Loading...
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