Loading...
1954-11-177. This resolu%ion shall take effect immediately. Upon motion, the meeting adjourned. A regular meeting of the Board of County Supervisors of Albemarle County, Virginia, was held at the Office Building of said County on the 17th day of November, 1954. Present: Messrs. H. Ashby Harris, E. H. Bain, C, Parcell McCue, Edward L. Smith, John W. Williams and W. W. Wood. Absent: None. Officers Present: County Executive and Commonwealth's Attorney. The meeting opened with the Lord's Pr~yer led by Mr. E. H. Bain. Minutes of the meetings of OCtober 20, 1954 and NoSember 9, 1954, were read and approved. Mr. W. W. Shields, Resident Highway Engineer, presented to the Board the revised Secondary Budge~ for the year ending June 30, 1955. On motion of Mr. Bain, seconded by Mr. Wood, the following resolution was unanimously adopted: BE IT RESOLVED by the Board of County SuperEisors of Albemarle County, Virginia, that the Final Secondary Budget for the year ending June 30, 1955, as presented by Mr. W. W. Shields, Resident Engineer, be and is hereby approved in the following amounts: Ordinary Maintenance Maintenance Replacements 0ohs:rue:ion $252,765.TI 35,313.00 52 .&09.00 Total $340,487.71 The matter of roads at the Joint Airport was discussed and the following resolution was re- ceived from the Joint Airport Committee: "BE IT RESOLVED by the Charlottesville-Albemarle Joint Airport Committee that the Board of County Supervisors in considering the abandonmentS and additions to the Secondary System of roads at the Airport, be requested to set forth in their resolution that old Route ~743 from a point 1,04miles southeast of Route #660 and continuing generally eastward for a distance of approximately .56 miles to its in- tersection with old Route #606 at a point approximately .20 miles south of its in- tersection with old Route #649 be removed from the Secondary System, however, in so doing that no action be taken to abandon right-of-way over which this p~rtion of old Route ~743 traverses since it appears desirable to retain such right-of-wayfor access to the Airport property." This matter was discussed with Mr. Shields, Resident Engineer, and on motion of Mr. Bain, seconded by Mr. Weed, the following resolution was unanimously adopted. WHEREAS, a section of road in the Secondary System located at the site of the Charlottesville-Albemarle Airport has been altered and a new read, which serves the same citizens as the old road, has been constructed~in lieu thereof and approved by the State Highway Commissioner by letter dated October 21, 1954 to the Board of County Supervisors of Albemarle C ~ · o~nty, and WHEREAS section 33-76.12 of the Code ef Virginia provide~ for the abandon- men: of such alteration in th~ Secondary Road System, NOW~ THEREFORE, BE~IT RESOLVED by the Board of County Supervisors of Albe- marlo County that said old road be and the same is hereby abandoned as follows: (1) That section of Route 606 from the northeastern end of Airport, 3.25 miles south of Route 763 to its intersection with old Route 743~ a distance of 0.75 / of a mile. R~te 606, and continuing in a southern direction for 0.45 mi. to a point 0.~5 'mi. north of Route 643, this being the southern end of Airport, a distance of 0.45 mile. (3) That section of Route 649 from 0.85 mi. Nest of Route 29 to inter- section with original Route 606, a distance of 0.25 mile. AND BE IT FURTHER RESOLBED by the Board of County Supervisors of Albemarle County that the State Highway Department be and is hereby requested to concur in the discontinuance of the following desmribed road as part of the State Highway Secondary System as provided in Seotion 33-?6.?, but shall not operate as an abandonment of such road as a public road: (1) Route 743 beginning at a point 1.04 mi. southeast of Route 660 and ending at the intersection with original Route 606, a distance of 0,56 mile. AND BE IT FURTHER RE~0LVED by the Board of County Supervisors of Albemarle County that the State Highway Department be and it hereby is requested to concur in adding to the Albemarle County Secondary System of roads the following sections: (1) Beginning at a point 3.25 miles south of Route ?63, this being at the north end of Airport, continuing over new location for 0.59 of a mile to intersection with Route 649, at a point 0.85 of a mile west of Route 29, thence continuing on new location for 1.06 miles to intersection with Route 743 at a point 0.45 of a mile north of Route 643, a total distance of 1.65 miles. (2) That section of Route 743 beginning at a point 1.04 miles east of Route 660 and continuing in a southern direction for 0.88 of a mile to Old Route 743 at southern end of Airport, 0.45 miles north of Route 643, a tetat distance of 0.88 mi~e. The above is in accordance with the sketch handed this Board, as of this date, by W. W. Shields, Resident Engineer of the Department of Highways, amd the Clerk of the Circuit Court of Albemarle County is requested to record a copy of this reso- lution and the sketch hereinabove referred to. At the request of Mr. W. W. Shields, the following resolution was offered by Mr. Williams, seconded by Mr, NcCue, and unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia,that the Department of Highways be and is hereby requested to make cer- tain additions and deletions to the primary and secondary system in connection with construction of the Charlottesville By-Pass as follows: S_S_~tem From~ ~ .To Addition Delet~_n Primary NCL Ch'Ville Rt. 29 1,263 Secondary .06 Mi. No. .24 Mi. S. NCL Ch'ville. Rt. 811 0.08 Secondary Int. Rt. 250A Rt. ?72 0.048 Route 250A Rt. 771 Rt. 7TI Petition was received from a number of citizens reqmesting hard surfaceing of approximately 325 feet of Route #735 leading mp to Mt. Alto Church. On motion of Mr. McCue, seconded by Mr. Wood, the following resolution was unanimously adopted: WHEREAS, petition was received by this Board requesting that approximately ~25 feet of Route #735 leading to Mt. Alto Church be hard surfaced; and WHEREAS, the above described road is a private road; NOW, THEREFORE, BE IT RESOLVED by the Board of County S~pe rvisors of A!be- marlo County, Virginia, that no action be taken on this request due to the fact that it is a private road, and BE IT FURTHER RESOLVED that petitioners to this request be so advised. Mr. Robert Musselman of Musselmsa and Drysdale, Certified Public Accountants, appeared and .......... ~ ~ .... ~+. ~t for the County's accounts and records for the year such as the Joint Airport etc. and that separate report would be made on these funds at the. next regular meeting. Mr.~ Musselman was advised that he would be placed on the docket for 1:00 P.M. on December 15, 1954, for presentation of these separate audits. Mr. Pence stated that he wished to acknowledge his appreciation to Mr. Musselman and his staff for the cooperation and help extended his office during the A delegation, represented by Mr. E. V. Wal~er, spokesman, appeared and presented to the Board the following petition which they wished made a part of the minutes: "To: State Water Control Board 415 West Franklin Street Richmond 20, Virginia We the undersigned land owners, bordering on the north fork of the Hardware River, desire to protest the practice of the Superior Stone Company, located at Red Hill, Virginia, of dumping or allowing water that has become polluted with stone dust as the result of their washing operation at their quarry located ap- proximately one mile east of Red Hill Station, en the north fork of the Hardware River. This washing operation has polluted this stream to the extent that no fish can possibly survive in this water, this condition renders this water.undrinkable for stock etc. This condition makes unsightly the appearance of what normally is a very attractive stream." Mr. Walker requested that the Board adopt a Resolution protesting the aforesaid pollution of said river and requesting the State Water Control Board to take such action as will prevent said pollution .in ac- cordance with the applicable provisions of the law. This matter was discussed at length by the Board and it was ordered that Mr. Wallenbern be requested to appear before the Board on December 15th at ~:30 A.M. on behalf of the Superior ~tone Company and that Mr. Walker be so advised in order that he may have the opportunity of appearing at that time also. Mr. M. M. Pence, Director of Finance, submitted a Statement of Expenses of the Department of Finance for the month of October, 1954, of which ~me-third is to be berne by the State. Upon motion, duly made and seconded, this Statement was examined, verified ~nd approved. Mr. M. M. Pence, Director of Finance, submitted a Statement of Expenses of the Sheriff's Officeil for the month of October, 1954, of which two-thirds is to be borne by the State. Upon motion, duly madeii and seconded, this Statement was examined, verified, and approved, li Mr. M. M. Pence, Director of Finance, submitted a Statement of Expenses of' the Commonwealth Attorney!s Office for the month of October, 1954, of which one-half is to be borne by the State. Upon motio~ duly 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 October, 1954, was submitted along with Summary Statement of Prisoner Days. Upon motion, duly made and seconded, this Statement was examined, verified and approved. Claim of Dr. Richard T. Ergenbright, Jail Physician, in the amount of $6.00 was presented, and on motion ef Mr. Bain, seconded by Mm. Wood, was approved for payment. Reports of the Department of Public Welfare for the month of October, 1954, 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 $680.0~ of which one-half is reimbursable by the State, was presented and on motion of Mr. Bain, seconded by Mri McCue, was approved for payment. Communication was received from Mrs. Virginia S. Marks, Superinten~en~ of Public Welfare, ad- vising that she had contacted the Commonwealth's Attorney regarding the policy of excluding maternity :ases in the hospital program and that he felt that each applicant for hospitalization should be inves- tigated and a disposition made on the basis of financial need and further, that he seemed to doubt that here was any legal basis for e~cluding persons for any particular reason such as maternity. Mr. Willis rated that this matter was presented to the Welfare Board at its last meeting. Report of the County Executive for the month of October, 1954, was presented, approved, and ~rdered filed. Nr. Pence presented to the Board claim ~ o.~o~ ~-~-~-' ...... ~S cause of the Crozet Sanitary District suit. On mo%ion of Mr. Williams, seconded by Mr. Smith, and unani- mously carried, Mr. Pence was authorized to pay this claim. Mr. Pence presented bill from Mr. T. J. Michie, Attorney,-for his services in connection with the proposed appeal of suit of Bowen-et als against the Board of County Supervisors in the amount of $500.00. On motion of Mr. Bain, seconded by Mr. Williams, and unanimously carried, this claim was ap- proved for payment, and the following resolution adopted, second-reading being waived also by this motion: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that $500.00 be and is hereby transferred from Unapprop~ted Reserve of the General Fund to be used for payment of claim of T. J. Michie, Attorney, for services rendered in connection with proposed appeal of suit regarding the Crozet Sanitary District. Mr. Pence advised the Board that he plann~ to contact Mr. A. J. Apperson, Chairman of the Crozet Water Committee, regarding the Crozet water supply and anticipated removing restrictions from use of water. Upon motion, made by Mr. Williams, seconded by Mr. Wood, and unanimously carried, ~he Directo: of Finance was authorized te defer the sale to the Commonwealth for 1952 delinquent lands until April, 1955. Mr. Pence advised that if it is the wish of the Board to appoint an assessment committee, it should be done at this time in order that the~Board can meet with said committee at the December meet- ing to discuss 1954 assessments of livestock. Mr. ~E. L. Smith stated that he respected the judgement of said committe~ but questions the wisdom of ha~ing acommittee on livestock and not other types of personal property. After discussion of this matter, motion was offered by Mr. McCue, seconded by Mr. Williams, and unanimously carried, ordering that such a committee be appointed and be requested to meet with the Board at 2:00 P.M. on December 15th, 1954. The following were appointed to serve on this com- mittee: Messrg. Legh Walker, Joe Henley, George Cart, Harry Langhorne, Paul Block, George P~lmer, Percy Abell and Guy Via. Mr. Pence called the Board's attention to the fact that appropriation of $48.38 was app~opri- ated at the last regular meeting to cover bond premiums in the Trial Justice Office and that since that time an additional bill had been received fm~ pr~um on bond of Thomas R. Shepherd, Substitute Trial Justice which would require au additional appropriation of $17.30. On motion of Mrl McCUe, seconded by Mr. Bain, the following resolution was unanimously adopted: BE IT RESOLVED bY the Board of County Supervisors of Albemarle County, Virginia, that $17.30 be and is hereby appropriated from Unappropriated Reserve of the General Fund to be used for bond premiums for the Trial Justice Office. Communication was received from the League of Virginia Counties enclosing i~formation relative to Federal Public Law 566 - Watershed Protection and Flood Prevention Act. This matter ~was discussed am Mrl Pence was instructed to request Mr. John Smart of the Soil Conserwtion Service to appear before the Board at its regular December meeting regarding this matter. ~"~ Claim against the Dog Tax Fund was received from Mr. Leslie H. Walton for one calf killed by dogs. On motion of Mr. Williams, seconded by Mr. Smith, Mr. Walton was allowed $12.00 for this calf. Claim against the Dog Tax Fund was receiv~ed from Mr. Sidney Barnett for one ewe killed by dogs. On motion of Mr. Smith, seconded by Mr. Will~s, Mr. Barnett was allowed $16.O0 for this ewe. Claim against the Dog Tax Fund was received from Mr. C. H. Yost for forty-nine turkeys weigh- lng on the average of five lbs. each. On motion of Mr. Smith seconded by Mr. Williams, Mr. Yost was allowed $0.30 per pound for these turkeys. Claim against the Dog Tax Fund was received from Mr. C. H. Yost for seventeen turkeys weighing approximately ~ lbs. each. On motion of Mr. Smith, seconded by Mr. Williams, Mr. Yost was allowed ~ ~ ~nnd for these turkeys. dogs. On motion, made by Mr. Smith and seconded by Mr. Bain, Mr. Barnes was allowed $20.00 for the largest ewe and $17.50 each for the two smaller ewes. Claim against the Dog Tax Fund was received from Mr. S. W. Barnes for large ewe, one buck and one small ewe killed by dogs. On motion of Mr. Smith, seconded by Mr. Wood, Mr. Barnes was allowed $20.00 for the large ewe, $15.00 for the buck and $18.O0 for the small ewe. Claim against the Dog Tax Fund was received from Mr. S. W. Barnes for one ~we killed by dogs. On motion of Mr. Smith, seconded by Mr. Bain, Mr. Barnes was allowed $20.00 for this ewe. Claim against the Dog Tax Fund was received from Mr. J. S. Barney for twenty-five turkeys killed by dogs. On motion of Mr. Smith, seconded by Mr. Wood, Mr. Barney was allowed $0.30 per pound for these turkeys which weighed approximately six pounds each. Claim against the Dog Tax Fund was received from Mr. Frank Graybill for seven game cocks and three game stags killed by dogs. On motion of Mr. Smith, seconded by Mr. Williams, Mr. Graybill was allowed $1.00 for each of these cocks and stags. Claim against the Dog Tax Fund was received from Mr. William C. Shiflett for two ~we~ and three lambs killed by dogs. On motion of Mr. Smith, seconded by Mr. Williams, Mr. Shifflett was allowd $15.00 for each ewe and $8.00 for each lamb. Claim against the County Dog Fund was received from Mr. C. M. Fray for two goats killed by dog~i On motion of Mr. Smith, seconded by Mr. Williams, Mr. Fray was allowed $3.00 for each of these goats. Claim against the Dog Tax Fund was received from Mr. J. A. Hall for one ewe and one lamb killed by dogs. On motion of Mr. Smith, seconded by Mr. Bain, Mr. Hall was allowed $20.00 for the ewe and $10.00 for the Iamb. Dr. J. O. Mundy appeared before the Beard regarding a number of unpaid bills on lunacy com- misSions and also on examinations at the Sheriff's Office in drunk driving cases. Dr. Mundy was advised that the County was not liable for the examinations in drunk driving cases but that if Judge Hamlet found any bills which.had not been paid on Lunacy Commissions, the County would pay same if certified by Judge Hamlet. Mr. Pence requested the Chairman to appoint a Committee to review the fire insurance coverage of county buildings. Mr. Smith, Mr. Bain and Mr. Wood were appointed to serve on this committee. Mr. Pence advised the Board that the Crozet Sanitary District Mater Supply Bonds would be sold onDecember 15, 1954. Communication was received from Mr. C. W. Woodson, Jr., Executive Chairman of the Governor's Highway Safety Committee regarding S-D Day, Safe-Drive Day, designated as December 15, 1954. Mr. W. S. Cook and Mr. M. M. Pence were appointed as Co-Chairmen of this Program. Mr. Williams presented the to Board the following petition: PETITION We, the undersigned citizens and tax payers of the Woolen Mills Sanitary District of Albemarle County, Virginia, petition the Board of Supervisors of Albe- marle County to enter into a contract with the Virginia Electric and Power Company to erect a street lamp at the corner of t8th and Chesapeake Streets in said dis- trict. The undersigned hereby offer and agree to pay the entire cost on amuual basis in advance. (Signed) H.D. Spicer D. J. Detamore G. L. Marr~ Mrs. Sarah Payne J. C. Lively Pearl Elliton ~rs. Lewis E. Harris J. E. Amiss, Jr. Julian C. Morris Ers. Henry Spicer George A. Ford. On motion of Mr. Williams, seconded by Mr. Bain, and unanimously carried, it was ordered that Virginia Electric & Power Company be requested to install a light at the corner of 18th and Chesapeak6 Streets in accordance with the foregoing petition. Claims against the County amounting to $328,832.28 were presented, examined, and allowed General Fund School Fund Dog Tax Fund Crozet Fire District Fund Crozet Sanitary District Fund Joint Health FUnd McIntire Trust Fund Commonwealth of Virginia - Current Credit Account $ 38,816.54 104,511.03 266.40 912.75 846.96 4,023.37 62.26 Npon motion, the meeting adjourned. Total $328,832.28 A regular meeting of the Board of County Supervisors of Albemarle County, Virginia, was held at the Office Building of said County on the 15th day of December, 1954. Present: Messrs. H. Ashby Harris, E. H. Bain, C.tPurcell McCue, Edward L. Smith, John W. Williams and E. W. mood. AbE~nt: None. Officers Present: County Executive and Commonwealth, s Attorney. The meeting opened with the Lord's PraYer led by Mr. E. H. Bain. Minutes of the meeting of November 17, 1954, were read and approved. Mr. R. M. Musselman of ~Iusselman and~Drysdale, Public Accountants., met v~th the Board to discuss with them the audit for the fiscal year ending June 30, 1954, which audit was presented to the Board at its last regular meeting. Mr. Musselman advised that the audit had been accepted by Mr. J. Gordon Bennett, Auditor of Public Accounts and in accordande with his (Musselman's) findings, the record of the county were found to be kept in accordance with the standard acceptable practices of accounting' and he had no exceptions to note in his audit. After a general discussion of the audit, it was moved by Mr. William, seconded byMr. Bain, that a vote of tha~ls be extended to Mr. Musselman for the work and cooperation of that office throughout the year. The motion was unanimously carried. Communication was received from Mr. W. W. Shields, Resident Engineer, regarding resolution of the Board of November 17, 1954, requesting discontinuance of that section of Route 743 beginning at a pbint 1.04 miles southeast of Route 660 and ending at the intersection with the original Route 606, a distance of 0.56 miles, advising that in accordance with Section 33-76.7 it is necessary for the Highway Commission to hold a he~ing in the county in order to ascertain whether or not such road should be dis- continued. The letter quoted the following notice whichMr. Shields advised had been posted in front of the court house and at the west end of this section of road as of December 8, 1954; "There will be a public hearing at lO:O0 o'clock A.M., Monday, December 20, 1954, at Trainum's Texaco Service Station at intersection of Routes 29 and 649 (Air- port Road~ in regard to the discontinuance of that section of Route 743 beginning 2.3 miles southeast of Earlysville at the northwest end of relocation, thence over the old road and ending at its intersection with Route 606, a distance of 0.56 miles." Communication was received from the Department of Highways advising that as recommended by this Board in its resolution, the following addition and abandonment to the Secondary System of Albe- marle County were approved, effective December 7, 1954: %ddition Int. Route 250-A to Int. 772, new connection to By-Pass, Project 3502, Length 0.048 mile. Abandonment From 0.08 mi. N. NCL Charlottesville to 0.26mi. $. Rt. 811 - Rt. 771 crossing Rt. 250 By-Pass, Length O.OA mile. Communication was received from the Department of Highways advising that as recommended by this Board in its resolution of September 15, 1954, the following addition and abandonment to the Secon- dary System of Albemarle County were approved, effective December 7, 1954: