HomeMy WebLinkAbout9/10/1974 - Regular
I
I
I
..... . '''''0
9-10-74
555'
Salem-Roanoke Valley
Salem, Virginia
September 10, 1974
1:00 P.M.
Civic Center
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: R. E. Hilton, Jr., Chairman,
John G. Seibel, Vice-Chairman, Thomas H. Beasley, Jr.,
C. Lawrence Dodson and Richard C. Flora. William F. Clark,
County Administrator, and Edward A. Natt, County Attorney, were
also in attendance.
Chairman Hilton called the meeting to order at
1:00 p.m. and recognized Reverend Lester Ferguson, Oakland
Baptist Church, who offered the invocation. The Pledge of
Allegiance to the flag was given in unison, led by Chairman
Hilton.
The minutes of the regular meeting of August 13, 1974
and the adjourned meeting of August 28, 1974 were approved as
spread by the Chairman.
IN RE:
APPLICATION OF GEORGE IRVIN FURROW )
FOR A PERMIT TO PARK A MOBILE HOME )
ON THE NORTH SIDE OF STATE ROUTE 622) APPROVED
(BRADSHAW ROAD) )
Supervisor Seibel moved that the application of
George Irvin Furrow for a permit to park a mobile home on a
one acre tract owned by C. H. Furrow and located on the north
side of State Route 622 (Bradshaw Road), approximately ~ mile
east off Route 650 in the Catawba Magisterial District be
approved subject to the conditions set forth by the Planning
Commission.
556
9-10-74
The motion was seconded by Supervisor Dodson and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
I
NAYS:
None
The application of George Furrow was presented by
Mr. Furrow. There was no opposition.
IN RE:
PETITION OF J. M. ALLMAN TO VACATE,
CLOSE AND ABANDON A 20-FOOT ALLEY
EXTENDING FROM WILLETTA DRIVE TO
TOMARANNE DRIVE, BEING ADJACENT TO
LOTS 1, 2, AND 3, BLOCK 8, REVISED
MAP OF SECTION 2 OF BRAMBLETON COURT
IN THE WINDSOR HILLS DISTRICT
FINAL ORDER
WHEREAS, James M. and Ethel M. Allman, have heretofore
filed a petition requesting pursuant to Section l5.l-482(b) of
the 1950 Code of Virginia, as amended, that a portion of an alley
20 feet in width, contained within the boundaries as described in
said petition be vacated and abandoned; and
WHEREAS, the Board at its meeting on May 28, 1974
I
referred the matter to the Planning Commission of Roanoke County
for its report and recommendation; and
WHEREAS, the Planning Commission at a meeting held on
July 16, 1974, after advertisement as required by law, fully
considered the petition and reported to the Board by resolution
its recommendation that the requested portion of the 20 foot
alley be vacated and abandoned as a public street or alleyway; an
WHEREAS, a public hearing was held by the Board after
advertisement as required by law and a full opportunity was
accorded all interested parties to express their views concerning
the petition; and
WHEREAS, at the conclusion of said public hearing and
I
after full consideration of the matter, this Board is of the
opinion that a vacation and abandonment of the alleyway in
question is proper.
r
9-10-74
557
NOW, THEREFORE BE IT RESOLVED AND ORDERED by the
Board of Supervisors of Roanoke County that, pursuant to Section
l5.l-482(b) of the 1950 Code of Virginia, as amended, the portior
of the alleyway 20 feet in width as described in said petition
I
be vacated, closed, discontinued, and abandoned as a public streEt.
BE IT FURTHER RESOLVED AND ORDERED that this Order
be spread on the official records of the Board of Supervisors by
the Clerk of said Board and that the Clerk further furnish a
certified copy of this resolution and order to the Secretary of
the Planning Commission, who is hereby directed to change all
official maps of Roanoke County to reflect said vacation and
that a copy be sent to the petitioner.
The above order was adopted on motion of Supervisor
Dodson, seconded by Supervisors Beasley and the following
recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
I
Mr. Hilton
NAYS:
None
The petition of J. M. Allman was presented by Mrs.
Allman. There was no opposition.
IN RE: ADOPTION OF ORDINANCE NO. 1105 AMENDING
CHAPTER 21, ZONING, OF THE ROANOKE COUNTY
CODE IN REGARD TO HOME OCCUPATION
WHEREAS, the Board of Supervisors 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 proposed, and public hearing thereon, have been
I
advertised and posted in accordance with law.
NOW, THEREFORE, BE IT ORDAINED by the Board of
Supervisors of Roanoke County, that the Roanoke County Code be
amended as follows:
Section 21-1. Definitions. The definition of a
home occupation as set out in this section to be
amended to read and provide as follows:
5~8
9-10-74
Home occupation. Any of the following occupations
carried on by the occupant of a dwelling as a secondary use
in connection with which there is no display, and no
additional person other than one other member of the family
residing on the premises is employed: Architecture,
engineering, law, real estate, sewing, teaching not more
than three students per session and hairdressing and
related beauty shop services following the granting of a
special exception by the Board of Supervisors after a public
hearing thereon.
I
This amendment to take effect on September 15, 1974.
On motion of Supervisor Seibel, seconded by Supervisor
Flora and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
Mr. Raymond, R. Robrecht, Attorney, and Mr. Charles H.
Osterhoudt, Attorney, were present at the meeting in favor of
the above ordinance.
IN RE:
ADOPTION OF ORDINANCE NO. 1106 AMENDING
VARIOUS SECTION OF CHAPTER 21, ZONING,
OF THE ROANOKE COUNTY CODE IN REGARD TO
PERMITTING THE CONSTRUCTION OF TWO-UNIT
TOWNHOUSES IN R-2 RESIDENTIAL DISTRICTS
I
WHEREAS, the Board of Supervisors 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 proposed, and public hearing thereon, have been
advertised and posted in accordance with law.
NOW, THEREFORE, BE IT ORDAINED by the Board of
Supervisors of Roanoke County, that the Roanoke County Code be
amended as follows:
Article I.
Definition
be amended
follows:
In General. Section 21-1. Definitions.
of townhouses as set out in Section 21-1
and readopted to read and provide as
I
Sect. 21-1. Definitions.
Townhouses. Two or more single family dwelling units
constructed in a series or group with some common walls,
each dwelling unit separated by a firewall, and in which no
dwelling is located over another.
9-10-74
r5
Q~.9
Article V. R-2 Residential District. Section 21-37.
Permitted uses. be amended by the addition of a new
subsection, numbered (5) to read and provide as follows:
Sect. 21-37. Permitted uses.
I
(5) Townhouses containing two single family dwelling
units in accordance with the provisions of Article XVIII.
Townhouses provided public water and sewer are available.
Article V. R-2 Residential District. Section 21-30.
Area, frontage and width regulations. subsection (a)
to be amended to read and provide as follows:
Sect. 21-39. Area, frontage and width regulations.
(a) Each separate lot in an R-2 District shall have a
minimum frontage of one hundred feet, a minimum width at thE
building setback line of one hundred feet, an average depth
of not less than one hundred feet and a minimum area of
fifteen thousand square feet except as follows: Where publjc
sewer and water service is provided, each separate lot shalJ
have a minimum frontage of seventy-five feet, a minimum
width at the building setback line of seventy-five feet, an
average depth of not less than one hundred feet and a
minimum area of ten thousand square feet, or where townhOUSES
are constructed in accordance with this Chapter, the mini-
mum lot width for each townhouse shall be thirty-seven and
one-half feet.
I
Article V. R-2 Residential District. Section 21-41.
Yards. to be amended to-read and provide as follows:
Sect. 21-41. Yards.
(a) Side. Each side yard in an R-2 District shall be
at least ten feet and the total width of the two required
side yards shall be a minimum of twenty percent of the totaJ
lot width, except for the townhouses built pursuant to this
Article, in which case the provisions of Section 2l-l34(f)
Site plan and design criteria shall be complied with.
(b) Rear. Each main building shall have a minimum
rear yard of twenty-five feet, except for townhouses built
pursuant to this Article, in which case the provisions of
Section 21-134(g) Site plan and design criteria shall be
complied with.
Article V. R-2 Residential District. Section 21-42.
Heights. subsection (a) and subsection (d) be amended
to read and provide as follows:
Sect. 21.42. Heights.
I
(a) Buildings in an R-2 District may be erected up to
thirty-five feet in height; except, that: The height limit
for dwellings may be increased up to forty-five feet or to
a maximum of three stories; provided that there are two sidE
yards, each of which is ten percent or more of the lot widtl
plus one foot or more of side yard for each additional foot
of building height over thirty-five feet, provided, however
that this exception shall not apply to townhouses construc-
ted pursuant to this Article.
(d) All accessory buildings shall be less than the
main building in height except in the case of townhouses
constructed pursuant to this Article where access buildings
shall not exceed 15 feet or one and one-half stories in
height.
560
9-10-74
I
!
Article XVIII. Townhouses. Section 21-134. Site plan
and design criteria. subsection (e) be amended to read
and provide as follows:
Sect. 21-134. Site plan and design criteria.
(e) Setback regulations. The minimum setback for
townhouses constructed in an R-3 District shall average 15
feet for any common vehicular drive, street or parking
place. Lots for townhouses in an R-3 District need not
front on a dedicated street. Townhouses constructed in an
R-2 District shall comply with the provisions of Section
21-40. Setbacks. of the Code.
I
This amendment to take effect on September 10, 1974.
On motion of Supervisor Flora, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
PETITION OF VALLEY HOME BUILDERS, INC.
FOR REZONING 29.125 ACRES LOCATED ON
THE NORTH SIDE OF STATE ROUTE 611
(READ MOUNTAIN ROAD)
Supervisor Seibel moved that the public hearing on the
I
petition of Valley Home Builders, Inc. for rezoning from A-I to
R-2 of 29.125 acres located on the north side of State Route
611 (Read Mountain Road), about 1500 feet east off State Route
605 (Old Mountain Road) for the construction of two-unit town-
houses be continued to the September 24 Board meeting.
The motion was seconded by Supervisor Beasley and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS: None
* IN RE: PETITION OF COSMOPOLITAN HEALTH SPA - see page 578,9
IN RE:
APPLICATION OF PENN FOREST WATER X
CORPORATION FOR PERMISSION TO X
EXPAND ITS OPERATING AREA X
X
REFERRAL TO THE
ROANOKE COUNTY
PUBLIC SERVICE
AUTHORITY
I
RESOLUTION NO. 1107
WHEREAS, Penn Forest Water Corporation has this day
appeared before this Board and applied for permission to expand
the area in which it operates; and
561
9-10-74
WHEREAS, this Board is of the opinion that said
application should be referred to the Roanoke County Public
Service Authority for its consideration and recommendation to
the Board.
I
NOW, THEREFORE, BE IT RESOLVED that said application
be, and it hereby is, referred to the Roanoke County Public
Service Authority with instructions to said authority to considel
said application and any data and information relevant thereto,
and to report back to this Board with its recommendation upon
said application in sufficient time for this Board to consider
said application at an early date.
BE IT FURTHER RESOLVED that the Clerk of this Board
shall transmit a certified copy of this resolution to Mr. W. L.
Rossie, Jr., Executive Director of the Roanoke County Public
Service Authority.
On motion of Supervisor Seibel, seconded by Supervisor
Flora and adopted by the following recorded vote:
AYES: Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
I
NAYS:
None
On the motion of Supervisor Seibel, seconded by
Supervisor Dodson and the unanimous voice vote of the Board, the
copy of Resolution No. 21746, adopted by the City of Roanoke,
expressing the intention of Roanoke City Council to relinquish
or assign a certain option agreement upon certain terms and
conditions was this date received and filed.
I
BINGO PERMIT - MOUNTAIN VIEW ELEMENTARY SCHOOL PTA
Supervisor Flora moved that the application of
Mountain View Elementary School PTA for renewal of their Bingo
Permit be approved to become effective October 9, 1974 for a
period of one year.
The motion was seconded by Supervisor Beasley and
adopted by the unanimous voice vote of the Board.
~ .
b62
9-10-74
IN RE:
PETITION OF MRS. JEANETTE W. CARTER
FOR REZONING PROPERTY LOCATED ON
ROUTE 1110
WITHDRAWN
Supervisor Beasley moved that the petition of Mrs.
Jeanette W. Carter for rezoning property located on Route 1110,
about 300 feet north of Route 11 (460) be withdrawn without
prejudice.
The motion was seconded by Supervisor Dodson and
adopted by the unanimous voice vote of the Board.
IN RE:
ITEMS REFERRED TO THE PLANNING COMMISSION
On the motion of Supervisor Flora, seconded by
Supervisor Seibel and the unanimous voice vote of the Board, the I
I
following petitions were this date received and filed and referreF
to the Planning Commission for recommendation: I
I
Petition of James B. Sink and Carroll L. and Vivian W.
Smith to vacate, discontinue and close that unopened,
unused portion of Colony Lane being Lot 1, Block 5 and
Lot 9, Block 4, as shown on the Map of Green Valleys.
Petition of Henry W. and Josephine B. Peters and
Margaret Peters Doriot for rezoning from R-l to RE
approximately 4.67 acres located on Cravens Creek
Road in the Belle Air Section.
IN RE:
RESOLUTION NO. 1108 APPROVING THE DEPARTMENT
OF HIGHWAYS AND TRANSPORTATION'S SECONDARY
ROAD SYSTEM BUDGET FOR THE FISCAL YEAR 1974-
1975 FOR ROANOKE COUNTY
WHEREAS, the Resident Engineer of the Virginia Depart-
ment of Highways and Transportation has submitted to the County
Administrator the proposed secondary road system budget for
Roanoke County for the period commencing July 1, 1974, and
extending through June 30, 1975; and
WHEREAS, the Board of Supervisors is of opinion that
said budget should be approved in order that said Department of
Highways and Transportation may accomplish the work described
therein during said period.
NOW, THEREFORE, BE IT RESOLVED by the Board of Super-
visors of Roanoke County that the Commonwealth of Virginia
Department of Highways and Transportation's Secondary Road
System Budget for Roanoke County for the period commencing
I
I
I
9-10-74
563
July 1, 1974, and extending through June 30, 1975, said budget
being in the amount of $1,692,286.00, less a deficit existing
as of June 30, 1974 in the amount of $90,000.00, leaving net
funds for distribution in the amount of $1,602,286.00, be and
I
the same is hereby approved.
On motion of Supervisor Flora, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
RESOLUTION NO. 1109 ACCEPTING A BID
FOR A HIGH-POWER, LOW-BAND BASE STATION
WHEREAS, funds were included in the 1974-1975 budget
for Fire Prevention and Extinction for the purchase of a high-
power, low-band base station to be situate on Fort Lewis Mountair
to be operated with the fire service communications system and
I
controlled from the County's emergency communications center; anc
WHEREAS, on Friday, August 23, 1974, two bids were
received and opened in the office of the County Administrator
for said equipment, the County Administrator having recommended
the award of the bid as hereinafter set out, said 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 the General
Electric Company in the amount of $3,537.00 for a high-power,
low-band base station 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
I
equipment.
On motion of Supervisor Beasley, seconded by Superviso
Flora and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
564
9-10-74
------1---
IN RE:
RESOLUTION NO. 1110 AUTHORIZING COMPENSATION
FOR PERSONS ENGAGED IN THE ROANOKE COUNTY
REASSESSMENT
WHEREAS, the Board of Supervisors of Roanoke County
has heretofore directed that a general reassessment be conducted
during the 1974 calendar year of all real estate situate in
Roanoke County; and
WHEREAS, the State Division of Real Estate Appraisal
and Mapping has provided personnel for Roanoke County in order
that said reassessment may be completed during the 1974 calendar
year; and
WHEREAS, in order to complete said reassessment, it is
necessary for two additional persons to work; the expenses of
one said individual to be paid by Roanoke County and the salary
and expenses of the other individual to be paid by Roanoke
County.
NOW, THEREFORE, BE IT RESOLVED by the Board of Super-
visors of Roanoke County that said Board hereby approves the
employment of two additional assessors to work on the general
reassessment in Roanoke County, said assessors to be compensated
as follows:
1. One assessor to be paid a salary of $800 per month
plus expenses of $400 per month.
2. One assessor to be reimbursed expenses of $400
per month.
On motion of Supervisor Seibel, seconded by Supervisor
Flora and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
I
I
I
9-10-74
565
IN RE:
RESOLUTION NO. 1111 AUTHORIZING THE ISSUANCE
OF $8,700,000.00 SANITARY SEWER BONDS AND
$6,100,000.00 WATER BONDS OF ROANOKE COUNTY,
VIRGINIA, AND PROVIDING FOR THE SUBMISSION OF
THE QUESTIONS OF THE ISSUANCE THEREOF TO THE
VOTERS OF ROANOKE COUNTY
I
WHEREAS, the Board of Supervisors of Roanoke County
determines it advisable to contract a debt and issue bonds of
Roanoke County in the aggregate amounts and for the respective
purposes hereinafter set forth and to request the Circuit Court
of said County to make an order as hereinafter set forth.
NOW, THEREFORE, BE IT RESOLVED by the Board of
Supervisors of Roanoke County as follows:
1. The Board of Supervisors of Roanoke County hereby
determines that it is advisable to contract a debt in the amount
of $8,700,000.00 and to issue general obligation bonds of RoanokE
County to the maximum amount of $8,700,000.00 pursuant to the
Public Finance Act to finance the cost of sanitary sewer facili-
I
ties to be part of a County-wide sanitary sewer system, includinc
the acquisition of sanitary sewer facilities owned by the RoanokE
County Public Service Authority, the acquisition and constructior
of additions thereto and the reconstruction and extension thereoi.
2. The Board of Supervisors of Roanoke County hereby
determines that it is advisable to contract a debt in the amount
of $6,100,000.00 and to issue general obligation bonds of RoanokE
County of the maximum amount of $6,100,000.00 pursuant to the
Public Finance Act to finance the cost of water facilities to be
part of a County-wide water supply treatment and distribution
system, including the acquisition of water facilities owned by
the Roanoke County Public Service Authority, the acquisition and
construction of additions thereto and the reconstruction and
I
extension thereof.
3. The Circuit Court of Roanoke County is hereby
requested to make an order requiring the Judges of Election on
the day fixed by the order to open a poll and take the sense of
the qualified voters of the County on the questions of contract-
ing each such debt and issuing such Bonds.
b66
9-10-74
4. The Clerk of the Board of Supervisors is hereby
directed to certify a copy of this resolution and to present it
to the Judge of the Circuit Court for the County of Roanoke.
On motion of Supervisor Flora, seconded by Supervisor
I
Seibel and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
RESOLUTION NO. 1112 DESIGNATING THE NAMES
OF CERTAIN UNNAMED ROADS IN ROANOKE COUNTY -
SUGAR RUM RIDGE AND GRUBB ROAD
WHEREAS, property owners on two unnamed roads in
Roanoke County, one which extends in a southwesterly direction
from Route 688 approximately four-tenths of a mile and the other
extending generally in a southwesterly direction from said road
approximately one-half mile from said road to the end of said
Grubb Road and Sugar Rum Ridge, respectively; and
I
road, have requested the Board of Supervisors to name said roads
WHEREAS, pursuant to Section 15.1-379 of the Code of
Virginia, as amended, the governing body of any county is
authorized and by resolution duly adopted may name streets, roads,
alleys; therein, outside the corporate limits of towns, except
those primary highways conforming to Section 33.1-12 of the Code
of Virginia.
NOW, THEREFORE, BE IT RESOLVED by the Board of
Supervisors of Roanoke County that the unnamed road running in a
southwesterly direction from Route 688 approximately four-tenths
of a mile be, and it is hereby officially named and designated
as Grubb Road.
BE IT FURTHER RESOLVED that the unnamed road runnlng
I
from the end of said Grubb Road generally in a southwesterly
direction for approximately one-half mile be, and it is hereby
officially named and designated as Sugar Rum Ridge.
I
I
I
~
567
9-10-74
BE IT FURTHER RESOLVED that as long as said roads
remain private roads and not under the jurisdiction of the
Virginia Department of Highways and Transportation, the Board of
Supervisors of Roanoke County shall incur no expenses in erectinc
or maintaining signs on said roads or maintaining the roads
themselves.
On motion of Supervisor Beasley, seconded by Superviso]
Flora and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
FIRE PUMPERS - BIDS
Supervisor Seibel moved that the Board reject all
bids received on three 1,000 gpm pumper fire trucks and that
new bids be resubmitted on said fire pumpers.
The motion was seconded by Supervisor Dodson and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
AMENDMENT TO GENERAL APPROPRIATION ORDINANCE
NO. 1113 - TRANSIT SYSTEM
On motion of Supervisor Seibel, seconded by Supervisor
Flora, the General Appropriation Ordinance of Roanoke County,
Virginia, adopted June 25, 1974, be, and the same is hereby,
amended as follows to become effective August 1, 1974.
Expenditures
3l8i - Contributions to Service Organizations
702m - Contribution to Transit System: An additional
appropriation of $4,510 is hereby made from 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. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
. ,
.."
568
9-10-74
-~-r'"
At 2:30 p.m., the Board took a brief recess.
At 2:45 p.m., the Supervisors returned to the Civic
Center and reconvened in open session.
IN RE:
RESOLUTION NO. 1114 REGARDING THE PURCHASE
OF PROPERTY FOR THE CLEARBROOK FIRE STATION
WHEREAS, the Board of Supervisors of Roanoke County
desires to purchase a site for County use, a certain tract of
land containing 2.26 acres, more or less, belonging to Alvin L.
Miller and Virginia P. Miller, his wife, being a portion of the
property described in Deed Book 992, Page 339, of record ln the
Clerk's Office of the Circuit Court for the County of Roanoke,
Virginia.
NOW, THEREFORE, BE IT RESOLVED under the provisions of
Section 15.1-285 of the Code of Virginia, as amended to date,
that the Judge of the Circuit Court of Roanoke County be reques-
ted to appoint a competent and discreet Attorney at Law to
examine the title to said real estate, and BE IT FURTHER RESOLVEDI
that under the provisions of Section 15.1-286 of the said Code,
the County Attorney of Roanoke County be required to approve the
deed to said real estate when same is prepared, and further that
William F. Clark, County Administrator, be and he hereby is
authorized, empowered and directed to accept said deed on behalf
of the County, when title to said property has been examined and
deed for same has been approved by the County Attorney.
BE IT FURTHER RESOLVED that the County Attorney is
directed to forthwith deliver a copy of this resolution to the
Judge of the Circuit Court of Roanoke County.
On motion of Supervisor Flora, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
I
I
I
I
I
I
---.
. -. .
'V
.
9-10-74
569
IN RE:
COUNTY PAYROLLS
On the motion of Supervisor Flora, seconded by
Supervisor Dodson and the following recorded vote, the County
Payrolls (Semi-monthly 8/15/74), (Bi-weekly 8/16/74),
(Bi-weekly 8/30/74) and (Semi-monthly 8/30/74) were approved
for payment in the gross amount of $181,182.29 from which the
sum of $22,466.90 F.I.T., $4,034.45 State Tax, $10,285.57 F.I.C.l.,
$2,593.28 Blue Cross, $4,667.90 VSRS, $643.50 L.I., $100.50 ACC,
$443.00 T.P., $183.10 A.F., $196.92 S.B., $85.84 U.F., $161.50
Misc., are deducted leaving a net payroll of $135,319.83.
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
ACCOUNTS FOR PAYMENT
On the motion of Supervisor Dodson, seconded by
Supervisor Flora and the following recorded vote, the current
bills totaling $116,734.84 and the bills paid since last Board
meeting totaling $24,892.26 were today approved presently and
retroactively.
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Hilton
NAYS:
None
ABSTAINING:
Mr. Seibel
IN RE:
RESOLUTION NO. 1115 REAFFIRMING PRIOR ACTION
OF THE BOARD OF SUPERVISORS REGARDING REVENUE
SHARING FUNDS
WHEREAS, Roanoke County has, since the institution of
the Federal Revenue Sharing Program, received revenue sharing
funds from the Federal government; and
WHEREAS, the Board of Supervisors has appropriated
certain of said funds for various programs, while other funds
have not been appropriated to any particular program but remain
available for use in various programs; and
....
570
9-10-74
WHEREAS, the Board of Supervisors desires to reaffirm
that all previous appropriations for particular projects shall
remain appropriated for such projects until completely expended
or reappropriated and that any funds hereinafter appropriated
for any program shall remain appropriated for such program until
fully expended or reappropriated.
NOW, THEREFORE, BE IT RESOLVED by the Board of Super-
visors of Roanoke County that said Board hereby affirms that any
Federal revenue sharing funds heretofore appropriated for any
program or any of such funds hereinafter appropriated for any
particular program shall remain appropriated from year to year
for such program until fully expended or reappropriated by this
Board.
On motion of Supervisor Dodson, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
AMENDMENT TO GENERAL APPROPRIATION
ORDINANCE NO. 1116 - REVENUE SHARING
On motion of Supervisor Flora, seconded by Supervisor
Beasley, the General Appropriation Ordinance of Roanoke County,
Virginia, adopted June 25, 1974, be, and the same is hereby,
amended as follows to become effective September 10, 1974.
Expenditures
307a - Fire Department: A deletion is hereby made from the
General Operating Fund for the period ending June 30,
1975, for the functions and purposes as follows:
402
404
411
413
415
420
Fire Hose and Appliances
Purchase of Fire Hydrants
Replacement of Motorized Equipment
Purchase of Breathing Apparatus
Purchase of Radios
Purchase of Misc. Fire Equipment
($ 7,500)
(3,500)
(90,000)
(6,750)
(11,700)
(2,500)
.'--"'-'v"-- --~-----;;----~-...--..--~.
I
I
I
. '
I
I
I
~,. . . .
571
9-10-74
3l0g - Garbage Disposal: A deletion is hereby made from the
General Operating Fund for the period ending June 30,
1975 for the functions and purposes as follows:
2l5b
217
411
499
Maintenance of Landfill
Rent of Landfill Equipment
Replacement of Equipment
Purchase of Additional Equipment
($ 19,000)
(38,000)
(57,750)
(25,905)
3l4a -
Maintenance of Buildings and Grounds: A deletion
is hereby made from the General Operating Fund for
the period ending June 30, 1975 for the functions
and purposes as follows:
411
499
601
Replacement of Equipment
Purchase of Additional Equipment
Capital Outlay-Buildings & Grounds
(7,950)
(17,300)
(47,145)
3199 - Capital Outlay - General: A deletion is hereby
made from the General Operating Fund for the
period ending June 30, 1975 for the functions
and purposes as follows:
60lb Clearbrook Fire and Rescue Building
($100,000)
($435,000)
TOTAL
Revenues
3090 - Transfers from Other Funds:
1110 - Transfer from Revenue Sharing Trust Fund: A
deletion of $435,000 is hereby made from 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. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
AMENDMENT TO GENERAL APPROPRIATION
ORDINANCE NO. 1117 - REVENUE SHARING
On motion of Supervisor Flora, seconded by Supervisor
Beasley, the General Appropriation Ordinance of Roanoke County,
Virginia, adopted June 25, 1974, be, and the same is hereby
amended as follows to become effective September 10, 1974.
1400 - Revenue Sharing Trust Fund: A deletion is hereby
made from the Revenue Sharing Trust Fund for the
functions and purposes as follows:
572
9-10-74
901 - Transfers to the General Operating Fund:
a. Clearbrook Fire and Rescue Building ($100,000)
b. Replace Fire Pumper (90,000)
d. Replace Refuse Packers (57,750)
e. Improvement-Bldgs. and Grounds (47,145)
f. Replace Equip.-Bldgs. and Grounds (7,950)
g. New Equip.-Bldgs. and Grounds (17,300)
h. Environmental Protection-Maint. Landfill(19,000)
i. Environmental Protection-Rent on Equip. (38,000)
j. New Equipment - Refuse (25,905)
k. New Equipment - Fire (31,950)
I
TOTAL
($435,000)
1400 - Revenue Sharing Trust Fund: Additional
appropriations are hereby made from the Revenue
Sharing Trust Fund for the following functions
and purposes, said appropriations to remain
appropriated from year to year until totally
expended or otherwise reappropriated by the Board
of Supervisors:
Fire Department:
1400-402 Fire Hose and Appliances
1400-404 Purchase of Fire Hydrants
1400-411a Replacement of Motorized Equip (Pumpers)
1400-413 Purchase of Breathing Apparatus
1400-415 Purchase of Radios - Fire Dept.
1400-420 Purchase of Misc. Fire Equipment
TOTAL
$ 7,500
3,500
90,000
6,750
11,700
2,500
19,000
38,000 I
57,750
25,905
7,950
17,300
47,145
100,000
$435,000
Garbage Disposal:
1400-215b Maintenance of Landfill
1400-217a Rent of Landfill Equipment
1400-411b Replacement of Equip. - Refuse
1400-499b Purchase of Add. Equip. - Refuse
Maintenance of Buildings and Grounds:
1400-411c Replacement of Equip.-Bldgs. & Grounds
1400-499c Purchase of Add. Equip.-Bldgs. & Grounds
1400-601c Capital Outlay - Buildings & Grounds
Capital Outlay - General:
1400-601d Clearbrook Public Safety Building
Adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
I
c,
9-10-74
573
IN RE:
DELINQUENT REFUSE ACCOUNTS - WRITTEN OFF
Supervisor Beasley moved that the Board authorize the
writing off of certain delinquent refuse accounts in the total
amount of $2,172.
I
The motion was seconded by Supervisor Seibel and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
On the motion of Supervisor Seibel, seconded by
Supervisor Dodson and the unanimous voice vote of the Board, the
Financial Statement for the month of July, 1974 was this date
received and filed.
On the motion of Supervisor Seibel, seconded by
Supervisor Flora and the unanimous voice vote of the Board, the
Treasurer's monthly report was this date received and filed.
I
IN RE:
SCHOOL BUSES WHICH TRANSPORT
SPECIAL EDUCATION CHILDREN
Supervisor Beasley moved that the Board go on record
to request the School Board to consider placing two-way radios
in school buses which transport special education children in
order to provide communication with emergency vehicles if needed
The motion was seconded by Supervisor Seibel and
adopted by the unanimous voice vote of the Board.
IN RE:
RESOLUTION NO. 1118 REQUESTING THAT THE
VIRGINIA DEPARTMENT OF HIGHWAYS AND
TRANSPORTATION CONSIDER RESURFACING THE
STREETS IN SUMMIT HILLS
WHEREAS, the citizens of the Summit Hills section of
I
Roanoke County have filed a petition requesting that the streets
in said section be resurfaced, said petition having been forwar-
ded to the Board of Supervisors and to the Virginia Department
of Highways and Transportation; and
5-r4
9-10-74
WHEREAS, the Virginia Department of Highways and
Transportation has advised the citizens in said subdivision that
funds are not available during the present fiscal year for said
repairs; and
WHEREAS, it is the opinion of the Board of Supervisors
that said roads need repair and that the Virginia Department of
Highways and Transportation should consider resurfacing the
streets in said subdivision if any funds become available during
the present fiscal year, or, if not, then to include funds in the
next fiscal year for such resurfacing.
NOW, THEREFORE, BE IT RESOLVED by the Board of Super-
visors of Roanoke County that said Board respectfully requests th
Virginia Department of Highways and Transportation to consider
resurfacing the streets in the Summit Hills section of Roanoke
County, said resurfacing to be undertaken during the present
fiscal year if funds should be made available or if funds are not
available during the present fiscal year, then said resurfacing
to be considered for inclusion during the next fiscal year.
On motion of Supervisor Dodson, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
REFERRED TO THE PLANNING COMMISSION
On the motion of Supervisor Dodson, seconded by Super- I
visor Flora and the unanimous voice vote of the Board, the
following petition was this date received, filed and referred to
the Planning Commission for recommendation:
Petition of Board of Supervisors of Roanoke County
to vacate, close, discontinue and abandon Wentworth
Road as shown on the Map of City View Heights Addition,
Section No.3, running parallel to and between Bower
Road, S.W. and Cordell Drive, S.W. from Va. Route
419 to Kentland Drive.
I
I
I
9-10-74
~~.'~ -7. 5
~,
IN RE:
RESOLUTION NO. 1119 INCREASING THE BOARD
OF EQUALIZATION TO FIVE MEMBERS
WHEREAS, the Board of Supervisors on August 13, 1974,
adopted Resolution No. 1100 requesting the Judge of the Circuit
I
Court of Roanoke County to appoint a Board of Equalization for
Roanoke County consisting of three members; and
WHEREAS, it is the sense of the Board of Supervisors
that the membership of said Equalization Board should consist of
five persons rather than three as set out in the above-mentioned
resolution.
NOW, THEREFORE, BE IT RESOLVED by the Board of
Supervisors of Roanoke County that said Board hereby requests thE
Judge of the Circuit Court of Roanoke County to appoint an
Equalization Board consisting of five members rather than three
members as set out in Resolution No. 1100.
BE IT FURTHER RESOLVED that the Clerk of the Board
I
transmit a certified copy of this resolution to the Judge of the
Circuit Court of Roanoke County.
On motion of Supervisor Flora, seconded by Supervisor
Beasley and adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
NOTICE OF INTENTION TO AMEND CHAPTER 21.
ZONING, ARTICLE VIII. B-1 OFFICE AND
RESIDENTIAL DISTRICT OF THE ROANOKE
COUNTY CODE
Supervisor Beasley moved to adopt the notice of
intention to amend Chapter 21, Zoning, Article VIII. B-1 Office
and Residential District of the Roanoke County Code and to
I
advertise said notice for public hearing.
The motion was seconded by Supervisor Dodson and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
..., ~
576
9-10-74
IN RE:
NOTICE OF INTENTION TO AMEND CHAPTER 21,
ZONING IN REGARD TO B-1 OFFICE AND
RESIDENTIAL DISTRICT
Supervisor Beasley moved that the Board rescind the
action previously taken to adopt the notice of intention amending
Chapter 21, Zoning in regard to B-1 Office and Residential Dis-
I
trict.
The motion was seconded by Supervisor Seibel and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel
NAYS:
Mr. Hilton
IN RE:
COMPREHENSIVE MASTER PLAN
Supervisor Dodson moved that the following proposed
amendmentsto the County Zoning Ordinance be referred to
Mr. Donald J. Balzer for his consideration and inclusion in the
preparation of the Comprehensive Master Plan for Roanoke County:
Proposed amendment to Chapter 21, Zoning, Article
VIII, B-1 Office and Residential District.
I
Proposed amendment to Chapter 21, Zoning, Article
II, A-I Agricultural District.
Proposed amendment to Chapter 21, Zoning, Article
VII, R-4 Mobile Home Courts District.
The motion was seconded by Supervisor Beasley and
adopted by the following recorded vote:
AYES:
Mr. Beasley, Mr. Dodson, Mr. Flora, Mr. Seibel,
Mr. Hilton
NAYS:
None
IN RE:
ELECTRICAL EXAMINING BOARD - APPOINTMENTS
On the motion of Supervisor Beasley, seconded by
Supervisor Flora and the unanimous voice vote of the Board, the
following named persons were appointed to constitute the Roanoke
I
County Electrical Examining Board to serve without compensation
on said Board in conjunction with Sinclair Burks, Electrical
Inspector, for the fiscal year beginning July 1, 1974 and
ending June 30, 1975:
. ""....~".... - -...
_ - . ~.. 'D ... T '''''' v
577
9-10-74
Mr. Marshall G. Covey
Electrical Utility Member
Mr. Robert H. Layman
Roanoke County Master Electrician
I
Mr. Carl C. Coon
Roanoke County Journeyman Electrician
Mr. Richard M. Hughes
Professional Engineers, Architects
IN RE:
ELECTRICAL EXAMINING BOARD - ALTERNATE MEMBERS
The following persons were appointed to serve as
alternate members of the Roanoke County Electrical Examining
Board for the fiscal year beginning July 1, 1974 and ending
June 30, 1975:
Mr. William M. Mills
Electrical utility Member
Mr. J. M. Blair
Roanoke County Master Electrician
Mr. J. Howard Sink
Roanoke County Journeyman Electrician
I
Mr. Byron R. Dickson, Jr.
Professional Engineers, Architects
IN RE:
FIFTH PLANNING DISTRICT COMMISSION - APPOINTMENT
Supervisor Beasley moved that Mr. Robert H. Richardson
be reappointed to serve as a County representative on the Fifth
Planning District Commission for a term of three years ending on
September 10, 1977.
The motion was seconded by Supervisor Seibel and
adopted by the unanimous voice vote of the Board.
IN RE:
APPALACHIAN POWER COMPANY - PROPOSED
RATE INCREASE
Mr. Philip Clore, Jr., resident of the Windsor Hills
Magisterial District, appeared before the Board opposing the
I
proposed rate increase sought by Appalachian Power Company and
requesting the Supervisors to take action in the interest of all
Roanoke County residents.
.
578
9-10-74
--'---r-'-"-'-'-"-
I
Supervisor Dodson moved that the County Attorney be
directed to prepare the necessary resolution in regard to the
proposed rate increase sought by Appalachian Power Company for
the September 24, 1974 meeting of the Board.
The motion was seconded by Supervisor Seibel and
adopted by the unanimous voice vote of the Board.
At 3:20 p.m., on the motion of Supervisor Flora,
seconded by Supervisor Beasley and the unanimous voice vote of
the members, the Board went into Executive Session to discuss
a matter involving personnel.
At 3:30 p.m., the Supervisors returned to the Civic
Center and on the motion of Supervisor Dodson, seconded by
Supervisor Flora and the unanimous voice vote of the members, the
Board reconvened in open session.
IN RE:
ROANOKE COUNTY GRIEVANCE PANEL
On the motion of Supervisor Flora, seconded by
Supervisor Dodson and the unanimous voice vote of the Board, the
following persons were appointed to serve as members of the
Roanoke County Grievance Panel: Mr. Philip Clore, Jr. (one-year
term) Mr. J. T. Kesler, Sr. (two-year term) Mr. Raymond Van
Valkenburg (three-year term). Alternate members on this Panel
are: Mr. Charles L. Jennings (two-year term) and Mr. Thomas L.
Edwards (two-year term).
IN RE:
PETITION OF COSMOPOLITAN HEALTH SPA
TO OBTAIN A PERMIT UNDER SECTION
16-4 OF THE ZONING ORDINANCE OF
ROANOKE COUNTY TO OPERATE A HEALTH
SPA AS A USE NOT PROVIDED FOR AT
4373 AVENHAM AVENUE EXTENSION,
APPROXIMATELY 700 FEET WEST OF OGDEN
ROAD ON THE NORTH SIDE OF ROUTE 419
FINAL ORDER
WHEREAS, the Planning Commission of Roanoke County, by
resolution adopted at its meeting held on the 16th day of July,
1974, recommended that said permit be granted; and
WHEREAS, after due advertisement in accordance with
law and upon receipt of the Planning Commission recommendation,
this matter was set for a public hearing at this meeting of the
Board held on the 10th day of September, 1974; and
I
I
I
I
I
I
....... . .,
. "
- n_"
~JC79
9-10-74
WHEREAS, this Board, after giving due consideration to
said petition and to the recommendation of the Planning Commissiol
concerning the merits of said permit, being of the opinion that
said permit should be granted as requested in said petition and
as recommended in the report of said Planning Commission.
NOW, THEREFORE, BE IT RESOLVED AND ORDERED that at
this meeting of the Board of Supervisors that a permit be granted
to Cosmopolitan Health Spa to operate a health spa under Section
61-4 of the Roanoke County Code as a Use Not Provided For.
The foregoing resolution and order was adopted on
motion of Supervisor Beasley, seconded by Supervisor Flora and
the following recorded vote:
AYES: Mr. Beasley, Mr. Flora, Mr. Seibel, Mr. Hilton
NAYS: None
ABSTAINING: Mr. Dodson
This concluded the business before the Board at this
time and on the motion of Supervisor Flora, seconded by Super-
visor Dodson and the unanimous voice vote of the Board, the
meeting was adjourned at 3:35 p.m.
CHAIRMAN