Loading...
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