MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS

 MONDAY – february 1, 1965

The Board of County Commissioners met in regular session in the Commissioners’ Room in the Courthouse at Tavares on Monday, February 1, 1965, at 10:00 o’clock A.M. with the following members present:  Chairman Livingston; Commrs. Theus, Cowart, Dykes and Babb, Clerk Owens, Attorney Duncan, County Engineer Hays and Zoning Director Webb.

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

Complaints

Mr. Kenneth Blakeley of Eustis appeared and complained that the SRD will not reimburse him for his property on SR 19 in Eustis.  Mr. Blakeley explained that the land has been appraised at $4,000 and the building at $10,320.  Attorney Duncan advised this property is not included in the road suit as the original deed contains a reservation providing for 200’ for road way purposes.  On motion of Commr. Dykes, seconded by Commr. Babb and carried, a resolution was adopted asking the SRD to consider reimbursing Mr. Blakeley for property taken for road right of way.

Civil defense

Dr. Hall appeared and advised the Air Force is desirous of equipping an emergency hospital in this area – will require at least 2,000 square feet of floor space.  Chairman Livingston said offhand do not know of such space available but we will be on the lookout for such a building.

Public health

Clerk Owens submitted letter from the State Board of Health with reference to the water supply system at the Springs Bath & Yacht Club, advising that this system has not been completed nor accepted.  On motion of Commr. Cowart, seconded by Commr. Dykes and carried the Board deferred action on returning cash bond to Mr. Grandhaolm until all requirements of the State Board of Health are met.

Deeds

On recommendation of the Attorney and on motion of Commr. Babb, seconded by Commr. Dykes and carried, deeds conveying the following described properties to Lake County were accepted and ordered same recorded upon the public roads:

GRANTORS: State Board of Education of Florida

DESCRIPTIONS:      The West 25 feet of the South 1,122 feet of the West Half of the Southeast Quarter of the Southwest Quarter of Section 17, Township 19 South, Range 24 East.

GRANTORS: J. H. Williams and Louise O. Williams, his wife.

DESCRIPTION:        The South 25 feet of: The East Half of the Southwest Quarter of the Southwest Quarter (E½ of SW¼ of SW¼); AND: The South 25 feet of: The West Half of the Southeast Quarter of the Southwest Quarter (W½ of SE¼ of SW¼) of Section 22, Township 18 South, Range 24 East.

GRANTORS: John D. Campbell and Elise S. Campbell, his wife.

DESCRIPTION:        The North 25 feet of: The Northeast Quarter of the Northeast Quarter (NE¼ of NE¼) of Section 28 Township 18 South, Range 24 East.       

GRANTORS: Joseph A. Heyl and wife, Beatrice H. Heyl

DESCRIPTION:        The South twenty-five feet of the E/2 of W/2 of SW/4 of SE/4 of Section 22, Township 18 South, Range 24 East.

GRANTORS: Clarence C. Hunt and wife, Mabel Hunt

DESCRIPTION:        The South 25 feet of: The West Half of the Southwest Quarter of the Southwest Quarter (W½ of SW¼ of SW¼) of Section 22, Township 18 South, range 24 East.   

GRANTORS: George L. McComb and wife Virginia P. McComb.

DESCRIPTION:        The North 25 feet of: the Northwest Quarter of the Northwest Quarter (NW¼ of NW¼); AND: The North 25 feet of: The Northwest Quarter of the Northeast Quarter of the Northwest Quarter (NW¼ of NE¼ of NW¼); of Section 27, Township 18 South, Range 24 East.

GRANTORS: J. Floyd Harrison and wife Elizabeth F. Harrison

DESCRIPTION:        The South 25 feet of: The West Half of the Southwest Quarter of the Southeast Quarter (W½ of SW¼ of SE¼) of Section 22, Township 18 South, Range 24 East.

GRANTORS: Fred A. Smith and wife Mrs. Barbara P. Smith

DESCRIPTION:        The North 25 feet of: The Northeast Quarter of the Northeast Quarter (NE¼ of NE¼) of Section 27, Township 18 South, Range 24 East.      

GRANTOR: Lucy Hill

DESCRIPTION:        The North 25 feet of: The Northeast Quarter of the Northeast Quarter of the Northwest Quarter (NE¼ of NE¼ of NW¼) of Section 27, Township 18 South, Range 24 East.

GRANTOR: William G. Bates

DESCRIPTION:        The South 25 feet of: The Southwest Quarter of the Southeast Quarter (SW¼ of SE¼) of Section 21, Township 18 South, Range 24 East.

GRANTORS: W. L. Miller and wife Laura J. Miller

DESCRIPTION:        The West 45 feet of: Lot 3 AND: The East 15 feet of: Lot 4 all in block G, Mt. Vernon Subdivision, According to the plat thereof recorded in Plat Book 6, page 96, Public Records of Lake County, Florida.

GRANTORS: Brown Builders Supply Co., Inc.

DESCRIPTION:        Commence at the Northeast corner of the SE¼ of NE¼ of Section 26, Township 19 South, Range 26 East, run thence West 30 feet, thence South 575 feet for point of beginning, said point being the West right of way line of Eudora Road; run thence South 89°50’ West 900.4 feet, thence South 50 feet, thence East 900.4 feet to a point on the West right of way line of Eudora Road, run thence North 50 feet to point of beginning.

THIS DEED is executed by the Grantor to the Grantee for purposes of road right of way for the public.

GRANTORS: Byron E. Herlong and Frances L. Herlong, his wife.

DESCRIPTION:        The West 25 feet and the North 25 feet of the Northeast Quarter (NE¼) of the Southwest Quarter (SW¼) of Section 17, township 19 South, Range 24 East.

GRANTOR: Panacea Timber Company, Inc.

DESCRIPTION:        The East 25 feet of the Southwest Quarter (SW¼) of the Southwest Quarter (SW¼), and the West 25 feet of the North 198 feet of the Northwest Quarter (NW¼) of the Southeast Quarter (SE¼) of the Southwest Quarter (SW¼) of Section 17, Township 19 South, Range 24 East.               

GRANTORS: Charles R. Sessions and wife, Lois J. Sessions

DESCRIPTION:        The East twenty (20) feet of: That part of the North Half of the Northeast Quarter of the Southwest Quarter of Section 25, Township 19 South, Range 27 East, lying South and East of the right of way of State Road 46.

GRANTORS: Manfred Olson and wife, Angeline Olson

DESCRIPTION:        The East 20 feet of: That part of the Southeast Quarter of the Northeast Quarter of the Southwest Quarter of Section 25, Township 19 South, Range 27 East, lying South of the right of way line of the Atlantic Coast Line Railroad.

GRANTORS: Mary A. Buxton and Husband, Walter H. Buxton

DESCRIPTION:        The North 20 feet of: The East 52.56 feet of the NE¼ of SW¼ of the SE¼ of Section 25, township 19 South, Range 27 East. ALSO The North 20 feet of: The West 30 feet of the SE¼ of Section 25, Township 19 South, Range 27 East.

GRANTORS: Bertha Fenton, widow

DESCRIPTION:        The North 20 feet of the following described parcel of Land: The East 132 feet of the West 397 feet of the North 247.5 feet of the NW¼ of SW¼ of SE¼ of Section 25, Township 19 South, Range 27 East.

GRANTORS: Grace E. Johnson, and A.B. Johnson, her husband

DESCRIPTION:        The East twenty (20) feet of: The East 700 feet of the South Half of the Northeast Quarter of the Southwest Quarter of Section 25, Township 19 South, Range 27 East, lying North of the right of way line of the Atlantic Coast Line Railroad.

GRANTORS: Hugh Williams and wife Eugenia Williams

DESCRIPTION:        The North 20 feet of: The East 100 feet of the West 265 feet of the North Half of the Northwest Quarter of the Southwest Quarter of the Southeast Quarter, of Section 25, Township 19 South, Range 27 East.

GRANTORS: Benjamin Nelson and wife, Madge E. Nelson

DESCRIPTION:        The North 20 feet of: The West 165 feet of the North Half of the Northwest Quarter of the Southwest Quarter of the Southeast Quarter; AND the North 20 feet of: The East 263 feet of the North Half of the Northwest Quarter of the Southwest Quarter of the Southeast Quarter; ALL IN Section 25, Township 19 South, Range 27 East.

GRANTORS: Ida Mae Swaim, a widow AND Nathan S. Swaim and wife, Charlotte N. Swaim

DESCRIPTION:        Commence at the Northwest corner of Section 35, Township 18 South, Range 26 East; thence run North 89°54’08” East, 3994.99 feet; thence run South 1°44’ West, 319.23 feet to Point of Beginning; thence continue running South 1°44’ West, 76.36 feet; thence run North 89°51’54” East, 15.01 feet; thence run South 1°44’ West, 250.23 feet, thence run South 89°50’30” West, 30.02 feet; thence run North 1°44’ East, 326.30 feet; thence run North 88°40’45” East, 15.02 feet to Point of Beginning.       

GRANTORS: Nathan S. Swaim and wife, Charlotte N. Swaim

DESCRIPTION:        Commence at the Northwest corner of Section 35, Township 18 South, Range 26 East; thence run North 89°54’08” East, 3994.99 feet; thence run South 1°44’ West, 319.23 feet to Point of Beginning; thence continue running South 1°44’ West, 76.36 feet; thence run North 89°51’54” East, 15.01 feet; thence run North 1°44’ East, 60.05 feet, thence run North 88°40’45” West, 283.39 feet; thence run North 1°44’ East, 30.04 feet; thence run South 88°40’45” West, 298.41 feet to Point of Beginning.      

GRANTOR: J. A. Getford, Jr., also known as Junior Getford

DESCRIPTION:        The East 10 feet of: Lot 14, according to W. L. Eaton’s Subdivision of Eldorado Heights, as shown on Plat thereof filed in the Public Records of Lake County, Florida, in Plat Book 4, page 4.

GRANTORS: Fred Neidert and wife, Ruth Neidert and John Neidert and wife Anne Neidert     

DESCRIPTION:        The Southerly ten feet of: Lots 167, 168, 169, 170 and 171, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida. AND The Northerly ten feet of: Lot 16, adjacent to an existing 30 foot platted street in W. L. Eaton’s Subdivision of Eldorado Heights, recorded in Plat Book 4 page 4, Public Records of Lake County, Florida.

GRANTOR: Mary Ruth Vass, a single person

DESCRIPTION:        The Southerly ten feet of: Lot 166, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTOR: Helen Beard

DESCRIPTION:        The Southeasterly ten feet of: Lots 128 and 129, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: Arthur L. Miller and wife, Nancy Miller

DESCRIPTION:        The Southeasterly ten feet of: Lot 130, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: James W. Fisk and wife, Dorothy B. Fisk

DESCRIPTION:        The Southerly ten feet of: Lots 164 and 165, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: Alton S. Palmer and wife, Emilie D. Palmer

DESCRIPTION:        The Southeasterly ten feet of: Lots 132 and 133, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTOR: Eldorado Groves Inc.

DESCRIPTION:        The Southeasterly ten feet of: Lots 134 through 138, inclusive AND: The Northwesterly ten feet of: Lot 143 and a portion of Lot 177 AND: The West ten feet of: A portion of Lot 177

Said ten feet being adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: Thomas E. Langley and wife, Winefred S. Langley

DESCRIPTION:        The Southerly ten feet of: Lots 162 and 163, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: William M. Ottaway and wife, Patricia C. Ottaway

DESCRIPTION:        The East ten feet of: Lots 123 and 124, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: Martha Lewis, single, and Bette Kennedy, single

DESCRIPTION:        The Southeasterly ten feet of: Lot 127 AND: The East ten feet of : Lots 125 and 126. All being located adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: C. V. Ransick and wife, Elva M. Ransick

DESCRIPTION:        The East ten feet of: Lots 119, 120, 121, 122, adjacent to an existing 30 foot platted street in Eldorado Heights Subdivision, recorded in Plat Book 3 page 7, Public Records of Lake County, Florida.

GRANTORS: Dorothy C. Kempf and Edward J. Kempf

DESCRIPTION:        The East 25 feet of: That part of the Northeast Quarter of Section 5, Township 19, South, Range 27, East, lying North of the right of way of Old State Road 44.

GRANTORS: K. W. Haverlah and wife, Sophia M. Haverlah

DESCRIPTION:        The East 10 feet of: Lots 18 through 25 inclusive, of W. L. Eaton’s Subdivision of Eldorado Heights, according to the plat thereof recorded in Plat Book 4, page 4, public records of Lake County, Florida.

GRANTOR: Ann A. Sherman, single

DESCRIPTION:        The West 10 feet of: Lots 10 and 11, according to W. L. Eaton’s Subdivision of Eldorado Heights, according to the plat thereof filed in the public records of Lake County, Florida in Plat Book 4, page 4. ALSO, The West 25 feet of: That part of Government Lot 4, in Section 4, Township 19, South, Range 27 East, lying North of the right of way line of Old State Road 44.

GRANTORS: Eldorado Groves, Inc.

DESCRIPTION:        The Southeasterly 10 feet of Lots 144 and 145 of Eldorado Heights, according to the Plat thereof filed in the public records of lake County, Florida, in Plat Book 3, page 7.  ALSO: The Northwesterly 10 feet of lot 2 of W. L. Eaton Subdivision of Eldorado Heights, as appears in the public records of Lake County, Florida, in Plat Book 4, page 4.  

GRANTOR: Hans Koenigsdorfer, widower

DESCRIPTION:        The West 10 feet of: Lots 12 and 13, according to W. L. Eaton’s Subdivision of Eldorado Heights, filed and recorded in the public records of Lake County, Florida, in Plat Book 4, page 4.

The request of certain owners of property on Lake Eldorado for quit claim deeds was brought up and discussed.  Evidence was submitted to the Board that the high water line of Lake Eldorado extended to and upon the unnamed street or driveway as shown by the Plat of Eldorado Heights and for that reason there was no land title to any properties between the boundaries of said unnamed street or driveway and Lake Eldorado.  It was then stated inasmuch as the County has no actual title to convey there would be no objection to the issuing of quit claim deed to strengthen the title to the adjoining property owners for road purposes only.

Thereupon motion of Commr. Dykes and seconded by Commr. Babb and duly carried, the Chairman and Clerk were authorized to execute and deliver quit claim deeds to the owners of various lots in said subdivision as to any alleged land between the unnamed street or driveway and Lake Eldorado.

Quit Claim Deeds issued to: C.W. Ransick; Fred Neidert & John Neidert; Mary Ruth Vass; James W. Fisk; Eldorado Groves; Alton S. Palmer; Arthur L. Miller; Helen Beard; Martha Lewis & Bette Kennedy; William M. Ottaway.

Right of way – roads

On motion of Commr. Babb, seconded by Commr. Dykes and carried, the Engineer and Attorney were instructed to work out something with the State Road Department whereby acquisition agents for right of way in Lake County will be county residents.

Laws & legislature

Upon motion of Commr. Theus, seconded by Commr. Cowart and carried, the Attorney, Engineer and Zoning Director were instructed to prepare proposal for the Legislative delegation similar to Chapter 63-1242 allowing Collier County to take action in any matters authorized for any other county in the state.  Also, a proposed bill for subdivision regulations and control.

Attorney Duncan submitted copy of proposed amendment to the act regarding the salary of the Director of County Health Unit which will be submitted to the Legislative Delegation to be presented to the 1965 session.

Engineering department

On motion of Commr. Cowart, seconded by Commr. Dykes and carried, the Engineer was authorized to have an architect prepare tentative plans for a building to house the Zoning and Engineering Departments.

Planning & zoning

On motion of Commr. Dykes, seconded by Commr. Babb and carried, the Attorney, Chairman and Zoning Director were authorized to go to Tallahassee with reference to our application for federal assistance under the planning program.

e. central Florida regional planning council

Mr. Bill Hess appeared and reported on the progress made by the Council during the past year and also outlined some of the proposed projects for the future.

Roads – state

Engineer Hays advised the State Road department is not in favor of installing any type of signal light at the intersection of SR 44-B and SR 500.  Chairman Livingston instructed the Engineer to get prices of the cost of the “winkematic system” and a caution light.

County property

On motion of Commr. Dykes, seconded by Commr. Babb and carried, the Engineer was authorized to stabilize the lot intended as a parking area until the lot can be paved.

Recess & reassembly

The Board recessed for lunch at twelve o’clock noon and reconvened at 1:30 P.M. to take up the remaining items of business.

Licenses & permits

Dr. George Hebbard representing Frank M. Murphy Corp. of Bartow appeared and presented request for reconsideration of their previous request for exploratory drilling rights along County rights of way.  Dr. Hebbard presented agreement outlining conditions under which the drilling will be made, which was approved by the Attorney.  Motion was made by Commr. Dykes, seconded by Commr. Babb and carried, that the agreement be approved for one year and motion of December 14, 1964 denying same is hereby rescinded.

Board of public instructions

Mr. Jack Morgan newly elected Superintendent of the Board of Public Instruction appeared and expressed appreciation of the School Board for the cooperation they have received from this Board and hope that the same relationship will exist in the future.

Outdoor recreational facilities

Mrs. Norma Hendricks of Leesburg appeared with reference to boat ramp at Helena Run being removed by the State Road Department when the new bridge was constructed.  Chairman Livingston requested Commr. Theus and the Engineer to discuss with property owners the possibility of right of way being donated in order for a new boat ramp to be installed at this site.

On motion of Commr. Theus, seconded by Commr. Dykes and carried, a resolution was adopted requesting the State Road Department to reinstate Singletary Park to its original condition before construction on State Road 25.

Tax refund

Clerk Owens submitted letter from R. G. Cassady, Tax Assessor, advising that property in Twilight Cove has been over assessed for the years 1961, 1962, and 1963.  On recommendation of the Attorney and on motion of Commr. Dykes, seconded by Commr. Babb and carried, a resolution was adopted authorizing refund to J. L. Severance in the amount of $107.86 for 1961, $110.29 for 1962, and $111.36 for 1963, subject to approval by the Comptroller.

Assessments

Clerk Owens submitted letter from R. G. Cassady, Tax Assessor, advising that property of Elmo C. Wrenn in Twilight Cove was under assessed for the years 1961, 1962, and 1963.  On motion of Commr. Theus, seconded by Commr. Dykes and carried, the Attorney was instructed to get the Attorney General’s opinion for recovering the under assessments for the years 1961, 1962 and 1963.

Deeds

Attorney Duncan reported he has received title opinion on property located between Washington Road and the Shopping Center in Sylvan Shores and the title is not marketable, whereupon, on motion of Commr. Dykes, seconded by Commr. Babb and carried, the deed was rejected due to the fact that the title is questionable.

Road closings

Attorney Duncan presented petition for closing platted streets in McDonald Terrace as described below, and on motion of Commr. Dykes, seconded by Commr. Theus and carried, a resolution was adopted authorizing advertising for a public hearing to be held on March 1, 1965:

That portion of McDonald Drive as shown on the Plat of McDonald Terrace, lying between the parcels shown on said Plat as “not included”, and extending from the Westerly line of said parcels marked “not included”, Easterly to the East boundary of McDonald Terrace.

Bonds – roads

On recommendation of the Attorney and on motion of Commr. Babb, seconded by Commr. Dykes and carried, a resolution was adopted deleting reference to paving entrances, driveways and parking areas on the Lake Sumter Junior College Campus from the Bond Program and requesting the State Road Department that cost of construction of same be transferred to the requests for construction of roads and highways in Lake County for the budget year beginning July 1, 1964 (Secondary Funds).

plats

Attorney Duncan submitted letter from the Tax Assessor with reference to lots being sold in Astor Forest Campsites, plat of which has not been approved by this Board.  On motion of Commr. Babb, seconded by Commr. Dykes and carried, the Clerk was instructed to advise the Tax Assessor the Board does not think they should take action that might approve the plat.  The Attorney was directed to write the Lake County Health Department to enforce the State sanitary regulations in this area.

Mr. E. T. Hall presented plat of Eagle Nest Mobile Home Estates located in Section 36/18/24, owners Gerald L. Garriot and Rachel P. Garriot.  Attorney Duncan said this plat consists of thirty-six lots and the streets are the proper width and has access road as required.  Title opinion of W. F. Robinson dated January 28, 1965 shows the property is subject to a mortgage in favor of the Citizens National Bank of Leesburg, however, Mr. Hall has partial release of mortgage releasing the streets from the mortgage, which he will file in the public records.  The plat has been approved by the Zoning Director and letter from the County Engineer recommending the subdivision for septic tank type sewage disposal is filed herewith.

On motion of Commr. Theus, seconded by Commr. Dykes and carried, the Plat of Eagle Nest Mobile Homes Estates was accepted and approved.

Law library

Chairman Livingston appointed Commr. Theus to serve on the Law Library Board for the ensuing year.

Tax assessor

Request from the Tax Assessor regarding Certificates of Correction of Errors and Corrections on the 1964 tax roll numbers 147 through 159 was approved on motion of Commr. Dykes, seconded by Commr. Cowart and carried.

Tax collector

On motion of Commr. Dykes, seconded by Commr. Theus and carried, the South Lake Press of Clermont was designated as the newspaper in which the Tax Collector is to publish the delinquent tax list, and the Clerk was instructed to so notify Mr. Reed.  Also, publish notice of Equalization Board in the South Lake Press on motion of Commr. Cowart, seconded by Commr. Babb and carried.

Road & bridge dept.

On recommendation of Commr. Dykes and the Attorney, the Engineer was instructed to contact Mr. Dillard with reference to the County buying clay from him.

Roads – county

Affidavits from T. O. Moorhead and A. L. Bennett stating that road lying over and upon the West 16-1/2 feet of Lots 10 and 11, and the East 16-1/2 feet of Lot 9, all of Conner’s Subdivision, has been continuously and uninterruptedly utilized by the public for a period of time in excess of 20 years were filed, and motion was made by Commr. Dykes, seconded by Commr. Babb and carried, a resolution was adopted declaring the said road to be a public road by prescription.

Roads – state

Attorney Duncan reported on his recent trip to Tallahassee with regard to the status of Lake County’s road construction program and advised he was successful in getting a promise for the money for the order of taking in condemnation suit on SR 19, and bonds will be sold on February 2nd and funds will be available by March 1st.

Letter from the State Road Department requesting title search on SR S-33, Job 11649-2607, was submitted by Clerk Owens who advised this information as turned over to Lake Abstract & Guaranty Company on January 19th.

Clerk Owens submitted for filing copy of letter from Welborn Daniel to Willard Peebles requesting the State Road Department to maintain State Road 19 through Eustis as the No. 1 road project.

Estimate from the State Road Department of funds available for secondary road construction for 1965-66 was filed and the Chairman set Monday, February 15, at 9 A.M. for hearing primary and secondary road requests for the budget year 1965-66.

Statement of status of Secondary Funds as of December 31, 1964 was filed and copy distributed to each member.

Copy of letter from the State Road Department to the Board of Public Instruction regarding study of intersection of SR 500 with the entrances of the Lake-Sumter Junior College was read and filed, said letter advising they expect no change in the design of the entrances at this time due to the traffic volume.

Applications

Application from Paul Wise for the position of General Maintenance was read and filed.

Soil survey

Clerk Owens submitted for filing report from Walter Shaffer advising that during the month of January a total of 11,086 acres was mapped by the soil scientists.

Permits – dredging

On motion of Commr. Theus, seconded by Commr. Cowart and carried, dredging permits were approved for James Spillars to dredge in Lake Harris for Jency Crosby and G. B. Galbreath.

Permits – use

Use Permits were filed by the Engineer as follows:

L. C. Permit No. 27 to Florida Telephone Corp. for the construction and maintenance of buried cable along County Road 2-1124.

To Sumter Electric Coop., Inc. for the construction and maintenance of power line along right of way on SR 33.

To Sumter Electric Coop., Inc. for the construction and maintenance of power line along County Road 4-4183 between County Road 4-4581 and SR 46 right of way.

To Florida Telephone Corp. for the construction and maintenance of buried cable along County Road 1-6006 between Fruitland Park and Spring Lake.

To Florida Telephone Corp. for the construction and maintenance of buried cable along County Road 1-5907 between Fruitland Park and Spring Lake.

To Florida Telephone Corp. for the construction and maintenance of buried cable along County Road 1-6304 between Fruitland Park and Spring Lake.

To Florida Gas Company for the installation of 120 Gal. LP tank and meter in Tavares.

hospitals

On motion of Commr. Cowart, seconded by Commr. Theus and carried, applications for admittance to the Southwest Florida Tuberculosis Hospital were approved for the following:

Richard Junior, Roy Columbus Johnson, Van Buren Hite, James Smith

Notices regarding the following were filed:

Wm. Henry Harrison left against medical advice 1/2/65.

Coy Leon Strickland was discharged with medical advice 1/17/65.

Reports – official

Annual reports of receipts, expenses and net income for the year ending December 31, 1964 were filed for the following:

R. G. Cassady, Tax Assessor showing $38,282.34 returned to the County.

Paul H. Reed, Tax Collector showing $42,633.13 returned to the County and $3,832.19 returned to the Board of Public Instruction.

W. A. Milton, Jr., County Judge showing $13,133.16 returned to the County.

State agencies

Attorney Duncan presented letter from the Outdoor Recreational Planning Committee requesting name of individual to serve with other representatives throughout the State regarding outdoor recreation program.  Chairman Livingston appointed Commr. Dykes to serve in this capacity.

Copy of report of this Committee of the first full year of operation was filed.

On motion of Commr. Babb, seconded by Commr. Theus and carried, the expenses of Clarence McCauslin were approved to attend civil defense short course in Orlando on February 18 and 19; and to attend Annual Building Inspectors meeting in Gainesville on February 21, 22, 23, and 24.

On motion of Commr. Cowart, seconded by Commr. Dykes and carried, the Clerk was authorized to have form for Formal Request to travel outside of County printed.

Communications

Invitation to the members from Florida Baptist Convention to attend dedication ceremonies at the youth camp on Lake Yale on March 6th was read and filed.

Letter from the President of Florida Association of County Agriculture Agents urging the members to attend County Commissioners’ Day at the University of Florida on February 4th was read and filed. 

Note of thanks from Bob and Elsie Goss for repairing roads in Eagle Nest and Lake Unity Section was read and filed.

Reports

Monthly report from Supervisor of Surplus Commodity Warehouse for January was filed.

Florida Division of Corrections regarding Road Prison No. 58 and Jail and Stockade were filed. 

There being no further business to bring before the Board, the meeting adjourned at 3:30 o’clock P.M.

 

___________________________________                          ______________________________

CLERK                                                                                   CHAIRMAN