MINUTES OF REGULAR MEETING OF BOARD OF COUNTY COMMISSIONERS

 tuesDAY – july 6, 1965

The Board of County Commissioners met in regular session in the Commissioners’ Room in the Courthouse at Tavares on Tuesday, July 6, 1965, at 10:00 o’clock A.M.

The meeting was called to order by the Chairman with the following members present:  Chairman Livingston; Commrs. Dykes and Babb; Clerk Owens; Attorney Duncan; County Engineer Hays; and Zoning Director Webb.

The invocation was given by Mr. Webb.

bids

It now being the time advertised to receive bids for the purchase or lease rental with the option to purchase the following equipment; the Clerk reported receiving the following bid:

Recordak Lodestar Reader Printer Model PES with model three image keyboard

Purchase price $4,650.00 – Rental per month $170.00

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the Clerk was instructed to review the bid and advise if same meets the specifications.  Later in the day, Clerk Owens reported the bid meets the specifications as advertised and recommended the purchase of the equipment.  On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the bid of Recordak Corp. in the amount of $4,650.00 was accepted.

suits affecting county

Ruth Tanner appeared with reference to the status of the Quo Warranto suit, Law Case #7294.  Attorney Duncan advised there will be no change until a hearing is held.  The Board members concurring, the Chairman directed the Attorney to request a hearing date.

elections – precincts

Mrs. Katherine Baker, Supervisor of Elections, appeared with reference to the division of precincts and boundary lines.  A motion was made by Commr. Dykes, seconded by Commr. Babb and a resolution adopted determining that Precincts 15, 19, 20, 30, 31 and 32 be divided and new precincts established.  SEE PAGES 256, 257, 258, 259, AND 260 for descriptions and voting places.

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, Mrs. Baker was authorized to proceed with the necessary work of notifying the registered voters in the precincts involved, and the expense therefore was authorized.

complaints

Mr. Peter Johnson appeared with reference to property he acquired through a tax sale.  The colored cemetery has encroached on the property, and he would like to sell the property to the County for the money he has invested.  Attorney Duncan advised him the County does not maintain cemeteries and suggested he contact the owners of the cemetery.

bids

It now being the time advertised to receive bids on cabinets, counters, carpet, moveable partitions and a kitchen unit to be installed in the Courthouse Annex, the Chairman directed the Clerk to open and tabulate the bids, whereupon, Clerk Owens reported receiving bids from the following:

Wimer-Stubbs Associates, Inc.

Coven Construction Company

Westinghouse Electric Corp.

Mills Company

Hickman Manufacturing

Martin’s Carpet

Debutante Laminated Plastic Products

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the bids were referred to the Architect for study and recommendation to the Board.

Later in the day, Mr. Hopson recommended the following:

Coven Construction Company – Tax Collector’s County     $1,022.82

                                                      County Judge’s Cabinet   $   365.82

The Mills Company – Moveable Partitions Tax Collector   $1,049.00

                                     Tax Assessor                                     $1,767.00

Martin’s Carpet – Carpet Tax Collector                                     329.68

                              Tax Assessor                                            $   569.44

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the bid of Coven Construction Company in the amount of $365.82 for a cabinet in the County Judge’s office was accepted.

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, a resolution was adopted accepting the bids as described above in behalf of the Tax Collector and Tax Assessor and request that payment for same be made by the Collector and Assessor from office funds.

Mr. Hopson further advised there were no bids on the kitchen unit, and he was instructed to secure a proposal on this item.

complaints

Mr. Adams and two residents of Lake Mack Park Subdivision appeared and complained of an undesirable element using the beach and park area in their subdivision.  Mr. Adams stated they want to form an association to maintain the beach and park and have secured a quit claim deed from the owner.  Attorney Duncan advised if the park has been dedicated to the public, then the owner would have no ownership to convey.  He further advised the residents can form an association to maintain the park for the public, but not just for themselves.  Mr. Duncan stated if all the property owners would agree to close the park, the property would revert to the adjoining property owners.  Mr. Adams said he feels sure they can get the necessary signatures on a petition, whereupon, Mr. Duncan was instructed to prepare the petition.

tax assessments

Clerk Owens reported Mrs. Mary Salmonsen was present at the request of the Board, and she advises the Tax Assessor has allowed her claim for homestead exemption; therefore, no action is necessary by this Board.

tax delinquent

A request for duplicate tax sale certificates as follows was approved on a motion by Commr. Dykes, seconded by Commr. Babb and carried:

J. R. Bridges and J. M. Grant – Certificate #54 dated June 1, 1964 Amount $3.04

J. R. Bridges and J. M. Grant – Certificate #84 dated June 1, 1964 Amount 37.85

tax assessor

Certificates of Correction of Errors on the 1964 tax roll numbered 175 through 193 were filed by the Tax Assessor and approved on a motion by Commr. Babb, seconded by Commr. Dykes and carried.

state agencies

Ed Zagar of the Game and Fresh Water Fish Commission appeared and presented an agreement between the Game Commission and this Board for the pilot program in Lake Griffin, and also agreement between the Game Commission, L. W. Spence and this Board.  On a motion by Commr. Babb, seconded by Commr. Dykes and carried, the Chairman and Clerk were authorized to execute the agreements.

recess and 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.

road closings

Attorney Harry Gaylord representing Lunel Groves, Inc. and Mr. Martin representing Mrs. Taylor, owner of Lot K, were present at the request of the Board with reference to the closing of Virginia Avenue and Tazewell Avenue in Virginia Land Corp. Subdivision on July 1, 1957.  Upon evidence submitted to the Board that Lunel Groves, Inc. was not the owner of Lots K and L in the Virginia Land Corp. Subdivision and Lunel Groves, Inc. acknowledging through their attorney the error, a motion was made by Commr. Dykes, seconded by Commr. Babb the Board adopted a resolution amending the resolution adopted on July 1, 1957 as follows:

“That the following portion of said resolution:

That certain area designated as a street sometimes known as Virginia Avenue, lying and being between Lots or Blocks H, I, J, K and L according to the map of the lands of the Virginia Land Corp. situated in Sections 27 and 34, Twp. 19 S., R 26 E, according to the Plat thereof filed March 21, 1914 and recorded in Plat Book 2, Page 29 of the Public Records of Lake County, Florida, and Government Lot 2 in Section 34, Twp. 19 S, R 26 E, and Government Lot 11 in Section 27, Twp. 19 S, R 26 E, North of Palmer Avenue”

Be stricken therefrom; and that the following be inserted in lieu thereof:

“That certain area designated as a street sometimes known as Virginia Avenue, lying between Lots or Blocks, H, I, and J; and that part of Government Lot 11 in Section 27, Twp. 19 S, R 26 E, lying North of the South boundary of Lot or Block J of lands of the Virginia Land Corp. extended East.”

insurance

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, the Board waived the necessity to advertise for bids on insurance coverage and authorized the Clerk to notify the insurance agents to renew the present policies which expire November 1, 1965.

equalization

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, the Clerk was instructed to advertise the Equalization Board meeting of August 2 in the South Lake Press and The Daily Commercial.

county depositories

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the following banks were designated as county depositories for the 1965-66 fiscal year:

General Revenue Fund – First State Bank & Trust, Eustis; First National Bank, Eustis; and First National Bank, Mount Dora.

Fine & Forfeiture Fund – Citizens Bank of Clermont, Clermont; Peoples State Bank, Groveland.

Road and Bridge Fund – Citizens National Bank, Leesburg; First National Bank, Leesburg; and Bank of Mount Dora, Mount Dora.

Capital Outlay Reserve Fund:

Juvenile Home – Peoples State Bank, Groveland

County Buildings – Umatilla State Bank, Umatilla

County Home – Peoples State Bank, Groveland

Bond Interest & Sinking Fund – Umatilla State Bank, Umatilla

federal agencies

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the Chairman was authorized to execute an agreement with the US Forest Service covering the rental of diesel motors, pumps and pipe.

deeds

On the recommendation of the Engineer and on a motion by Commr. Babb, seconded by Commr. Dykes and carried, the Board accepted a deed conveying the following described property to Lake County and ordered same recorded upon the public records:

GRANTORS:  Ethel M. Mathews and David Mathews

From the Northwest corner of Section 35, Township 18 south, Range 24 East, Lake County, Florida, run East with the North line of said Section 35, for 983.0 feet to the Point of Beginning of this description.  Thence from the POB run South 9̊ 00’ West, for 33.41 feet; South 72̊ 00’ East, for 66.36 feet; South 65̊ 22’ East, for 146.39 feet; South 73̊ 20’ East, for 58.02 feet; South 82̊ 45’ East for 52.22 feet; South 89̊ 40’20” East for 49.98 feet; North 76̊ 00’ East, for 74.90 feet; North 73̊ 23’ East, for 48.89 feet; North 62̊ 30’East, for 83.08 feet; North 67̊ 55’ East, for 57.05 feet; North 76̊ 12’ 50” East, for 55.06 feet; North 6̊ 53’35” West, for 33.24 feet to a point on the North line of said Section 35; thence with the Section line West, for 111.35 feet; thence South 67̊ 55’ West, for 20.18 feet; South 62̊ 30’ West, for 79.92 feet; South 73̊ 23’ West, for 41.11 feet; South 76̊ 00’ West, for 65.10 feet; North 89̊ 40’ 20” West, for 37.68 feet; North 82̊ 45’ West, for 42.78 feet, North 73̊ 20’ West for 47.98 feet; North 65̊ 22’ West, for 145.61 feet; North 72̊ 00’ West for 80.64 feet, to the North right of way line of Eagle’s Nest Road; thence South 9̊ 00’ West, 33.41 feet to the POB, being in Sections 26 and 35, Township 18 South, Range 24 East.  LESS:  State Road right of way and drainage easements.

road closings

It now being the time advertised to hold a public hearing to consider a petition to close the following described streets, the Chairman called for interested persons to be heard at this time:

Commence at the Southwest corner of Sec. 26, Tp. 18 S, R 24 E, thence run East along the South boundary of said Sec. 26, a distance of 1465.86 feet to point of beginning for this tract; thence continue running East 49.65 feet; thence run North 67̊ 55’ East, 44.77 feet; thence run North 76° 12’ 50” East, 67.82 feet to the south boundary of Lot 9 in Royal Oak Subdivision, as shown by Plat thereof filed and recorded in the public records of Lake County, Florida, in Plat Book 12, Page 93, thence run West along the South boundary of said Lot 9, a distance of 157.11 feet to the Southwest corner thereof; thence run 0̊ 10’ 15” East, 33 feet to the point of beginning.

ALSO, From the Southwest corner of Section 26, Twp.18 S, Rge. 24 E, Lake County, Florida, run East along the South line of Section 26 for 1082.59 feet to the point of beginning of this description which is the intersection of the North right of way line of the existing road and the Section line; thence from the point of beginning run East, along the Section line 383.27 feet; thence run North 0̊ 10’ 15” West 33 feet to the Southwest corner of Lot 9, in Royal Oak Subdivision, according to the plat thereof recorded in Plat Book 12, page 93, public records of Lake County, Florida; thence run West for 477.52 feet to the North right of way line of the existing road; thence South 72̊ 0’ 0” East for 80.64 feet; thence South 65̊ 22’ East for 19.36 feet to the point of beginning.

There being no objections or complaints and on a motion by Commr. Dykes, seconded by Commr. Babb and carried, a resolution was adopted closing the above-described streets.

roads – state

The Clerk presented a right of way contract on Job 11509-2601; SR S-473 (Bassville Park Road) together with a State Road Department resolution, sepia and prints of the Map of Survey and Location, whereupon, on a motion by Commr. Babb, seconded by Commr. Dykes, the Chairman and Clerk were authorized to execute the contract, and a resolution was adopted authorizing the Attorney to proceed to take the necessary steps to acquire necessary rights of way for that portion of Section 11509, SR S-473, extending from SR 500 Northerly and Northwesterly to SR 44 in Section 2, Twp. 19 S, R 25 E.

roads – county

A letter from Mrs. Henrietta G. Hejna with reference to the condition of the streets in Golden Heights Subdivision was referred to Commr. Dykes.

Commr. Dykes instructed the Attorney to advise the Oklawaha Nurseries at Lake Jem to instruct their tractor operators they are violating the Statutes in allowing harrows to damage the County road in Lake Jem.

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, a resolution was adopted establishing a maximum speed limit of 25 mph on all paved streets located within Three Lakes Subdivision, Three Lakes Subdivision First Addition, Three Lakes Subdivision Second Addition, and in Three Lakes Subdivision Third Addition and appropriate signs to be erected.

state road department

Attorney Duncan advised a resolution adopted on April 5, 1965 requesting the State Road Department to reimburse the City of Umatilla from Secondary Funds for expenses incurred in obtaining right of way from the Atlantic Coast Line for State Road 19 was in error, and reimbursement should have been from bond funds, and he has so authorized the State Road Department to correct the resolution accordingly.  A motion was made by Commr. Babb, seconded by Commr. Dykes and carried that the action of the Attorney in correcting the resolution was approved.

courthouse – annex

A Notice of Lien filed by Mid-Florida Steel Corp., Orlando, against Altman Bros. for work performed on the Courthouse Annex Addition job was filed by the Clerk.

licenses and permits

Bonds for Carrying Firearms were approved for D. T. Larabee and Ross W. Golden on a motion by Commr. Dykes, seconded by Commr. Babb and carried.

hospitals

A motion was made by Commr. Babb, seconded by Commr. Dykes and carried approving the action of the Chairman and Clerk in approving admissions to the Southwest Tuberculosis Hospital for the following:  Charlie Perry, Ella Mae Brittain, Imelda Greenwell, Henry Jones, and Aaron Wynn.

The following notices from the Hospital were filed:

Lettie Grace Frye left against medical advice on June 6, 1965

Vernon W. Brower expired on June 6, 1965

Willis Cooper was given a disciplinary discharge on June 10, 1965

Wellingon Gaitor was discharged with medical advice on June 14, 1965

Wm. Henry Harrison was discharged with medical advice on June 24, 1965

soil survey

A memorandum from the Soil Conservation Service advising that 16,623 acres were mapped by the field survey team during the month of June, making the total acres mapped to date in the County 189,272.

elections – general & Primary

Clerk Owens presented for filing a copy of Senate Bill 185 amending Section 102.021, Florida Statutes, relating to compensation of inspectors and clerks.

federal agencies

A letter from the Plant Pest Control Division of the USDA was read by the Clerk advising the four county fire ant control program was completed June 21, 1965.  A letter expressed appreciation for the County’s cooperation and assistance in this program.

state agencies

A letter from the Farm Forester regarding the State’s new recreation/conservation project was filed and a copy distributed to each Board member.

railroads

A letter from the Atlantic Coast Line Railroad advising the County road running parallel with Coast Line’s right of way near Mile Post T-813, Clermont, still encroaches on Coast Line’s right of way.  Commr. Dykes instructed the Clerk to advise the railroad the road has been removed and no longer encroaches on the right of way.

engineering department

The Board concurred with Engineer Hays plans to be on vacation August 16-27.

The Engineer was authorized to secure a price of a cabinet to file aerial photographs.

deeds

On the recommendation of the Engineer and on a motion by Commr. Dykes, seconded by Commr. Babb and carried, deeds conveying the following described lands for roadway purposes to Lake County were accepted and ordered recorded upon the public records:

GRANTORS:  John I. Kaiser and wife, Nellie B. Kaiser

A fifty (50) foot wide right of way, twenty five (25) feet at right angles on each side of the following described center line in the North Half (N ½) of  the Southeast Quarter (SE Ό) of Sec. 17, Twp. 21 S, Rg. 26 E, East of the right of way of State Road 455; Commence at a point 1653.33 feet South 89̊ 33’ 34” West of and 52.13 feet South of the East Quarter Corner of Sec. 17 Twp 21 S. Rg. 26 E (Station 0 + 00); thence run North 89̊ 33’35” East 1021.00 feet; thence run North 47̊ 36’35” East 77.79 feet to the North line of the Southeast Quarter (SE Ό) of said Section 17 (Station 10 + 98.79).

GRANTORS:  Clay Island Farms, Inc.

That portion of a fifty (50) foot wide right of way, twenty five feet at right angles on each side of the following described centerline, in the NE Ό of Sec. 16, Twp. 21 S, R 26 E:  Commence at a point 11.85 feet South 0̊ 12’ 50” East of the center of said Section 16 (Station 49 + 40.70); thence run South 88̊ 56’50” East 1223.96 feet (Station 61 + 64.66); thence run South 54̊ 55’ 05” East 219.54 feet (Station 63 + 84.20); thence run North 78̊ 54’ 25” East 171.48 feet (Station 65 + 55.68); thence run North 51̊ 04’ 45” East 83.23 feet (Station 66 + 38.91); thence run North 23̊ 53’ 15” East 326.09 feet (Station 69 + 65.00 – end of project).

GRANTORS:  R. C. Griffith and wife, Margaret C. Griffith

A fifty foot wide right of way, twenty five feet at right angles, on each side of the following described centerline, in the East 1406.66 feet of the SE Ό of Sec. 16 Twp. 21 S, Rg. 26 E:  Commence at a point that is 1229.58 feet South 89̊ 31’14” East of and 28.13 feet South 0̊ 11’ 15” East of the center of said Section 16 (Station 61 + 71.79), thence run South 54̊ 55’05” East 212.41 feet (Station 63 + 84.20); thence run North 78̊ 54’25” East 171.48 feet (Station 65 + 55.68); thence run North 51̊ 04’45” East 83.23 feet (Station 66 + 38.91); thence run North 23̊ 53’15” East 67.23 feet to the East and West Quarter line, Section 16 Twp. 21 S. Rg 26 E, (Station 67 + 06.14)

GRANTORS:  O. W. Struthers and wife, Roberta D. Struthers and Alice Y. Stephenson (formerly Lockmiller) and husband, Buy Stephenson

All that part of the Northeast Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet, at right angles, of the following described  centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89̊ 29’30” East, 1073.2 feet; thence run South 0̊ 30’30” West, 336.5 feet to Point of Beginning; thence run South 89̊ 29’ 30” East, 1312.19 feet; thence run South 62̊ 18’ East, 667.07 feet; thence run South 0̊ 31’ West, 253.60 feet; thence run South 17̊ 14’ East, 81.90 feet; thence run South 0̊ 31’ West 271.96 feet; thence run South 48̊ 00’45” East, 124.02 feet; thence run South 89̊ 45’ 15” East, 178.42 feet; thence run North 81̊ 05’45” East 157.00 feet; thence run South 89̊ 45’15” East, 183.45 feet; thence run South 71̊ 01’45” East, 77.81 feet; thence run South 89̊ 45’15”  East, 281.02 feet; thence run South 0̊ 14’45” West, 965.67 feet to a point of Intersection of this centerline.

GRANTORS:  Frank R. Mickler and wife Ella Marie Mickler

All that part of the South 1056 feet of the West 330 feet of the Northwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet, at right angles, of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run south 89̊ 29’30” East,1073.2 feet; thence run South  0̊ 30’30” West, 336.5 feet to Point of Beginning; thence run South 89̊ 29’30” East, 1312.19 feet; thence run South 62̊ 18’ East, 667.07 feet; thence run south 0̊ 31’ West, 253.60 feet; thence run South 17̊ 14’ East, 81.90 feet; thence run south 0̊ 31’ West, 271.96 feet; thence run South 48̊ 00’45” East, 124.02 feet to a Point of Intersection on this centerline.

GRANTORS:  Willie E. Creech and wife, Doris Noreene Creech

All that part of the East 198 feet of the South 330 feet of the Southwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying with 25 feet, at right angles, of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89̊ 29’30” East, 1073.2 feet; thence run South 0̊ 30’30” West; 336.5 feet to Point of Beginning; thence run South 89̊ 29’30” East, 1312.19 feet; thence run South 62̊ 18’ East, 667.07 feet; thence run South 0̊ 31’West, 253.60 feet; thence run South 17̊ 14’ East, 81.90 feet; thence run South 0̊ 31’ West 271.96 feet; thence run South 48̊ 00’45” East, 124.02 feet; thence run South 89̊ 45’15” East, 178.42 feet; thence North 81̊ 05’45” East, 157.00 feet; thence run South 89̊ 45’15” East 183.45 feet; thence run South 71̊ 01’45” East, 77.81 feet; thence run South 89̊ 45’15” East, 281.02 feet; thence run South 0̊ 14’ 45” West, 965.67 feet; thence run South 46̊ 56’ 55” East, 237.27 feet; thence run South 1̊ 29’05” East, 193.25 feet; thence run South 10̊ 29’25” West, 509.96 feet to a Point of Intersection on this centerline.

GRANTORS:  Anthony F. Stecher and wife, Ruth Stecher

All that part of the West ½ of the Southeast Ό of the Northwest Ό of the Southeast Ό of Section 34 Township 21 South, Range 26 East, lying within 25 feet, at right angles of the following described centerline:  Commence at the Southwest corner of Section 34, Township 21 South, Range 26 East; thence run North 0̊ 32’26” East, 2180.33 feet; thence run South 89̊ 06’55” East, 876.10 feet; thence continue running South 89̊ 06’55” East, 783.80 feet; thence run South 87̊ 30’51” East, 338.24 feet to the Point of Beginning.  Thence run North 78̊ 37’15” East, 337.15 feet; thence run South 88̊ 35’45” East, 341.72 feet; thence run South 56°55’45” East, 361.13 feet; thence run South 87°01’15” East, 282.25 feet; thence run South 89°51’35” East, 733.13 feet; thence run North 29°04’55” East, 169.52 feet to a Point of Intersection on this centerline.

GRANTORS:  Mallory Smith, Jr. and wife, Gladys Smith

All that part of the East 220 feet of the Northwest Ό of the Southwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet, at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run south 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet; thence run South 0°31’ West, 253.60 feet; thence run South 17°14’ East, 81.90 feet; thence run South 0°31’ West 271.96 feet; thence run South 48° 00’ 45” East, 124.02 feet; thence run South 89° 45’15” East, 178.42 feet; thence run North 81°05’45” East, 157.00 feet to a Point of Intersection on this centerline.

GRANTORS:  James E. Raynes, Jr. and wife Tarncey L. Raynes

All that part of the West 157.5 feet of the East 420 feet of the South 798.5 feet of the North 1110 feet of the Northeast Ό of the Northwest Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet to a Point of Intersection on this centerline.

GRANTORS:  Carl E. Henderson and wife, Sadie M. Henderson

All that part of the East 990 feet of the Northwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet; thence run South 0°31’ West, 253.60 feet; thence run South 17°14’ East, 81.90 feet; thence run South 0°31’West, 271.96 feet;; thence run South 48°00’45” East, 124.02 feet, thence run South 89°45’5” East, 178.42 feet; thence run North 81°05’45” East 157.00 feet; thence run South 89°45’15” East, 183.45 feet; thence run South 71°01’45” East, 77.81 feet; thence run south 89°45’15” East, 281.02 feet, thence run South 0°14’45” West, 965.67 feet to a Point of Intersection on this centerline.

GRANTORS:  C. L. Merritt and wife, Mamie G. Merritt

All that part of the Northeast Ό of the Southeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Southwest corner of Section 34, Township 21 south, Range 26 East; thence run North 0°32’26” East, 2180.33 feet; thence run South 89°06’55” East, 876.10 feet; thence continue running South 89°06’55” East, 783.80 feet; thence run South 87°30’51” East, 338.24 feet to the Point of Beginning.  Thence run North 78°37’15” East, 337.15 feet; thence run South 88°35’45” East, 341.72 feet; thence run South 56°55’45” East, 361.13 feet; thence run South 87°01’15” East, 282.25 feet; thence run South 89°51’35” East, 733.13 feet; thence run North 29°04’55” East, 169.52 feet; thence run North 10°29’25” East, 509.96 feet; thence run North 1°29’05” West, 193.26 feet to a Point of Intersection on this centerline.

GRANTORS:  Wilbur E. Stutts and wife, Gertrude A. Stutts

All that part of the East ½ of the Northwest Ό of the Northwest Ό of the Southeast Ό of Section 34, Twp. 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Southwest corner of Section 34, Twp. 21 South, Range 26 East; thence run North 0°32’26 East, 2180.33 feet; thence run South 89°06’55” East 876.10 feet; thence continue running South 89°06’55” East, 783.80 feet; thence run South 87°30’51” East, 338.24 feet to the Point of Beginning.  Thence run North 78°37’15” East, 337.15 feet; thence run South 88°35’45” East, 341.72 feet; thence run South 56°55’45” East, 361.13 feet; thence run South 87°01’15” East, 282.25 feet; thence run South 89°51’35” East, 733.13 feet; thence run North 29°04’55” East, 169.52 feet to a Point of Intersection on this centerline.

GRANTORS:  Eugene E. Henderson and wife, Vivian Cox Henderson

All that part of the North 1110 feet of the East 262.5 feet of the Northeast Ό of the Northwest Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet, at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Twp. 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet to a point of Intersection on this centerline.

GRANTORS:  George A. Kleiss and wife, Elsie Kleiss

All that part of the North 66 feet of the Northeast Ό of the Southeast Ό of the Southwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run south 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet; thence run South 0°31’West, 253.60 feet; thence run South 17°14’ East, 81.90 feet; thence run South 0°31’ West 271.96 feet; thence run South 48°00’45” East, 124.02 feet; thence run South 89°45’15” East, 178.42 feet; thence run North 81 05’45” East, 157.00 feet; thence run South 89° 45’ 15” East, thence 183.45 feet; thence run south 71°01’45” East, 77.81 feet; thence run South 89°45’15” East, 281.02 feet; thence run South 0°14’45” West, 965.67 feet; thence run South 46°56’55” East, 237.27 feet; thence run South 1°29’05” East, 193.26 feet; thence run South 10°29’25” West, 509.96 feet to a Point of Intersection on this centerline.

GRANTORS:  Paul A. Peterson and wife, Barbara L. Peterson

All that part of the West 440 feet of the North 990 feet of the West ½ of the Southwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East,; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East 667.07 feet; thence run South 0°31 West, 253.60 feet; thence run south 17°14’ East, 81.90 feet; thence run south 0°31’ West 271.96 feet; thence run South 48°00’45” East, 124.02 feet to a Point of Intersection on this centerline.

GRANTORS:  Arvel E. Smith and wife, Della Marie Smith

All that part of the South 264 feet of the Northeast Ό of the Southeast Ό of the Southwest Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East 667.07 feet; thence run South 0°31’ West, 253.60 feet; thence run South 17°14’ East, 81.90 feet; thence run South 0°31’ West 271.96 feet; thence run south 48°00’45” East, 124.02 feet; thence run South 89°45’15” East, 178.42 feet; thence run North 81°05’45” East, 157.00 feet; thence run South 89°45’15” East 183.45 feet; thence run South 71°01’45” East 77.81 feet; thence run South 89°45’15” East, 281.02 feet; thence run South 0°14’45” West, 965.67 feet; thence run South 46°56’55” East, 237.27 feet; thence run South 1°29’05” East, 193.26 feet; thence run South 10°29’25” West, 509.96 feet to a Point of Intersection on this centerline.

GRANTORS:  M.M.S. Fruit Company

All that part of the Southeast Ό of the Northeast Ό of Section 34, Township 21 South, Range 26 East, lying within 25 feet at right angles of the following described centerline:  Commence at the Northwest corner of Section 34, Township 21 South, Range 26 East; thence run South 89°29’30” East, 1073.2 feet; thence run South 0°30’30” West, 336.5 feet to Point of Beginning; thence run South 89°29’30” East, 1312.19 feet; thence run South 62°18’ East, 667.07 feet; thence run South 0°31’ West, 253.60 feet; thence run South 17°14’ East, 81.90 feet; thence run South 0°31’ West 271.96 feet; thence run South 48°00’45” East, 124.02 feet; thence run South 89°45’15” East 178.42 feet; thence run North 81° 05’45” East, 157.00 feet; thence run South 89° 45’15” East 183.45 feet; thence run South 71°01’45” East, 77.81 feet; thence run South 89°45’15” East, 281.02 feet; thence run South 0°14’45” West, 965.67 feet; thence run South 46°56’55” East, 277.27 feet; thence run South 1°29’05” East, 193.26 feet; thence run South 10°29’25” West, 509.96 feet to a Point of Intersection on this centerline.

outdoor recreational facilities

Chairman Livingston submitted a letter from the Florida Outdoor Recreational Committee advising the following land is available from federal ownership for recreation purposes:  Section 1, Lot 2, Township 24 South, Range 25 East.

A letter was referred to the Attorney.

A resolution from the Tavares Chamber of Commerce requesting the area lying west of the City and between State Road 500 and Lake Eustis be developed into a recreation area was read and filed.

condemnation proceedings

A motion was made by Commr. Babb, seconded by Commr. Dykes and carried, approving a statement of Attorney Duncan in the amount of $3,500 for services rendered in Law Case No. 5875, Lake County vs. M. H. Givens (SR S-452), to be paid from secondary funds.

accounts allowed

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, expenses were authorized for Mr. and Mrs. Polhamus to attend the Annual Workshop Florida Group Child Care Association in Jacksonville on September 15-17, 1965.

On a motion by Commr. Babb, seconded by Commr. Dykes and carried, the statement was approved from the E. Central Florida Regional Planning Council in the amount of $2,145 for Lake County’s pro rata share of the Special Studies Program.

On a motion by Commr. Dykes, seconded by Commr. Babb and carried, the payrolls for the month of June were approved.

planning & zoning

The Zoning Director presented each member with a copy of a statistical report of the County’s population and economic characteristics.

communications

A letter from the Florida Baptist Convention extending an invitation to the Board to attend the dedication of the Royal Ambassador facilities on Lake Yale on July 17 was read and field.

Letters from Janet Burden and Wanda Webster, 4-H Girls, were read and filed.

Copies of letters from the State Board of Health regarding the Bonfire Trailer Park and the City of Leesburg were filed.

Minutes of the E. Central Florida Regional Planning Council meeting of April 14 were filed and a copy distributed to each member.

reports

The following monthly reports were filed for June 1965:

Planning, Zoning and Building Department

County Service Officer

Commodity Warehouse Supervisor

There being no further business to bring before the Board, the meeting adjourned at 3:15 P.M.

 

___________________________________                          ______________________________

CLERK                                                                                   CHAIRMAN