Loading...
01-21-1958 MinutesVIRGINIA: At an adjoined meeting of the Board of Supervisors of Chesterfield County, held at the CoUrthouse on Jenuary 2] 1958, at 7:30 p.m. Present: Mr. Irvin G.Horner, Chairman Mr. R. J. Britton Mr. Stanley R.Hague ~r. H.K.Hagerman ABsent: Mr.H.T.Goyne Mr~ Marshall F.Driskill On motion,the notice of the following roads taken into the Secondary System o~ Highways is ordered received and filed: Effective January 1, 1958: Additions- Rayon ParkSubdivision - Howard Road - From intersectionof Routes 1616 and 1614 and running west~and 0.26 miles to Wilson Road. Length 0.26 mile. Hollandale Subdivision- Tignor Road - From a point on Rt. 1647 0.05 mile west of Route 2217 and running south to Cedar Avenue(Rt.1649). Length O.21 mile Hollandale Subdivision - Pansy Lane- From a point on Rt.1647,0.18 mile west of Route 2217 and running O.07'"'mile south to Germain Road. Length 0.07 mi Hollandale Subdivision-Germain Road - From a point on Pansy Lane 0.07 mile SOuth of Route 1647 to ~ignor Road-O.O7 ~ile sout~ of Route 1647. Length 0.12 mile. Effective January 15, 1958: Woodmont SuBdiviSion - Penrose Drive - From a point on Route 147, 0.48 mile west of Route 1735', 0.08 mile south'"'"'of Ashburn Road, then O.21 mile south to Starmont Road. Length 0.29 mile. Ashburn Road - From a point on Penrose Drive 0.08 mile south of Route 147 ~nd running 0.08 mile west to 2raymore Road, then 0.08 milewest to Shoreham Drive. Length 0.16 mile. Starmont Road - From a point on Penrose Drive, 0.29 mile south of Route 147, ~nd running 0~11 mile west to Driftwood Road. Length O.11 mile. Trgynore Road - From a point on Ashburn Road, 0.08 mile west of Pen rose Drive ~nd rUnning 0'~22 mile south to Driftwood Road. Length 0.22 mile. Driftwood Road - From a pointon Traymore Road,O.22 mile south of Ashburn Road, 0.06 mile southeast to Starmont Road. ~ength 0.06 mile. Windsorview Subdivision - Windsorview Drive - From the north end of Windsorvie% Drive (Route 1838) and running north O.1~ mile to Wallo~a Road, then 0.11 mile north to Buckhill Road. Length 0.25 mile. Sequoyah Road - From intersection 6F Landria Drive, 0.09 mile east to Windsorv Drive, then 0.07 mile east to Marlboro Drive. Length O.16 mile. Landria Drive - From intersection of Sequoyah Road, O.17 mile north tn Wallowa Road~ then 0.06 mile north tn a dead end. Length 0.23 mile. Wallowa Road - From a point on Windsorview Drive, O.14 mile north of end of maintenance and running O~O6 mile west to Landria DriKe. Lenzth 0.06 mile. 'Buckhill Road - From end of Windsorview Drive, 0.05 mile east to Narlboro Drive, then 0.'04 mile east to dead end. Length 0.09 mile. Marlboro Drive - From a point on Sequoyah Road, 0.07 mile east of Windsorview Drive, 0.20 mi~e north to Buckhill Road. Length 0.20 mile. Effective February 1. 1958: ~hoctaw Road - From a point on Rt. 678, O.10 mile south of Route 683 and runnil eastward and northward to intersection of Route 683 and Route 1723. Length 0.12 mile. On motionof I~:lr. Hagerman, seconded by Mr. Britton, it is resolved that the Executive Secretary be requested to write to Mr. Thomas R. Miles and others ~dknowledging receipt of .a cop~ of a petition sent to the State Board of ealth, and stating the County s position in this n~tter. It was generally agreed that theExecutive Secretary consult with the Treasur~ toreview the methods of notifying owners of delinquerD taxes. On motion of Mr. Britton, seconded by Mt.Hague, it is resolved that the of the County be and he hereby is reqmested to appropriate $36.88 from the unappropriated surplus to item 3b-200, which item is for the advertising of delinquent taxes. On motion of Mr.Hague, seconded by Mr. Britton, it is resolved that the report from the Association of Chesterfield Volunteer Departments stating that all services rendered by the Volunteer fire departments of the County would be free and no claim made against the State, is ordered received and filed. On motion of Mr.Britton, seconded by Mr.Hagerman, it is resolved that a check for $10,000.OO, received fromthe City of Colonial Heights to apply on interest accruing from date of affirmation of decree, Colonial Heights versus Chester- field County, which may be decreed by the Circuit Court of Chesterfield County, be received by the County. Oh motion of Mr. Hsgue, seconded by Mr.Britton, it is resolved that a check for $707.86 received from the City of Colonial Heights for the City's payment to the County for its anr~xation proceedings decree of December 31, 1956, be received by the County. The Executive Secretary advised the Board that he had received a Notice from the United States District Comrt, Eastern District of Virginia, that Ivy Louis Corde and Jefferson Clinton Starke, individually and as partners, T/a ~orde and Starke, have been declared a bankrupt~by said Court on January 1956, and the Board was advised by E.Tucker Carlton, Architect, by his certificate that pursuant to Article 22 of the General Conditions of the ~ounty's contract with Corde and Starke to construct an office building, sufficient cause exists to justify the County to terminate said contract dated September lO, 1957, between the County and Corde and Starke; Now, Therefore, On motion of Mr.Britton, seconded by Mr. Hagerman, It is Resolved that the doth declare Corde and Starke to be in default of said contract and it is the intention of the Board ~o terminate the employmemt of the contractors and to take possession of the premises and of all materials and finish the work by whatever method it may d~em expedient. The Executive Secretary of this Board is to notify Corde and S arke, J. Madison Macon, Jr., and Robert A. Cox, Jr., Receivers, and American Casualty Company of Reading, Pennsylvania, of the Board's intention to terminate said employment of Corde and Starke as Con- tractors by mailing copies of the following Notice: - TAKE NOTICE, that the Board of Supervisors of Chesterfield County, pursuant to Article 22 of the General Conditions of the Contract dated Seotember lO, 1957 between said County and Corde and Starke to construct an Office Building, intends to terminate the employment of Corde and Starke as contractors and take possession of the premises and of all materials and finish the work by whatever method it may deem expedient,~ffective seven (7) days after receipt of this Notice." On motion of Mr. Britton, seconded by Mr. Ha~erman, it is resolved that a standard water contract for the subdivision of Woodstock be and the same is hereby approved, and the Chairman and Clerk of this Board are authorized to sign said contract. On motion of Mr. Britton, seconded by Mr. Hagerman, it is resolved that a standard water contract with ~r.W.L.Petway for Southaven Subdivision be and the same is hereby approved and theChairman and Clerk of this Board are authorized to sign said contract. On motion of Mr. Hagerman, seconded by ~r.Hague, it is resolved that a change order be requested by this Board withthe consent of the Consulting Engineer, which change order would increase the size of water main from 6" to 8" on Laurel Road, from River ~{oad to Dupuy Road, which change is necessary ~n order that the County have an opportunity to use the existing water tank of th~ old American Hdwe. Company. A report ~rom the County's R~al Estate Assessor, showing the value of propertF assessed during the fourth q~arter of 1957, is ordered received and filed. This day the Executive Secretary presented to the Board notice from the State ~ompensation Commission of the awards given ~o the constitutional officers of the County for the 1958 b~dget. This day it was reported that the Commissioner of the Revenue had requested an additional appropriation to item 2a-232, entitled-Office Equipment, to allow the purchase of a letter-opening machine and a folding machine, in the total amount of $863.77, one-third of which wo~d be paid by the State. It was cited further that in the current County budget of the Commissioner of Revenue there were insufficient funds to pay for this equipment. was taken on this matter. No action On motion of ~r. Britton, secorned by Mt. Hague, it is resolved that the Executi~ Secretary be and he hereby is requested to obtain from the Commonwealth's Attorney a ruling on the legality on the installation of a central registrar at the Courthouse with certain limitations, and if there be authorization for such action, request the Commonwealth's Attorney to draw up a proposed Ordinance. On motion of Mr.Britton, seconded by Mr. HaEerman, it is resolved that the minutes of December 10, 1957, be and they are hereby approved. This aay the Executive Secretary reported that LaPrade Bros., had finished the survey on Clover Lane, leading westwardly from Sherry Lane and read a letter showing the rights of way presently owned by the County and the rights of way that need to be acquired for the State Highway to hard-surface said road. It was generally agreed that the Executive Secretary would again contact Mrs. 0tley in an effort to acquire the right of way for the widening of this road. It was generally agreed also that if this could not be obtained that we would hold the matter for further consideration. On motion of ~tr.Hague, seconded by ~r.Britton, it is resolved that this meeting be adjourned until January 30, 1958, at ?:30 p.m. and if there is no quorum in attendance, the meeting will be adjourned to February &, 1958, at 7:30 p.m. , Exee uti~,e--Secretar y ~hAirm~n~