HomeMy WebLinkAbout5/2/2024 - Minutes The Economic Development Authority of Roanoke County
Meeting Minutes
May 2, 2024, the Economic Development Authority met at the Roanoke County
Administration Center
Members Present
Michael Cagle, Vice Chair
Greg Apostolou
Todd Ross
Barry Thompson
Kyle Richardson
Jeremy Carroll
Don Sowder
Megan Baker, Secretary-Treasurer
Peter Lubeck, Counsel
Guests
Doug Blount, Assistant County Administrator, Roanoke County
Laurie Gearheart, Director of Finance, Roanoke County
Paul Workman, Accounting Manager, Roanoke County
Philip Thompson, Director of Planning, Roanoke County
Joe Zielinski, Economic Development Specialist, Roanoke County
Megan Martz Gililand, Bond Counsel for Friendship Foundation, Kaufman & Canoles, P.C.
Joe Hoff, Chief Executive Officer, Friendship Foundation
Mike Shannon, Chief Financial Officer, Friendship Foundation
Michael Lockaby, Bond Counsel for EDA
CALL TO ORDER
Vice Chair Mike Cagle called the meeting to order at 8:58 a.m.
ROLL CALL
Megan Baker called the roll.
REQUEST TO POSTPONE, ADD TO, OR CHANGE THE ORDER OF THE AGENDA ITEMS
Peter Lubeck asked to add a new agenda item as D1 - Resolution, amending a prior resolution
of the authority relating to, among other things, the issuance of residential care facility revenue
and refunding bonds (Friendship Foundation), Series 2014.
APPROVAL OF APRIL 18, 2024 MEETING MINUTES
On a motion by Barry Thompson to approve minutes of the April 18, 2024 EDA meeting,
seconded by Jeremy Carroll, the motion carried unanimously.
NEW BUSINESS AND PUBLIC HEARING
1. Resolution, amending a prior resolution of the authority relating to, among other
things, the issuance of residential care facility revenue and refunding bonds
(Friendship Foundation), Series 2014.
Megan Martz Gililand, Bond Counsel for Friendship Foundation, Kaufman & Canoles, P.C.
presented the matter to the EDA.
Todd Ross made a motion to approve the resolution, as requested by Friendship
Foundation, and presented to the EDA today, including, but not limited to, the provisions
amending the prior Authorizing Resolution to:
• explicitly state that all references to the Foundation include the Foundation and/or
subsidiaries of the Foundation, including, but not limited to Friendship RL, LLC, and
• expand the definition of Borrower in the Authorizing Resolution to include the
Foundation and/or subsidiaries of the Foundation, and
• authorize the Authority to enter into the Loan Agreement with the Foundation and/or
subsidiaries of the Foundation.
Barry Thompson seconded the motion, which passed by a vote of 6 (all directors present
voted in favor of the motion except for Jeremy Carroll, who recused himself from the vote).
2. FY 2025 Budget
Paul Workman presented the FY 2025 budget. Barry Thompson made a motion to approve
the budget, seconded by Kyle Richardson, and the motion-carried unanimously.
BRIEFINGS
1. Planning Director's Report V V
Philip Thompson provided a project update. The rezoning application for the proposed
Sheetz on Route 220 (near Lowe's) to remove proffered conditions was approved by.the
Board of Supervisors on April 23, 2024. Other Rezoning/SUP upcoming projects include
ABoone Homes, Reed Road Solar 1, LLC, and Roanoke Valley Holdings. Transportation
project updates included the Roanoke River Greenway, McAfee Knob Trailhead Shuttle's
new pull-off at Dragon's Tooth, and Safe Streets for All Community meetings.
2. Director's Report
Megan Baker reported on staff attending OU EDI, the Southern Economic Development
Council Meet the Consultants, and the upcoming International Conference of Shopping
Centers. She also briefed the EDA on applying for a.Community Project Funding Request
for grading at the Center for Research and Technology.
3. FOIA Training
Peter Lubeck provided the required biennial FOIA training for Members of the EDA.
REPORTS AND INQUIRIES OF DIRECTORS
None. -
ADJOURNMENT
On a motion by Kyle Richardson and seconded by Don Sowder, and a unanimous vote,"the.
meeting adjourned at 10:25 a.m.
Respectfully Submitted,
1-11,1(j4
Megan Baker
Secretary-Treasurer