Loading...
1948-02-18 A regular meeting of the Board of County Supervisors of Albemarle County, Vir- ginia, was held at the Office Building of said County on the lSth day of February, 1948~ Present: M~ssrs. E. J. Ballard, Henry Chiles, C. R. Dorrier~ and W. ~. Wood° Absent: Messrs. C. Purcell McCue and P. B. Peyton. Officers present: County Executive and Commonwealth's Attorney. approved. Minutes of the meetings of January 21, 1948 and February 11, 1948, were read and Mr. T. O. Scott, County Agent, appeared concerning an appropri~ation of $250.00 which the Board made for prize9 to 4-H Club students for calves entered in a show to be heid~ in Richmond, Virginia. Mro Scott advised that the show would now be a local one and ~nqui~e~! ~t~whSther the money would still be available. Upon motion, made by ~r. E. J. Ba].lard an~ seconded by ~r. W. ~. ~ood, it was ordered that the $250.00 appropriation be used for the local show prizes. ~Ar. James F. Minor, President of the Albemarle Historical Society, appeared and presented an estimated bid of $1,800~00 from Barnes Lumber Company for proposed improvements to the interior of the Count Room, exclusive of painting. Upon motion, made by ~r. C. R. Dorrier and seconded by ~r. E. J. Bal!ard~ a~tionon~this'~matter~was deferred until the next meeting of the Board. · ~r. Claude W. Graves appeared concerning a request he made several months ago for~ surfac~ treatment for the Road from East Market Street under the Chesapeake and Ohio Under- pass to the new Stock Pen. Mr. R. C. Ambler, Resident Engineer,.advised Mr. Graves that this work was set up in the tentative Highway Budget. Mr. J. J. Edwardm and ~r. Robert Thraves appeared and requested surfac~treatment for approximately 4.8 miles of Route 641 from Route 29 to Burnieys. ~pon motion, duly made and seconded, £~2was ordered that this Road be viewed the next time viewers are appointed. ~r~ R. C. Ambler, Resident Engineer, advised the Board that the Highway Depart- ment would furnish gravel to persons who would be willing to~ul and spread gravel on SeCondary Roads. Upon motion, made by Mr. C. R. Dorrier and seconded by Mr. W. W. ~ood, the following resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the Board hereby wishes to commend the services of the State Highway Department, and in particular the Resident Engineer, ~r. R. C. Ambler, for the outstanding work accomplished by him and his Department during the recent snow emergency in Albemarle County. UpSn motion, made by ~r. C. R. Dorrier and seconded by Nr. ~. ~. Wood, it was ordered that the extension of Route 734 be viewed the next time Viewers are appointed~ The Board's attention was called to the fact that a request was received at the January meeting for an appropriation of $300.00 for a survey of the proposed Children's Home. Na action was taken on this matter. Upon motion, made by Mr. C. R. Dorrier and seconded by Mr. W. ~. Nood, the following resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that Se endorse the Monticello Memorial Highway to be Routed over Route 29 throughtAlbemarle County. BE IT FURTHER RESOLVED that a copy of this Resolution be sent to Senator John S. ~attle and to Representatives E. O. Cue, Jr. and Henry B. Gordon. the State. approved. The following reports ~ere presented, approved, and ordered filed: (a) County Executive. (b) University of Virginia Hospital. (c) Charlottesville Public Library. .- Mr. H. G. Cockrell, Director of Finance, submitted a Statement of Expenses of the Department.of Finance for the month of December, 1947. Upon motion, dulym~de and ~conded, this Statement was examined, verified and approved. Mr. H. G. Cockrelt, Director of Finance, ~ubmitted a Statement of Expenses of the Sheriff's Office for the month of December, 1947, two-thirds of which to be borne by Upon motion, duly made and seconded, this Statement was examined, verified, and Mr. H. G. Cockrell, Director of Finance, sub~m~,%~ed a' Statement of Expenses of the Commonwealth's Attorney's Office for the month of January, 1948, one-half of which to be borne by the State. Upon motion, duly made and secondedk 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 January, 1948, was submitted, Upon motion, duly made and seconded, 'this Statement was examined, veriZied and approved. A Smmmary Statement of Prisoner Days was submitted. Upon motion, duly made and seconded~ this Statement was examined, verified and approved. A C%~im of Dry.Richard T. Ergenbright, Jail Physician, amounting to ~6.75 was. presented and approved for paYmen~4,.~ Communication was received fmnm Gen. J. A. Anderson, Commissioner of the Depart- ment of Highways, concerning secondary additions approved?by that Department and was ordered filed. Upon motion, made by Mr. E. J. Ballard and seconded by Mr. C. R. Dorrier, the fol]_owing resolution was unanimously adopted: BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that $645.82, be and is hereby appro- priated out of the Unappropriated Reserve to be used for Dental Service in the County. Communication was received from the Albemarle Tuberculosis Association requesting an~appropriation of ~696.00 to cover expenses of the Association from now through~thSeend of the fiscal year. Upon motion, made by Mr. W. W. Wood and seconded by Mr. E. J. Be!lard, it was ordered that a committee be appointed at the next meeting of the Board to study the expenditures of the T. B. Association and the following resolution was unanimously adopted: BE IT P~SOLVED by the Board of County Supervisors of Albemarle County, Virginia, that ~696.O0 be and i~ hereby appropriated out of the Dnappropriated Reserve to be used for expenses of the Albe- marle Tuberculosis Association. A report ~as received ~rom the State Planning Board showing the progressmm~de on the Albemarle County Tax Map during the month of January, 1948, and was ordered Filed. Report was received from the State Board of Corrections showing commitments to Jail during the month of December and was ordered filed. Upon motion, made by Mr. C. R. Dorrier and seconded by ~r. W. W. Wood, a tempora~ loan of ~!34,O00.00 was authorized from the General Fund to the Samuel Miller Road Debt Fund, and the same motion authorized a ~ransfer of Scottsville Receipts of Road Debt to General Fund on ~ayment of Temporary Loan advanced in !9A6, as Of February 28, 1948. Mr~.H~nry A. Haden submitted his resignation as a member of the Albemarle County Planning Commission due to the fact that he is now a resident of the ~ity of Charlottes- vil]e. Upon motion~ duly made and seconded, Mro Haden's resign~tiom was accept~.d. Mrs. Anne H. Loving, Supt. of the Department of Public ~Ifare, submitted a proposed budget for the Welfare Department for the year beginning Juli !~ 1948. This budge~ was considered but no action was taken. The County Executive submitted a proposed Budget for the year beginning July 1, 19Ag, and a synopsis of the ~ame was ordered published according to law, and March 17, 1948,! at 10:O0 A.M. was fixed as the time for public hearing on same. Upon motion, duly made and seconded, it was ordered that the Chairman be re- quested to call a Special Meeting for Friday, March l~, 1948, to discuss the proposed budge~ before the public hearing at the regular meeting. ~e86~50 ~98~er~ ~es~n~ed ~ ~amin~4 ~ ~nd ~im$ aga~nst~%h~ $ountyi~a~o~uhtimg'~t~ ~ ~ a~ad~.and aer~ifi~ ~t6~ theA.~i~ct~r~ ~£~::~in~na~ ~orlpaym~n~4 an~.iehargedoag~nS~ ~h~ ~o~ General Fund School Fund Dog Fu~d Crozet Fire District Fund Crozet Sanitary District Fund Commonwealth of Va. Current Credit Upon motion~ the meeting adjourned. 52~589.71 86.45 26.52 4,934.14. 16,083.30 ~arch !l, 19A8o Pursuant to the following w~iver~the members of the Board of County Supervisors of Albemarle County, Virginia~ met in special session on this date with the following mem- bers pre~ent: ~essrs. C. Purcell ~cCue~ E. J. Ballard, Henry Chiles~ C. R. Dorrier, P. B. Peyton~ and ~. W. Wood. We~ the undersigned members of the Board of County Su~er- visors of Albemarle County hereby waive notice and service t-~ereof of a S~ecial Meeting of s&id Board to be held at ten o'clock A.~. on ~arch 11, 1948, at the County Office Building for the purposes of considering and acting upon the resignation of Hunter G. Cockrell as County Executive and Director of Finance~ considering the. selection of his successor; considering communications from T. Coleman Andrew~ and Company~ and matters pertaining to the office of ~aunt~ ~xecutmve and Director of Finance; considering the School Budget and County Budget for 1948-1949, and all matters pertaining to sa~d Budgets~ and considering an~ acting upon any and all matters to~ching the sug- gestions herein~efo~ mentioned that may ~roperly coma before said meeting) and we do hereby consent to the transaction of any and all business and {he taking of such action at said meeting upon the afore- said matters as may be lawful, incident and necessary thereto. Given under our hands this llth day of March, 1948. (Si~ned) C. Purcell McCue ~. Warren Wood E. J. Ballard P. B. Peyton C. R. Dorrier Henry Chiles