(G) Northeast Lake County Hospital District

1.000

 

 

(A) Handled by Treasurer

 

(B) Handled by Oklawaha Basin Recreation and Water Conservation and Control Authority

(C) Handled by Southwest Florida Water Management District

 

(D) Handled by Oklawaha River Basin District

 

(E) Handled by Withlacoochee River Basin District

 

(F) Special Tax Levied on all property south of the boundary line separating Townships 20 and 21 south of the Tallahassee meridian

 

(G) Special Tax Levied on all property included in Northeast Lake County Hospital District less Precincts 13 and 21

 

 

Clerk Owens filed the budget as adopted on July 27, 1964 and approved by the Comptroller on August 11, 1964 for the Fiscal Year beginning October 1, 1964 and ending September 30, 1965 said budget being hereby made a part of these minutes.  SEE PAGES 94 THROUGH 106, Commissioners’ Minute Book 20.

Closing Statement of Operation for the Secondary Funds for the Fiscal Year 1963-64 was filed and copy of same given to each Board Member.

oklawaha

On motion by Commr. Cowart seconded by Commr. Dykes and carried, the following vouchers of the Oklawaha Water Authority were approved for payment by the Water Authority:

            Voucher Nos. 186 – 208

accounts refused

Request from the Leesburg Chamber of Commerce for $1800 to be used for the eradication of rough fish in Lake Griffin was refused and Clerk Owens was instructed to so advise the Chamber.

accounts allowed

On motion of Commr. Cowart seconded by Commr. Dykes and carried, the Agricultural Agent was authorized to approve all future bills pertaining to the Agricultural Center.

Motion by Commr. Dykes seconded by Commr. Theus and carried, the Board approved reimbursement of expenses for R. E. Norris to attend the National Agricultural Agents Convention in New Orleans on October 5th – 10th.

On recommendation of the Clerk and the Architect, change to bid accepted on August 10th for mechanical files from Simons Office Equipment was approved and on motion of Commr. Dykes seconded by Commr. Theus and carried, a Resolution was adopted authorizing a change to the contract with Simons Office Equipment for 18 cradles instead of 16 cradles at an additional cost of $578.20.

On advice of the Clerk and on motion of Commr. Dykes seconded by Commr. Theus and carried, Clerk Owens was authorized to issue warrant in the amount of $150,850.00 on Bond Interest and Sinking Fund, County Buildings, to Bankers Trust Company of New York covering interest in the amount of $15,850 and principal of $135,000 due October 1, 1964 on Certificates of Indebtedness.

Request of the Clerk for Bookcase from Leesburg Typewriter Service at a price of $122.00 to match existing desk in the Secretary’s Office was approved on motion of Commr. Cowart and seconded by Commr. Dykes.

Request of the Clerk for Storage Cabinet from Leesburg Typewriter Service at a cost of $147.50, including painting to match existing furniture, for the Bookkeeping Department was approved on motion of Commr. Dykes seconded by Commr. Theus.

On motion of Commr. Dykes seconded by Commr. Cowart and carried, the payrolls for the month of August were approved.

cancellation of warrants

Request of the Clerk for cancellation of the following warrants was approved on motion of Commr. Theus seconded by Commr. Cowart and carried:

FUND

NO.

ISSUED

TO

PURPOSE

Fine & Forfeiture

580

6/10/63

Ben Barwick

Witness County Judge’s Court

ditto

863

9/9/63

Bobby Conner

ditto

ditto

955

9/30/63

Grace McCullough

ditto

ditto

469

3/9/64

Grace McCullough

ditto

ditto

664

5/11/64

Grover Edge

ditto

ditto

665

5/11/64

Daniel Brazzell

ditto

ditto

940

8/10/64

W. G. Brown

ditto

Road & Bridge

674

4/13/64

Sumter Elec. Coop.

Duplicate Payment

 

On motion of Commr. Dykes seconded by Commr. Theus and carried, the Clerk was authorized to issue stop payment notices on the following warrants:

FUND

NO.

ISSUED

AMOUNT

TO

PURPOSE

Fine & Forfeiture

287

2/11/63

$5.00

Ed Thain

Witness County Judge’s Court

Ditto

354

3/11/73

10.60

Frank Wilkin

Juror County Judge’s Court

Ditto

584

6/10/63

4.20

Bethel Bagwell

Witness County Judge’s Court

Ditto

589

6/10/63

4.20

Bethel Bagwell

Ditto

Ditto

936

9/30/63

3.90

Robert G. Weeks

Ditto

Road & Bridge

235

12/10/62

430.78

Armco Steel Corp.

Culvert

 

communicatIONS

Letter from Tavares Hardware, Inc. advising that a 10% discount will be allowed on all merchandise with the exception of special items was read and filed.

Letter from Schultz and Cleary regarding site for college to be established by the Church of God was read.  The Clerk was instructed to forward same to the Industrial & Tourism Commission.

Letter from State Board of Health to Mrs. Isaacs regarding tabulation of bacteriological analysis of Lake Griffin was filed.

Letter from State Board of Health to Richard O. Newman regarding Done Roaming Trailer Park was read and filed.

Minutes of meeting of E. Central Florida Regional Planning Council was filed and copy presented to each Board Member.

Letter from Karl Lehmann to the City of Eustis regarding paving street adjacent to the Fairgrounds was read and filed.

Letters from Florida Congressmen were filed.

reports

Florida Division of Corrections regarding Lake County Jail and Stockade was filed.

Planning, Zoning & Building Department report for August was filed.

Service Officer’s report for August was filed.

Commodity Warehouse Supervisor’s Report for August was filed.

Home Demonstration Agent and Assistants’ reports were filed for August.

Agricultural Agent and Assistants’ reports were filed for August.

County Judge’s Fines, Forfeitures & Costs Report for August was filed.

Florida Vital Statistics Report for 1963 was filed.

 

There being no further business to bring before the Board, the meeting adjourned.

 

___________________________________                                                              ______________________________

CLERK                                                                                                                       CHAIRMAN