Loading...
HomeMy WebLinkAbout5/13/1975 - Regular ,~, 5-13-75 Salem-Roanoke Valley Civic Center Salem, Virginia May 1 3 , 1 975 7:00 P.M. I The Board of Supervisors of Roanoke County met this day at the Salem- Roanoke Valley Civic Center in Salem, Virginia, being the second Tuesday and the first regular meeting of the month. Members Present: Chairman Richard C. Flora, Vice-Chairman John G. Seibel C. Lawrence Dodson and May Winn Johnson. Absent: R. E. Hilton, Jr. Chairman Flora called the meeting to order at 7:00 p.m. and recognized Reverend Paris E. Bain, Jeters Chapel Church of the Brethren, Vinton, who offered the invocation. The Pledge of Allegiance to the flag was given in unison, led by Chairman Flora. On the motion of Supervisor Johnson and the unanimous voice vote of the I members present, the minutes of the public hearing of April 16, 1975, the regular meeting of April 22, 1975 and the special meeting of May 1, 1975, were approved as spread. IN RE: APPLICATION OF J. ANTHONY McDANIEL FOR A SPECIAL EXCEPTION TO PARK A MOBILE HOME ON A 2.001-ACRE TRACT LOCATED 1100 FEET SOUTH OF STATE ROUTE 622 (BRADSHAW ROAD) APPROVED Supervisor Johnson moved that the application of J. Anthony McDaniel for a special exception to park a mobile home on a 2.001-acre tract located 1100 feet south of State Route 622 (Bradshaw Road) on a private road, 0.6 miles west of State Route 864 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, Mrs. Johnson, Mr. Seibel, Mr. Flora I NAYS: None ABSENT: Mr. Hilton Mr. McDaniel was present at the hearing. There was no opposition. e: 5-13-75 25",2 IN RE: APPLICATION OF JOHN R. BROWN FOR A SPECIAL EXCEPTION) TO PARK A MOBILE HOME ON A 1.101-ACRE TRACT LOCATED) APPROVED ON THE SOUTH SIDE OF STATE ROUTE 910 ) Supervisor Seibel moved that the application of John R. Brown for a special exception to park a mobile home on a 1.101-acre tract located on the south side of State Route 910, approximately 1,000 feet west of the intersection of State Route 778 be approved subject to the provisions of the County Zoning Ordinance as it pertains to mobile homes. I The motion was adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NA YS: None ABSENT: Mr. Hilton Mr. Brown was present at the hearing. There was no opposition. IN RE: APPLICATION OF AMERICAN VALLEY INNS, INC. FOR ) REZONING A STRIP OF LAND APPROXIMATELY 45 FEET ) IN WIDTH ALONG THE NORTHERLY BORDER OF AN 0.909- ) ACRE TRACT LOCATED ON THE WEST SIDE OF STATE ) FINAL ORDER ROUTE 220, AND ADJACENT TO VALLEY AVENUE FROM ) B-3 TO B-2 ) WHEREAS, American Valley Inns, Inc., by petition filed with this Board, requested the County Zoning Ordinance be amended so as to provide that the 451 strip of land described in said petition be reclassified from Business District I B-3 to Business District B-2; and WHEREAS, the Planning Commission of Roanoke County, by resolution adp!ted at its meeting held on the 18th day of March, 1975, recommended that said County Zoning Ordinance be amended so as to change the classification of the said 451 strip of land from Business District B-3 to Business District B-2; and WHEREAS, upon receipt of the recommendation from the Planning Commisssio , this matter was set for a public hearing at this meeting of the Board and notice thereof given by publication; and WHEREAS, this Board, after giving due consideration to said petition and to said Planning Commission recommendation concerning the merits of said proposed amendment to the County Zoning Ordinance, being of the opinion that said County Zoning Ordinance should be amended as requested in said petition and as I recommended in the report of said Planning Commission. ~, 5-13-75 NOW, THEREFORE, BE IT RESOLVED AND ORDERED, at this meeting of the Board of Supervisors held on the 13th day of May that the Roanoke County Zoning Ordinance! be, and the same hereby is, amended so as to reclassify the property described in said petition from Business District B-3 to Business District B-2. I The foregoing resolution was adopted on motion of Supervisor Johnson and the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: PETITION OF TERESA AND JAMES S. WILSON, ET AL, FOR REZONING APPROXIMATELY ONE ACRE LOCATED ON THE NORTH SIDE OF U. S. ROUTE 11, ALSO KNOWN AS WILLIAMSON ROAD CONTINUED Supervisor Seibel moved that the petition of Teresa and James S. Wilson, owners, and Sun Oil Company of Pennsylvania and Wilson J. Morris, lessees, for rezoning approximately one acre located on the north side of U. S. Route 11, also known as Williamson Road, at its intersection with Plantation Road from B-2 to B-3 I in order to continue to operate a used automobile business be approved. The matter was continued to the May 27, 1975, meeting of the Board due to the following recorded tie vote: AYES: Mrs. Johnson, Mr. Seibel NAYS: Mr. Dodson, Mr. Flora ABSENT: Mr. Hilton IN RE: PETITION OF PAULINE R. AND JAMES S. BOLLING FOR ) VACATION OF THE ENTIRE SUBDIVISION KNOWN AS ) BOLLING SUBDIVISION OF RECORD IN PLAT BOOK 8, ) PAGE 75 IN THE CLERK'S OFFICE OF THE CIRCUIT ) FINAL ORDER COURT FOR ROANOKE COUNTY AND SITUATE ON THE SOUTH- ) EAST SIDE OF CARLOS DRIVE, N. E. ) WHEREAS, James S. and Pauline R. Bolling petitioned this Board and requested that this Board consent to vacating the Plat of Bolling Subdivision, of record in the office of the Clerk of the Circuit Court of Roanoke County, in Plat I Book 8, Page 75. Said petition was filed at a regular meeting of this Board held on February 25, 1975, and by order entered that day was referred to the Planning Commission for its recommendation; and WHEREAS, said Planning Commission by resolution adopted at a meeting held on March 18, 1975 after hearing evidence touching on the merits of said petition, recommended to this Board that said Plat of Bolling Subdivision be vavated; and 111 CJ r:\ 4 5-13-75 WHEREAS, the matter was set for a public hearing at this meeting of the Board held on May 13, 1975 and notice thereof given by publication in accordance with law; and WHEREAS, this Board, after giving careful consideration to said petition said proposed vacation, being of the opinion that said Plat should be vacated. I and to said recommendation and after hearing evidence touching on the merits of NOW, THEREFORE, BE IT RESOLVED AND ORDERED that at this meeting of the Board of Supervisors of Roanoke County held on the 13th day of May, 1975, the said Plat of Bolling Subdivision be, and is hereby vacated in order that said property might be more fully and reasonably used, and the force and effect of the recorda- tion of the Plat of Bolling Subdivision is hereby destroyed. 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. The foregoing resolution was adopted on motion of Supervisor Seibel and the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None I ABSENT: Mr. Hilton Mr. Frank Flippin, Attorney, appeared on behalf of the petitioners. There was no opposition. IN RE: BINGO PERMIT RENEWAL - CAVE SPRING LIONS CLUB Supervisor Johnson moved that the application of Cave Spring Lions Club for renewal of their Bingo Permit be approved effective June 1, 1975 for a period of one year. The motion was adopted by the unanimous voice vote of the members present. IN RE: BINGO PERMIT RENEWAL - MASON COVE FIRE DEPARTMENT AND MASON COVE CIVIC CLUB, INC. I Supervisor Johnson moved that the application of Mason Cove Fire permit Department and Mason Cove Civic Club, Inc. for renewal of their Bingo/be approved effective June 1, 1975 for a period of one year. The motion was adopted by the unanimous voice vote of the members present. 5-13-75 '-)' IN RE: RAFFLE PERMIT RENEWAL - CATAWBA VALLEY RURITAN CLUB Supervisor Seibel moved that the application of Catawba Valley Ruritan Club for renewal of their Raffle Permit be approved effective May 14, 1975 for a period of one year. I The motion was adopted by the unanimous voice vote of the members present. IN RE: RECYCLING AND LANDFILL PROBLEMS Mr. John Cone, representing the Federation of Civic Leagues and the Citizens' Environmental Council, appeared before the Board and spoke on the subject of recycling and landfill problems. Mr. Cone made the following suggestions to the Board: 1. That the County go on record in favor of the concept of recycling. 2. That the County Administrator meet with Roanoke City Manager to discuss ways of implementing a recycling program. 3. That the County Administrator contact Federal legislators concerning adoption or amendment of laws which would make interstate trans- portation of recycled materials more attractive. I Supervisor Johnson moved that the matter of recycling, along with the above-mentioned suggestions, be referred to the County Administrator for his report and recommendation to the Board at its June 10, 1975 meeting. The motion was adopted by the unanimous voice vote of the members present. IN RE: TRANSPORTATION DISTRICT Supervisor Seibel moved that the Board designate the County Administrator as Roanoke County's representative to meet with other localities regarding the formation of a Transportation District. The motion was adopted by the unanimous voice vote of the members present. IN RE: JAIL FACILITIES I The communication of May 6, 1975, from the Roanoke City Clerk regarding proposed new jail facilities to be constructed by the City of Roanoke and possible use by Roanoke County of said facilities was before the Board. The matter has been taken under consideration pending receipt of the County's consultants' report regarding courthouse/jail/administrative offices. ....; 5-13-75 56 IN RE: ANNEXATION On the motion of Supervisor Seibel and the unanimous voice vote of the members present, the petitions signed by 631 County residents regarding the recent annexation decision was this date received and filed. IN RE: ASSOCIATES TWO - REVISED SITE PLAN I Mr. Donald A. Williams, Attorney for Associates Two, appeared before the Board for clarification/modification of location of gasoline pumps to be situated at Farmers 3 Market on Brambleton Avenue, S. W., which matter was before the Board as a public hearing on April 22, 1975 and approved. Mr. Williams submitted a revised site plan. Supervisor Dodson moved that the Board approve the revised site plan submitted by Mr. Donald A. Williams, Attorney for Associates Two. The motion was adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: ITEMS REFERRED TO THE PLANNING COMMISSION I On the motion of Supervisor Seibel and the unanimous voice vote of the members present, the following petitions were this date received, filed and referred to the Planning Commission for its recommendation: Petition of Eugene E. and Mabel M. Willis, Charles K. and Diane H. McGuire, for vacation of a certain street being all of Lot 7, Block 2, according to the Map of Bratton Lawn Subdivision, recorded in Plat Book 3, Page 152 in the Clerk's Office of the Circuit Court for the County of Roanoke and located off Route 653. Petition of Lee R. and Sharon Sue B. Altice, James L. and Anita F. Trout, and Mattie P. Dillon to permanently vacate, discontinue and close that unopened unused portion of Kessler Road in the Kessler Heights Subdivision and recorded in Deed Book 914, Page 388, Clerk's Office of the Circuit Court for the County of Roanoke. IN RE: AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NO 1239 - SHERIFF DEPT. On motion of Supervisor Johnson, the General Appropriation Ordinance of I Roanoke County, Virginia, adopted June 25, 1974, be, and the same is hereby, amended as follows to become effective May 13, 1975: 5-13-75 ,,~....... ...~. 257' EXPENDITURES I 306a - Policing and investigating 2l5d - Radio Maintenance: An additional appropriation of $10,000 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. 306b - Confinement and Care of Prisoners I 203 - Board of Prisoners: An additional appropriation of $3,000 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. 225 - Hospitalization: An additional appropriation of $2,500 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. 30la - Laundry and Towels: An additional appropriation of $750 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. 316 - Medical and First Aid Supplies: An additional appropriation of $1,000 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicate~. Adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton I IN RE: ANNUAL AUDIT - 1974 The County's annual Audit for 1974 was received by the Board. IN RE: NOTICE OF INTENTION TO AMEND THE ROANOKE COUNTY CODE BY THE ADDITION OF A NEW CHAPTER NUMBERED 8.2 AND ENTITLED FIRE PROTECTION BE IT RESOLVED by the Board of Supervisors of Roanoke County that a public hearing be held on June 10, 1975 at 7:00 p.m. at a regular meeting of the Board of Supervisors of Roanoke County held at the Salem-Roanoke Valley Civic Center, at which time it will be moved that the Roanoke County Code be amended as follows: Chapter 8.2. Fire Protection, Article I. Fire Lanes, Requirements, Signs, Enforcement I This amendment to take effect on June 10, 1975. On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton The entire Notice of Intention regarding Fire Protection is filed with the minutes of this meeting. .~ 5-13-75 2'!) 8 IN RE: RESOLUTION NO 1240 DESIGNATING A FIRE MARSHAL AND AN ASSISTANT FIRE MARSHAL FOR ROANOKE COUNTY WHEREAS, Section 27-30 of the Code of Virginia, 1950, as amended, provide that the Board of Supervisors may, at such time as it deems the same to be expedient, appoint an individual to be Fire Marshal for the County; and WHEREAS, Section 27-36 of the Code of Virginia, 1950, as amended, pro- I vides that the Board of Supervisors may, at such time as it deems the same to be expedient, appoint an individual to be Assistant Fire Marshal for the County; and WHEREAS, the Board of Supervisors is of opinion that the Fire Coordinator of Roanoke County should be designated and appointed as the Fire Marshal of Roanoke County and that the Fire Inspector of Roanoke County should be designated and appointed as Assistant Fire Marshal in order that said individuals may enforce the fire prevention and fire safety laws of Roanoke County. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that the Fire Coordinator be, and he is hereby officially designated and appointed the Fire Marshal for Roanoke County. BE IT FURTHER RESOLVED that the Fire Inspector be, and he is hereby officially designated and appointed the Assistant Fire Marshal for Roanoke County. BE IT FURTHER RESOLVED that said individuals shall, before exercising I any authority granted to them as Fire Marshal or Assistant Fire Marshal, satis- factorily complete a policy training course designed specifically for local fire marshals and assistants, which course shall be approved by the Law-Enforcement Officers Training Standards Commission, as said requirement is contained in Section 27-34.2 of the Code of Virginia. BE IT FINALLY RESOLVED that prior to acting in any official capacity, thE Fire Marshal and his Assistant shall take the oath required by Section 27-37 of the Code of Virginia. On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None I ABSENT: Mr. Hilton 5-13-75 ..,. 2....59. .... ..... .. >. I v.~. IN RE: RESOLUTION NO 1241 AUTHORIZING THE PURCHASE OF A POWER RESCUE TOOL TO BE USED BY THE COUNTY'S PUBLIC SAFETY DEPARTMENTS WHEREAS, two bids were received and opened on Monday, April 21, 1975, in the office of the County Finance Officer for the purchase of a power rescue tool to be used by the County's Public Safety Departments; and WHEREAS, a portion of the necessary funds, in the amount of $4,000 were I included in the 1974-1975 fiscal year budget and the remaining funds, in the amount of $991.75, are being appropriated contemporaneously herewith; and WHEREAS, a recommendation has been made that the County purchase the power rescue tool from the bidder hereinafter specified, said bid being the best bid fully meeting the County's specifications for said equipment. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that the bid of Hurst Performance, Inc. in the amount of $4,991.75 for the purchase of a power rescue tool be, and the same is hereby accepted, the County Administrator being authorized and directed to execute the necessary purchase order therefor. I vote: AYES: NAYS: IABSENT: I IN RE: On motion of Supervisor Seibel and adopted by the following recorded Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora None Mr. Hil ton AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NO 1242 - POWER RESCUE ROOL On motion of Supervisor Seibel, the General Appropriation Ordinance of Roanoke County, Virginia, adopted June 25, 1974, be, and the same is hereby amended as follows to become effective May 13, 1975: EXPENDITURES 318f - Miscellaneous Operating Functions 499b - Power Rescue Tool: An additional appropriation of $992 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. I AYES: NAYS: ABSENT: Adopted by the following recorded vote: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora None Mr. Hil ton .......... . ":," ~. 5-13-75 .2 '6...0 I IN RE: RESOLUTION NO. 1243 ACCEPTING A BID FOR CERTAIN EQUIPMENT TO BE USED IN CONNECTION WITH FIRE PREVENTION AND EXTINCTION WHEREAS, funds were included in the 1974-1975 budget for the purchase of fire hydrants to be installed at various locations throughout Roanoke County; and WHEREAS, on Monday, April 21, 1975, four bids for said fire hydrants I were received and opened in the County Finance Office, and the County Administrator has, in his report to the Board of Supervisors dated May 13, 1975, recommended the award of the bid as hereinafter set out, said bid being the lowest and best bid received by the County fully meeting the County's specifications for said equipment NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that the bid of Noland Company for fourteen Mueller model fire hydrants costing $238 each, for a total cost of $3,332, be, and the same is hereby accepted, the County Administrator to notify said bidder of the acceptance of said bid and to complete the necessary purchase order for said equipment. On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None I ABSENT: Mr. Hilton IN RE: CONTAINERIZED REFUSE COLLECTION EXPERIMENT - CATAWBA VALLEY Supervisor Seibel moved that the County Administrator be authorized to continue the containerized refuse collection system in the Catawba Valley and further that the County Administrator be directed to negotiate a long-term contract back with Cycle Systems, Inc. for these services and report/to the Board for its approval. The motion was adopted by the unanimous voice vote of the members present. On the motion of Supervisor Johnson and the unanimous voice vote of the members present, the report of the County Administrator regarding County-wide Wate System Study was this date received and filed. I 5-13-75 :at'- I 'I : .e,' IN RE: COUNTY PAYROLLS On the motion of Supervisor Dodson and the following recorded vote, the County Payrolls (Bi-weekly 4/25/75), (Semi-monthly 4/30/75) and (Bi-weekly 5/9/75) were approved for payment in the gross amount of $143,103.92 from which the sum of I $17,552.64 F.I.T., $3,414.03 State Tax, $8,305.24 F.I.C.A., $3,206.81 Blue Cross, l $3,534.66 VSRS, $489.90 L.I., $424.00 ACC, $502.45 T.P., $174.65 A.F., $215.68 s.B.l $1,020.50 C.U., $66.00 U.F., $444.53 Misc., are deducted leaving a net payroll of $103,752.83. AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: ACCOUNTS FOR PAYMENT On the motion of Supervisor Dodson and the following recorded vote, the current bills totaling $183,822.53 and the bills paid since last Board meeting totaling $46,877.13 were today approved presently and retroactively. AYES: Mr. Dodson, Mrs. Johnson, Mr. Flora I NAYS: None ABSTAINING: Mr. Seibel ABSENT: Mr. Hilton IN RE: RESOLUTION NO. 1244 INCREASING THE PETTY CASH FUND FOR THE FINANCE DEPARTMENT WHEREAS, the Board of Supervisors of Roanoke County has heretofore established a petty cash fund for the Finance Department and on March 26, 1974, at the recommendation of the County Auditor, increased said petty cash fund to the amount of $750; and WHEREAS, the County Finance Officer has, in report to the Board dated May 13, 1975, requested that the petty cash fund for the Finance Department be increased from the sum of $750 to the sum of $2,500 in order to provide sufficient I funds in said account to meet the requirements of the County; and WHEREAS, the Board of Supervisors is of the opinion that said petty cash fund should be increased in order to provide for more efficient handling of County financial transactions. A.,/'<t. ":;... ~ 5-13-75 '''h2 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that the petty cash fund maintained in the County Finance Department be increased from the sum of $750 to the sum of $2,500 BE IT FURTHER RESOLVED that the Finance Officer of Roanoke County be directed to maintain the said petty cash fund in the hereinabove set out amount in order to provide for the more efficient handling of County financial transactions. On motion of Supervisor Johnson and adopted by the following recorded I vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NO 1245 - PETTY CASH FUND On motion of Supervisor Dodson, the General Appropriation Ordinance of Roanoke County, Virginia, adopted June 25, 1974, be, and the same is hereby amendec as follows to become effective May 13, 1975: EXPENDITURES 318f - Miscellaneous Operating Fund 901d - Petty Cash - Finance Department: An additional appropriation of $1,750 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. I REVENUES 3030 - General Operating Fund - Non-Revenue 1102 - Petty Cash Fund - Finance Department: An additional estimate of $1,750 is hereby made to the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. Adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NUMBER 1246 - WELFARE DEPARTMENT I On motion of Supervisor Seibel, the General Appropriation Ordinance of Roanoke County, adopted June 25, 1974, be, and the same is hereby amended as follows to become effective May 13, 1975: ...."...c.. .::,> t.,';':_:,,"" ., ~; 5-13-75 26, 3.. 1- EXPENDITURES 1210 - Virginia Public Assistance Fund 703a - General Relief - Regular: An additional appropriation of $20,000 is hereby made from the Virginia Public Assistance Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. I REVENUES 1200 - Virginia Public Assistance Fund 1102 - Transfer from General Operating Fund: An additional estimate of $20,000 is hereby made to the Virginia Public Assistance Fund for the period ending June 30, 1975, for the function and purpose hereinabove indicated. Adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NO. 1247 WELFARE DEPARTMENT I On motion of Supervisor Dodson, the General Appropriation Ordinance of Roanoke County, Virginia, adopted June 25, 1974, be, and the same is hereby amended as follows to become effective May 13, 1975: EXPENDITURES 308c - Virginia Public Assistance - Local Appropriation 901 - Transfer to Virginia Public Assistance Fund: An additional appropriation of $20,000 is hereby made from the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. 3010 - General Operating Fund - Local Revenues 0910 - Virginia Public Assistance Refunds - Public Assistance: An additional estimate of $20,000 is hereby made to the General Operating Fund for the period ending June 30, 1975 for the function and purpose hereinabove indicated. Adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None I ABSENT: Mr. Hilton .~~. .~A 't. ~ . 5-13-75 6.4 IN RE: VPI AND SU EXTENSION SERVICE - 4-H EXTENSION AGENT Supervisor Seibel moved that the Board confirm employment of Mrs. Pamela Jean Taylor as a 4-H Extension Agent in Roanoke County at an annual salary of $5,700 effective May 16, 1975. The motion was adopted by the following recorded vote: I AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: RESOLUTION NO. 1248 RELATING TO IMPLEMENTATION OF A COUNTY-WIDE WATER SYSTEM WHEREAS, the Roanoke County Public Service Authority is in the process of developing a proposed program of improvements relating to the County-wide water system; and WHEREAS, said Authority has recommended that Phase I and Phase II be implemented, at a cost of approximately 3.6 million dollars including the retire- ment of the existing indebtedness of the Authority; and WHEREAS, the Board of Supervisors desires to indicate its approval of the development of Phase I and Phase II of said water program and desires to I indicate its willingness to arrange the necessary funding for said program. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby indicates its support of the development of Phase I and Phase II of the Roanoke County Public Service Authority water development program. BE IT FURTHER RESOLVED that said Board hereby indicates its willingness to support the financing of said program within the limits approved by the Novembe 1974 bond referendum and said Board hereby further indicates its willingness to specifically finance Phase I in the amount of 1.3 million dollars and Phase II in the amount of 1.4 million dollars at such times as said funds are required for the construction and development of said program. On motion of Supervisor Dodson and adopted by the following recorded I vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton 5-13-75 .;M. IN RE: ADOPTION OF ORDINANCE NO. 1249 EXTENDING BY FIFTEEN DAYS THE DATE ON WHICH THE REAL ESTATE TAXES FOR THE FIRST HALF OF THE 1975 CALENDAR YEAR IS DUE AND PAYABLE AND PROVIDING FOR AN EMERGENCY 't- WHEREAS, the real estate taxes assessed against all real estate situate I in Roanoke County for the first half of the calendar year 1975 are, by statute, due and payable on June 5, 1975; and WHEREAS, Section 58-963.1 of the Code of Virginia provides that the Board I of Supervisors may, by ordinance duly adopted, extend by one calendar month the date on which said payment is due and payable; and WHEREAS, the Board of Supervisors of Roanoke County deems it to be necessary to extend by fifteen days the date on which the real estate taxes for the first half of the 1975 calendar year are due and payable; and WHEREAS, an emergency is declared to exist in order that this ordinance may take effect upon its passage. NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of Roanoke County that the due date for the first half of the 1975 real estate taxes be, and I it is hereby extended by fifteen days and that the Treasurer be, and he is hereby directed to collect said real estate taxes with the provision that no penalty be incurred in connection with payment of such real estate taxes on or before June 20, 1975. BE IT FURTHER ORDAINED that, pursuant to the provisions of Section 15.1-504 of the Code of Virginia, the Clerk is hereby directed to publish this ordinance in the Roanoke World News, a newspaper having general circulation in Roanoke County, once a week for two consecutive weeks. BE IT FINALLY ORDAINED that this ordinance shall be in full force and effect upon its passage. On motion of Supervisor Dodson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora I NAYS: None ABSENT: Mr. Hilton ~, ~ 5-13-75 -266 IN RE: RESOLUTION NO. 1250 REQUIRING AUDITS FROM CERTAIN SERVICE ORGANIZATIONS REQUESTING FUNDS FROM THE BOARD OF SUPERVISORS WHEREAS, the Board of Supervisors of Roanoke County, during each fiscal year, receives many varied requests for funds from various service organizations in order that said service organizations may provide various services to the I citizens of Roanoke County; and WHEREAS, said Board is of opinion that, in order to insure the proper use of County funds, any service organization requesting appropriations from the Board of Supervisors of Roanoke County in an amount equal to or exceeding One Thousand Dollars, ($1,000), shall, at the time of such request, provide to the Board the most recent audit conducted on funds utilized by said service organizations. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby requires all service organizations requesting funds from said Board in an amount equal to or exceeding One Thousand Dollars, ($1,000), to provide said Board with a copy of its most recent audit concerning the receipt and expenditure of all funds utilized by said service organization. On motion of Supervisor Seibel and adopted by the following recorded AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora I vote: NAYS: None ABSENT: Mr. Hilton At 8:22 p.m., the Board took a brief recess. At 8:43 p.m., the Supervisors returned to the Civic Center and the Board reconvened in open session. IN RE: PUBLIC HEARING ON ADOPTION OF THE ROANOKE COUNTY BUDGET FOR THE FISCAL YEAR 1975-1976 A public hearing was held by the Board of Supervisors this date on adoption of the Roanoke County Budget for the fiscal year 1975-76. Following is a list of persons who spoke at the hearing: Mr. B. K. Cruey, Mental Health Service) of Roanoke Valley Board member, urged the Supervisors to reconsider their $44,000 I cut. Mrs. Max Murray, President of the Roanoke Association of Retarded Citizens, spoke in support of restoring the $44,000 cut to Mental Health Services. Mr. John P. Cone, Jr., representing Roanoke County Federation of Civic Leagues and Citizens' Environmental Council appeared on behalf of the CEC. Mr. Russell Rabbey, Director 5-13-75 ~ "..~~- I of the CEC, told the Board that their organization will ceqse to exist if they do not get any funds from the County. Mr. Edward Kidd, President of the Federation of Civic Leagues suggested that the Board make the total budget available to the people at least three months before the hearing. Mrs. Jean Glontz, Chairman of the Education Committee of the Roanoke County Council of PTA's spoke on behalf of the County's school system. Mr. Stanley Reas told the Supervisors they have done lIa poor job" of explaining to County citizens what they are getting in the way of new programs for the increases in taxes brought on by the reassessment. IN RE: ROANOKE COUNTY BUDGET - FISCAL YEAR 1975-76 Supervisor Johnson moved that the Board adopt the Roanoke County Budget for the fiscal year 1975-76 as prepared and advertised. The motion was adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton I IN RE: COMMITTEE TO STUDY WAYS OF INFORMING CITIZENS ON COUNTY BUDGET AND SERVICES Supervisor Dodson moved that a committee be appointed to investigate ways of better informing citizens on the County budget and services. The motion was adopted by the unanimous voice vote of the members present The following persons were appointed to the committee: Mr. Stanley Reas, I Mr. Robert Staton, Mr. Edward Kidd, Supervisors Seibel and Johnson and the County Administrator. The Chairman of the Board acts as an Ex-Officio member. At 10:50 p.m., on the motion of Supervisor Dodson and the unanimous voice vote of the members present, the Board went into Executive Session to discuss real estate and personnel matters. At 11:25 p.m., the Supervisors returned to the Civic Center and on the I motion of Supervisor Seibel and the unanimous voice vote of the members present, the Board reconvened in open session. ".-.? ~. 5-13-75 ~2 fl'S, IN RE: RESOLUTION NO. 1251 OFFERING TO PURCHASE CERTAIN PROPERTY OWNED BY FRALIN AND WALDRON, INC. WHEREAS, the Board of Supervisors of Roanoke County desires to purchase 23.91 acres, more or less, for County use, said tract of land belonging to Fralin and Waldron, Inc., and being adjacent to the northern right-of-way of Interstate Route 81 and fronting on the east side of State Route 640 (Butt Hollow Road), of record in Deed Book 806 at page 244 in the Clerk1s Office of the Circuit Court of the County of Roanoke, Virginia; and WHEREAS, the Board of Supervisors desires to make an offer for the I purchase of said land for the sum of TWENTY-FOUR THOUSAND DOLLARS, ($24,000), which is deemed to be a just and fair consideration for the purchase of said land. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby offers to purchase the approximate 23.91 acres of real estate owned by Fralin and Waldron, Inc. situate adjacent to the northern right-of-way of Interstate Route 81 and fronting on the east side of State Route 640 (Butt Hollow Road) for the sum of TWENTY-FOUR THOUSAND DOLLARS, ($24,000). BE IT FURTHER RESOLVED that should said offer be accepted, the County I Administrator be, and he is hereby directed to enter into a contract of sale for said property, said contract to provide that the County acquire the fee simple, unencumbered title to said property. BE IT FURTHER RESOLVED that the Clerk transmit a certified copy of this resolution to Fralin and Waldron, Inc. On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton I 5-13-75 ... IN RE: COMMITTEE ON TRANSITION TO COUNTY EXECUTIVE FORM OF GOVERNMENT The Board confirmed the following appointments to the Committee on Transition to County Executive Form of Government: Supervisor John G. Seibel, Supervisor May Winn Johnson, Bayes Wilson, Elizabeth W. Stokes and William F. Clark I IN RE: APPOINTMENTS - ELECTRICAL EXAMINING BOARD Supervisor Johnson moved that the following persons be reappointed to serve on the Roanoke County Electrical Examining Board, all one-year terms effective June 30, 1975 and expiring June 30, 1976: Marshall G. Covey - Electrical Utility member, Robert H. Layman - Master Electrician representative, Carl C. Coon- Journeyman Electrician representative, Richard M. Hughes - Professional Engineers and Architects representative, William L. Mills - alternate Electrical Utility representative, J. M. Blair - alternate Master Electrician, J. Howard Sink - I Journeyman Electrician representative, Byron R. Dickson, Jr. - alternate professionf1 Engineers and Architects representative. The motion was adopted by the unanimous voice vote of the members present I IN RE: APPOINTMENTS - PUBLIC SERVICE AUTHORITY Supervisor Seibel moved that Mr. B. W. Mahoney be reappointed to serve as a member of the Roanoke County Public Service Authority for a one-year term effective May 14, 1975 and expiring May 14, 1976; and that Mr. L. S. Waldrop be reappointed for a one-year term effective May 28, 1975 and expiring May 28, 1976. The motion was adopted by the unanimous voice vote of the members presentr IN RE: APPOINTMENT - VIRGINIA WESTERN COMMUNITY COLLEGE BOARD Supervisor Seibel moved that Mr. Charles L. Jennings be reappointed to serve as a County representative on the Virginia Western Community College Board for a term of four years effective June 30, 1975 and expiring June 30, 1979. The motion was adopted by the unanimous voice vote of the members present. I - 5-13-75 2J) IN RE: APPOINTMENT - VIRGINIA WESTERN COMMUNITY COLLEGE BOARD Supervisor Johnson moved that Mrs. Lillion Utecht be appointed to serve as a County representative on the Virginia Western Community College Board for a term of four years effective June 30, 1975 and expiring June 30, 1979. The motion was adopted by the unanimous voice vote of the members I present. This concluded the business before the Board at this session, and on the motion of Supervisor Johnson and the unanimous voice vote of the members present, the meeting was adjourned at 11:35 p.m. to reconvene on Monday, May 19 at 3:30 p.m. in the Conference Room of the County Administrator's Office at 306-A East Main Street in Salem to discuss legal matters and matters also involving personnel. This will be a closed session of the Board. \L ,ol~ _~ ~ .'")Q~ CHAIRMAN I I