HomeMy WebLinkAbout4/14/1998 - Regular
April 14, 1998
235
i
Roanoke County Administration Center
5204 Bernard Drive
Roanoke, Virginia 24018
April 14, 1998
The Board of Supervisors of Roanoke County, Virginia, met this day at the
Roanoke County Administration Center, this being the second Tuesday, and the first
regularly scheduled meeting of the month of April, 1998.
NRE:
CALL TO ORDER
Chairman Johnson called the meeting to order at 3:05 p.m. The roll call was
taken.
MEMBERS PRESENT: Chairman Bob L. Johnson, Supervisors Fenton F. "Spike"
Harrison, H. Odell "Fuzzy" Minnix
MEMBERS ABSENT:
McNamara
Vice Chairman Harry C. Nickens, Supervisor Joseph
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, Director,
Community Relations
INRE:
OPENING CEREMONIES
The invocation was given by F. Douglas Sweetenberg, Sheriff's Office. The
Pledge of Allegiance was recited by all present.
236
April 14, 1998
IN KE:
NEW BUSINE3~
-
-
1.. Authorization for the Roanoke County School Board to submit
a $5 million Literary Loan ADDlication for the new Bonsack
Elementary School. (Elmer C. Hodge. County Administrator)
Mr. Hodge reported that the School Board would like to submit a literary
loan application for $5,000,000 to construct the new Bonsack Elementary School. The
literary loan funding will not be available until the Spring of 1999, but construction is
scheduled to begin in August 1998. Staff will return to the Board with plans to borrow
on a temporary basis from the General Fund or to issue temporary notes in anticipation
of the literary loan financing. These advances or notes will be reimbursed from
proceeds of the literary loan. Mr. Hodge requested that the Board authorize the School
Board to submit a literary loan application in the amount of $5,000,000 for the new
Bonsack Elementary School.
Supervisor Johnson asked about the progress on developing a "Clerk of
the Works" job description to oversee the school construction projects. Mr. Hodge
responded that staff is putting together a job description and salary range and the
position will be included in the 1998/99 budget requests.
Supervisor Johnson moved to adopt the resolution. The motion carried
by the following recorded vote:
AYES:
Supervisors Harrison, Minnix, Johnson
NAYS:
None
ABSENT:
Supervisors McNamara, Nickens
"".
April 14, 1998
237
RESOLUTION 041498-1 AUTHORIZING THE ROANOKE COUNTY
SCHOOL BOARD TO SUBMIT A $5 MILLION LITERARY LOAN
APPLICATION FOR THE NEW BONSACK ELEMENTARY SCHOOL
WHEREAS, the Board of Supervisors (the "Board") of County of
Roanoke , Virginia (the "County") adopted a resolution on August 19, 1997 evidencing
the intent of the Board to reimburse itself from one or more series of bonds for
expenditures which the Board or the School Board of the County of Roanoke, Virginia
(the "School Board") may make with respect to the acquisition, construction and
equipping of various projects including the acquisition, construction and equipping of a
new Bonsack Elementary School (the "Project"); and
WHEREAS, the Board and the School Board propose to finance a
portion of the cost of the Project with a loan from the Virginia Literary fund in the
amount of $5,000,000 (the"Loan") and the School Board presented to the Board a
proposed application addressed to the State Board of Education of Virginia for the
purpose of borrowing from the Literary Fund $5,000,000 for the Project to be paid in 20
annual installments and at the annual rate of 4% as set forth therein;
NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF
SUPERVISORS OF THE COUNTY OF ROANOKE, VIRGINIA AS FOLLOWS:
1. The application of the School Board to the State Board of
Education of Virginia for the Loan is hereDY approved and authority is hereby granted
to the School Board to borrow $5,000,000 for the purpose set forth in such application.
The Board of Supervisors will each year during the life of the Loan, at the time it fixes
the regular levies, fix a rate of levy for schools or make a cash appropriation sufficient
for operation expenses and to pay the Loan and the interest thereon, as required by
law regulating loans from the Literary Fund.
2. The Board hereby determines that the acquisition, construction and
equipping of the Project is essential to the Roanoke County public school system.
3. This resolution shall take effect immediately upon its passage.
On motion of Supervisor Johnson to adopt the resolution, and carried by
the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
2. Request for reimbursement of expenses to provide assistance to
Bent Mountain residents suffering damage durinQ the 1998 ice
/
238
April 14, 1998
$101111. (Willialn Rand. Uentral SefViees Ðirestor)
A-041498-2
Mr. Rand explained that on February 3 and 4, the Roanoke area
experienced a major ice storm with the Bent Mountain and Poor Mountain areas most
severely affected. The Board of Supervisors directed staff to provide assistance to the
Bent Mountain community. Cleanup operations began on February 24 and a chipper
was rented. A three-man crew of temporary help was also organized and inmate labor
was used on the weekends. Daily solid waste collection was continued until April 3 and
chipping operations continued until April 1 O. Mr. Rand reported that 511 tons of brush
were collected and chipped which can be used for mulch and 200 tons of trash were
taken to the landfill transfer station. The total cost for the cleanup project was
$15,609.49 which was not included in the General Services budget. Staff is requesting
reimbursement of these funds from the Board Contingency Fund.
In response to a question from Supervisor Minnix, Mr. Rand advised that
there should be no further bills, but that staff make have to take to the landfill any
mulch that is left over. Supervisor Minnix suggested advertising the free mulch.
Supervisor Minnix moved to approve reimbursement of $15,609.49 from
the Board Contingency Fund. The motion carried by the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
~.
April 14, 1998
239
-
3. Request for approval of the Economic Development StrateQY.
2000 and beyond. (Timothy Gubala. Economic Development
Director)
R-041498-3
Mr. Gubala reported that the Economic Development Strategy update
examines the background of economic development, the roles of other economic
development groups in the Roanoke Valley and the relationship of the Strategy to the
Comprehensive Plan. The County has had an official strategy since 1985. A work
session was held on March 24, 1998 and suggestions from the Board members have
been incorporated into the document.
Supervisor Minnix commended the staff and pointed out it was beneficial
for the citizens to know why economic development has such a high priority.
Supervisor Johnson expressed concern about comments made by the members of the
School Board and noted that our successful economic development projects increases
the tax base and eliminates the need to raise the tax rate on the citizens.
Supervisor Minnix moved to adopt the resolution. The motion carried by
the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
RESOLUTION 041498-3 APPROVING AND ADOPTING ROANOKE
COUNTY'S ECONOMIC DEVELOPMENT STRATEGY, 2000 AND
BEYOND
,/
240
April 14, 1998
WHEREAS, economic development is both a program and a process that
is an important function of local government; and
WHEREAS, economic development program activities have been carried
out by the Department of Economic Development as outlined in an Economic
Development Strategy; and
WHEREAS, the Economic Development Strategy, 2000 and Beyond, sets
forth actions, policies and recommendations for various economic development
programs and activities; and
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors of
Roanoke County that the Economic Development Strategy, 2000 and Beyond, be
approved and adopted as a guide for economic development programs and activities in
Roanoke County.
On motion of Supervisor Minnix to adopt the resolution, and carried by the
following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
4. Request for 517.000 apDropriation to conduct a marketing
feasibility study with the Town of Vinton for the McDonald Farm
proDerty. (Melinda Cox. Economic Development SDecialist)
A-041498-4
Ms. Cox advised that the Town of Vinton owns an approximately 100 acre
tract on Hardy Road in Roanoke County known as the McDonald Farm. The Town and
County hired Hill Studios to prepare a Master Plan for the property which proposes a
mixed use development of the property with retail, restaurant, office, industrial and
open space uses. The Town of Vinton has recommended that a marketing feasibility
study be undertaken before any property rezoning is requested. The Economic
Development Partnership prepared a request for proposal and ZHA, Inc. of Annapolis
was selected to perform the study. The Town of Vinton has approved its share of
"",
April 14, 1998
241
$17,000 and staff is requesting that the Board of Supervisors approve and appropriate
its $17,000 share of the cost. Funds are available in the Economic Development public
private partnership fund.
Supervisor Johnson moved to approve the appropriation. The motion
carried by the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
5. Request to execute a Deñormance aareement with the Lowe's
Companies and appropriate 5300.000 for public improvements for
the Lowe's proiect in the Pinkard Court area. (Timothy Gubala.
Economic Development Director)
R-041498-5
Mr. Gubala advised that Lowes has selected a 22 acre site in the Pinkard
Court area for their retail store. They will invest approximately $12 million in this facility
and the estimated annual tax revenue that will be generated is $657,600. The County
Administrator has negotiated a draft performance agreement that will provide up to
$500,000 for public improvements to benefit the Lowes project. Improvements include
a traffic signal, water line extension, drainage and road improvements. The agreement
ties any reimbursement of public funds to the approval of the Lowe's site plan, the
approval of a certificate of occupancy and acceptance of road and drainage
242
April 14, 1998
improvements Dy me C.OUnty éllld
lilt:: ~~il~illið DepaRffleflI Sf I r:dll.þ·(!'1i1';,..· ~'nft.ftno
has already been appropriated from the proceeds of the sale of Pinkard Court
Elementary School. Staff is requesting that the remaining $300,000 be appropriated
from the unappropriated fund balance.
Supervisor Minnix also noted that Total Action Against Poverty will also
received $800,000 from the sale of Pinkard Court Elementary School.
Supervisor Minnix moved to adopt the resolution, The motion carried by
the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
RESOLUTION 041498-5 AUTHORIZING THE EXECUTION OF A
PERFORMANCE AGREEMENT WITH LOWE'S COMPANIES AND AN
APPROPRIATION OF FUNDS THEREFOR
WHEREAS, the County of Roanoke desires to promote and encourage the
economic development of Roanoke County, Virginia, and the Roanoke Valley by the
expansion of existing businesses in the Roanoke Valley, in order to provide for
increased employment and corporate investment in the County; and
WHEREAS, this increased employment and investment constitutes a valid
public purpose for the expenditure of public funds; and
WHEREAS, Lowe's Companies desires to support these economic
development efforts of the County by expanding its facilities in the County.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of
Roanoke County, Virginia, as follows:
1. That the execution of a performance agreement with Lowe's
Companies for the expansion of certain economic development facilities in Roanoke
County is hereby authorized and approved.
2. That $200,000 was previously appropriated to this project by
Ordinance 102897-7.
3. That an additional $300,000 is necessary to pay for the County's
performance obligations under this agreement. These funds are hereby appropriated
April 14, 1998
243
from the General Fund Unappropriated Balance.
4. That the County Administrator is authorized to execute said
performance agreement on behalf of the County, upon form approved by the County
Attorney.
5. That this resolution shall take effect immediately.
On motion of Supervisor Minnix to adopt the resolution, and carried by the
following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
6. Request for approval of health insurance contract for School and
County emDloyees. CElmer C. HodQe. County Administrators)
A-041498-6
Mr. Hodge advised that proposals for health insurance were evaluated by
a committee of County and School staff and a consultant. The consensus of the
committee was to award the health insurance contract to AetnalUS Healthcare. The
rates will increase somewhat because the number of claims has increased. Aetna has
agreed to wave the pre-existing clause for those employees who have previously
satisfied the clause with coverage through Trigon.
In response to questions from the Board members, Mr. Hodge advised that
the County can still participate in the local government consortium working on joint
insurance; that the reserve at June 30, 1998 will be $538,723 and will be used to cover
the costs at the end of the year; that the contract is for three years; and the County has
been guaranteed by Aetna that they will not cancel Point of Service participation at
Lewis Gale Hospital.
James Gordon from Aetna was present and advised that they had long
,/
244
April 14, 1998
Lt:1111 t,,;UIIL. c:at...L;::, willi bull. Cðl i11011 ðlld L6\V13 calc Hes~ilQI5, Bbll [18 'f"~~ rl~l ~YIW . 'I d rw
exact terms of the contract.
Supervisor Harrison moved to approve the health insurance contract with
AetnalUS Healthcare. The motion carried by the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
7. Request from Fifth Plannina District Regional Alliance for
aDDroval of fundina distribution methodology for incentive funds.
(Elmer C. HodQe. County Administrator)
R-041498-7
Mr. Hodge reported that when the Fifth Planning District Regional Alliance
was formed to apply for funds from the Regional Competitiveness Program, the funding
methodology distribution was set up on a per capita basis. This proposal calls for any
funds provided by the Program to be distributed directly to the Alliance so that they may
be applied directly to any projects that are approved. There are seven regions
participating for $2 million in funds. The regions that were awarded funds were those
regions who allocated them directly to the projects instead of the localities. He
requested that the Board approve the resolution changing the funding methodology.
Supervisor Harrison moved to adopt the resolution. The motion carried by
the following recorded vote:
'.
-'"
April 14, 1998
245
-
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
RESOLUTION 041498-7 APPROVING THE FUNDING DISTRIBUTION
METHODOLOGY FOR INCENTIVE FUNDS TO BE DISTRIBUTED TO
THE FIFTH PLANNING DISTRICT REGIONAL ALLIANCE
WHEREAS, the Fifth Planning District Regional Alliance was created by
local governments to promote increased levels of interjurisdictional cooperation in order
to improve the region's economic competitiveness; and
WHEREAS, the Fifth Planning District Regional Alliance was formed
under the authority of the 1996 Regional Competitiveness Act and this legislation
provides incentive funds to jurisdictions within a region that agree to participate in
regional cooperative activities; and
WHEREAS, the Roanoke County Board of Supervisors by resolution, has
made a commitment to participate in the Fifth Planning District Regional Alliance; and
WHEREAS, the Regional Competitiveness Program requires that each
participating local government within the region approve by resolution a methodology
for the distribution of incentive funds; and
WHEREAS, by a vote of those attending the March 19, 1998 meeting of
the Fifth Planning District Regional Alliance Board of Directors, it was unanimously
recommended to local governments that funds provided through the Regional
Competitiveness Program be distributed to the Alliance to assist in funding regional
projects as presented in the regional Economic Strategic Plan, and that the Alliance
Board must approve the use of such funds before the funds are expended;
THEREFORE, BE IT RESOLVED that the Roanoke County Board of
Supervisors approves the allocation of any Regional Competitiveness incentive funds
be paid to the Fifth Planning District Regional Alliance and such funds be used to help
implement the regional programs and projects as presented in the regional Economic
Strategic Plan.
On motion of Supervisor Harrison to adopt the resolution, and carried by
the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
INRE:
FIRST READING OF ORDINANCES
1.. First readina of ordinance to enhance emerQency services by
/
246
April 14, 1998
implementing an t:men;¡ency Mudi...ctl Di:.patGh 'regfElffl
funded by increasing the E-911 fee from 51.06 per month to
51.46 per month. (Rick Burch. Fire and Rescue ChieQ
Chief Burch advised that the Public Safety Team has been discussing
methods to enhance service to the citizens by implementing an Emergency Medical
Dispatcher Program. With emergency medical dispatch certification, communication
officers would be qualified to give basic emergency medical care instruction for 911
calls. Without this training, the dispatchers can not give any medical guidance. To
fund the program, staff recommends increasing the E-911 fee from $1.06 to $1.46.
With this increase, the County can train the current dispatchers and add six new
positions at a total cost of $194,405. The ordinance will become effective on
September 1, 1998.
Supervisor Minnix moved to approve the first reading and set the second
reading and public hearing for April 28, 1998. The motion carried by the following
recorded vote:
AYES:
NAYS:
ABSENT:
INRE:
r
Supervisors Minnix, Harrison, Johnson
None
Supervisors McNamara, Nickens
SECOND READING OF ORDINANCES
1.. Second readina of ordinance requestinQ to vacate a portion of
a 10-foot public utility easement located across Lots 6. 7. 8.
""'.
April 14, 1998
247
16. 17. and 18. Section 2. Starmount. as recorded in Plat book
3. Page 135. located in the Hollins Magisterial District. (Arnold
Covey. EnQineerinQ & InsDections Director)
0-041498-8
There was no discussion and no citizens to speak on this ordinance.
Supervisor Johnson moved to adopt the ordinance. The motion carried
by the following recorded vote:
AYES: Supervisors Harrison, Minnix, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
ORDINANCE 041498-8 AUTHORIZING THE VACATòON OF A PORTION
OF A 10-FOOT PUBLIC UTILITY EASEMENT LOCATED ALONG THE
REAR PROPERTY LINES OF LOTS 6, 7, 8, 16, 17 AND 18, (TAX MAP
NO. 27.13-3-27), SECTION 2, STARMOUNT, AS RECORDED IN PLAT
BOOK 3, PAGE 135, IN THE HOLLINS MAGISTERIAL DISTRICT
WHEREAS, by subdivision plat entitled "Map of Section No.2,
STARMOUNT', dated September 15, 1954, and recorded in the Clerk's Office of the
Circuit Court of Roanoke County, Virginia, in Plat Book 3, page 135, M. A. Dillard and
Kathryn J. Dillard created certain public easements, including a public utility easement
along the rear property lines of Lots 6,7,8,16,17 and 18; and,
WHEREAS, the petitioners, North Roanoke Baptist Church Trustees, are
the owners of Lots 6,7,8, 16, 17 and 18, Section 2, Starmount; and,
WHEREAS, the petitioners have requested that said public utility
easement be vacated by the Board of Supervisors of Roanoke County, Virginia,
pursuant to Section 15.2-2272.2 of the Code of Virginia (1950, as amended), which
requires that such action be accomplished by the adoption of an ordinance by the
governing body; and,
WHEREAS, there being no objection raised by the appropriate public
utility companies entitled to use the subject easement; and,
WHEREAS, notice has been given as required by Section 15.2-2204 of
the 1950 Code of Virginia, as amended, and a first reading and public hearing of this
.-
/
248
April 14, 1998
orolnance was neld on Marcil 24, ·1998, dllJ LlIC ~c("olld readlFlg aT IRIS eralflCAS8 \-;i:US
helo on April 14, 1998.
THEREFORE, BE IT ORDAINED by the Board of Supervisors of Roanoke
County, Virginia, as follows:
1. That the public utility easement, being ten feet (10') in width and
extending approximately 270 feet in length, along the rear property lines of Lots 6, 7, 8,
16, 17, and 18, Section 2, Starmount, in the Hollins Magisterial District of the County of
Roanoke, Virginia, as shown on the subdivision plat entitled "Map of Section No.2,
ST ARMOUNT", dated February 1, 1976, and recorded in the aforesaid Clerk's Office in
Plat Book 3, page 135, and as further shown on the Exhibit attached hereto, be, and
hereby is, vacated pursuant to Section 15.2-2272 of the 1950 Code of Virginia, as
amended; and,
2. That, as a condition to the adoption of this ordinance, all costs and
expenses associated herewith, including but not limited to publication costs, survey
costs and recordation of documents, shall be the responsibility of the petitioners, North
Roanoke Baptist Church Trustees, or their successors or assigns; and,
3. That this ordinance shall be effective on and from the date of its
adoption, and a certified copy of this ordinance shall be recorded in the Clerk's Office
of the Circuit Court of Roanoke County, Virginia, in accordance with Section 15.2-
2272.2 of the Code of Virginia (1950, as amended).
On motion of Supervisor Johnson to adopt the ordinance, and carried by
the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
-
IN RE:
APPOINTMENTS
1.. Fifth Planning District Commission Stormwater ManaQement
Citizens Advisorv Committee.
Supervisor Harrison asked for recommendations and qualifications to
serve on this committee.
b Total Action Against PovertY Board of Directors
Supervisor Johnson nominated Elizabeth Stokes to serve as his designee
for a three year term expiring May 5, 2001.
""
April 14, 1998
249
-
INRE:
CONSENT AGENDA
R-041498-9. R-041498-9.d.. R-041498-9.f
Supervisor Johnson moved to adopt the Consent Resolution. The motion
carried by the following recorded vote:
AYES:
Supervisors Harrison, Minnix, Johnson
NAYS:
None
ABSENT:
Supervisors McNamara, Nickens
RESOLUTION 041498-9 APPROVING AND CONCURRING IN CERTAIN
ITEMS SET FORTH ON THE BOARD OF SUPERVISORS AGENDA
FOR THIS DATE DESIGNATED AS ITEM I - CONSENT AGENDA
BE IT RESOLVED by the Board of Supervisors of Roanoke County,
Virginia, as follows:
1. That the certain section of the agenda of the Board of Supe: visors for
April 14, 1998 designated as Item I - Consent Agenda be, and hereby is, approved and
concurred in as to each item separately set forth in said section designated Items 1
through 10, inclusive, as follows:
1. Approval of minutes - March 24, 1998
2. Acceptance of donation of drainage easements in connection with
storm drainage improvements (Project 197) and Wakefield Avenue
road improvements.
3. Acceptance of water and sanitary sewer facilities serving
Summerfield, Section 5.
4. Acceptance of water and sanitary sewer facilities serving the
Groves, Section 3.
5. Adoption of a joint resolution of appreciation to previous members
of the Court Community Corrections Policy Board and Community
Corrections Resources Board.
250
April 14, 1998
6.
Ac.;liull tu I äliry ë::IIIJ vUllfllll1 tI.ê deClslOFl of tÀe tsoar-a er
Supervisors modifying certain lease provisions with Ohio State
Cellular Phone Company, Inc.
7.
Resolution repealing policies previously adopted by the Board of
Supervisors dealing with Livestock Claims and to provide for a
Policy Manual.
8.
Proclamation declaring the week of April 19 - 25, 1998 as
Professional Secretaries Week.
9.
Request from Schools to accept and appropriate additional funds
received from the Dual Enrollment Program.
Request from the Roanoke Valley Regional Board to accept
$25,000 in technology grant funds to purchase computer
equipment.
10.
2. That the Clerk to the Board is hereby authorized and directed where
required by law to set forth upon any of said items the separate vote tabulation for any
such item pursuant to this resolution.
On motion of Supervisor Johnson to adopt the Consent Resolution, and
carried by the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
RESOLUTION 041498-9.d RECOGNIZING THE PREVIOUS MEMBERS
OF THE COURT-COMMUNITY CORRECTIONS POLICY BOARD AND
THE COMMUNITY CORRECTIONS RESOURCES BOARD
WHEREAS, Mrs. Linda Blair, Mrs. Susan Blaylock, Mr. Melville Carrico,
William H. Cleaveland, Esquire, Honorable Beverly T. Fitzpatrick, Sr., Mrs. Sandy
Gates, Colonel James P. Godsey, Mrs. Nancy Goehring, Dr. Bernard Hairston, Mr.
Harry Tucker Haskins, Jr., Dr. William Hill, Mr. Wendell Hopkins, the late M. David
Hooper, Mr. Michael Lazzuri, Mr. Dana Martin, Mrs. Wendy Moore, Dr. Harry C.
Nickens, Jr., Dr. Dreatha Phillips, Mrs. Chris Pickard, Mrs. Laura Pope, Mr. John
Rauck, Mr. Tommy Reid, Jr., Norman Sprinkle, Dr. Graham Stephens, Mr. Frank Turk,
Mr. J. Michael Vulgan, and Mr. Roland N. Wine, voluntarily represented the interests of
the citizens of the jurisdictions within the Roanoke Valley on the regional Court-
Community Corrections Policy Board and the Roanoke Area Community Corrections
Resources Board from 1980 through 1995; and,
April 14, 1998
251
-
WHEREAS, these individuals freely and willingly gave of their personal
time to enhance the quality of life for the citizens of Botetourt County, Craig County,
Roanoke County, City of Roanoke, the City of Salem, and the Town of Vinton; and,
WHEREAS, the Boards of Supervisors, City Councils, and Town Council
participating in this joint resolution, and on behalf of their citizens, hereby extend their
gratitude to each of these individuals for their personal dedication and professional
contributions to ensure the effective implementation of the Alcohol Safety Action
Program and the Community Diversion Incentive Program, enhancing our criminal
justice system's public safety mission.
NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of
Roanoke County, Virginia joins the Board of Supervisors for the County of Botetourt,
the Board of Supervisors for the County of Craig, the City Council for the City of
Roanoke, the City Council for the City of Salem, and the Town Council for the Town of
Vinton, that the herein named honorees, in appreciation for their personal commitment
and professional dedication, are hereby recognized for their contributions to the
criminal justice system and the citizens of the Roanoke Valley.
On motion of Supervisor Johnson to adopt the resolution, and carried by
the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
RESOLUTION 041498-9.f RESCINDING CERTAIN POLICIES
PREVIOUSLY ADOPTED BY THE BOARD OF SUPERVISORS
PERTAINING TO LIVESTOCK CLAIMS, AND TO PROVIDE FOR A
POLICY MANUAL TO GUIDE THE ADMINISTRATION OF COUNTY
GOVERNMENT
WHEREAS, the Board of Supervisors of Roanoke County hereby
establishes a Policy Manual to provide an organized, systematic approach to the
handling of routine matters by this government organization, and a dependable source
of reference for all County departments and the Board; and,
WHEREAS, this Policy Manual is based upon actions taken and
measures adopted by the various boards of supervisors of Roanoke County over the
past 20 years; and,
WHEREAS, in reviewing these actions of the boards of supervisors of
Roanoke County over the past 20 years, certain actions should be repealed, rescinded,
modified or amended; and,
WHEREAS, this Resolution addresses those actions pertaining Livestock
Claims. NOW THEREFORE, BE IT RESOLVED, by the Board of Supervisors of
Roanoke County, Virginia, as follows:
1. That there is hereby established a Policy Manual for Roanoke
County government.
/
252
April 14, 1998
2. That Resolution "[LIb aaoptea April 10, 197~, R~:sulutiull 2855
adopted May 12, 1981; Resolution 83-67 adopted April 12, 1983, which resolutions
comprise the "Livestock Claims" section of the Policy Manual, be, and hereby are,
rescinded.
3. That this Resolution shall take effect immediately upon its
-
adoption.
On motion of Supervisor Johnson to adopt the resolution, and carried by
the following recorded vote:
AYES: Supervisors Minnix, Harrison, Johnson
NAYS: None
ABSENT: Supervisors McNamara, Nickens
IN RE:
REPORTS AND INQUIRIES OF BOARD MEMBERS
Supervisor Harrison: He expressed concern about the newspaper article
regarding the woman with a sick child who received a speeding ticket. He asked Mr.
Hodge to develop a policy for dealing with citizens rushing to the hospital. Mr. Hodge
advised that he had already discussed this issue with Police Chief Lavinder, and that
they have been in contact with the lady who received the ticket to express their regret.
Staff will contact other localities and develop a policy.
Supervisor Johnson: He reported that he received a telephone call from
a business in the Hollins District who reported that a television station employee was
searching through their trash cans. He asked the County Attorney if the County could
enact an ordinance or law prohibiting this. Mr Mahoney advised that he also received
the same phone call. He felt that there were serious privacy issues and he would
investigate and report back.
INRE:
REPORTS
",
April 14, 1998
253
-
Supervisor Johnson moved to receive and file the following reports. The
motion carried by a unanimous voice vote with Supervisors McNamara and Nickens
absent.
1.. General Fund Unappropriated Balance
2.. CaDital Fund UnaDpropriated Balance
3. Board Contingency Fund
4.. Report on conveyance of property from Roanoke County
Industrial Development Authority to CountrY East LLC
5. Proclamation signed bv the Chairman
6. Statement of Treasurer's Accountability per Investments and
Portfolio Policy as of March 31. 1998
IN RE:
ADJOURNMENT
Chairman Johnson adjourned the meeting at 3:55 p.m.
Submitted by,
Approved by,
~fi.~
Mary H. Allen, CMC
Clerk to the Board
254
April 14, 1998
-
This paae left intentionally blank