Loading...
1944-11-01Claims against %he Gounty amounting to $¢3,667.85 were presented, exam~ined, and allowed and ordered certified to the Director of Finance for payment and chargeA against the following funds:' General Fund School Fund Dog Tax Fund Crozet Fire District Fund Road Debt F,mud; White Hall District Commonwealth of Virginia Current Credit Account Commonwealth of Virginia sag Tax Gredit AcCount $ 11, 2~7,98 31,317.07 302.29 6.00 400.00 318.56 ¢3,667.85 Upon motion, the meeting adjourned. / / . Chairman November I, 1~44. Pursmant to the folloW4.ng request, themembers of the Board of County Supervisors of Albemarle County, Virginia, met in special session on this date with the following members present: Messrs. E. J. Ballard, T~E. Bruce, P. H. Gentry, C. Purcell McCue, end W. ~. Wood: TO MRS. JUNE T. VIA CLEPJ~, BOARD OF COUNTY SUPERVISORS, ALBEMARle. COUNTY, VIRGINIA We, the undersigned members of the Board of County Supervisors of Albemarle County, hereby request that a Special Meeting of the Board of County Supervisors be called and held at five o'clock P.M. on the 1st day of November, 1955, at the Board Room, in the County Office Building, on Court Sq,~re, Charlottesville, Virginia, for the purpose of considering appropriate resolutions of respect to the memory of the said Dr. E. G. Roberts. 0 Given under our hands this 1st day of No~ember, (Signed) E. J. Ballard C. Purcell McCue W. '~arren ~ood P. H. Gentry T. E. Bruce Since the five day notice required bylaw had not been given, the following waiver was signed and ordered made a part of these minutes: We, the undersigned members of the Board of County Supervisors of Albemarle County, Virginia, do hereby waive notice ~service of notice of a Special Meeting of the Board of County Supervisors of Albe- marle County to be hel~at five o'clock P. M. on the 1st day of November, 1944, at the Board Room, in the County Office Building, on Court Squ~re, Charlottesville, Virgi:~La, for. the purpose of electing a Ohair~n of said Board in the place and stead of the late Dr. L. G. Roberts, and for the further purpose of considering appropriate resolutions of respect to the m~morty of the said Dr. L. G. Roberts. Given under our hands this ls% day of November, 1955. (Signed) E. J. Ballard C. Purcell McCue W. Warren Wood P. H. Gentry T. E. Bruce T~ meeting was called to order by the Clerk and Mr. N. W. Wood nominated Mr. P. H. Gentry as Chairman, which nominatiOnwas seconded by Mr. T. E. Bruce. Mr. Gentry was unani- mously elected. Upon motion, duly ~ade and seconded, Mr.,~.W. Oo ,Fife was requested to prepare an appropriate resolution in respect to the memory of the late Dr, L, G. Roberts, and submit the same to the Board at the Regular November, 1955, Meeting. Upon motion, the meeting adjourned. A regular meeting of the Board of County Supervisors of Albemarle County, Virginia~i was held at the Office Building of said County on the l~th day of November, 1944. Present: Mr. P. H. Gentry, and Messrs. E. J. Ballard, T. E. Bruce, C. Purcell McCue, and W. W. Wood. Absent: None. Officers present: Oonnty Executive, Commonwealth's Attorney, and Sheriff. approved. Minutes of the meetings of October 18t~h, 1944 and November 1, 19~ ~were read and The following reports were presented and ordered filed: (a) Oounty Executive. (b) University of Virginia Hospital. (c) Game Warden. (d) Board of Equalization. (e) District ~ome Board. ~!r?H~.?A.~Had~zD~ecto~ of Finance, submitted a Statement of Expenses of the Department of Finance £o~ the ~onth of October, 1955, one-third of which to be borne by the State. Upon motion, duly made and seconded, this Statement was examined, verified, and ap- proved. Mr. H. A. Haden, Director of Finance, submitted a Statement of Expenses of the Sheriff's Office for the month of October, 19~4, two-thirds of which to be borne by the Statei~ Upon motion, duly made and seconded, this Statement was examined, verified, and approved. A Statements of the Cost of Naintenance of Prisdners confined in the County Jail during the month of 0~tober, 1955~, was submitted. Upon motion, duly made and seconded, this Statement was examined, verified and-approved. A S~mnary Statement of Prisoner Days served in the County Jail during the month of 0c$0ber, 195¢, was submitted. Upon motion, duly made and seconded, this Statement was explained, ~eri~ied, a'nd approved. On motion, duly made and seconded, the follow~ng resolution was adopted: ~EBEAS, the Board of County Supervisors of Albemarle County~ Virginia, desires officially to pay tribute and~ respect to the memory and accomplishments~ of the late Dr. Louis Garrard Roberts, a member of this Board from Jand~ry 1st, 193~, and its Chairman from January 1st, 15~4, until his death on October 26th, 1955: NOW, THEREFORE, BE. IT RESOLVED: T~at in the death of Dr~ Roberts the members of this Board have lost a courteous and ¢~nsiderate associate; his profession, a tireless and a useful member; his community, a loyal and devoted friedn; the public schools, an earnest and an ardent advocate; and the County and State, a~n energetic and efficient public servant, an honored and respected citizen. BE IT FURTHER RESOLVED that the sympathy of the members o£ %hisBoard be exte~d~J tn ~o -~ ..... ~