Loading...
1953-01-21 A Public Hearing on the matter of fire protection for the County was held in the Cou~.~y Court House on January 7, 1953, at 7:30 P.M. with the fo!lowing members present: Messrs. C, Purcell McCue, E. H. Bain, H. Ashby Harris, Edward L. Smith, J. W. Williams and W. W. Wood. Officers present: County Executive and Commonwealth's Attorney. Mr. J. W. Williams outlined to the public his proposal for a County fire truck etc. as spread in the minutes of December 17, 1952. A lengthy discussion followed Mr. Williams' proposal, Among those speaking against this pro- posal were Mr. Henry Chiles, Mr. Jack Apperson of the Crozet Volunteer Fire Department, members of the Crozet Lions Club, Mr. Walter Young, and Mr. George Bailey. Among those speaking in favor of said pro- posal were Mr. John Wise, Mr. Bernard Chamberlain, Mr. Charles Barham, Mr. Jack Camblos, Mr. Payne, Mr. Venable Minor,~rs. Craw, Mr. J. R. Wingfield, Jr., Mr. Bill Perkins, Jr., Mr. William Stevens, and Dr. Robert King of the Scottsville Volunteer Fire Department. A count of those attending the hearing show~d 45 from the Charlottesville District,..22 from the Ivy District, 11 from the Rivanna District, 39 from the Samuel Miller District, 16 from the Scotts- ville District, and 22 from the White Hall District~ Mr. McCue advised the public that since this ~ea~ing was not an official m~eting of the Board no action would be taken at this time but that full consideration would be given to the ~a~.ter by the Board. Chairman A regular meeting ef the Board of County Supervisors of Albemarle County, Virginia, was held at the Office Building of said County on the 2!st day of January, 1953. Present: Messrs C. Purcell McCue, E. H. Bain, H. Ashby Harris, Edward L. Smith, J. W. Willi~ and W. W. Wood. Officers present: County Executive and Commonwealth's Attorney. The meeting opened with the Lord's Prayer led by Mr. E. H. Bain. Mr. J. W. Williams nominated Mr. C. Purcell McCue as Chairman, which nomination was seconded by Mr. H. Ashby Harris. There being no further nominations, Mr. McCue was unanimously elected. Mr. Bain nominated Mrs. J~ue T. Via as Clerk of the Board, which nomination was seconded by Mr.~im.l~,g~. There being no f~rther nominations, Mrs. Via was unanimously elected. Mr. Williams nominated Mr. W. W. Wood as Vice-Chairman, which nomination was seconded by Mr. Harris. There being no further nominations, Mr. Wood was unanimously elected. Minutes of the meeting of December 17, 1952, were read and approved. Several citizens appeared with Dr. Chas. Leave!l, who requested an appropriation from the Board of $2,064.00 for the I.V.N.A. He stated that this request was based on a cost of $2.58 per visit and that 800 visits by the I.V.N.A. had been made in the County during the past year. Upon motion, made by Mr. Wood and seconded hy Mr. Williams, the chairman was requested to appoint a committee to work with a committee from the City Council regarding this matter, said committee to also work with the Welfare Boards and Joint Health Department. This matter was again 'discussed later in the nearing and the foregoing motion was rescinded will all members voting aye except Mr. Bain. Upon motion, made by Mr. Williams and seconded by Mr. Harris, the request for an appropriation of $2,064.00 to the I.V.N. ~was denied on the basis that this Board had~ refused ~to contribute to the Community Chest. This motion received the following vote: Ayes: Messrs. McOue, Harris, Smith, Williams and Wood. Noes: Mr. Bain. Mr. Henry Gordon, Attorney, appeared and requested that .7 mile in the Buckinham Subdivision be taken into the Secondary System. He advised that this land was subdivided in-July, 1946, and that al1 lots had been sold and that it. was no longer a subdivision. P~tition was received from residents of Paletine Avenue and Greene Street for the inclusion of 700 feet in the Secondary System, The following applications having been made to the Board of County Supervisors to approve of placing of the roads as described in the applications in the Secondary System, it is hereby ordered that Messrs. A. T. Durrer, A. Gaines Fray, C. C. Wade, Hugh N. Clark and . G. White III, resident freeholdersi of this County, any three of whom may serve, be and they are hereby appointed viewers whose duty it shal~t be to examine such roads and report upon the expediency of establishing same; they shall, as soon as practible after receiving this order, proceed to make the views, and may examine other routes and locations than the ones proposed, and if of the opinion that there is a necessity for establishing pub- li6 roads, they shall locate the same, return a map or diagram thereof, with a report to the Board stat- ing locations of such roads, the convenience and inconvenience that will result as well as to the indi- viduals az to the public, whether said roads will be of such mere private convenience as to make it proper that they should be opened, established, and kept in order by the person er persons for whose convenience they are desired, whether any yard, gardens, or orchard will have to be taken; the mames of the landowners on such roads, which of such landowners will require compensation, what will be a just compensation to the landowners requiring compensation for the land. so taken, and for the damages of the residue of the tract, if any, beyond the peculiar benefits to be derived in result to such residue from the roads to be established; and all other facts and circumstances in their opinion useful in enabling ~t~he Board to determine its expediency of establishing such roads, and they shall file such report with the Clerk of this Board; In the event that some of the landowners do not require compensation and they will execute written consent, giving the right of way in question, the said Viewers shall obtain such consent and re- tnnu it with their report; Provided, however, that the Chairman of the State Highway Commission, sometimes called the State Highway Commissioner, shall forthwith be notified and made a party to these proceedings, and that ? (1) Beginning at intersection with Rt. 29, ~ mile SW of city limits of Charlottesville and the Bucking-il ham Subdivision entrance, thence following the existing road through this subdivision circling and endin~ at same entrance, a distance of .7 of a mile. (2) Begirming at the end of maintenance on Route 792 at Alberene and continuing for .3 of a mile to thei east, ending at two dwellings. (3) Beginning at the dead end of State Secondary Route 1201 (northern line of Blue Ridge Avenue) and ex tending to recently developed road adjoining cold storage plant, thence South over graded and stabil- ized road to Route 691, a distance of approximately .10 of a mile. (4) Beginning at the dead end of Route 805 at north edge of Covesville and continuing along present old road to old plank bridge, a distance of .21 of a mile. (5) Beginning at the dead end~ of Route 670 near Old Dom~uion and continuing for 1/& of a mile to the southwest to the mail boxes at the top of ~rading. (6) Beginning at intersection with 795 approximately 1.5 miles north of Scottsville and going in a northeasterly direction following the present farm entrance of Mr. W. W. Black for a distance of .80 of a mile to the Black's home. (7) Beginning at the corner of Greene Street and Paletine Avenue near the Charlottesville Corporate Limits and ending at the intersection of Palatine Avenue and Old Quarry Road, a distance of approximate- ly 700 feet. (8) Beginning at Locust Avenue and NCL of Charlottesville following Third Street to St. Clair Avenue, a distance of 600 feet. Mr. Lee, Assistant Highway Engineer, appeared and requested the approval of the Board on the location as shOWn on plat submitted of the Georgetown Road, Route 656. Upon motion, made by Mr. Bain and seconded by Mr. Williams, the following resolution was unanimously adopted: BE IT RESOLVED by the Board of County SuPervisors of Albemarle County, Virginia, that the location as submitted on plans by the Department of Highways of the Georgetown Road, Route 656, be and is hereby approved and the securing of right of ways is hereby authorized. Mr. J. J. Edwards, Mr. C. P. Madison, Mr. H. B. Bailey, Mr~ H'~M~E~ards, Mr. B. B. Moon and Mr. Utz appeared regarding road at Burnleys and presented petition requesting the Board to use its in- fluence with the State Highway Department to have Route 641 on each side Of Burnleys hard surfaced, a distance of approximately 1,4 miles and also to have Route 644 from intersection of Route 641 to Orange County line hard surfaced a distance of .6 mile. Mr. Utz of Orange County requested that the CoUnty furnish a bull dozer for two days on Route 777 in Orange County to the Albemarle County line due to the fact that 0r~nge County proposed improving this road to serve residents of Albemarle Countyl This matt~ was deferred due to the absence of Mr. Shields, Resident Highway Engineer. Mr. Casey, representing the Greenwood P.T.A., appeared and requested that the Jarman Gap Road from Crozet to the Country Store be improved. This matter was also deferred due to the absence ~f Mr. Shields. Mr. D. A. Robinson, Director of Finance, submitted a Statement of Expenses of the Bepartment of Finance for the month of December, 1952, one-~hird of which to be borne by the State. UPon motion, duly made and seconded, this Statement was examined, verified and'approved. Mr. D. A. Robinson, Director of Finance, submitted a Statement of Expenses of the Sheriff's Office for the month of December, 1952, two-thirds of which to be borne by the State. Upon motion, duly .made and seconded, this Statement was examined, verified and approved. Mr. D. A. Robihse~, Director of Finance, submitted a Statement of Expenses of the Commonwealth Attorney's Office for the month of December, 1952, one-half of which to be borne by the State. Upon motion, duly made and secon6ed, this Statement was examined, verified and approved. S~tatement of Expenses incurred in the maintenance of the County Jail for the month of December 1952, along with a Summary Statement of Prisoner Days was submitted. Upon motion, duly made and seconde. this Statement was examined, verified and approved. Claim of Dr. Richard T. Ergenbright in the amount of $9.00 for services as Jail Physician during the month of December, 1952. was presented and upon motion of Er. Williams, seconded by Mr. Wood, was approved for payment. Report on inspection of the County Jail was received from the Division of Corrections o2 the Department of'~Nelfare and Institutions, was discussed and ordered filed. Reports on operating costs of cars in the Sheriff's office for the calendar year 1952 were pre. sented and approved. 'Mr. Robinson stated that an effort should be made to see that the total mileage of the Sheriff and his deputies and their official mileage be more in proportion. Reports of the DePartment of Public Welfare for the month of December, 1952, were presented in accordance with Section 3071 of the Acts of the General Assembly of 1950. Claim of the University of Virginia Hospital in the amount of $204.10 for hospitalization of indigent patients from Albemarle County, ~ne-half of which is due by the County, was presented and ap- proved fo~ payment. Claim against the Dog Tax Fund was a6ain received from Mrs. Louise Lamb for three hens, three pullets and two rabbits. Upon motion, made by Mr. Williams and seconded by Mr. Wood, this claim was disallowed on the basis that the Game Warden did not view tony of the carcasses. Claim against the Dog Tax Fund was again received from Mrs. A. B. Dawson for twenty-six hens and four turkeys killed by dogs. The game warden reported that he view the carcass of only twenty-tw~ hens and two turkeys. Upon motion, made by Mr. Bain and seconded by M~. Smith, Mrs. Dawson was allowed $~.25 each for twenty-two hens and $7.00 each for two turkeys. Claim against the Dog Tax Fund was received from Douis Hanckel for one ewe killed by dogs. Upon motion, made by Mr. Wood and seconded by Mr. Williams, Mr. Hanckel was allowed $20.00 for this ewe. Claims against the Do~ Tax Fund were received from N. L. Via for three ewes and four lambs killed by dogs. Upon motion, made by Mr. Harris and seconded by Mr. Bain, Mr. Via was allowed a total of $127.00 for these ewes and lambs. dogs. hens. dogs. Claim against the Dog Ta~Fund was received from Rev. C. G.Leavell for eight hens killed by Upon motion, made by Mr. Bain and seconded by Mr. Wood, Rev. Leavell was allowed $10.00 for these Claim against the Dog Tax Fund was received from Mr. R. N, Middleton for one calf killed by Epon motion, made by Mr. Williams and seconded by Mr. Harris, this claim was taken'under advise- ment due to the fact that Mr. Middleton claimed this calf to be worth $300.00. Report for the two months' period ending December 31, 1952, was received from the District Home Board and was ordered filed. Mr. Downing Smith, Commonwealth's Attorney, reported that he had studied the file on the matter of Waynesboro's participation in the District Home and had gone over this matter withMr. John S. Battle, Jr., attorney for the City of Charlottesville. He stated that he felt the County's main complaint was the fact that Waynesboro received one vote ia the District Home Board matters. Mr. Robin- son suggested that this Board have a meeting with the City Council %0 discuss this matter. Communication was received from J. Lindsay Almond, Jr., Attorney~General, setting forth the dates and hours of all local and state elections during the calendar year 1953. Mr. Bain advised the Board that a request had been received from the Boy Schuts to have Boy Scout Civic Day in the County as has been the practice in the City for the past several years. Upon motion, made by Mr. Bain and seconded by Mr. Wood, the following resolution was ~nanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that February lC, 1953, be and is hereby designated as Boy Scout Civic Day in Albemarle County and further that on that date, Boy Scouts are hereby authorized to serve as Chairman of the Board of County Supervisors, County Execu- tive, Commonwealth's Attorney, Judge of the Circuit Court, Superintendent of Schools., Trial Justice, Sheriff and Clerk of the Court. A request was received from the Peoples National Bank requesting substitution of securities under escrow agreement dated January 28, 1952. Upon motion, made by Mr. Wood and seconded by Mr. Smith. the following resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the First and Merdhants National Bank be and is hereby authorized to withdraw from the terms of escrow agreement dated January28, 1952, between the First and Merchants National Bank of Richmond, Virginia, the Peoples National Bank of Charlottesville, Virginia, the Board of Supervisors of Albemarle County, Virginia, and the Director of Finance of Albemarle County, Virginia, and deliver to the order of the Peoples National Bank of Charlottesville, Virginia, the fol- lowing securities: $400~000.00 U.S. Treasury2-7/8~Bonds due March 15, 1960-55 · tx$100,O00.O0 Nos. 29561A/AD with 3/15/53 and s.c.a. BE IT FURTHER RESOL~E~ that the First and Merchants National Bank be and is hereby instructed to receive from the Peoples National Bank of Charlottes- ville, Virginia, for deposit in lieu thereof under the terms of the aforesaid agr~eement, the following securities: $400,000.00 U.S. Treasury 2-3/~% Bonds due December 15, 1965-60 Z~x$100,O00.O0 Nos. 18489K/92B with 6/15/53 and s.c.a. Notice was received from the State Corporation Commission of %he application of the Southern Railway Company for authority to dismantle, remodel or construct new buildings at Covesville, Tye River Pace, Sutherlin, Nattoax and Otter River, Virginia. No action was taken on this matter. Nr. Bain, Chairman of the Fair Committee, advised the Board that the =eport of the Fair Com- mittee was not yet complete. A meeting of the Fair Committee w~s set for Nonday, February 2, 1953. Communication was received from the State Department of Taxation setting forth delinquencies at June 30, 1952 on 1951 assessments throughout the State. A request was received from the State Chamber of Commerce for an increase of the County's subscription. No action was taken on this matter. Report of the County Executive for the month of December, 1952, was presented, approved, and ordered filed. Mr. Alan Brans, Reporter of the Daily Progress, again stated to the Board that he had been given permission by the School Board to run a story on its proposed budget subject to the approval and permission of th~s Board. Upon mo%ion~ made by Nr. Bain and seconded by Mr. Smith, Mr. Bruns was given permission to run a story on the School's proposed budget and was asked to make clear the fact that it was a proposed budget. Upon motion, made by Mr. Bain and seconded by Nr. Wood, the following resolution was unanimous- ly adopted: BE iT RESOLVED by the Board of Oounty Supervisors of Albemarle County, Virginia, that $150,000o00 be reappropriated to the Airport Committee Fund as recom- mended in the audit report, and BE IT FURT~RESOLVED that $10,000.00 be transferred from the above ap- propriation to the Joint Charlottesville-Albemarle Airport Committee. Claims against the County amounting to $185,052.31 were presented, examined, and allowed, and certified to the Director of Finance for payment and charged against the following funds: General Fund School Fund Dog Tax Fund Crozet Fire District Fund Crozet Sanitary District Fund Joint Health Fund School Construction Bond Fund Albemarle Central High School Construction Fund Shop and Stores Construction Fund Commonwealth of Vir$inia Current Credit Account Commonwealth of Virginia DoE Tax Credit Account Total $25,428.41 76,877.55 391.32 16.47 5,701.56 4,007.79 58.08 35,773.46 1,433.02 35,361.46 $185,052.31 Upon motion, the meeting adjourned until 7:30 P.M. Friday, January 23, 1953. Chairman