HomeMy WebLinkAbout11/5/2009 - Adopted Board RecordsATA SPECIAL, JOINT MEETING OF THE BOARD OF SUPERVISORS
OF ROANOKE COUNTY, VIRGINIA, HELD AT THE VINTON WAR MEMORIAL,
814 EAST WASHINGTON AVENUE, VINTON, VIRGINIA
ON THURSDAY, NOVEMBER 5, 2009
RESOLUTION 110509-1 REORGANIZING THE WESTERN VIRGINIA
WATER AUTHORITY (THE "AUTHORITY") AND PROVIDING THAT
FRANKLIN COUNTY, VIRGINIA JOIN THE AUTHORITY IN
ACCORDANCE WITH VIRGINIA CODE §15.2-5112.
WHEREAS, the City Council of the City of Roanoke, Virginia (the "City"} and the
Boards of Supervisors of Franklin and Roanoke Counties, Virginia (the "Counties") have
determined concurrently that it is in the best interests of the citizens of the City and the
Counties that Franklin County join and become a member of the Western Virginia Water
Authority pursuant to the provisions of the Virginia Water and Waste Authorities Act,
Chapter 51, Title 15.2 of the 1950 Code of Virginia, as amended ("the Act"}, and have
expressed their desire to do so by the adoption of concurrent resolutions, and a public
hearing has been held in accordance with the requirements of §15.2-5104 of the Act.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of
Roanoke County, Virginia as follows:
1. Approval of the Amended and Restated Articles of Incorporation. The
Board of Supervisors hereby determines that it is in the best interests of the citizens of
Roanoke County that Franklin County join and become a member of the Western
Virginia Water Authority and authorizes and directs the Chairman and the Secretary of
the Board of Supervisors to execute and deliver the Articles of Incorporation of the
Western Virginia Water Authority contained in Section 4 of this Resolution.
2. Appointment and Confirmation of Members. Roanoke County shall
appoint three members to the Authority for four year terms with the exception that the
Page 1 of 6
following members shall have the following terms of ofi~ice which shall be deemed to
begin upon the issuance of a certificate of joinder by the State Corporation Commission.
The County hereby appoints the following persons to serve the following terms on the
Board of the Authority:
Name
H.Odell "Fuzzy" Minnix
R. Grayson Goldsmith
Donald L. Davis
Address
3314 Kenwick Trail
Roanoke, Virginia 24018
5672 Yellow Mountain Road
Roanoke, Virginia 24014
1031 Halliahurst Avenue
Vinton, Virginia 24179
Term of Office
beginning ending
July 1, 2008 June 30, 2012
December 1, 2007 June 30, 2011
July 1, 2006 June 30, 2010
3. Reorganization of the Authority. The Western Virginia Water Authority
("the Authority") is hereby reorganized in accordance with the terms of the following
Amended and Restated Articles of Incorporation.
4. Amended and Restated Articles of Incorporation. The Board of
Supervisors does hereby FIND as a matter of fact that inclusion in the Amended and
Restated Articles of Incorporation of the Authority of preliminary estimates of capital
costs, proposals for specific projects to be undertaken by the Authority, and preliminary
estimates of initial rates for such services is impracticable. The Articles of Incorporation
of the Western Virginia Water Authority are hereby amended and restated as follows:
AMENDED AND RESTATED
ARTICLES OF INCORPORATION
OF THE WESTERN VIRGINIA WATER AUTHORITY
The Board of Supervisors of Roanoke County, Virginia, the City Council of the
City of Roanoke, Virginia and the Board of Supervisors of Franklin County, Virginia as
well as the Board of Directors of the Western Virginia Water Authority, have by
concurrent resolutions adopted the following Amended and Restated Articles of
Page 2 of 6
Incorporation of the Western Virginia Water Authority, pursuant to the Virginia Water
and Waste Authorities Act (Chapter 51, Title 15.2 of the 1950 Code of Virginia, as
amended) ("Act").
ARTICLE I
The name of the Authority shall be the Western Virginia Water Authority and the
address of its principal office is 601 South Jefferson Street, Roanoke, Virginia 24011.
ARTICLE II
The names of the political subdivisions participating in the Authority are
Roanoke County, Virginia, the City of Roanoke, Virginia, and Franklin County, Virginia
(the "Localities"), each of which hereby acknowledges, covenants, and agrees that
these Amended and Restated Articles of Incorporation shall not be further amended or
changed without the express agreement of each of the governing bodies of each of the
Localities. None of the following actions shall be taken or permitted to occur by the
Board of the Authority without the affirmative vote of a majority of the members from the
City of Roanoke and Roanoke County:
(1) The inclusion of additional political subdivisions in the Authority; and
(2) Additional agreement with other political subdivisions, entities, or persons,
for the bulk sale of surplus water or for the acceptance and treatment of waste water.
ARTICLE III
The Board of the Authority shall consist of seven members. The names,
addresses, and terms of office of the initial members of the reconstituted Board of the
Western Virginia Water Authority are as follows
Page 3 of 6
Name Address
John P. Bradshaw, Jr. 3132 Burnleigh Road, SW
Roanoke, Virginia 24014
Donald L. Davis 1031 Halliahurst Avenue
Vinton, Virginia 24179
Marc Fink Fink's Jewelers
3545 Electric Road, SW
Roanoke, Virginia 24018
R. Grayson Goldsmith Valley Bank
36 Church Avenue
Roanoke, Virginia 24001
Shirley B. Holland 161 Lila Lane
Boones Mill, Virginia 24065
Robert C. Lawson, Jr. 2705 Longview Avenue, SW
Roanoke, Virginia 24014
H. Odell "Fuzzy" Minnix 3314 Kenwick Trail
Roanoke, Virginia 24018
July 1, 2008
July 1, 2008
June 30, 2012
June 30, 2012
Upon the expiration or vacation of the following terms of office, the governing
body of each participating political subdivision shall appoint the number of members set
forth opposite its name below:
Roanoke County -Three, for four year terms
City of Roanoke -Three, for four year terms
Franklin County -One, for a four year term
The governing body of each of the Localities shall be empowered to remove at
any time, without cause, any member appointed by it and to appoint a successor
member to fill the unexpired portion of the removed member's term.
Each Board member shall be reimbursed by the Authority for the amount of
actual expenses incurred in the performance of Authority duties.
Term of Office
beginning ending
July 1, 2009 June 30, 2010
July 1, 2006 June 30, 2010
July 1, 2007 June 30, 2011
December 1, 2007 June 30, 2011
November 5, 2009 June 30, 2013
Page 4 of 6
ARTICLE IV
The purposes for which the Authority is being reorganized are to exercise all the
powers granted to the Authority to acquire, finance, construct, operate, manage and
maintain water, waste water, sewage disposal and storm water control systems and
related facilities pursuant to the Act. The Authority shall have all of the rights, powers,
and duties of an authority under the Act.
It is not practicable to set forth herein information regarding preliminary
estimates of capital costs, proposals for specific projects to be undertaken, or initial
rates for services of the proposed projects.
ARTICLE V
The Authority shall serve Roanoke County, the City of Roanoke, and Franklin
County, Virginia, and, to the extent permitted by the Act and the terms of these Articles,
such other public or private entities as the Authority may determine upon the terms and
conditions established pursuant to appropriate contracts, either within or without
Roanoke County, the City of Roanoke, or Franklin County, Virginia.
ARTICLE VI
The Authority shall cause an annual audit of its books and records to be made
by an independent certified public accountant at the end of each fiscal year and a
certified copy thereof to be filed promptly with the governing body of each of the
incorporating political subdivisions.
IN WITNESS WHEREOF the Board of Supervisors of Roanoke County, the City
Council of the City of Roanoke, Virginia, and the Board of Supervisors of Franklin
County, Virginia, and the Board of Directors of the Western Virginia Water Authority
Page 5 of 6
have caused these Amended and Restated Articles of Incorporation to be executed in
their respective names, and their respective seals have been affixed hereto and
attested by the respective secretaries and clerks of each.
5. Action to Be Taken. The appropriate officers of Roanoke County shall
take all action necessary or convenient to file and otherwise cause the Amended and
Restated Articles of Incorporation to become effective.
6. Effective immediately. This resolution shall take effect immediately upon
its adoption.
On motion of Supervisor Flora to adopt the joint resolution, and carried by the
following recorded vote:
AYES: Supervisors McNamara, Moore, Flora
NAYS: None
ABSTAIN: Chairman Altizer
ABSENT: Supervisor Church
A COPY TESTE:
Becky R. M or
Clerk to the Board of Supervisors
Page 6 of 6