Loading...
HomeMy WebLinkAbout4/14/2015 - Adopted Board RecordsAT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER, TUESDAY, APRIL 14,2015 RESOLUTION 041415-1 APPROVING THE ROANOKE REGIONAL AIRPORT COMMISSION BUDGET FOR FISCAL YEAR 2015-2016 UPON CERTAIN TERMS AND CONDITIONS WHEREAS, Section 24.13 of the Regional Airport Commission Act and Section 17.(a) of the contract between the City of Roanoke, Roanoke County, and the Roanoke Regional Airport Commission provides that the Commission shall prepare and submit its operating budget for the forthcoming year to the Board of Supervisors of the County and City Council of the City; and WHEREAS, by report dated March 20, 2015, a copy of which is on file in the office of the Clerk of the Board, the Executive Director of the Roanoke Regional Airport Commission has submitted a request that the County approve the fiscal year 2015-2016 budget of the Roanoke Regional Airport Commission. THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County, Virginia that the fiscal year 2015-2016 budget and proposed capital expenditures for the Roanoke Regional Airport Commission as set forth in the March 20, 2015, report of the Commission Executive Director, a copy of which is incorporated by reference herein, is hereby APPROVED, and the County Administrator and the Clerk are authorized to execute and attest, respectively, on behalf of the County, any documentation, in form approved by the County Attorney, necessary to evidence said approval. Page 1 of 2 On motion of Supervisor McNamara to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None A GORY TESTE-. Debamh C. Jacks I Deputy Clerk to the Bovof Supervisors cc: Rebecca Owens, Director of Finance Tim Bradshaw, Executive Director, Roanoke Regional Airport Stephanie M. Moon Reynolds, Clerk, Roanoke City Council Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-2 APPROVING THE ROANOKE VALLEY RESOURCE AUTHORITY BUDGET FOR THE FISCAL YEAR 2015-2016 WHEREAS, Section 5.9 of the Roanoke Valley Resource Authority Members Use Agreement provides that the Authority shall prepare and submit its operating budget for the forthcoming fiscal year to the Board of Supervisors of the County, the City Council of the City of Roanoke and the Town Council of the Town of Vinton; and WHEREAS, the Chief Executive Officer of the Roanoke Valley Resource Authority has submitted the fiscal year 2015-2016 budget of the Roanoke Valley Resource Authority for approval. NOW THEREFORE, BE IT RESOLVED, BY THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA that the fiscal year 2015-2016 budget for the Roanoke Valley Resource Authority, is hereby approved, and the County Administrator and the Clerk are authorized to execute and attest respectively, on behalf of the County, any documentation, in form by the County Attorney, necessary to evidence said approval. Page 1 of 2 On motion of Supervisor Church to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS.- None TESTE: Deborah C. Jacks' U Deputy Clerk to the Boafd of Supervisors cc: Anne Marie Green, Director of General Services Rebecca Owens, Director of Finance Daniel Miles,CEO, Roanoke Valley Resource Authority Stephanie M. Moon Reynolds, Clerk, Roanoke City Council Susan Johnson, Clerk, Town of Vinton Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-3 GRANTING A WAIVER TO HOLLINS UNIVERSITY UNDER SECTION 13-23 OF THE ROANOKE COUNTY CODE TO THE PROVISIONS OF THE COUNTY'S NOISE ORDINANCE, ARTICLE 111. NOISE OF CHAPTER 13. OFFENSES — MISCELLANEOUS WHEREAS, Hollins University, a private university located in north Roanoke County, will be holding an outdoor concert known as "MayFest" for the campus community on Saturday, May 9, 2015, ending at 11-00 p.m. on the grounds of the University-, and WHEREAS, Hollins University is also having a formal dance event on April 18, 2015, ending at midnight-, and WHEREAS, in order to accommodate the advertised time frame and to mitigate economic hardship by enhancing students' sense of connectedness with Hollins and the Roanoke Valley through social interaction that supports recruiting and retaining students that in turn affects the economic vitality of the University and Roanoke County with this event, Hollins University is requesting a waiver of the County noise ordinance for one (1) hour from 10-00 P.M. till 11 -00 P.M., on Saturday, May 9, 2015, and two (2) hours on Saturday, April 18, 2015; and WHEREAS, Section 13-23 of the Roanoke County Code establishes certain standards for the Board of Supervisors to grant waivers from the provision of the Roanoke County Noise Ordinance to avoid undue hardship upon consideration of certain factors set forth in sub -section (b) of Section 13-23 and after making certain alternative findings. Page 1 of 2 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County, Virginia, as follows: 1 . That the provisions of Section 13-21. Specific acts as noise, sub -section (5) and Section 13-20. General prohibition of Article 11. Noise be WAIVED for a period of one (1) hour until 11:00 P.M. on Saturday, May 9, 2015 and for a period of two (2) hours until midnight on Saturday, April 18, 2015. 2. That this Waiver is granted specifically to Hollins University for the events scheduled at the University on Saturday, May 9, 2015 and Saturday, April 18, 2015. On motion of Supervisor Church to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None A OOVY TESTE: Deb6r,ah C. Jacks I Deputy Clerk to the Bo Vrd of Supervisors cc., Ruth Ellen Kuhnel, Senior Assistant County Attorney Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION BUILDING, ON TUESDAY APRIL 14, 2015 ORDINANCE 041415-4 AUTHORIZING THE ACQUISITION OF PROPOSED RIGHT-OF-WAY, PROPOSED DRAINAGE EASEMENTS, PROPOSED UTILITY EASEMENTS, PROPOSED WATER LINE EASEMENTS AND PROPOSED TEMPORARY CONSTRUCTION EASEMENTS FROM THE OWNERS OF NINETEEN (19) PROPERTIES ALONG ROUTE 115, PLANTATION ROAD PLANTATION ROAD BICYCLE, PEDESTRIAN AND STREETSCAPE IMPROVEMENT PROJECT, HOLLINS MAGISTERIAL DISTRICT WHEREAS, the Plantation Road Project, in the Hollins Magisterial District, requires additional right-of-way to complete the Bicycle, Pedestrian and Streetscape Project-, and WHEREAS, Roanoke County plans to acquire the additional right-of-way with the intention of either guaranteeing ownership or conveying the right-of-way to the Virginia Department of Transportation (VDOT) in the near future and by separate action-, and WHEREAS, the project includes transactions regarding nineteen (19) properties identified during the development of construction plans-, and WHEREAS, the project includes relocation of portions of the Western Virginia Water Authority water and sewer lines, overhead utility poles and Roanoke Gas lines, as well as temporary construction easements for grading purposes-, and WHEREAS, consulting engineers Whitman, Requardt & Associates and County staff held two public informational meetings for affected property owners and businesses, as well as engaged in direct contact with property owners, and WHEREAS, the intention is to pursue donations of the listed real estate transactions and in the event that the owner(s) are unwilling to donate the necessary Page 1 of 3 right-of-way, then physical adjustments to the planned improvements shall occur in order not to incur costs; and WHEREAS, each property owner(s) names, Roanoke County tax identification numbers, available plat and deed references and the proposed type of real estate transaction for each individual parcel is listed below; and WHEREAS, Section 18.04 of the Roanoke County Charter directs that the acquisition and conveyance of real estate interests be accompanied by ordinance. NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Roanoke County, Virginia, as follows: 1 . That the acquisition and acceptance of the designated real estate action or transaction is hereby approved, per the attached Exhibit A. 2. That the County Administrator, or an Assistant County Administrator, is authorized to execute, deliver and record the deeds and any other documents on behalf of the County and to take all such further action as any of them may deem necessary or desirable in connection with this project. 3. The form of the deeds is hereby approved with such completions, omission, insertions and changes as the County Administrator, or an Assistant County Administrator, may approve, whose approval shall be evidenced by the execution and delivery thereof, all of which shall be approved as to form by the County Attorney. 4. That this ordinance shall be effective from and after the date of its adoption. Page 2 of 3 On motion of Supervisor Peters to adopt the ordinance, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None A 00-PY TESTE: Deborah C. Jacks I t Deputy Clerk to the Boavof Supervisors M. David Holladay, Planning Administrator Richard Caywood, Assistant County Administrator Paul M. Mahoney, County Attorney Page 3 of 3 Parcel 001 Thomas Edward Taylor, Jr. & Faye Victoria Taylor Tax #027.10-07-25.00-0000 I nstrument #200308799 Lot 12 PB 30, PG 23 Proposed Temporary Construction Easement = 0.039 A C +/- Parcel 002 ESA Developers, LLC Tax #027.10-09-07.00-0000 Instrument #200809028 Proposed Right -of- Way = 0. 049 A C +/- Proposed Permanent Drainage Easement = 0.062 A C Proposed Permanent Utility Easement = 0. 126 A C +/- Proposed Temporary Construction Easement = 0.051 AC Parcel 003 Hollins Manor, LLC Parcel 8 Tax #027.10-08-04.00-0000 Instrument 200215236 Proposed Temporary Construction Easement = 0.017 A C +/- Parcel 004 J & K Hollins, LLP D.B. 1612, PG. 1059 Tax #027.10-08-03.00-0000 Proposed Right -of- Way = 0.021 A C +/- Proposed Temporary Construction Easement = 0.017 AC Parcel 005 John Henry Huffman Tax #27.06-5-13 Instrument 200416542 Proposed Permanent Waterline Easement = 0.020 A C +/- Proposed Temporary Construction Easement = 0.019 AC i e 0000 0 - TAX p27�1,0;AOR7�2T5�yOLOR, JR. TIO'MAS CTORIAOTAYLOR , FAYE V1 10STRUMENT #2� 3o8799 LOT 12 30, PG. 23 7:t - Co "t Ln -kA-k.0 Locus )fzg —00, ap— '9V96 19'6 3,, 1fZf.96'S— _7j; EXIST. RIW LIMITS OF CONSTRUCTION t t C n c, r e t 0D co n' OF CON$TRUCTION K, 00 PROPOSED TEMPORARY CONSTRUCTION EASEMENT - OD39 AC PROPOSED TEMPORARY CONSTRUCTION EASEMENT COUNTY OF ROANOKE PLANTATION ROAD, BICYCLE, PEDESTRIAN, AND V" 5204 BERNARD DRIVE STREETSCAPE IMPROVEMENTS PROJECT ROANOKE, VA 24018. Whitman, Requardt & Associates, LLP 1700 Kraft Drive, Suite 1200, Blacksburg, Virginia 24060 SCALE PARCEL 001 R/W PLAN SHEET I 1 DATE: JANUARY 30, 2015 i 1 MR 0 25' 50' F, I It Ask CD 7z, cl� #33471- Zt - --- ------ iE�3 �Mbm C) LU 2-1 Z3 Q: OL Zz LLJ Lj 0 :z : t COS Z.- Gi LJ ti LQ L'i cc cli 2 L'i QZ3 LQ LU 4 uj LQ LQ LU Lu U- LQ Lu U -j E; C14 CQ on E - II Lo Or. —1 AlPhuit Pavem" t Curb Gutter go oo.ggs % AN, Q: LLJ Q: C� c. t� Rc MM03 70� ----------- ",.Dd 80VdsV LLJ zzi LLJ �Q LLJ Q: Q (f) C14 Of m Ld L� E-1 E- E- E- E� CIO —1 ZD rn LU L� E-1 FXIST. RIW PLANTAVON ROAD 0-_ 0 TEMP. CONSTR. EASE. PROP. PERU. WATER EASE. as W.14C �_dww 0, 04 L71 ' jn i _j Q) I I i U 0 1 L�� 'El I j 11 1.- L —I- j I I I- Tj�z PROPOSED TEMPORARY CONSTRUCTION EASEMENT - 0.019 AC PROPOSED PERMANENT WATERLINE EASEMENT - OD20 AC +/- COUNTY OF ROANOKE PLANTATION ROAD, BICYCLE, PEDESTRIAN, AND V" 5204 BERNARD DRIVE STREETSCAPE IMPROVEMENTS PROJECT ROANOKE, VA 24018. Whitman, Requardt & Associates, LLP 1700 Kraft Drive, Suite 1200, Blacksburg, Virginia 24060 SCALE PARCEL 005 R/W PLAN SHEET 1 DATE: MARCH 4, 2015 i MR 6 �5l 50' PROPERrY OF JOHN HENRY HUFFMAN cN, INSTRUMENr N06 2"6542 TAX 0 27D6-5-13 PROPOSED TEMPORARY CONSTRUCTION EASEMENT - 0.019 AC PROPOSED PERMANENT WATERLINE EASEMENT - OD20 AC +/- COUNTY OF ROANOKE PLANTATION ROAD, BICYCLE, PEDESTRIAN, AND V" 5204 BERNARD DRIVE STREETSCAPE IMPROVEMENTS PROJECT ROANOKE, VA 24018. Whitman, Requardt & Associates, LLP 1700 Kraft Drive, Suite 1200, Blacksburg, Virginia 24060 SCALE PARCEL 005 R/W PLAN SHEET 1 DATE: MARCH 4, 2015 i MR 6 �5l 50' Wh t - - - - - - Lu Lu Q- uj :z Lu (Z) CL C4 Fire H —g r Lz to a-, to Lli LLJ �MA do Lu LQQ� U- LLJ L, C) Q - PQ cc rn Q- LLJ CL C', uj uj Lli Lli ui IQ ui ui p4, LA- Ui Lij Lij 4k t - LL Q- Q: P:: CD --d. :(s r-> Lo CIO -E —1 F Cj Cli CL C5 LQ L'i �rflne 20" SC Ill y m, i fement 544 Q: 2 Q� Ei I Sonita, Y, wer Service w E- E reemertj� V t� orandum 3; 7, J44 LU LU P4 A, PQ L C E - FIE Lu LO LLJ to (qdw 4r) ds Cos LU Uj C) LL CP jo�sapa� a t1d; 2 121 -7 17 (f) 8 8 C) (QZI COL Q - m P4 1411 Electric Fine te e 16"pine Lo 0. 26 0�\'. 16 pine g i'61 09 24 CID .6 m Cvj ROAD E LLJ C4 LLJ C:5 79� t < 1. 18 CMP (ba"Pod ON) 30" MOPle ui ui Wood StOOP LLJ w Steps w CD concrete VValk E- = co 04 w E- Grove U3 Aspholt Drive 2: 20 Ze uj Q: ui � .4 w lz� 0 10 U- Zj 1.1, Cj r—> LO g C g 10 E C:) 14 -4r Of LU F- E -1 E - p Lu Lu lovolli 4 uj :z Lu Ln C) ui j:� C14 CL LLJ Z LLJ >- Q) U - t Q) Z) 0419 0 cD ui Q: L -Li Lu Q� LU Q Q Uj 0 Lu CD (5 :;�z E- QR - (I: Ld 0 LU zz LLJ P W. LX = :LJ E� LLJ LLA LQ IQ Uj LLJ - --------- U- Uj Lu .;K C> a-- Q: :z LQ Uj LLJ Lij zi uj NE Li -I LS a- uj r-> Lo E —1 ul� LLj (6�w-d �ls Lu CD M R uj W Lu Pr- a- uj :I Uj (r- UO Z. Ljj IL (z) CL LLJ C4 A, Zs on. c Lu -�c C:) LLJ z3 LLJ :l: Of (X- Q. Lu Q) Zt 4z) C> F<— F_ U -i 'a Q: LAJ UQJ LU Q LtJ Lli u -GOP )591 q— Z-- om,) �,s cap) G5 SAT It E- 0*0 pp Lo >. N 03 on (Z) LLJ :2, E -t ::� to w Lu M % E - Lu uj cc LOV, Lu LLI LLJ 't * LLJ Ct ir� Zt Q - Lu LLJ o's mw) CC a-- :z Pz V) Q: h LU W uj Qz-, Qs ji- Q: U. to Q: IA llu�,S (6�,y,�j pN) Q- �i: E -S —1 A:. Ogg -4 4 AQ 79' 11 oil, R, (UU/ Xjw�j) ub's curb & Gutt6- 19342'— xisti 9 01- (�o uun 198.00, - - - 11 oil, U- zt - - - - - - - - ::i Uj LLj Strlpe Q: Uj kAwnlP9 1�5 1-1� -## I 1 1-1 1 � (5 $R I � zt 12 0 � 0l-11 p� I AIDA SD� �bqg Iron Pin R so 6,01 APC0 Fo3ement 1415, Pg. 1455 LIJ Ui (L QQ: LJLJ ZZ LLJ LLJ LLJ (t) L2 CD C'4 C-4 LU E-1 E- E- E - P 'W" E=� Lo —1 R, J� A s p h a p r k I n 9 U- zt - - - - - - - - ::i Uj LLj Strlpe Q: Uj kAwnlP9 1�5 1-1� -## I 1 1-1 1 � (5 $R I � zt 12 0 � 0l-11 p� I AIDA SD� �bqg Iron Pin R so 6,01 APC0 Fo3ement 1415, Pg. 1455 LIJ Ui (L QQ: LJLJ ZZ LLJ LLJ LLJ (t) L2 CD C'4 C-4 LU E-1 E- E- E - P 'W" E=� Lo —1 C) c,4 c,4 LLJ aaa LLJ Lu ck: -4 1 �Q _j I ui W o or rb Q: w PQ P. LLJ (uu� kipnoj) ubis I (YjD Rs �3 tter x[,ti q to, CI,trb & 193 2, (4w,*us) 61— 8 8n Q� (L. 198.00, L�j a cc IS P t r k It 9 P4 Lo —1 54-21 6 7 8- Cu,b & Gutter j 193.4 5.9 m (vocl P -10N) k9l Q) LLJ LLJ Q LLJ Ltj !�* L'i (\J Q: LA- Uj C) CzD E-1 E- E- E- E=� Lo Ell Li ODJ�Wl qn,q� CL �31 I Ln a uf� 54-21 6 7 8- Cu,b & Gutter j 193.4 5.9 m (vocl P -10N) k9l Q) LLJ LLJ Q LLJ Ltj !�* L'i (\J Q: LA- Uj C) CzD E-1 E- E- E- E=� Lo —1 CD C4 G cf. L OW .:zz 4a: uj Zz uj 441 ZP CE 11 PQ LO LLJ zz Lu rn E- PA !Q E=� LQ :;t S� Lo (Q) CL. E2 RI: LL- Lli LjLj LU S, Lli Ui ui E, (N C,2 U Lo E —1 IN) M � (YJDd PUOJIDA) Q� LU �z Q� :Ai LLj cc !Q U -J US u- ,� * Uj F3 �:it ZZ Q: Q Q: Ze uj LLJ C� OZ wall toloing dular CMP p 0) PoR Pal uDId q a d l / D q d s v ; I uj :Z- uj Lij LLJ !Q Q LLJ LQ LJLJ LLJ V) (/) 00 0— a- 22 Q- Q - C) CI4 C-1 C5 Z:) F– E-1 E� ISO C'I r–> Lo E —1 LU AN Lij t Wd Lz. uj 11-59 4' W LU AN Lz. uj ZI Q LU I 5.Vbd N) I PP. - C) uj L'i Q! LU LU Uj LU 6 LL- LLJ 2 Y 1-N Z', IQZ-1 NZ, (Q� waining wo GO p CP LO ED C�4 C� E-1 E- E� �T. Lo —1 Lz. uj I 5.Vbd N) I PP. - C) uj L'i Q! LU LU Uj LU 6 LL- LLJ 2 Y 1-N Z', IQZ-1 NZ, (Q� waining wo GO p CP LO ED C�4 C� E-1 E- E� �T. Lo —1 EXIST. RIW -M06,flIj N—� 29�51 �dz PROP. RIW D-1 70 C-) Ln OD CT, Z3- r— co PROP. TEMP. ?NSTR. EASE. PLANTATION ROAD C�) I It 7il C� Ln M 0, R A LO -A z APC Permonent VDOT Eo5 (P�1r<gb&q.LP Lons–P, 0115-080-10J, C-501 LIMITS OF t'trl A I TAX #027 -11 - GUY 0 - MARY F D' B* 132( D.B. 910, p N 26'592 70645– TAX #02 ' PL* GUY 0' PL MARY P' D.B. 470, P( LOT "A 12, PC p. B �PROPOSED PERMANENT RIGHT-OF-WAY - 0.0005 AC AC +/- PROPOSED TEMPORARY CONSTRUCTION EASEMENT - OD.38 AC PROPOSED RIGHT OF WAY PROPOSED TEMPORARY CONSTRUCTION EASEMENT COUNTY OF ROANOKE PLANTATION ROAD, BICYCLE, PEDESTRIAN, AND WQ 5204 BERNARD DRIVE STREETSCAPE IMPROVEMENTS PROJECT ROANOKE, VA 24018 Whitman, Requardt & Associates, LLP 1700 Kraft Drive, Suite 1200, Blacksburg, Virginia 24060 SCALE PARCEL 018 R/W PLAN SHEET DATE: JANUARY 30, 2015 �5' 50' =A' V, % - - - - - - - - - - - - - - - — - - - - - - - - t — 0 f �-5 -�-6--u 36 Fcp Q- �It U!l '35' 6" E 57 42-62' ct: LL- zt CIO LLJ CI LLJ "zj �Q LLJ LLJ 'BIS (Oju/) I -'d LLJ Q: CC LLJ -,509 34" W 0 A I J 0 D q d S V �Lw t� �p � ,,X #027 06-15— c 0 PLYM L'i :zt E- -Q :z cc a z z Line w 58,02 L2 E - w E� E - PIP E� pq w E� C> P:: E —1 ,,X #027 06-15— c 0 PLYM Uj Lu W (n (/) (1) 0 0 C) Gl� MAR� P. PL Q� CL Q� (Z) C) 0 p z z L2 E - w E� E - PIP E� pq w E� C> P:: E —1 Parcel 006 Exelis, Inc. Tax #027.10-09-06.00-0000 Instrument #201111216 Tract 10 PB 6 PG 21 Proposed Right -of- Way = 0. 054 A C +/- Proposed Permanent Drainage Easement = 0.086 A C Proposed Permanent Utility Easement = 0.206AC +/- Proposed Temporary Construction Easement = 0.067 A C Parcel 007 Core -Hollins Hospitality, LLC Tax #027.06-06-01.00-0000 I nstrument #200807399 Parcel 2-A Instrument #200807398 Proposed Right -of- Way = 0. 035 A C +/- Proposed Permanent Drainage Easement = 0.094 A C Proposed Permanent Utility Easement = 0. 143 A C +/- Parcel 008 Clayton A. Fralin Tax #027.06-05-16.00-0000 Instrument #200808890 Proposed Permanent Drainage Easement = 0.029 A C +/- Parcel 009 Exelis, Inc. Tax # 027.06-05-15.00-0000 Instrument #201111214 Proposed Permanent Drainage Easement = 0.010 A C +/- Proposed Temporary Construction Easement = 0.042 A C Parcel 010 Autumn Investments, LLC Tax # 027.06-06-02.00-0000 Parcel 1 -A Instrument #200217970 Instrument #200807398 (Plat) Proposed Right -of- Way = 0. 151 A C +/- Proposed Permanent Drainage Easement = 0.067 A C Proposed Permanent Utility Easement = .231 A C +/- Proposed Temporary Construction Easement = 0.096 A C Parcel 011 First States Investors 3300 B, L.P. Tax # 027.06-05-11.00-0000 Portion of Tract D I nstrument #200806272 Proposed Permanent Drainage Easement = 0.017 A C +/- Proposed Temporary Construction Easement = 0.325 A C Proposed Permanent Water Easement = 0. 008 A C +/- Parcel 012 Charles C. Duncan, Jr. & Jeanne T. Duncan Portion of Lots 1,2, & 3 Section 1, Walrond Court D.B. 1616, PG. 172 Tax # 027.06-04-09.00-0000 Tax # 027.06-04-10.00-0000 Tax # 027.06-04-11.00-0000 Proposed Permanent Drainage Easement = 0.015 A C +/- Parcel 013 MBMS, LLC Lot 1 OA -3 P.B. 25, PG. 183 Tax #027.06-04-08.00-0000 Instrument #200418762 Proposed Permanent Utility Easement = 0.025 A C +/- Proposed Temporary Construction Easement = 0.029 A C Parcel 014 Plantation Properties, LLC Lot 1 OA -2 P.B. 25, PG. 183 Tax #027.06-04-06.01 -0000 Instrument #200219321 Proposed Right -of -Way = 0.012 A C +/- Proposed Permanent Utility Easement = 0.060 A C Proposed Temporary Construction Easement = 0.031 AC Parcel 015 P.D. Lodging Associates, LLC Parcel 1A D.B. 1535, PG. 1697 Tax #027.06-04-15.00-0000 Instrument #200211718 Plat I nstrument #200716623 Proposed Right -of -Way = 0.036 AC +/- Proposed Permanent Utility Easement = 0. 020 A C Proposed Temporary Construction Easement = 0.053 A C Parcel 016 E.P. Properties, LC Tax #027.06-05-10.00-0000 Instrument #200329349 Proposed Permanent Drainage Easement = 0.011 AC +/- Proposed Temporary Construction Easement = 0.045 A C Parcel 017 First States Investors 3300 B, L.P. Tract E Tax #027.06-05-02.00-0000 Instrument #200806272 Proposed Right -of -Way = 0.001 AC +/- Proposed Permanent Drainage Easement = 0.018 A C Proposed Temporary Construction Easement = 0. 156 A C Parcel 018 Guy 0. Plymale & Mary P. Plymale D.B. 1328, PG. 1456 Tax #027.06-05-08.00-0000 Proposed Right -of- Way = 0. 0005 A C +/- Proposed Temporary Construction Easement = 0.038 A C Parcel 019 Guy 0. Plymale & Mary P. Plymale D.B. 1328, PG. 1456 D.B. 910, PG. 361 (Plat) Tax #027.06-05-07.00-0000 Proposed Right -of- Way = 0. 013 A C +/- Proposed Temporary Construction Easement = 0.082 A C Proposed Permanent Water Easement = 0. 009 A C +/- AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER, TUESDAY, APRIL 14,2015 ORDINANCE 041415-5 TO APPROVE THE PURCHASE OF 1.0491 ACRES IDENTIFIED AS "LILA DRIVE," (TAX MAP NO. 027.06-05- 13.00-0000) A PART OF THE PLANTATION ROAD, BICYCLE, PEDESTRIAN AND STREETSCAPE IMPROVEMENT PROJECT, HOLLINS MAGISTERIAL DISTRICT WHEREAS, John Henry Huffman (the "Owner") is the owner of a 1.0491 acre parcel known as "Lila Drive" (the "Property") which is geographically located within the Plantation Road Bicycle, Pedestrian and Streetscape Improvement Project ("Plantation Road Project" or the "Project"); and WHEREAS, by Action No. A-01 1315-4, the Board of Supervisors of Roanoke County authorized the execution of a contract for the purchase of the property-, and WHEREAS, the Board of Supervisors and the Owner executed a contract on January 22, 2015, with a contract price of $21,700, also the assessed value of the Property-, and WHEREAS, the contract provided the County with a three (3) month due diligence period for examination of title, environmental and survey, which have now been completed to the satisfaction of the County-, and WHEREAS, Section 18.04 of the Roanoke County Charter directs that the acquisition and conveyance of real estate interests be accomplished by ordinance; the first reading of this ordinance to be held on March 24, 2015; and the second reading to be held on April 14, 2015. NOW THEREFORE, BE IT ORDAINED by the Board of Supervisors of Roanoke County, Virginia, as follows: Page 1 of 3 1. That the acquisition of the Property known as Lila Drive, a parcel of real estate located on the Hollins Magisterial District (Tax Map No. 027.06-05- 13.00-0000) is hereby authorized and approved at the purchase price of $21,700. 2. That funds are available in the adopted budgets of Economic Development (Public Partnership Fund Projects 102320-5850) and Community Development (Corridor Improvements 102076-8930) to pay the costs of this acquisition. 3. That the County Administrator or Assistant County Administrator are hereby authorized to execute such documents and take such actions on behalf of Roanoke County in this matter as are necessary to accomplish the acquisition of this real estate, all of which shall be approved as to form by the County Attorney. On motion of Supervisor Church to adopt the ordinance, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None PY TESTE: Deb—orah C. Jack.4 � /- Deputy Clerk to the Qp6rd of Supervisors Page 2 of 3 cc: Ruth Ellen Kuhnel, Assistant Senior County Attorney Richard L. Caywood, Assistant County Administrator David Holladay, Planning Administrator Megan Cronise, Principal Planner Page 3 of 3 NOIE�" 1. NIS PLA T �S PREPARED WDI NE RENMT 01` A RAE CO-I�T REPORT BY RDELIN NA RONAL DRE 6ROLIP. . CASE Ift 501594B. �CDW DA T FEBRUARY 2. M15 0 92,� 77' ME SLA�CT PROPERTY LIES ��N ZONE X AS SHOW ON M I'EYA FLOOD VISLRA-E RAN Z " 511gfolt RE �� 2A 2007 I LOCARON 01` 'MEROR LIALIMS IS BASM ON FXlD LDCARON Ol' V�RLE L/WRE-S jaw NwTwN A —ABLE IM6RDS, AM VIA] AS LOCA NO BY ""ERdROLM LOCATOR SERVLE". �T I A50 02M 7MRE NAY RE LIDURES —H AITECT ftS PROPERN NOT SHOW HEREON CONNACRY? SHALL CA IMISS UALITY' R? VERFY LOCAMN OF MY PROPERTY OF umERGR UALIREF PRIOR R? ANY CONSMCRON L11F 4 RfIlRENLT' fiESLISDIWSION PLA T FOR ITT IMLISRNES. VIC BY eALDKZL �T ASSWA TS S EASNRLY Rj'W DAM OCTOBER 12. 2005. RECORDED IN P.a 29. PD. IM LVE 01` PLANTA DON ROAD (VARIABLE ") IS SM. BAS0 ON SLRWY TAX 2ZM-5-IJ BY L� ASSDOA TS F6R ROANO�E COLANN FOR DAPROWIEN7S TO PLANTAMN ROAD -A. DAM — V 2o'2 S. NIS PLAT IS BAM ON A CLRRENT RELD StRWY. DEEDED EASEMEWS nDaITY NAnONA RRE ORWP, INC., CASE N� 501�48, EFTECRVE DA N IURUARY Z 2015 PROKRTY RAMONO a M#9w" INS�ENT N� 2506014): &RANTS AN EASfbfNT FOR IMRESSI EVESS DWI? RE ENDRE SLRXCT PA TO ITT tUDLISNES. M.. R—OND B. HLA�M AND HAZEL H -�., AND RAMOND B Htl�. AM VADRM/EvEss aOIEME . PENI?s. EA�ENTFDR ME BEVERT OF EXWS Na D.B. 74J, Pa 671. GRM7S AN EA�T FOR VIGRESSIEGRESS FOR RN BfNE07T Ol' TAX 12768-5-11 A 12. VISMAENT COVERS ENDRE PARM, D.a 127A PQ 181h �N� AN EASE�T TO CHESAPEAKE AM PORWAC NLEPHONE CWPAN 01` �IA AND DOES NOT HAW A PLOTWLE SAS, DESCRPAM SEE PLA T FOR LOCA RON 01` MERNONE FAWRES D.a 1216. PG M9. DOES NOT A Y A? M �BXCT PAR� D.B. 6W, PG & GRAN7S AN EASEWNT R? APPALACHIAN POKR COUPANY AND DOES NOT HA W A PLOTTAIAE DE0RFA24 SEE PLA T FOR LOCA17ON ELEMIC FACORES c NO ANT& PIPE D.a 707. PC 344.' DOES NOT APPLY TO M StI8XCT PARCa. NERE ME NO SEKR FACURES PRE�T. D.a 50, PG GR.7S AN EA�T FOR VIGRMI =S TO TAX COM Ep 2ZX-5-14.01 & M t PROPERTY OF AIR ECOSi 3AAl WVOC FOW SEE DE111 MRY LLC PRIVAN WANR-f TO FRE HYDRANT INS., N� 2013OJ542 TAX / 27.06-5-11 YBRX RON PM FWND P1.06, G) LILA DMIC (PRIV,l N ROAD) VARIABLE �D& 5 71-47'17' W 1.00' @ ' DO — S 9922-00- W (92706' IOTA IPF ONLINE 647.51' 092577 DEWL No sc.E C., WA - API Q -1fpF ONLINE PROPERTY OF P"fir OPERTY 01, 0 92,� 77' W.B. 20120060 TAX 1270 -1-2 jaw NwTwN PROPERTY OF INSIRUMENT N� 200416642 L11F 7--TrO—TAL EMUS AW TAX 2ZM-5-IJ 'E -A. INS7RWENT � 201111214 m TAX F 2ZM-6-15 PROKRTY RAMONO a M#9w" .8, 20'- 7AX I 2ZD7-1-3.01 VADRM/EvEss EA�ENTFDR ME BEVERT OF EXWS Na -K BIT P T BI RINNOUS PA WVEN T CIP c NO ANT& PIPE COM Ep COWRET fDdE QI` PA WWN w RON PM FWND S%*ftS PS RON P. SET PXI� PX HAD. SET NRLINE RIW RIGHT OF WAY SAM DR.N W.B. WU BOOK OWRINAD LLEC)RIC LANE :OHE OIT- OWRHEAD NZERHONE LINE -UT UNDERM M OR aEC LVAT LM IN M Q-ERK OFfXE OF RIE CRCUIT CWRT OF DIE COWTY OF ROMOK& VMNIA. NS MAP NS PRESDIED WIN M CERMCAN 0'- A�M�T fEME RRE H)DRANT MRER? ATTACH6D ADUITM WS DAY 01` TO INCLRD AT OlaOCK —.M ON 201 (D NLEPIONE �f — URLITY POLE. GUY& ANCHOR NSN- sNW" A.1 a', —T POLE PROPERTY OF AVW EW 15438 WVOC FOW STORY LLC mslfiulfnT ft "IJ0542 TAX # 27M_5-12 .PLE BmMCE R -P RUICK D� H - op 'FRMK G. CALDWEL,111 LIC. NO. 1335 10 MARCH 2015 4ft 0. 50' '00 6RAPW SCALE PROPERN 01` Emww— WSMU�T , 201111214 (P. B 29, PC IJ6) TAX �F 2ZW-5-14.Dl ffWRLAWNT No. — TE 15 MCINITY MAP 4�o NO SCA� sotauRr sLA?tcy FOR COUNTY OF ROANOKE SHO -0 A L0491 ACRE P�L. PROPERTY OF "N HENRY Htl�M PNSNUWNTN� 2041042) KNOM AS LILA DRIVE MINTY OF ROM�E, �IHIA HOLLINS NAGSTRIAL DISNICT -&-C WA CALDWELLWHITE ASSOCIATES TAX N� 2ZC6-05-IJ SCALE' 1- 50' DAN. �ARCH 10. A15 .2. I&E C� 8 CALC CLH CWD FRC DR— CLH PROPERTY OF RAmwm fiL ht*7mm W.B. 20120060 TAX 1270 -1-2 W� L11F 7--TrO—TAL —Evsw TO 'F/w=�- 'E -A. .'6' IPF OF PROKRTY RAMONO a M#9w" .8, 20'- 7AX I 2ZD7-1-3.01 VADRM/EvEss EA�ENTFDR ME BEVERT OF EXWS Na sotauRr sLA?tcy FOR COUNTY OF ROANOKE SHO -0 A L0491 ACRE P�L. PROPERTY OF "N HENRY Htl�M PNSNUWNTN� 2041042) KNOM AS LILA DRIVE MINTY OF ROM�E, �IHIA HOLLINS NAGSTRIAL DISNICT -&-C WA CALDWELLWHITE ASSOCIATES TAX N� 2ZC6-05-IJ SCALE' 1- 50' DAN. �ARCH 10. A15 .2. I&E C� 8 CALC CLH CWD FRC DR— CLH ACTION NO. A -041415-6.a ITEM NO. 1-2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER MEETING DATE: April 14, 2015 AGENDA ITEM: Observance and Proclamation of Friday, April 24, 2015, as National Arbor Day in Roanoke County SUBMITTED BY: Doug Blount Director of Parks, Recreation and Tourism Lindsay Blankenship Greenway Planner APPROVED BY: Thomas C. Gates County Administrator COUNTY ADMINISTRATOR'S COMMENTS: SUMMARY OF INFORMATION: The Arbor Day Foundation has named Roanoke County a 2014 Tree City USA Community for its commitment to effective urban forestry management. It is the seventeenth year that Roanoke County has earned this honorfrom the Arbor Day Foundation, the nation's largest nonprofit organization dedicated to planting trees. The Tree City USA program is sponsored in cooperation with the National Association of State Foresters and the USDA Forest Service. Roanoke County retained its Tree City USA designation by meeting the program's following four requirements: • a tree board or department', • a tree -care ordinance-, • an annual community forestry budget of at least $2 per capita -1 and • an annual Arbor Day observance and proclamation. The Virginia Department of Forestry (VDOF) and the Clean Valley Council are partnering to sponsor Arbor Day projects in localities throughout the Roanoke Valley. The Virginia Page 1 of 2 Department of Forestry (VDOF) provides funding for the Arbor Day plantings through the Urban and Community Forestry (U&CF) Grant Assistance Program which is designed to encourage projects that promote tree planting, the care of trees, the protection and enhancement of urban and community forest ecosystems, and education on tree issues in cities, towns and communities across the nation. Grants are awarded through this program to encourage local government and citizen involvement in creating and supporting long- term and sustained urban and community forestry projects and programs at the local level. This year, Roanoke County will observe National Arbor Day on Friday, April 24, 2015 with a celebration at Mount Pleasant Elementary School. The celebration will consist of a ceremonial tree planting, a presentation by state foresters on the importance of trees, and a program by students from the elementary school. Cleaner air, improved storm water management, energy savings, and increased property values are among the benefits enjoyed by Tree City USA communities. Roanoke County encourages residents, businesses, and organizations to plant a tree in the community in honor of National Arbor Day. Attachment 1) Arbor Day Foundation 2014 Tree City USA Recertification, received February 24, 2015 VOTE: Supervisor McNamara moved to confirm the observance and proclamation of National Arbor Day in Roanoke County. Motion approved. Page 2 of 2 Yes No Absent Ms. Moore EI EI H Mr. Bedrosian EI H Mr. Church EI EI Mr. McNamara EI EI Mr. Peters EI EI Page 2 of 2 ACTION NO. A -041415-6.b ITEM NO. 1-3 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER MEETING DATE: AGENDA ITEM: SUBMITTED BY: APPROVED BY: March 10, 2015 Ratification of appointment of an alternate to the Community Policy and Management Team (CPMT) Deborah C. Jacks Deputy Clerk to the Board Thomas C. Gates County Administrator COUNTY ADMINISTRATOR'S COMMENTS: SUMMARY OF INFORMATION: Chief Howard B. Hall has appointed Sgt. William J. Matze to be his alternate designee on the Community Policy and Management Team. This appointment is in addition to his previous appointment of Commander Steven Turner as his primary designee. It is staff's recommendation that the Board of Supervisors ratify this appointment of Sgt. Matze as the alternate designee of Chief of Police Howard Hall on the Community Policy Management Team. VOTE: Supervisor McNamara moved to ratify the appointment of an alternate to the Community Policy and Management Team (CPMT). Motion approved. Page 1 of 2 cc- Howard B. Hall, Chief of Police Jessica Webb, CSA Coordinator William J. Matze, Sgt. Page 2 of 2 Yes No Absent Ms. Moore El El Mr. Bedrosian El El Mr. Church F -I F -I Mr. McNamara F -I F -I Mr. Peters F -I F -I cc- Howard B. Hall, Chief of Police Jessica Webb, CSA Coordinator William J. Matze, Sgt. Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 and RESOLUTION 041415-6.c EXPRESSING THE APPRECIATION OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY TO REBECCA H. CARTER, TREASURER CLERK 11, UPON HER RETIREMENT AFTER MORE THAN SIX (6) YEARS OF SERVICE WHEREAS, Rebecca Carter was employed by Roanoke County on July 7, 2008-1 WHEREAS, Ms. Carter retired on March 1, 2015, after six (6) years and eight (8) months of devoted, faithful and expert service to Roanoke County-, and WHEREAS, Ms. Carter, through her employment with Roanoke County, has been instrumental in improving the quality of life and providing services to the citizens of Roanoke County-, and WHEREAS, during Ms. Carter's tenure with Roanoke County, she has consistently placed the needs of the citizens and other County employees above her own-, and WHEREAS, Ms. Carter has proved herself to be an invaluable employee, demonstrating her loyalty to the County and her personal beliefs by always being present for work and demonstrating that responsibility and honor to society" and WHEREAS, Ms. Carter provided a caring friendship to all of her co-workers which transcended just a working relationship; and WHEREAS, Ms.Carter provided a great since of humorand levitywhich enlightened our days on many occasions, washing away the rigors of the work week. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Roanoke County expresses its deepest appreciation and the appreciation of the citizens of Roanoke County to REBECCA H. CARTER for more than six (6) years of capable, loyal, and Page 1 of 2 dedicated service to Roanoke County; and FURTHER, the Board of Supervisors does express its best wishes for a happy and productive retirement. On motion of Supervisor McNamara to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None PY TESTE: Deborah C. Jackd Deputy Clerk to the Bo�� of Supervisors Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-6.d EXPRESSING THE APPRECIATION OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY TO DANNY L. WALLER, MOTOR EQUIPMENT OPERATOR 11, UPON HIS RETIREMENT AFTER MORE THAN SIXTEEN (16) YEARS OF SERVICE WHEREAS, Danny L. Waller was employed by Roanoke County on February 12, 1998-1 and WHEREAS, Mr. Waller retired on January 1, 2015, aftersixteen (16) years and ten (10) months of devoted, faithful and expert service to Roanoke County-, and WHEREAS, throughout Mr. Waller's tenure with Roanoke County, he operated heavy equipment to build and improve the park infrastructure and amenities through the Capital Maintenance Program, operated trucks, tractors and implements to help facilitate the agricultural program fortournament ballfields and premiere facilities, operated mowers and tractors to maintain and improve the appearance of the grounds, landscaping and ball fields-, and WHEREAS, he has been instrumental in maintaining safe and aesthetically pleasing parks for the use and enjoyment of the citizens of Roanoke County and its visitors. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Roanoke County expresses its deepest appreciation and the appreciation of the citizens of Roanoke County to DANNY L. WALLER for more than sixteen (16) years of capable, loyal, and dedicated service to Roanoke County-, and FURTHER, the Board of Supervisors does express its best wishes for a happy and productive retirement. On motion of Supervisor McNamara to adopt the resolution, and carried by the Page 1 of 2 following roll call and recorded vote: AYES- Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None ACOPY TESTE: Deborah C. Jacks Deputy Clerk to the BoL/Of Supervisors Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-e EXPRESSING THE APPRECIATION OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY TO A. DUANE PALMER, JR., POLICE OFFICER/CRIMINAL INVESTIGATOR, UPON HIS RETIREMENT AFTER MORE THAN TWENTY-EIGHT (28) YEARS OF SERVICE WHEREAS, A. Duane Palmer, Jr., was employed by Roanoke County on July 26, 1986-1 and WHEREAS, Mr. Palmer retired on April 1, 2015, after twenty-eight (28) years and eight (8) months of devoted, faithful and expert service to Roanoke County; and WHEREAS, Mr. Palmer, through his employment with Roanoke County, has been instrumental in improving the quality of life and providing services to the citizens of Roanoke County-, and WHEREAS, throughout Mr. Palmer's tenure with Roanoke County, he provided excellent service to the citizens of Roanoke County. Mr. Palmer served in multiple roles to include Deputy Sheriff, Patrol Officer, Field Training Officer, SWAT officer, and General Assignment Detective. Mr. Palmer spent the final thirteen (13) years of his service in the Vice/Narcotics Unit where he made successful cases against numerous drug suppliers. At times, Mr. Palmer operated as an undercover off icer and was the undercover off icer for a murder for hire investigation in a neighboring jurisdiction. In 2014, Mr. Palmer was selected as the Roanoke County Officer of the Year by a group of his fellow officers. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Roanoke County expresses its deepest appreciation and the appreciation of the citizens of Roanoke County to A. DUANE PALMER, JR. for more than twenty-eight (28) years of capable, Page 1 of 2 loyal, and dedicated service to Roanoke County; and FURTHER, the Board of Supervisors does express its best wishes for a happy and productive retirement. On motion of Supervisor McNamara to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None PY TESTE: Deb6—rah C. Jacks U Deputy Clerk to the Board of Supervisors Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-6.f EXPRESSING THE APPRECIATION OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY TO PATRICK B. SHUMATE, CHIEF COMMUNICATIONS OFFICER, UPON HIS RETIREMENT AFTER FOURTEEN (14) YEARS OF SERVICE WHEREAS, Pat Shumate was hired on November 6, 2000 and has worked as the Chief Communications Officer during his tenure with Roanoke County; and WHEREAS, Mr. Shumate will retire on March 31, 2015, after fourteen (14) years of devoted, faithful and expert service with the County-, and WHEREAS, during his time serving Roanoke County, Mr. Shumate, has supported both citizens and first responders through fire, floods, and earthquakes leading the calm reassuring voices behind the radio and telephone. Mr. Shumate has been a mentor to a whole new generation of Communications Officers and new leaders in the Communications Center, participating in their selection and monitoring their progress throughout their training. Pat's leadership provided seamless transitions and uninterrupted service throughout the transition of the Public Safety Center location and the reorganization from the Police Department to the Communications & Information Technology Department. His knowledge and professionalism have been recognized by his peers, police, sheriff, and fire-, and NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Roanoke County, Virginia expresses its deepest appreciation and the appreciation of the citizens of Roanoke County to PATRICK B. SHUMATE for fourteen (14) years of capable, loyal and dedicated service to Roanoke County; and Page 1 of 2 FURTHER, the Board of Supervisors does express its best wishes for a happy and productive retirement. On motion of Supervisor McNamara to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None A COPY TESTE: Deborah C. Jacks "�� Deputy Clerk to the 3_oArd of Supervisors Page 2 of 2 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER ON TUESDAY, APRIL 14, 2015 RESOLUTION 041415-6 APPROVING AND CONCURRING IN CERTAIN ITEMS SET FORTH ON THE BOARD OF SUPERVISORS AGENDA FOR THIS DATE DESIGNATED AS ITEM 11- CONSENT AGENDA BE IT RESOLVED by the Board of Supervisors of Roanoke County, Virginia, as follows.. That the certain section of the agenda of the Board of Supervisors for April 14, 2014, 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 7 inclusive, as follows: 1. Approval of minutes — March 10, 2015; March 11, 2015; March 18, 2015 2. Observance and proclamation of Friday, April 24, 2015, as National Arbor Day in Roanoke County 3. Ratification of appointment of an alternate to the Community Policy and Management Team (CPMT) 4. Resolution expressing the appreciation of the Board of Supervisors of Roanoke County to Rebecca H. Carter, Treasurer Clerk 11, upon her retirement after more than six (6) years of service 5. Resolution expressing the appreciation of the Board of Supervisors of Roanoke County to Danny L. Waller, Motor Equipment Operator 11, upon his retirement after more than sixteen (16) years of service 6. Resolution expressing the appreciation of the Board of Supervisors of Roanoke County to A. Duane Palmer, Jr., Police Officer/Criminal Investigator, upon his retirement after more than twenty-eight (28) years of service 7. Resolution expressing the appreciation of the Board of Supervisors of Roanoke County to Patrick B. Shumate, Chief Communications Officer, upon his retirement after more than fourteen (14) years of service Page 1 of 2 On motion of Supervisor McNamara to adopt the resolution, and carried by the following roll call and recorded vote: AYES: Supervisors Church, McNamara, Peters ABSENT: Supervisors Moore, Bedrosian NAYS: None A COPY TESTE: Debo-'Mh C. Jacks L/ Deputy Clerk to the Board of Supervisors Page 2 of 2