Loading...
7/27/1976 - Regular 7-27-76 238 Salem-Roanoke Valley Salem, Virginia July 27, 1976 7:00 P. M. Civic Center The Board of County Supervisors of Roanoke County, Virginia, met this I day in open session at the Salem-Roanoke Valley Civic Center in Salem, Virginia, this being the fourth Tuesday and the second regular meeting of the month. MEMBERS PRESENT: Chairman May W. Johrson, Vice-Chairman E. Deal Tompkins, R. Wayne Compton, C. Lawrence Dodson and Robert E. Myers. Chairman Johnson called the meeting to order at 7:05 p.m. and recognized Rev. James V. Defoe, Melrose Baptist Church, who offered the invocation. The Pledge of Allegiance to the flag was given in unison. IN RE: APPROVAL OF MINUTES On the motion of Supervisor Tompkins and the unanimous voice vote of the members present, the minutes of the regular meeting held June 22, 1976 and I the minutes of the special meeting held July 13, 1976 on amendments to CATV franchise ordinances were this date approved as spread. IN RE: APPLICATION OF WILLIAM E. MILLNER FOR A SPECIAL * EXCEPTION TO PARK A MOBILE HOME ON A 58.2-ACRE * TRACT LOCATED ON A PRIVATE DRIVE FROM FRANKLIN * APPROVED COUNTY ROUTE 852, 800 FEET NORTH OF FRANKLIN COUNTY * ROUTE 613 IN THE WRIGHT AREA, CAVE SPRING DISTRICT. * Supervisor Myers moved that the application of William E. Millner be approved subject to the provisions of the County Zoning Ordinance as it pertains to mobile homes. The motion was adopted by the following recorded vote. AYES: Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None I ABSENT: Mr. Compton Mr. and Mrs. Millner were present at the hearing. There was no opposition. At this point during the meeting, Supervisor Compton arrived. 7-27-76 '~~3 9 IN RE: PETITION OF FRALIN AND WALDRON, INC. FOR REZONING TWO ADJOINING PARCELS OF LAND CONTAINING APPROXIMATELY 14-ACRES, LOCATED AT THE SOUTHWEST CORNER OF KEAGY ROAD AND ROUTE 419, ADJACENT TO THE CITY OF SALEM FROM R-l TO B-1 WITH THE EXCEPTION OF A 50 FOOT WIDE STRIP ALONG THE SOUTH AND WEST PROPERTY LINES, WHICH IS TO REMAIN R-l SO THAT AN OFFICE BUILDING MAY BE CONSTRUCTED THEREON * * * * * * * * * * APPROVED The petition of Fralin and Waldron, Inc. was presented by Mr. Elbert I Waldron. Mr. Waldron explained that they propose to construct a two-story office building and further advised that his firm had previously met with citizens who live in the immediate area and presented their proposal. Mr. WaldroI proposed that a 50-foot wide buffer, which would remain R-l, on the south and west side property lines be retained. It is proposed to develop on approximately 4 1/2 acres of the site with the remaining approximate 9 acres to be left undisturbed and/or landscaped. The hours of business would generally be from 8:30 a.m. to 4:30 p.m. He stated that sufficient right of way along Keagy Road for additional street widening would also be donated to the Highway Department. Mr. Waldron verbally agreed that in the event the project is not followed through, the petitioners would request the Board of County Supervisors to rezone I the property back to it's original R-l zoning. No one appeared in opposition to the request. This concluded the public hearing and the order was adopted. REZONING TWO(2) PARCELS LOCATED AT INTERSECTION OF THE SOUTH SIDE OF KEAGY ROAD AND WESTERLY SIDE OF VA. RT. 419 * * * * FINAL ORDER NOW, THEREFORE, BE IT RESOLVED and ORDERED that at this meeting of the Board of Supervisors of Roanoke County, Virginia, held on the 27th day of July, 1976, the said Roanoke County Zoning Ordinance be, and the same is hereby amended so as to reclassify the hereinafter described property from Residential District R-1 to Business District B-1, which property is described Situated in the County of Roanoke, Virginia: I as follows, to-wit: PARCEL 1: BEGINNING at a point on the south side of Keagy Road (Va. Sec. 685, corner to property of Hull; thence with the south right of way line of Keagy Road, N. 69 deg. 50' 15" E. 116.48 feet to a concrete highway monument; thence with a curve to the right whose radius is 303.41 feet, the chord of which bears N. 77 deg. 30' 30" E. 80.95 I I II AYES: NAYS: 7-27-76 !) Ll '1 ~ - feet, an arc distance of 81.20 feet to a concrete highway monument, marking intersection of the south line of Keagy Road and the west line of Va. Rt. No. 419; thence with the west right of way line of Rt. 419, S. 30 deg. 00' E. 79.62 feet to a concrete highway monument:;.thence continuing with the west right of way of Rt. 419, S. 7 deg. 43' W. 663.32 feet to a point; thence leaving Route 419, and with the line of the Hull property, N. 12 deg. 37' 17" W., passing an iron on line at 641 feet, a total distance of 678.80 feet to the point of BEGINNING, and containing 1.98 acres, and being shown on a plat made by T. P. Parker, S.C.E., dated November 18, 1968, a copy of which is recorded in Deed Book 866, page 293, in the Clerk's Office of the Circuit Court for the County of Roanoke, Virginia. PARCEL 2: BEGINNING at corner 1 in the centerline of Va. Highway Rt. 685 (30 ft. wide), at the northwest corner of the property of H. G. Gwyn, formerly J. C. Furrow; thence leaving the center- line of Va. Highway Rt. 685, and with the west line of the aforesaid Gwyn property, S. 10 deg. 56' E., passing an iron pin on line at 15.11 feet, in all 745.57 feet to an iron pin at corner 2, at the northwesterly corner of Lot 1, Block 1, Map of Medmont Lake of record in Clerk's Office of the Circuit Court of Roanoke County, Virginia, in Plat Book 3, page 221; thence with the westerly line of Lot 1, S. 10 deg. 47' 50" E. 335.91 feet to an iron pin at corner 3; thence with the northerly line of Block 3, Map of Section 2, Southdowns, of record in the Clerk's Office of the Circuit Court of Roanoke County, in Plat Book 3, page 222, N. 71 deg. 37' 30" W. 509.71 feet to corner 4; thence continuing with the northerly line of Block 3, Section 2, Southdowns, N. 84 deg. 14' W. 202.67 feet to an old iron pin at corner 5; thence with the northerly line of J. F. Hunter property, N. 84 deg. 51' 40" W. 56.43 feet to an iron pin at corner 6; thence with the easterly line of the John H. Philpott and wife 3.5286 acre tract, formerly Samuel L. Philpott, and wife property, N. 5 deg. 00' W., passing an old iron pin on line at 667.73 feet, in all 684.31 feet to corner 7, in the center- line of Va. Highway Rt. 685; thence with the centerline of same, the following three courses and distances; N. 72 deg. 47' 20" E. 100.88 feet, to corner 8; thence N. 71 deg. 45' E. 400.02 feet to corner 9; thence N. 72 deg. 03' E. 126.83 feet to the place of BEGINNING, and containing a gross area of 13.07 acres, more or less, and excluding 0.22 acre, more or less, in one-half of Va. Highway Rt. 685, and containing a net area of 12.85 acres, LESS AND EXCEPT that portion of said property conveyed for Va. Rt. 419, now containing a net area of 11.91 acres; LESS AND EXCEPT from the above two parcels, a 50 ft. strip along the southern and western boudaries of the hereinabove described property.; and it is, accordingly, so RESOLVED and ORDERED. Adopted on motion of Supervisor Dodson and the following recorded vote: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson None tit 7-27-76 IN RE: ITEMS TO BE REFERRED TO THE PLANNING COMMISSION On the motion of Supervisor Tompkins and the unanimous voice vote of the Board, the following petition was this date received, filed, and referred to the Planning Commission for recommendation: Petition of Bobby B. Twine for rezoning of a .40-acre tract located on the north side of State Route 778 in the vicinity of the County's Dixie Caverns landfill, Catawba District, from M-2 to R-3 in order that the existing multi-family dwelling will be in conformance with the County Zoning Ordinance. I IN RE: DEPARTMENTAL ACTIVITIES REPORTS - JUNE, 1976 The departmental activities reports for the month of June, 1976 submitted by the County Executive were for information of the Supervisors and are filed with the minutes of this meeting. IN RE: RESOLUTION NO. 1562 APPROVING AND AUTHORIZING THE COUNTY"S PARTICIPATION IN THE CREATION OF A REGIONAL SYSTEM OF INTELLIGENCE TERMINALS TO STORE AND MAKE AVAILABLE DATA ON OUTSTANDING WARRANTS AND CAPIAS: ROANOKE COUNTY'S SHARE OF THE COST OF SAID PROGRAM, IN THE AMOUNT OF $348.00, TO BE FUNDED OUT OF THE CURRENT SHERIFF'S DEPT. BUDGET WHEREAS, the City of Roanoke, the City of Salem, the Town of Vinton, I and Roanoke County have consolidated efforts in an attempt to create a regional system of intelligence terminals to store and make available data on outstanding warrants and capias to all said jurisdictions; and WHEREAS, the City of Roanoke has been advised that it is eligible to receive a grant from the Virginia Council on Criminal Justice providing for the creation of said system; the local cost of said grant amounting to $1,392, with Roanoke County's share being $348, which funds are available in the curren budget of the Sheriff's Department; and WHEREAS, the Board of County Supervisors desires to authorize the partici- pation in said program in order to provide for better law enforcement in the Roanoke Valley. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of I Roanoke County that said Board hereby approved and authorizes the County's participation in the Creation of a regional system of intelligence terminals to store and make available data on outstanding warrants and capias; Roanoke County's share of the cost of said program, in the amount of $348, to be funded out of the current Sheriff's Department budget. The foregoing resolution was adopted on motion of Supervisor Tompkins and the following recorded vote: 7-27-76 AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: i" None IN RE: PROPOSED BOND REFERENDUM I The report submitted by the County Executive on the proposed bond referendum was for information of the Supervisors, the public and especially the news media. The County Executive clarified several misleading statements made by the press in regard to the upcoming bond referendum and emphasized that the Board of County Supervisors will have the final say in whatever method of financing is established for retiring the debt from any bonds authorized by County voters. A full copy of the report is filed with the minutes of this meeting. IN RE: AMENDMENT TO GENERAL APPROPRIATION RESOLUTION NO. 1563- REGIONAL SOLID WASTE MANAGEMENT BOARD - REQUEST FOR PROPORTIONAL CONTRIBUTION EXPENDITURES ADDITION I 6-03l9a - Capital Outlay 601 - Improvements - Regional Landfill: An additional appropriation of $41,005 is hereby made from the General Operating Fund for the period ending June 30, 1977, for the function and purpose hereinabove indicated. REVENUES - ADDITION 5-03090 -,Transfer from Other Funds 1110 - Transfer from Revenue Sharing Fund: An additional estimate of $41,005 is hereby made to the General Operating Fund for the period ending June 30, 1977, for the function and purpose hereinabove indicated. A copy of Resolution NO. 1563 is filed with the minutes of this meeting. Approved on motion of Supervisor Tompkins and the following recorded vote. AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins and Mrs. Johnson NAYS: None I IN RE: RESOLUTION NO. 1564 REGARDING THE ACQUISITION OF A PRIVATE WATER COMPANY WHEREAS, the Board of County Supervisors of Roanoke County has heretofore acquired the assets of the water system of the Roanoke County Public Service Authority and has further indicated its intention to create a County-wide water system; and WHEREAS, the Roanoke County Public Service Authority, as of the date of said acquisition by the Board of County Supervisors of Roanoke County, had 43 7-27-76 commenced a condemnation proceeding, which case was heard on July 12, 1976, with the result being the vesting of fee simple title to the real estate and the water system of the Tinker Knoll Water Company in the Roanoke County Public Service Authority for the sum awarded by the Commissioners of $5,830.00 plus costs; and WHEREAS, the Board of County Supervisors desires to purchase said real I estate and water system and thereafter incorporate said system into the County' overall system. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby authorizes and directs the acquisition, in the name of the Board of County Supervisors of Roanoke County of the real estate and water system of the Tinker Knoll Water Company, the acquisition pric of the aforesaid property being $5,955.00, which sum includes the costs of the condemnation proceeding. BE IT FURTHER RESOLVED pursuant to the provisions of Section 15.1-285 of the 1950 Code of Virginia, as amended, that the Judge of the Circuit Court of Roanoke County be requested to appoint a competent and discreet attorney at law to examine the title to said real estate and further that under the pro- I visions of Section 15.1-286 of said Code that the County Attorney be required to approve the deed to said real estate when the same is prepared and that William F. Clark, County Executive, be and he is hereby authorized, empowered and directed to accept said deed on behalf of the County, when title to said property has been examined and the deed for the same has been approved by the County Attorney. BE IT FINALLY RESOLVED that the County Attorney is directed to forthwith deliver a copy of this resolution to the Judge of the Circuit Court of Roanoke County. The foregoing resolution was adopted on motion of Supervisor Myers and the following recorded vote. NAYS: None I AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson IN RE: RESOLUTION NO. 1565 REGARDING THE PURCHASE OF A PRIVATE WATER COMPANY WHEREAS, the Board of County Supervisors of Roanoke County has heretofore acquired the assets of the water system of the Roanoke County Public Service 7-27-76 I Authority and has further indicated its intention to create a County-wide water system; and WHEREAS, the owners of said property have expressed a desire that the procedure hereinafter approved by the Goard of County Supervisors be used in the acquisition of said property, in which the Board concurs; and WHEREAS, the Board of County Supervisors desires to purchase the stock of Castle Rock Water Company, Inc. and thereafter incorporate said system into the County's overall system. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby authorizes and directs the acquisition, in the name of the Board of County Supervisors of Roanoke County of one hundred percent of the Stock of Castle Rock Water Company, Inc., the acquisition price of the aforesaid stock being $307,141.00, upon the terms and conditions con- tained in a contract dated July 26, 1976, which contract the Chairman and Clerk are hereby authorized to execute on behalf of this Board. BE IT FURTHER RESOLVED that upon acquisition of said stock, the Board of County Supervisors of Roanoke County, as sole stockholder of said corporation, authorizes and directs the conveyance of all assets of said corporation, to the Board of County Supervisors of Roanoke County, and upon recordation of said conveyance, the Board of County Supervisors authorizes and directs that the necessary steps be taken to dissolve Castle Rock Water Company, Inc. BE IT FURTHER RESOLVED pursuant to the provisions of Section 15.1-285 of the Code of Virginia, as amended, that the Judge of the Circuit Court of Roanoke County be requested to appoint a competent and discreet attorney at law to examine the title to said real estate and further that under the provisions of Section 15.1-286 of said Code that the County Attorney be required to approve the deeds to said real estate when the same are prepared and that William F. Clark, County Executive, be and he is hereby authorized, empowered and directed to accept said deeds on behalf of the County, when title to said property has been examined and the deeds for the same have been approved by the County Attorney. BE IT FINALLY RESOLVED that the County Attorney is directed to forthwith deliver a copy of this resolution to the Judge of the Circuit Court of Roanoke County. I I 245 7-27-76 The foregoing resolution was adopted on motion of Supervisor Myers and the following recorded vote. AYES: NAYS: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson None IN RE: PURCHASE OF PRIVATE WATER COMPANY I On the motion of Supervisor Tompkins and the unanimous voice vote of the Board, the County Executive was this date authorized to vote a proxy for the stockholders of Castle Rock Water Company, Inc. to elect Supervisor Robert E. Myers as President of Castle Rock Water Company, Inc. On the motion of Supervisor Dodson and the unanimous voice vote of the Board, the County Executive was this date authorized to vote a proxy for the stockholders of Castle Rock Water Company, Inc. to elect Supervisor E. Deal Tompkins as Secretary-Treasurer of Castle Rock Water Company, Inc. IN RE: CONTAINERIZED REFUSE COLLECTION - BENT MOUNTAIN AREA County Executive William F. Clark advised the Supervisors that the County solicited opinions from residents of the Bent Mountain area in order to ascertain citizen acceptance of the containerized refuse collection experiment which has been conducted in the Bent Mountain area during the past nine months. He further advised that over 90% of the residents favored this system of refuse collection and he recommended continuance of this type of service ~ntil such time as other methods are submitted for the Board's consideration. Supervisor Myers suggested direct pick-up of the County's containers instead of employing Cycle Systems, Inc. and requested that the staff investigate the feasibility of using County trucks and containers, since this present system shows a deficity operation. The County Executive advised that a staff study on special tax districts, which involves consider- ation of differential services and taxes, is being prepared and will be forwarded to the Board for consideration upon completion. A full copy of the County Executive's report on containerized refuse collection for the Bent Mountain area is filed with the minutes of this meeting. Supervisor Tompkins moved that the Board concur with the recommen- dation of the County Executive to continue containerized refuse collection I I 7-27-76 '246 in the Bent Mountain area until the existing agreement with Cycle Systems, Inc. expires. The motion was adopted by the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson I NAYS: None IN RE: COMMITTEE TO STUDY REDUCED RATES FOR REFUSE COLLECTION SERVICE Supervisors Dodson and Myers raised the question of increased rates for refuse collection service and the elimination of the twice-monthly service brought about by the adoption of ordinance in June, 1976. Both advised the Board they had received a considerable number of calls from County residents on the subject. Supervisor Myers suggested using a method whereby the elderly and lower income County residents who qualified would pay reduced rates for refuse collection service on a monthly basis, if necessary. The County Executive advised that approximately 5% of the County's garbage customers were receiving the bi-monthly service at the time it was I discontinued. He further advised that weekly customers had been subsidizing the other due to this arrangement. It was hoped that the ordinance eliminating bi-monthly service would bring about a more unified method of refuse collection in the County. Chairman Johnson appointed a committee consisting of herself, Supervisors Dodson and Myers, the County Executive, County Attorney, County Engineer and County Planner to investigate and study reduced rates of refuse collection service for the elderly and lower income County residents and report back to the Board its recommendations. IN RE: RESOLUTION NO. 1566 APPROVING THE EXCHANGE OF SCHOOL BOARD PROPERTY. WHEREAS, the Roanoke County School Board, at its meeting held on June I 10, approved the exchange of a small parcel of land at the Cave Spring Elementary School in order to provide an adequate area for a walk-way for students attending said school; and WHEREAS, said School Board has requested the unanimous approval of this Board to said exchange as required by law. NOW THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby approves the conveyance of Parcel D as shown on a plat prepared by T. P. Parker & Son dated February 25, 1976, by the 2'~7 7-27-76 School Board to Orbie D. Eaton in exchange for Mr. Eaton's conveyance to the School Board of Parcel C as shown on said plat. The foregoing resolution was adopted on motion of Supervisor Tompkins and the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None I The reports submitted by the County Attorney in regard to transfer of water system and redistricting were for information of the Supervisors and are filed with the minutes of this meeting. The reports submitted by the Director of Finance in regard to AccountE paid and the Financial Statement for June, 1976, were for information of the Supervisors and are filed with the minutes of this meeting. IN RE: TRANSFER OF FUNDS Supervisor Compton suggested that the Board be advised of unexpended The County Executive advised that any request by County departments I funds and transfer of funds within County departments. for transfer of money is reviwed and kept to a minimum and must be approved by the County Executive. He further advised that transfers occur only within a given department and are authorized to cover a deficit in another line item. No action was taken on the matter. IN RE: RESOLUTION NO. 1567 APPROVING THE EMERGENCY PURCHASE OF AUTOMOBILE TIRES vlliEREAS, the Purchasing Division, on July 16, 1976, issued an emergency purchase order providing for the purchase of fifty (50) tires for use by the Sheriff's Department, said tires costing $2,090.50; and WHEREAS, the Board of County Supervisors of Roanoke County I determines that an emergency existed in order that said purchase may be made without the necessity of formal bidding; and WHEREAS, said Board desires to approve the purchase of said tires. NOW, THEREFORE, BE IT RESOLVED, by the Board of County Supervisors of Roanoke County, that said Board hereby ratifies and approves the emergency 7-27-76 248 purchase of fifty (50) HR-78 x 15 tires from Brad Reagan Incorporated, in the amount of $2,090.50; and tires to be used by the Sheriff's Department of Roanoke County. The foregoing resolution was adopted on motion of Supervisor Myers and the following recorded vote: I AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None IN RE: RESOLUTION NO. 1568 ACCEPTING A PROPOSAL FOR PROVIDING THE SERVICE OF FINANCIAL ADVISOR FOR THE SALE OF PUBLIC UTILITY BONDS WHEREAS, the Board of County Supervisors has heretofore authorized the Finance Director to receive proposals from financial advisors which would provide for financial services in the sale of public utility bonds by the County; and WHEREAS, four proposals for providing said service have been received by the Finance Director and the Finance Director has, in report to the Board dated July 27, 1976, recommended the acceptance of a proposal from Horner, I Barksdale and Company; and WHEREAS, the Board of County Supervisors is of the opinion that employment of said firm will be of assistance in the sale of public utility bonds by the County and is of opinion that the recommendation of the Director of Finance should be approved. NOW THEREFORE, BE IS RESOLVED BY THE BOARD OF COUNTY SUPERVISORS OF ROANOKE COUNTY, that said Board hereby approves the employment of Horner, Barksdale and Company of Lynchburg, Virginia, to serve as financial advisors for the County of Roanoke in the :$ale and delivery of public utility bonds in an amount not to exceed $14,800,000, upon certain terms and conditions as con- tained in the proposal of said firm submitted to the Director of Finance under date of July 14, 1976, said firm to be compensated at a fee of one-tenth of 1% I of the principal of the bonds sold. BE IT FURTHER RESOLVED that the County Executive be, and he is hereby authorized and directed to execute an agreement to be prepared by the County Attorney and to include all of the provisions contained in the proposal by said firm. 7-27-76 2~9 The foregoing resolution was adopted on motion of Supervisor Tompkins and the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, }1rs. Johnson NAYS: None IN RE: RESOLUTION NO. 1569 APPROVING THE APPOINTMENT OF A JAIL PHYSICIAN I WHEREAS, THE County has heretofore entered into an agreement with Boulevard Clinic, Inc., whereby said Clinic agreed to provide medical care and treatment for prisoners confined in the Roanoke County Jail; and WHEREAS, Boulevard Clinic, Inc., has agreed to extend the current contract through June 30, 1977 and the Board concurs that said agreement should be extended for said period. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County, that the agreement with Boulevard Clinic, Inc., wherein said Clinic agrees to provide medical care and treatment for prisoners confined in the Roanoke County Jail, be and the same is hereby extended for a period running through June 30, 1977, upon the same terms and conditions as contained in the I original agreement. The foregoing resolution was adopted on motion of Supervisor Tompkins and the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None IN RE: RESOLUTION NO. 1570 AMENDING THE FISCAL AGENT AGREEMENT WITH UNITED VIRGINIA BANK WHEREAS, the Board of County Supervisors has heretofore entered into an agreement with United Virginia Bank whereby said bank agreed to serve as fiscal agent for the County on all existing bonds as of July 1, 1973; and WHEREAS, as a result of certain maintenance and registration service charges initiated by banks handling County bonds, the County Finance Director I has recommended that the agreement with United Virginia Bank be amended to permit the payment by the County of said maintenance and registration service charges; the annual cost of said charges not to exceed $150 and funds sufficient to pay said costs are already included in the current year's budget. 7-27-76 250 The motion was adopted by the unanimous voice cote of the Board. I This concluded the business before the Board at this session, and on the motion of Supervisor Tompkins and the unanimous voice vote of the members, the meeting was adjourned at 9:25 p.m. CHAIRMAN I I