Loading...
11/23/1976 - Regular 11-23-76 -\" 2 Salem-Roanoke County Civic Center Salem, Virginia November 23, 1976 7:00 P.M. The Board of County Supervisors of Roanoke County, Vir~nia, met this day in open session at the Salem-Roanoke Valley Civic Center in Salem, Virginia, this I being the fourth Tuesday and the second regular meeting of the month. Members Present: Chairman May W. Johnson, Vice-Chairman E. Deal Tompkins, R. Wayne Compton, C. Lawrence Dodson and Robert E. Myers. Chairman Johnson called the meeting to order at 7:00 p.m. and recognized Reveredn William E. Knight, Windsor Hills United Methodist 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 Board, the minutes of the regular meeting of November 9, 1976, were approved I as spread. IN RE: APPLICATION OF CARLIE M. WRIGHT FOR A SPECIAL EXCEPTION TO PARK A MOBILE HOME ON A TWO-ACRE TRACT PRESENTLY OWNED BY OLD DOMINION HOMES (TO BE PURCHASED BY APPLICANT) AND LOCATED ON THE NORTH SIDE OF STATE ROUTE 910, 0.5 MILE WEST OF STATE ROUTE 778 IN THE DIXIE CAVERNS AREA APPROVED On a tie vote carried over from the November 9, 1976 Board meeting, the Supervisors voted as follows on the application of Carlie M. Wright for a special exception to park a mobile home subject to the provisions of the County Zoning Ordinance as it pertains to mobile homes: AYES: Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: Mr. Compton Mr. Wright was present at the hearing. There was no opposition. I NOTE: Applicant has agreed to purchase at least one acre of the land on which the mobile home is to be placed. 11-23-76 IN RE: RENEWAL APPLICATION OF TOMMY FERGUSON FOR A SPECIAL EXCEPTION TO PARK A MOBILE HOME ON A ONE-ACRE TRACT LOCATED ON THE WEST SIDE OF ROUTE 220, APPROXIMATELY 0.09 MILE NORTH OF ROUTE 615 APPROVED Supervisor moved that the renewal application of Tommy Ferguson be I approved effective this date subject to the provisions of the County Zoning Ordinance as it pertains to mobile homes. The motion was adopted by the unanimous voice vote of the Board. Mr. Ferguson was present at the hearing. There was no opposition. NOTE: Applicant has been granted variance by Board of Zoning Appeals since mobile home is located 34 feet from the northeast property line. IN RE: REQUEST OF MRS. DANNY M. ANDERSON FOR RENEWAL OF A SPECIAL EXCEPTION GRANTED BY THE BOARD ON NOVEMBER 25, 1975, TO OPERATE A ONE-CHAIR BEAUTY SHOP IN HER HOME LOCATED AT 4209 WHITEHALL CIRCLE, S.W. IN THE WINDSOR WEST SUBDIVISION APPROVED Supervisor Tompkins moved that the request of Mrs. Danny M. Anderson be approved effective this date subject to the provisions of Section 21-1 of the Roanoke County Code as it pertains to home occupation. I The motion was adopted by the unanimous voice vote of the Board. Mrs. Anderson was present at the hearing. There was no opposition. NOTE: Although the original permit was issued for a one-year period, the renew 1 was issued by the Board for an indefinite period. IN RE: PETITION OF RALPH E. KIRK ET UX FOR REZONING FROM AGRICULTURAL A-I TO INDUSTRIAL M-l CERTAIN PROPERTY LOCATED ON VIRGINIA SECONDARY ROUTE NO. 624, IN THE CATAWBA MAGISTERIAL DISTRICT OF ROANOKE COUNTY, CONTAINING 1.0 ACRE FINAL ORDER WHEREAS, Ralph E. Kirk et us did duly file their petition to change the zoning classification of certain property owned by them and located on Virginia Secondary Route No. 624, in the Catawba Magisterial District of Roanoke County, containing 1.0 acre, more or less; and WHEREAS, by order of this Board entered at its regular meeting on the l2t I day of October, 1976, the proposed amendment was referred to the Planning Commis- sion of Roanoke County for recommendation in accordance with Section 15.1-491 of the Official Code of Virginia of 1950, as amended; and, WHEREAS, the Planning Commission of Roanoke County has certified a copy to this Board of the resolution duly adopted by the Commission which said resolu- tion recommends that said property be recalssified as "M-l"; and 11-23-76 364 WHEREAS, a public hearing was held on October 19, 1976 on the proposed amendment, after notice thereof was duly published in the "Roanoke World News", a newspaper published in the City of Roanoke and having general circulation in the County of Roanoke, under date of November 9, 1976 and November 16, 1976, as re- quired by Section 15.1-431 of the said Code of Virginia, and duly certified by the I publisher of said paper; and this Board having duly considered the same, it is accordingly hereby ORDERED that the County Zoning Ordinance be, and the same is hereby, amended to reclassify the above described property to Industrial "M-l". It is further ordered that the Clerk of this Board forthwith certify a copy of this order to the Secretary of the County Planning Commission and to any other party in interest desiring a copy thereof. The above resolution was adopted on motion of Supervisor Myers. On recorded vote, the vote was as follows: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None IN RE: REZONING OF A TRACT OF LAND LYING ON THE WESTERN SIDE OF DEER BRANCH ROAD APPROXIMATELY 400 FEET FROM ITS INTERSECTION WITH VIRGINIA 419 FINAL ORDER I WHEREAS, this Board, after giving careful consideration to said petition and to said recommendation after hearing evidence touching on the merits of the said proposed amendment to the County Zoning Ordiance, being of the opinion that said County Zoning Ordinance should be amended as requested in said petition and as recommended by said Planning Commission. NOW, THEREFORE, BE IT RESOLVED and ORDERED that at this meeting of the Board of Supervisors of Roanoke County, Virginia, held on the 23rd day of November, 1976, the said County Zoning Ordinance be, and the same is hereby amended so as to reclassify the property described in said petition from Residential District R-l to Residential Estates, RE, in order that said property might be more fully and rea- sonably used, the said property being located in the County of Roanoke, State of BEGINNING, at a point on Deer Branch Road 300.10 feet, S. 440 33' 55" E; thence 120.00 feet to a new division line S. 670 39' 40" W. to a point; thence 240.00 feet S. nO 14' 40" W.; thence 153.55 feet S 440 20' 00" W. to a point; thence 161.86 feet to a point on the same; thence contin- uing in a Southerly direction 527.28 feet, S. 730 37' 40" W. to the actual beginning point. I Virginia, and more particularly described as follows, to-wit: BE IT FURTHER RESOLVED and ORDERED that the Clerk of this Board shall forthwith certify a copy of this resolution and order to the Secretary of the Planning Commission of Roanoke County, Virginia, and a copy to Crush, Moran & Ward, attorneys for the Petitioners. 11-23-76 365 The foregoing resolution was adopted on motion of Supervisor Myers and on the recorded vote, the Supervisors voted as follows, to-wit: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None I IN RE: ORDINANCE NO. 1663 AMENDING THE COUNTY CODE OF ROANOKE COUNTY BY CHANGING THE FEES CHARGED FOR MOTOR VEHICLE LICENSES WHEREAS, the Board of County Supervisors of Roanoke County deems certain amendments to the Roanoke County Code to be necessary in the best interests of the health, safety and general welfare of the citizens of Roanoke County; and WHEREAS, a Notice of Intention to amend the Roanoke County Code as pro- posed, and Public Hearing thereon, have been advertised and posted in accordance with law. NOW, THEREFORE, BE IT ORDAINED by the Board of County Supervisors of Roanoke County that the Roanoke County Code be amended as follows: Section 10-41. Amount of license tax. (a) On each and every automobile to which this article is applicable, there shall be a tax of ten dollars per annum. I (b) On each and every truck or trailer to which this article is appli- cable, there shall be a tax per annum according to the following schedule: Trucks Gross Vehicle Weight -0- to 4,000 lbs 4,001 to 8,000 lbs 8,001 to 11,500 lbs 11,501 to 15,500 lbs 15,501 to 19,500 lbs 19,501 to 29,500 lbs 29,501 to 39,500 lbs 39,501 and over License Tax Per Annum $10.00 $12.00 $15.00 $20.00 $25.00 $30.00 $35.00 $45.00 Trailers -0- to 1,000 lbs 1,001 to 4,000 lbs 4,001 to 8,000 lbs 8,001 to 11,500 lbs 11,501 to 15,500 lbs 15,501 to 19,500 lbs 19,501 to 29,500 lbs 29,501 to 39,500 lbs 39,501 and over $ 5.00 $10.00 $12.00 $15.00 $20.00 $25.00 $30.00 $35.00 $45.00 I (c) Motorcycles $ 8.00 Section 10-43. Proration of tax. Whenever any such license tax becomes assessable in any month after the month in which the tax for the full year is assessable, the license tax shall be prorated on a monthly basis with the tax due equal to 1/12 of the tax set out abovE multiplied by the remaining number of months in the tax year from the date of re- gistration of the vehicle in the applicant's name. Each license -ssued upon the payment of the license tax thereon shall expire at the end of the license tax year in which the same is issued. 11-23-76 966 Section 10-47. Duplicate tags. In the vent that any license plate issued under the provisions of this chapter shall be lost or mutilated, or shall have become illegible, the person who is entitled thereto shall make immediate application for and obtain a duplicate or substitute therefor upon furnishing information of such fact satisfactory to the Director of Finance, and upon payment of $1.00. A new section to be added: Section 10-49. Transfer of tags. I In the event that any person desires to transfer any license plate issued under the provisions of this chapter to another vehicle, said person shall make application for such transfer to the Director of Finance of the County, who shall transfer said license plat upon the payment of a fee of $1.00. This amendment to take effect on January 1, 1977. On motion of Supervisor Tompkins and adopted by the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None IN RE: MAILING CHARGE FOR MOTOR VEHICLE LICENSES Supervisor Myers moved that the Board concur with the recommendation of the County's Director of Finance and dispense with the l5~ mailing charge used for I handling purposes when persons pay by mail for motor vehicle licenses. The motion was adopted by the unanimous voice vote of the Board. IN RE: ITEMS REFERRED TO THE PLANNING COMMISSION On the motion of Supervisor Tompkins and the unanimous voice vote of the Board, the following petitions were this date received, filed, and referred to the Planning Commission for recommendation: Petition of Alfred N. Cook for rezoning from M-2 to RE approximately 6.3 acres located on the west side of State Route 603 along the northerly boundary line of the Norfolk and Western Railway tracks, near u.S. Route 460 in the Bonsack area in order that the property may be subdivided for residential purposes. Petition of Friendship Manor Apartment Village Corporation for rezoning of a two-acre tract of land located on the south side of Peters Creek Road (Route 117), directly west of Burling School and being the northerl, 200 feet of Lots 1, 2, 3, and 4, R. E. Dillard Farm Subdivision, from B-1 to B-2 so that a retain florist shop may be operated thereon. I Petition of Dr. J. Michael Becker for rezoning from R-l to B-1 of New Lot D and the northerly one-half portions of Lots 1, 2, 3, and 7, Map of Grovelawn Subdivision, said subdivision located generally on the north side of Colonial Avenue and between Route 419 and Manassas Drive so that professional offices may be built and operated thereon. 11-23-76 IN RE: AUDIT REPORT - CIRCUIT COURT CLERK On the motion of Supervisor Compton and the unanimous voice vote of the Board, the Audit report for the Clerk of the Circuit Court for the calendar year 1975, as prepared by the State Auditor of Public Accounts, was this date received I and filed. IN RE: RESOLUTION NO. 1664 AUTHORIZING THE EXECUTION OF A CONTRACT WITH APPLA- CHIAN POWER COMPANY PROVIDING FOR THE INSTALLATION AND MAINTENANCE OF STREET LIGHTS WHEREAS, the County Executive, in a report to the Board dated November 23, has advised the Board that Appalachian Power Company has prepared and sent to the Board for approval a contract for street lighting in the County, said contract being dated January 2, 1977, and to be for a term of ten (10) years; and WHEREAS, the terms and conditions of said proposed contract are agreeable to the Board and the Board desires to authorize the execution of said agreement. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby approves an agreement with Appalachian Power Company providing for the installation and maintenance of street lights throughout I Roanoke County for a term of ten (10) years commencing January 2, 1977, upon the terms and conditions contained in the agreement presented to the Board this date. BE IT FURTHER RESOLVED that the Chairman and the Clerk be and they are hereby authorized and directed to execute said contract on behalf of the Board of County Supervisors. On motion of Supervisor Dodson and adopted by the following recorded vote; AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None IN RE: FEDERAL GRANT - RENOVATION WORK ON COURTHOUSE AND OTHER FACILITIES On the motion of Supervisor Dodson and the unanimous voice vote of the Board, the County Executive was directed and authorized to file an application for I Federal funding under the new Public Works Employment Act for renovation work on the Courthouse, sanitation headquarters, and water system improvements. IN RE: DEPARTMENTAL ACTIVITIES REPORTS - OCTOBER, 1976 The departmental activities reports for the month of October, 1976, were for information of the Supervisors, and are filed with minutes of this meeting. 11-23-76 86S IN RE: 1977/78 BUDGET MANUAL The Supervisors commented favorably on the 1977/78 Budget Manual for the County of Roanoke, which manual was for information of the Board and is filed with the minutes of this meeting. IN RE: CHRISTMAS AND NEW YEAR'S HOLIDAYS I In a report to the Board, the County Executive advised that Governor Godwin has authorized State offices generally to close at 12:00 noon on Thursday, December 23, and Thursday, December 30. It was the consensus of the Board that since County employees are given eleven paid holidays, no additional time off would be granted. IN RE: RESOLUTION NO. 1665 APPROVING A CHANGE ORDER TO THE CONTRACT FOR THE CONSTRUCTION OF THE PENN FOREST/OAK GROVE WATER INTERCONNECTION WHEREAS, the Board and the Public Service Authority have heretofore authorized a contract with C. W. Johnson, Jr. Construction Company; and WHEREAS, said company was said to construct a water transmission main in Southwest County connecting the Penn Forest and the Oak Grove Water Systems; and WHEREAS, the Public Service Authority has recommended that a change orde I to said contract be approved; which change order would provide for the constructioI of a 10-inch water transmission main from Starkey Wells 1 and 2 to the Penn Forest tank at a cost of $31,417.20; and WHEREAS, the Board is of opinion that said change order should be approvEd in order to provide for the construction of said water transmission main. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby authorizes and approves the execution of a change order in the contract with C. W. Johnson, Jr. Construction Company for the construction of the Penn Forest/Oak Grove water transmission main; said change order to be in the amount of $31,417.20 and to provide for the construction of a 10-inch water transmission main from Starkey Wells 1 and 2 to the Penn Forest tank I said change order would be in a form approved by the County Attorney. On motion of Supervisor Myers and adopted by the following recorded vote AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None 11-23-76 au IN RE: MEETING WITH CITY OF ROANOKE The County Executive advised the Board that the County was in receipt of a communication from the City of Roanoke inviting the area governing bodies for follow-up discussions on governmental cooperation. The meeting will be held on I Monday, December 20, 1976 at 6:30 p.m. at the Roanoke Civic Center in Roanoke. IN RE: WASTE RECYCLING PROJECT AGREEMENT The County Executive advised the Board that the County had received its first check resulting from the recent waste recycling project agreement entered into with the Roanoke Jaycees. IN RE: VACO/VML LEGISLATIVE BRIEFING The County Executive reminded the Supervisors of the upcoming, annual VACO/VML legislative briefing to be held at the Airport Holiday Inn on Wednesday, December 8, 1976 at 5:30 p.m., during which important issues of State-local concern will be discussed. He further noted that County and City officials from throughout this area will be attending and urged the Board's attendance. I IN RE: APPOINTMENT - INDUSTRIAL DEVELOPMENT AUTHORITY Supervisor Myers moved that Mr. George E. Seib be reappointed to serve as a member of the Roanoke County Industrial Development Authority effective this date and ending on September 26, 1980. The motion was adopted by the unanimous voice vote of the Board. IN RE: RESOLUTION NO. 1666 AMENDING AND REESTABLISHING THE TERMS OF THE MEMBERS OF THE INDUSTRIAL DEVELOPMENT AUTHORITY OF ROANOKE COUNTY WHEREAS, the Board of County Supervisors has heretofore created an Industrial Development Authority for Roanoke County; and WHEREAS, the Board desires to ratify and affirm the terms of the Members I of said Board in order to insure compliance with all applicable state law. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that the terms of the Members of the Industrial Development Autho- rity be, and they are hereby established so as to expire as hereinafter set out: George R. Preas September 26, 1977 W. Darnall Vinyard September 26, 1977 Miller E. Petty September 26, 1978 Kenneth E. Lussen September 26, 1978 Bill Triplett September 26, 1979 Charles R. Saul September 26, 1979 George E. Seib September 26, 1980 11-23-76 70 On motion of Supervisor Tompkins and adopted by the unanimous voice vote of the Board. IN RE: RESOLUTION NO. 1667 AUTHORIZING THE ACQUISITION OF CERTAIN PRIVATE WATER COHPANIES WHEREAS, as a part of the County's program to developing a County-wide I water system, the Board has directed that the Authority negotiate with the owners of private water systems in an effort to acquire said systems at a fair and equit- able price; and WHEREAS, the Authority Staff has negotiated with Virginia Water Projects Incorporated, agent for owners of certain private water companies and the Authorit and said corporation have reached an agreement providing for the acquisition of sa"d water systems by the County; and WHEREAS, the Roanoke County Public Service Authority has recommended tha said systems be acquired by the County at a total cost of $121,563.37, in which recommendation the Board concurs. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board authorizes and directs the acquisition of Pine I Mountain Water Company, Delaney Court Water Agency, Inc., Southern Rural Water System, Inc. and the Hollins 60mmunity Water Company, Inc. pursuant to the terms of an agreement dated November 19, 1976 and executed by Virginia Water Projects, Incorporated as agent for said companies, for a total cost to the County of $121,563.37; said acquisition to be upon the terms and conditions set out in the above agreement. BE IT FURTHER RESOLVED that the Chairman and the Clerk be and they are hereby authorized and directed to execute said agreement on behalf of the Board of County Supervisors of Roanoke County. BE IT FINALLY RESOLVED that the Circuit Court of the County of Roanoke be petitioned by the Board to approve said acquisition pursuant to the laws of the Commonwealth of Virginia and that the County Attorney be and he is hereby autho- rized and directed to examine said title on behalf of the Board and to certify to I the Circuit Court that the County shall acquire the fee simple title to the real estate owned by said companies. The foregoing resolution was adopted on motion of Supervisor Myers and the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None 11-23-76 371 IN RE: TAX RELIEF I In a report to the Board, the County Attorney advised that neither Roanoke County nor any other locality is in a position to enact local ordinances which would provide that certain property owned by persons permanently and totally disabled be exempt from local taxation or be eligible for tax relief upon the same basis as property owned by certain elderly persons, until the General Assembly again passes enabling legislation. He further advised the Board that within the near future it will be necessary for the Board to amend its present tax relief for the elderly statute by providing that the deadline for filing is to be extended to May 1st rather than the present February 15. This is necessary because the General Assembly changed the statute in order to provide more time for the filing of such applications. A fuly copy of the County Attorney's report is filed with the minutes of this meetinE. The Financial Statement and report on Delinquent Accounts for the month of October, 1976, as submitted by the Director of Finance, were for the informatior of the Supervisors and are filed with the minutes of thiss meeting. I IN RE: LIVESTOCK CLAIM - MRS. CHARLOTTE MITCHELL - DENIAL Supervisor Dodson moved that the Board concur with the recommendation of the Director of Finance and deny the livestock claim of Mrs. Charlotte Mitchell for one hog killed by dogs on October 5, 1976. It was noted that the claimant had been invited to attend the meeting to explain the circumstances surrounding this matter, but no one was present. IN RE: LIVESTOCK CLAIM - GERALD H. CLARK I Supervisor Tompkins moved that the Board concur with the recommendation of the Director of Finance and approve for payment the livestock claim of Gerald H. Clark for eight chickens killed by dogs on October 30, 1976 in the amount of $3.20 instead of the requested amount of $24.00, since the accepted value that is placed on chickens for personal property assessments is 40C each. The motion was adopted by the following recorded vote: AYES: NAYS: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson None 11-23-76 8,7' IN RE: AMENDMENT TO GENERAL APPROPRIATION RESOLUTION NUMBER 1668 On motion made by Supervisor Tompkins, the General Appropriation Resolu- tion of Roanoke County, Virginia, adopted June 8, 1976, be, and the same is hereby amended as follows to become effective November 23, 1976. DESCRIPTION ACCOUNT NUMBER INCREASE I (DECREASE) Class: Expenditures Fund: General Operating Department: Employee Benefits Object: Workmen's Compensation 6-03l8C-213A $ 10,995 Dep ar tmen t : Insurance Object: General Liability 6-03l8H-211A 18,578 Department: Contingent Balance Object: Unappropriated Balance 6-0399A-999 (29,573) Adopted by the following, recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None The following items submitted by the County Sheriff were for information of the Supervisors and are filed with the minutes of this meeting: Jail Report for the month of October, 1976 Statement of travel expenses incurred for the month of September, 1976 I IN RE: APPOINTMENT - DRUG AND ALCOHOL ABUSE COORDINATING COUNCIL On recommendation of Chairman Johnson, Supervisor Dodson moved that Captain Michael F. Kavanaugh of the County Sheriff's Department to serve as a County representative on the Fifth Planning District Commission's Drug and Alcohol Abuse Coordinating Council. The motion was adopted by the unanimous voice vote of the Board. IN RE: APPOINTMENT - MENTAL HEALTH SERVICES OF THE ROANOKE VALLEY On recommendation of Chairman Johnson, Supervisor Tompkins moved that Mr. H. James Hebert be reappointed to serve as one of Roanoke County's represen- tatives on the Mental Health Services of the Roanoke Valley Board of Directors I for a term of three years beginning January 22, 1977 and ending January 22, 1980. The motion was adopted by the unanimous voice vote of the Board. IN RE: RESOLUTION NO. 1669 REQUESTING OFFICIAL NOTIFICATION FROM THE FIFTH PLANNING DISTRICT CO~1MISSION OF ALL PROJECTS AND PROGRAMS EFFECTING ROANOKE COUNTY WHEREAS, Roanoke County desires to be more thoroughly informed at the earliest possible time of each project or program requiring A-95 review or any 11-23-76 87"3 other review by the Fifth Planning District Commission when such projects or pro- grams are proposed to be located or conducted within the jurisdiction of Roanoke County or are expected to have impact thereon; and WHEREAS, it is the desire of Roanoke County to provide positive and I constructive input to all Commission activities, including project and program reviews, in a timely manner. NOW, THEREFORE, BE IT RESOLVED that the Board of County Supervisors of Roanoke County, Virginia, does hereby request that the Fifth Planning District Commission and its appropriate agents provide to each of Roanoke County's desig- nated representatives on that Commission copies of all notifications or requests for review for such projects as established in this resolution; and further, that the County's representatives be so provided immediately following Commission receipt of such notification or request. On motion of Supervisor Tompkins and adopted by the unanimous voice vote of the Board. IN RE: EXECUTIVE SESSION - REAL ESTATE I At the request of Supervisor Compton, the Board held an Executive Session on a real estate matter after the meeting was adjourned since no action was required on the matter. IN RE: RESOLUTION NO. 1670 RELATING TO THE FUNDING OF MANDATED PROGRAMS IMPOSED BY THE GENERAL ASSEMBLY WHEREAS, the Virginia Association of Counties has adopted as a part of its legislative program a request that the General Assembly impose no new mandated programs upon localities unless funds are provided for the implementation of said programs; and WHEREAS, all indications are that the Commonwealth of Virginia will be operating at a deficit during the current fiscal year which could result in reduc- I tions in state funds to localities; and WHEREAS, the Board of County Supervisors is of opinion that should such reduction be forthcoming during the coming fiscal year, that the mandated programs and stsndards imposed by the General Assembly should be reduced in proportion to compensate for the reduction in the revenue to localities. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors that said Board hereby respectfully requests the legislature to take positive action to reduce the requirements of mandated programs and standards in a proportionate 74 11-23-76 amount to the reduction of state funds made available to localities should there be reductions in funds made available to the localities. BE IT FURTHER REOLVED that the Clerk transmit certified copies of this resolution to all area legislators. On motion of Supervisor Myers and adopted by the unanimous voice vote of the Board. I IN RE: IMMEDIATELY MORATORIUM ON HIRING Supervisor Myers moved that the Board place an immediate moratorium on hiring or filling of any existing vacancies in Roanoke County and that the County Executive be directed to pursue means by which the County work force could be reduced to five to ten percent through attrition or reduction in work force in ord r to enable the County to have a balanced budget for fiscal year 1977-78. The motion was adopted by the following recorded vote: AYES: NAYS: Mr. Compton, Mr. Dodson, Mr. Myers, Mrs. Johnson Mr. Tompkins IN RE: DISPOSAL OF STRAY DOGS I Prior to discussion on revising County policy on disposal of stray dogs from the County pound, Chairman Johnson relinquished the Chair to Vice-Chairman Tompkins. Supervisor Johnson moved that the Board adopt the following recommenda- tions regarding disposal of stray dogs: 1. Immediately cease the sale of stray dogs. 2. Appoint a committee consisting of herself, County Executive William F. Clark, County Animal Control Officer Kenneth L. Hogan, Ross Hart of the SPCA, and an area veterinarian, to make an unannounced inspec tion trip to Quaker Farms Kennels in Quakertown, Pennsylvania, the dealership which currently purchases the strays from the County poun for resale to medical laboratories. 3. Contact several medical schools to see if said schools would directl pickup the strays for use in medical research. 4. Temporarily house stray dogs with the SPCA. Acting Chairman Tompkins solicited comments from the Supervisors. Supervisor Myers stated that he concurred with Mrs. Johnson's motion. Supervisor Dodson raised a question on cost involved in placing the dogs with the SPCA. Mr. Ross Hart of the SPCA stated that he was in favor of the motion and would be glad I 11-23-76 ~7~ to go to Pennsylvania. He further advised that the SPCA will temporarily house the stray dogs at no cost to the County. Mr. Richard Barrow, representing a group of County citizens who oppose the sale of stray dogs, stated that he had a petition signed by 35 County residents I opposed to the continued sale. Ms. Christa McKenna also spoke in opposition to the sale of stray dogs. This concluded the discussion, and Supervisor Johnson's motion was adopted by the following recorded vote: AYES: Mr. Compton, Mr. Dodson, Mr. Myers, Mr. Tompkins, Mrs. Johnson NAYS: None At this point, Acting Chairman Tompkins turned the Chair back to Chairman Johnson. IN RE: RESOLUTION NO. 1671 COMMEDNING THE EFFORTS OF THE MEMBERS OF THE CITIZENS COMMITTEE FOR THE PASSAGE OF THE $15.1 MILLION BOND REFERENDA WHEREAS, in order to promote the passage of the $15.1 million bond referenda which were on the November 2, 1976 ballot, the Board of County Super- I visors appointed a Citizens Committee to work for the passage of said bond questions; and WHEREAS, all members of the committee appointed by the Board worked diligently to promote the $11 million governmental complex question and the $4.1 million parks and recreations and library question; and WHEREAS, the Board of County Supervisors is desirous of recognizing the efforts of the committee as a whole and the special efforts of certain members of the committee who gave many hours working toward the promotion of said questions in an effort to educate the voters of the County. NOW, THEREFORE, BE IT RESOLVED by the Board of County Supervisors of Roanoke County that said Board hereby commends the efforts of the Citizens Committ e for the passage of the bond referenda for their time and effort in working to educate the voters of the County as to the merits of the questions placed on the I ballot. BE IT FURTHER RESOLVED that the Board specifically commends the efforts of Mr. Tom Hufford, Chairman of said committee; Mr. Posey Oyler, Vice-Chairman of the committee; Mrs. Joan Baker, Publicity Chairman for the committee; and Mrs. Carolyn Johnson, Assistant Publicity Chairman for the committee, for their unendin efforts in working for the passage of said questions. On motion of Supervisor Tompkins and adopted by the unanimous voice vote of the Board. 11-23-76 87R Mr. Jim Mills appeared before the Board and raised a question on the Board's jurisdiction over the Public Service Authority. }1r. Mills was advised that the Public Service Authority is a separate entity. The County Executive invited Mr. Mills to contact his office and discuss the matter with him. Mr. Mills also complained about the poor condition of Hathaway Drive and requested that a street light be installed. The County Engineer was directed to investigate the matter and contact the Highway Department on the status of Hathaway Drive. I This concluded the business before the Board at this time, and on the motion of Supervisor Compton and the unanimous voice vote of the members, the meeting was adjourned at 9:15 p.m., after which the Supervisors went into Executive Session to discuss a real estate matter requiring no Board action. CHAIRMAN I I