HomeMy WebLinkAbout1955-02-16 A regular meeting of the Board of County Supervisors of Albemarle County, Virginia, was held
at the Office Building of said County on the 16th day of February, 1955.
Present: Messrs. H. Ashby Harris, E. H. Bain, Edward L. Smith, John W. Williams and W. W.
Wood.
Abseh%: Mr. C. Purcell McCue.
Officers present: County Exeoutive and Commonwealth's Attorney.
The meeting opened with the Lord's Prayer led by Mr. E. H. Bain.
iMinutes ef the meetings of January 19, 1955 and January 26, 1955, were read and approved.
Mr. George S. Wallace appeared before the Board and requested improvement of a road in the
Samuel Miller District leading to his and three other properties which he stated was a part of the old
~taunton Pike and which is not in the Secondary Road System, said read being approximately .4 mile in
length. Mr. Wallace was given a regular road aPPlication form and requested that same be completed in
order that this request may be presented to Viewers for report.
Petition was received requesting inclusion in the Secondary System of one mile of road in
Crozet beginning at junction of Tabor, High Street and Hilltop Road and ending in front of home owned
by Mrs. R. L. Snead. Action on this matter was deferred until next regular meeting to be taken up with
Mr. Shields.
Communication was received from the Department of Highways advising that the following additi~s
and abandonments to the Secondary System were approved by that Department effective immediately:
Additions:
New location Rt. 606 - From 3.25 mi. S. of Rt. 763 on new location on east side of
airfield to intersection with Rt. 743 at S. end of Airfield, 0.45 mi. N, Rt. 643.
Length 1.65 mile.
New location Rt. 743, from 1.05 mi. S.E. of Rt. 660 to 0.45 of a mile north of Rt.
643. Length 0.88 mile.
Abandonment.s.:
Rt. 606 - From 3.25 Mi. S. of 763 to Int. of Rt. 743. Length 0.75 mile.
Rt. 743, from present Rt. 606 S. to a point 0.45 Mi. N. of Rt. 643. Length 0.45 Mile.
Rt. 649, from 0.85 Mi. W. Rt. 29 to 1.10 Mile W. 29 at intersection of present Rt.
606. L. ength 0.25 mile.
Mr. Mahanes appeared and advised that the road leading from Stony Point Road near Eastham
which had been turned down by Viewers on two oacasions was in such a condition at this time that it was
practical~ impassable and that Mr. Shields advised him previously that if the road could be relocated
and improved, the State Highway Department would take it over for maintenance. He advised that the
property owners ~had promised to contribute $150.00 and labor toward this end and again requested that
this road be reviewed. Mr. Mahanes was reqmested to 2ile another petition regarding this road.
Mr. Ross, Highway Right of Way Engineer, appeared before the Board regarding rights of way on
the sidewalk along Route 2LO in Crozet. He and Mr. S. S. Clark advised that the costs of obtaining the
right of way on the last .2 mile of this project were running well beyond the estimate and were unreason-
able. Mr. Ross stated that the Highway Department did not wish to hold these funds up if the project
was not going to be completed shortly. On motion of Mr. Bain, seconded by Mr. Williams, the following
resolution was unanimously adoptedF
BE IT RESOLVED by the Board of County Supervisors of Albemarle County,
Virginia, that the Virginia Department of Highways be and is hereby requested te
grant to this Board an extension of thirty (30) days time in which to obtain the
remaining rights of way om the Sidewalk Project along Route 240 in Crozet, Vir-
ginia.
BE IT FURTNER RESOLVED that copy of th~ resolution be forwarded to Mr.
T. W. Ross, Right of Way Engineer, Culpeper, Virginia.
Mr. W. W. Morris of the Iv~jDistrict appeared regarding the reassessment of his real estate
Mr. M. M. Pence, Director of Finance, smbmitted Statement of Expenses of the Department of
Finance for the month of January, 1955, of which one-third is to be borne by the~ State. Upon motion,
duly made and seconded, this Statement was examined, verified, and approved.
Mr. M. M. Pence, Director of Finance, submitted Statement of Expenses of the Sheriff's Office
for the month of January, 1955, of which two-thirds are to be berne by the State. Upon motion, duly
made and seconded, this Statement was examined, verified, and approved.
Mr. N. M. Pence, Director of Finance, submitted Statement of Expenses of the Commonwealth
Attorney's Office for the month of January, 1955, of which one-half is to be borne by the State. Upon
motion d~tly made and seconded, this Statement was examined, verified, and approved.
Statement of Expenses incurred in the maintenance of the County Jail for the month of January,
1955, was submitted along with a Summary Statement of Prisoner Days. Upon motion, duly made and second~,
this Statement was examined, verified and approved.
Claim of Dr. Richard T. Ergenbright, Jail- Physician, in the amount of $9.00 was presented,
and on motion, made by Mr. Williams, seconded by Mr. Wood, was approved for payment.
Reports of the Department of Public Welfare for the month of Jsmuary, 1955, were presented
in accordance with Chapter 371 of the 1950 Acts of the General Assembly.
Claim of the University of Virginia Hospital in the amount of $2~60.00 of which one-half is to
be borne by the State, was received and on motion of Mr. Williams, seconded by Mr. Wood, was approved
for payment.
Communication was received from Mr. Edward F. Button submitting his resignation as Assistant
County Agent effective February 15, 1955. On motion of Mr. Bain, seconded by Mr. Smith, Mr. Button's
resignation was accepted with regrets.
Communication was received from Mr. T. O. Perkins submitting his resignation as a member of
the Crozet Water Committee. On motion of Mr. Bain, seconded by Mr. Smith, ~r. PerkLns' resignation was
accepted with regrets. Mr. Pence was requested to contact the Chairman of the Crozet Water Committee
to obtain the Committee's recommendation on the appointment of a successor to Mr. PerkinE.
Ah offer of $20.00 was received from Norman H. Payne for five (5) acres of land owned by the
County, situated near Cismont and designated as Parcel 26, on Section 65 of the Albemarle County Land
Idenitfication Map. This matter was carried over until the next regular meeting and it was ordered that
Mr. Sam Clark view this property and that Mr. Pence find out how much the County paid for the property.
Communication was received from the Peoples National Bank requesting change in securities.
On motion of Mr. Williams, seconded by Mr. Wood, the following resolution was unanimously adopted:
WHEREASL, the~.Peoples National Bs~k, Depository, has requested that release
be made of $400,000.00 in U. S. Treasury 2½% bonds due 11/15/61, in the collateral
held by the First & Merchants National Bank of Richmond, Virginia, Escrow Agent,
NON, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Albe-
marle County, Virginia, that the First and Merchants National Bank, Escrow Agent, be
and is hereby authorized to release to the Peoples National Bank, the following se-
curities:
$400,000.00 U. S. Treasury 2~% Bonds due il/15/61.
BE IT-FURTHER RESOLVED that copies of this resolution be submitted to the
Peoples National Bank and to the First and Merchants National Bank.
The matter of an:iJ, appropriation of $830.00 to cover increase in salaries of the Board of County
Supervisors was brought up for second reading and resolution appropriating this amount was unanimously
adopted on motion of Mr. Bain, seconded by Mr. Wood.
The matter of an appropriation of $150.00 to cover advertising of the General Regrisrar's Of-
lice was brought up for second reading and resolution appropriating this amount was unanimously adopted
on motion of Mr. Williams, seconded by Mr. Bain.
Mr. Pence advised thin'Board the trees on the Court House lawn needed trimming and that one of
Mr, Pence was .instructed to obtain other bids on this work and on. motion of Mr. Bain, seconded by Mr.
Williams, tales regarding second readings were suspended and the following resolution unanimously adop-
ted:
BE IT RESOEMED by the Board of County Supervisors of Albemarle County,
Virginia, that $125.00 be and ~s hereby appropriated to cover cost ~f trimming
trees on the Court House lawn.
On motion of Mr. Williams, seconded by Mr. Smith, the following were appointed to serve as
Viewers and the regular March meeting was set az the deadline for receiving petitions for inclusion in
the secondary system for all views to be made this year: Messrs. A. T. Duffer, A. Gaines, Fray, 2. G.
White III, C. C. Wade and Hugh N. Clark.
Claim against the Dog Tax Fund was received from Mr. J. F. Page for one ll0 lb. ewe and for
one 200 lb. ewe killed by dogs. On motion of Mr. Williams, seconded by Mr. Wood, Mr. Page was allowed
$10.00 for the smaller ewe and $23.00 for the larger ewe.
Claim against the Dog Tax Fund was received from Mr. M. Y. Sutherland for one ll5 lb.ewe and
one 100 lb. lamb killed by dogs. On motion of Mr. Williams, seconded by Mr. Wood, Mr. Sutherland was
allowed $20.00 for the ewe ~nd $20.50 for the lamb.
Claim against the Dog Tax Fund was received from W. F. Via for one ewe killed by dogs. Upon
motion, made by Mr. Smith and. seconded by Mr. Wood, Mr. Via was allowed $20.00 for this ewe.
Claim against the Dog Tax Fund was received from Mrs. C. F. Quainton for five ducks and one
hen killed by dogs. Upon motion made by Mr. Smith and seconded by Mr. Williams, Mrs. ~ainton was al-
lowed~'$I.O0 for each fowl.
Mr. Napier advised that he had ~een £n~nished further evidence with regard to the claim of
Mr. J. T. Via for onesheep which was rejected by the Board at the last regular meeting. On motion of
Mr. Williams, seconded by Mr. Wood, Mr. Via was allowed $10.00 for t?~s sheep.
Mr. E. J. Oglesby appeared before the Board and advised of an anonymous donor who was willing
to contribute $200,000.00 for a home for the aged or a building of like nature at the Martha Jefferson
Hospital if it were determined that such an institution is really needed. Mr. 0glesbywas advised that
the County has a definite interest in a building of this type and previously had inaugerated a study to
see what steps could be taken to alleviate the existing condition Of lack of space for the care of the
aged which now prevails.
After discussion of this matter, the following resolution was offered by Nr. Bain, seconded
by Mr. Williams, and unanimously adopted:
BE IT RESOLVED by the Board of County Supervisors of Albemarle County,
Virginia, that the Clerk be and is hereby instructed to write a letter setting
forth the views of this Board with regard to the very great need for the avail,
ability of a building to be used for the care of the aged in the City and County,
emphasizing the fact that such a facility should be operated in conjunction with
and under the supervision of an institution providing medical care.
Claims against the County amounting to $121,843.21 were presented, examined, and allowed, and
certified to the Director of Finance for payment, and charged-against the following funds:
General Fund $ 31,510.22
School Fund 76,761.43
Dog Tax Fund 414.~37
Crozet Fire District Fund 17.35
Crozet Sanitary District Fund 1,043.50
Joint Health Department Fund 4,473.43
Commonwealth of Virginia Current Credit Account 7,273.56
McIntire Trust Fund
Total $121,843.21
On motion of Mr. Bain, seconded by Mr. Smith, the meeting was adjourned until Tuesday,
March 1, 1955, at 8:00 for a joint meeting with the School Board.
387
February 21, 1955
Pursuant to the following waiver, the members of the Board of County Supervisors of Albemarle
County, Virginia, met jointly with members of the City Council on this date in the 'City Hall at 3:30 P.M~
with the following members present: Messrs. H. Ashby Harris, E, H. Bain, Edward L. Smith and W. W. Wood
We, the undersigned, members of the Board of County Supervisors of Albemarle County,
Virginia, hereby waive notice, and special service thereof, of a meeting to be held
at 3:30 P.M. on the twenty-first day of February, 1955, in the City Hall, Charlottes-
ville, Virginia, for the purpose of considering matters pertaining to the Joint Air-
port, and we do hereby consent to the transaction of any and all business and. the
taking of such action at said meeting upon the matter hereinabove mentioned as may
lawful, incident and necessary thereto.
C. Purcell McCue
W. W. Wood
Members absent: Messrs. C. Purcell McCue and John N. Williams.
Officers present: County Executive and Commonwealth's Attorney.
Mr. Bain, Chairman of the Airport Committee, presented the following summary of funds necessar
to complete the airport advising that if the hanger is ordered on or before February23, 1955, a ten
per cent discount would be allowed.
Hanger 80' x140~ x 20' Doors in both ends $45,000.00
Lean-To 20' x 50' 9,000.00
Fence 4' x 530' - l walk gate, i vehicle gate 1,~O0.O0
Water 2000 Gal. Box, pump and pressure tank, SOO'pipe
2"
130' T.C. Pipe - 6",Septic tank and fields
SW 260' x 6~ wide, 8" stone and 2 shots
Se~er
Paving & Sidewalk
Equipment
Fence Strip
Miscellaneous
Total
Available
Additional Funds Needed
asphalt 1200 sq.
Tractor & Mower $3000.
Jeep - 4Wheel 2000.
Fire Equipment 2000.
Lights 2000.
6800 x 700
3,000.00
1,500.00
3,500.00
9,000.00
4,000.00
_3,50O.O0
$80,000.00
4O 000.00
$40,000.00
The Boar~ of Supervisors and the City Council, after some discussion, then met separately
to act on the foregoing report.