Loading...
1947-05-21,! A regular meeting-of the. Board of County Supervisors of Albemarle County, Virginia~, was held at the Office Building of said County on the 21st day of May, 1947. Present: Messrs. P. H. Gentry, E. J. Ballard, T. E. Bruce, Henry Chiles, C. Pur- cell M~Cue, and W. W. Wood. Absent: Nome. Officers present: Comnty Executive, Commonwealth's Attorney, and Sheriff. Minutes of the meeting of April 16th, 1947, were read and approved. The following reports were presented and ordered filed: (A) County Executive. (B) University of Virginia Hospital. (C) District Home Board. (D) Joint Health Department. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Department of Finance for the month of April, 1947, 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. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Sheriff's Office for the month of April, 1947, two-third~ of which to be borne by the State.li Upon motion, duly made and seconded, this ~A~ement was examined, verified, and approved. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Commonwealth A~torney's Office for the month of April, 1947, one-half of which to be borne i by the State. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. A Statement of the EXpenses incurred in the maintenance of prisoners confined in the County Jail during the month of April, 1947, was submitted. Upon motion, duly ma~e and ~t! seconded, this Statement was examined, verified, and approved. ~ V A oummar~ Statement of Prisoner Days was submitted. seconded, this Statement was examined, verified, and a~Proved. Upon motion, duly made and Claim of Dr. Richard T. Ergenbright, Jail Physician, amounting to $2.75 was pre- sented and approved for payment. Petitions were presented for the improvement of 18th Street which connects the Woolen Mill Road with Chesapeake Street, and for the extension of Pea Patch Road, Route 746,~ both petitions being tabled until Viewers shall be appointed for future road~:requestw. The following report of Viewers was presented, and upSn motion, duly made and seconded, was unanimously accepted: TO THE HONORABLE BOARD OF COUNTY SUPERVISORS OF ALBEMARLE- COUNTY, VIRGINIA: The undersigned, Viewers appointed by your order made on the 16th day of April, 1947, respectively report that on the 25th day of April, 1947, we viewed from Rt. 1102 in a Southeast- ward direction tO the East Corporate Limits of Charlottesville, a distance of approximately .4 mi. It is our unanimous opinion that this road, from Rt. ll02 in a Southeastward direction to the East Corporate Limits of Charlottesville, a distance of approximately .4 mi., sho61d be taken over by the Highway Department and we make such recom- mendation as it wil2 serve the intzrest of the people of Albe- marle County. April 25, 1947. /signed~ Harrison Waite, Jr. Cammann C. Duke P. C. Minor Upon motion, duly made and seconded, the following Resolution was 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 take into the Secondary System of Highways, approximately .4 mi. from Rt. 1102 in a Southeastward direction to the East Corporate Limits of Charlottesville, in ac- cordance with Section 2039 of the Virginia Code. Communications were received from Mr. A, H. Pettigrew concerning rights-of-way on~ Route 642. Mr. T. E. Bruce was appointed to secure these rights-of-way as authorized by the Board in a Resolution adopted on March 19, 1947. ~ommunication conerning the cost of the removal of sn°w in Albemarle County was re- ceived from Mr. R. P. Ellison and was ordered filed. Mr. Henry Bush, Chairman of the Planning Commission, appeared and advised that the Zoning Pro~ram as presented to the PUblic by the Commission, had met with much opposition. The Zoning Program was tabled by the Board for the present and the Board-expressed its ap- preciation to Mr. Bush for the work t~he Commission had done toward setting up a Zoning System in the County. U~on motion, made by Mr. Henry Chiles and seconded, by ~r. C. PurcetLM6Cue, the following Resolution was unanimouwly adopted: BE IT RESOLVED by the Board of County Supervisors of Albe- marle County, Virginia, t~at the Department of Highways be and is hereby requested ~to widen-the bridge on Route 230, South of Crozet at Lickinghole Creek and to improve the Si~ht~di~-~nce on the North end of the Bridge. Comm~nication from Mr. R. B. McNutt, Jr. of Wiley and Wilson, concerning water meters for the Crozet Water Company was presented 'and ordered filed. Upon motion, made by Mr. C. Purcell ~cCue and seconded by Mr. Henry Chiles, the following persons were app&inted to serv~ on the Crozet Water Board to draw up rules and regulations for the Crozet Water System: Mr. Eddie Bain, Chairman Mr. D. B. Owen Mr. Virgil Tomlin Mr. Dabney Sandridge Mr. A. J. Apperson Upon motion, duly made and seconded, the following persons were appointed to serve on the Crozet Fire Board: Mr. R. H. Bradley ~ Mr. Hunter ~aupin ~ %~ ~.~ Claim of P. G. Ligon amounting to $240.00 for water furnished during the first six months of 1942was presented and tabled. The following c~ims of P. G. Ligon were presented and approved for payment: (1) 1~ B pump mounted with 2HP single phase Nagner mOtor - $ 241..O0 (2)~1 - 3/4" Tapping Machine (3)'~isc.-~ parts quoted on bill dated May 2, 1947 3ii~30 . Mr. T. O. Scott~appeared and discussed the location of a Livestock Disease Testing Laboratory nea~ Charlottesville. On motion duly seconded and unanimously aarried, the fol- lowing Resolution was unanimously adopted: WHEHEES, the State of Virginia p~Ans to establish a Livestock Disease Laboratory to serve this area and, WHEREAS, THE State now owns land in the County of Albemarle, adjacent, to the City of Charlottesville, NON, THEREFORE, B~ IT RESOLVED by'the Board of County Super- visors of Albemarle County, Virginia, that the County of Albemarle is the logical location to establish Such a laboratory and the Chairman i~ hereby directed to appoint a Committee to present the reasons supporting this resolution to the proper authorities-. A letter of resignation was received from ~r. Karl Wallace, a member of the School Board. Upon motion, duly made and seconded, Mr. Wa!lace's resignationw~s-~cce~ted with re- gret and Mr. Cockrell was instructed to write to Mr. ~allace accordingly. A Resolution passed by the School Boards of the City and County regarding archi- tects to be employed for the supervision of construction of the Joint City and County Negro High School, was presented and a committee consisting of Mr. Gentry, Mr. Chiles, Mr. Nood, an( Mr. Cockrell, was appointed to study this resolution with a committee to be appointed from th~ City Council. ....... ~--- ~--~~-~ -^- +~ ~o~ol ~=m~ =ndi~ Jm~ne 30. 19A8, was oresented Upon motion, duly made and seconded, Mrs~ Anne H. Loving wasappointed Acting Super£~tendent of Public Welfare to succeed Miss Junia E. Graves, effective May 15, 1947, at a salary of $200.00 per. month. It was brought to the attention of the Board that Miss Junia E. Graves should be reimbursed fora typewriter which she loaned the County for which she paid $25..00 and which was stolen while in the County Building. Upon motion, duly made and seconded, Mr. Cockrell was authorized ~o~pay Niss Graves $25.~0. Communication was received from I. T. Quinn concerning an assistant game warden for Albemarle County. Mr. Cockrell was instructed to reply to this letter. Communication was received from Seth Burnley, City Manager, in which he advised that a suitable site for the Children's Home had been purchased and the portion payable by the County was $2,000.00. Upon motion, duly made and seconded, the following resolution wasli unanimously adopted: BE IT RESOLVED by the Board of 'County Supervisors of Albemarle County, Virginia, that $2,000.00 be and is hereby ap- propriated for the County's share of the purchase price of a s~te for the Children's Home. A proposal to audit the accounts of the Department of Finance for' the sum of $1250.00 was received from T. Coleman Andrews and Company and was accepted. Communic~i~$~w~re'~'~ec~i~ed~£~om~r~ G~O~g~ Gil~r,~-Att~rn~Y~concerning erroneou~ assessment of several tracts of land in Albemarle County. Upon motion, duly made and seconded, the following resolution was unanimously adopted: WHEREAS, Mr. George Gi~mer, Attorney, who has been em- ployed to co21ect delinquent land taxes, has recommended that the following parcels of land be deleted from the County's Tax Rolls due to the fact that in his opinion the land is erroneously aseessed: Tax yea~ Nam~ Acreage Distric~t !~3-1~46 Henry Harris, Jr. 1943-1946 Henry Harris, Jr. 1943-1946 Fannie Colquitt 1943-1946 M. M. Carver 1943-1946 Margaret Roger~ 194~-!946 Wm. D. Meriwether Sup~ Assess. No.274 Char. Col. " " No.276 Char. Col. 6 acres Rivanna 7 ~7/100 acres Rivanna 1 8~/100 acres Rivanna 2 22/100 acres Rivanna 1~43-1946 C.D.Fishburne's Heirs 4 acres 19~3-1946 George A. Terrell 1/2 adre 1943-1946 Nat. Burnley's Heirs 5 acres 1943-1946 John A. Smith 1 ~/100 acres 1943~1946 wm. C. Shiflett 12 acres 1945-1947 R. D. Anderzon 5 acres Char. Char. Char. Char. White Hall Sam.· Mil~er NON, TH. EREF~RE, BE I.~RESOLMED by; the tBoard~-of ~C.ou~ty~..? ' ~ "- ~ '~ ~-'~' ~-~ and apDroved for pa)~nent. Communications were received from Fred C. Kimbo and read. n r Claims against the Cou t2 amounting to $112,566.47 were presented, e~amined, and allowed and certified to the Director of Finance for payment and charged against the following funds: General Fund School Fund Dog Fund McIntire Trust Fund Crozet Fire Dist. Fund Crozet Sanitary Dist. Fund Commonwealth of Virginia Current Credit Acct. Upon motion, the meeting adjourned. $ 12,388.43 21,215.54 ~54.46 1,241.88- 39.32~ 76,003.50 1;323.34~ $112,566.47 Chapman. A regular meeting of the Board of County Supervisors of 'Albemarle County, Virgini$, was held at the Office Building of Said County on the lgth day of June, 1947~ Present: Messrs, P. H. Gentry, E. J. Ballar~, T. E. Bruce, Henry Chiles, and W. W. Wood. Absent: Mr. C. Purcell McOue, Officers present: County Executive and Sheriff. Minutes of the meeting of Ma~ 21, 1947, were read and approved. Mr. George Maupin appeared and requested additional pa~ent on sheep claim which was paid on May~21st at the rate of .1525 per one hundred pounds. Upon motion, made by Mr. Chiles and seconded by ~r.~Ballard, ~r. Cockrell was instructed to pay Nr:~Maupin the difference between .1525 and .23 for ten lambs at 40 pounds each. Mr. Haynes L. Settle appearod and requested that the streets in the Piedmont Sub- division be taken into the Secondary System. Upoh motion, made by~r. Chiles and seconded by Mr. Bruce, this matter was tabled for the presen~ to be viewed at such time that Viewers are a~pointed to view future roads. Communication from N, W. Schuler was presented, requesting improvement of a per- tion of Route 610. Upon motion, duly made and seconded, this matter was tabled for the present to be put in the budget for the next fiscal year. Mr. J. L. Herring appeared and requested that that portion or.Route 643 which is not surfaced, a distance of approxLmately one-half of a mil~, be surfaced with gravel. Upon motion~ duly made and seconded, this matt~a' was tabled to be viewed at a later date. ~.~: :' ~ Mr. Stanley ~ierce appeared and requested that gravel be put on a pnrtion of ~out~ 732, No action was taken on this matter. Mr. Leu Frazier appeared and requested an addition of approximately 1.3 mil of Route 756 near Mt. Fair. ~pon~motion, made by Mr. Chiles and seconded by ~r. B~llard, this matter was tabled ~o be viewed at a later date. adopted: Upon motion, duly made and seconded, the following resolution was unanimously NE IT RESOLVED by the Board of County. Supervisors of Albe- marle County, Virginia, that the services of Mr. C. H. Shapleigh be terminated as Of the 30th day of June, 1947~ BE IT FURTHER RESOLVED that all materials, supplies, and properties belonging to the County be left in the office of the Tax Map Department. ~Dr. T. S. Englar advised the Board that there was a deficit of $637.99 in.the County Den~l Work. Upon motion, made by Mr. Bruce and seconded by Mr. Chiles, Mr. Cockrell was authorized to pay this amount out of the County's appropriation to the Joint Health Department. Communication was received from Mr. C. S. }~ullen, Chief Engineer of the Highway Department, and was ordered filed. ~[r. R. C. Ambler appeared and advised ~he Board of certian sections of the High- way System which should be abandoned and certian sections which should be taken into the Secondary System. Upon motion, made by ~r. Henry ~hiles, and seconded by N~. ~. W. Wood, the following resolution was unanimously adopted: BE IT RE-SOLVED by the Board o~ County Supervisors of Albe- marle County, Virginia, that the ~Departm~ent of Highways be and is hereby recommended ~_t~p take into ~he Sec~zry System the following: BE IT ~]RTH~ RESOL-~D that the Dep~tment of Hi,ways ~e and is hereby reco~ended to abmndon the following: Sections 2, 3, 4, ~] 5, 6, 7, and 18. Communication was received from Mr. R. C Jennings, Superintendent of City Schools, concerning architects for the joint City and County Negro High .School. ~Mr. Cockrel~t was in- structed to advise Mr. Jennings that the County Board would act on this matter whenever the City Council saw fit to do so. Upon motion, made by Henry Chiles and seconded by N. W. WOod, it was resolved that the following rules and regulations shall be operative with respect to water supplyand system in Crozet Sanitary District until changed by order of this Board: Water rates shall be as follows: (1)'Forone tap, a. charge of $1.50 per month, or fractionat~pa~t thereof; Other than 1 tap, a minimum charge Of $2.50 per month ~or the first 4500 gallons; and~40$ per thou~ndTor all in excess of 4500 gallons; All other charges or rates shall be and continue as heretofore under. the operation of P. G. Ligon. (2) If any water meter shall fail to register, the charge shall be the average reading for the three proceding months. (3) All water accounts shall be due and payable monthly on or before the 15th day after a statement is rendered. (4) The Director of Finance shall have the right to disconnect and cease furnishing water to any consumer who is delinquent in the payment of his or her account, after thirty days from the rendering of a state- ment. (5) For turning water on again after it has been Cut off for non-payment of bill, there shall be a charge of $2.00 payable in advance. BE IT FURTHER RESOLVED that in adopting the foregoing rules and regulations, the ~right is reserved by this Board to make amendments, changes, alterations and revisions at any time said Board-may deem advisable. Upon motion, made by ~r. Bruce and duly seconded, it w~s ordered that H. G. Cockrel~ ir, Comuty~Executive, advertise by such means and through such mediums as may be advisable for sealed bids on the additions and improvements to the water supply and ~istribution system ~serving Crozet Sanitary District of Albemarle County, to be made in accordance with the plans, ~pecifications and contract documents compiled by Wiley and Nilson, Consulting Engineers. The following Reports were presented and ordered filed: (1) County Executive.~'~ (2) University of Virginia Hospital. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the ~ De?artment of Finance for the month of Nay, 1947, one-third of which to be borne by the State. iUpon motion, duly made a~d seconded, this Statement was examined, verified, and approved. ~r. H. G. Cockrell, Director of Finance, submitted a Statement of Exp~mses of the ~. · Sheriff's Office for the month of May, 1947, two-thirds of which to be borne by the State. ~poh motion, duly made and seconded, this Statement was examined, verified, and approved. ~rl H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the !Commonwealth's Attorney's Office for the month of May, 1947, one-half of which to be borne by ~ the State. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. A statement of the Expenses incurred in the maintenance of prisoners confined in ~ the County Jail during the $onth of May, 1947, was submitted. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. A Summary Statement of of Prisoner Days was submitted. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. Claim of Dr. Richar~ T~Ergenbright amounting to $7.25 was presented and approved for payment. Upon motion, made by Mr. Henry Chiles and seconded by~r. T~ E. Bruce, the followihg ~ssolution was unanimously adopted: BE IT P~SOLVED by the Board of County Supervisors of Albe- marle County, Virginia, that the State Department of Public Welfare be Mr. Cockre!l called the Board's attem~ion to the fact that the term of N~r. Campb~it Holt as a member of the Welfare Board would expire on June 30, 1947. Upon motion .made by Dr. Bruce and dulY seconded, Mr. Campbell Holt was reappointed for a term of three years. An off~rL~of $100.00 was received from Henry J. Kinney to buy three acres o2 land in the Samuel Miller District. Upon motion, made by Mr. Wood and seconded by Mr. Bruce, Mr. Cockrell was authorized to sell this three acres of land to Henry J. Kinney. A communication was received from Mr. W. O. Fife, Commonwealth's Attorney, requesting an increase of $300.00 per annum to cover the cost of the increased work required of the Commonwealth's Attorney's office, both in criminal and civil matters, and also ~the increased cost~ of office maintenance. ~pon motion, made by Mr. T. E. Bruce and seconded by Mr. W. W. Wood, the ~following resolution was unanimously adopted: BE IT RESOLVED by the Board of County supervisors of Albe- marle County, Virginia, that the request of N. 0. Fife, Commonwealth's Attorney of Albemarle County, for an increase of $300.00 per annum in the compenwation of his office, be and the same is hereby approved, and that the Compensation Board be requested to grant such increase begin- ning January 1st, 1948, the increase to be allocated to salary or ex- penses of the office, as the Compensation Board may deem proper. Communication was received from Fr~ed C. Kimbo and read. Claims against the County amounting to $44,082.41were p~esented, examined, and allowed and certified to the Director of Finance for payment and charged against the follow- lng funds: General Fund School Fund Dog Tax Fund Crozet Fire District Fund Commonwealth of Va. Current Credit Acct. Crozet Sanitary District Fund Dog Tax Credit Account ~ McIntire Trust Fund Road Debt FundS: Riva~na District Samuel ~iller ~istrict White Hall District $ 12,939 · 18 19,839 · O0 1,110.78 5.40 485.66 994.16 7O.O6 1,388.17 2,400.00 4,025.00 825. O0 $ 44,082.41 Upon motion, the meeting adjourned. /'Chairman. July 8, 1947. Pursuant to the following waiver, the members of the Board of County Supervisors of Albemarle County, Virginia, met in special session on this date wi~h the following members present: Messrs. P. H. Gentry, E. J. Ballard, Henry Chiles, C. Purcell ~cCue, T. E. Bruce, and ~. W. Wood. Ne, the undersigned members of the Board of County Supervisors of Albemarle County, Virginia, do he~reby waive notice and service of notice of a Special ~eeting of the Boarg of County Supervisors to b~ held at 12 o'clock noon, on the 8th day of July, 1947, at the Board Room, in the County Office Building, on Court Square, in the City of Charlottesville, for the purpose of rec~iving~bids~on~the~.proposal ~o~ improve the' Crozet Water System; for the purpose of passing a reso- lution concerning dog.laws; and to do alt other things at said meeting in and about the purposes heretofore stated that may be lawful, inci- dent and necessary thereto. Given under our hands this 8th day of July, 1947. (signed) P.H. Gentry C. Purcell McCue E. J. Ballard ~T. E. Bruce