HomeMy WebLinkAbout12/8/2015 - Adopted Board RecordsAT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION
CENTER ON TUESDAY, DECEMBER 8, 2015
RESOLUTION 120815-1 EXPRESSING THE APPRECIATION OF THE
BOARD OF SUPERVISORS OF ROANOKE COUNTY TO PAUL M.
MAHONEY, COUNTY ATTORNEY UPON THIS RETIREMENT AFTER
MORE THAN THIRTY (31) YEARS OF SERVICE
WHEREAS, Paul M. Mahoney was named County Attorney on June 15, 1984,
and served knowledgably and capably in that capacity for thirty-one years and six
months, until his retirement on December 1, 2015; and,
WHEREAS, Mr. Mahoney also served as Acting County Administrator for a six-
month period during his tenure at Roanoke County; and
WHEREAS, Mr. Mahoney played an integral role in the growth and development
of Roanoke County as it undertook numerous significant projects, including the
establishment of Roanoke County's Spring Hollow Reservoir, recodification of the
Roanoke County Code of Ordinances, guidance of legislation through the Virginia
General Assembly that granted the Roanoke County Charter in 1986, establishment of
the Roanoke County Police Department, and negotiation of the long-term lease of
Virginia's Explore Park; and
WHEREAS, Mr. Mahoney also represented the best interests of Roanoke County
as various regional issues arose, such as annexation proceedings with the City of
Salem or discussions with the City of Roanoke concerning possible consolidation; and
WHEREAS, Mr. Mahoney was instrumental in negotiating many of the multi -
jurisdictional projects and agreements now in place, namely siting of the Smith Gap
Landfill and formation of the Roanoke Valley Resource Authority; creation of the
Western Virginia Water Authority; merger of the Vinton and Roanoke County 9-1-1
Page 1 of 3
Centers; and a partnership agreement with Franklin and Montgomery counties and the
City of Salem to construct and operate the Western Virginia Regional Jail; and
WHEREAS, working closely with many County department directors and staff,
Mr. Mahoney crafted numerous inter -jurisdictional agreements with the Town of Vinton,
the cities of Salem and Roanoke, and the counties of Franklin and Montgomery;
negotiated all public-private partnerships and corresponding performance agreements
as well as economic development performance agreements, and represented Roanoke
County in the establishment of the South Peak Community Development Authority; and
WHEREAS, Roanoke County was ably represented by Mr. Mahoney during
challenging times, as in the federally mandated remediation of the Dixie Caverns
Landfill, an Environmental Protection Agency Superfund site, and in the aftermath of the
Keeling Tire Fire, which was the largest tire fire in Virginia; and
WHEREAS, Mr. Mahoney has adroitly guided the Board of Supervisors of
Roanoke County through many complex and charged issues, such as public prayer at
government meetings, eminent domain, and amendments to the Conflict of Interest Act
and the Freedom of Information Act and, in the process, has become recognized for his
expertise in interpreting and using Robert's Rules of Order for parliamentary procedure;
and
WHEREAS, Mr. Mahoney has worked effectively and collegially with a wide
spectrum of Boards of Supervisors, comprising twenty-two different individuals with
often diverse philosophies, and is also well known and highly respected by the leaders
and employees of local jurisdictions, as well as numerous state and federal legislators;
and
Page 2 of 3
WHEREAS, Mr. Mahoney is held in the highest regard by Roanoke County staff,
who have valued his steady leadership, wise counsel, open door policy, and, most
importantly, his caring attitude about Roanoke County and his fellow employees.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of
Roanoke County, Virginia, expresses its deepest appreciation and the appreciation of
the employees of Roanoke County to Paul M. Mahoney for his selfless, loyal, and
dedicated commitment to public service as Roanoke County Attorney for thirty-one
years and six months; and
FURTHER, the Board of Supervisors expresses its best wishes to Mr. Mahoney
and his family for a happy and fulfilling retirement.
On motion of Supervisor Church to adopt the resolution, and carried by the
following recorded vote:
AYES: Supervisors Moore, Bedrosian, Church, McNamara, Peters
NAYS: None
A COPY TESTE:
DebBrah C. Jacks[
Chief Deputy Clerk the Board of Supervisors
Page 3 of 3
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION
CENTER ON TUESDAY, DECEMBER 8, 2015
RESOLUTION 120815-2 OF APPRECIATION TO JOSEPH B. "BUTCH"
CHURCH FOR HIS SERVICE AS A MEMBER OF THE BOARD OF
SUPERVISORS FROM 2000 THROUGH 2015
WHEREAS, Joseph B. "Butch" Church was first elected to represent the Catawba
Magisterial District on the Board of Supervisors of Roanoke County in 1999 and served
in that capacity through December 31, 2015; and
WHEREAS, during his sixteen (16) years as a member of the Board, Supervisor
Church served with professionalism and dedication, working on behalf of the people of
his district and all citizens of Roanoke County; and
WHEREAS, during his tenure as a member of the Board, Supervisor Church
always put his citizens first and served with zeal and dedication, working on behalf of the
people of his district and all citizens of Roanoke County with his steadfast determination
to return every phone call and reply to every email that was sent to him; and
WHEREAS, Supervisor Church participated on various committees on behalf of
Roanoke County, including the Social Services Advisory Board, Roanoke Valley
Television, School Construction Committee, Virginia's First Regional Industrial Facilities
Authority (alternate) and Western Virginia Regional Jail Authority (alternate).
WHEREAS, Supervisor Church's leadership skills were recognized by his fellow
Board members when he was chosen to serve as Chairman of the Board of Supervisors
in the years 2002, 2010 and 2011; and
WHEREAS, in the course of Mr. Church's tenure with Roanoke County, he helped
bring to fruition the following: the formulation of a joint funding agreement with the School
Page 1 of 3
Board that provided a funding stream for capital improvement projects, renovation of
Glenvar Middle School, Glenvar High School, Northside High School, new Masons Cove
Elementary School, New Public Safety Center in his district, new Glenvar Library,
Completion of Route 11/460 in West County, State Championship signs at Northside High
School and Glenvar High School for the first time in each school's history, new Regional
Fire and Rescue Training center in his district, responded to citizens' request for help and
prevented the closing of Fort Lewis Elementary School two different times in a 5 -year
period, fought for and was instrumental in keeping prayer in Board of Supervisor
meetings during the challenges that occurred in 2012, as an advocate for tax payers,
helped reduce the tax rate on three (3) different occasions with no tax rate increases in
his sixteen (16) -years of service, proposed and passed resolution for aid in freezing the
taxes for elderly and disabled citizens, as Chairman three (3) times, was a strong
advocate for citizens' involvement in Board meetings by allowing citizens the most
opportunities to speak and be recognized in meetings, was a strong believer that local
government truly belongs to the citizens and therefore strived for openness and
transparency in all county business, and truly believed that honesty and accountability is
most important in serving the citizens of Roanoke County.
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Roanoke
County, Virginia, expresses its deepest appreciation and that of the citizens of Roanoke
County to JOSEPH B. "BUTCH" CHURCH for his commitment to public service,
dedication to the welfare of his fellow citizens, and thoughtful leadership while a member
of the Board of Supervisors; and
FURTHER, the Board of Supervisors congratulates Supervisor Church at the
Page 2 of 3
conclusion of his term of office and wish him continued success in future endeavors.
On motion of Supervisor Peters to adopt the resolution, and carried by the following
recorded vote:
AYES:
NAYS:
ABSTAIN
Supervisors Moore, Bedrosian, McNamara, Peters
None
Supervisor Church
A 001PY TESTE:
Deb rah C. Jack:
Chief Deputy Cie
Page 3 of 3
e Board of Supervisors
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION
CENTER ON TUESDAY, DECEMBER 8, 2015
RESOLUTION 120815-3 TO ESTABLISH A BUDGET AND FISCAL
AFFAIRS COMMITTEE
WHEREAS, the Roanoke County Board of Supervisors of Roanoke Virginia
recognizes the need for an expanded role of County citizens to provide input on County
budget and fiscal affairs and policies; and
WHEREAS, Roanoke County has a responsibility to create a transparent budget
process with citizen involvement; and
WHEREAS, the current Capital Improvement Program Committee historically dealt
with only the Capital Budget and did not provide input on the Operating Budget or fiscal
policies; and
WHEREAS, the Roanoke County Board of Supervisors recognizes the need to
replace the Capital Improvement Program Committee with an advisory group to provide
input on all County budget and fiscal affairs;
NOW, THEREFORE, BE IT RESOLVED by the Roanoke County Board of
Supervisors of Roanoke Virginia, the creation of the Budget and Fiscal Affairs Committee
and the Budget and Fiscal Affairs Committee Charter is officially adopted; and
FURTHER, that the County Administrator is tasked with identifying Roanoke County
citizens for consideration and appointment by the Board of Supervisors to serve on the
Budget and Fiscal Affairs Committee.
Page 1 of 2
On motion of Supervisor McNamara to adopt the resolution, and carried by the
following recorded vote:
AYES: Supervisors Moore, Church, McNamara, Peters
NAYS: Supervisor Bedrosian
A CUPM TESTE:
Deborah C. Jacks
Chief Deputy Clerk t e Board of Supervisors
cc: Thomas C. Gates, County Administrator
Christopher Bever, Director of Management and Budget
Page 2 of 2
ATTACHMENT A
County of Roanoke
Budget and Fiscal Affairs Committee Charter
Purpose
The Budget and Fiscal Affairs Committee (BFAC) is a citizen advisory group appointed by the
County Board of Supervisors to review, analyze and provide informed comment on Roanoke
County fiscal practices and procedures.
Business Function
The Budget and Fiscal Affairs Committee shall provide comment and guidance to the County
Administrator and the Board of Supervisors on the following:
• The use and prioritization of public resources necessary to fund the annual Operating
Budget and the ten-year Capital Improvement Program (CIP);
• Fiscal policies and fiscal benchmarks; and
• Enhancing public understanding and public transparency of fiscal practices.
Membership
Size of the Committee: The Budget and Fiscal Affairs Committee shall be comprised of eleven
(11) members with each Board Supervisor having an appointment, five members appointed jointly
by the Board of Supervisors, and one ex officio appointment representing County Administration.
Representation: The Budget and Fiscal Affairs Committee shall be comprised of a broad range
of citizens of various professional backgrounds with an interest and commitment to the fiscal well-
being of Roanoke County government.
Term of Committee Membership: With the exception of the ex officio member whose term shall
be indefinite, each Committee member shall serve a two-year term beginning September 1 and
expiring on August 31. Members of the Committee subject to a term appointment may be re-
appointed to four consecutive terms. It is the Board's intention to stagger terms to ensure
operational continuity. The Committee shall designate a Chair from its membership who shall
serve a term of one year. A Chair may be appointed to successive terms upon a majority vote of
the Committee members.
Meetings
The Committee will meet monthly at the Committee's discretion typically on the third Thursday of
the month and may meet as frequently as necessary to fulfill its advisory responsibilities.
Staff Resources
• Director of Finance
• Director of Office of Management and Budget
• Staff of the Department of Finance and the Office of Management and Budget
ACTION NO. A-120815-4
ITEM NO. E-2
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER
MEETING DATE: December 8, 2015
AGENDA ITEM: Request to authorize the County Administrator to execute an
Agreement with Virginia Western Community College
Educational Foundation, Inc., for participation in the
Community College Access Program (CCAP)
SUBMITTED BY: Thomas C. Gates
County Administrator
COUNTY ADMINISTRATOR'S COMMENTS:
SUMMARY OF INFORMATION:
In fiscal year 2013, the Board of Supervisors appropriated $84,421 in support of the
Virginia Western Community College Educational Foundation's efforts to provide tuition
assistance for Roanoke County public high school students who desire to enroll in Virginia
Western. The Community College Access Program (CCAP) provides financial assistance
to students who meet entrance requirements of the College but who may not have the
financial means to provide for tuition expense. Since 2014, the County has annually
appropriated $125,000 in support of the CCAP program. Funding provided by the County
is matched by the Virginia Western Educational Foundation, Inc.
While the County has provided funding for the CCAP program through the annual budget
process, a formal agreement between Roanoke County and Virginia Western Educational
Foundation has not been executed. The Virginia Wester Community College Educational
Foundation, Inc., is requesting all local jurisdictions participating in the CCAP program to
formalize their existing relationship through written agreement. The attached agreement
provides written acknowledgement of the County's participation in the CCAP program and
establishes the terms and conditions upon which that participation is based.
Terms and conditions contained in the written agreement are consistent with how the
CCAP program is currently administered with one notable exception. Currently, CCAP
funds provided by Roanoke County are made available only to those students who have
completed their junior or senior years at a Roanoke County public high school. Students
enrolled in private educational institutions or students educated through "home-school" are
Page 1 of 2
not eligible for CCAP funds, regardless of their ability to meet other requirements of the
program. This agreement eliminates the requirement that a student be enrolled in a public
high school thereby granting access to the CCAP program to all local students. CCAP
eligibility criteria related to residency in the County, minimum grade point average,
semester hours, placement testing and completion of federal financial aid documents are
unchanged as a result of this agreement.
FISCAL IMPACT:
Approximately $125,000 per year subject to the annual appropriation of funds.
STAFF RECOMMENDATION:
Authorize the County Administrator to execute an agreement with the Virginia Western
Community College Educational Foundation.
VOTE:
Supervisor Moore moved to authorize the County Administrator to execute the attached
agreement.
Motion approved.
cc: Thomas C. Gates, County Administrator
Ruth Ellen Kuhnel, County Attorney
Page 2 of 2
Yes
No
Absent
Ms. Moore
®
❑
❑
Mr. Bedrosian
❑
®
❑
Mr. Church
®
❑
❑
Mr. McNamara
®
❑
❑
Mr. Peters
®
❑
❑
cc: Thomas C. Gates, County Administrator
Ruth Ellen Kuhnel, 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
CENTER ON TUESDAY, DECEMBER 8, 2015
ORDINANCE 120815-5 TO ACCEPT THE CONVEYANCE OF
UNIMPROVED REAL ESTATE, DRAINAGE EASEMENTS, AND
QUITCLAIMS OF RIGHT, TITLE, AND INTEREST IN AND TO
PROPERTY KNOWN AS HARMONY LANE TO THE BOARD OF
SUPERVISORS FOR THE IMPROVEMENT OF HARMONY LANE AND
TO AUTHORIZE THE ADDITION THEREOF TO THE STATE
SECONDARY SYSTEM OF HIGHWAYS, WINDSOR MAGISTERIAL
DISTRICT
WHEREAS, the acceptance of Harmony Lane into the state secondary system of
highways under the Rural Addition Program is funded in partnership with the Virginia
Department of Transportation (VDOT); and
WHEREAS, eight land owners have donated portions of their property to
Roanoke County for additional right-of-way and drainage easements to improve
Harmony Lane and to bring it up to VDOT standards; and
WHEREAS, Charles F. and Anna Pauley Faggart; Mark A. and Marilyn J.
Edwards; Mark W. and Beth Z. Tamaro; David B. Trail; Steve D. and Michelle Lynn
Conner; Carolyn W. and Stephen V. Robbins; Ray C. and Susan B. Childress; and Fred
R. Mowles have freely and voluntarily entered into deeds to the Board of Supervisors of
the County of Roanoke, Virginia, to allow the Board of Supervisors to obtain ownership
of each property for purposes of road construction upon approval of this ordinance and
recordation of a deed; and
WHEREAS, Section 18.04 of the Roanoke County Charter directs that the
acquisition and conveyance of real estate interests to the County of Roanoke be
accomplished by ordinance; the first reading of this ordinance was held on November
10, 2015, and the second reading and public hearing was held on December 8, 2015.
Page 1 of 5
NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Roanoke
County, Virginia, as follows:
1. That the following donations from Charles F. and Anna Pauley Faggart be
and hereby are accepted:
Donation of 0.0047 acre of Roanoke County Tax Map No. 95.02-01-34.00 as
shown on the exhibit attached hereto as "Exhibit A"; being a portion of the
property conveyed to Charles F. & Anna Pauley Faggart by deed dated June
29, 1998, of record in the Clerk's Office, Circuit Court for the County of
Roanoke, Virginia, Deed Book 1599, page 804.
Quitclaim of 0.4840 acre portion of the 50 foot prescriptive easement adjacent
to Roanoke County Tax Map No. 95.02-01-34.00 as shown on the exhibit
attached hereto as "Exhibit A"; being a portion of the property conveyed by
Lewis A. and Eliza A. Mowles for the purpose of ingress and egress by deed
dated April 2, 1980 of record in the Clerk's Office, Circuit Court for the County
of Roanoke, Virginia, Deed Book 1143, page 50.
Donation of 0.0092 acre of Roanoke County Tax Map No. 95.02-01-34.00 as
shown on the exhibit attached hereto as "Exhibit A" for the purpose of a 20'
Drainage Easement; being a portion of the property conveyed to Charles F. &
Anna Pauley Faggart by deed dated June 29, 1998 of record in the Clerk's
Office, Circuit Court for the County of Roanoke, Virginia, Deed Book 1599,
page 804.
2. That the following donation of Mark A. & Marilyn J. Edwards be, and
hereby is accepted:
Quitclaim of 0.0288 acre portion of the 50 foot prescriptive easement adjacent
to Roanoke County Tax Map No. 85.04-02-26.00 as shown on the exhibit
attached hereto as "Exhibit A"; being a portion of the property conveyed by
Lewis A. and Eliza A. Mowles for the purpose of ingress and egress by deed
dated April 2, 1980 of record in the Clerk's Office, Circuit Court for the County
of Roanoke, Virginia, Deed Book 1143, page 50.
3. That the following donations of Mark W. & Beth Z. Tamaro be, and hereby
are accepted:
Page 2 of 5
Donation of 0.0070 acre of Roanoke County Tax Map No. 95.02-01-12.06 as
shown on the exhibit attached hereto as "Exhibit A"; being a portion of the
property conveyed to Mark W. & Beth Z. Tamaro by deed dated August 22,
2001 of record in the Clerk's Office, Circuit Court for the County of Roanoke,
Virginia, Deed Book 1717, page 583.
Quitclaim of 0.0361 acre portion of the 50 foot prescriptive easement adjacent
to Roanoke County Tax Map No. 95.02-01-12.06 as shown on the exhibit
attached hereto as "Exhibit A"; being a portion of the property conveyed by
Lewis A. and Eliza A. Mowles for the purpose of ingress and egress by deed
dated April 2, 1980 of record in the Clerk's Office, Circuit Court for the County
of Roanoke, Virginia, Deed Book 1143, page 50.
4. That the following donations from David B. Trail be, and hereby are
accepted:
Donation of 0.0954 acre of Roanoke County Tax Map No. 95.02-01-33.00 as
shown on the exhibit attached hereto as "Exhibit A"; being a portion of the
property conveyed to David B. Trail by deed dated June 3, 1993 of record in
the Clerk's Office, Circuit Court for the County of Roanoke, Virginia, Deed
Book 1405, page 5.
Quitclaim of 0.2999 acre portion of the 50 foot prescriptive easement adjacent
to Roanoke County Tax Map No. 95.02-01-33.00 as shown on the exhibit
attached hereto as "Exhibit D"; being a portion of the property conveyed by
Lewis A. and Eliza A. Mowles for the purpose of ingress and egress by deed
dated April 2, 1980 of record in the Clerk's Office, Circuit Court for the County
of Roanoke, Virginia, Deed Book 1143, page 50.
5. That the following donation from Steve D. & Michelle Lynn Conner be, and
hereby is accepted:
Quitclaim of 0.1657 acre portion of the 50 foot prescriptive easement adjacent
to Roanoke County Tax Map No. 95.02-01-32.00 as shown on the exhibit
attached hereto as "Exhibit A"; being a portion of the property conveyed by
Lewis A. and Eliza A. Mowles for the purpose of ingress and egress by deed
dated April 2, 1980 of record in the Clerk's Office, Circuit Court for the County
of Roanoke, Virginia, Deed Book 1429, page 398.
6. That the following donations from Carolyn W. & Stephen V. Robbins be,
and hereby are accepted:
Page 3 of 5
Donation of 0.0247 acre of Roanoke County Tax Map No. 95.02-02-58.00 as
shown on the exhibit attached hereto as "Exhibit A" for the purpose of a 20'
Drainage Easement; being a portion of the property conveyed to Carolyn W.
& Stephen V. Robins by deed dated June 18, 2003 of record in the Clerk's
Office, Circuit Court for the County of Roanoke, Virginia, Instru. # 200314731.
7. That the following donation from Ray C. & Susan B. Childress be, and
hereby is accepted:
Donation of 0.0247 acre of Roanoke County Tax Map No. 95.02-02-58.00 as
shown on the exhibit attached hereto as "Exhibit A" for the purpose of a 20'
Drainage Easement; being a portion of the property conveyed to Carolyn W.
& Stephen V. Robins by deed dated June 18, 2003 of record in the Clerk's
Office, Circuit Court for the County of Roanoke, Virginia, Instru. # 200314731.
8. That the following donation from Fred R. Mowles be, and hereby is
accepted:
Quitclaim and donation of all that certain parcel of land, together with any
improvements thereon, rights incident thereto, and appurtenances
thereunto belonging, situate in the Windsor Hills Magisterial District of
Roanoke County, Virginia, shown and designated as "Existing 50'
Prescriptive Easement (D.B. 1143 PG. 50) to be acquired" further
designated as "Harmony Lane" upon the exhibit dated September 22,
2015 made by the Roanoke County Department of Community
Development, attached hereto as Exhibit "A" and by reference
incorporated herein.
9. That the addition and improvement of Harmony Lane to the Secondary
System of State Highways of the Commonwealth of Virginia under the Rural Road
Addition program is hereby requested upon the conveyance and recordation of the
deeds from the above described land owners to the Board of Supervisors of Roanoke
County, Virginia.
10. That the County Administrator or Assistant County Administrator are
hereby authorized to execute such documents and take such actions on behalf of
Page 4 of 5
Roanoke County in this matter as are necessary to accomplish the donation of this real
estate, all of which shall be approved as to form by the County Attorney.
On motion of Supervisor McNamara to adopt the ordinance, and carried by the
following recorded vote:
AYES: Supervisors Moore, Bedrosian, Church, McNamara, Peters
NAYS: None
A CpPIY TESTE:
Debdrah C. Jacks(
Chief Deputy Cler the Board of Supervisors
cc: David Holladay, Planning Administrator
Brian Epperly, Transportation Engineer
Page 5 of 5
AGREEMENT GRANTING PROPERTY OF
PERPETUAL RIGHT OF MARK A. Be MARILYN J. Ss,ae
s EDWARDS z9 ze-
WAY TO ADJOINING rNsm / 2OMOJJ4
PROPER 17ES RECORDED IN
p o, PLAT. iT 423. PG. 418
D.B. 114J PG. 50
,
5 TAX No. 85.04-2-26
e
D.B 1360 PG. 694
9,`
2J�t
D.B. 440 PG 485 (MAP).
Js.
-
PROPERTY OF"`
MARK W. & BETH Z.
ti'
%'` /�E. /
TAMARO �.; r(""� 8 S 16'03'32" w
D.B. 1717, PC. 583 31.90'
P.B. 19, PG. 44 N 73'56'28" W
!AX No. 95.01-1-12.06 1r Y
PROPOSED EDGE
OF PAVEMENT
20.00
-S 16'03'32" W
20.00'
m
A
0
a
z
0
N
� C
A
CUP,
P m �
oAo
D
0
z
20'X20' A
DRAINAGE
EASEMENT
PROPERTY OF
VIRGINIA A. POWEL
INSTRUMENT No. 207174090
INSTRUMENT No. 200910958
PLAT O.B. 316, PC. 63
TAX No. 95.02-1-J5
®RIGHT-OF-WAY TO BEA CQUIRED
AREA= 206.25S.F. 0.0047Ac.
PORTION OF EXISTING 50' PRESCRIPTIVE
EASEMENT(D.B. 1143 PG. 50) TOBEACQUIRED
AREA= 2f, 081.88 S.F. 0.4840 Ac.
PROPERTY OF
DAVID B. TRAIL
12 `':` j�_ �E'
y
L INE TA BL E
L INE
BEARING
L ENGTH
1-2
N08'38'28"W
30.26'
2-3
N08'38'28"W
272.82'
3-4
' STO"T
FRAME MOUSE
N 15'38'28"W
95.40'
4-5
CURVE DATA
NO2'34'28"W
93.80'
5-6
D.B. 1599, PG. 804
N04'20'32"E
96.00'
6-7
N08'42'32"E
96.00'
7-8
N16'03'32"E
160,00'
8-9
J t
N39' 17'40"W
30.23'
9-10
Ton=30.26'
SI6'03'32"W
179.03'
10-11
S08'42'32"W
98.51'
11-12
WIDTH
SO4'20'32"W
98.49'
12-13
S02'34'28"E
97.77'
13-14
S 15'37'46"E
98.75'
14-15
13
S09.01 '37"E
302.34'
15-1
N74'26'25"E
22.91'
®RIGHT-OF-WAY TO BEA CQUIRED
AREA= 206.25S.F. 0.0047Ac.
PORTION OF EXISTING 50' PRESCRIPTIVE
EASEMENT(D.B. 1143 PG. 50) TOBEACQUIRED
AREA= 2f, 081.88 S.F. 0.4840 Ac.
PROPERTY OF
DAVID B. TRAIL
12 `':` j�_ �E'
y
0.8 1405, PC 5
--
PROPERTY OF
PLAT' 0.8. 364, PG. 79
TAX No. .95.02-1-33
CHARLES F. & ANNA PAULEY
' STO"T
FRAME MOUSE
FAGGART
CURVE DATA
/6534
l
D.B. 1599, PG. 804
ct"
5
PLAT: D.B. 435, PG. 20
R=25.00'
TAX No. 95.02-1-34
L=aa.ot'
J t
Ton=30.26'
D=10052'00"VARIABLE
WIDTH
EXH/B/T "A"
CH=559'04'28"ED
�a
TEMPORARY CONSTRUCTION
CHORD DIST.=38.54'
APARTMR"ACE
EASEMENT
SHOWING
13
'',
PF BEARS
RIGHT-OF-WAY & 20' DRAINAGE EASEMENT BEING CONVEYED
VARIABLE WIDTH
`
. '
N 9' 23' w
sn' FROMM coRNER
TO
TEMPORARY CONSTRUCTION—
o
'''
EASEMENT
`
BOARD OF SUPERVISORS, ROANOKE COUNTY
14
3
BY
,o9
,,
CHARLES F. & ANNA PAULEY
,PF W,PF
6l 1
FAGGART
PROPERTY OF
STEVE D. & MICHELLE
CONNER
D.B. 1429, PG. J98
PLAT O.B. 1429, PG. 401
TAX No. 95.02-1-J2
IPF BEARS
N2'33 31 -W
030' FROM CORNER-�
5 BSi4'i2 E ��
PROPERTY OF
MICHAEL W. & LINDA
CHRISTLEY
D.B. 1450, PG, 1512
PLAT, D.B. 1156, PG. 97
TAX No. 95.02-1-J1
E
N 69' =20
W42-625EJ
22 9i'
N 74'2625"E
22.91'
ROANOKE COUNTY TAX MAP PARCEL #95.02-01-34
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE_ I"= 100' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
1.
\ 7,
Vl
1
06519
I I
W�
s/ 'i ROPE F
9EN� 000
22 N� ^
RAY RC &
a SUSAN B. CHILDRESS
0
4 IPF 267 PG.
TAX
79
N No. 95.02-02 1 179
1 Ir 16, /tr 22.89 Ac.
Q� Q
CONCRETE p
AGREEMENT GRANTING —
PERPETUAL RIGHT OF
WAY TO ADJOINING
PROPERTIES RECORDED IN
0.& 1143 PG. 50
0.8 1360 PG. 694
D.B. 440 PG. 485 (MAP).
PROPERTY OF
DAVID B. TRAIL
D.B. 1405. PC. 5
PLAT D.B. 364, PC. 79
TAX No. 95.02 -1 -JJ
PROPOSED EDGE
OF PAVEMENT
\ PROPERTY Of-
MARK
FMARK A. & MARILYN J.
EDWARDS
\ INS TR. j 201110334
PLAT.- D.B. 423, PG. 418 S B4 p8
�s TAX No. 85.04-2-26
I
I
I
VARIABLE WIDTH li
TEMPORARY CONSTRUCTION
EASEMENT
i
LINE- TABL E
PROPERTY OF
L INE
MARK W. & BETH Z.
�SY
TAMARO
N 16'03'32 "E
D.B. 1717, PC. 58J
2-3
P. 8. 19, PC. 44
42.24'
TAX No. 95.02-1-11.06
S50'42 20 "W
PROPERTY OF
DAVID B. TRAIL
D.B. 1405. PC. 5
PLAT D.B. 364, PC. 79
TAX No. 95.02 -1 -JJ
PROPOSED EDGE
OF PAVEMENT
\ PROPERTY Of-
MARK
FMARK A. & MARILYN J.
EDWARDS
\ INS TR. j 201110334
PLAT.- D.B. 423, PG. 418 S B4 p8
�s TAX No. 85.04-2-26
I
I
I
VARIABLE WIDTH li
TEMPORARY CONSTRUCTION
EASEMENT
i
rI
I
I
I
I
I
I
/ pp.
�A A j I
L? :
Si PIPfr FRIJOD / ti�
PORTION OFEX/ST/NG 50' PRESCRIPTIVE
EASEMENT (D. S. 11 .43 PG. 50) TO BEACQUIRED
AREA = 1, 253. 11 S. F. 0.0288 A c.
r
/
PROPERTY OF
% VIRGINIA A. POWEL
SSSS�I/ INSTRUMENT No. 207214090
/ INSTRUMENT No, 200910958
PLAT D.B. 326, PC 6J
\ / j TAX No. 95.02-1-J5
I
20'X20'
DRAINAGE
EASEMENT
PROPERTY OF
CHARLES F. & ANNA PAULEY
FAGGART
D. B 1599, PC. 804
PLAT D.B. 4J5, PG 10
TAX Na 95.01 -I -J4
EXHIBIT "A "
SHOWING
RIGHT—OF—WAY BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
MARK A. & MARILYN J. EDWARDS
ROANOKE COUNTY TAX MAP PARCEL #85.04-02-26.00
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
LINE- TABL E
L INE
BEARING
LENGTH
1-2
N 16'03'32 "E
29.95'
2-3
N39'1 7'40"W
42.24'
-3-4
S50'42 20 "W
24.7,3'
4-1
539.23 04 —
59.26'
rI
I
I
I
I
I
I
/ pp.
�A A j I
L? :
Si PIPfr FRIJOD / ti�
PORTION OFEX/ST/NG 50' PRESCRIPTIVE
EASEMENT (D. S. 11 .43 PG. 50) TO BEACQUIRED
AREA = 1, 253. 11 S. F. 0.0288 A c.
r
/
PROPERTY OF
% VIRGINIA A. POWEL
SSSS�I/ INSTRUMENT No. 207214090
/ INSTRUMENT No, 200910958
PLAT D.B. 326, PC 6J
\ / j TAX No. 95.02-1-J5
I
20'X20'
DRAINAGE
EASEMENT
PROPERTY OF
CHARLES F. & ANNA PAULEY
FAGGART
D. B 1599, PC. 804
PLAT D.B. 4J5, PG 10
TAX Na 95.01 -I -J4
EXHIBIT "A "
SHOWING
RIGHT—OF—WAY BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
MARK A. & MARILYN J. EDWARDS
ROANOKE COUNTY TAX MAP PARCEL #85.04-02-26.00
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
AGREEMENT GRANTING
PERPETUAL RIGHT OF
WAY TO ADJOINING `
PROPERTIES RECORDED IN
D.B.50
0.8 1360J60 PG.G. 694
D.B. 440 PG. 485 (MAP).
PROPERTY OF
MARK W. & BETH Z. >�
TAMARO17
D. B. 1717, PG. 583
P.B. 19, PG. 44
TAX No. 95.02-1-12.06 ,y n
PROPERTY OF
DAVID B. TRAIL
D.B. 1405, PG, 5
PLATD.B. 364, PG. 79
TAX No. 95.02-1-33
VARIABLE WIDTH
TEMPORARY CONSTRUCTION
EASEMENT
PROPOSED EDGE
OF PAVEMENT
LINE TABLE
L INE TABL E
BEARING
LINE
BEARING
LENGTH
1-2
N 16'03 :32 'E
21.55'
2-3
N59'23'04 "W
59.26'
3-4
550'42'20 W
24.73'
4-5
S39'2828'E
46.74'
5-1
S54'58 28'E
25.73'
LINE TABLE
LINE
BEARING
LENGTH
4-5
S3972828'E
46.74'
5-6
N54'5828W
48.55'
6-4
N50'42 20'E
12.97'
n
RIGHT -OF -WA Y TO BEACQU/REO
AREA= 303.23 S.F. 0.0070 AC.
PORTION OF EXISTING 50' PRESCRIPT/ VE
EASEMENT (D. B. 11.43 PG. 50)
PROPERTY
F
l
OF
MARK A. & MARILYN J. /
EDWARDS
INSTR. / 101110334
/
PLAT.- D.B. 423, PG 418
TAX No. 85.04-2-26
p8'
ZB„
2g
/ 00
/
N50'42'20"E
24.73'
/
PROPfRIY OF
/
Sri PPE` ROD
�• �'
Ii�
va
V y�, o
tip/ ti�
INS7RUMENT No. 101114090
' /
c
^,T
/Al
`\\
PROPfRIY OF
/
VIRGINIA
A. POWEL
INS7RUMENT No. 101114090
' /
INSTRUMENT No. 200910958
PLAT- D.B. 326. PG. 63
_
I
� I
I
TAX No. 95.02-1-35
20'X20'
DRAINAGE
EASEMENT
PROPER rY OF
CHARLES F. & ANNA PAULEY
FAGGART
D.B. 1599, PG. 804
PLAT D.B. 4J5, PG. 20
TAX No. 95.02-1-34
EXHIBIT r A "
R.
TO BEA CQUIRED SHOWING
AREA= 1, 570.72S.F, 0.0361 Ac. RIGHT-OF-WAY BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
MARK W. & BETH Z. TAMARO
ROANOKE COUNTY TAX MAP PARCEL #95.02-01-12.06
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: I"= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
AGREEMENT GRANTING
PERPETUAL RIGHT OF
WAY TO ADJOINING
PROPER 17ES RECORDED IN
D.B. 1143 PC. 50 \
D.B 1360 PG. 694 I
D.B. 440 PG. 485 (MAP).
N 50'42'20" F
PROPERTY OF
MARK W. & BETH Z.
TAMARO
D.B. 17, 7. PG. 583
P.B. 19, PC. 44
TAX No. 95.02-1-12.06
VARIABLE WIDTH
TEMPORARY CONSTRUCTION
EASEMENT
PROPERTY OF
DAVID B. TRAIL
0.8. 1405, PG. 5
PLAT. D.B. 364, PG. 79
TAX No. 95.02-1-33
I STORY SLATE y
SHINGLE SEED _
APARTMENT OVER
GARAGE
PROPERTY OF
STEVE D. & MICHELLE LYNN
CONNER
O.B. 1419, PC. 398
PLAT.- D.B. 1429, PG. 401
fAX No. 95.02-1-32
PROPERTY OF
MARK A. & MARILYN J.
EDWARDS
INS TR. 1 201110334 bq.
6f
s� PLAT D.B. 423, PG. 418 9�1a e
TAX No. 85.04-2-16
f uti/
IN
8
w
20 x2O'
DRAINAGE
EASEMENT
I�
PROPERTY OF
VIRGINIA A. POWEL
INSTRUMENT No. 201214090
'
'
I
\N
UNE TABLE
LINE
TAX No. 95.02-1-35
LENGTH
1-2
8
\\�
N
_BEARING
67'11 'l I" E
25-18'
2-3
N
15'37'46"" W
95.09'
3-4
EASEMENT (D.S. 1 143 PG. 50) TO BEACQUIRED
N
02'34 28 "" W
97.77'
4-5
N
0420:32" E
98.49'
5-6
N
08'42J2 E
98.51 '
6-7
N
16'03 :32 E
127.5J'
7-8
N
54'58 28" W
25..30'
8-9
S
16'03 32" W
96.46'
9-10
S
16'03 :32 " W
47.62'
10-11
S
08'42 :32" W
101.02'
11-12
S
04'20 32 " W
100. 99 '
12-13
S
02'34 28" E
101.75'
ii—
1
S
15'38 28 " E
102. 09 '
'
'
I
\N
INSTRUMENT No. 200910958
PLAT.- O.B. 326, PC, 63
TAX No. 95.02-1-35
8
\\�
®RIGH
T-OF-WAYTOBEACQUIRED
AREA= 4, 157.48 S.F. 0.0954 AC.
PORTION OF EXISTING 50' PRESCRIPTIVE
EASEMENT (D.S. 1 143 PG. 50) TO BEACQUIRED
�v� r
AREA= 13,248.79S.F. 0.3042AC.
183.78 S. F. = 13,065. 0 1 S. F 0.2999 AC.
PROPERTY OF
CHARLES F. & ANNA PAULEY
FAGGART
._, 08, 1599, PC. 804
4 PLAT U8, 435, PC 20
` TAX No. 95.02-7-34
VARIABLE WIDTH
TEMPORARY CONSTRUCTION
EASEMENT
(Y I/7 VF n Td
SEE DETAIL BELOW
183.78 3 F
i
ung
v N 1510'15" W
40 56
nernL'e.c[
13 a
n, N 74'49'45" E
8 08
n \mac
in R=55.00' R=25.00'
L=104.21' L=32.25'
Ton =76.48' Tan=18.81'
2 D=108'33'30" D=73'54'42"
CH=SO3'34'25"E CH=N20'53'49"W
CHORD DIST.=89.31' CHORD DIST.=30.06'
PROPOSED EDGE
OF PAVEMENT EXHIBIT "A 'T
SHOWING
RIGHT—OF—WAY BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
DAVID B. TRAIL
ROANOKE COUNTY TAX MAP PARCEL #95.02-01-33
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: I"= 100' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
PROPERTY
DAVID B. TRAIL
s
D. B. 1405, PG. 5
PCA T.- D.B. 364, PG. 79
TAX No. 95.02-1-33
IPF �p9
9% '
5 j 6.
15
74 26 25 '" E
G�
� Q
� Q
Q �
I�
z
t0
PROPERTY OF
STEVE D. & MICHELLE
LYNN CONNER '
D. B. 1429, PG. 398 I
PLAT- D.B. 1429, PG. 401
TAX No, 95.02-1-32
CD
IPF BEARS CD'
N 2' 33' 31 " W m'•,
0.30' FROM CORNER
16 7.96'
S 85'14'
Z
ate,
PROPERTY OF tT�
MICHAEL W. & LINDA
CHRISTLEY
D.B. 150, PG. 1512
PLAT. D.B. 1156, PG 97 � N
TAX No. 95.02-1-J1 Wp.
CURVE DATA
11C 1 ,1
R=25.00'
L=44.01'
Ton = 30.26'
D =100'52' 00"
o' E
N 69'1 �2
N 69'14'20" E
11.00'
CH=359 04 28 E - - - �';
CHORD DIST.=38.54' SHOWING
RIGHT—OF—WAY BEING CONVEYED / /
TOQ
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
STEVE D. & MICHELLE LYNN CONNER
ROANOKE COUNTY TAX MAP PARCEL ##95.02-01-32.00
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20. 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
LINE TABLE
L INE
BEA RING
LENGTH
1-2
A
N
74 26 25 '" E
22.91'
2-3
N
09'01 37" W
302.34'
3-4
N
15'3746" W
2.66'
4-5
S
67'1 1 '1 1" W
25.22'
5-1
S
09'24 "41 "" E
30 1. 59 '
CH=359 04 28 E - - - �';
CHORD DIST.=38.54' SHOWING
RIGHT—OF—WAY BEING CONVEYED / /
TOQ
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
STEVE D. & MICHELLE LYNN CONNER
ROANOKE COUNTY TAX MAP PARCEL ##95.02-01-32.00
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20. 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
m
A
Z
l
=�
S
m�<
I
m
vZm
CH=359 04 28 E - - - �';
CHORD DIST.=38.54' SHOWING
RIGHT—OF—WAY BEING CONVEYED / /
TOQ
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
STEVE D. & MICHELLE LYNN CONNER
ROANOKE COUNTY TAX MAP PARCEL ##95.02-01-32.00
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20. 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
AGREEMENT GRANTING
PERPETUAL RIGHT OF
WAY TO ADJOINING
1
PROPERTIES RECORDED IN '•,
1-2
D.B. 1143 PC. 50
1
D.B 1360 PG. 594
1
D.B. 440 PG. 485 (MAP).
S 56'18'48" E
15.93'
3-4
PROPERTY OF
N 422543" E
STEVE D. & MICHELLE L
4-5
LYNN CONNER ,
18.75'
0.8 1429, PG 398 G� ,
1
PLAT D.B. 1429, PG. 401
Z
TAX No. 95.02-1-32
VARIABLE WIDTH
TEMPORARY CONSTRUCTION
EASEMENT
1�
16
S 85'14'12" E
IPF BEARS
N 2° 33' 31" W
0.30' FROM CORNER
PROPERTY OF
MICHAEL W. & LINDA
CHRISTLEY
O.B 1450, PG. 1512
PLAT D.B. 1156, PG. 97
TAX No. 9502-1-31
CURVE DATA
11c 1 11
R=25.00'
1
L=44.01'
Tan=30.26'
D =100'52' 00"
CH=S59'04'28"E
CHORD DIST.=38.54'
N 69'14'20" E
11.00'
PROPERTY OF
CHARLES F. & ANNA PAULEY
FAGGART
D.B. 1599. PG. BOr
PLAT O.B. 435, PG. 20
t TAX No. 95.02-1-J4
VARIABLE WIDTH
TEMPORARY CONSTRUCTION
PROPERTY OF
CAROLYN W. &
STEPHEN V. ROBBINS
WSW. # 200314731
P. B. 13 PG. 99
TAX No. 95.02-02-58.00
1.24 Ac.
0182.6J'
L INE TA HL E
L INE
BEARING
LENGTH
1-2
0Q.
N 7972 727 " E
81.58 '
2-3
S 56'18'48" E
15.93'
3-4
N 422543" E
20.24'
4-5
N 56'18'48" W
18.75'
5-6
S 8322 43 " W
14.52'
6-7
S 68'53 43 " W
a
0
U
$3122'43" E
28.28'
S 42'25'43" W
--\ 18.51'
PROPERTY OF
RAY C. &
SUSAN B. CHILDRESS /
O.B. 267 PG . 179
TAX No. 95.02-02-49.00
22.89 Ac.
0Q.
20'DRAINAGE EASEMENT TO BEACQUIRED
AREA= 1,074.15S.F. 0.0247AC.
EXHIBIT ' A "
SHOWING
20' DRAINAGE EASEMENT BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
CAROLYN W. & STEPHEN V. ROBBINS
ROANOKE COUNTY TAX MAP PARCEL #95.02-02-58.00
SITUATED ALONG BENT MOUNTAIN ROAD RTE. 221
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1 "= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
AGREEMENT GRANTING
LINE TABLE
L INE
BEARING
L EIVGTH
1-2
A
PERPETUAL RIGHT OF
2-3
N 33'41 ' 12 " E
20.00 '
3-4
N 56'18'48" W
65.98'
o
WAY TO ADJOINING
20.24'
[:.:
'" >-
'
PROPERrr of
z
PROPERTIES RECORDED IN
xt
d�°
.-'"
CHARLES
F. & ANNA PAULEY
o
D.B. 1143 PG 50
1
5:
'yl°
FAGGART
H
D.8 1360 PG. 694
1
�.{
_ - -
_ %
O.B. 1599, PC 804
PLAT. O.B. 435, PG 20
_
j
D. B. 440 PG 485 (MAP).
e;:. 1
—y,ao
TAX No. 95.02-1-J4
PROPERTY OF
•• Y `,
4::: .::::::.
s "°
1°'n
STEVE D. & MICHELLE
LYNN CONNER
D B 1429. PC. J98
O •',
i
J
PCA/,O.B. 1129, PG 101
0
TAX No. 95.0? -1-J?
\ �'�
O I l::
g
1 fi
O S O
OZ -
do
O
J
167.96'
85'14'12., E .� ..
I
lcl
Z'
�
IPF BEARS
1c• I;;;;
��
N 2. 33' 31 " W
0 30' FROM CORNER
PROPERTY Of
MICHAEL W. & LINDA
CHRISTLEY
O.B. 1450, PC 1512
PLAT D.B. 1156. PC 97
TAX No, 95.02-1-J1
CURVE DATA
"Cill
R=25.00'
L=44.01'
Tan=30.26'
D=100'52'00"
CH = S59'04'28"E
CHORD DIST.=38.54'
•• RCP _ _
24 �
N 69'14'20 E - E 0-
11.00' S3 �OF
! ,f
CAROLYN W.& y �.
STEPHEN V ROBBINS
M51R / 200J147J) V
P.B. 1J PG 99 0..�'.��._�:
TAX No. 95.02-02-5&00 ON//
rL? 2 GQ�
.24 A. a1 #6519
PROPERTY OF
�i
RAY C. & 0Pv
SUSAN S. CHILDRESS
D.B. 267 PG. 179
TAX No. 95.02-02-49.00
22.89 Ac.
®20' DRA/NAGE EASEMENT TO BEACQU/RED
AREA= 1, 350.32 S. F. 0.0310 AC.
EXHIBIT r A "
SHOWING
20' DRAINAGE EASEMENT BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
RAY C. & SUSAN B. CHILDRESS
ROANOKE COUNTY TAX MAP PARCEL #95.02-02-49.00
SITUATED ALONG OLD MILL ROAD RTE. 752
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
LINE TABLE
L INE
BEARING
L EIVGTH
1-2
S 56'18'48" E
69.05'
2-3
N 33'41 ' 12 " E
20.00 '
3-4
N 56'18'48" W
65.98'
4-1
S 42'25 43 " W
20.24'
M51R / 200J147J) V
P.B. 1J PG 99 0..�'.��._�:
TAX No. 95.02-02-5&00 ON//
rL? 2 GQ�
.24 A. a1 #6519
PROPERTY OF
�i
RAY C. & 0Pv
SUSAN S. CHILDRESS
D.B. 267 PG. 179
TAX No. 95.02-02-49.00
22.89 Ac.
®20' DRA/NAGE EASEMENT TO BEACQU/RED
AREA= 1, 350.32 S. F. 0.0310 AC.
EXHIBIT r A "
SHOWING
20' DRAINAGE EASEMENT BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
RAY C. & SUSAN B. CHILDRESS
ROANOKE COUNTY TAX MAP PARCEL #95.02-02-49.00
SITUATED ALONG OLD MILL ROAD RTE. 752
WINDSOR HILLS MAGISTERIAL DISTRICT
ROANOKE COUNTY, VIRGINIA
SCALE: 1"= 50' DATE: JANUARY 20, 2015
PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
AGREEMENT GRAN 77NC PROPERTY DE
PERPETUAL RIGHT OF MARKEDWARDSLYN J. szgo
o
or
LINE TABLE
WAY TO ADJOINING
�INSM.. / 20111034
MICHAELL WY& LINDA
LINE
BEARING
LENGTH
PROPERTIES RECORDED IN hp
,o PCA c' D.R. 42J. PC. 418
TAX
180
26 MoVN22N 60 a
° PROPERTY OF
C. &
PLAT 0.8, 1156, PC 97
TAX No. 95.02-1-31
O.B. 114JPC. 50
D IJ60 PC 694
No. 65.04-2-26
o r
9
,
' n
1-2
N08'38'28"W
30.26'
D.B 440 PG 485 (MAP).
\,
;'�' ss l✓ j
STA
2-3
N08'38'28"W
272.82'
PROPERTY OF
r
•'•r, -Fy:.-
Co - K
mA
3-4
NI5'38'28"W
95.40'
MARK W. & BETH Z.
'��
4-5
NO2'34'28"W
93.80'
TAMARO
0.8 1717, PC. 58J 10
8-5 169J'R' • m
790
5-6
N04'20'32"E
96.00'
P.B. 19,
TAX No. 95.02-2- I-71 2.06 1 11 — --��
�1 " r 156,28
opo
w v g
6-7
NO8'42'32"E
96.00'
7-8N
16'03'32"E
160.00'
PROPOSED EDGE
^- 5 S 1605'37'
_ 1Q00
\,
r o
20x2O'
8-9
S39'17'40'E
72.47
OF PAVEMENT
N50'42 20 E
49.46
DRAINAGE
'9-10
N 7361e''10-1
20.00'
EASEMENT
1
N,39'28 28 "W
46. 74'
12
I
11-12
N 16'03 32 E
95. 46
^
PROPERTY OF
01g' VIRGINIA A. POWEL
12-13
N15'03 32'E
41.52'
13
7 INSTRUMENT
No, 201114090
1J-14
N08'42 32'E
10 1. 02
1 INSTRUMENT No. 200910958
1 PLAT 0.8. 326, PG 6J
14-15
N04'20 32 E
100.99
�TAX
No. 95.01-I-35
15-16
NO2'34'28 "W
10 1. 75 '
1 \
16-17
N 15'38 28 "W
102. 09 '
6 �
17-18
N09'24 41 "W
301.59'
14
;
18-1
N74'26 25'E
45.81'
c
EXIST/NG 50' PRESCRIPT/ VE EASEMENT
PROPERTY OF
DAVID B. TRAIL :22
oq +cr.
PROPERrY OF
'�
(D. B. 1 143 PG. 50) TO BEACQU/RED
D.B 1405, PC 5
CHARLES F. & ANNA PAULEY
AREA= 44,368.095.F.
1.0186AC.
PLATD.B. 364, PC. 79
1 FAGGART
TAX No. 95,02-1-33 1 STORY
0.8 1599. P4 8o4
FRAME HOUSE
15 165}4
PLAT.' D.6 4J5, PO 20
fAX No. 95.02-1-34
PROPER
FY OF
CURVE DATA
FRED R.
MOWLES
„ct,
R=25.00'
L=44,01'
Tan = 30.26'
D=100'52'00"
CH=S59'04'28"E
CHORD DIST.=38.54'
T OVER
WAR'ARAGE '
TPF BEARS
N 9'23' 12'W
521 FROM CORNER
D.B. 1143 PG. 50
O. B 1,360 PG. 694
D.B. 440 PG. 485 (MAP.
EXHIBIT "A "
SHOWING
RIGHT-OF-WAY BEING CONVEYED
TO
BOARD OF SUPERVISORS, ROANOKE COUNTY
BY
N FRED R. MOWLES
SITUATED ALONG HARMONY LANE
WINDSOR HILLS MAGISTERIAL DISTRICT
PROPERTY of ROANOKE COUNTY, VIRGINIA
STEVE D. Be MICHELLE LYNN
CONNER SCALE: 1"= 100' DATE: SEPTEMBER 22, 2015
D.B. 1429, PC J98
PLAT. D.B. 1429, PC 401 ` PREPARED BY ROANOKE COUNTY DEPARTMENT OF COMMUNITY DEVELOPMENT
TAX No. 95.02-1-J2 R N
_$ p�
IPF BEARS
N 2' 33' 31' W
0.30' FROM CORNER \ Amo
S 5'74 2
'r4p E
or
9'
MICHAELL WY& LINDA
�X j''2' Rop�
+
°
16519
CHRISTLEY
B
O. 1450, PC 1511
180
26 MoVN22N 60 a
° PROPERTY OF
C. &
PLAT 0.8, 1156, PC 97
TAX No. 95.02-1-31
E
N
0E R
P 1 '
,
' n
RAY
SUSAN B. CHILDRESS
IPE
N j X20
rAX No 95.02-02-4900
2289 Ac.
N7472625'E
21.91'
N]4'26'25'E /'
o O
22.91'
CONCRETE &)A�
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION
CENTER ON TUESDAY, DECEMBER 8, 2015
ORDINANCE 120815-6 REPEALING ORDINANCE NO. 121989-13 AND
ADOPTING A NEW ORDINANCE REQUIRING THE FILING OF A
DISCLOSURE STATEMENT OF ECONOMIC INTERESTS AND OTHER
SPECIFIED INFORMATION PURSUANT TO SECTION 2.2-3115.A OF
THE CODE OF VIRGINIA
WHEREAS, on December 19, 1989, the Board of Supervisors of Roanoke
County, Virginia, adopted Ordinance No. 121989-13 requiring disclosure of personal
and financial interests of certain County officers, officials, and employees pursuant to
the provisions of the State and Local Government Conflict of Interests Act; and
WHEREAS, said Act has been amended by the 2014 and 2015 Virginia General
Assembly which enacted the State and Local Government Conflict of Interests Act; and
WHEREAS, this ordinance repeals and reenacts Ordinance No. 121989-13 and
adopts a new ordinance to conform with the revised State Code; and
WHEREAS, the first reading of this ordinance was held on November 10, 2015,
and the second reading of this ordinance was held on December 8, 2015
BE IT ORDAINED by the Board of Supervisors of Roanoke County, Virginia, that
Ordinance 121989-13 is hereby repealed. Further, a new ordinance requiring the filing
of a disclosure statement of economic interests and other specified information pursuant
to Section 2.2-3115.A of the Code of Virginia be adopted as follows:
1. That in addition to the members of the Board of Supervisors and the
Constitutional Officers of Roanoke County, Virginia, the following persons occupying
certain positions of trust appointed by the Board of Supervisors and such other persons
employed by the County be, and they hereby are, designated and directed to file as a
Page 1 of 4
condition of assuming office or employment or continuing in such position to file a
disclosure statement of their personal interests and such other information as is
specified on the form set forth in Section 2.2-3117 of the 1950 Code of Virginia, as
amended, and shall thereafter file such a statement semiannually on or before
December 15 for the preceding six-month period complete through the last day of
October and by June 15 for the preceding six-month period complete through the last
day of April, to -wit;
County Administrator
County Attorney
Assistant County Administrators
Director of Economic Development
Chief Financial Officer
Internal Auditor
Persons appointed to the Community Policy and Management Team (as provided in
Section 2.2-5205)
2. Members appointed by the Board of Supervisors to the following boards,
commissions, or authorities shall file, as a condition of assuming office, a disclosure
form of their personal interests, and such other information as is specified on the form
set forth in Section 2.2-3118 of the 1950 Code of Virginia, as amended, and thereafter
shall file such form annually on or before December 15:
Roanoke County Economic Development Authority
Roanoke County Planning Commission
Roanoke Regional Airport Commission
Page 2 of 4
Roanoke Valley Resource Authority
Western Virginia Water Authority
South Peak Community Development Authority
Western Virginia Regional Jail Authority
Roanoke Valley Broadband Authority
Virginia's First Regional Industrial Facility Authority
Western Virginia Regional Industrial Facilities Authority
3. In addition to any disclosure required by sub -sections 1 and 2 of this
ordinance, members of the Planning Commission, Board of Zoning Appeals, real estate
assessors, and the County Administrator shall make annual disclosures of all of their
interests in real estate located in Roanoke County. This disclosure shall include any
business in which such persons own an interest, or from which income is received, if the
primary purpose of the business is to own, develop or derive compensation through the
sale, exchange or development of real estate in the county. Such disclosure shall be
filed as a condition to assuming office or employment, and thereafter shall be filed
annually on or before December 15.
4. That the Clerk of the Board of Supervisors shall cause the forms
hereinabove mentioned to be distributed to the designated individuals at least twenty
(20) days prior to the filing deadline. Such disclosure forms shall be filed and
maintained as public records for five (5) years in the office of the Clerk of the Board of
Supervisors of Roanoke County. Such forms shall be made public no later than six (6)
weeks after filing.
5. The effective date of this ordinance shall be January 1, 2016.
Page 3 of 4
On motion of Supervisor Peters to adopt the ordinance, and carried by the
following recorded vote:
AYES: Supervisors Moore, Bedrosian, Church, McNamara, Peters
NAYS: None
A Q011PY TESTE:
Deborah C. Jacks'
Chief Deputy Clerk to a Board of Supervisors
cc: Ruth Ellen Kuhnel, County Attorney
Page 4 of 4
ACTION NO. A -120815-7.a
ITEM NO. K-2
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:
December 8, 2015
Confirmation of appointments to the Library Board (by District),
Roanoke Valley Resource Authority (at -Large) and Western
Virginia Regional Jail Authority (at Large)
Deborah C. Jacks
Chief Deputy Clerk to the Board
Thomas C. Gates
County Administrator
COUNTY ADMINISTRATOR'S COMMENTS:
SUMMARY OF INFORMATION:
Library Board (appointed by District):
Supervisor Joseph B. "Butch" Church has recommended the reappointment of Diana
Beamer to serve the Catawba Magisterial District for an additional four (4) year term, which
will expire on December 31, 2019.
Roanoke Valley Resource Authority (at -Large):
It is the consensus of the Board of Supervisors to reappoint Anne Marie Green to serve an
additional four-year term, which will expire on December 31, 2019.
Western Virginia Regional Jail Authority:
It is the consensus of the Board of Supervisors to reappoint the following to an additional
one (1) -year term to expire December 31, 2016:
Rebecca Owens as the Administrative Official
Daniel R. O'Donnell as the Alternate Administrative Official
R. Eric Orange as the Sheriff appointment
Page 1 of 2
VOTE:
Supervisor Church moved to approve the appointments.
Motion approved.
cc: Jodi A. Bishop, Clerk
Diana Rosapepe, Director of Library Services
Dan Miles, CEO, Roanoke Valley Resource Authority
Page 2 of 2
Yes
No
Absent
Ms. Moore
®
❑
❑
Mr. Bedrosian
®
❑
❑
Mr. Church
®
❑
❑
Mr. McNamara
®
❑
❑
Mr. Peters
®
❑
❑
cc: Jodi A. Bishop, Clerk
Diana Rosapepe, Director of Library Services
Dan Miles, CEO, Roanoke Valley Resource Authority
Page 2 of 2
ACTION NO. A -120815-7.b
ITEM NO. K-3
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY. VIRGINIA HELD AT THE ROANOKE COUNTY ADMINISTRATION CENTER
MEETING DATE: December 8, 2015
AGENDA ITEM: Request for ratification of appointment of representative to the
Roanoke County Community Policy and Management Team
(CPMT)
SUBMITTED BY: Deborah C. Jacks
Deputy Clerk to the Board
APPROVED BY: Thomas C. Gates
County Administrator
COUNTY ADMINISTRATOR'S COMMENTS:
SUMMARY OF INFORMATION:
In accordance with the Bylaws of the CPMT, all designees shall be ratified by the Board of
Supervisors.
Sgt. Matze was the alternate Police Department appointee to this committee and he retired
effective November 1, 2015. Accordingly, Chief Howard B. Hall has recommended the
appointment of Sgt. Patrick Pascoe as the alternate.
STAFF RECOMMENDATION:
Staff recommends the ratification of the appointment of Sgt. Pascoe as the alternate Police
Department representative to this committee.
VOTE:
Supervisor Church moved to approve the appointment.
Motion approved.
Page 1 of 2
cc: Jessica Webb, CSA Coordinator
Patrick Pascoe, Sergeant
Page 2 of 2
Yes
No
Absent
Ms. Moore
®
❑
❑
Mr. Bedrosian
®
❑
❑
Mr. Church
®
❑
❑
Mr. McNamara
®
❑
❑
Mr. Peters
®
❑
❑
cc: Jessica Webb, CSA Coordinator
Patrick Pascoe, Sergeant
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, DECEMBER 8, 2015
RESOLUTION 120815-7 APPROVING AND CONCURRING IN CERTAIN
ITEMS SET FORTH ON THE BOARD OF SUPERVISORS AGENDA FOR
THIS DATE DESIGNATED AS ITEM K- 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 December 8,
2015, designated as Item K - Consent Agenda be, and hereby is, approved and concurred
in as to each item separately set forth in said section designated Items 1 through 5
inclusive, as follows:
1. Approval of minutes — October 13, 2015
2. Confirmation of appointments to the Library Board (by District), Roanoke Valley
Resource Authority (at -Large) and Western Virginia Regional Jail Authority (at
Large)
3. Confirmation of appointment to the Community Policy and Management Team
(CPMT)
4. Resolution accepting three (3) parcels of Harmony Lane, Windsor Magisterial
District, into the Virginia Department of Transportation Secondary Road System
5. Request to update the budget calendar for fiscal year 2016-2017
On motion of Supervisor Church to adopt the resolution, and carried by the following
recorded vote:
AYES: Supervisors Moore, Bedrosian, C,shurch, McNamara, Peters
NAYS: None
UVX
Deborah C. JaclFs%
Chief Deputy Clerl� the Board of Supervisors
Page 1 of 1
AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF ROANOKE
COUNTY, VIRGINIA, HELD AT THE ROANOKE COUNTY ADMINISTRATION
CENTER ON TUESDAY, DECEMBER 8, 2015
RESOLUTION 120815-7.c ACCEPTTING THREE (3) PARCELS OF
HARMONY LANE, WINDSOR MAGISTERIAL DISTRICT, INTO THE
VIRGINIA DEPARTMENT OF TRANSPORTATION SECONDARY ROAD
SYSTEM
WHEREAS, the street described below currently serves at least three (3) families
and was established prior to July 1, 1992, at which time it was used by motor vehicles
as a public access; and
WHEREAS, the County has determined its subdivision ordinance satisfies
subsection B of §33.1-72.1, Code of Virginia, and is therefore eligible to make qualifying
additions to the secondary system of state highways maintained by the Virginia
Department of Transportation and fund necessary improvements as set out therein,
except as otherwise prohibited by subsection B of §33.1-72.2, Code of Virginia; and
WHEREAS, after examining the ownership of all property abutting this street,
including the deeds and related plats, this Board finds no restriction on the use of public
funds for improving of the road; and
WHEREAS, after examining the ownership of all property abutting this street, this
Board finds that speculative interest does not exist; and
WHEREAS, this Board has identified immediately available funding to make
improvements required to qualify the street for addition to the aforesaid secondary
system of state highways, based on the Department's cost estimate of $ 219,531.40.
NOW, THEREFORE, BE IT RESOLVED, pursuant to §33.1-72.1, Code of
Virginia, this Board requests the following street be added to the secondary system of
state highways maintained by the Virginia Department of Transportation and hereby
Page 1 of 3
guarantees the right-of-way of the street to be clear, unencumbered and unrestricted,
which right of way guarantee shall including any necessary easements required for cuts,
fills, and drainage:
Name of
Subdivision: Map of Survey Lewis A. Mowles
Name of
Street: Harmony Lane
From: Bent Mountain Road, Rte. 221
To: Proposed cul-de-sac Length: 0.35 miles
Guaranteed
Right -of -Way
Width: 50 feet + (R/IV Width Varies)
Right of Way or
Instrument Instrument #: 201109122 - 201109135 (3 Deeds Total)
Reference
and Date Recorded: 09/20/2011
BE IT FURTHER RESOLVED, this Board requests the Virginia Department of
Transportation to improve said street to the prescribed minimum standards, funding said
improvements with the following funds;
Source of Funds
Amount
Roanoke County Secondary Six Year State Funds
$ 219,531.19
BE IT FURTHER RESOLVED, this Board agrees to reimburse, within 45 -days of
receiving an invoice, all costs that the Virginia Department of Transportation incurs to
relocate existing utilities within the right of way that are discovered during the course of
and in conflict with the construction, drawing such funds from resources other than
those administered by the Department; and
Page 2 of 3
BE IT FURTHER RESOLVED, this Board agrees to reimburse, within forty-five
(45) -days of receiving an invoice, all costs that the Virginia Department of
Transportation incurs in the construction of necessary improvements to the road that
are over and above the estimated cost of improvements or to otherwise identify an
eligible source of funds administered by the Department to cover such costs; and
BE IT FINALLY RESOLVED, that a certified copy of this resolution be forwarded
to the Residency Administrator of the Virginia Department of Transportation.
On motion of Supervisor Church to adopt the resolution, and carried by the
following recorded vote:
AYES: Supervisors Moore, Bedrosian, Church, McNamara, Peters
NAYS: None
A COPY TESTE:
Debbrah C. Jacks/4 /
Chief Deputy Clefk the Board of Supervisors
cc: Brian Epperly, Transportation Engineer
Ruth Ellen Kuhnel, County Attorney
Virginia Department of Transportation
Page 3 of 3
ACTION NO. A -120815-7.d
ITEM NO. K-5
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:
December 8, 2015
Request to update the budget calendar for fiscal year 2016-
2017
Christopher Bever
Director of the Office of Management and Budget
Thomas C. Gates
County Administrator
COUNTY ADMINISTRATOR'S COMMENTS:
SUMMARY OF INFORMATION:
Planning for the fiscal year 2016-2017 budget is underway. Attachment A is the budget
calendar for fiscal year 2016-2017. It reflects a change in the presentation of the County
Administrator's Recommended Capital Budget and Capital Improvement Program (CIP)
from January 12, 2016 to January 26, 2016. Additionally, a Special Session (if required)
has been added for January 19, 2016.
STAFF RECOMMENDATON:
Recommend approval of the amended fiscal year 2016-2017 budget calendar.
VOTE:
Supervisor Church moved to approve the budget calendar
Motion approved.
Page 1 of 2
Cc: Chris Bever, Director of Management and Budget
Page 2 of 2
Yes
No
Absent
Ms. Moore
®
❑
❑
Mr. Bedrosian
®
❑
❑
Mr. Church
®
❑
❑
Mr. McNamara
®
❑
❑
Mr. Peters
®
❑
❑
Cc: Chris Bever, Director of Management and Budget
Page 2 of 2
ATTACHMENT A
Board of Supervisors Fiscal Year 2016-2017 Budget Calendar
10/13 Work Session — Budget
10/27 Work Session — Budget
Work Session — First Quarter Update FY16 Revenue and Expenditures
11/10 Work Session — Budget
11/17 Special Session: Work Session — Budget
12/08 Work Session — Budget
Briefing to the Board on Real Estate Assessments
1/12 Work Session — Budget
1/19 Special Session: (If Needed)
1/26 Presentation - County Administrator's Recommended Capital Budget and Capital Improvement Program
(CIP)
1/26 Work Session — Mid -Year Update FY16 Revenue and Expenditures
2/9 Work Session — Budget
Work Session — Budget
2/16 Special Session: (If Needed)
2/23 Work Session — Budget
Work Session — Budget
Public Hearing on Effective Tax Rate
3/8 Presentation - County Administrator Recommended FY17 Operating Budget
3/22 Work Session — Budget
3/22 Budget Public Hearing
Resolution to Establish Maximum Tax Rate
4/12 Work Session — Budget
Work Session — 3rd Quarter Update FY 16 Revenue and Expenditures
Presentation—Airport Commission presents FY17 Budget
Resolution to Adopt the FY 17 Tax Rate
4/26 Work Session — Budget
Presentation — RCPS (tentative), RVRA, and RVTV3 present FY17 Budgets
5/10 15Y Reading of Ordinance to Appropriate Funds FY17 Operating and Capital Budget
5/24 Resolution to Adopt FY17 Operating and Capital Budget
2nd Reading of Ordinance to Appropriate Funds FY17 Operating and Capital Budget