Loading...
1942-12-16was A regular meeting of the Board of County Supervisors of Albemarle County, Virginia, held at the Office Building of the said Coumty on the 16th day of December, 1942. Present: Messrs. J. M. Fray, E. J. Ballard, P, H. Gentry, H.~ Ashby Harris, and Ce purcell McOue, and Dr. L' G. Roberts. Absent: None. Officers-present: County Exec~tive 'and Sheriff. Minutes of the meeting of November 18, 1942, were read and approved, .... Mr B Guy Via and other resident~ of the Free Union neighborhood appeared and pre~ sented a petition requesting re-location of Bridge on Route 601 across Moormans River. Following discussion of the matter, the following Resolution was ~ously adopted: WHERFAS, this Board has received petitioner the residents of the Free Union neighborhood, requesting re-location of the Bridge on Route 601 across Moormans River, and WHEREAS, it is the sense of this Board~that it will be impossible- to accomplish this during thepresent emergency, NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the State HighwaY Commission be and is hereby requested to re-place the Bridge at the same location and when funds are available, widen the approaches to the said Bridge, to The following Report of the Committee appointed at the November, ~9~2, meeting recommend s scale of payments to be made for-fowl killedby dogs was presented: Chartott~sv~ile, Virginia De~ember 15, 19Z2 To the Members of the Board of County Supervisors of Albemarle County, Virginia: Gentlemen: Pursus~t to instructions, your Committee, appointed at the regular November, 1942, Meeting to consider a fair value to be p[ace~ upon Turkeys and Chickens killed by dogs[ has con- sidered the matter very~arefully and wishes to recommend that a Scale of Payments for suc~ damages be.fixed as follows: T~k~. Chickens Each Each 1 week $ .50 $ .20 J~ne 1st - 1 month .75 .30 June lSth - l~months 1~00 .40 July i~%h~i~2~months 2,00 .60 Aug. 15th ~months 3;00 le00 Sept.15th -4~months~ 4.00 .... Respectfully submitted, (Signed) C. PURCELL McCUE (Signed) . H'. ASHBY HARRIS (Signed) H.A. HADEN Upon motion, duly made and secOnded, the CommiSteei~s!/Report was unanimously adopted. The following Reports were presented and ordered filed: 1. Board of Equalizaticm. 2. University of Virgini~ Hospital. 3. Game Warden. Mr. H. A. Haden, Director of Finance, submitted a statement of expenses of the De- partment of Finance for the month of November, 1942, one-third of which to be borne by the State. Upon motion, du!ymade and seconded, this statement was examined, verifiedand ap- provede Communications concerning Route 230 from Mr. R. I. Mount, District Engineer, and Col. J. A. Anderson, Commissioner, were presented. Communications were received from Mr. George Gilmer, Attorney, concern~mg the er- roneous assessment of certain lands in Albemarle County. Upon motion, duly made and second- ed, the following Resolution was unanimously adopted: WHEREAS, Mr. George Gilmer, Attorney, who has been employed 47S the fact that in his opinion the land is erroneously assessed: Name ~ Distric_ t John R. Thurston~ .42, 1.04, 2.74 R. H. and J. W. Mills 10.2 Nora D. Martin 500, 10 Martin Mills 1 Nannie C. Morgan 1.112 Henry Mocm ~50 Geo. W. Morris 8 Geo. Martin .75 Richard Nyant Est. 8.5 Crozet Fire Dis- trier--White Hall~ Charlottesville Samuel Miller Rivanna~ 'Ptwmna Col.) White Hall -(Col. ) ~ite Hall Samuel Miller (Col.) Rivanna NON, ~EREFORE, BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that these parcels be considered as err~neous assessments on the basis of Mr. Gilmer's report and no further efforts be made to collect the taxes on same. The Director of Finance suggested that probably an additional employee would be necessary in that Department on account of the eXtra duties which it has been called upon to perform recently. Upon motion, duly made and seconded, the Director of Finance was authorize~ to use his judgment in the matter of securing an additional employee. The following Resolution was unanimously adopted: EEREAS, the Citizens' Bank and Trust Company has requested that it be permitted to take down $1,000.00 of b~nds which it has up as security for the C~luty's deposits and substitute *~herefor another bond, NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Albemarle County, V&rginia, that the Citizens Bank and Trust Company be authorized to make the following exchange of securities: TAKE DOWN: $1,000.00 Bernard A. Coles 1st Mtge. 6% Bond dated 1/21/ , due PUT UP:,,. - - - $1,000~00 United States Treasur~:2~% Bonds, 1967-72. BE IT Fb~THEE RF~OLVED that the Peoples National Bank be and is hereby authorized to release the bond above referred to upon receipt of the bond- .to be · deposited. .... The following Resolution was' unanimously adopted: WHEREAS, Lthe tentative ~amount fixed by the Compensation Board for salaries and expenses of~the sheriff's Office of Albemarle County for the year 19~3 is ~iadequat~e, and this Board desires to object to same in accordance with Section 3477J of the Michie Code of Virginia, visors of Albemarle County, Virginia, that the Compensation Board be amd ie hereby notified that the allowances ma~e for the Sheriff's Of- £iee of this County are inadequate and that a hearing of said objection is requested before a five-member Compensation'Beard. BE IT FURTHER RESOLVED that the Chairman of this Board be and is hereby authorized a~d directed to name two members of this Board te serve on said five-member Compensation Board for the pumpcse of hea~- ing said cbJect$on to the tentative allowances which have been. submitted for the Sherif£~s 0fffiee of this County for the year 1943. The Chairman announced the appointment of Mr. Co Purcell McCue and Dr. L. G. Rober2 to serve as members of the Compensation Board w~ith Mr. H. Ashby Harris as alternate in the event that either of the other two are unable to be present. The followLug Resolutic~ was unanimoUsly adopted: BE IT RESOLVED by the Board of County Supervisors of~Albemarle Oo'~u~ty, Virginia, that the following Contract between the County and the City be and is hereby approved, upOn approval by the Commonwealth's Attorney: THIS COntRA. CT, made this 17th day of December, 1942, b~ and between the City of Charlottesville, here- inafter sometimes called the City, party Of the first part, and the County of A~bemarle, hereinafter sometimes called the County, party of the second part. (Con.tinued on Page 479) WHEREAS, the Council 6f the City of Charlottesville and the Beard of County Supervisors of AIbemarle County have agreed upon the terms of a new contract between the County and' the City which is to replace and supersHde~..~the existing contract dated March 22, 1937 and terminating December 21, 19~2, and the provisions of said new con- tract are as hereinafter set forth; NOW, THEREF~E, THIS AGREEMENT, WITNESSETH : That for and in consideration of the premises and the mutual undertaking and agreements hereinefter contained, it is u~derstood aud agreed between the Co~uty and the City that the City Shall have the right to use the p~esent Clerk's Office~ ~hd Main Court Room, Ju_~y Room~ amd the small office at the Northeast corner of the Main Co~t Room in the man,er as the same have been used for accommodation of the said CorpOration Court, its Clerk's Office~ and for civic gatherings, for which the city will pay the sums hereinafter specified during the period covered by this contract. It is understood that the Co~uty shall provide heat, light, water and janitor service for said space. This agreement shall become effective on and after December 21, 1942, and continue in force and effect for a period of five years thereafter unless sooner terminated as hereinafter provided for. From December 21, 1942, until December 20, 1943~ the . City will pay the County EIGHT~ HUNDRED DOLLARS ($~800.00), from December 21, 1943, until December 20, 1944, the City Shall' pay .the County TW~I~-~ HUNDRED DOLLARS ($2,100.00); and for each year of the succeeding three years ~ the City shall pay the County T~-FOUR HDNDRED DOLLARS ($2~400.00), each such annmal payments to be ma~e in twelve(12) equal monthly installments, payable at the end of each month of the year in which such equal payment is payable as aforesaid. ?his' contract may be terminated by either party at the end of any year, .that is, on December 20th of any calendar year dun~..ing said five year period by notice in writing to that effect to the other, giv&n~.~ not later than twelve (12) months prior to such termination. Such notice shall be by registered mail addressed to the City Manager of the City, if such notice be given by the County, and to the County Executive of the County, if such notice be given by the City. In Testimony Whereof this Contract is executed on be- half of the Beard of County Supervisors of Albemarle Co~ut.y by J. N. Fray, its 0hairman, and its seal is hereto affixed attested by its Clerk, pursuant to resolution of said Board adopted December 16, 1942, and is executed J~n behalf of the City of Charlottesville by J. Emmett Gleason, its Mayor, and its seal hereto affixed attested by J. E. Bow. n, Jr., its Clerk, pursuant to resolution of the City COuncil adopted November 23, 1942, this the day and year first above written. BOARD OF COUNTYSUPERVISORS OF ALBEM~d~LE COUNTY ATTEST: By.. J.. M'. Fray ~ (Si~ned) Chairman Nar~are~..T'Maupin (Signed) Clerk CITY OF CHARLOTTESVILLE ATTEST: By J, Emm. ett Glea..,sm (Signed) Mayor ~a_s_~.E. Bowen. Jr. (Signed) Clerk BE IT FURTHER RESOLVED-that th~Ohairmanland Clerk of this-Board be and are hereby authori~ed"to on behalf of this Board, ~hiehhas been approved by the Commonwealth's Attorney° Claims against the County, amounting to $159~255~60~were presented, examined, and allowed and ordered certified to the Director of Finance for payment'and charged against the following General School Dog Tax Crozet Fire District Road Debt: Charlottesville District Ivy~ Di stri ct Rivanna District Samuel ~iller DiStrict White Hall DistriCt All Funds - Deferred Debits and Credits $10,061.85, 30,321.24 467.19 18.88 7,000~00 2~000.00 14,400.00 4,075.00. 9,825~00. 13.12- 48O ,/ Upon motion, the meeting adjourned. A regular meeting of the Beard Of County Supervisors of Albemarle ~anty, Virginia, was held at the Office Building of the said County on the 20th day of January, 1943. Present: Nessrs. J. M. Fray, E. J. Ballard, P. H. Gentry, H. Ashby Harris, and C. Purcell NcOue~ Absent: Dr. L. G. Roberts. 0ffi~ers present: OountyExecutive, Commonwealth's Attorney, and Sheriff. The Board was called to order: and on motion, duly made and seconded, Mr. C. Purcell McOue,was unanimously elected Temporary Ohairma~. The Temporary Chairman took the Chair amd called for nominations for the Chairman of the Beard. Mr. J. N. Fray was nominated by Hr; P. H. Gentry and unanimously elected Chair. man of the Board for the year 1943. v The Chairman then called for nomim tions for Vice 0hairman. Mr. P. H. Gentry was nominated by Mr. C. Purcell McOue and unanimously ~lected Vice Chairman for the year 1943. The Chairman then announced the appointment of the following to compose the Finance Committee for the-year 1943: Messrs. C. Purcell McCue, Chairman, and P. H. Gentry, and Br. L. G. Roberts. Minutes of the meeting of December 16, 194~ were read and approved.' Communications were received fr6m Mr* George Gilmer, Attorney, concerning the er- roneous assessment of certain lands in Albe~arle.Oounty. Upon motion, duly made and seconded the following Resolutie~ was mnanimouslyadopted': WHEREAS, Mr. George Gilmer, Attorney, who has been employed to collect delinquent land taxes, has recommended that the folIowing par- cels of land be deleted from the County's Tax Rolls due tc the fact that in his opinion the land is errone0uslY~ssessed~ Tax Year ~' - Name_ Acr~ 'District 1927 to 1942, Inc. Lelia F. Jones 11 42/100 .White Hall (Ool.) 1916 to 1942, ~nc. Joe Johnson and H. Hicks 2~ Rivanna (Col.) 1916 to 1942, Imco Lou and Joe Johnson 2 Rivanna (Col.) ~'t916 to 19~2, In~' .Dab~ey-' Johnson" 7 Scottsville (Col.) N~, THEREFORE, BE IT RESOLVED by the Beard of CountY Supervisors of Albemarle County, Virginia, that these parcels be considered as er- roneous assessments on the basis of Mr. Gilmer~s report am~?no further efforts be made to collect the taxes on same. The following Resolution was un~animously adopted~ WHEREAS, the National Bank and Trust Company hae?e~uestedpermi~s, ion to withdraw $6,000.00 Rector and Visitors ~. of Va. 3 3/4% BondSdue 2/1/43, and has submitted a list of beads which it is willing to put up in place thereof, NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia, that the~National Bank and Trust Company be permitted to take down and the Peoples National Bank be and is here~ authorized to release $6,000.00 Rector and Visitors U. of Va. 3 3/4% Bonds due 2/1/43, deposited~ith it in escrow tc protect the County's deposits and to deposit in place thereof with the Peoples National Bank the follow- ing securities: $4,000.00 U, S. Treas. 2}% Bonds 0f195~-56 7,000.00 Reconstruction Finance Corp. 1% Bends due 4/15/44. The Di=e~tor of Finance was avthorized to refund to the Clerk of the Circuit Court ~27.58 on account of error in calculation of delinquent taXes assessed against Wm. Roger Mr. H. A. Haden, Director of Fihanee, submitted a statement of expenses of the De- ~rtment of Finance for the month of December, 194~, one-third of which to be borne by the