Loading...
1955-11-16 A regular meeting of the Board of County Supervisors of Albemarle County, Mirginia, was held at the Office Building of said County on the 16th day of November, 1955. Present: Messrs. H. Ashby Harris, E. Ho Bain, C. Purcell 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 Dord's Prayer led by Mr. E. H. Bain. Minutes of the meeting of October 19, 1955, were read and approved. Mr. Byron Cain appeared before the Board advising that he knew of a number of people who were failing to submit personal property returns and suggested that applications for automobile license be checked as a means of obtaining returns from such persons. Mr. Cain was advised that the Board was wel~ aware of this fact but that the only list of applications available to the County was the list of licens sold locally which included cars not only from Albemarle but the City of Charlottesville and surroundin2 counties. He was further advised that if he wished to submit license numbers of any cars which he knew were not assessed, the office of the Director of Finance could easily follow through by contacting the Division of Motor Vehicles in each such instance. Mr. M. M. Pence, Director of Finance, submitted Statement of Expenses of the Department of Finance for the month of October, 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. Mo M. Pence, Director of Finance, submitted Statement of Expenses of the Sheriff's Office for the month of October, 1955, of which two-thirds is to be horne by the State. Upon motion, duly made ~nd seconded, this Statement was examined~ verified and approved. Mr. M. M. Pence, Director of Finance, submitted Statement of Expenses of theCommonwealth's Attorney's Office for the month of October, 1955, 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 of the maintenance of the County Jail for the month of October, 1955, was submitted along with Summary Statement of Prisoner Days. On motion, duly made and seconded, this Statement was examined, verified and approved. Claim of Dr. Richard T. Ergenbright, Jail Physician, in the ~ount of $4.00 was received and on motion of Mr. Wood, seconded by Mr. Williams, was approved for payment. Reports df the Department of Public Welfare for the month of October, 1955, were presented in accordance with Sections 63-67.1 and 63-67.2 of the Code of Virginia. Claim of the University of Virginia Hospital for care of indigent patients from the County of Albemarle in the amount of $576.00 of which one-half is reimbursable by the State, was presented and on motion of Mr. Williams, seconded by Mr. Wood, was approved for payment. Report of the County Executive for the month of October, 1955, was presented, approved and ordered filed. Communication was received from Mrs. Ruth Burruss Huff, County Home Demonstration Agent, ad- vising that Mrs. Phyllis Montague had begun work as Asst. Home Demonstration Agent in Albemarle County and advising that she regretted that she was unable to reach the Board of Supervisors prior to her em- ployment. Mr. Pence recommended that ~rs. Montague's employment be approved at a monthly salary of $100.00. On motion of Mr. Nilliams, seconded by Mr. McCue, and unanimously carried, Mr. Pence's recom- mendation was accepted. Mr. Pence advised the Board that certain changes in securities held in escrow to secure the County's accounts had become necessary due first to bonds hel~ which are maturing and secondly, to in- creased security which will be necessary due to the tax collection period. On motion of Mr. Williams, seconded by Mr. Wood, the following resolutions were unanimously adopted: (1) ...... ~EAS, the National Bank and Trust Oompany, Depository, has requested that substitutions be made in the collateral held bytthe State Planters Bank and Trust Company, Richmond, Virginia, Escrow Bank, NOW, THEREFORE, BE IT RESOEVED ~y the Board of County Supervisors of Albe- marle County, Virginia, that the National Bank and Trust Company be and is hereby authorized to pledge the following: $26,000.00 U.S. T~eas. Bonds 2-3/4% due 9-15-61. And upon the pledge and delivery of the above securities to the State Planters Bank and Trust Company, Escrow BaLk, the State Planters Bank and Trust Company is hereby authorized to re~ease the following: $25,000~.00 Albemarle County Bonds 1-1/2% due 1-1-56. BE IT FURTHER RESOLVED that copies of this resolution be submitted to the National Bank and Trust Company and to the State Planters Bank and Trust Company. (2) ...... WHEREAS, the Peoples National Bank of Charlottesville, Depository, has offered certain securities to be held as collateral by the First and Merchant's National Bank of Richmond, Escrow Bank, in accordance with provisions under Sec- tion 4 of Escrow Agreement dated June 9, 1953, by and between the Peoples National Bank, the First and Merchants National Bank, and M. M. Pence, Director of Finance of Albemarle County and the Board of County Supervisors of Albemarle County. NOW, THEREFORE, BE IT RESOEVED by the Board of County Supervisors of Albemarle County, Virginia, that the Peoples National Bank be and is hereby autho- rized to pledge the fol!owEng: $200,000.00U.S. Treas. Bonds 2½% due 8/15/63, #18522, 18523 @ 100M each. AND, that these securities be held in accordance with the terms of the above mentioned Escrow Agreement. BE IT FURTHE~RESOLVED that copies of this resolution be submitted to the Peoples National Bank and to the First and Merchant's National Bank of Richmond. (3) ...... WHEREAS, the Citizens Bank and Trust Company, Depository, has advised that substitutions have been made in the collateral held by the Peoples National Bank, Escrow Bank, NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the following change in securities be and the same is hereby approved: Pledged: $10,000.00 U.S. Treas. 2½% Bonds due 8/15/63. Released: $10,000.00 U.S. Treas. 2% Bonds due 12/15/54. BE IT FURTHER RESOLVED that copies of this resolution be submitted to the Citizens Bank and Trust Company and to the Peoples National Bank. An off~ of $50.00 was received from Mr. H. A. Pa~y~e for two acres of real est~te~owned by the County and located in the Riwnna District, identified as parcel 63 on map 34 ~ the land indentifica- tion map. Mr. Wood reported that he and ~r. Sam Clark had investigated this offer and found that the land in question was surrounded by property owned by Mr. Payne and was not accessible by road and he felt $50.00 to be a fair offer. On motion of Mr. Wood, seconded by Mr. Bain, Mr. Payne's offer of $50.0~ was accepted. Mr. Pence advised that tax in the amount of $11585 had been paid by Mr. A. G. Woods on real estate in the name of N. Julia Grayson, his wife, after which it was found that this was an erroneous assessment. On motion of Mr. Williams, seconded by Mr. McCue, Mr. Pence was authorized to make refund of $11.85 to Mr. A. G. Moods. Mr. Williams s~ated that he felt election officials in the County should be paid at the same cussion of this matter, the following resolution was offered by Mr. Williams, seconded by Mr. Smith, and unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia', that election officials in the County of Albemarle be paid at the rate of $12.50 for each days service effective January l, 1956. Mr. Pence'advised the Board that the t6rms of six members of the Planning Commission would expire on December 31, 1955. He asked that the Board be giving thought to this matter in order that appointments may be made at the next regular meeting of this Board. The matter of request for inclusion in the SecOndary System for a portion of River Road was again brought before the Board and on motion of Mr. Williams, seconded by Mr. Bain, and unanimously carried, the County Executive was requested to advise Mr. E. H. Copenhaver, attorney, that the Board ha8 denied this request due to the policy of the Highway Department and the concurrence of the Board in sai~ policy. ~ Mr. Harry Clark appeared before the Board advising that an abutment to bridge on Route 674 washed out seme time ago during a heavy rain and stayed out for four or five days. He stated that he advised one of the Highway foremen but that nothing w~s done to correct the .situation. He further Eised that he then proceeded to have Mr. C. O. Hall dump sand at this location and was later advised that the Highway Department could not reimburse him for this expense since it was done by outside help. Mr. Shields advised Mr. Clark that he and Mr. Bain would investigate the wash out and that in the future such matters should be reported directly to the Highway office. Resolution was received from Hanover County opposing the operation in Hanover County of inte- grated, or racially non-segregated public schools and that the energy of its people be devoted to the establishment of other facilities for the education of its children, both white and colored. On motion of Nr. McCue, seconded by Mr. Williams, and unanimously carried, it was ordered that the County Executi~ acknowledge receipt of this resolution and advise Hanover of the action this County has taken with re- gard to this matter. Notice was rec~ived from the State Compensation Board advising that said Board would meet on November 22, 1955 for the purpose of fixing the salary and expenses of the Commonwealth's Attorney, the Sheriff and the Department of Finance and Mr. Pence requested that the Salary Committee meet with him at 7:30 P.M. on November 17th in this regard. The following repor~ was received from the Crozet ~ater Committee: "Hon. Chairman and Supervisors County of Albemarle Charlottesville, Va. Gentlemen: The Crozet Nater Committee met on November 3rd, 1955 at 8 o'clock No. 1. The Committee recommends that an extension and improvement of facilities be made on Virginia Avenue. This te consist of an extension of 6 inch ~ine approximately 500 ft. No. 2. The Committee recommends that an extension and improvement of 6 inch line be made from Taber Street south on Miller School Road to the south- west corner of Mrs. Mabel Luman's propert~ with fire plug installation at that point. That repais to existing lines to Harris Coleman, William ~yant, Waldo property and the Cemetary property be made. These extensions and repairs to be made in the order indicated when funds become available. Upon motion by Ed. D. Daughtrey, seconded by Dabney Sandridge and carried. Unanimously the Committee voted to recommend the above listed projects. The Committee upon motion duly made and seconded and carried, zecommends that the recently installed Well Pump be inclosed satisfactorily from the weather st the earliest possible moment. After considerable discussion, the Committee upon motiOn duly seconded and carried, recommends to the Albemarle County Board of Supervisors that any future extension of existing facilities ct the Crozet Nater System be handled in the following manner: That each extension or proposed extension be handled on the individua~erit of the particular case as and when presented. It is the ~pinion of the Committee that all meetings be called whenever necessary, and that it is not necessary to hold regular meetings° Also, that no~ice of meeting will appear in The Daily Progress. It is requested that any complaints which are to be handled b~%he Committee be made in writing and presented eiSher to the Committee members or to the office of the Director of Finance. Very truly yours, (Signed) A.J. Apperson Chairman Dabney W. Sandridge Virgil S. Tomlin Norman P. Gillum Edward D. Daughtrey." On motion of Mr. Bain, ~econded by~. Williams, the foregoing report was accepted with thank~ and it wa further order that the Water Committee be requested to maEe definite recommendation on a policy for ex- tensions in subdivisions. Claim against the Dog Tax Fund was received from Mr. James H. Batten, Jr. for one turkey killed by dogs. On motion of Mr. Williams, seconded by Mr. Smith, Mr. Batten was allowed $0.35 per pound for this turkey which weighed twelve pounds. Claim against the Dog Tax Fund was received from Mr. Ladley Husted for one goose killed by dogs, weighing thirteen pounds. On motion of Mr. Bain, seconded by Mr. Smith, Mr. Husted was allowed $0.30 per pound for this goose. Claim against the Dog Tax Fund was received from Nr. Wo D. Maupin for one shoat killed by dogs On motion of Mr. Wood, seconded by Mr. Williams, Mh~ ~aupin was allowed $10.00 for this shoat. Claim against the Do~ Tax Fund was received from the Jo G. White Estate for one lamb killed by dogs. On motion of Mr. ~illiams, seconded by Mr. Bain, $12.50 was allowed for this lamb. Claim against the Dog Tax Ftmd was received from Mr. John W. Mays for three lambs killed by dogs. On motion of Mr. Bain, seconded by Mr. Wood, Mr. Mays was allowed $15.00 for each of these lambs. Clain against the Dog Tax Fund was received from Mr. Oo M. Johnson for one hen killed by dogs. On motion of Mr. Bain, seconded by Mr. Wood, Mr. Johnson was allowed $1o25 for this hen° Claim against the Dog Tax Fund was received from Mr. Fred L. ivory for one shoat killedby dogs. On motion, made by Mr. Williams and seconded by Mro B~in, Mr. Ivory was allowed $0.15 per pound for this shoat which weighed ninety pounds. Claim against the Dog Tax Fund was received from Mrs. Elizabeth Bo Sweeney for nine turkeys, five which weighed five pounds and more and four which weighed four pounds and under. On motion of Mr. Williams, seconded by Mr. Smith, Mrs. Sweeney was allowed $~.00 for each of the larger turkeys and $2.00 for each of the smaller turkeys. Claim against the Dog Tax Fund was received from Dr. John L. Manahan for two ewes killed by On motion of Mr. Williams, seconded by Mr. Wood, Dr. Manahan was allowed $22.50 for each of these dogs. ewes. Claim against the Dog Ta~ Fund was received from Dr. John L. Manahan for one ewe killed by dogs. On Motion of Mr.-Williams, seconded by Mr. Smith, Dr. Manahan was allowed $~0.00 for this ewe. Claim against the Dog Tax Fund was received from Mr. J. W. Mays for one ewe killed by dogs. On motion of Mr. Williams, seconded by Mr. Wood, Mr. Mays was allowed $10.00 for this ewe. With regard to paying a person for killing a dog which has been killing sheep, Mr. Pence ad~ vised that the law does not permit the Board to make such payments. Mr. Pence was instructed to obtain prices on shelving for the attic to be used for the storage of old records in an orderly manner. Mr. P. K. Massie and Mr. Campbell Holt of the Equalization Board met with this Board with re- gard to a reassessment of real estate. Both~stated that he felt a reassessment should be made, Mr. Naasi stating that he felt a reassessment should be made within a reasonable time and Mr. Holt stating that he fell same should be made as soon as ~ractical. Although Mr. Palmer was not present, Mr. Holt stated that it was Mr. Palmer's feeling that ~the reassessment should be made as soon as possible. Mr. P~nce also recommended a reassessment of real estate as soon as possible and further recommended that consideration be given to the appointment of a permanent Boar~ ~ A~~ ~ ~ ~* ~ Bain, it was ordered that this matter' be carried over for action by the new Board of Supervisors at its organization meeting to be held on January 2, 1956o Claims against the County amounting to $~!~,$~3,5G 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. Central Fire District Fund Co~muonwealth of Va. Current Credit Account Total $ 34,176.06 111,942.43 290;90 t3.15 752.64 4~546.37 2.5O ~9~45 $418,293. 50 On motion, the meeting adjourned~ December 13, 1955 Pursuant to the following waiver, the members of the Board of County Supervisors of Albemarle County, Virginia, met in special session on this date in the County Office Building, Charlottesville, Virginia, at 7:00 PoN. with the following members present: Messrs. H. Ashby' Harris, E. H. Bain, Edward L. Smith~ John W. Williams and W. W. Wood. We, the undersigned, members of the Board of County Supervisors of Albemarle County, Virginia, hereby waive notice, and special service thereof, of a meeting to be held at 7:00 P.M. on the thirteenth day of Becember, 1955, in the County Office Building, Charlottesville, Virginia, for the purpose of considering matters pertaining to the Constitutional Amendment as outlined by the Gray Commission, and we do hereby con~ sent to the transaction of any and all business and the taking of such action at said meeting upon the matter hereinabove mentioned as may be lawful, incident and necessary thereto. E~/H. Bain C ~ .-. . Purcell ~cCue ~  ward L. Smith / / ~ ~ohn W. Williams ~ W. Warren Wood Officers present: County Executive and Commonwealth's Attorney Nr. John W. Williams offered the following resolution which was seconded by ~r~ W. W. Wood, unanimously carried and ordered forwarded to all Clerks of the Boards of Supervisors and City Councils in the State, to the Governor of Virginia, to the Chairman of the Gray Commission, and to ~h~ Dabney S. Lancaster: V~?~AS, the Supreme Court of the United States in the cases involving segregation in the public schools entered decrees which endangered not only the public schools themselves but also the very existence of th$ states~ and