Loading...
HomeMy WebLinkAbout12/23/1975 - Special - ._.,,/. . -:e. ."F' ,;'''' , .5'06 , 12-23-75 Salem-Roanoke Valley Civic Center Salem, Virginia December 23, 1975 4:00 P.M. - Special Session The Board of Supervisors of Roanoke County, Virginia, met this day at I 4:00 p.m. in Special Session at the Salem-Roanoke Valley Civic Center in Salem, Virginia. MEMBERS PRESENT: Chairman Richard C. Flora, Vice-Chairman John G. Seibel, C. Lawrence Dodson, R. E. Hilton, Jr. (arrived at 7:00 p.m.) and May W. Johnson. Chairman Flora called the meeting to order at 4:05 p.m. On the motion of Supervisor Johnson and the unanimous voice vote of the members present, the minutes of the regular meeting of December 9, 1975 were approved as spread. IN RE: PETITION OF NOLAN D. JACKSON FOR REZONING PROPERTY LOCATED AT THE SOUTHWEST CORNER OF THE INTERSECTION OF GARST MILL ROAD AND CRESTHILL DRIVE WITHDRAWN Mr. William R. Rakes, Attorney, appeared before the Board and requested I withdrawal of the Nolan D. Jackson petition for rezoning 4.470 acres located at the southwest corner of the intersection of Garst Mill Road and Cresthill Drive. On the motion of Supervisor Dodson and the unanimous voice vote of the members present, the petition of Nolan D. Jackson for rezoning 4.470 acres located at the southwest corner of the intersection of Garst Mill Road and Cresthill Drive was this date withdrawn. IN RE: CHEROKEE HILLS ASSOCIATES Supervisor Dodson moved that the request of Cherokee Hills Associates to operate a pub 1 i c water servi ce corpora t i on to be known as "Cherokee Hi 11 s t~a ter Company" be referred to the Public Service Authority for its consideration and The motion was adopted by the unanimous voice vote of the members I recommendation to the Board. present. 12-23-75 -- .5;07 IN RE: RESOLUTION NO. 138~UTHORIZING A CHANGE ORDER TO BE ISSUED FOR THE CONSTRUCTION OF WATER FACILITIES AT THE CLEARBROOK PUBLIC SAFETY BUILDING I WHEREAS, the Board of Supervisors has heretofore entered into a contractual agreement to provide for the construction of the Clearbrook Public Safety Building; and I WHEREAS, further investigation has revealed that a change order to said contract is necessary in order to provide a manner to furnish an adequate water ~,., supply for sa i d facil i ty; and WHEREAS, the County Administrator in his report dated December 23, 1975 has recommended that the Board of Supervisors authorize a change order in the amount of $8,415 to the contract with Frye Building Company for the additional work at the Clearbrook Public Safety Building. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that the County Administrator be, and he is hereby authorized and directed I to execute a change order in the amount of $8,415 to the contract with Frye Building Company for additional work at the Clearbrook Public Safety Building, said additional work being to provide an adequate water supply for said facility. I I I I I On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mrs. Johnson, Mr. Dodson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: RESOLUTION NO. 1381 CONCURRING IN THE TRANSFER OF A PARCEL OF LAND FROM THE COUNTY SCHOOL BOARD OF ROANOKE COUNTY TO THE BOARD OF SUPERVISORS AND AUTHORIZING THE ACCEPTANCE OF A DEED THEREFORE WHEREAS, the Board of Supervisors of Roanoke County has heretofore requested the School Board of Roanoke County to convey to said Board a parcel of land containing approximately 0.263 acre on which is situate the Catawba Valley I Fire Department building in order that the insurance premium on said building may be reduced; and WHEREAS, the School Board of Roanoke County by resolution adopted October 9, 1975, has authorized such conveyance; and WHEREAS, the Board of Supervisors desires to acquire the parcel of land containing 0.263 acre owned by the County School Board of Roanoke County. - 50'8'1 I I 12-23-75 NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby concurs with and approves the conveyance by the County School Board of Roanoke County to the Board of Supervisors of Roanoke County of a parcel of land containing 0.263 acre for a consideration of Ten Dollars sub- ject to the reservation of a forty-five foot easement of access which shall be I maintained by the Roanoke County School Board. BE IT FURTHER RESOLVED pursuant to the provisions of Section 16.1-285 of the Code, 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 under the provisions of Section 15.1-286 of the Code that the County Attorney be required to approve the deed to said real estate when it has been prepared and that William F. Clark, County Administrator, be, and he is hereby authorized and directed to accept said deed on behalf of the County, when title to said property has been examined and the deed has been approved by the County Attorney. BE IT FINALLY RESOLVEDthat the County Attorney is directed to forthwith deliver a copy of this resolution to the Judge of the Circuit Court of Roanoke County. I On motion of Supervisor Johnson and adopted by the following recorded vote: AYES: Mrs. Johnson, Mr. Dodson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: AMENDMENT TO GENERAL APPROPRIATION ORDINANCE NO. 1382 On motion of Supervisor Dodson, the General Appropriation Ordinance of Roanoke County, Virginia, adopted June 10, 1975, be, and the same is hereby, amended as follows to become effective December 23, 1975: EXPENDITURES - ADDITION 318d - Annexation 103 - Attorneys' and Professional Services: An additional appropriation of $8,181 is hereby made from the General Operating Fund for the period ending June 30, 1976, for the function and purpose herein- above indicated. I 12-23-75 - 5~:~.O , UNAPPROPRIATED BALANCE - DELETION 399a - Contingent Balance 999 - Unappropriated Balance: A deletion of $8,181 is hereby made from the General Operating Fund's Unappropriated Balance for the period ending June 30, 1976 for the function and purpose hereinabove indicated. I Adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton IN RE: TRANSITION STUDY COMMITTEE REPORT Supervisor Seibel moved that the report of the Transition Study Committee be received and filed and referred to the incoming Board of Supervisors. The motion was adopted by the unanimous voice vote of the members present. IN RE: RESOLUTION NO. 1383 RELATING TO THE ACQUISITION OF THE ROANOKE COUNTY PUBLIC SERVICE AUTHORITY WATER SYSTEM I WHEREAS, the voters of Roanoke County have heretofore approved the issuance of general obligation bonds of the County in the amount of $6.1 million to provide for the development of a County-wide water system; and WHEREAS, the Board of Supervisors of Roanoke County has directed and the Roanoke County Public Service Authority has undertaken the responsibility for development of such a system and said Authority has borrowed funds and will borrow I additional funds on a short-term basis in order to provide for the development of such a system; and WHEREAS, the Board of Supervisors has heretofore adopted Resolution No. 1248 indicating its willingness to arrange the necessary funding for said water program and said Board further desires at this time to reaffirm such willingness and to indicate its intention to assume all outstanding obligations of the Authority at the time of the acquisition of such water system, which shall be I prior to July 1, 1976. - 12-23-75 ~ l NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby reaffirms its intention to acquire the water system established by the Roanoke County Public Service Authority and further indicates its intention to assume all outstanding obligations of the Authority for said water system pursuant to authority granted by the voters of Roanoke County approvin the issuance of $6.1 million of general obligation bonds for the development of a water system. On motion of Supervisor Seibel and adopted by the following recorded I vote: AYES: NAYS: ABSENT: IN RE: Mr. Seibel, Mr. Dodson, Mrs. Johnson, Mr. Flora None ~1r. Hilton STATE ROUTE 603 - BABE LOUIS ROAD On the motion of Supervisor Johnson and the unanimous voice vote of the members present, the Board reaffirmed the County's action to name State Route 603 IIBabe Louis Road.1I At 4:45 p.m., on the motion of Supervisor Johnson and the unanimous voice vote of the members present, the meeting was adjourned to reconvene at 7:00 p.m. I 7:00 P. M. - REGULAR SESSION Pursuant to the adjournment of the 4:00 p.m. Special Session, the Board of Supervisors reconvened this date in regular session at 7:00 p.m., at the Salem-Roanoke Valley Civic Center in Salem, Virginia. Chairman Flora recognized Reverend C. Lawrence Dodson, who offered the invocation. The Pledge of Allegiance to the flag was given in unison led by Chairman Flora. I -'~ 12-23-75 IN RE: RESOLUTION NO. 1384 RELATING 10 THE LOCATION OF A LIBRARY BUILDING IN THE WESTERN PORTION OF THE COUNTY WHEREAS, the Board of Trustees of the Roanoke County Library, at its meeting held on November 10, 1975, requested the Board of Supervisors to set aside a parcel of land in west County containing at least three acres for construction I of a future library branch; and WHEREAS, a committee appointed by said Library Board has studied the possible location for such library branch and has selected a site containing three acres situate adjacent to the State Police Headquarters on Route 460 near its intersection with State Route 643; and WHEREAS, the Board of Supervisors is of opinion that a branch library is desirable in the western portion of the County and is of opinion that the property above described should be retained by the County until it is determined whether said site is feasible for the location of a branch library in the western portion of the County. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby indicates its intention to retain the parcel of land I containing approximately three acres situate between the State Police Headquarters on Route 460 West and State Secondary Route 643 until such time as the Board of Supervisors makes a determination as to whether or not said site is a desirable location for a library branch for the western portion of Roanoke County. On motion of Supervisor Hilton and adopted by the following recorded vote: AYES: Mr. Hilton, Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None I - 12-23-75 IN RE: APPLICATION OF DAVID K. MUNCY FOR A SPECIAL EXCEPTION TO PARK A MOBILE HOME ON A 0.66 ACRE TRACT LOCATED ON A PRIVATE ROAD, 400 FEET SOUTH OF ROUTE 639 AND ROUTE 612 APPROVED Supervisor Hilton moved that the renewal application of David K. Muncy for a special exception to park a mobile home on a 0.66-acre tract located on a private road, 400 feet south of Route 639 on Route 612 be approved subject to the I provisions of the County Zoning Ordinance as it pertai~s to mobile homes. The motion was adopted by the following recorded vote: AYES: Mr. Dodson, Mr. Hilton, Mrs. Johnson, Mr. Seibel, Mr. Flora NA YS: None Mr. J. M. Young, Attorney, appeared on behalf of the applicant. There was no opposition. NOTE: Variance has been granted due to lot containing less than one acre. IN RE: APPLICATION OF PAUL WHITTLE FOR A SPECIAL EXCEPTION TO PARK A MOBILE HOME ON A ONE ACRE TRACT LOCATED ON THE WEST SIDE OF ROUTE 688, ADJACENT TO THE BLUE RIDGE PARKWAY APPROVED Supervisor Johnson moved that the application of Paul Whittle for a special exception to park a mobile home on a one-acre tract located on the west I side of Route 688, adjacent to the Blue Ridge Parkway, approximately 0.75 mile south of Route 221 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. Hilton, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None Mr. Whittle was present at the hearing. There was no opposition. NOTE: Variance has been granted due to mobile home being located less than 50 feet from two property lines. I IN RE: RENEWAL APPLICATION OF GEORGE AND DONNA ) FERRAIUOLO FOR A SPECIAL EXCEPTION TO ) PARK A MOBILE HOME ON A FIVE ACRE TRACT ) LOCATED ON THE EAST SIDE OF ROUTE 651 ) APPROVED - 513 1 12-23-75 Supervisor Seibel moved that the renewal application of George and Donna Ferraiuolo for a special exception to park a mobile home on a five-acre I tract owned by Frank T. Muse and located on the east side of Route 651, about 0.5 mile north of Route 24 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. Hilton, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None Applicants were present at the hearina. There was no opposition. NOTE: Variance has been granted since mobile home will not be occupied by landowner. IN RE: PETITION OF CHARLES R. AND NETTIE E. ) BURRIS FOR REZONING 1.3 ACRES LOCATED ) ALONG OLD ROUTE 11, WEST OF ROUTE 821, ) ADJACENT TO THE OLD VIRGINIAN RAILROAD ) TRACKS AND ABOUT 300 YARDS EAST OF THE ) MONTGOMERY COUNTY LINE FROM M-2 TO RE ) FINAL ORDER I WHEREAS, Charles R. and Nettie E. Burris petitioned this Board and requested that the County Zoning Ordinance be amended so as to provide that certai1 I property described in said petition be rezoned and reclassified as Residential I RE property, which petition was duly filed at a regular meeting of this Board and referred to the Planning Commission for recommendation; and WHEREAS, the said Planning Commission by a resolution adopted at a meeting held on the 18th day of November, 1975, recommended to this Board that the said County Zoning Ordinance be amended so as to change the classification of the property described in the petition from Industrial M-2 to Residential RE; and WHEREAS, a public hearing was this day set after due advertisement in accordance with law; and WHEREAS, said public hearing was this day had on the said proposed I amendment to the County Zoning Ordinance; and WHEREAS, this Board after giving careful consideration to said petition and to said recommendation of the Planning Commission, and after hearing evidence touching on the merits of said proposed amendment to the County Zoning Ordinance, being of the opinion that said Zoning Ordinance should be amended as requested in said petition, and as recommended by said Planning Commission. ~ 14: 12-23-75 NOW, THEREFORE, BE IT RESOLVED AND ORDERED that at this meeting of the Board of Supervisors of Roanoke County, held on the 23rd day of December, 1975, the said County Zoning Ordinance be, and the same is hereby amended so as to classify the property described in said petition as Residential RE property. The foregoing resolution was adopted on motion of Supervisor Hilton and I the following recorded vote: AYES: NAYS: Mr. Hilton, Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora None * IN RE: REZONING PETITION OF ROANOKE VALLEY DEVELOPMENT CORPORATION - SEE END OF MINUTES IN RE: ANNEXATION Mr. Beverly G. Young, appeared before the Board on behalf of certain residents of the corridor area to be annexed to the City of Roanoke effective January 1, 1976, and submitted signed petitions regarding same. On the motion of Supervisors Johnson and the unanimous voice vote of the Board, the petitions presented regarding certain areas to be annexed were this date received and filed. Supervisor Johnson moved that the Board request an opportunity to appear before the Roanoke City Council at its meeting on Monday, December 29, 1975, on behalf of residents of various Roanoke County areas proposed to be I annexed to the City effective January 1, 1976. The purpose of this appearance being to request Roanoke City's reconsideration of revising the boundaries of areas to be annexed. The motion was adopted by the unanimous voice vote of the Board. At 8:45 p.m., Supervisor Hilton left the meeting. I 12-23-75 - 515 IN RE: RESOLUTION NO. 1385 RECOGNIZING THE SERVICES OF RICHARD C. FLORA AS A MEMBER OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY WHEREAS, Richard C. Flora was elected in 1971 by the voters of the I of I I i ! Hollins Magisterial District to serve a four-year term as a member of the Board I Supervisors of Roanoke County, said term commencing January 1, 1972; and WHEREAS, Mr. Flora was elected by his fellow Board members and served as Chairman for the calendar year 1975; and during said term Mr. Flora gave his utmost efforts in the furtherance of the best interests of the citizens of Roanoke County and displayed great loyalty and dedication and unending devotion to the interests of his constituents. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board does hereby commend Richard C. Flora for his energetic and devoted service to Roano~e County in his capacity as a member of the Board and as Chairman for the 1975 calendar year and this Board does hereby express to him its warmest sense of appreciation and that of the citizens of Roanoke County for the manner in which he fulfilled his duties as Supervisor. BE IT FURTHER RESOLVED that the Clerk transmit a certified copy of this I resolution to Mr. Richard C. Flora. Adopted on the unanimous vote of the Board of Supervisors of Roanoke County this 23rd day of December, 1975. IN RE: RESOLUTION NO. 1386 RECOGNIZING THE SERVICES OF JOHN G. SEIBEL AS A MEMBER OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY WHEREAS, John G. Seibel was elected in 1971 by the voters of the Vinton Magisterial District to serve a four-year term as a member of the Board of Supervisors of Roanoke County, said term commencing January 1, 1972; and WHEREAS, Mr. Seibel was elected by his fellow Board members and served as Vice Chairman of the Board of Supervisors for the 1973, 1974, and 1975 calendar I years and during said term he gave his undivided personal attention to the matters coming before the Board of Supervisors and gave his unceasing personal efforts in the furtherance of the best interests of Roanoke County and of the people whom he served; and ~ ~ !;.:1 6 " . I' ! 12-23-75 WHEREAS, in addition to serving as a member of the Board of Supervisors, Mr. Seibel formerly served as a member of the Roanoke County Public Service Authority for the period commencing March 15, 1965 through January 15, 1968, dur- ing which time he contributed greatly towards the development of a water and sewer system for Roanoke County. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke I County that said Board does hereby commend John G. Seibel for his long and meritorious service to Roanoke County in his capacity as a member of the Roanoke County Public Service Authority and as a member of the Board of Supervisors of Roanoke County and as Vice Chairman of said Board for the 1973, 1974, and 1975 calendar years; and this Board does further express to Mr. Seibel its warmest sense of appreciation and that of the citizens of the Vinton Magisterial District for the exemplary manner in which he fulfilled his duties. BE IT FURTHER RESOLVED that the Clerk transmit a certified copy of this resolution to Mr. John G. Seibel. Adopted on the unanimous vote of the Board of Supervisors of Roanoke County this 23rd day of December, 1975. IN RE: RESOLUTION NO. 1387 RECOGNIZING THE SERVICES OF R. E. HILTON; JR. AS A MEMBER OF THE BOARD OF SUPERVISORS OF ROANOKE COUNTY I WHEREAS, R. E. Hilton, Jr. was elected in 1971 by the voters of the Catawba Magisterial District to serve a four-year term as a member of the Board of Supervisors of Roanoke County, said term commencing January 1, 1972; and WHEREAS, Mr. Hilton was elected by his fellow Board members and served as Chairman for the calendar year 1974; and during his term on the Board of Supervisors Mr. Hilton displayed the highest quality of public service and unendin< devotion to his constituents in the Catawba Magisterial District and gave his unceasing personal efforts towards what he believed to be in the best interests of the citizens of Roanoke County, especially in the area of fiscal responsibility NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors of Roanoke I County that said Board does hereby commend R. E. Hilton, Jr. for his energetic and devoted service to Roanoke County in his capacity as a member of the Board of Supervisors of Roanoke County and as Chairman of the Board of Supervisors of Roanoke County for the 1974 calendar year and this Board does hereby express to 12-23-75 - ~\:l r1~'. him its deep appreciation and that of the citizens of Roanoke County for his concern and dedicated interest displayed in carrying out his duties and responsibilities as a Supervisor. BE IT FURTHER RESOLVED that the Clerk transmit a certified copy of this I resolution to Mr. R. E. Hilton, Jr. Adopted on the unanimous vote of the Board of Supervisors of Roanoke County this 23rd day of December, 1975. IN RE: RESOLUTION NO. 1388 EXPRESSING APPRECIATION FOR THE SERVICES OF MRS. CHARLES W. GLOVER, II ON THE SALEM- ROANOKE VALLEY CIVIC CENTER COMMISSION WHEREAS, Mrs. Charles W. Glover, II was appointed by the Board of Supervisors to serve as a representative on the Salem-Roanoke Valley Civic Center Commission; said appointment being made on September 28, 1970, for a three-year term and reappointment being made on February 12, 1974, for another three-year term; and WHEREAS, as the result of annexation, it has become necessary for Mrs. Glover to resign her position as a member of said Commission; and I WHEREAS, during her term of service on said Commission, Mrs. Glover has exhibited great leadership in furthering the continued use of all of the facilities of the Salem-Roanoke Valley Civic Center by all of the citizens of Roanoke County and of the entire Valley. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby expresses to Mrs. Charles W. Glover, II its sincere appreciation for her continued service as a member of the Salem-Roanoke Valley Commission Civic Center/and, as such a member, for her great interest in the furtherance of continued use of the facilities of the Civic Center by all citizens of the Va 11 ey . BE IT FURTHER RESOLVED that a certified copy of this resolution be sent to Mrs. Glover. I On motion of Supervisor Dodson and adopted by the following recorded vote: AYES: Mr. Dodson, Mrs. Johnson, Mr. Seibel, Mr. Flora NAYS: None ABSENT: Mr. Hilton I l I - 12-23-75 IN RE: RESOLUTION NO. 1389 REQUESTING THE GENERAL ASSEMBLY TO REINSTATE THE 5% CUT IN STATE AID FOR THE CURRENT FISCAL YEAR WHEREAS, the Governor of the Commonwealth has heretofore ordered a 5% cut in State aid to local county and city school divisions in an effort to balance the State budget; and WHEREAS, said budget cut was made after the adoption of local budgets I by the various governing bodies in the Commonwealth; the result of which was to place an undue financial burden upon the respective localities desiring to maintain a high level of quality education; and WHEREAS, the Board of Supervisors is of opinion that it would be in the best interests of the various localities for the General Assembly to reinstate the aforesaid 5% cut for the current fiscal year and, if such cut is absolutely necessary, to institute such reduction in the fiscal year commencing July 1, 1976. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke County that said Board hereby respectfully requests the General Assembly to reinstate the 5% cut in State aid for local county and city school divisions for the current fiscal year; and further, that if such cut is determined to be absolutely necessary, that such cut be included for the fiscal year commencing July 1, 1976. I BE IT FURTHER RESOLVED that a certified copy of this resolution be sent to all area legislators. On motion of Supervisor Seibel and adopted by the following recorded vote: AYES: Mr. Seibel, Mr. Dodson, Mrs. Johnson, Mr. Flora NA YS: None ABSENT: Mr. Hilton I IN RE: PETITION OF ROANOKE VALLEY DEVELOPMENT ) CORPORATION FOR REZONING 25 ACRES OF LAND ) BOUNDED ON THE SOUTH BY U.S. ROUTE 460, ) ON THE WEST BY STATE ROUTE 604, ON THE ) NORTH BY STATE ROUTE 608 AND ON THE EAST ) BY THE BOTETOURT COUNTY LINE FROM RE TO ) M-1 ) FINAL ORDER - ~l~ l I , I I I i 12-23-75 I An Ordinance to amend the Roanoke County Zoning Ordinance. --M-l, Industrial District; and I I I Roanoke County to have the undeveloped acreage known as 25 acres of land lying in I I the eastern portion of Roanoke County and bounded on the south by U. S. Route 460, ! I on the west by Va. Route 604, on the north by Va. Route 608 and on theeas t by the I I Botetourt County line (more particularly described in Exhibit IIAII, which Exhibit is I I i I I I ! WHEREAS, the Roanoke County Planning Commission has recommended that the i heretofore described property be rezoned from Residential Estates RE to Industrial I I District M-l with the exception that the Planning Commission does hereby reserve anf does not rezone a strip of land being 100 feet in depth fronting along the norther-I I j 1y boundary line of the property as it borders Va. Route 608, it being specifical1Yl I understood that this 100 ft. section is retained as a buffer zone between the ! I \ WHEREAS, notices required by the Roanoke County Zoning Ordinance and the i ! WHEREAS, application has been made to the Board of Supervisors of filed with the minutes of this meeting), rezoned from R~s Residential Estates to I property and Route 608; and Code of Virginia relating to the zoning have been published as required; and WHEREAS, the hearing provided for in said notice was held on December 23, 1975, before the Board of Supervisors, at which hearing all parties in interest and citizens were given an opportunity to be heard, both for and against the proposed rezoning; and WHEREAS, the Board, after considering the evidence as herein provided, is of the opinion that the heretofore described land should be rezoned. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Roanoke I County that the heretofore described land be and the same is hereby rezoned and Zone Designation changed from Residential Estates RE to Industrial District M-l with the exception of a strip of land being 100 feet in depth along the northerly boundary line of the property as it borders Va. Route 608, it being specifically understood that this 100 ft. section is retained as a buffer zone between the property on Route 608. .' - 5:20 \ 12-23-75 The foregoing resolution and order was adopted on motion of Supervisor Seibel and the following recorded vote: AYES: Mr. Dodson, Mr. Hilton, Mrs. Johnson, Mr. Seibel, Mr. Flora NA YS: None Mr. C. Richard Cranwell, Attorney, appeared on behalf of the petitioner. Mr. Cranwell described the property and location and noted that there would be no serious traffic problems created by the proposed rezoning of the property. Questions were then raised concerning a buffer along Route 608. Mr. Claude Carter, Attorney representing the Bonsack Baptist Church, stated that the main objection to the proposed rezoning was using Route 608 as the main access. He further stated that a buffer zone will have little meaning if Route 608 is developed as planned. Mrs. Shirley Wood, area resident, also spoke in opposition to the utilization of Route 608 since there were residential houses located along Route 603 and the route is a poor, narrow gravel road which would not serve an industrial development. Mr. Cranwell stated that the development company would be willing to donate additional right-of-way along Route 608 so that the road could be widened to a suitable standard. I I This concluded the business before the Board at this time, and on the motion of Supervisor Dodson and the unanimous voice vote of the members present, the meeting was adjourned at 8:55 p.m. to reconvene on Friday, January 2, 1976, at 4:00 p.m. at the Salem-Roanoke Valley Civic Center in Salem. CHAIRNAN I