Loading...
1954-12-15General Fund School Fund Dog Tax Fund Crozet Fire District Fund Crozet Sanitary District Fund Joint Health Fund NcIntire Trust Fund Commonwealth of Virginia - Current Credit Account $ 38,816.54 104,511.03 266.40 912.75 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. Ho Ashby Harris, E. H. Bain, C. Purcell McCue, Edward L. Smith, John W. Williams and $. W. Wood. Absent: None. 0f~icers 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. Nusselman of Musselman and Drysdale, Public Accountants, met with 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 accordan6e with his (r~usselman'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 by Mr. Bain, that a vote of thanks 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 necessaryfor the Highway Commission to hold a hering in the county in order to ascertain whether or not such road should be dis- continued. The letter quoted the following notice which Mr. SD~elds 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 10:00 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: Eddition 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 0.26 mi. S. Rt. 811 - Rt. 771 crossing Rt. 250 By-Pass, Length 0.04 mile. Comm~cation 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: Old location of Et. 656 - From Int. Rt. 654 to O'.ll Nio No. to intersection of new Rt. 656, Project 1302-16. Communication was received from the Department of Highways advising as recommended by this Board in its resolutions of September 15 and October 20, 195~, the following abandonment to the Secon- dary System of Albemarle County had been approved, effective October 20, 195~ Abandonment Rt. 67~. from Kt. 671 to Rt. 678, length 1.30 mile.had viewed Old Orchard ~oad in Bellair Subdivisi Nrc Shields advised that he and Mr. Williams in connection with request for ~inclusio~ in the Secondary System, such petition which has been pending since October 20, 195A for further investigation. Mr. Shields stated that the required base was not under the road and that he had advised Nr. Sweet that this road would have to be brought up to specifi- cations before further action could be taken. Nr. E. H. Copenh~ver and Nr. C. Venable Minor, Attorneys representing ~rs. Sallie H. Smith and the Virginia Elecfric & Power Co~, respectively, appeared and advised that the Virginia Electric & Power Company wishes to purchase part of the Smith property located at the end of Locust Grove which will necessitate the closing of a street which was platted but never developed or used. He stated that the Board of Supervisors would have to approve the closing of this road. In connection with this matte~! the following recommendation was received from the Planning Commission: "Previous to the regular meeting of ~the Albemarle County Planning Com- mission, the section of St. Clair Street extending from ~mith Street to River Road in the Locust Grove Subdivision was viewed by members of the Commissionl ~3This section of the street has not been developed and remains Only on paper, and the Planning Commission recommends its abandonment since all adjoining property owners have access to other streets in the Subdivision." After a general discussion of this matter, the following resolution was offered by Nr. Williams, second~ by Mr. Bain and unanimously adopted: Upon consideration of a petition submitted to this Board by Sallie H. Smith and the Virginia Electric and Power Company, the fee simple owners of all lots and land abutting on the portion or section of St. Clair Street lying between Smith Street (designated as Third Street on the Locust Grove Extension plat) on the south, and River Road on the north, shown on said plat as being an unimproved street or roadway lying wholly within the County of Albemarle and which has never been in any manner accepted by the County of Albemarle, or into the Staty Highway System, and It being shown to the satisfaction of thi~ Board that the petitioners have entered into a formal deed of vacation, pursuant to Section 15-766,1 of the Code of Virginia, 1950, as amended dated October 28, 195~, jointly vacating and closing said portion of St. Clair Street; and it appearing to this Board that the vacation of such portion of St. Clair Street will not abridge or destroy any of the rights or privi- leges of other property owners within the bounds of the area of land shown on the plat of Locust Grove Extension, and that the Albemarle County Planning Commission, having considered the matter, recommends that the petition of the said Sallie H. Smith-and the Virginia Electric and Pdwer Company be granted, NOW, THEREFORE, BE ~RESOLVED that the Board of County Supervisors, of the County of Albemarle, State of V~_g~nza, in its regular meetin~ duly held this 15th day of December, 195~, does hereby approve the vacation and closing of all of that part, or portion of St. Clair Street lying and extending between Smith Street (Third Street on the plat) and River Road as shown on the plat of LOCUST GROVE EXTENSION of record in the Clerk,s Office of the Circuit Court of Albemarle Couuty, Virginia, in Deed Book 252, pages 286-289, and does hereby approve the formal deed of vacation thereof, dated October 28, 195&, submitted to this meeting, the title to the fee in said closed portion of St. Clair Street to revert to the said Sallie H. Smith. Pollution of Hardware River was again taken up and Mr. P. A. Wallenborn appeared on behalf of the Superior Stone Company. He advised that said company had deposited waste in the Hardware River for a ~umber of years but did not feel it was harmful to the fish. He advised further that he had consulted with the State Water Control Board and it was their feeling that there is no evidence at this time but that in time the silt could affect food of aquatic life. He stated that the company is making changes in the plant and they plan to enlarge the basin and estimate that si~t will be decreased by approximatel~ twenty-five per cent. The opposition to said pollution, represented by Mr. E. V. Walker, Attorney, appeared and discussed this matter further along with a number of citizens and landowners along Hardware River. After a lengthy discussion of the matter, motion was offered by Mr. ~illiams, seconded by Mr. Smith, and unanimously carried, to take this matter under advisement. Mr. John Smart and Mr. E. L. Bradley appeared at the requestoof the Board to discuss watershed protection and flood prevention act - Public Law 566, 83rd' Congress. Mr. Bradley advised that a group of more than two could develop a watershed and the Federal Government would participate. Mr. Smar~ ad- vised that if the Board web interested in pursuing this matter, the Soil Conservation Service would be willing to render any assistance at any time. Mr. S. S. Clark, Asst. Dottuty Executive, submitted a Statement of Expenses o£ the Department of Finance for the month of November, 195~, 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. S. So Clark, Asst. County Executive, submitted a Statement of Expenses of the Sheriff's Office for the month of November, 195~, of which two-thirds are to be borne by the State. Upon motion, duly made and seconded, this Statement was examined, verified and approved. Mr. S. S. Clark, Asst. County Executive, submitted a Statement of Expenses of the Con~onwealth Attorney's Office for the month of November, 195&, of which one-half is to be borne by the State. Upon motion, 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 November. 195&, was submitted along with S~mmary Statement of Prisoner Days. Upon motio~ duly made and seconded, this Statement was examined, verified, and approved. Claim of Dr. Richard T. Ergenbright, Jail Physician, in the amount of $1S. O0 was presented, ~ndon motion of Mr. NcCue, seconded by Mr. Wood, was approved for payment. Reports of the Department of Public ~elfare for the month of November, 195~, were presented in accordance with Chapter 3~1 of the 1950 Acts of the General Assembly. Report of the County Executive for the month of November, 195~, was presented, approved, and ordered filed. Report was received from the Department of Agriculture, Division of Markets, on test in Albe- marle County on weighing and measuring devices and was ordered filed. Claim against the Dog Tax Fund was received from Mr. William H. White III for one ewe killed by dogs. On motion of Mr. Smith, seconded by Mr. Wood, Mr. White was allowed $25.00 for this ewe. Mr. Clark advised the Board that a member would have to be appointed to the Joint Airport Com- mission to replace Nro Norval Rader. He stated that Mr. Gus Tebell had been appointed by the City Council contingent upon like action by this body. On motion of Mr. McCue, seconded by Mr. Wood, and unanimously carried, Mr. Gus Tebell was appointed to serve on the Airport Commission, to replace ~r. Norval Rader. Mr. Clark advised the Board that since the $1~.00 which was collected for a street light in the Woolen Mills Sanitary District had to be entered in the revenue ~edger, it would be necessary for this Board to appropriate a like amount to record same in the appropriation ledger. On motion of Mr. McCue, seconded by Mr. Smith, and unanimously carried, the following resolution was onanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that $1~.00 be and is hereby transferred from Unappropriated Reserve to the Woolen Mills Sanitary District to be used for Street Light at the intersection of Chesapeake and 18th Streets locat~ ~ ~ u~+~+ A matter with reference to refund of ta~ in connection with erroneous assessment as set forth ahd in Oourt Order dated December 9, 1954,/presented at this meeting, was discussed and on motion of M~r. McCue, seconded by Mr. Smith, the following resolution was offered and carried over until the next regular meeting for second reading: BE IT RESOLVED by the Board of Couuty Supervisors of Albemarle County, Virginia, that $778.40 be and is hereby appropriated from Unappropriated Reserve to be used f~o~r refund of real estate taxes as decreed by Court Order of December 9, 1954 in connection with erroneous assessment against Cover Creek Industries, In~orporatedo A matter with reference to refund of tax in connection with erroneous assessment as set forth in Court Order dated December 9, 1954, and presented at this meeting, was discussed and on motion of Mr. MeCue, ~econded by Mr. Smith, the following resolution was offered and carried over until the next regular meeting for second reading: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that $300.00 be and is hereby appropriated from Unappropriated Reserve to be used for refund of real estate taxes as decreed by Court Order of December 9, 1954, in connection with erroneous assessment against E. F. Wieboldt and H. B. Wieboldt. Communication was received from Mr. ~. Gordon Bennett, Auditor of Public Accounts, advising that the report of Musselman and Drysdale on audit of accounts of the for the fiscal county year ending June 30, 1954, had been accepted by his office. Communication was received from the Auditor of Bublic Accounts as follows: "At the time the audits are ma~e of the counties of the Commonwealth, a determination is made as to whether the bond of the director of finance is sufficient as required by law. Since it appears that Section 15-304 of the Code of Virginia places the responsibility of fixing the bond of the director of finance with the Board of Supervisors, we are advising you as to the funds received by the director of finance of Albemarle County for the year ended June 30, 1954 and the minimum bond which it appears that he should furnish so that your board may take such action as it deems proper~ During the period covered by the audit, the director of finance of Albe- marle County received on behalf of the county the sum of $2,104,820.83 (exclusive of fund t~ansfers and interfund loans) and he received for the Commonwealth the sum of $493,017.46, or a total of $2,597,838.29. Included in the receipts for the county~ were proceeds of Literary Fund Loans in the amount of $450,000.00 and School Construction Grants of $76,140.01, which~y be non-recurring. Section 15-304 pro- rides that the bond of the director of finance shall be not less than fifteen per centum of the amount to be received by him annually, or an estimated required bond of $389,675.74, without excluding the funds which may be non-recurring. Since the director cf finance was bonded for the sum of $375,000.00 (e×clusive of bond of $5,000.00 as county executive), his bond would appear to be deficient of the mini- mum amount required by $14,6~5.74. However, were these items which may be non- recurring excluded in the determination of the minimum bond requirements, the present bond would be $64,245.26 more than the~minimum amount so determined.~' After.~. discussion of this matter, motion was offered by Mr. McCue, seconded by Mr. Wood, and unanimously carried, ordering that the bond of the Director of Finance remain the same. A list of checks outstanding more than two years was received from Musselman and Drysdale and on motion of Mr. NcCue, seconded by Mr. Wood, the following resolution was unanimously adopters? BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the following checks be cancelled, the respective banks notified, and the amounts be returned to fund surpluses as indicated: Revolvin.~- Fund _A_c___count at C&tizens Bank and .Trust Com~: D_ate of Cheek Check No. Pa~ ESturn to Fund ~ Amount March 26, 1951 12233 James H. Hay General Fund SU May ll, 1951 12278 Clarence Thompson General .Fund 3.16 M~y 18, 1951 12286 Madison Mason General Fund .26 May 18, 1951 12289 William Mason General Fund .26 May 23, 1951 12292 Rose Lott Moses General Fund 1.58 June 28, 1951 12320 Madaline Jones General Fund .11 June 29, 1951 12321 Jessie Flowers General Fund .58 September 6, 1951 12392 Frank Lott General F~ud .25 November 5, 1951 12484 Thomas J. Blanton General Fund .31 May 7, 1951 12506 Virgil Pritchett General Fund .36 Nay 7. 19§1 12507 Mary W. Twyman General Fund o19 Date of Check November 9, 1951 November 15, 1951 November 26, 1951 November 30, 1951 December 6, 1951 December 8, 1951 January 7, 1952 April 4, 1952 May 10, 1952 May 16, 1952 May 16, 1952 September 18, 1952 November l, 1952 November l, 1952 November l, 1952 November l, 1952 November l, 1952 November l, 1952 November l, 1952 November 19, 1952 December 3, 1952 December 8, 1952 Check No. ~ ~eturn to Fund S~urplus~ 12562 Kitty Hopkins General Fund 12568 Margaret Anne Wade General Fund 12581 Laura Speed Elliott General Fund 12611 Joseph E. McAllister General Fund 12629 Coleman Neff etd General Fund 12638 Edward D. Dyer, Jr. General Fund 12721 Geo. T. ,Jr., and Ruby Omohundro General Fund 12789 Dinwood Norris General Fund 12827 Catherine Redd Carroll Ueneral Fund 12839 David R. Wright General Fund 12840 Rose B. Moses Generel Fund i Robert K. Bennett General Fund 75 William P. Bass General Fund 76 Shirley B. Fullerton General Fund 78 E.O.McCue,Jr., Administrator General Fund. 88 Alfred T. Mann General Fund 89 Cecil B. Brockenbrough General Fund 92 Jame~ Collins General Fund 93 Adrana Thompson General Fund 13022 Ray E. Dorrier General Fund 13073 Frances W. Knight General Fund 13094 Margaret Coles Tracey General Fund Total Revolving Fund Account at Citizens Bank and Trust Company ~Re~lar Account at Peoples National Bank: $ .2o ,22 1.40 .15 .35 7.43 .60 1.00 .29 .18 · 58 .35 .18 1.30 3 o10 .29 .55 .18 .25 .18 27.07 .19 $53.43. March 21, 1951 A-92 April 18, 1951 300 May 16, 1951 375 September 20, 1951 1113 November 23, 1951 1566 November 23, 1951 1714 January 16, 1952 2096 November 19, 1952 4058 Lydia A. Murray School Operating Fund Ruby E. Ramsey School Operating Fund Bottled Gas Corporation of Va.School Operating Fund Dr. R. Brown General Fund W. D. Maupin General Fund Crozet Hardware Crozet San. Dist. Fund Va. Assoc. of Assessing Off. General Fund Burroughs Adding Machine Co. General Fund Total Regular Account at Peoples Bank 4.00 1.85 59.55 5.00 5.00 .45 6.ce 19.20 Payroll Account at National Bank and Trust Com~n~y; _ __ March 31, 1951 1759 Burnette G. Henderson School Ope~atingFund Total Payroll Account at National Bank and Trust Company BE IT FURTHER RESOLVED that a cheek be drawn on the payroll account at 8223.24 $223.24 National Bank and Trust Company in the amount of $223.24 and be deposited in the regular account at National Bank and Trust Company in order that the true balance of the payroll account be maintained at a zero balance. to the fact Mr. Clark called the Board's attention/that Christmas falls on Saturday this year at which time the offices are closed. On motion of Mr. Smith, seconded by Mr. McCue, and unanimously carried it was ordered that County offices close on Monday, December 27, 1954. Mr. M. M. Pence, Director of Finance of the County of Albemarle, reported that in conformity with the provisions mentAined in the resolution adopted by the Board of County Supervisors at the meet- ing of the said Board held on June 23, 1954, and ammended on November 9, 1954, he arranged for the sale of the $100,000.00 Water Supply Bonds, Series of 1954, of the Crozet Sanitary District of Albemarle County, Virginia, pursuant to the following Notice of Sale: NOTICE.OF SALE $100,000.00 WATER SUPPLY BONDS, SERIES OF 1954 THE CROZET SANITARY DISTRICT OF ALBEMARLE COUNTY, VIRGINIA Sealed bids will be received for and on behalf of The Crozet Sanitary District of Albemarle County, Virginia, for the purchase of Bonds of said District, hereinafter described, %mtil 12:00 o'clo¢ Noon, Easter~ Standard Time, on December 15, 1954, by the State Commission on Local Debt of the Common- wealth of Virginia at its office in Room 222, Finance Building, Capitol Square, Richmond, Virginia, at which time and place the sealed bids will be publicly opened by such Cormmission on Local Debt. The Bonds consist of $100,000 WATER SUPPLY BONDS, SERIES OF 1954 dated December 1, 1954, and payable, without option of prior redemption by the said District, $5,000 annually on the first day of December in each year from 1955 to 1974, inclusive. The Bonds are of the denomination of $1,000 each. Interest is payable semi-annually on the first day of June and December of each year. The Bonds are coupon Bonds without privilege of regisr tration. The Bonds and coupons arepayable at the principal office of the National Bank and Trust Company, Charlottesville, Virginia, or at the office of the Director of Finance of Albemarle County, Charlottesville, Virginia. The Bonds are issued for the purpose of providing funds for the construction and improvement of the District's water supply. No proposal for less than all the Bonds will be considered° Bidders are invited to name the interest rate, or rates, not e×ceeding six per centum (6%) per annum in multiples of 1/Sth or l~.0th of one per cent~a (1%). Each bidder must specify in his bid the amount and maturities of th~ ~ ~* bear interest at the same rate. Each rate of interest named must be for consecutive maturities and can- not be repeated, The Bonds will be awarded the bidder offering to purchase the Bonds at the lowest cost 'to said District, such cost to be determined by deducting the total amount of any premium bid from the aggregate amouut of interest upon all the Bonds from their date until their respective maturities. No bid of less than par and accrued interest will be considered° Each proposal must be accompanied by a certified or bank c~shier's check for $2,000, drawn upon an incorporated bank or trust company and payable to the order of the Director of Finance of Albe- marle County, Virginia, to secure the said District against any loss resulting from a failure of a biddei to comply with the terms of his proposal. The Check of the bidder whose proposal is accepted will be deposited by the Board of Supervisors of Albemarle County and credited ~n the purchase price. The pro- ceeds of the check will be retained by said Board asliquidated damages in case the bidder fails to ~ccep delivery of and pay for the Bonds. No interest will be allowed on such good faith check. Checks of un~ successful bidders will be returned upon the award of the Bonds. The right to reject any and. all of the proposals is hereby reserved. Each proposal shall be enclosed in a sealed envelope marked "Propoaal for The Crozet Sanitary District of Albemarle County, Virginia, Water Supply Bonds Series of 1954," should be directed to "The Crozet Sanitary District of Albemarle County, Virginia, care of State Commission on Ioc~lDebt, Room 222 Finance Buildin~ Capitol Square, Richmond, Virginia." The Bonds will be delivered to the ~urchaser at the Principal office of the National Bank and Trust Company, Charlottesville, Virginia, at the expense of Albemarle County on December 22, 1954, or as. soon thereafter aw possible. The approving opinion of Messrs. Wood, King and Dawson, of New York City, will be furnished to the successful bidder, without charge, stating that the Board of Supervisors of Albemarle County is obligated to set aside th~ net revenue derived from the operation of the water system of said District to pay the interest of said Bonds and to create a sinking fund to redeem the principal thereo~ at matur% ity, ~h8 said Board is further obligated, if necessary for the payment of the interest on sale Bonds or to increase the sinking fund thereof, to levy an annual tax, without limitation of rate or amount, upon all the property within said District subject to local taxation, sufficient to pay such interest and to make such payments into said sinking fund. The Board of Supervisors of Albemarle County will meet at 12:30 o'clock P.M., Eastern Standard Time, on December 15, 1954, at its office in Albemarle County Office Building, Charlottesville, Virginia for the,purpose of taking action on any recommendations made by the State Commission on Local Debt with respect to the sealed bids received for The Crozet Sanitary District of Alhemarle County, Virginia. Bidders submitting their bids are requested to use the bidding form which may be obtained from the undersigned. All bids will be received by the Commission on behalf of The Crozet Sanitary Dist~ict of Albe- marle County, Virginia. Further information will be fttrnished upon application to the undersigned. STATE COMMISSION ON LOCAL DEBT ~' J. G. Bennett, Secretary Mr. Pence further reported that the above Notice of Sale was inserted on December l, 1954 in the Dail .- BQnd Bu er, a widely distributed medium for the advertising of municipal bonds, and one inser- tion in the weekly issue of December 4, 1954 of The Bond_Bu er, and by circularizing all municipal bond buyers in the State of Virginia and all interested and inquiring buyers outside of said State. A circu-~ lar wa~s prepared with the aid and assistance of the State Commission on Local Debt and its Secretary, Mr. J. Gordon Bennett, which included the Notice of Sale and was sent to all interested persons. A copy of said circular and of the issue of the Daily Bond~Bu.er of December l, 1954, contain- ing the advertisement, was presented to the meeting and ordered to be filed among the permanent records of the Board. At the hour of 12:01 o'clock P.M., this 15th day of December, 1954, pursuant to the Notice of !i Sale, the said Board proceeded to consider the sealed bids for said 'Bonds as follows: B~dder Scot~ Hor~er and Mason Anderson & Strucwick & Associates Edward G~ Nebb &_~omDa~y Amoun~ ~ oo_ .oo5..oo Interest Effective Eate Rate After consideration of the bids it was determined that the bid of Scot_~tHorner and Mason, was the highest and best bid received, the same being in words and figures as follows: PROPOSAL BID FORM The Crozet Sanitary Distr&ct of Albemarle County, Virginia ~/~ ~+o+~ d~.~.~ on on Local Debt December 15, 195& Dear Sirs: We hereinafter bid for the $100,000~00 WATER SUPPLY BONDS, SERIES OF 1954 of THE CROZET SANI- TARY DISTRICT OF ALBEMARLE COUNTY, VIRGINIA, as more fully described in your official NOTICE OF SALE, which is hereby made a part of this bid--this bid being for not less than all of the said bonds. These bonds shall be dated December l, 1954 and mature serially in annual installments of $5,000.00 on the first day of December in each of the years 1955 to 1974, both inclusive. For the $10%000.00 WATER SUPPLY BONDS, SERIES OF 1954, bearing a rate or rates of interest per annum as follows: ~lQO-O00.O0 bonds maturing December l, 1955 to 1974, both inclusive, at 2.9Q per centum, we will pay One Hundred_ ~housand Fift~ Dollars 10~6.00). We will pay accrued interest from the date of the bonds to the date of payment of the purchase price. We enclose a certified or bank cashier's check for $2,000.00 drawn upon an incorporated bank or trust company and payable to the order of the Director of Finance of Albemarle County, Virginia, to secure the said District against any loss resulting from our failure to comply with the terms of this proposal. If our proposal is accepted the check will be deposited by the Board of Supervisors of Albe- marle County and credited on the p%~chase price. The proceeds of the check will be retained by the said board as liquidated damages in the event we shall fail to comply with the terms of this bid. The check will be returned to us if our bid is rejected. It ~is agreed that no interest will be paid on said good- faith check. SCO__~TT HORNER AND MASON Ia~NC. Brooks Monroe Brooks Monroe I hereby certify that this is a true copy of bid received December 15, 1954 on Crozet Sanitary District bond issue as indicated. ETATE COE~ISSiON ON LOCAL DEBT. /s/: J..Gordon Bennet~ Secretary WHEREAS, the State COmmission on Local Debt recommends that the bid of Scott, Horner and Mason be accepted, NOW, THEREFORE, on motion of Mr. McCue~ seconded by Mr. Wood, the following resolution was adopted by the following vote: Ayes: H. Ashby Harris, C. Purcell McCue, Edward E. Smith and Warren Wood. Not Voting: E. H. Bain and John W. Williams.* Nays: No~e. BE IT RESOLVED by the Board of Couhty Supervisors of Albemarle County that the bid set out above of Scott, Homer and Mason, of $100,056.00~ plus accrued interest from the date of the bonds to day of delivery and upon interest rate of 2.90 per cent, be accepted, and the sale of $10%000.00 Water Supply Bonds~ Series of 1954, of the Crozet Sanitary District of Albemarle County, Virginia to Scott, Homer and Mason to bear interest at the rate of 2.90 per centum per annum, for the sum of $100,056.00, plus accrued interest from date of bonds to date of delivery, be and the same is hereby authorized and approved. BE IT FUP~TEER RESOLl~D.that Maupin M. Pence, Director of Finance of Albemarle County, proceed to have said bonds prepared and delivered to the successful bidder upon payment in accordance with the terms of the bid~ *(Mr. E. H. Bain and Mr. John W. Williams were recorded as not voting due to the fact that they were in Richmond for the opening of bids an~therefore, were not eligible to vote with the Board in session.) Mr. Jack Kegley appeared and requested the Board to adopt a resolution in connection with the closing of certain street ab~tting his property. After discussion of this matter, the following reso- lution was offered by Mr. ~cCue, seconded by Mr. Smith, and unanimously adopted: V~EAS, the abutting property owners desire that the below described ~reet be vacated pursuant to Section 15-766.1 and Section 15-766.2 of Michie's'1950 Code of Virginia; and WHEREAS, no public interest would be served by keeping said street open; NON, THEREFORE, BE IT RESOLVED, ~hg it is hereby resolved that that certain 40 foot un-named street, shown on a plat of Hugh F. Simms, S.A.C., dated December, 1938 and recorded in the Clerk's office of the Circuit Court of Albemarle County in D. B. 2Z1, p. 563, borderin~ on March 1954, and recorded in said Clerk's Office in D. B~ 311, p. 10, is of no public interest and pursuant to statutes made and provided, the Board of County Supervisors of Albemarle County does approve the vacating of said street. Members of the livestock assessment committee appointed at the last regular meeting of the Board, met with the Board to discuss average values to be used as a yardstick for the 1955 assessment of livestock and poultry° Values for each classification of livestock and poultry were discussed and tentative values placed thereon. It was decided that the full Board meet~prior to January l, 1955, in order to review these te~otative values and to take action on this matter. Claims against the County amounting to $255,983.17 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 Fuud Crozet Fire District Fund Crozet Sanitary District Fund Joint Health Fund Albemarle Central High School Oonstr. Fund Commonwealth of Virginia Current Credit Acct. On motion, the meeting adjourned. $ 27,034.72 74,795.20 589.95 13.35 3,217.12 4,404.79 300.12 145 627.92 $255,983.17