MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS on

MONDAY – NOVEMBER 2, 1964

The Board of County Commissioners met in regular session in the Commissioners’ Room in the Courthouse at Tavares on Monday, November 2, 1964, at ten o’clock A.M. with the following present:

Chairman Babb, Commrs. Theus, Cowart, Dykes and Livingston; Clerk Owens, Attorney Duncan and Engineer Hays.

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

minutes

On motion of Commr. Livingston seconded by Commr. Cowart and carried, the minutes of the regular meetings of October 5th and 12th were approved as submitted.

complaints

Mr. Paul Marteeny of 102 Dicie Street, Eustis, appeared with reference to the appraisal of his property located on the proposed route of State Road 19.  The Chairman directed Commrs. Dykes and Livingston to inspect this property and contact the State Road Department of their conclusion.

Mr. J. K. Smith of Glenn’s Cove appeared with reference to the enforcement of restrictions in Glenn’s Cove Subdivision.  Attorney Duncan advised Mr. Smith the County has no authority to enforce the restrictions and court action is his only recourse.

roads – state

Four members of the Town Council of Montverde appeared with reference to the condition of State Road 455 through Montverde.  The Chairman advised the councilmen present their problem will be submitted to the State Road Department in March when the road requests are compiled.

Mr. Bill Reedy appeared and requested Resolution from the Board to the State Road Department for re-appraisal of State Road 19 through Eustis.  Chairman Babb advised Mr. Reedy this would only slow down the progress of the chance of getting the road let before the end of the year, and we should do nothing at this time.

Attorney Duncan informed the Board of telephone conversation between Commr. Theus and Max Brewer whereby the State Road Department advises that $130,000 is needed for extra parcel, drainage easements and borrow pits to construct State Road 25 from the South City Limits of Leesburg to the interchange of State Road 25 with the Sunshine Parkway and the State Road Department is bound by Resolution from this Board stating that no secondary funds may be used.

Clerk Owens submitted letter from the State Road Department advising that the money from the $1,600,000 Bond Issue will not be available until January 1965.

After discussion and on motion of Commr. Theus seconded by Commr. Cowart, the Board adopted a Resolution authorizing the release of $10,000 from the secondary road funds for use by the State Road Department on the construction of State Road 25 South of Leesburg.  (Resolution not prepared - rescinded November 9, 1964.)

On motion of Commr. Dykes seconded by Commr. Livingston and carried, a Resolution was adopted requesting the State Road Department to expedite the awarding of contract on State Road 44 East of Eustis as the County already owns the right of way; also, request that every possible effort be made to get State Road 19 constructed through the City of Eustis as the money for this right of way is already available.  (Resolution not prepared – see Resolution of November 9, 1964.)

SOIL SURVEY

Mr. R. E. Norris appeared at the request of the Board with reference to soil survey of the County.  The Clerk outlined the past actions of the Board regarding this subject.  On recommendation of Mr. Norris and on motion of Commr. Dykes, seconded by Commr. Theus and carried, the Clerk was instructed to write Mr. J. W. Hammett, Soil Conservation Service, that the County has $9,000 budgeted for this work and is willing to enter into an Agreement with the Soil Conservation Service provided a competent soil surveyor is assigned to the project on a full time basis.

road CLOSINGS

On presentation of petition for closing platted street and on motion of Commr. Theus seconded by Commr. Dykes and carried, the Board adopted a Resolution authorizing advertising for a public hearing to be held on December 14, 1964 of intention to close portion of street located in Lake Griffin Park Subdivision, as described:

That portion of Second Street, according to the Plat of Lake Griffin Park filed April 3, 1939, in Plat Book 11, page 9, public records of Lake County, Florida lying east of the Northern extension of the West line of Lot 12, Block 7 of said subdivision.

 

On presentation of petition to close platted street and on motion of Commr. Dykes seconded by Commr. Livingston, the Board authorized the publication of a public hearing to be held on December 7, 1964 of intention to close the following described street:

That portion of Alhambra Boulevard bordered on the North by Oakland Boulevard, on the East by Block J of Sunnycrest Subdivision owned by C. D. Kurtz, on the South by Richland Avenue and property owned by Howell C. Hopson, and on the West by Block K of Sunnycrest Subdivision owned by C. D. Kurtz; also, the parkways located within the above described portions of Alhambra Boulevard;

 

ALSO:  That portion of Alhambra Boulevard lying South of Richland Avenue and between Blocks L and M of Sunnycrest Subdivision, and bounded on the South by the South boundary of said Subdivision; also, the parkways located between Blocks L and M, and within Alhambra Boulevard.

 

water levels

Mr. H. E. Young and four other members of the South Lake Waterways Club appeared and presented letter and Resolution with reference to water controls in the Green Swamp area.  On motion of Commr. Dykes seconded by Commr. Cowart and carried, the Board adopted a Resolution requesting the Oklawaha Water Authority to investigate and acquire necessary easements and deeds that construction of existing tram road may be accomplished in order to control the water supply in the Green Swamp area.

RECESS AND REASSEMBLY

The Board recessed for lunch at 12 o’clock noon and reconvened at 1:30 o’clock P.M. to take up the remaining items of business.  Mr. Theus was not present during the afternoon session.

budget

On motion of Commr. Dykes seconded by Commr. Livingston and carried, the amended budget as presented by the Clerk was approved.  SEE PAGES 131 – 134, Commissioners’ Minute Book 20.

indigents

Attorney Duncan informed the Board the County Judge has approved the Will of Mary E. Leu for probate and it is in order for the Board to appoint an Administrator, whereupon, on motion of Commr. Dykes seconded by Commr. Cowart and carried, Herbert A. Babb was appointed Administrator of the Estate of Mary E. Leu.

COUNTY PROPERTY

On motion by Commr. Cowart seconded by Commr. Dykes and carried, the Board adopted a Resolution authorizing that deed be executed conveying the following described property to the State Road Department for the completion of State Road S-470:

The South 50 feet of the SE 1/4 of SW 1/4 of NW 1/4 of Section 15, Township 20 South, Range 24 East.

 

roads – state

On motion of Commr. Livingston seconded by Commr. Dykes, the Board adopted a Resolution requesting survey by the State Road Department relative to the installation of a signal light at the intersection of State Road S-44-B and State Road 500.

roads – state

Clerk Owens submitted for filing letter from the Chairman of the State Road Board advising that additional signs will be erected at the interchange of Interstate 75 and the Sunshine State Parkway.

Traffic Study Map of Lake County Highways was presented and filed.

Two letters from the State Road Department to Attorney Duncan regarding suit information on State Road 19 were filed.

Letter from the State Road Department to the Atlantic Coast Line Railroad regarding encroachment of State Road 47 on railroad right of way between Cassia and Mount Plymouth was read and filed.   Letter advised Atlantic Coast Line that until Bond Issue has been validated, funds for purchasing this right of way will not be available due to Resolution adopted by this Board that no further expenditures be made from the secondary funds until Bond Issue is validated.

complaints

Mr. F. A. Branigan of Fruitland Park appeared and complained of adjoining property owner closing road into her property on the west side of Lake Louisa during the summer of 1958.  Attorney Duncan advised her to contact her attorney as this is a private matter.

The Clerk presented letters addressed to the Chairman from the U. S. Forest Service and the Outdoor Recreational Planning Committee requesting that speed limit of five miles per hour be established on Alexander Springs Creek from the Springs to Forest Road 52-B.  Action on this was deferred until the next meeting.

civil defense

At the request of the Civil Defense Director, the Board recessed to view the basement of the Courthouse and upon resuming business, the Civil Defense Director was authorized to use the Southwest corner of the Courthouse basement as a radio communication room in the event of an emergency.

road and bridge department

On recommendation of the Engineer and on motion of Commr. Livingston seconded by Commr. Cowart and carried, the Clerk was authorized to advertise for sale the asphalt plant and the Engineer was instructed to prepare notice.

bids

On recommendation of the Engineer and on motion of Commr. Dykes seconded by Commr. Livingston and carried, the bid of Sun Concrete Pipe, Inc. as submitted on October 12th on all sizes and types of concrete pipe was accepted by the Board.

On recommendation of the Engineer and on motion of Commr. Livingston seconded by Commr. Cowart and carried, the Board accepted the following bids on sign materials as submitted on October 12th:

Minnesota Mining & Mfg. Company – Facings and numbers

John M. Warren - Aluminum Blanks

Dominion Signal Company – Posts

Municipal Supply & Sign Corp. – Caps and crosses

 

On motion of Commr. Dykes seconded by Commr. Cowart and carried, the Engineer was instructed to prepare notice and specifications on street sweeper to be purchased by Districts 2 and 3, and the Clerk was authorized to advertise same.

On motion of Commr. Cowart seconded by Commr. Livingston and carried, the Engineer was instructed to prepare notice and specifications on trucks for Districts 1, 2, 3 and 4, and the Clerk was authorized to advertise same.

zoning

Zoning Director Webb reported that David Tindal has failed to comply with his requests to remove house trailer from property not zoned for house trailers.  On recommendation of the Attorney and on motion of Commr. Livingston seconded by Commr. Dykes and carried, the Attorney was instructed to refer this matter to the County Prosecutor for action.

insurance

Clerk Owens submitted for filing, letters from insurance agents advising that the first liability coverage and fire and vandalism coverages have been renewed by binder effective November first and policies will be forthcoming.

railroad

Clerk Owens submitted letter from the Atlantic Coast Line advising that Agreement dated April 16, 1948 granting the County the right of maintaining public crossing 115 ft. southwest of Mile Post SC 820, Umatilla, has been terminated due to the improvement to State Road 19 through Umatilla.

state agencies

The Clerk submitted for filing, letter from the Agricultural Agent advising that the U. S. Department of Agriculture has informed him there will be no spray program for the control of fire ants in Lake County in the immediate future due to lack to funds.

hospitals

Motion by Commr. Dykes seconded by Commr. Cowart and carried, the Board approved the action of the Chairman and Clerk in executing petitions to the State Tuberculosis Hospital for the following:

            Samuel Ernest Moore and James Wesley Brown

Notice from the hospital that Mary Buxton left the hospital against medical advice on October 2, 1964, was filed.

licenses & permits

Action on bond for carry firearms of Martin F. Messimer was deferred until the next meeting when Mr. Theus will be present.

Use Permit to the City of Mount Dora for the construction and maintenance of water line under County Road 4-4581 was filed.

laws & legislature

Attorney Duncan reported the cost of codifying the Lake County laws is $2500 for indexing and $25 per page for special act.  No action taken on this.

COURTHOUSE

Mr. James Stambeck of the Florida Telephone Corp. appeared with reference to the installation of pay phones in the lobby of the Courthouse.  On motion of Commr. Livingston seconded by Commr. Dykes and carried, the Board authorized the installation of two acoustical type wall phones and the Board agreed to pay the cost of conduit required.

On motion of Commr. Dykes seconded by Commr. Cowart, the Board authorized the Engineer to confer with the Architect regarding change to Commissioners’ table to allow space for the Engineer and Zoning Director.

On motion of Commr. Dykes seconded by Commr. Livingston and carried, Change Order #13 to the Courthouse contract in the amount of $2,086.94 was approved by the Board.

Letter from Haynes, Inc. to the Architect advising that account due in the amount of $316.28 by the contractor is past due.  Letter filed.

Letter from Katz & Katz, Attorneys, representing George Doro Fixture Company was referred to the Architect for answering.

Copy of letter from Howell C. Hopson, Architect, to the contracting firm together with list of outstanding accounts was filed.

salaries & wages

Employment of James Paul Milton, Mosquito Control Director effective September 1, 1964 at a monthly salary of $580.00 was approved on motion of Commr. Livingston seconded by Commr. Cowart and carried.

On motion of Commr. Cowart seconded by Commr. Dykes, the Board approved the following changes in salaries and wages effective October 1, 1964:

William E. Young to $450.00 per month

Joe Spires to $1.40 per hour

John A. Weaver to $1.25 per hour

 

accounts allowed

Motion by Commr. Dykes seconded by Commr. Cowart and carried, the Supervisor of Registration was authorized to purchase storage cabinet from Addressograph Company at an approximate cost of $200.00.

Motion by Commr. Dykes seconded by Commr. Cowart and carried, the low bid of Glenn Y. Middleton in the amount of $642.00 for painting District 3 barn was accepted.

Request of the Civil Defense Director to purchase mimeographing machine at an approximate cost of $400, providing matching funds are approved by the State.

Request from Florida Nursery & Landscape Company in the amount of $5,417.74, net amount due on contract, was approved on motion of Commr. Cowart seconded by Commr. Dykes and carried.

On motion of Commr. Dykes seconded by Commr. Cowart and carried, the County Service Officer was authorized to attend the Mid-Winter Conference in St. Petersburg on November 5th and 6th.

On motion of Commr. Livingston seconded by Commr. Cowart, the Board approved the expenses of the members, attorney, clerk and engineer to attend meeting in Orlando on November 10th sponsored by the Florida Waterways Association.

On motion of Commr. Dykes seconded by Commr. Livingston the Board approved the paving of that part of New Hampshire Avenue between State Road 500 and Palmway.  Work to be done by the contractor for the City of Tavares and cost not to exceed $500.00.

Motion by Commr. Dykes seconded by Commr. Livingston, the Board authorized the rental of three voting machines to the City of Clermont to be used in their city election sometime in December.  Rental of machines $25.00 each plus transportation.

communications

Letter from the Lake County Chamber of Commerce requesting that palm trees be planted at the corner of the building.  Chairman Babb advised this has already been done.

Letter from Lakes & Hills Women’s Republican Club expressing appreciation to the Board for hearing their protest on October 12th was read and filed.

Letter from Lake County Chamber of Commerce and copy of letter from Richey Green regarding Grove Street and the Lake County Fair was read and filed.

Statement of the status of Secondary Road Funds as of September 30, 1964 was filed and copy distributed to each member.

Letter from the State Board of Health to the Florida Methodist Conference Board of Education regarding the cause of pollution in Lake Griffin was filed.

Copy of State Road Department Management Manual subject Gratuities and Outside Employment was filed.

reports

Annual Report covering activities of the Lake-Seminole Farm Forester was filed.

Report from the Home Demonstration Agent with reference to study of programs in other states visited during the past summer was filed.

Report of the Planning, Zoning & Building Department for October was filed.

Report of Surplus Commodity Warehouse Supervisor for October was filed.

Report from Florida Division of Corrections regarding Road Prison No. 58 was filed.

County Judge’s Fines, Forfeitures and Costs Report for October was filed.

Service Officer’s Monthly Report for October was filed.

Report from the State Board of Administration for 1964 was filed.

 

There being no further business to bring before the Board, the meeting adjourned at 3:45 o’clock P.M.

 

___________________________________                                                                                                                          ______________________________

CLERK                                                                                                                                                                                   CHAIRMAN