MINUTES OF SPECIAL MEETING OF BOARD OF COUNTY COMMISSIONERS

 MONDAY – FEBRUARY 15, 1965

The Board of County Commissioners met in special session in the Commissioners’ Room in the Courthouse at Tavares on Monday, February 15, 1965, at 9:00 o’clock A.M. for the purpose of hearing requests for secondary and primary road projects for the 1965-66 State Road Department Budget and such other business as may be brought before the Board.

The meeting was called to order by the Chairman with the following present:  Chairman Livingston, Commrs. Theus, Cowart, Dykes and Babb; Clerk Owens, Attorney Duncan, and Engineer Hays.

Chairman Livingston announced requests will be heard in accordance with the schedule prepared by the Clerk.

Clermont – Mayor BonJorn, Councilmen Charles Poole, and John York appeared and presented Resolutions requesting four-laning of State Road 25 from the South City Limits of Leesburg to the Lake County Line; four-laning of State Road 50 through Lake County; resurfacing of State Road 561 from South City Limits of Clermont to State Road 33; resurfacing Farm to Market Road; designate State Road 19 as U. S. 23.

Mrs. Paul H. Taggart and two other residents of Lake Louisa area appeared and presented petition signed by 31 property owners requesting the resurfacing of road known as the Oswalt Road, continuation of State Road S-565-B.

Wm. H. Sheffield of South Clermont appeared and presented petition signed by 126 residents requesting the resurfacing of Minnehaha Lake Shore Drive from the South City Limits of Clermont to State Road 561.

 

Minneola – Frank Sampson, Councilman of the Town of Minneola, appeared and presented request for paving Pearl Street from Oakland Street to Rockwell.  Other requests not road construction.

 

Groveland & Mascotte – There being no one present from Groveland and Mascotte, Mr. Cowart stated the four-laning of State Road 50 through Lake County is the primary concern of these towns.

 

TavaresMayor Burleigh appeared and advised the City of Tavares has no special request, however, they have recommended that a survey be made of the intersection of old SR 500 and SR 19 in the City with reference to the installation of a traffic signal; also, that area west of Dora Canal on State Road 500 be made into a parking area.

 

Mount Dora – John H. Cain and a delegation of three members of the City Council appeared and presented request for acceleration and deceleration lanes at the Golden Triangle Shopping Center; four-laning of SR 19-A from the shopping center to intersection of State Road 500 South of Eustis; four-laning of SR 46 from old SR 500 to Seminole County Line; and the widening of Highland Avenue from Fifth Avenue to South City Limits.

 

            Eustis – A delegation of seven persons appeared in behalf of the City of Eustis with Roy Walker as spokesman and presented their requests with the construction of State Road 19 through the City being their primary project.  Rebuilding of State Road 44 from State Road 19 East to the City Limits; four-laning of State Road 19 from North City Limits to the South City Limits of Umatilla; four-lane State Road 44 at Trout Run West to the vicinity of Florida Foods, Inc.

 

Leesburg – Frank Ezell, Jr. of Leesburg appeared and presented requests from the City of Leesburg with the completion of four-laning State Road 25 South of Leesburg to the Sunshine State Parkway being their major project.  Other requests being the widening and resurfacing of South Street West; widening of Sumter Street West from Euclid Avenue to 14th Street; remedying the turning radius at the corners of Main Street and Fourteenth Street; widening of East Main Street (SR 44) East from Lake Street to State Road 500.

 

Paisley – Mr. Charles Seager of Paisley appeared and presented petition signed by 57 property owners requesting improvement to Fisherman’s Road.  Commr. Babb advised Mr. Seager this is not a State Road but he will have his road crew repair this road as soon as possible.

 

Umatilla – Mr. J. F. Nelson, Jr., President of Umatilla City Council, appeared with seven others including members of the Council and presented request that the North bound lane of State Road 19 through the City be altered to extend the North Bound Lane of SR 19 on the East side of the ACL right of way, and that the existing roadway be used to construct the South bound lane on the West side of the Railroad right of way. Other requests filed.

Chairman Livingston submitted for filing Resolution adopted by the City of Umatilla expressing appreciation to this Board for its efforts in getting contract awarded on State Road 19 through the City.

 

            Ferndale – Mr. C. L. Merritt and 4 other residents appeared and requested the resurfacing of State Road 455.

 

            Howey & Astatula – No one being present from Howey, the Chairman recognized Mrs. Minnie Weems, Mayor of Astatula, who submitted request from Astatula that the County Road running East from State Road 561 to SR 448 near Lake Jem be included in the secondary road projects for the budget year 1965-66.

 

            Montverde –The Mayor and President of the Town Council being present, the Mayor submitted request that State Road 455 be resurfaced and widened from SR 561 to SR 50.

 

            Fruitland Park & Lady Lake – Donald O. Verkler, Mayor, appeared and presented written request for curb, gutter and construction of sidewalks along SR 466A from the South limits of Fruitland Park to SR S 466 A from SR 500 to the Town limits, and that the same improvements be continued along SR 500 from City of Leesburg to the Town limits of Fruitland Park.  No one being present from Lady Lake, Mr. Theus stated their primary request is resurfacing SR S466 from Sumter County Line to SR 500 in Lady Lake.

 

            Bassville ParkMr. C. E. Townsend and D. T. Larabee appeared and requested the resurfacing of the Bassville Park road from SR 44 to SR 500.

 

meetings

The Board approved February 26th at 8:30 o’clock A.M. as the time for preparing road requests to be submitted to the State Road Department.

road closings

On presentation of petition for closing platted street in Imperial Mobile Terrace and on motion of Commr. Dykes seconded by Commr. Cowart, a Resolution was adopted authorizing a public hearing to be held on March 8th for closing the following described street:

That portion of Imperial Drive lying between the South boundary of Imperial Mobile Terrace, a Plat of which is recorded in the public records of Lake County, Florida in Plat Book 17, Page 16, and the South boundary of Hickory Lane according to said Plat, bounded on the West by Lot 1 of Block F of said Subdivision, and on the East by Block G of said subdivision.

 

Attorney Duncan submitted proof of publication of Notice of Petition to close portion of Platted Street which hearing was advertised for February 8th and no one appeared objecting to this closing, a Resolution was adopted on motion of Commr. Babb seconded by Commr. Cowart and carried that the following described street be closed:

That portion of St. Andrews Blvd. which lies between Pine Valley Drive and Dubsdread Drive, according to the Plat of Mt. Plymouth Subdivision, Section A, recorded in the public records of Lake County, Florida, in Plat Book 8, Page 85.

 

deeds

On recommendation of the Attorney and on motion of Commr. Dykes seconded by Commr. Babb and carried, corrected deed was accepted and approved conveying the following described property to Lake County:

GRANTOR:  JOHN M. TEMPLETON, Trustee for Irene Templeton

 

A strip of land 30 feet in width lying South of and immediately adjacent to the following described centerline for roadway purposes:

From the West corner of Section 27, Township 24 South, Range 26 East, run North 0° 31’ East along the West boundary of said Section 27, a distance of 660.01 feet to a point; run thence South 89° 51’ East along the North boundary of the South quarter of the Northwest quarter 667.29 feet to the point of beginning thence continue Easterly along the same line 273.35 feet more or less to the East boundary of first parties’ property.

ALSO:  A strip of land measuring 60 feet in width, 30 feet on each side of the following described center line:  from the West quarter corner of Section 27, Township 24 South, Range 26 East, run North 0° 31’ East along the West boundary of said Section 27, a distance of 660.01 feet to a point; run thence South 89° 51’ East along the North boundary of the South quarter of the Northwest quarter 128 feet to the point of beginning, thence continue Easterly along the same line 539.29 feet.

 

On recommendation of the Attorney and on motion of Commr. Dykes seconded by Commr. Theus and carried, deed was accepted conveying the following described property to Lake County:

GRANTOR:      NICHOLAS HOFFMANN and wife, PATRICIA M. HOFFMANN, AND GASPER J. RIZZO and wife, MARIA M. RIZZO

 

A strip of land 60 feet in width, measured 30 feet on each side of the following described centerline:

 

From the East Quarter corner of Section 28, Township 24 South, Range 26 East, run North 0°31’ East along the East boundary of Section 28 a distance of 660.01 feet for a point of beginning for said centerline, thence run South 89°49’30” West along the North line of the Southeaster Quarter of the Southeast Quarter of the Northeast Quarter of said Section 28, a distance of 661.88 feet.  Begin again at the point of beginning, and run thence North 89°49’30” East along the North line of the SW ¼ of SW ¼ of NW ¼ of Sec. 27, Tp. 24 S., R. 26 E., a distance of 128 feet.

 

roads – county

Attorney Duncan advised he has discussed with Mr. Peebles and Mr. Horton the availability of funds for the construction of roads and parking areas in the Lake-Sumter Junior College Campus and that our previous Resolution adopted on February 1st failed to point this out, whereupon, on motion of Commr. Theus seconded by Commr. Dykes and carried, a Resolution was adopted requesting the cost of construction of roads and parking areas in the Junior College campus be from certain primary funds allocated for Junior Colleges of the State of Florida and from Secondary Funds due Lake County.

contracts & agreements

On motion of Commr. Dykes seconded by Commr. Babb and carried, the Attorney was instructed to prepare cancellation of agreement and release of lien to Evelyn B. Thompson, widow of Walter H. Thompson, which was recorded February 5, 1962 in O. R. Book 189, Page 589, and the Chairman and Clerk were authorized to execute said release.

laws & legislature

Mr. Bill Reedy being present advised the Board that the Legislative Delegation will hold hearings on local Bills on March 8, 9, and 10 at 7:30 o’clock P.M., and requested the use of the Commissioners’ Room.  The Board members concurring, Chairman Livingston authorized the use of the Commissioners’ Room for local Bill hearings and requested the Attorney to reserve March 8th for County Bills.

e. central florida regional planning council

Chairman Livingston stated the Regional Planning Council will hold a meeting on legislation in Orlando on February 23rd at 1 o’clock P.M. and Dr. Bartley will be present.  Chairman Livingston, the Attorney and Engineer were authorized to attend this meeting.

county property

Commr. Cowart submitted appraisal from Dalton S. Payne on property of Phillip Berkowitz in Section 15, Tp. 22 S., R 24 E, to be used as clay pit, said appraisal stating the value of the property to be $500.00 per acre, whereupon, on motion of Commr. Babb, seconded by Commr. Theus and carried, the Clerk was directed to issue warrant to Phillip Berkowitz for the purchase of four (4) acres of land at $500.00 per acre or a total of $2,000.00, to be used as a clay pit for District No. 2.

accounts allowed

On motion of Commr. Cowart seconded by Commr. Dykes and carried, the Clerk was authorized to employ Glen Igou on temporary basis as inventory clerk at a salary of $75.00 per week and to transfer $600.00 from Contingency Item in General Revenue Fund to Item #219-5 – Salary Inventory Clerk.

There being no further business to bring before the Board, the meeting adjourned to February 26, 1965.

 

___________________________________                                                                                                                                                  ______________________________

CLERK                                                                                                                                                                                                           CHAIRMAN