HomeMy WebLinkAbout4/9/2019 - Regular1
Vinton Town Council
Joint Meeting with
Roanoke County Board of Supervisors
Roanoke County Administration Center
4th Floor Training Room
5204 Bernard Drive, SW
Roanoke, Virginia
Tuesday, April 9, 2019
AGENDA
Consideration of:
A. 5:30 p.m. - ROLL CALL AND ESTABLISHMENT OF A QUORUM
B. WORK SESSION
1. Work session with the Town of Vinton and Roanoke County to review a proposed
Memorandum of Understanding
C. ITEMS REQUIRING ACTION
1. Consider adoption of a Resolution authorizing the Town Manager to execute a
Memorandum of Understanding between the Town and Roanoke County
D. ADJOURNMENT
Keith N. Liles, Vice Mayor
Sabrina McCarty, Council Member
Janet Scheid, Council Member
Michael W. Stovall, Council Member
311 South Pollard Street
Vinton, VA 24179
(540) 983-0607
NOTICE OF INTENT TO COMPLY WITH THE AMERICANS WITH DISABILITIES ACT.
will be made to provide assistance or special arrangements to qualified individuals with disabilities in order to
participate in or attend Town Council meetings. Please call (540) 983-0607 at least 48 hours prior to the
meeting date so that proper arrangements may be made.
Meeting Date
April 9, 2019
Department
Council
Issue
Work Session with the Town of Vinton and Roanoke County to review a proposed Memorandum
of Understanding
Summary
This time has been set aside to hold a joint meeting with the Town of Vinton to discuss a
proposed Memorandum of Understanding between Roanoke County and the Town of Vinton.
Staff will review the attached PowerPoint at the meeting.
Attachments
PowerPoint presentation
Memorandum of Understanding
Recommendations
None
Town Council
Agenda Summary
Proposed Memorandum of
Understanding between Roanoke
County and the Town of Vinton
April 9, 2019
•In 1999 the County of Roanoke and Town of Vinton entered into a 20-
year agreement know as Vinton Gain Sharing Agreement
•Agreement provided for sharing of certain local tax revenues and
costs of certain public services
•Provided for a great partnership between the County and Town
•Agreement expires June 30, 2019
•Goal of negotiations was to keep each entity whole
•Proposed Memorandum of Understanding (MOU) accomplishes that
objective
2
Background
•The MOU will take effect on July 1, 2019 and continue through June
30, 2027 with renewable terms.
•Automatically renew for additional four year periods beyond the
termination date unless either party provides the other party with
twenty four months written notice.
•Provides for provision if the Town or County elects to terminate this
MOU prior to its expiration date
3
MOU-Mutual Covenants
Term of Agreement
•The County shall pay to the Town a percentage of all sales tax revenue received
by the County.
•The Town shall continue to provide trash collection services for its residents and
the County shall pay the Town a sum total of $110,000 annually.
•The Town shall annually apply for and, if awarded, pass through to the County
grant funds related to the Fire Programs Grant to support the provision of fire,
emergency medical, and related services in the Town.
•The County will discontinue transport fee payments to the Town and will retain
one hundred percent of the transportation revenue it collects.
4
MOU-Mutual Covenants
Revenues
•The County shall assume all responsibility for providing fire, emergency medical, and related services in the Town.
•The Fire/Rescue personnel (Exhibit A) of the Town will transfer over to the County and become employees of the County subject to the County's personnel policies and procedures.
•The County shall assume and be responsible for the remaining debt payments associated with the Fire/Rescue station. Exhibit B details the debt payments.
5
MOU-Mutual Covenants
Expenditures
•The County shall assume responsibility for all operating and maintenance expenses associated with the provision of fire, emergency medical and related services to the Town. The Town shall convey to the County title to any equipment, supplies, and vehicles set forth in Exhibit C.
•The Town shall continue to employ an animal control officer and provide animal control services for its residents so that the County does not have to assume responsibility for this function. The County will pay on behalf of the Town the fees charged to the Town by the Roanoke Center for Animal Care and Protection.
•The County will make the final gainsharing payment to the Town subject to the deductions outlined in the MOU.
6
MOU-Mutual Covenants
Expenditures
•Any and all agreements in place regarding the Vinton Business Center
continue into perpetuity.
•County Administrator and Town Manager shall include in their
proposed budget amounts they reasonably anticipate to pay to the
other.
7
MOU-Mutual Covenants
Other
•Vinton Town Council and Roanoke County Board of Supervisors to
approve the resolution to authorize the execution of the
Memorandum of Understanding effective July 1, 2019.
•County and Town staffs continue to work together through the details
to implement the Memorandum of Understanding.
8
Next Steps
Questions and
Comments
9
Page 1 of 6
MEMORANDUM OF UNDERSTANDING BETWEEN
ROANOKE COUNTY AND THE TOWN OF VINTON
This Memorandum of Understanding (“MOU”) is executed by and between Roanoke
County, Virginia, a political subdivision of the Commonwealth of Virginia (“County”), and the
Town of Vinton, Virginia, a municipal corporation of the Commonwealth of Virginia (“Town”),
this _____ day of April, 2019. The County and the Town shall collectively be referred to in this
MOU as the “parties.”
WHEREAS, the parties entered into a Gain Sharing Agreement dated November 2, 1999,
to provide for the sharing of certain local tax revenues and the sharing of the costs of certain public
services; and
WHEREAS, the Gain Sharing Agreement will expire on June 30, 2019; and
WHEREAS, the parties desire to memorialize certain agreements and understandings they
have made concerning the disposition of certain assets, the sharing of certain revenues, the
payment of certain debts, and the provision of public services; and
WHEREAS, both parties employ a fiscal year that commences on July 1 of a given year
and ends on June 30 of the subsequent year (“fiscal year”).
NOW, THEREFORE, in consideration of the mutual covenants and agreements made
herein, the parties agree as follows:
1. TERM. This MOU shall take effect on July 1, 2019 (“Effective Date”). The MOU shall
terminate on June 30, 2027 (“Termination Date”). The MOU automatically shall renew
for additional four year periods beyond the Termination Date unless either party provides
the other party with twenty-four (24) months’ written notice of termination. Each
subsequent four year period will be referred to as a Renewal Term, and the Termination
Date automatically will be extended to June 30 of the then-current Renewal Term. Should
the Town elect to terminate this MOU prior to its expiration date and prior to conveyance
of the Town Fire Station, as contemplated in Paragraph 7 of this MOU, Town shall, within
180 days of the termination, refund all sums paid by County for debt service and capital
improvements to the Station or transfer ownership to the County by special warranty deed.
2. SALES TAX. During the Term of this MOU, including any Renewal Terms, the County
shall pay to the Town a percentage of all sales tax revenue received by the County
calculated as follows: the population of the Town divided by the population of the County,
or as otherwise mandated by the Code of Virginia. For the purposes of this calculation, the
Town and County population figures shall be taken from annual population data provided
by the Weldon Cooper Center. Payments shall be made monthly, within thirty (30) days
after the County’s receipt of each monthly sales tax distribution from the Commonwealth
of Virginia.
Page 2 of 6
3. SOLID WASTE COLLECTION; TIPPING FEE. The Town shall continue to provide
trash collection services for its residents so that the County does not have to assume
responsibility for that function. During each fiscal year, the County shall budget,
appropriate and pay to the Town a total of $110,000, to be paid in equal installments in
July ($55,000) and January ($55,000) of each year beginning July 1, 2019.
4. FIRE AND EMERGENCY MEDICAL SERVICES. Upon the Effective Date of this
MOU, the County shall assume all responsibility for providing all fire, emergency medical
and related services in the Town. The County shall provide all reasonable and necessary
levels of fire, emergency medical and related services in the Town, which shall be
determined by the County Chief of Fire/Rescue.
5. FIRE/RESCUE PERSONNEL. Upon the Effective Date of this MOU, the Town shall
terminate the employment of the Town’s fire and emergency medical services personnel
(“Town Fire/Rescue Personnel”). The County shall immediately hire and thereafter
employ, subject to the County’s personnel policies and procedures and manpower needs,
the Town Fire/Rescue Personnel who qualify for employment subject to County policies.
Nothing herein shall be construed as a guarantee of continued employment for the Town
Fire/Rescue Personnel. For purposes of seniority, salary, benefits and all other aspects of
employment under the County personnel system, pay and benefits plans, and personnel
policies and procedures, the County shall credit the Town Fire/Rescue Personnel for all
years of service that the Town Fire/Rescue Personnel provided to the Town. For example,
a Fire/Rescue employee who worked for ten years for the Town shall, upon being hired by
the County pursuant to this MOU, be considered to have worked ten years for the County
for all purposes pursuant to the County personnel system, pay and benefit plans, and
personnel policies and procedures. The County shall afford Town Fire/Rescue Personnel
salary and benefits commensurate with the tenure assigned to them under this MOU.
Attached as Exhibit A is a list of Town Fire/Rescue Personnel, their Town salaries, and
their tenure with the Town. Notwithstanding the transfer of pay, tenure and benefits, any
Town Fire/Rescue Personnel hired by County under the terms of this MOU shall not be
guaranteed to transfer their rank to an equivalent rank in the County. The rank assigned to
Town Fire/Rescue personnel shall be at the discretion of the County’s Fire/Rescue Chief.
The County Fire/Rescue Chief shall oversee all staffing, location and shift assignments as
he determines necessary for public safety for Town Fire/Rescue employees who may be
hired as County employees under this MOU. No other Town employees who happen to be
hired by the County at or around the effective date of this MOU shall be subject to this
provision.
6. FIRE/RESCUE STATION. The County shall assume and be responsible for all remaining
debt payments associated with the Vinton Fire Station #2 located at 120 West Jackson
Avenue and the Vinton Rescue Squad # 2 located at 110 West Jackson Avenue in the Town
(collectively, the “Fire/Rescue Station”). The County shall make semi-annual payments to
the Town on July 1 and December 1 of each fiscal year in amounts set forth in Exhibit B.
The Town shall make timely semi-annual payments on the debt from the funds provided
by the County pursuant to this section. The County shall be responsible for any interest,
penalties, fees and other losses resulting from any late payment by the County to the Town
Page 3 of 6
under this section. The Town shall be responsible for any interest, penalties, fees and other
losses resulting from any late payment by the Town to the Town’s creditor under this
section. The County may accelerate payments of the debt on the Fire/Rescue Station at its
discretion to the extent permitted in the underlying loan documents applicable to the
Fire/Rescue Station. The Town may not convey, assign, or otherwise transfer its interest
in the Fire/Rescue Station during the term of this MOU, without the written, express
consent of County.
7. FIRE/RESCUE STATION DEED. Following the final payment of all debt associated with
the Fire/Rescue Station, the Town shall convey the Fire/Rescue Station to the County in its
then-existing condition by special warranty deed.
8. FIRE/RESCUE DEPARTMENT MAINTENANCE AND OPERATION. Upon the
Effective Date of this MOU, the County shall assume responsibility for all operation and
maintenance expenses associated with the provision of fire, emergency medical and related
services to the Town, including without limitation, the costs of operating the Fire/Rescue
Department, the costs of maintaining, improving, acquiring and insuring equipment,
supplies, and vehicles used to provide fire, emergency medical and related services in the
Town, and the costs of maintaining, and operating the Fire/Rescue Station. The Town shall
maintain all property and casualty insurance, at replacement cost levels, on the Fire/Rescue
Station and shall expressly assign all of its interests in the proceeds of any insurance
payments for any property damage or losses of any kind related to the Fire/Rescue Station
to the County, provided, however, that the payment of insurance proceeds to the County is
contingent upon the County repairing, reconstructing or constructing the Fire/Rescue
Station in the same location or at another location within the Town limits. The Town, at
the request of the County, shall provide proof of the requisite insurance policies during the
period of this MOU. The Town shall convey to the County the title to any equipment,
supplies, and vehicles owned by the Town and dedicated to the use of the Fire/Rescue
Department. Such equipment shall be set forth in Exhibit C to this MOU and incorporated
herein by reference.
9. FIRE PROGRAMS GRANT. During the Term of this MOU, the Town shall annually
apply for and, if awarded, pay over to the County grant funds reasonably believed to be
available to the Town from the Commonwealth of Virginia for fire programs in the Town.
The County shall prepare, complete and provide to the Town all applications, documents,
reports and supporting materials needed for the Town to submit annual fire program grant
applications. The Town shall pay the funds over to the County within thirty (30) days of
receipt of the grant funds from the Commonwealth. The Town also shall, within thirty (30)
days of the Effective Date of this MOU, pay to the County the balance of grant funds the
Town currently has from prior fire program grants. The Town currently has an accumulated
balance of $159,000 from prior fire program grants. Once paid to the County by the Town,
the County shall use the accumulated balance of prior fire program grants and all future
fire program grant payments to support the provision of fire, emergency medical and
related services in the Town.
Page 4 of 6
10. TRANSPORT REVENUE. Prior to the Effective Date of this MOU, the County has paid
to the Town fifty percent (50%) of the revenue the County collects from the transportation
of patients. Commencing on the Effective Date of this MOU, the County will discontinue
those payments and will retain one hundred percent (100%) of the transportation revenue
it collects.
11. ANIMAL CONTROL. Prior to the Effective Date of this MOU, the Town has paid a
variable amount annually to the Regional Center for Animal Care and Protection
(“RCACP”) based on the Town’s usage of the regional facility. The Town shall continue
to employ an animal control officer and provide animal control services for its residents so
that the County does not have to assume responsibility for those functions. Beginning on
the Effective Date of this MOU, the County shall budget, appropriate, and pay on behalf
of the Town each fiscal year the fees charged to the Town by RCACP during such fiscal
year. The Town shall forward invoices from RCACP to the County upon receipt, and the
County shall pay the invoices directly to RCACP. The County shall pay RCACP invoices
within thirty (30) days of receipt. This budgeted and appropriated amount may vary from
year to year depending on the amount of fees actually incurred by the Town. The County
and Town shall also petition the members of the RCACP to amend the RCACP operating
agreement and bylaws as necessary to eliminate the Town as a member of the RCACP.
12. RCACP EXECUTIVE COMMITTEE MEMBER. Upon request of the County and with
the consent of the other members of the RCACP, the Town shall discontinue appointing a
member on the RCACP Executive Committee and join the County in a request to appoint
or cause to be appointed as a member of the RCACP Executive Committee an additional
County representative.
13. FINAL GAIN SHARING PAYMENT. Subject to the deductions stated below, nothing
herein shall modify or amend the County’s obligation to make the final payment to the
Town under the November 2, 1999 Gain Sharing Agreement. As with prior payments
under the Gain Sharing Agreement, the final payment will be due after the completion of
the Town and County audits in the fall of 2019 and the calculation of the amount due. The
County shall make the final payment under the Gain Sharing Agreement to the Town on
or before December 31, 2019. The foregoing notwithstanding, the following amounts shall
be deducted from the County’s final payment under the Gain Sharing Agreement:
a. Actual costs associated with Other Post-Employment Benefits (“OPEB”) and accrued
leave balances as of final payroll for FY 2019 for the Town Fire/Rescue Personnel,
which costs are estimated to be $200,000;
b. Actual costs associated with the acquisition of new public safety radios that are
distributed by Motorola and compatible with the County’s E911 system, which are
estimated to be $200,000; and
c. $141,000 for costs associated with the acquisition of a pumper truck for use by the
County in providing fire services in the Town.
In exchange for these fixed deductions from the final payment under the Gain Sharing
Agreement, the County shall assume responsibility for all OPEB payments and leave
balances for the Town Fire/Rescue Personnel, shall procure Motorola public safety radios
Page 5 of 6
for use by the Town that are compatible with the County’s E911 system, and shall procure
a new pumper truck for the Vinton Station and provide equipment as determined by the
Chief of Fire/Rescue.
14. VINTON BUSINESS CENTER. The parties confirm and acknowledge that Section 4.03
of the Gain Sharing Agreement regarding the McDonald Farm Economic Development
Project, now known as the Vinton Business Center, and the August 15, 2006 Agreement
between them concerning the Vinton Business Center survives the termination of the Gain
Sharing Agreement and the execution of this MOU. Nothing herein shall alleviate the
parties from their respective obligations to comply with the terms of that August 15, 2006
Agreement. Furthermore, nothing herein shall affect the validity or enforceability of other
agreements between the Town and the County.
15. FURTHER ASSURANCES. It is the intent and understanding of the parties to this MOU
that each and every provision of law required to be inserted in this MOU shall be and is
inserted herein by reference. Furthermore, if through mistakes or otherwise any such
provision is not inserted in correct form, then this MOU shall upon application of either
party, be amended by such insertion so as to comply strictly with the law and without
prejudice to the rights of either party. Each party shall execute and deliver, or cause to be
executed and delivered, any and all instruments, documents and conveyances, and take any
and all action as shall be necessary or convenient, required to vest in each party all rights,
interests and benefits intended to be conferred in and under this MOU.
16. BUDGET AND APPROPRIATIONS. The County Administrator and Town Manager
shall include in the budgets they submit to their respective governing bodies the amounts
they reasonabl y anticipate to pay to the other party or on behalf of the other party pursuant
to this MOU for the ensuing fiscal year as an amount to be appropriated to or on behalf of
the other party, and each of them shall undertake all such other acts as may be necessary
to carry out the intents and purposes of this MOU. Both parties acknowledge that all
pecuniary obligations in this Agreement that are not otherwise required by law, are subject
to appropriations from the County’s governing body. If the County fails to appropriate
amounts due under this Agreement during any fiscal year, then the Town shall have the
option, in its discretion, of considering the County to have terminated the Agreement as of
the end of the fiscal year in which all required payments were not appropriated. The Town
shall provide written notice of this determination within thirty days of the end of such fiscal
year.
17. NO THIRD-PARTY BENEFICIARIES. Nothing in this MOU, express or implied, is
intended to confer any rights or remedies upon any person, other than the parties hereto
and their respective successors and assigns.
18. NOTICES. All notices shall be in writing and shall be sufficiently given and served upon
the other party by hand delivery, first class mail, registered or certified, return receipt
requested, postage prepaid, or by reputable overnight courier service and addressed as
follows:
Page 6 of 6
TO ROANOKE COUNTY:
Roanoke County, Virginia
Attn: County Administrator
5204 Bernard Drive
Roanoke, VA 24018
TO TOWN OF VINTON:
Town of Vinton, Virginia
Attn: Town Manager
311 South Pollard Street
Vinton, Virginia 241796
WITNESS the following signatures to this MEMORANDUM OF UNDERSTANDING:
ROANOKE COUNTY, VIRGINIA
_______________________________
By: Daniel R. O’Donnell
Its: County Administrator
Approved as to form:
_______________________________
By: Ruth Ellen Kuhnel
Its: County Attorney
TOWN OF VINTON, VIRGINIA
_______________________________
By: Barry W. Thompson
Its: Town Manager
Approved as to form:
_______________________________
By: Jeremy E. Carroll
Its: Town Attorney
RUN- 1/23/2019 10.35.06
PAGE 1
EMPLOYEE REPORT
EMPLOYEE HIRE ANNUAL
NAME DATE SAL/CONT
BURDEN/MARRION 12/29/2015 38,386.93
CRUMPACKER/WILLIAM L 12/15/2008 40,111.68
DAILEY/CHARLES 6/08/2015 42,405.47
GEE/COREY B 12/26/2002 49,969.91
HELMS/JASON C 8/02/2004 55,911.07
KING/DONALD WAYNE 10/25/2016 42,405.47
LINKOUS/CHRISTOPHER L 5/25/1995 79,636.86
RODGERS/DAVID 7/01/2011 52,326.12
STOOTS/ROBERT 10/17/2016 42,405.47
WHITING/LARRY W 6/04/2007 49,177.36
Total Number of Employees Printed 10
Roanoke County - Vinton MOU
Exhibit A
Years
Total Annual
Principal
Payments
Total Annual
Interest Payments
Total Annual
Payments
Amount of Each Semi-
Annual Payment
FY2020 132,837.02 30,857.88 163,694.90 81,847.45
FY2021 137,137.54 26,852.89 163,990.43 81,995.22
FY2022 140,185.46 22,737.57 162,923.03 81,461.52
FY2023 144,778.59 18,456.57 163,235.16 81,617.58
FY2024 148,929.44 14,030.18 162,959.62 81,479.81
FY2025 150,515.73 9,538.38 160,054.11 80,027.06
FY2026 91,000.00 5,529.00 96,529.00 48,264.50
FY2027 92,000.00 2,092.30 94,092.30 47,046.15
Total 1,037,383.78 130,094.77 1,167,478.55
Roanoke County-Vinton MOU
Exhibit B
Town of Vinton, Virginia
Fire/Rescue Station Debt Schedule
January 23, 2019
Vinton Apparatus Equipment Inventory
Inventory for B-2 3/26/2019
Cab
1 - Motorola Portable Radio
1- Bag tow strap, winch remote, snatch block & C clamp
2- sets saw chaps
2- sets of binoculars
1- Box light
1- Safety Vest
1 - Warn Portable Winch - 10K lbs
Drivers Side Box Front
Stihl Chain Saw O29
Box with chain saw tools and spare chain
Wedges
Drivers Side Box Rear
Roll Caution Tape
2 - hydrant wrenches
2 - bolt cutters
1- gallon gas can
1 - 5" to 2.5" adapter
1 - 2.5" to 1.5" gated wye
1 - Rubber mallet
4 - forestry nozzles
3 - 1.5" to 1" adapter
1 - 1.5" double female adapter
1 - 2.5" double male adapter
1 - 2.5" snap adapter
4 - Spanner wrenches
Officers Side Box Front
1 - Rope utility rope
7 - Fire Shelters
Officers Side Box Rear
2 - sections 1" forestry hose
1 - First Aid Kit
2 - Containers road flares
Truck Bed
2 - pony sections 2.5" hose
1 - pony section 3" hose
100 ft 1.75" hose with TFT Fog nozzle
2 - Rolled sections 1.75" hose
4 - Safety Cones
2 - Gas cans
1 - square shovel
4 - brush rakes
1 - pitch fork
1 - pick head axe
EXHIBIT C
Page 1 of 11
2 - sections 2.5" hard sleeve
1 - Stihl leaf blower
=============================================================================================
Inventory for E-2 3/26/2019
Item: Location:
1 - 2.5" to 1.5" gated wye with a 1" reducer Front bumper
4 - sections of 1 3/4" hose
Elkhart Selectomatic SM30 1 1/2" nozzle
1 - 2.5 gallon Water can
Cab
Pre-plans
Run books
1 - Thermal imager T4 Max
1 - Scott Eagle Thermal Imager
1 - heatgun
1 - Motorola mobile radio
3 - Motorola portable radios with speaker mic
1 - Dell Rugged Tablet MDT
1 - Verizon MiFi
1 - MSA Altair 4XR 4 Gas Monitor
1 - ToxiRae HCN Montior
1 - Sensit HXG-2d Combustible Gas Monitor
1 - Knox Box key (#K30)
2 - box lights
1 - binoculars
1 - Hand held spot light
4 - traffic vest
3 - MSA G1 SCBA
1 - MSA RIT Bag
Driver Side EMS Cabinet Driver Side Cab EMS Cabinet
1 - Adult EMS jump bag
1 - Pediatric EMS jump bag
1 - O2 bag
1 - Lucas 3 Chest Compression System
Officer Side EMS Cabinet Officer Side Cab EMS Cabinet
1 - Zoll E series Cardiac Monitor
1 - WVEMS Drug Box
1 - Laderal Portable Suction
1 - IV Roll
Miscellaneous EMS Gloves
1 - Male Urinal
Rear Jump Seat Cab EMS Cabinet
Various Splints
Infectious Control Kit
C-Collar stabilization bag
Pump panel
1- 2.5" male to 3.5" female
EXHIBIT C
Page 2 of 11
1- 2.5" male to 3.5" male
1- 2.5" double female
2- spanner wrenches
1- radio box
8- sections of 1 3/4" hose
4- sections of 2.5" hose
1 smoothbore nozzle 1 1/2
1 Saberjet Nozzle 1 1/2
Driver's side front high side compt
1 - Elevator Key set
1 - Knox Box FDC Key
1- 2.5" to 1.5" gated wye
1 - Rubber Mallet
1 - Barrel Strainer
3 - Smoke Detectors
1 - Scotty Foam ProPak
1 - 10 ft section garden hose with nozzle and 1 1.5" reducer
1 - Hose roller
1 - 100 ft section forestry line with twist nozzle
1 - Kobalt Tool Kit
1 - Bag miscellaneous tools
1 - roll of caution tape
2 - hose straps
1 - Gross decon kit bucket
1 - Hydrant wrench
3- 2.5" female to 1.5" male
3- 3.5" female to 2.5" male
1- 4" female to 3.5" male
1- double snap receiver
1- flare container
1- foam eductor
1- 4" female to 5" storz
2- 3.5" double male
2- 3.5" double female
2- 3.5" male to 2.5" male
1- snap to 2.5" male
1 6" spanner
3- 2.5" female to 3.5" male
2- 2.5" double male
1- 2.5" female to snap
1- 5" storz to 2.5" female
1- 2.5" double female
1- 4" female to 2.5" male
Driver's side middle highside compt
1 - MSA G1 SCBA
2 - Rescue 42 Junior Telecrib
1- deck gun stand with chain
Car lock kit
Driver's side rear highside compt
Amikus power unit
Spreaders
Cutters
2 Rams 1 short/1 long
2- Sets hydraulic hoses
EXHIBIT C
Page 3 of 11
4 Rubber wheel chocks
1 - Dewalt Battery Operated SawzAll
1 - Hurst Strong Arm
2 - Wooden step chocks
1 - Rhyno Battery Operated Windshield Cutter
4 - Pickets
1 - 1.5 gallon gas can
Driver Side Rear compt
1 - 10' hard sleeve hose
2 - push broom
2- brush rakes
2 - High Rise Pack Bundle
HazMat boom material
Officer Side Rear compt
1- 14'roof ladder
1- 24' extension ladder
1- 10' attic ladder
1 - back board
1 - 6' pike pole
1 - 8' pike pole
Center Rear compt
1 - Set collapsible traffic cone
8 - traffic cones
1 - 5" to 2 x 2.5/1 x 5 manifold
1 - Stay Dri container
1 - 25 ft section 5" hose
1 - officer high rise kit bag
1 - Rope bag with z-drag setup
1 - 25 ft section 2.5" hose
1 - spill kit
2 - bags rope
4 - Salvage Covers
1 - Square Shovel
Tail Board
1 - 2.5" gate valve
2 - hydrant wrenches
1 - 5" storz to 2.5" female adapter
1 - Snap adapter
2 - spanner wrenches
Hose bed
1200Ft 5" hose
200Ft Live 2.5" hose
200Ft Dead 2.5" Hose
1- 2.5" to 1.5" gated wye
1 Hydrant Tool Bag
1- 5" storz to 4.5" steamer connection
1- deck gun with 1 3/4" to 1 3/8" stackable tip
Large Hose Clamp
5 gal Foam
Officer's side pump panel
EXHIBIT C
Page 4 of 11
2- 5" storz wrenches
1- Akron Black Max PIV
Officer's side front high side compt
1 - Electric PPV fan
1 - Bag assorted cord adapters
1 - Water cooler
2 - 500 watt quartz lights
1 - electric cord reel
1 - electrical extension cord
Officer's side middle high side compt
2 - Bolt Cutters
2 - NY Roof Hook
1 - pry bar
1 - Duckbill Lock Breaker
2 - Pick Head Axes
1 - Set irons
Officer's side rear high side compt
1- dry powder (class d) extinguisher
Box with Chimney Bombs
Multible size cribbing
CO2 Extinguisher
Dry Chem. Extinguisher
1 - 8 lb sledge hammer
1 - Stihl Rescue Chain Saw
1 - K12 circular saw
2 - ash buckets with shovels
Box with chimney chains and gloves
1 - 1.5 gallon mixed gas can
2 - pair chainsaw chaps
==============================================================================
Inventory for W-2
Item: Location:
Front bumper
1- 10' section of 6" soft sleeve hose
1- ratchet hydrant wrench
2- spanner wrenches
1 - Elkhart SM 30 automatic fog nozzle
4- sections of 1 3/4" hose
1- 1.5" gated wye with a 1" reducer
Cab
1 - spot light
GPS Unit
EXHIBIT C
Page 5 of 11
3 - Motorola portable radios with speaker mics
1 - MSA Altair 4X 4 gas monitor
1 - heat gun
1- electrical tester
1- ICS board
2- light boxes
2 - MSA G1 SCBA
1- Bullard T4 Max Thermal Imager
1- water rescue throw bag
2- life jackets
1- Set Irons
1- binocular
1 - MSA RIT Bag
Cab EMS Compartment
assorted EMS supplies
1- suction unit
1- Zoll monitor
1- jump kit
Driver Side Cab Exterior
1 - Flat Head Axe
1- flare container with flares
Officer Side Cab Exterior
1 - Pick Head Axe
Pump panel
2- spanner wrenches
8- sections of 1 3/4" hose
Akron select-o-matic fog nozzles
1- 3.5" to 2.5" reducer
1- 3.5" double female
1- 2.5" double female
1 TFT tip smooth bore nozzle
1 - 2.5" stacked tip nozzle
1 - 4" fog nozzle for deluge gun
Driver's side front high side compt
1- set of battery cutters
1- rubber mallet
1- gated 2.5'' to 1.5'' wye
1- 5'' storz to 2.5'' reducer
1- 5'' to 6'' female
1- 3.5" to 2.5" reducer
1" forestry Nozzle
3- 2.5'' double female
1- 3.5" double female
Cellar Nozzle 1 1/2"
4- 2.5'' double male
1- 2.5'' to 1.5'' reducer
1 - Scotty Foam ProPak
Hydrant Wrench
1 - Electric cord reel
1 - 10 ft section garden hose with nozzle
Know Box FDC Key
Elevator Key Set
EXHIBIT C
Page 6 of 11
Haz Mat Spill Kit
1 - Foam Eductor
Driver's side middle high side compt
Big Easy Lockout kit
3ft. Closet Hook
Crowbar
4 ft NY Roof hook
1- small both cutters
1- lg bolt cutters
K Tool
1 - 2.5 gallon water can
Driver's side rear high side compt
2- MSA G1 SCBA
1- CO2 extinguisher
1- yellow tool box with assorted hand tools
1 - 20 lb dry chemical extinguisher
Res Q Jacks
2- brooms
2- salvage covers
Left Tailboard compt
1 - 6 ft pike pole
1 - 8 ft pike pole
1 - 10 ft attic ladder
Center Tailboard compt
1- 2.5" gate valve
1- snap connection
1 - 5" storz to 2.5" adapter
1 - bucket stay dri
Hurst Combo Tool
Hurst Power unit
Step Chocks
1- 5 gallon water cooler
Officer's side pump panel
2- spanner wrenches
1- hydrant wrench
4- 5'' spanner wrenches
1- Haligan bar
1- Akron Black Max PIV
Officer's side high side
1- 20' extension ladder
1- 12' roof ladder
Highrise Kit
1 - Pry bar
1 - Backboard
Officer's side front low side compt
1- 5'' manifold
1- hose roller
1- 25' section of 5" hose
1 - Salvage Cover
EXHIBIT C
Page 7 of 11
1 - High Rise Officer Pack
1 - Ash bucket with shovel
Officer's side rear low side compt
1 - Electric PPV Fan
1 - Stihl Rescue Chainsaw
2 500watt Lights
Gas Cans
1 - Set Chainsaw chaps
1 - Bag assorted electrical adapters
Hose bed
11- sections of 5" hose
8- sections of 2.5" hose
2- 2.5" to 1.5" gated wye
1- 5'' storz to 4.5" steamer connection
2- shovels
2- 10' sections of hard sleeve hose
Low Level Strainer
1- 5 gallon bucket of foam
1- hydrant wrench
1- breaker bar
2- brush rakes
1- 2.5" deck gun with stackable tips 2'' to 1 3/8'' tips
1- hose clamp
Ground Monitor stand
EXHIBIT C
Page 8 of 11
Vinton Station Equipment List
Large and Small Extinguishers
Gear Drying Rack
HazMat Control Materials
Hose Rack and Hose
Hydrant Gauges
Keiser Sled and Dummy
Lawn Mowers
Weedeaters
SCBA Compressor and Fill Station
Swiftwater PPE (8 sets)
Volunteer PPE (21 sets)
EXHIBIT C
Page 9 of 11
Vehicles
2 FR305 Wagon 2 Pumper 1997 Pierce 4P1CT02S4VA000224 31-522L
2 FR309 Engine 2 Pumper 2002 Spartan/Luverne 4S7AT39992C040544 46-799L
2 FR509 RA1 Ambulance 2008 Chevrolet 3500 1GBJK34698E178863 141-144L
2 FR515 Medic 22 Ambulance 2011 Ford/Marque 1FDUF4HT1BEC16723 169-552L
2 FR525 M23 Ambulance 2017 Ford / Braun 1FDUF4HT6HDA04415 199-738L
2 FR901 Mass Casualty Trlr Enclosed Trailer 2004 Homesteader 5HABH16284N037987 122-663L
2V FR101 Squad 2 Specialty Piece 1992 Volvo/GM 4V2DAFUF8NN645860 84-817L
2 FR519 Medic 21 Ambulance 2012 Ford/Custom Works 1FDUF4HT9CEA66944 166-871L
2V FR710 Brush 2 Brush Truck 2013 Chevrolet 3500 PU 1GC5KZCG4DZ335972 170-470L
2V FR717 Rehab 2 Rehab Unit 2014 Ford/F-250 1FT7W2B69FEA13710 180-966L
2V FR828 Car 20 Utility 2008 Ford/Explorer 1FEMU738X8UA94828 141-102L
2V FR829 Car 2 Utility 2008 Chevrolet/Suburban 3GNGK26K486130326 140-953L
2V FR830 Medic 25 Staff Car 2001 Ford/Crown Victoria 2FAFP73WX2X117092 176-367L
2 FR918 UTV Trailer 16' Flatbed 2018 Southern CH83-16-7 4YZCH1621J1015209 204-471L
2 UTV 2 UTV 2018 Ranger Polaris 4XARVE991J8497626 NA
Small Engine Equipment
Chainsaws
E-2 Stihl MS-460 173292744
Br-2 Stihl MS-029 234264016
L-2 Stihl MS-460 173292
W-2 Stihl MS-460 73292762
Sq-2 Stihl MS-290 289457081
Portable Generators
W-2 Onan/Kubota D1005-E 8kw 53173
Rehab-2 Hyundai HY125 HYM21403000711
Sq-2 Onan/Cummins 12DJCL D910385847
Extrication Pumps
W-2 Hurst BS IC 4hp 42768
E-2 Amkus BS 8.5hp 1401295691813
Sq-2 TNT Honda GX200 BT652414
Lawn Mowers
Honda Push GCV160 MZCG8344938
Troybilt 12AVBZA0711 1D198KC0203
Weedeaters
Stihl FS-130R 264558401
Note: "2V" denotes the vehicle is currently owned by Vinton rather than RCFRD
Vinton Assets Lists
Includes assets currently owned by RCFRD but assigned to Vinton
Equipment on the fire/rescue vehicles is all inclusive and will be transferred to Roanoke County
EXHIBIT C
Page 10 of 11
Echo SRM225 589312539376
Leaf Blower
Br-2 Stihl BR-420 1251333811
PPV Fan (Gasoline)
Not on TruTempest 9296B Tecumseh 5hp
Rotary ("K") Saws
E-2 Husqvarna K371 6037582
Sq-2 Husqvarna K750 8351049
Skid Pump
Br-2
Extrication Equipment
E-2 Amkus Spreader Serial #96083262
Big Ram No Numbers
Small ram 96050713
Strong Arm Owned by Vinton 355787-01
Brigs and Stratton Power Unit. 1401295691813
2- 25' Hoses.
W-2 Briggs Stratton
1 Hurst combi tool. 60835B
2 hoses.
Squad-2 2 Rams 12302195 and 12302196
Combi tool CE-30
SLC 28 Cutter TNT
SLC Spreader TNT
Honda sx 200 13t652414 Power Unit.
1 50' Hose
Fire Hose
W-2 800' 1-3/4", 250' 2-1/2", 550' 3", 1275' 5"
E-2
Br-2
Rack
EXHIBIT C
Page 11 of 11
Meeting Date
April 9, 2019
Department
Council
Issue
Consider adoption of a Resolution authorizing the Town Manager to execute a Memorandum of
Understanding between the Town and Roanoke County
Summary
In 1999, The County of Roanoke (County) and the Town of Vinton (Town) entered into a 20-
year agreement known as the Vinton Gain Sharing agreement. In summary, that agreement
provided for the sharing of certain local tax revenues and the sharing of the costs of certain
public services. That agreement expires on June 30, 2019.
The County and Town have been working together over the last year on an updated agreement
with the goal to keep each entity whole.
The attached Memorandum of Understanding memorializes certain agreements and
understandings that the County and Town have made concerning the disposition of certain assets,
the sharing of certain revenues, the payments of certain debts, and the provision of public
services.
Attachments
Resolution
Recommendations
Motion to adopt Resolution
Town Council
Agenda Summary
RESOLUTION NO.
AT A REGULAR MEETING OF THE VINTON TOWN COUNCIL HELD ON
TUESDAY, APRIL 9, 2019, AT 5:00 P.M., IN THE COUNCIL CHAMBERS OF THE
VINTON MUNICIPAL BUILDING LOCATED AT 311 SOUTH POLLARD STREET,
VINTON, VIRGINIA
WHEREAS, Roanoke County and the Town of Vinton entered into a Gain Sharing Agreement
dated November 2, 1999, to provide for the sharing of certain local tax revenues
and the sharing of the costs of certain public services; and
WHEREAS, the parties desire to memorialize certain agreements and understandings they have
made concerning the disposition of certain assets, the sharing of certain revenues,
the payment of certain debts, and the provision of public services; and
WHEREAS, both parties employ a fiscal year that commences on July 1 of a given year and
ends on June 30 of the subsequent year (“fiscal year”); and
WHEREAS, Roanoke County and the Town have agreed to a Memorandum of Understanding
and Council needs to authorize the Town Manager to execute the same, with an
effective date of July 1, 2019 and terminating on June 30, 2027.
NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE TOWN OF
VINTON, VIRGINIA, AS FOLLOWS:
1. The Memorandum of Understanding is hereby approved in a form substantially
similar to the one presented to Council and approved by the Town Attorney.
2. The Town Manager is hereby authorized, for and on behalf of the Town, to
execute and then deliver the Memorandum of Understanding and any other
necessary documents in furtherance of the same.
BE IT FURTHER RESOLVED that this Resolution shall become effective July 1, 2019.
This Resolution adopted on motion made by Council Member _____________ and seconded by
Council Member ________________, with the following votes recorded:
AYES:
NAYS:
APPROVED:
___________________________________
Bradley E. Grose, Mayor
ATTEST:
___________________________________
Susan N. Johnson, CMC, Town Clerk