HomeMy WebLinkAbout1/4/1999 - Special
January 4, 1999
1
::==¡
Roanoke County Board of Supervisors
Roanoke County Administration Center
5204 Bernard Drive S. W.
Roanoke, Virginia 24018
January 4, 1999
The Roanoke County Board of Supervisors of Roanoke County, Virginia, met
this day at the Roanoke County Administration Center, this being the organizational
meeting and the 4th day of January, 1999.
INRE:
CALL TO ORDER
Chairman Johnson called the meeting to order at 4:00 p.m. The roll call was taken.
MEMBERS PRESENT:
Chairman Bob L. Johnson, Vice Chairman Harry C. Nickens
Supervisors Fenton F. "Spike" Harrison, Joseph P.
McNamara, H. Odell "Fuzzy" Minnix,
MEMBERS ABSENT:
None
STAFF PRESENT:
Elmer C. Hodge, County Administrator; Paul M. Mahoney,
County Attorney; Mary H. Allen, Clerk to the Board; John M.
Chambliss, Assistant County Administrator, Don C. Myers,
Assistant County Administrator, Anne Marie Green,
Community Relations
INRE:
OPENING CEREMONIES
The invocation was given by Supervisor Harry C. Nickens. The Pledge of
Allegiance was recited by all present.
2
January 4, 1999
§
INRE:
ORGANIZATION OF COUNTY BOARD
~
Election of Officers
~
Chairman and Vice chairman
Supervisor Nickens moved to elect Supervisor Johnson to serve as
Chairman. There were no other nominations and the motion was carried by the following
recorded vote:
AYES:
Supervisors McNamara, Minnix, Harrison, Nickens, Minnix.
NAYS:
None
Supervisor Harrison moved to elect Supervisor Nickens to serve as Vice
Chairman. There were no other nominations and the motion was carried by the following
recorded vote:
AYES:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
NAYS:
None
~
Length of Term for Chairman and Vice Chairman
Supervisor Nickens moved that terms of the Chairman and Vice Chairman
shall run from January 4, 1999, to the organizational meeting on January 3, 2000 at 4:00
p.m. The motion carried by the following recorded vote:
AYES:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
NAYS:
None
;L
Resolution establishing Bylaws. Rules of Order and Schedule for
Board Meetings in 1998.
R-O10499-1
January 4, 1999
3
=
Supervisor Nickens moved to adopt the prepared resolution amending the
December meeting dates to December 7, 1999 and December 21, 1999 The motion
carried by the following recorded vote:
AYES:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
NAYS:
None
RESOLUTION 010499-1 ESTABLISHING A MEETING
SCHEDULE FOR THE BOARD OF SUPERVISORS OF
ROANOKE COUNTY FOR CALENDAR YEAR 1999
BE IT RESOLVED by the Board of Supervisors of Roanoke County, Virginia,
as follows:
1.
That for calendar year 1999, the regular meetings of the Board of
Supervisors of Roanoke County, Virginia, are set forth below with public hearings
scheduled for 7:00 o'clock p.m. unless otherwise advertised.
Tuesday, January 12,1999, at 3:00 p.m.
Tuesday, January 26, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, February 9,1999, at 3:00 p.m.
Tuesday, February 23, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, March 9,1999, at 3:00 p.m.
Tuesday, March 23,1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, April 13, 1999, at 3:00 p.m.
Tuesday, April 27, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, May 11, 1999, at 3:00 p.m.
Tuesday, May 25, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, June 8,1999, at 3:00 p.m.
Tuesday, June 22, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, July 13, 1999, at 3:00 p.m.
Tuesday, July 27, 1999, at 3:00 p.m. and 7:00 p.m.
4
January 4,1999
~
Tuesday, August 10, 1999, at 3:00 p.m.
Tuesday, August 24, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, September 14,1999, at 3:00 p.m.
Tuesday, September 28,1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, October 12,1999, at 3:00 p.m.
Tuesday, October 26, 1999, at 3:00 p.m. and 7:00 p.m.
Tuesday, November 9, 1999, at 3:00 p.m.
Tuesday, November 23,1999 at 3:00 p.m. and 7:00 p.m.
Tuesday, December 7,1999, at 3:00 p.m.
Tuesday, December 21, 1999, at 3:00 p.m. and 7:00 p.m.
2.
That the organizational meeting for 2000 shall be held on Monday,
January 3, 2000 at 4:00 p.m.
On motion of Supervisor Nickens to adopt the resolution with changes in
December meeting dates to December 7, 1999 and December 21, 1999, and carried by
the following recorded vote:
AYES:
NAYS:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson
None
INRE:
FIRST READING OF ORDINANCES
~
First reading of ordinance amending Chapter 2 of the Roanoke
County Code. Administration. by the addition of a new Article V.
County Board Oraanization and Procedure. which establishes
rules of oraanization and procedure for meetings of the Board of
Supervisors. (Paul Mahoney. CountY Attorney)
January 4, 1999
5
-
Mr. Mahoney advised that the proposed ordinance establishes rules of
procedure for meetings of the Board of Supervisors and has been revised to incorporate
comments of the Board from the December 15 work session.
Supervisors McNamara and Nickens offered several more suggestions to the
proposed ordinance and Mr. Mahoney also advised that he and Mr. Hodge had several
suggested modifications.
Following discussion, Supervisor Johnson moved to approve first reading
with changes suggested by Supervisors Nickens and McNamara, and by Mr. Mahoney.
The motion carried by the following recorded vote:
AYES:
NAYS:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
None
IN RE:
NEW BUSINESS
~
Request for approval of $500.000 settlement from the City of
Roanoke for County's Share of the Peters Creek Sewer
Interceptor Replacement Project.
(Gary Robertson. Utility
Director)
A-010499-2
Mr. Robertson advised that as part of the Consent Order issued by the
Department of Environmental Quality, concerning the Peters Creek Sewer Interceptor,
Roanoke City has replaced much of this interceptor line. The line was replaced in order
to reduce high levels of stormwater inflow/infiltration in this area. The total cost of the
project was $933,565,49. The staff from Roanoke City and Roanoke County has agreed
6
January 4, 1999
,=
that the County's share of the project would be $500,000. Funds are available in the
Sewer Fund and the City has agreed to accept five annual installments of $1 00,000 as
full payment.
Supervisor Harrison moved to appropriate $500,000 from the sewer Fund for
the County's share of the project. The motion carried by the following recorded vote:
AYES:
NAYS:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
None
~
Report on reDlacernent of underaround storage tanks at the
Public Service Center.
lOon Myers. Assistant County
Administrator)
A-O1.o499-3
Mr. Myers advised that at the December 15 Board meeting, the Board was
presented with two alternatives to bring three underground fuel storage tanks registered
to Roanoke County and located at the Kessler Mill Road facility into compliance with EPA
standards. Alternate A recommended retrofitting the existing UST system, with testing at
a cost of $16,000. If the USTs passed the testing, retrofitting would cost $63,000 which
includes the $16,000 testing. Alternative B was estimated to cost $155,900 which would
include removal of the USTs and installation of a new aboveground storage tank system.
Immediately prior to the December 15 Board meeting, another alternate (C) became
available. A test could determine whether the tanks are cathodically protected, and if so,
the tanks could be retrofitted at a cost of $23,897.58. Tests were conducted and it has
been determined that the tanks may be retrofitted. Staff recommends appropriation of
January 4,1999
7
=
$23,897.58 with 50% of the funds from Capital Fund Unappropriated Balance, 25% from
the Water Utility Fund, and 25% from the Sewer Utility Fund.
Supervisor Minnix moved to approve the staff recommendation. The motion
carried by the following recorded vote:
AYES:
NAYS:
Supervisors McNamara, Minnix, Harrison, Nickens, Johnson.
None
IN RE:
RECESS
Chairman Johnson declared a recess at 4:30 p.m.
IN RE:
RECONVENEMENT:
Chairman Johnson reconvened the meeting at 4:35 p.m.
INRE:
MEETING WITH ROANOKE VALLEY LEGISLATORS TO DISCUSS THE
1999 LEGISLATIVE PROGRAM.
Legislators who were present for this meeting were Delegates A. Victor
Thomas, and Morgan Griffith, and State Senators Bo Trumbo and John Edwards.
Mr. Mahoney provided copies of Roanoke County's legislative program for
the 1999 session of the General Assembly. The Board and legislators discussed
increased funding for education, including the Literary Fund for school capital construction;
support for the Higher Education Center Authority; increasing the "$2-for-Life" funding for
rescue squads to "$4-for life".
Supervisor Johnson asked about the annexation
moratorium. Delegates Thomas and Senator Edwards responded that if the moratorium
8
January 4, 1999
is lifted, the legislation would need to be reintroduced. The legislators advised that the
new 599 money for law enforcement would be ongoing.
E
Other issues that the Board and legislators discussed were more funding for
the regional commerce park in Pulaski; support for establishing a transportation district
that would include Roanoke City and Roanoke County; and imposition of a garbage fee
to clean up dumps such as Kim Stan.
Supervisor Johnson advised that the Fire and Rescue volunteers have
requested General Assembly authorization to impose a $2.00 surcharge on phone bills
that would provide additional funds for fire and rescue. There was no consensus from the
legislators to support or sponsor such legislation.
Mr. Hodge thanked the legislators for attending the meeting and for their
assistance on issues that are important to Roanoke County.
INRE:
ADJOURNMENT
At 5:40 p.m., Chairman Johnson adjourned the meeting.
Submitted by:
Approved by:
Mary H. Allen, CMC
Clerk to the Board
Bob L. Johnson
Chairman