9, 1962 – REGULAR MEETING

The Board of County Commissioners of Walton County, Florida met in regular session at

9:00 a.m. on January 9, 1962 with the following members present and participating:

Commissioner O.O. Thompson, Chairman; Commissioner Hubert Bell, Vice Chairman;

Commissioner Marvin Rigdon; Commissioner Coy Burgess; Commissioner Kylea Laird together with Mr. S.M. Preacher, County Attorney, E. Leo Andrews, Clerk and Forrest A. McDonald,

Deputy Clerk.

Present before the Board were: Mrs. Marie Douglas, Mr. & Mrs. C.H. Morris, Mrs. H.O.

Hinton, Mrs. P.O. Knepper, Mr. Ralph Campbell, Mr. Howard Moore, Mr. Richard W. Spikes,

Mr. David Brocksmith, Mr. John Baldwin, Supt. of Public Instructions, Walton County, Mr.

Harold, President of City Council and Mr. Jay McDaniel, Member of the City Council who requested that the Board take action on the street conditions on South 2nd Street. The delegation requested the Board to place South 2nd Street in the Secondary Road Program. After much discussion between the Board and the delegation, the Commissioners agreed to meet with the

City Council and Mr. Hall, of State Road Maintenance to work out the 2nd Street problem. The delegation asked to be notified of the meeting date and that Mr. Howard Moore be informed.

Bills for the month of were presented to the Board for approval for payment.

After examination and upon motion of Commissioner Burgess seconded by Commissioner Laird the Board voted unanimously to pay said bills. The Clerk was authorized to issue warrants in the following amounts:

General Revenue $21,354.53 Road & Bridge $14,649.01 Fine & Forfeiture $ 6,891.37 Courthouse Interest & Bond Sinking Fund $14,813.40 Mosquito Control Fund $ 320.00

Tuesday, January 9, 1962 1 Motion by Commissioner Bell, seconded by Commissioner Burgess to approve Audit

Report No. 5363 dated 31, 1961 on Alton Renfroe, Former Tax Collector and J. Will

Kelly, former Assessor of Taxes. Motion passed unanimously.

The Board accepted the following bids which were advertised in the DeFuniak Herald, a local paper, on , 1961 and , 1961. Only one bid received on the following items:

#9 – Burford – Toothaker Tractor Company ½” 6 x 19 Cable - $.2158 per ft

Upon a motion by Commissioner Bell and seconded by Commissioner Laird the Board voted unanimously to accept this bid.

#10 – Braxton Warren – for Rough Oak Bridge Lumber Rough Oak Bridge Lumber at $55.00 per thousand Mr. Warren informed the Board he would not be able to supply all Districts.

Upon a motion by Commissioner Laird seconded by Commissioner Rigdon the Board voted unanimously to purchase rough oak bridge lumber from the nearest lumber dealer to their district at $55.00 per thousand.

#11 – West Florida Farmers Cooperative, Inc. for Pressure Treated Creosoted Timber – The bid: Piling 8” to 10” butt $0.60 L foot 10” to 12” butt $0.75 L foot Bridge Timber – 2 x 8 x 14 $ 3.00 each 2 x 8 x 12 $ 2.46 each 4 x 10 x 12 $ 6.90 each 4 x 10 x 14 $ 8.05 each 8 x 8 x 12 $11.40 each 8 x 8 x 14 $11.75 each

Upon a motion by Commissioner Bell and seconded by Commissioner Burgess the Board voted unanimously to accept this bid:

#12 – King and Company – for Nails – 20 – 30 – 40 – 60 d Nails, bright, common @ $12.00 cwt.

Tuesday, January 9, 1962 2 20 – 30 – 40 – 60 d Nails, galv., Common @ $16.00 cwt.

Upon a motion by Commissioner Bell and seconded by Commissioner Burgess the Board voted unanimously to accept this bid:

#4 – Standard Oil Company – Oil and Grease Uniflow Motor Oil and Mobil oil Special - $1.48 per gal in 24/1 Quart cans Chassis Lubricant – 35 lb buckets $0.1588 per lb in 35 lb pails Transmission Grease – 80 – 90 - $0.1838 per lb

The Board then reviewed the bids on Concrete Pipe which were as follows:

#1 – American – Marietta Company – Dothan, Alabama #2 – Sikes Concrete Pipe Company – City, Florida See minutes of Board meeting Tuesday, , 1962 on page 562 Book 12 Walton County Commissioner Minutes for quotations.

Upon a motion by Commissioner Bell and seconded by Commissioner Rigdon that Bid

#1 – American – Marietta Company be accepted. Voting for the motion: Commissioner Bell and

Commissioner Rigdon – Against the motion: Commissioner Burgess and Commissioner Laird.

Commissioner Thompson then voted for the motion and the bid was awarded to American –

Marietta Company, Dothan, Alabama.

A motion by Commissioner Laird and seconded by Commissioner Bell to issue County

Deed to Foster F. Burgess which was purchased as the highest bid on sale of January 2, 1962 on

County Deed Application 9895, and Deed No. 338 dated January 2, 1962 on the following described property: Lot 56 – Sub/Div. of Section 9, Township 2 South Range 20 West – in Santa

Rosa Plantation Plat. The motion passed by unanimous vote.

A motion by Commissioner Bell seconded by Commissioner Laird to give the Health

Center insurance to Galloway Insurance Agency when the present policy expires on 13,

1962. The amount of the present policy is $50,000.00 on the building and $10,000.00 on contents. The motion passed by unanimous vote.

Tuesday, January 9, 1962 3 Minutes of the meetings of , , 1961 and January 2, 1962 were read and approved on motion by Commissioner Laird seconded by Commissioner Rigdon.

Motion passed unanimously.

The Lease – Rental agreement between Blue Motor and Equipment Company and Walton

County Board of County Commissioners was reviewed and approved. The Lease Rental

Agreement as follows:

January 5, 1962 Lend Lease Agreement Between BLUE MOTOR & EQUIPMENT COMPANY & WALTON COUNTY BOARD OF COMMISSIONERS on ONE NEW 1962 B – 162 INTERNATIONAL HARVESTER TRUCK, SER. #SB191474D

WE, Blue Motor & Equipment Co., hereby enter into lend lease agreement with Board of County Commissioners, Walton County, Florida. Blue Motor & Equipment Co., hereby agrees to lease to Board of County Commissioners, Walton County, Florida the above described truck for $2728.35 (17 months @ $151.57 and 1 month @ $151.66) to be payable on the second Tuesday for eighteen consecutive months beginning the second Tuesday in 1962. After the eighteen rental payments have been paid, Blue Motors & Equipment Company agrees to convey to Board of County Commissioners, Walton County, Florida a clear title for said vehicle vesting complete ownership in Board of County Commissioners, Walton County, Florida.

BLUE MOTOR & EQUIPMENT COMPANY BY /s/ R.C. Blue Witness: /s/ L.E. Vest Board of County Commissioners Walton County, Florida By /s/ O.O. Thompson

For and in consideration of the sum of $2,728.35, I assign the foregoing to the Cawthon State Bank, DeFuniak Springs, Florida.

BLUE MOTOR & EQUIPMENT CO. By /s/ R.C. Blue Witness: /s/ Jean C. Kelly

Tuesday, January 9, 1962 4 The Clerk of the Board was directed to prepare and have published a legal notice, as required by law, for bids on a two-ton truck and dump body to be purchased (lease-rental) by

Walton County, description and specifications as follows:

One (1) new, Two ton Truck Chassis & Cab, 153” Wheelbase, 8 Cylinder Engine equipped with: Four Speed Transmission 15000 lbs Two Speed rear Axle 825 x 20 – 10 Ply front tires and tubes 900 x 20 – 10 Ply duel rear tires and tubes Six H.D. Wheels Turn indicators front and rear Heavy Duty Springs front and rear 11” Heavy Duty Clutch Windshield Wipers Oil, Filter and Oil Bath Air Cleaner Truck painted Red

With the following described dump body installed –

One (1) Flat Steel dump Body: Floor of body to be of steel not less than 1/8” thick and to have reinforced concealed stake pockets; not less than 7” hoist with 20” stroke; steel hoist sub-frame; with 10 foot platform body mounted on hoist in such manner that there will be at least a 2 foot clearance between body and back of cab; completely enclosed by full length rub rail.

Terms: To be lease-rental and if and when rental payments equal the amount of the bid submitted, then title to this property will be vested in Board of County Commissioners, Walton County, Florida. Rental payments not to exceed 18 months.

The Board reserves the right to reject any and all bids.

This by order of the Board on January 9, 1962.

The following inspection reports were filed for the month of December 1961:

DISTRICT #1 – Commissioner Rigdon DISTRICT #2 – Commissioner Thompson Dec. 1 Red Bay Road Dec. 2 Otter Pond Road Dec. 5 Eucheanna Road Dec. 5 Caney Creek Bridge Dec. 12 Argyle Road Dec. 6 Cook Bridge Dec. 4 Valley View Road Dec. 8 Flower Quarters Roads Dec. 13 Reedy Creek Road Dec. 12 Vann Bridge

Tuesday, January 9, 1962 5 Dec. 6 Morrison Springs Road Dec. 13 Nobles Bridge Dec. 14 Walton Bridge Road Dec. 14 Paxton Roads Dec. 18 Sandy Creek Road Dec. 16 Gaskin Roads Dec. 19 Douglass Cross Roads Dec. 20 Clear Springs Bridge Dec. 20 Rock Hill Road Dec. 22 Lime Stone Roads Dec. 27 Rock Hill Road Dec. 26 Darlington Roads Dec. 28 Indian Creek Road Dec. 28 Spann Culvert Dec. 29 Negro Church Road Dec. 30 Hudson Culvert DISTRICT #3 – Commissioner Bell DISTRICT #4 – Commissioner Burgess Dec. 1 Old Waist Way Bridge Dec. 4 Albert Cosson Road Dec. 2 Henley Road Dec. 5 German Mill Road & Bridge Dec. 4 Howard Jones Road Dec. 6 Pleasant Ridge Road Dec. 6 Moretz Road & Bridge Dec. 7 Jack Chesser Road Dec. 7 Curt Miller Road Dec. 11 Ottis Adkisson Road Dec. 8 Buck Adkisson Road Dec. 13 Randolph Littles Road Dec. 9 Thad Bell Road Dec. 14 Hardy Richardson Road Dec. 14 John Adams Road Dec. 18 Floyd Hobbs Road Dec. 15 Warren Scott Road Dec. 19 Al Carter Road and Bridge Dec. 16 Henry Nowling Road Dec. 20 Walker Adams Road Dec. 22 Sconiers Road Dec. 21 Babe Garden Road & Bridge Dec. 29 Leamon Garrett Road Dec. 26 Clyde Beard Road Dec. 30 H.S. Hall Road Dec. 27 Jack Webster Road DISTRICT #5 – Commissioner Laird Dec. 1 Santa Rosa Road Dec. 4 Haight Road Dec. 5 Eaton Park Road Dec. 8 Craig Road Dec. 12 White Road Dec. 14 Mack Bayou Road Dec. 15 Jolly Bay Road Dec. 19 Black Creek Lodge Road Dec. 21 Magnolia Lodge Road Dec. 22 Dickeys Fish Camp Dec. 26 Bruce Road Dec. 27 Cowford Road Dec. 30 Williams Road

There being no further business to come before the Board and upon a motion by

Commissioner Bell and seconded by Commissioner Laird the meeting adjourned.

APPROVED: Board of County Commissioners Walton County, Florida ATTEST: BY: O.O. Thompson E. Leo Andrews Chairman Clerk

Tuesday, January 9, 1962 6