Loading...
1947-11-19Commttnication~was received from-the Chamber efCommerce-advisiRg the.Board ef-the Annual Meeting of the Chamber of Commerce on October. 20, 1947. A committee ~rom theOity of Chartottesvillecensisti~g e2-.Mayor Roscoe S. Ad~mS and Acting Police Chief ~Adams~ and Lt. Thomas o~-~he State Troopers appeared .ee~cerning the installation of a two-way radio system in the Sheriff's ~rs. After a discussion of this matter, Mr. H. G. Cockrell was instructed to th~inke C~mpany to have a survey made. Claims against the County amounting to $92,889.62 were presented, examined, and allowed and certified~%o the Director~of Finance for payment and charged against the following funds: General Fund $11,853.93 School Fund 57,464.77 CroZet ~Fire Dist. Fund 265.36~ Crozet Sanitary Dist. Fund 22,368.15 Commonwealth of Va. Cmrrent Credit Acct, 254.33 Dog Tax. Fund $~2,~89.62 Upon motion, the meeting adjourned. Chair~n. A regular meeting of the Board of County 'Su~ervisors of Albemarle County, Virginia was held at the Office Building of~said County on the 19th day of November, 1947. Present: Messrs. P. H. Gentry, E. J. Ballard, T. E. Bruce, Henry Chiles, C. Pur- cell McCue and W. W. Wood. Absent: None. Officers present: County E~ecutive and Sheriff. ~inutes of the meeting of October 15, 1947, were read and appreved. Upon motion made by Mr. T. E. Bruce and seconded by~r. Henry Chiles, the followin resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of AlbeL marie County, Virsinia, that the State Department of Highways beand is hereby requested to black-top approximately one mile of road in the Meadowbrook Heights. A revised-budget of the Welfare Departmenb was presented and approved and the Chairman of this Board Was authorized to eign the Budget on behalf of theBoard. The following reports were presented and ordered filed: (a) County Executive. (b) University of Virginia Hospital. (c) District Home Board. (d) Library of the CZty of CharlotteEville. Virginia COnservation Commission. (f) Joint Health Department. Mr. H. G. Cockrell, Director of Finance, presented a Statement of ExDenses of the + Department of Finance for the month of October, 1947, One-5hird of which to be borne by the State. Upon motion, duly made and seconded, this Statement was examined, verified, and approved. ~r. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Sheriff's Office for the month of October, 1947, two-thirds of which to beborne by the Upon motion, duly made and seconded, this Statement was examined, verified, and ap- State. proved. mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Commonwealth's Attorney's Office for the month of October, 1947, one-hal~ of ~hi. ch Io be ~ Statement of-Expenses incurred in thelma'inten~nce of pri.soners~eonfined in the County Jail during the month of October, 1947~ was submitted. Upon mo%i0n, duly made and seconded, this statement was examined, verified-, and~ai~proved.: A Summary Statement of prisoner days-was submitted~ Upon motion, duly made and seconded,~ ~h~s Statement was examined, verified, and-approved. ~ Claim of Dr. Ric~hard T. Ergenb~!ght,.Jail PhySician, amounting to $~.00 was pre- sented and approved for payment. The audit of the accounts of the-Department of Finance for the year. ending June 30, 1947, made by T. Coleman Andrews and Co., was pnesented and approved and ordered filed.. Upon motions made by~r. C. Purcell NcOue and seconded by~r. E. J. Batlard, it was ordered that the bond of the Director of Finance be increased and ~r. H. G. Cockrell was instructed to get b~ds~on this bond to be submitted to the Boa~rd at the next meeting. A report on the inspection of the County Jail was presented and ordered filed. A request was received £~nm C. B. Norton, M. D. to Delete taxes due the the burning of a hou~se on.February ~, ~947. No action was taken on this matter. Upon motion ma~de by Mr. C. Purcell McCue and seconded by M~. W. W. Wood, the Director of Finance was instructed to exonera~ Lot Il, B~ock 69 in the name of W. E. Brown for the years 1944, 1945, 1946, and 1947, and the assessment of Lemuel Ross in the Charlott~- ville District. Mr. Nulty appeared concerning the passing of an ordinance to prohibit the sale of fireworks. The Clerk of the Board was instructed to advertise the intention of the Board to pass such an ordinance at the next meeting. A comm~nicatio~ was received from Colgate W. Darden, Jr. concerning new contracts for the care and treatment of indigent patients in the University Hospital and asked that a committee be appointed in this matter. Mr. Gentry appointed Mr. T. E. Bruce, Mr. W. N. ~ood and ~!r. H. G. Cockrell to serv~ on this committee. A communication was received from Mr. George W. Dean, State Forester requesting the Board to install a ra~io in the ~ar of ~r. Julian D. Thomas, the expenses to be borne by the Virginia Conservation Commission. Communication was received from ~r. George ~. Lawson concerning the Contract of the Joint H~alth Department and was ordered filed. Communication was received from Raymond V. Long concerning the progress of the Virginia State Planning Commission in connection with the completion of the Albemarle County Tax Map. The resignation of ~rs. Isabel Nunnaly as the member of the Albemarle Planning Commission Was received and accepted and Dr. Cooper was appointed to serve in this capacity.~ Upon motion, made by Mr. Henry Chiles and seconded by Mr. C. Purcell McCue, Mr. H. G. Cockrell was instructed to equip the cars of ~r. B. D. Chesshir and Mr. Julian D. Thomas with sirens. The two-way radio system for the Sheriff's Office was discussed bu~ action was postponed until bids could be received from the Motorola Company. Reques~ for salaries and expenses of the Department of Finance, the Sheriff's Of- lice and the Commonwealth's ~ttorney's Office wase presented and the following resolutions ware unanimously adopted: BE IT RESOLVED by theBoard of County Suoervisors of Albemarle County, Virginia, that the Salary and Expense Request Form for the calen- dar year 1948, as prepared by H. G~ Cockrell, Direr%or Of Finance, for the Hepartment of Finance, be and ~Sehereby approved. BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the Satary and Expense Request Form For the calen- dar year 1948, as prepared by J. Mason Smith, Sheriff, for the Sheriff's Office, be and is hereby approved. BE IT RESOLVED by the Board of County ffupe~rvisors of Albemarle County, Virginia, that the Salary and Expense Request Form for the ~a~ten- ~r'~yea~;~i948',~ a's~pr~r~d~ b~y ~-~. O~ Fif~;~Gommon~ea'lth.' S~Attorney, for the Office of the Commonwealth's Attorney, be and is h~reby approved. Claims against the County amounting to $89,269.64 were presented, examined, and allowed, and certified to the Director of Finance for payment and charged against t.he following funds: General Fund School FunA Dog Tax Fund Crozet Sanitary District Fund Crozet Fire District Fund Comm. of Va. Current Credit Account ~pon motion, the meeting adjourned. $13,218.76 64,255.92 127.07 392.85 13.82 11 261.22 $89,269.64 Chairman. /