Loading...
1947-07-23 July 16, 1947. The BOard of County Supervisors met on this date with the FollOWing members present~ Messrs. Henry Ghiles, Co Purcell McCue, and ~. N. Wood. Since a quorum was not present, this meeting was adjourned until July 23, 1947. An adjourned meeting of the Board of County Supervisors ~f Albemarle County, Vir- ginia, was held at the Office Building of said County on the 23rd day of July, 1947. Present: Messrs. P. H. Gentry, T. E. Bruce, Henry Chiles, and C. Purcell McCue. Absent: Messrs. E. J. Ballard and W. N. Wood. Officers present: County Executive and Commonwealth's Attorney. Minutes of the meetings of June 18th, ~uly 8th, and'July 16, 1947 were read and approved. Mr. J. R. Wingfield and Mr. T. 0. Scott appeared and requested the Board to make an appropriation to be used for prizes to 4-H Club boys and girls for calves raised by them- selves. Upon motion, made by ~r. C. P~urcell ~cCue and seconded by ~r. T. E. Bruce, the followin~ resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that $250.00 be, and is hereby, appropriated out of the Unappropriated Reserve of the General Fund to be paid to Albemarle County boys and girls ~or calves raised by themselves and graded at the market as good or choice. Dr. T. S. Englar appeared and requested that the Board pass an ordinance regulating the disposal of human wastes and excrements in the County of Albemarle, Virginia, prescribing certain types of sanitary closets or privies, and size, location and ~rainage fields of septi~ tanks, providing for permitS, approval and inspection of septic tanks, and providing a penalt2 for failure to comply with said Ordinance. Upon motion, made by ~. T. E. Bruce and ~evc0nded, the Clerk was instructed to advertise in the Scottsville News Paper and in the ~aily Progress the intent of the Board to propose for passage the aforementioned ordinance, such notice to be published once a week for two successive weeks prior the the August meeting ~f the Board. ~r. B. D. Chesshir appeared and discussed Section 70 of the ~irginia Code which ~tates the rights of sheep owners. Upon motion, made by ~r. C. Purcell ~cCue and seconded by ~r. T. E. Bruce, ~r. Chesshir was instructed to send circulars stating extracts from Section ?0 to all sheep ~wners in Albemarle County. ~r. Chesshir also appeared concerning the enforcement of the ~law governing dog tags and collars. Mr. Chesshir was instructed to publish in the newspaper quotations from the ~tatute which stat~ the above mentioned law. Mpon motion, made by ~r. C. Purcell McCue and seconded by ~r. Henry Chiles, ~he )irector of Finance was instructed to pay the game warden $0.25 per day for dogs kept by him for a maximum of five days. The following reports were presented, approved, and ordered filed: (a) District Home Board. (b) University of Virginia Hospital. (c) Joint Health Department. ~ Report on County Jail was received from the State Board of Corrections and was ilordered filed. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of E~penses of the Department of Finance for the month of June, 1947, one-third of which .~e~b&~obo~n~byhShe State. Upon motion, duly made and seconded, this Statement was examine~-, verified, and approved. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Sheriff's 0~fice for ~he ~0~th of June, 1947, two-thirds of which to be borne by the State. Upon motion, duly made and seconded, this Statement was examined, verified, and approve. ~r. H. G. Cockrell, Director of Finance, submitted a Statement of Exoenses of the Commonwealth's Attorney's Office for the month of June, 1947, one-half of which to be~ borne by the State. Upoh motion, dul~ made and seconded, this Statement was examined, verified, and approved. A Statement of Expenses incurred in the maintenance of prisoners confined in the County Jail during the month of June, 1947, was submitted. Upon motion, duly made and seconded, this Statement was examined, verifiSd and approved. A Summary Statement of Prisoner Days was submitted. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. Communication was received from C. S. Mullen, Chief Engineer of the Department of Highways, advising the Board of the following changes effective July l, 1947: Added to the Primary System by transfer from Secondary System: 20 Route 613 from Route 20 near the Blue Ridge Sanitorium to Route 6 northwest of Scottsville. - ~Length 18.20 Niles. 53 Route 642 from Route 20 near Simeon to U. S. Route 15 south of Palmyra. Length 15.91 Miles of which (Albemarle County 6.72 miles (Fluvanna County 9.19 miles Deleted from. .Primary System~ transfer t.o Secondary System: 795 Route 20 from Route 642 near Simeon to Route 6 northwest of Scottsville. Length 15.85 Miles. Mr. Cockrell called the Board's attention to the fact that Mr. John Platt Bouton and Mr. William Townley Bouton were assessed with 80.47 acres in the Samuel Miller District and ~ccording to a survey made by Mr. C. H. Shapleigh, there is only 40.1 acres in th~s tract. Mr. Cockrell was instructed to correct the acreage on the current land book according to the survey made. A petition was received from residents of the Crozet Sanitary District residing along State Highway No. 240, East of Crozet, applying for water service from the Crozet ~ 1 Sanitary District and petitioning the County Board of Supervisors to extend water pipe lines and facilities along said highway to supply water and fire protection service to the appli- cants. Upon motion, made by ~r. Henry Chiles and seconded by ~r. C. Purcell ~cCue,. an~.ex- ~ tension was authorized to facilitate the petitioners. The following agreement was approved by motion of Mr. Henry Chiles, seconded by Mr. C. Purcell McCue, and ~r. P. H. Gentry was authorized to sign the agreement on behalf of the Board of County Supervisors: Agreement made this 23rd day of July, 1947, by and between Charlottesville Library Board, hereinafter called the City Board, party of the first part, and the County Board of Supervisors of Albemarle County, hereinafter called the Board of Supervisors, party of the second pard. NITNESSETH: That for and in consideration of the mutual promises and agreements by said p~rtie~ respectively to be performed as herein contained, said parties promise and agree with each other as follows: (1) That the City Board will apply for State aid in the amount of $5,000 for the first year aid in extension of Library service by booEmobile to the residents of Albemarle RoUte No. Ass~iEned. 20. 210 appropriati~n~ (2) That the library service which the City Board will provide shall consist of supplying books free of charge over such routes with such stops in the operati°n of the. book- mobile as may be selected and determined by the Extension Service of the Virginia State Library as reasonably adequate, ~nd in supplying books free of charge from the Main Library to residents of Albemarle Cohnty, who apply therefor. (3) That the appropriations by the Board of Supervisors of $~,000.00 and by the City Council of the City of Charlottesville of $1,900 for extended library service and en- larged-purchases of books, shall be expanded for salaries~of employees added to the staff of the Oity Library or in increase of salaries of employees to compensate for increase of duties due to extended libra~ service, to provide such service, though in part the time of such employees shall be devoted to work at the Main Library~ and in the p~rchase of books. The adding of employees and the salaries which shall be ~aid and the assignment of duties be determined by the City Board. That so much of the allowance for State aid as shall not be used in pu~.~chase of a boo~mobile shall be used in the purchase of books. '~ (~) That two residents of Albemarle County appointed by the Board of Supervisors shall be/members of the City Board which shall be enlarged by ordinance of the City Council of the City of Charlottesville to consist of sevem members of wh~m five shall be appointed by the City Council and two shall be appointed by the Board of Supervisors. The terms of members appo!nt~dby the Board of Supervisors shall be fixed by the Board of Supervisors and the terms of the members appointed by the City Council shall be fixed by the City Council. (5) This contract shall become obligatory on the parties h~reto when approved by the City Council of Charlottesville. The term of this contract shall be for one year from July l, 19&7. (6) During such time as may have elapsed until the bookmobile may be placed in operation, the appropriation by the Board of Supervisors of $3,000. for the entire year shall1 be reduced to $66.66 per month plus three fifths (3/Sths) of the salary paid employees added 1 in contemplation of this extended service, and the additional appropriation by the City Council of $~,900 for the entire year shall bereduced to two fifths (2/Sths) of the salary paid employees added in contemplation of this extended service. After the bookmobile shall be placed in operation, that fraction of the entire appropriations of each body for the en- tire year ending June 30, 1918, whiCh the remaining portion of the entire fiscal year is of ~e entire fiscal year, shall be payable and applied in accordance with the ~rinciples of the ~ foregoing provisions. In Testimony whereof the parties hereto have caused this instrument to be executed on their behalf by their respective officers, agents hereunto duly authorized. CHARLOTTESVILLE LIBR~Y BOARD By Cuthbert Tunstall COUNTY BOARD OF SUP~RVISORS OF ALBE~&ARLE COUNTY Witness: ~June T. Via, Clerk. By_ P.H. Gentry ~r. P. H. Gentry recommendad that Mr. John W. Williams be appointed to serv~ on The Albemarle County School Board from the Charlottesville District, to succeed Dr. Karl Wallace. ~r. C. Purcell NcCue seconded ~r. Gentry's recommendation, and ~r. John Williams was duly appointed to the School Board. Upon motion, duly made and seconded, the £ollowing resolution was unanimously adop- ted: BE IT RESOLVED by the Board of County Supervisors-of Albemarle County, Virginia, that $3,600.00 be and is hereby appropriated out of the Unappropriated Reserve of the General Fund to be used for architect's At ~the meeting of the Board of County Supervisors held on June 19, 1948, $20,520. was appropriated to be used f.or salaries in the Department of Education. The Board wishes to go .on record as stating that this $20,520. was to have been and is hereby trans~ ferred from the School Fund Surplus. At the meeting of the Board of County Supervisors held on November 20, 19~6, $11,$00.00 was appropriqted to be used for various operations of the Department of Education. The Board wishes to go on record as stating that this $11,$00.00 was to have been and is hereby transferred from the School Fund Surplus. Et the meeting of the Board of County Supervisors held on February 28, 19~7, $5,500.00 was appropriated to be used for bonuses in the Department of Education. The Board wishes to go on record as stating that this $5,~00.00 was to have been and is hereby trans- ferred from the School Fund Surplus. At the meeting of the Board of County Supervisors held on January 30, 1947, $10,000.00 was appropriated to be used for the purchase price for a site for the Joint Negro HighSchool. The Board wishes to go on record as stating that this $10,O00.O0 was to have been transferred from Unappropriated Reserve of the General Fund. At the meeting of the Board of County Supervisors held on April 2, 19~7, $500.00 was appropriated to be used for Attorney's fees in connection with the purchase of a site for the Joint Negro High School. The Board wishes to go on record as stating that this ~$500.00 was to have been and is hereby transferred from Unappropriated Reserve of the General Fund. Upon motion, duly made and seconded, $25,250.00 was authorized to be transferred as of June 30, 1947, from Unappropriated Reserve of the ~eneral Fund to the School Fund. This amount was set up in the School Budget but a resolution of the Board had never been adopted authorizing the transfer. Upon motion, made by Mr. Henry Chiles and seconded by ~r. C. Purcell ~cCue, the following resolution was unanimously adopted: NHEREAS, it has been brought to the attention of the Board of County Supervisors that there are a number of inmates in the Dis- trict Home who are bed patients and are suffering from incurable dis. eases, NHF~EAS, the District Home is intended for the aged and is not equipp~d~as~a~hospital, NOW, THEREFORE, BE IT RESOLVED by the Board of County Super- visors of Albemarle County, Virginia, that the State Hospital Board of Virginia?be, and is hereby, requested to use its influence toward the establishment of an institution especially equipped for the care of such incurable patients. BE IT FURTHER RESOLVED that copies of this Resolution be sent to the State Hospital Board of Virginia and to the Legislative Committee of the League of Virginia Counties. ~r. Cockrell presented a letter from ~rs. Anne H. Loving, Superintendent of Public Welfare, requesting %hat ~rs. Sarah Ashburn and ~iss Eoselle Faulconer be promoted from Junio] Case Workers to $~nior Case Workers to fill the positions vacated by the resignation of ~rs. Louise A.Nilliams and the promotion of Nfs. Anne H. Loving. Upon motion, made by,r; C. Pur~ cell ~cCue and seconded by ~r. Henry Chiles, the promotion of ~rs. Ashburn and ~iss Faulconer to Senior Case workers was approved and the salary of each was raised to $165.00 per month. ~r. H. G. Cockrell presented proposals to pain~ the Jail and Court House but the matter was t~bled for the present time. 212 Claims against the County amounting to $22,699.60 were presented, examined, and ~nd allowed and certified to the Director of Finance for payment and charged against the. following funds: General Fund_ School Fund Dog Tax Fund Crozet Sanitary District Fund Crozet Fire District Fund Com. of 'Pa, Current Credit Account Dog Tax Credit Account $9,956.26 .8,988.81 1,169.23 1,995.58 34.00 485.66 7O.O6 $$2,699.'60 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 20th day of August, 1947. Present: Messrs. P. H. Gentry, E. J. Ballard, T. E. Bruce, Henry Chiles, and W. W '~ood. Absent: Mr. C. Purcell McCue. Officers present: County Executive, Commonwealth's Attorney and Deputy Sheriff. Minutes of the meeting of...~y.23, 1947, were read and approved. A delegation appeared and requested that approximatel 1800 ft.-of Locust Grove Extended, 360 feet of End' Street~ and 400 ft. of Sinclair Avenu~ be taken into th~ Secondary System. The delegation was advised that viewers would be appointed at a later date. The Joint Health Department ordinance regulating the disposal of human wastes and excrements was again brought up and action was postponed until the next meeting of the Board Communication was received from the Chamber of Commerce requesting a contribution to the Charlottesville Municipal Band but no action was taken on this matter. Claim was presented by George Maupin for four sheep, only two of which the Game Warden found and declared killed by Dogs. Upon motion, made by ~ir. T. E. Bruce and seconded by ~r. W. W. Wood, it was ordered that ~r. Maupin be paid for the two sheep only. The follow, ring reports were presented, approved, and ordered filed: (a) County Executive. (b) University of Virginia Hospital. Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Department of Finance for the month of July, 1947, one-third of which to be borne by the Upon motion, duly made and seconded, this statement was examined, verified, a.nd ap- State. proved. ~r. H. G. Cockrell, Director of Finance, submitted a Statement of Exoenses of the Sheriff's Office for the month of July, 1947, two-thirds of which to be borne by the State Upon motion, duly made and seconded~ this Statement was examined, verified, and approved. Mr. H. ~. Cockrell, Director of Finance, s~bmitted a Statement of Expenses of the Commonwealth's Attorney's Office for the month of July, 1947, one-half of which to be bo~ne by the State. Upoh motion, duly made and seconded, this S~atement was examined, verified, and approved. A Statement of Expenses incurred in the maintenance of prisoners confined in the County Jail during the month o~ July, 19~7, was submitted, Upon motion, duly made and seconded, this Statement wam examined, verified, and~approved.