BOARD OF SUPERVISORS Agenda

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS Agenda"

Transcription

1 BOARD OF SUPERVISORS Agenda February 22, 2016

2 Worksession AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING FEBRUARY 22, :00 P.M. WORK SESSION a. Review of Budget - Revenue Projections Staff Presentation by County Attorney Carl Boggess, Fiscal Management Director Susan Crawford and Accountant Ashley Anderson 6:30 P.M. Break for Dinner

3 4 REGULAR MEETING AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING FEBRUARY 22, :00 P.M. REGULAR MEETING (1) Call to Order & Welcome (2) Moment of Silence (3) Pledge of Allegiance (4) Approval of Agenda (5) Citizen Comments (15 Minutes) (6) Consent Agenda a. Consideration of a Request from the Victim Witness Program for authorization to accept the $10,059 Increase from the Department of Criminal Justice Services Victim Witness Assistance Program Grant, and for a Supplemental Appropriation of these funds. (Resolution #R ) b. Consideration of a Request from the Sheriff s Office to Submit a Grant Application to the DMV Bedford County Selective Enforcement Alcohol Grant (local matching funds will be met by using the cost of fuel and vehicle maintenance included in the FY16-17 budget proposal). (Resolution #R ) c. Consideration of a Request from the Sheriff s Office to Submit a Grant Application to the DMV Bedford County Selective Enforcement Speed Grant (local matching funds will be met by using the cost of fuel and vehicle maintenance included in the FY16-17 budget proposal). (Resolution #R ) (7) Approval of Minutes January 25, 2016 (8) Public Hearings & Presentations - none (9) Action & Discussion Items a. Consideration of a Request for Project Authorization and Borrow Cost for Construction of a New Middle School in the Liberty Zone. (Resolution #R )

4 4 Staff Presentation by County Administrator Carl Boggess b. Consideration of a Request from the School Board for Supplemental Appropriation of Sales Proceeds from excess property located near Thomas Jefferson Elementary School. (Resolution #R ) Presentation by School Division CFO Randy Hagler c. Consideration of a Request from the Department of Public Works for Authorization to Issue Invitation for Bids for Improvements to the Bedford Central Library to Facilitate the Relocation of the Registrar s Office (Resolution #R ) Staff Presentation by Public Works Director Sheldon Cash d. Consideration of a Request from the Department of Community Development for Authorization to Initiate the Forest Village Plan as an Amendment to the Bedford County Comprehensive Plan (Resolution #R ) Staff Presentation by Community Development Director Gregg Zody e. Consideration of a Resolution Supporting the Erecting of Wayfarer Signage on the Parkway for the D-Day Memorial. (Resolution #R ) Staff Presentation by County Administrator Carl Boggess f. Consideration of a Request from the Economic Development Authority to Submit an Application for the Southside Economic Development Grant (Resolution #R ) Staff Presentation by Economic Development Director Traci Blido g. Consideration of a Resolution Authorizing Support of the S.H.O.R.E. Act. (Supporting Home Owners Rights Enforcement) (Resolution #R ) Staff Presentation by County Administrator Carl Boggess (10) Board Committee Reports a. Public Works Committee b. Community Services Committee (11) Board Member Comments (12) Board Appointments a. Two Parent Representative Appointments are Needed for the Department of Social Services Family Assessment Planning Team (FAPT). (Applications will be distributed to the Board under separate cover.) (13) County Attorney Report a. Revisions to Penalties for Solid Waste Violations

5 4 (14) County Administrator Report a. Authorization Request for a Public Hearing on the Solid Waste Management Plan b. Director of Public Works Sheldon Cash will address the Board regarding the Solid Waste Management Plan for 3/14/16 Public Hearing and the facility assessments. (15) Board Information a. Bedford E-911 Communications Report from January 2016 b. Planning Commission s Annual Report for 2015 c. Community Development s Building Report for January 2016 d. Bedford Regional Water Authority Board of Directors meeting minutes from January 19, 2016 (16) Board Calendar & Reminders March 7 th Budget Work Session at 5:00 pm March 14 th Regular Meeting (Budget/Revenues Work Session 5:00 to 6:30 pm) March 21 st Work Session Review of School Budget at 5:00 pm March 28 th - Regular Meeting (Work Session 5:00 to 6:30 pm); VDOT s Annual Local Public Hearing will be included in this agenda (17) Adjourn

6 6a M E M O R A N D U M TO: THROUGH: FROM: Board of Supervisors Carl Boggess, County Administrator Petrina E. Grubbs, Financial Analyst DATE: February 2, 2016 SUBJECT: Supplemental Appropriation for the Victim Witness Grant The Department of Criminal Justice Services (DCJS) has notified Bedford County of an increase in funding for the Victim Witness Program for the FY grant. The increase is $10, or 15% of the current award. The increase will be used to fund a part-time program assistant until June 30, 2016, advertising costs, and some equipment. The grant does not require local matching funds. Krista Calhoun, the Victim Witness Coordinator, is requesting that the Board of Supervisors accept the increase to the Victim Witness Assistance Program Grant and authorize a supplemental appropriation in the amount of $10, This supplemental appropriation request is in accordance with the Board s supplemental appropriation policy. If the Board concurs, the following resolution is in order.

7 6a Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22nd day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION SUPPLEMENTAL APPROPRIATION OF AN INCREASE TO THE VICTIM WITNESS GRANT WHEREAS, the Bedford Victim Witness program has received notification of an increase of $10, to the current grant award from the Department of Criminal Justice Services with the Commonwealth of Virginia; WHEREAS, the grant will provide an additional $10, to fund a part-time program assistant, advertising costs, and some equipment until June 30, 2016; and WHEREAS, the grant does not require a local match: NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby accept the increase to the Victim Witness Grant and authorizes a Supplemental Appropriation in the amount of $10, for FY

8 6b M E M O R A N D U M TO: THROUGH: FROM: Board of Supervisors Carl Boggess, County Administrator Petrina E. Grubbs, Financial Analyst DATE: February 12, 2016 SUBJECT: Department of Motor Vehicles Grant Application for the Sheriff s Office Attached for the Board s consideration is a request to submit a Selective Enforcement - Alcohol Grant application to the Department of Motor Vehicles. If funded, the grant would cover the period October 1, 2016 to September 30, The Sheriff s office is requesting $28, in federal funds and a local match of 50% or $14, is required. The Sheriff s office would like to use this grant to fund overtime for DUI/Safety checkpoints, training, and the purchase of four body cameras and 1 on-dash camera. The Sheriff s office plans to provide the local match with the costs of fuel and vehicle maintenance. The Sheriff s office has sufficient funds in their proposed FY budget to cover the local match. The application is due on February 29, 2016 and will be submitted to meet that deadline. Sheriff Mike Brown is requesting that the Board of Supervisors approve the submission of an application to participate in this program. The application will be pulled should the Board of Supervisors not grant permission to apply. If the Board concurs, the following resolution is in order.

9 6b Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22nd day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION BEDFORD COUNTY DMV SELECTIVE ENFORCEMENT ALCOHOL GRANT APPLICATION WHEREAS, the Bedford County Sheriff s Office has prepared a DMV Bedford County Selective Enforcement - Alcohol grant application for grant funding with the Department of Motor Vehicles; and WHEREAS, the grant, if funded, will provide $28, from October 1, 2016 to September 30, 2017; and WHEREAS, these funds will be used to provide DUI/Safety Checkpoints, training, and the purchases of four body cameras and 1 on-dash camera; and WHEREAS, the grant requires a 50% match of $14, which will be met by using the cost of fuel and vehicle maintenance included in the FY16-17 budget proposal: now NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of a grant application in the amount of $42, to the Department of Motor Vehicles.

10 6c M E M O R A N D U M TO: THROUGH: FROM: Board of Supervisors Carl Boggess, County Administrator Petrina E. Grubbs, Financial Analyst DATE: February 16, 2016 SUBJECT: Department of Motor Vehicles Grant Application for the Sheriff s Office Attached for the Board s consideration is a request to submit a DMV Selective Enforcement - Speed Grant application to the Department of Motor Vehicles. If funded, the grant would cover the period October 1, 2016 to September 30, The Sheriff s office is requesting $14, in federal funds and a local match of 50% or $7, is required. The Sheriff s office would like to use this grant to fund overtime for speed enforcement and the purchase of two radar units. The Sheriff s office plans to provide the local match with the costs of fuel and vehicle maintenance. The Sheriff s office has sufficient funds in their proposed FY budget to cover the local match. The application is due on February 29, 2016 and will be submitted to meet that deadline. Sheriff Mike Brown is requesting that the Board of Supervisors approve the submission of an application to participate in this program. The application will be pulled should the Board of Supervisors not grant permission to apply. If the Board concurs, the following resolution is in order.

11 6c Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22nd day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION BEDFORD COUNTY DMV SELECTIVE ENFORCEMENT SPEED GRANT APPLICATION WHEREAS, the Bedford County Sheriff s Office has prepared a DMV Bedford County Selective Enforcement - Speed grant application for grant funding with the Department of Motor Vehicles; and WHEREAS, the grant, if funded, will provide $14, from October 1, 2016 to September 30, 2017; and WHEREAS, these funds will be used to provide speed enforcement and the purchase of two radar units; and WHEREAS, the grant requires a 50% match of $7, which will be met by using the cost of fuel and vehicle maintenance included in the FY16-17 budget proposal: now NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of a grant application in the amount of $21, to the Department of Motor Vehicles.

12 MINUTES BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING JANUARY 25, :00 P.M. WORK SESSION a. Update from the School Division by Superintendent Doug Schuch and School Board Chairman Gary Hostutler 6:30 P.M. Break for Dinner 7:00 P.M. REGULAR MEETING (1) Call to Order & Welcome (2) Moment of Silence (3) Pledge of Allegiance (4) Approval of Agenda (5) Citizen Comments (15 Minutes) (6) Consent Agenda a. Consideration of a request from the Domestic Violence Program to accept a Department of Criminal Justice Services grant in the amount of 16, (the local match of $4, will be met with donations that have already been deposited), and a Supplemental Appropriation in the amount of $8, (Resolution #R ) b. Consideration of a request from the Domestic Violence Program to accept an additional $6, in funds from the Department of Social Services grant, with $1, for the required local match being provided through donations (the total grant amount is $193,750.00, of which $38, is from local matching funds met with donations). (Resolution #R ) (7) Approval of Minutes December 12, 2015 and January 5, 2016 (8) Public Hearings & Presentations DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 1 of 21

13 a. Public Hearing Consideration of a request for approval of Special Use Permit # to establish a Car Wash use, submitted on behalf of Passionate Pursuits LLC d/b/a Renew Auto Wash. (Resolution #R ) Presentation by Planner Brad Robinson b. Public Hearing Consideration of a request for approval of Rezoning Application #RZ to establish a Landscaping and Lawn Care Services use, submitted on behalf of Fosters Builders Inc. (Ordinance #O ) Presentation by Planner Jordan Mitchell c. Public Hearing Consideration of a request for approval of Special Use Permit #SU to expand an existing Camp use, submitted on behalf of Thomas Road Baptist Church. (Resolution #R ) Presentation by Planner Jordan Mitchell d. Public Hearing Consideration of a request for approval of Rezoning Application #RZ and Special Use Permit # to establish an Industry Type III use, submitted on behalf of GPI Industries, LLC. (Ordinance #O and Resolution #R ) Presentation by Planner Mark Jordan (9) Action & Discussion Items a. Consideration of a request to Re-Appropriate FY Operating Funds to the School Maintenance Project Fund. (Resolution #R ) Staff Presentation by Fiscal Management Director Susan Crawford b. Consideration of a Request for Approval from the Fire and Rescue Department to Apply for the 2015 Assistance to Firefighters Grant. (Resolution #R ) Staff Presentation by Fire & Rescue Chief Jack Jones, Jr. c. Consideration of a Resolution Regarding the Validity of Out-Of-State Holders of Concealed Handgun Permits. (Resolution #R ) Staff Presentation by Interim County Administrator Carl Boggess d. Consideration of a Resolution Allowing Authorized Employees to Carry Concealed Weapons in the Workplace (Resolution #R ) Staff Presentation by Senior Assistant County Attorney Patrick Skelley (10) Board Committee Reports - none (11) Board Member Comments (12) Board Appointments Appointments are needed for District 5 for the Planning Commission, the Agricultural Economic Development Advisory Board and the Recreation Advisory Board. DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 2 of 21 7

14 An appointment is needed for District 7 for the Recreation Advisory Board. An appointment is needed for District 6 to replace a retiring member of the Transportation Safety Commission. Revised motions are needed to correct the term expiration dates for Robert J. Flynn and Thomas D. Segroves on the Bedford Regional Water Authority. An appointment is needed to replace Mr. Lee Walker, who has decided to step down from his position on the Broadband Technical Advisory Group. (13) County Attorney Report (14) County Administrator Report (15) Board Information a. Community Development s Building Report for December 2015 b. Welcome Center Summary from 2015 c. Welcome Center s 7 th Annual Festival of Trees News Release d. Welcome Center Information Item Smart Bus to Rail Connector Service e. Department of Social Services meeting minutes for November 12 and December 10, 2015 (16) Board Calendar & Reminders February 8 th - Regular Meeting (Work Session 5:00 to 6:00 pm) (Annual report and Dinner w/extension Office at 6:00 pm following the work session) February 22 nd - Regular Meeting (Budget/Revenues Work Session 5:00 to 6:30 pm) March 7 th Budget Work Session at 5:00 pm March 14 th - Regular Meeting (Budget/Revenues Work Session 5:00 to 6:30 pm) (17) Adjourn 5:00 P.M. WORK SESSION Board of Supervisors: Steve Wilkerson, Chairman, District 3; Curry Martin, Vice-Chairman, District 2; Bill Thomasson, District 1; John Sharp, District 4; Tommy Scott, District 5; Andy Dooley, District 6 and Kevin Willis, District Staff Present: Interim County Administrator/County Attorney Carl Boggess, Senior Assistant County Attorney Patrick Skelley, Fiscal Management Director Susan Crawford, Executive Assistant Brigitte Luckett Chairman Wilkerson called the work session to order, welcomed everyone in attendance and then turned the meeting over to School Board Chairman Gary Hostutler and Schools Superintendent Dr. Doug DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 3 of 21 7

15 Schuch for a presentation on the progress of the new middle school. Mr. Hostutler introduced Bill Cram from M.B. Kahn and Jim McCalla from Moseley Architects and turned the meeting over to them for the presentation. Mr. Cram reviewed the process they d been following with the School Board over the past year to select an architect. He stated that the contract was awarded to Moseley Architects, and then turned the meeting over to Jim McCalla for an overview of the design process. Mr. McCalla reviewed the work his firm has done thus far, which included a three-day design workshop comprised of parents, students, school staff, etc., as well as six school building architects and two design engineers from Moseley. He briefly noted some of the guiding principles utilized during this process such as student capacity requirements and adaptability of the facility as teaching methods change. Mr. McCalla displayed several design concept illustrations, noting the benefits and challenges of each proposed design, the importance in modern facilities of having collaborative learning space, the impact of the topography of the site to the design and entrances, etc. Mr. Cram discussed the options for the entrance, noting that the consensus was to bring the entrance through the High School. This would provide connectivity between the two schools and alleviate some of the neighborhoods concerns regarding traffic; the cost is estimated to be $1.2 million. Mr. Cram said there isn t a significant difference in the cost for building a one-story versus a two-story building, so the choice between the two should be based on design preference instead of cost savings. He briefly touched on some potential cost sharing opportunities which included the Virginia Department of Transportation paying for 50% of the road improvements. He added that, hopefully, the Bedford Regional Water Authority will opt to share the expense of increasing the water pressure for the sprinkler system in the new school building as they are already planning on extending services in that area of the County. Mr. Cram gave an overview of the schedule they are proposing, with the new school opening for the school year. Mr. McCalla briefly touched on the design and placement of the competition gym, which is anticipated to be about 19,500 square feet. Mr. Cram stated that the estimated costs for this project break down as $6,500,000 for the site work, $29,000,000 for the new middle school, $5,500,000 for the gym, $800,000 in potential costs (included in the estimates as part of a worst case scenario because it is not yet determined where the building will be placed on the site), $5,200,000 in soft costs (design, testing, management, procurement, etc.), and other owner costs of $4,000,000, which included furniture, technology and contingencies. The total estimated project cost is $51,000,000. There followed a question and answer session between Mr. Cram, Mr. McCalla, Mr. Hostutler, Dr. Schuch, Mr. Boggess and the Board regarding various aspects of the proposed design and projected costs, current and anticipated student capacity needs, student safety, the $13,000,000 difference between this proposal and the funding the Board had already approved for this project last year, the need to not under-build the facility so that it becomes obsolete just a few years after its opened, etc. 7 DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 4 of 21

16 The Board requested that Mr. Cram, Mr. McCalla and the School Division come back with another presentation at the work session on February 8 th with adjustments to the proposal to try to lower the costs for this project. There being no further discussion, the Board recessed for dinner at 6:34 p.m. 7:00 P.M. Board of Supervisors: Steve Wilkerson, Chairman, District 3; Curry Martin, Vice-Chairman, District 2; Bill Thomasson, District 1; John Sharp, District 4; Tommy Scott, District 5; Andy Dooley, District 6 and Kevin Willis, District Staff Present: Interim County Administrator/County Attorney Carl Boggess, Senior Assistant County Attorney Patrick Skelley, Planner Jordan Mitchell, Planner Brad Robinson, Planner Mark Jordan, Fire and Rescue Chief Jack Jones, Jr., Deputy Chief Seth Mowles, Fiscal Management Director Susan Crawford and Executive Assistant Brigitte Luckett REGULAR MEETING (1) Chairman Wilkerson called the meeting to order and welcomed those in attendance. (2) Chairman Wilkerson asked the room to observe a moment of silence. (3) Chairman Wilkerson led the room in the pledge of allegiance. (4) Approval of Agenda Interim County Administrator Carl Boggess noted changes to the agenda as follows: Additional Agenda Item #12: An appointment will be needed for the Broadband Technical Advisory Group, as well as two motions to correct incorrect term expiration dates on previous appointments. Chairman Wilkerson added a closed session, placed on the agenda after the County Administrator report. Supervisor Sharp made a motion to approve the agenda as amended. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed. (5) Citizen Comments Captain Mike Miller addressed the Board on behalf of the Sheriff s Office in support of allowing employees to carry concealed weapons, and noted several training opportunities in firearm safety and use that are available to employees through his office. 7 DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 5 of 21

17 John Briscoe (1390 Thaxton School Road, Thaxton) and Josiah Tillett (1455 Old Elkton Drive, Forest) also spoke in favor of allowing employees to carry concealed weapons. (6) Consent Agenda Supervisor Thomasson made a motion to approve the consent agenda as presented. a. Consideration of a request from the Domestic Violence Program to accept a Department of Criminal Justice Services grant in the amount of 16, (the local match of $4, will be met with donations that have already been deposited), and a Supplemental Appropriation in the amount of $8, (Resolution #R ) b. Consideration of a request from the Domestic Violence Program to accept an additional $6, in funds from the Department of Social Services grant, with $1, for the required local match being provided through donations (the total grant amount is $193,750.00, of which $38, is from local matching funds met with donations). (Resolution #R ) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None (7) Approval of Minutes Supervisor Scott made a motion to approve the minutes of December 12, 2015 as presented. Voting yes: Voting no: Abstained: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson and Mr. Sharp None Mr. Scott, Mr. Dooley and Mr. Willis Supervisor Dooley made a motion to approve the minutes of January 5, 2016 as presented. Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None (8) Public Hearings & Presentations (8a) Planner Brad Robinson addressed the Board with a request for approval of Special Use Permit #SU to establish a Car Wash use, submitted on behalf of Passionate Pursuits LLC d/b/a Renew Auto Wash. Mr. Robinson stated that the property is located along Forest Road (Route 221) adjacent to DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 6 of 21 7

18 Kroger in the Forest Square shopping Center, is 1.72 acres and is identified as Tax Map 116-A-31E. The property is zoned C-2 (General Commercial District), and is surrounded by commercial uses. Mr. Robinson noted this request would allow the owner to build an automated car wash and displayed the concept plan, as well as a variety of maps and photographs illustrating the current condition and intended use of the property. He briefly commented on those portions of the Comprehensive Plan which applied to this request, as well as the potential impacts to the environment, transportation, utilities, public facilities, and aesthetics. Mr. Robinson stated that the Planning Commission had approved this request after a public hearing at their meeting on December 15, 2015 by a vote of 6-0; there were no citizens present who spoke in opposition. The conditions recommended by staff and the Planning Commission are included in the resolution below. The applicant s representative, Gary Case of Gary Case and Company, briefly addressed the Board, noting that the design goes above and beyond of what is required for this use. The citizen comment portion of the public hearing was opened; there being no one desiring to speak, this portion of the public hearing was closed. Vice-Chairman Martin made a motion to approve Resolution # WHEREAS, Passionate Pursuits LLC d/b/a Renew Auto Wash has submitted application #SU requesting a Special Use Permit to establish a Car Wash use in a C-2 (General Commercial) District on property identified as Tax Map Number 116-A-31E; and WHEREAS, the application has been submitted pursuant to Section of the Zoning Ordinance, which allows a Car Wash in the C-2 Zoning District after a Special Use Permit has been approved in accordance with Section of the Zoning Ordinance; and WHEREAS, the Board of Supervisors has carefully considered the public record, the public testimony, and the recommendation of the Planning Commission; and WHEREAS, the Board finds that the request meets the goals and objectives of the Comprehensive Plan and the purposes of the Zoning Ordinance for issuance of a Special Use Permit; and NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors on this the 25 th day of January, 2016, that a Special Use Permit pursuant to application #SU is approved subject to the following conditions: The site shall be developed in general conformance with the concept plan dated October 21, 2015 as prepared by Hurt & Proffitt. 2. Activities on the site shall be limited to car washing and vacuuming. Auto detailing and automotive repair shall be prohibited. Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 7 of 21 7

19 (8b) Planner Jordan Mitchell addressed the Board with a request for approval of Rezoning Application #RZ to establish a Landscaping and Lawn Care Services use, submitted on behalf of Fosters Builders, Inc. Mr. Mitchell stated that the property is located along the south side of Homestead Drive (Route 661) across from the intersection of Homestead Drive and Performance Road (Route 862). It is comprised of 4.84 acres and is identified as Tax Map 118-A-17J. This request will rezone the property from R-3 (Medium Density Multi-Family Residential) to C-2 (General Commercial). Mr. Mitchell briefly commented on those portions of the Comprehensive Plan which applied to this request, as well as the potential impacts to the environment, transportation, utilities, public facilities, and aesthetics. He displayed a variety of maps and photographs which illustrated the current condition and intended future use of the property. Mr. Mitchell noted that the Planning Commission had approved this request after a public hearing at their meeting on December 15, 2015 by a vote of 6-0; there were no citizens present to speak in opposition. Norm Walton, Perkins & Orrison s site developer for the project, addressed the Board with a brief explanation of the daily activities that will take place on the property. He noted buffering vegetation will be planted between this property and the neighboring development. There followed a brief discussion between Mr. Walton and the Board. The citizen comment portion of the public hearing was opened; there being no one desiring to speak, this portion of the public hearing was closed. Supervisor Sharp made a motion to approve Ordinance #O WHEREAS, Foster Builders Inc. have submitted application #RZ to rezone Tax Map Number 118-A-17J (54.4 acres) from R-3, Medium Density Multi-Family Residential, to C-2, General Commercial, for the purpose of establishing a Landscaping and Lawn Care Services use; and Ordinance; and WHEREAS, the application has been submitted pursuant to Section of the Zoning WHEREAS, the Board of Supervisors has carefully considered the public record, the public testimony, and the recommendation of the Planning Commission; and WHEREAS, the Board of Supervisors finds that the public necessity, general welfare, and good zoning practice requires adoption of an ordinance to amend the zoning district designation of the subject property; and WHEREAS, no proffers have been voluntarily offered by the applicant for acceptance by the Board of Supervisors; and WHEREAS, the Board of Supervisors finds that the request meets the goals and objectives of the Comprehensive Plan and the purposes of the Zoning Ordinance for issuance of a Special Use Permit; and now. THEREFORE, BE IT ORDAINED, by the Bedford County Board of Supervisors on this the 25 th day of January, 2016, that the Bedford County Zoning Ordinance be and it hereby is amended and readopted DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 8 of 21 7

20 by changing the zoning district designation for a parcel identified as Tax Map Number 118-A-17J (54.5 acres) to C-2, General Commercial district; and NOW, THEREFORE, BE IT FURTHER ORDAINED, that should any portion or provision of this ordinance be held by any court to be unconstitutional or invalid, that decision shall not affect the validity of the ordinance as a whole, or any part of the ordinance other than the part held to be unconstitutional or invalid (8c) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Planner Jordan Mitchell addressed the Board with a request for approval of Special Use Permit #SU to expand an existing Camp use, submitted on behalf of Thomas Road Baptist Church. Mr. Mitchell stated that the property was located at 7794 Sheep Creek Road in Bedford, is comprised of 54.4 acres and is identified as Tax Map 53-A-1G. He said that this request would expand the existing camp by more than 50% by adding 5 cabins, a 72 x 26 bath house, a 1,500 square foot deck to the existing dining hall, a 9,000 square foot lodge, an accessory building, 12,000 square feet of open space, and 6,600 square feet of recreation area. Mr. Mitchell displayed a variety of maps and photographs which illustrated both the current condition and the proposed future use of the site. He briefly spoke to those portions of the Comprehensive Plan as they applied to this request, as well as the potential impacts to the environment, transportation, utilities, public facilities, and aesthetics. Mr. Mitchell stated that the Planning Commission approved this request following a public hearing at their meeting on December 15, 2015 by a vote of 6-0; there were no citizens present to speak in opposition. Several conditions were recommended by staff and the Planning Commission (and subsequently altered by the Board at this meeting), which are given below in the resolution. Norm Walton, Perkins & Orrison s site developer for the project, addressed the Board with a brief explanation of how the camp will be used in the future. He noted that the camp will not be exclusively used by Thomas Road Baptist Church, as they intend to lease it out at times for other uses; it will be closed in the winter. Supervisor Willis asked if any consideration had been given to moving the cabins farther away from the property line and to installing some kind of barrier between the cabins and the neighboring property. Mr. Walton said they are placing the cabins 35 from the property line instead of right up against it. Mr. Jerry Cordle, Director of Field Operations for Thomas Road Baptist Church, stated that the church has proposed installing a split rail fence along the property line to designate where the camp ends and the neighboring property begins. In response to a question from Supervisor Thomasson, Mr. Cordle stated that there has been nothing mentioned about installing stables on the grounds, but walking trails will be established. DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 9 of 21 7

21 The citizen comment portion of the public hearing was opened. Christopher Parker, Kelly Mayhew and Julie Parker, who are joint owners of the property adjoining the camp expansion site, all voiced concerns they have with the proposed camp expansion. All three speakers were concerned with how close the new cabins will be built to their property line, noise, trespassing (which has been an issue with the camp recently), destruction of the wooded areas (next door to where their family has traditionally hunted for decades), four-wheelers encroaching on the property, increased property taxes due to the camp expansion and increased vehicle traffic to the area. Mrs. Mayhew and Mrs. Parker clarified that they are very supportive of this church program; they are just very concerned with the negative impact they feel it will have on their property. They are also concerned that a split rail fence is not substantial enough for this particular use, and will not deter trespassing. John Briscoe (1390 Thaxton School Road, Thaxton) spoke in favor of this request, citing the positive use of the camp as well as property owner s rights. Mike Roberts, Wyatt s Way, Abington, spoke in favor of this request, stating that he has been involved with the camp in one form or another since he attended the camp in the 1960s and it has changed his life, etc. There being no one desiring to speak, this portion of the public hearing was closed. Mr. Walton stated that the church was not aware of any trespassing issues until this evening. He said that it will be addressed, and also noted that they intend the camp to retain as natural a setting as possible. Mr. Walton asked if he could meet with the Parkers after the meeting to see what the church could to alleviate their concerns. He noted that the church sees their concept plan for this request as a good five-to-ten year plan. There followed a brief discussion between Mr. Walton, Mr. Cordle and the Board regarding the Parkers concerns. Attorney Skelley stated that since the public hearing was closed it might be advisable to ask the church and the Parkers to meet and then come back to the Board with what they have worked out before a vote is taken on this request. Supervisor Dooley made a motion to postpone a decision on this request to see if the effected parties can work out their differences before a vote is taken. Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Wilkerson, Mr. Sharp, Mr. Dooley and Mr. Willis Mr. Scott and Mr. Martin Supervisor Sharp questioned how the Board could receive input from the applicant if the public hearing is closed. Attorney Skelley stated the only way around it is to have any agreed upon conditions brought back to staff. meeting. Supervisor Sharp made a motion to reconsider the previous motion to postpone until a later Voting yes: Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott and Mr. Willis DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 10 of 21 7

22 Voting no: Motion passed. Mr. Thomasson and Mr. Dooley The discussion between the Board members and the applicant continued, with the Board reaching a consensus to request a fourth condition stipulating the installation of a split-rail fence, gates, and posting property signs where needed to prevent trespassing along the adjoining property line by the applicant. Vice-Chairman Martin made a motion to approve Resolution #R as amended to include a condition stipulating the installation of a split-rail fence along the adjoining property line with the Parkers, as well as appropriate gates to deter ATV traffic, and posting (and maintaining) property signs where needed to prevent trespassing along the adjoining property line by the applicant. WHEREAS, Thomas Road Baptist Church has submitted Special Use Permit application #SU requesting to expand an existing Camp use (more than 50 percent) by adding five (5) 13 x 27 cabins, 72 x 26 bath house, 1,500 square foot deck expansion to the existing dining hall, 9,000 square foot lodge, 20 x 20 accessory building 12,000 square feet of open space and 6,600 square feet of recreation area in an AP (Agricultural Rural Preserve) District on property identified as Tax Map Number 53-A-1G; and WHEREAS, the application has been submitted pursuant to Section (F) of the Zoning Ordinance, which allows a greater than 50 percent net increase in the square footage of any use that was established prior to the adoption of the Zoning Ordinance after a Special Use Permit has been approved in accordance with Section of the Zoning Ordinance; and WHEREAS, the Board of Supervisors has carefully considered the public record, the public testimony, and the recommendation of the Planning Commission; and WHEREAS, the Board finds that the request meets the goals and objectives of the Comprehensive Plan and the purposes of the Zoning Ordinance for issuance of a Special Use Permit; and now. THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby approve of a Special Use Permit pursuant to application #SU with the following conditions: 1. Section General Standards shall apply in perpetuity until the Camp use has been discontinued. 2. Approval of improvements to the property from the Virginia Outdoor Foundation is required prior to site plan approval. 3. Approval of improvements to the property from the Park Service is required prior to site plan approval. 4. Installation of a split-rail fence, gate(s), and posting the property (signs) where needed to prevent trespassing along the adjoining property line of Tax Map Number 53-A-1A. The applicant and any future property owners are responsible for all construction and maintenance costs until the Camp use has been discontinued. DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 11 of 21 7

23 (8d) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, and Mr. Willis Mr. Dooley Planner Mark Jordan addressed the Board with a request for approval of Rezoning Application #RZ and Special Use Permit # to establish an Industry Type II use, submitted on behalf of GPI Industries, LLC. Mr. Jordan stated that the property is located at 2115 Smith Mountain Lake Parkway in Huddleston, is comprised of acres and is identified as Tax Map The applicant is requesting to rezone the property to I-2 (Higher Intensity Industrial District) from AV (Village Center District) in order to establish an Industry Type III use on the site (which will still need a Special Use Permit to be acceptable). Mr. Jordan stated the applicant intends to use the site as a storage area for above-ground propane tanks. He briefly commented on those portions of the Comprehensive Plan which applied to this request, as well as the potential impacts to the environment, transportation, utilities, public facilities, and aesthetics. He displayed a variety of maps and photographs which illustrated the current condition and intended future use of the property. Mr. Jordon stated that the Planning Commission recommended approval of both the rezoning request and the special use permit request after a public hearing on December 15, 2015 by a vote of 6-0; no citizens were present to speak in opposition. The conditions recommended by staff and the Planning Commission, as well as a third condition added by the Board at this meeting, are given in the resolution below. There followed a brief discussion between Mr. Jordan and the Board. Jonathan Puvak of Gentry Locke addressed the Board on behalf of the applicant. He stated that the applicant has been in business since 1997, and he s done a great job of putting in a pleasant-looking facility. He explained the screening would be specifically around the use itself, not the property perimeter. Mr. Jordan noted that he had received an from Mr. Marcus K. Woodford, who resides in Missouri but owes property adjoining the applicant s land. Mr. Woodford s stated his concerns that this use will adversely affect his property value, and that it may be stuck by a hunters bullet since this is an area where many people hunt. Chairman Wilkerson said he also had been contact by a citizen named Mr. Morris, who owns one of the adjoining properties and has similar concerns. Vice-Chairman Martin stated that he would abstain from both the discussion and the vote since he has a financial interest in this request. The citizen comment portion of the public hearing was opened; there being no one desiring to speak, this portion of the public hearing was closed. DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 12 of 21 7

24 Chairman Wilkerson said this will be an improvement for the neighborhood to the current set-up for this business. He clarified that there will be buffers on the sides. Supervisor Thomasson made a motion to approve Ordinance #O WHEREAS, GPI Properties, LLC has submitted application #RZ to rezone Tax Map Number designated AV, Village Center District to I-2, Higher Intensity Industrial District in its entirety; and WHEREAS, the application has been submitted pursuant to Section of the Zoning Ordinance; and WHEREAS, the Board of Supervisors has carefully considered the public record, the public testimony, and the recommendation of the Planning Commission; and WHEREAS, the Board has determined that the requested rezoning meets the goals and objectives of the Comprehensive Plan and the purposes of the Zoning Ordinance; and WHEREAS, the Board finds that the public necessity, convenience, general welfare, and good zoning practice requires adoption of an ordinance to amend the zoning district designation of the subject property; and WHEREAS, no proffers have been voluntarily offered by the applicant for acceptance by the Board of Supervisors; and NOW, THEREFORE, BE IT ORDAINED, by the Bedford County Board of Supervisors on this the 25 th day of January, 2016, that the Bedford County Zoning Ordinance be and it hereby is amended and readopted by changing the zoning district designation for property identified as TM # from AV, Village Center District to I-2, Higher Intensity Industrial District in its entirety. NOW, THEREFORE, BE IT FURTHER ORDAINED, that should any portion or provision of this ordinance be held by any court to be unconstitutional or invalid, that decision shall not affect the validity of the ordinance as a whole, or any part of the ordinance other than the part held to be unconstitutional or invalid. Voting yes: Mr. Thomasson, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Abstained: Mr. Martin Motion passed The Board then considered Special Use Permit # for the same property. Following a discussion between the members of the Board, Mr. Jordan and the applicant, a consensus was reached to also condition for green slats in the chain link fence in front of the tanks to block the view from the street. Supervisor Thomasson made a motion to approve Resolution #R DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 13 of 21

25 WHEREAS, GPI Properties, LLC has submitted application #SU requesting a Special Use Permit to establish an Industry Type III use in an I-2 (Higher Intensity Industrial) District on property identified as Tax Map Number ; and WHEREAS, the application has been submitted pursuant to Section of the Zoning Ordinance, which allows Industry Type III in the I-2 Zoning District after a Special Use Permit has been approved in accordance with Section of the Zoning Ordinance; and WHEREAS, the Board of Supervisors has carefully considered the public record, the public testimony, and the recommendation of the Planning Commission; and WHEREAS, the Board finds that the request meets the goals and objectives of the Comprehensive Plan and the purposes of the Zoning Ordinance for issuance of a Special Use Permit; and NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors on this the 25 th day of January, 2016, that a Special Use Permit pursuant to application #SU is approved subject to the following conditions: 1. The site shall be developed in general conformance with the concept plan dated October 22, 2015 as prepared by Shrader Engineering and Land Surveying, Inc. 2. All fuel and propane storage shall comply with applicable state and federal laws. 3. A Chain Link Fence will be installed around the perimeter of the storage tanks. The front portion of the Chain Link Fence facing Smith Mountain Lake Parkway will contain green slats for screening. Voting yes: Voting no: Abstained: Motion passed. Mr. Thomasson, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Mr. Martin (9) Action & Discussion Items (9a) Interim County Administrator Carl Boggess addressed the Board with a request to re-appropriate Fiscal Year Operating Funds to the School Maintenance Project Fund. Mr. Boggess reviewed the process that led to this request coming before the Board this evening, noting that the total amount of the re-appropriation would be $497,031. Supervisor Sharp made a motion to approve Resolution #R WHEREAS, during the school year the Bedford County School Board received funding from County tax dollars, State, Federal and other monies allotted for the operation of the schools; and WHEREAS, there was a balance in the School Operating Fund of $497,031 at June 30, 2015; and WHEREAS, these funds are being requested to be spent on one-time expenditures in the School Maintenance Fund; now therefore DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 14 of 21 7

26 BE IT RESOLVED, that the Bedford County Board of Supervisors authorize a re-appropriation in the amount of $497,031 to the School Maintenance Fund in FY School Budget (9b) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Fire and Rescue Chief Jack Jones, Jr. and Deputy Chief Seth Mowles addressed the Board with a request for approval to apply for the 2015 Assistance to Firefighters Grant. Chief Jones introduced Deputy Chief Mowles and turned the presentation over to him. Deputy Chief Mowles explained that this request would allow his department to apply for a FEMA grant in the amount of $1,668,496.72, which would be shared among the Fire & Rescue Department and 10 volunteer agencies to purchase breathing apparatus. He noted the age of the current equipment, and stressed the need for replacements. He stated that he has received confirmation from those agencies that would benefit from this grant that they will be able to contribute the 10% in matching funds required from each participating agency. Vice-Chairman Martin made a motion to approve Resolution #R WHEREAS, Seth Mowles with the Bedford County Department of Fire & Rescue has prepared a grant application to be submitted to FEMA; and WHEREAS, the application is requesting $1,668, to purchase NFPA Compliant Self Contained Breathing Apparatus during the period March 31, 2016 to March 31, 2017; and and WHEREAS, the equipment is for Bedford County Fire & Rescue and 10 volunteer fire companies; WHEREAS, the grant does require a local match of 10% of which $147, will be provided by the 10 volunteer fire companies; and WHEREAS, Bedford County Fire & Rescue would like to provide their local match of $19, with Reserve for Future funding: NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of a grant application in the amount of $1,668, to FEMA (9c) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Interim County Administrator Carl Boggess addressed the Board with a request for approval of a resolution regarding the validity of out-of-state holders of concealed handgun permits. Mr. Boggess said DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 15 of 21 7

27 this is an active matter in the general assembly, noting copies of this resolution will be sent to Attorney General Herring, as well as the Virginia House and Senate. Supervisor Scott made a motion to approve Resolution #R WHEREAS, Attorney General Mark R. Herring and the Virginia State Police have completed an audit and update of the 30 states whose concealed handgun permits have been considered valid within the Commonwealth; and WHEREAS, this audit resulted in concealed handgun permit reciprocity with 25 states being eliminated by the actions of the Attorney General; and WHEREAS, the Bedford County Board of Supervisors request that the Attorney General reconsider his opinion; and WHEREAS, the Bedford County Board of Supervisors request that the General Assembly amend Section of the Virginia Code and take such other action that is deemed necessary to have consistent reciprocity as to concealed handgun permits with other states. NOW THEREFORE, BE IT RESOLVED, that Bedford County Board of Supervisors direct that the Interim County Administrator send a copy of this resolution to the Virginia Attorney General and to the Clerk of the Virginia State Senate and to the Clerk of the Virginia House of Delegates (9d) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Senior Assistant County Attorney Patrick Skelley addressed the Board with a request for approval of a resolution allowing authorized employees to carry concealed weapons in the workplace. Attorney Skelley noted that this is a follow-up from the last meeting, and reviewed the process that led to this request coming before the Board this evening. There followed a brief discussion between Attorney Skelley and members of the Board, which the Board reaching a consensus to remove all references to guns, as well as any required training, in the employee handbook. The prohibitions against other weapons such as knives and explosives will remain in the handbook. Supervisor Scott made a motion to approve Resolution #R (as amended). WHEREAS, the current version of the Bedford County Personnel Manual prohibits County employees from possessing a firearm while in the course and scope of performing their job duties and at County-sponsored functions, as well as prohibiting County employees from having firearms in personal vehicles on County property, and in County vehicles at any time or place; and WHEREAS, the Bedford County Board of Supervisors is committed to protecting the Second Amendment rights of County employees, and in securing the safety of County employees from threats of violence while performing their duties for the County; and DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 16 of 21 7

28 WHEREAS, it is necessary to balance the need for policies against workplace violence with the need for protecting employees Second Amendment rights, and their ability to defend themselves against threats of violence while fulfilling their job duties for the County. NOW THEREFORE, BE IT RESOLVED, that Section of the Bedford County Personnel Manual entitled Prohibited Conduct be, and hereby is, amended as set forth in Addendum A, attached hereto and incorporated by reference herein. Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None (10) Board Committee Reports - none (11) Board Member Comments - none (12) Board Appointments Supervisor Scott made a motion to appoint John Dawson to represent District 5 on the Planning Commission for a term beginning February 1, 2016 and ending on January 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Scott made a motion to re-appoint Ronnie Gross to represent District 5 on the Agricultural Economic Development Advisory Board for a term beginning January 31, 2016 and ending on December 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Scott made a motion to re-appoint Don Barlow to represent District 5 on the Recreation Advisory Board for a term beginning February 1, 2016 and ending on January 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 17 of 21 7

29 Supervisor Willis made a motion to appoint Mike Reynolds to represent District 7 on the Recreation Advisory Board for a term beginning February 1, 2016 and ending on January 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Dooley made a motion to appoint Donald Johnson to represent District 6 on the Transportation Safety Commission Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Wilkerson made a motion to appoint Robin Hartman to the Broadband Technical Advisory Group, effective immediately Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Martin made a motion to correct the expiration date of Robert J. Flynn to the Bedford Regional Water Authority for a term commencing January 1, 2016 and ending December 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Willis made a motion to correct the expiration date of Thomas D. Segroves to the Bedford Regional Water Authority for a term commencing January 1, 2015 and ending December 31, Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 18 of 21 7

30 (13) County Attorney Report Attorney Skelley stated that, at the request of the Board, he and Community Development Director Gregg Zody have been working on increased fines for littering. They will be finalizing the details soon. (14) County Administrator Report Mr. Boggess stated he s had two meeting with the architects and the engineers regarding the Registrar s new office space. He said this will come back before the Board at the February 22 nd meeting. Mr. Boggess also noted that the project to straighten the S-curves in Montvale did not score as high with VDOT as we had hoped, and it looks like it will not be funded this year Supervisor Dooley made a motion for the Board to enter into closed session pursuant to Section (A) (1) as to the discussion, consideration, or interviews of prospective candidates for employment; assignment, appointment, promotion, performance, demotion, salaries, disciplining, or resignation of specific public officers, appointees, or employees of any public body; specifically related to the County Administrator and County Attorney positions. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed Supervisor Thomasson made a motion to go back into regular session. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed WHEREAS, the Bedford County Board of Supervisors has convened a Closed Meeting, pursuant to an affirmative recorded vote and in accordance with the provisions of the Virginia Freedom of Information Act; and WHEREAS, of the Code of Virginia requires a certification by the Bedford County Board of Supervisors that such closed meeting was conducted in conformity with Virginia Law. NOW, THEREFORE BE IT RESOLVED, that the Bedford County Board of Supervisors does hereby certify that, to the best of each member's knowledge, (i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed in the closed meeting to which this certification resolution applies, and (ii) only such public business matters as were identified in the 7 DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 19 of 21

31 motion convening the closed meeting was heard, discussed or considered by the Bedford County Board of Supervisors MEMBERS: Bill Thomasson Curry W. Martin Steve Wilkerson John Sharp Tommy Scott Andy Dooley Kevin Willis Administrator VOTE: Yes Yes Yes Yes Yes Yes Yes Vice-Chairman Martin made a motion to appoint G. Carl Boggess as the Bedford County Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Supervisor Thomasson made a motion to appoint Patrick J. Skelley, II as the Bedford County Attorney. Voting yes: Voting no: Motion passed. (15) Board Information Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None a. The Board was given a copy of the Community Development s Building Report for December 2015 for review. b. The Board was given a copy of the Welcome Center Summary from 2015 for review. c. The Board was given a copy of the Welcome Center s 7 th Annual Festival of Trees News Release for review. d. The Board was given a copy of the Welcome Center Information Item Smart Bus to Rail Connector Service for review. e. The Board was given a copy of the Department of Social Services meeting minutes for November 12 and December 10, 2015 for review. (16) Board Calendar & Reminders DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 20 of 21 7

32 February 8 th - Regular Meeting (Work Session 5:00 to 6:00 pm) (Annual report and Dinner w/extension Office at 6:00 pm following the work session); February 22 nd - Regular Meeting (Budget/Revenues Work Session 5:00 to 6:30 pm); March 7 th Budget Work Session at 5:00 pm; March 14 th - Regular Meeting (Budget/Revenues Work Session 5:00 to 6:30 pm) (17) Adjourn Vice-Chairman Martin made a motion to adjourn the meeting at 9:52 p.m. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed. 7 DRAFT - Board of Supervisor s Meeting Minutes January 25 th, 2016 Page 21 of 21

33 COUNTY OF BEDFORD, VIRGINIA COUNTY ADMINISTRATION BUILDING 122 EAST MAIN STREET, SUITE 202 BEDFORD, VIRGINIA G. CARL BOGGESS COUNTY ADMINISTRATOR 9a O FFICE OF C OUNTY ADMINISTRATOR MEMORANDUM To: From: Bedford County Board of Supervisors Carl Boggess, County Administrator Date: February 22, 2016 Subject: Authorization and Borrow Cost for Construction of New Middle School In keeping with the Board of Supervisors consensus at its work session on February 8, 2016, attached is a resolution as to the proposed middle school cost and borrow amount cboggess@bedfordcountyva.gov

34 9a Resolution # R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22nd day of February 2016, beginning at 7:00 p.m. MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis VOTE: On motion of Supervisor, which carried by a vote of, the following was adopted: A RESOLUTION AUTHORIZING PROJECT AND BORROW COST FOR CONSTRUCTION OF A NEW MIDDLE SCHOOL IN THE LIBERTY ZONE WHEREAS, representatives of the Bedford County School have appeared before the Bedford County Board of Supervisors at work sessions held on the 25 th of January and the 8 th of February 2016 as to plans and estimated cost for the proposed new middle school for the Liberty High School attendance zone; and WHEREAS, the Board of Supervisors feels that it is prudent that the proposed school be constructed with attendance space and core space designed for 700 students; and WHEREAS, the Board of Supervisors prefers the option with the proposed competition gymnasium being located on the existing Liberty High School campus; and WHEREAS, the Board of Supervisors would like to give direction to the School Board as to the amounts that the Board is willing to fund and the amount it is willing to borrow. WHEREAS, the Board of Supervisors passed a resolution on 22 June 2015 limiting the total project cost to $38 million and a total borrow cost of $34 million which the Board desires to rescind. NOW THEREFORE, BE IT RESOLVED, that Bedford County Board of Supervisors is willing to fund a total project cost not exceeding $44 million and a total borrow cost not exceeding $40 million. This amount is approved with the understanding that that the proposed school will be constructed with attendance space and core space designed for 700 students; and

35 9a Resolution # R with the proposed competition gymnasium being located on the existing Liberty High School campus. FURTHER, BE IT RESOLVED, that the Bedford County Board of Supervisors rescinds its previous resolution from 22 June 2015 limiting the total project cost to $38 million and a total borrow cost of $34 million.

36 9b M E M O R A N D U M TO: THROUGH: FROM: Board of Supervisors Carl Boggess, County Administrator Susan Crawford, Director of Fiscal Management DATE: February 17, 2016 SUBJECT: School Board request for Supplemental Appropriation of Sales Proceeds from excess property located near Thomas Jefferson Elementary School. Attached for your consideration is a request from Randy Hagler, CFO Bedford County Public Schools. The request is to appropriate sales proceeds from excess property at Thomas Jefferson Elementary School to the School Maintenance Project Fund. Mr. Hagler will be present to answer any questions. If the Board concurs, the following resolution is in order.

37 9b Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION APPROPRIATING LAND SALE PROCEEDS TO THE SCHOOL MAINTENANCE PROJECT FUND WHEREAS, the Bedford County School Board passed a resolution on February 4, 2016, to sell excess property located near Thomas Jefferson Elementary School to Blue Beech Land, LLC; and WHEREAS, it is the School Board's intent to use the proceeds from the sale of this property for maintenance projects in the School Maintenance Project Fund; NOW, THEREFORE, BE IT RESOLVED, that the Bedford County Board of Supervisors does hereby approve the sale of this property and authorize a Supplemental Appropriation of $15,500 to the School Maintenance Project Fund upon closing of the aforesaid sale.

38

39 COUNTY OF BEDFORD, VIRGINIA CENTRAL MAINTENANCE FACILITY 1377 FALLING CREEK ROAD BEDFORD, VIRGINIA D EPARTMENT OF P UBLIC W ORKS D IVISION OF G ENERAL P ROPERTIES SHELDON P. CASH DIRECTOR 9c To: Through: From: Board of Supervisors G. Carl Boggess, County Administrator Sheldon P. Cash, Director of Public Works Date: February 22, 2016 Subject: Request to Advertise an Invitation to Bid for Improvements to the Bedford Central Library to Facilitate the Relocation of the Registrar s Office On January 11, 2016 staff briefed the Board regarding the possibility of relocating the Registrar s Office to the upper level of the Bedford Central Library building. The Board will recall from this discussion that the existing Registrar s Office is out of space and doesn t have adequate space to house absentee voting. In addition, the relocation of the Registrar s Office will help facilitate any future improvements to the Administration Building. The Board will recall that two separate unfinished areas are located on the upper level of the Central Library. Over the past several weeks staff have been working with staff of both the Central Library and the Registrar to plan the improvements necessary to accommodate the relocation. Master Engineers is designing the necessary improvements including an exterior access door, hvac improvements, electrical improvements, various walls/work stations, and an additional restroom. As part of the relocation project, it is also necessary to relocate one existing library classroom and make improvements to existing library storage/work areas. Based upon discussions with both the Registrar and the Library Director, the improvements will be mutually beneficial to both operations while also providing additional convenience for citizens. Election requirements prohibit the relocation of Registrar s offices within 60 days of a general election. Therefore, the proposed relocation must be completed by the end of August To meet this timeframe an Invitation to Bid must be issued now. Staff hopes to return to the Board with the results of this Invitation to Bid in early April. If approved by the Board in April, the selected contractor would then have approximately three to four months to complete the work TELEPHONE TELEFACSIMILE scash@bedfordcountyva.gov

40 9c Resolution R # At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 nd day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION AUTHORIZING THE ISSUANCE OF AN INVITATION TO BID FOR IMPROVEMENTS NECESSARY TO FACILITATE THE RELOCATION OF THE REGISTRAR S OFFICE WHEREAS, the existing Bedford County Registrar s Office is out of space and relocation is necessary to facilitate any future improvements to the Bedford County Administration Building; and WHEREAS, staff identified available space located on the upper level of the Bedford Central Library; and WHEREAS, design work and an Invitation to Bid are nearing completion for improving this space; and NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize staff to issue an Invitation to Bid for improvements necessary to the Bedford Central Library to facilitate the relocation of the Registrar s Office.

41 COUNTY OF BEDFORD,, V IIRG IIN IIA COUNTY ADMINISTRATION BUILDING 122 EAST MAIN STREET, SUITE G-03 BEDFORD, VIRGINIA D EPARTMENT OF C OMMUNITY DEVELOPMENT D IVISION OF P LANNING MEMORANDUM GREGG B. ZODY, AICP DIRECTOR 9d TO: Board of Supervisors THROUGH: G. Carl Boggess, County Administrator FROM: SUBJECT: Gregg Zody, Director GZ Resolution to Initiate Forest Village Plan DATE: February 10, 2016 Please find attached a resolution authorizing staff to begin work on the Forest Village Plan in consultation with the Planning Commission, based on the Board's approval of my request to initiate the planning process for the village plan at the February 8, 2016 meeting TELEPHONE TELEFACSIMILE gzody@bedfordcountyva.gov -

42 9d Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 nd day of February, 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION TO INITIATE THE FOREST VILLAGE PLAN AS AN AMENDMENT TO THE BEDFORD COUNTY COMPREHENSIVE PLAN 2030 WHEREAS, in accordance with the Code of Virginia , the Bedford County Board of Supervisors adopted the Bedford County 2025 Comprehensive Plan on June 27, 2007; and WHEREAS, the Planning Commission and staff were directed to update the Bedford County 2025 Comprehensive Plan through Virginia State Code by the Board of Supervisors; and WHEREAS, the Planning Commission held a public hearing on March 3, 2015 and unanimously recommended approval of the updated Bedford County 2025 Comprehensive Plan (Bedford County 2030 Comprehensive Plan) and removing Chapter 14 - Urban Development Area to the Board of Supervisors for their consideration; and WHEREAS, the Board of Supervisors adopted the Bedford County Comprehensive Plan 2030 on August 10, 2015, the Board has carefully considered the public record, the public testimony, the importance of Urban Development Areas in relation to future funding for transportation projects, and the recommendation of the Planning Commission; and WHEREAS, the Forest Census Designated Place is considered a growth area in Bedford County, staff presented the Board of Supervisors with the proposal of establishing this area as a Urban Development Area, as described in Virginia State Code in order to plan for future transportation planning improvements and ensuring cohesive higher density development; and NOW, THEREFORE, BE IT RESOLVED, that in the furtherance of promoting the health, safety, morals, order, convenience, prosperity, and general welfare, the Bedford County Board of Supervisors does hereby authorize the Department of Community Development, in consultation with the Planning Commission, to initiate a Village Plan for the Census Designated Place of Forest, Virginia.

43 9e M E M O R A N D U M TO: FROM: Board of Supervisors G. Carl Boggess, County Administrator DATE: February 22, 2016 SUBJECT: Resolution in D-Day Signage Congressman Robert Hurt has been contacted by several constituents about getting a sign erected near the intersection of Route 43 and the Blue Ridge Parkway, directing motorist to the D-Day Memorial in Bedford. At the request of Congressman Hurt, the National D-Day Memorial Foundation has sent a letter of support to the Superintendent of the Parkway. The Superintendant has indicated that he needs a formal request from the County in order to start the process moving forward. If this meets with the approval of the Board of Supervisors, a suggested resolution is attached.

44 Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 nd day of February 2016, beginning at 7:00 p.m. MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy Scott Andy Dooley Kevin Willis VOTE: On motion of Supervisor, which carried by a vote of, the following was adopted: A RESOLUTION SUPPORTING THE ERECTING OF WAYFARER SIGNAGE ON THE PARKWAY FOR THE D-DAY MEMORIAL WHEREAS, Congressman Robert Hurt has requested that the Superintendant of the Blue Ridge Parkway grant permission to the National D-Day Memorial Foundation to erect a wayfarer sign, near the intersection of the Parkway and Route 43, directing motorists to the National D-Day Memorial; and WHEREAS, the Superintendant has indicated that he needs a formal request from the County in order to start the process moving forward. NOW, THEREFORE, BE IT RESOLVED, that the Bedford County Board of Supervisors does hereby whole heartily support the request of the National D-Day Memorial for wayfarer signage for the Memorial near the intersection of the Parkway and Route 43 and urges the Superintendant to approve the request as such signage will not only be beneficial to the Memorial but will be a benefit for overall tourism for the Bedford Community. The County Administrator shall take such actions deemed necessary to carry out the intent of this resolution.

45 COUNTY OF BEDFORD, VIRGINIA COUNTY ADMINISTRATION BUILDING 122 EAST MAIN STREET, SUITE 202 BEDFORD, VIRGINIA O FFICE OF E CONOMIC D EVELOPMENT TRACI BLIDO ECONOMIC DEVELOPMENT DIRECTOR 9f MEMORANDUM To: From: Through: Bedford County Board of Supervisors Traci Blido, Economic Development Director Carl Boggess, County Administrator Date: Feb. 4, 2016 Subject: Request to submit Tobacco Commission application The Center for Advanced Engineering and Research (CAER) is working with utilities, vendors, and technical service providers to create the International Critical Infrastructure Security Institute (ICISI) that will be located to its Bedford County facility in the New London Business and Technology Center. The ICISI will operate as a member-based organization that will serve power generation companies and will create 12 full time jobs within its first three years of operation. The ICISI also proposes to bring two small member firms to be relocated to the CAER, each with a strong potential to expand in Bedford County. The Bedford County Office of Economic Development wishes to write a grant request to the Virginia Tobacco Region Revitalization Commission to incentivize this project to locate to the CAER and provide the needed funds to complete upgrades and modifications for the new organization and its partners to locate to the CAER. No county match is required. If the Board wishes for the Office of Economic Development to apply for this grant, please find attached a Resolution which is required for the application process. Thank you for your consideration tblido@bedfordcountyva.gov Bedfordeconomicdevelopment.com

46 9f Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22nd day of February 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION AUTHORIZATION TO SUBMIT SOUTHSIDE ECONOMIC DEVELOPMENT GRANT WHEREAS, The Center for Advanced Engineering and Research in Bedford County is working with utilities, vendors, and technical service providers to create the International Critical Infrastructure Security Institute (ICISI), and WHEREAS, ICISI will be a member organization with a mission to offer cyber security programs while providing increased regulatory certainty across the power generation industry, and WHEREAS, ICISI will be located and headquartered in the CAER in Bedford County and serve utilities and solution providers throughout the United States, and WHEREAS, the creation of ICISI will generate up to 12 full time jobs in Bedford County within its first three years in existence and also bring at least two small member companies to be re-located to the CAER, each with a potential for future growth, and WHEREAS, the Office of Economic Development wishes to apply for a $40,000 Southside Economic Development Fund Grant from the Tobacco Region Revitalization Commission to assist the CAER and the ICISI in this endeavor. The funds will be used to develop the organization, develop and implement a membership recruitment plan, and to complete facility upgrades and modifications needed to bring the project to fruition. NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the Bedford County Director of Economic Development to submit the Economic Development application in the name of the International Critical Infrastructure Security Institute (ICISI), to the Virginia Tobacco Region Revitalization Commission, and execute all grantrelated documents for this application.

47 9g M E M O R A N D U M TO: FROM: Board of Supervisors G. Carl Boggess, County Administrator DATE: February 22, 2016 SUBJECT: Resolution in Support of the S.H.O.R.E. Act Congressman Robert Hurt has introduced into the House of Representatives, House Resolution 2929 known as the S.H.O.R.E. Act (Supporting Home Owner Rights Enforcement). The Tri-County Lake Administration Commission at its meeting held on 9 February 2016, passed a resolution authorizing TLAC to submit to Congress a letter in support of HR TLAC further suggested that the four counties making up the Commission sign letters in support of the Bill. Through the relicensing process for the Smith Mountain Lake hydro project as well as the amendments to the Shoreline Management Plan, the localities were hampered by the failure of the Federal Power Act to minimize the infringement on the exercise and enjoyment of property rights. If this meets with the approval of the Board of Supervisors, a suggested resolution is attached.

48 9g Resolution #R At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 nd day of February, 2016, beginning at 7:00 pm.: MEMBERS: Steve Wilkerson, Chairman Curry Martin, Vice-Chairman Bill Thomasson John Sharp Tommy W. Scott Andrew D. Dooley Kevin S. Willis On motion of Supervisor, which carried by a vote of, the following was adopted: VOTE: A RESOLUTION AUTHORIZING THE SUPPORT OF THE S.H.O.R.E. ACT WHEREAS, Congressman Robert Hurt has introduced into the House of Representatives, House Resolution 2929 known as the S.H.O.R.E. Act (Supporting Home Owner Rights Enforcement); and WHEREAS, the Tri-County Lake Administration Commission at its meeting held on 9 February 2016, passed a resolution authorizing TLAC to submit to Congress a letter in support of HR TLAC further suggested that the four counties making up the Commission sign letters in support of the Bill; and WHEREAS, through the relicensing process for the Smith Mountain Lake hydro project, as well as the amendments to the Shoreline Management Plan, the localities were hampered by the failure of the Federal Power Act to minimize the infringement on the exercise and enjoyment of property rights; and WHEREAS, because of this, the Federal Energy Regulatory Commission has failed to give due consideration of private property and private use and enjoyment of land adjoining the Smith Mountain Lake Project.

49 9g NOW, THEREFORE, BE IT RESOLVED, that the Bedford County Board of Supervisors does hereby approve this resolution and authorize the County Administrator to prepare a letter to be signed by the Chairman of the Board of Supervisors; and further directs the Administrator to forward the letter to the sponsors of the Bill and to the Clerk of the House of Representatives and to the Chairman of the Committee on Energy and Commerce.

50 10a Bedford County: Public Works Committee Meeting Minutes 3:30 P.M. February 10, 2016 ATTENDEES: Supervisor Andy Dooley, Supervisor Tommy Scott, Mr. Carl Boggess-County Administrator, Ms. Susan Crawford-Director of Fiscal Management, Mr. Sheldon Cash-Director of Public Works, Mr. Robert Derryberry-Solid Waste Division Manager, and Mr. Jeremy Lucas-Master Engineers and Designers GENERAL PROPERTIES: 1) Facility Assessment Report: Jeremy Lucas presented the Facility Assessment Report for Countyowned buildings. Mr. Cash pointed out that this report was requested by the Board of Supervisors during the FY 16 budget development process and would be a tool to guide future capital improvements/needs. The report includes a general description of each building, observations, and recommendations as to structural, electrical, and mechanical needs (immediate through 10 years). Expected life values came from Fannie Mae recommendations. Mr. Lucas pointed out that the dollar values presented are 2016 dollars and do not capture inflationary or other increases. The costs within do not include expenses necessary to relocate any departments. There are a vast number of unknown factors. A long-term vision and plan is necessary to begin facilitating the future improvements contained within the report. The Committee then spent some time reviewing the spreadsheet of proposed costs. Mr. Boggess suggested that in the interest of time that a subsequent meeting will be necessary to further review the specifics within the assessment report and begin prioritizing needs. A separate meeting is needed to focus solely on buildings. Mr. Boggess pointed out that in addition to the Assessment report that there are also Departments with space needs which are not outlined within the report. The biggest space need is within the Department of Social Services. Some repairs such as those necessary for the Administration Building will require the relocation of offices. It was pointed out that the old nursing home is past its useful life and a comparison of new construction versus renovation is necessary for some structures. Supervisor Scott inquired as to selling any surplus properties. Mr. Boggess pointed out that only the Old Montvale Elementary School property has been identified as potential surplus. Mr. Cash pointed out that solid waste collection centers are needed in both the Body Camp and Thaxton areas and could possibly be located on a portion of the former school properties. Supervisor Dooley and Supervisor Scott suggested that Mr. Cash meet with them again in a couple weeks and tour many of the buildings to get a better idea of building conditions. Mr. Cash will arrange this meeting in a couple weeks. 2) Update on Registrar's Office Relocation Project: Mr. Lucas gave a brief overview of the proposed relocation of the Registrar s Office to the Bedford Central Library. Mr. Lucas pointed out that

51 10a the design work is currently underway. Staff will be requesting at the 2/22 meeting permission to advertise an Invitation to Bid. Work must be completed by the end of August (Ms. Crawford and Mr. Lucas left the meeting prior to the Solid Waste Discussions) SOLID WASTE: 1) Update Solid Waste Management Plan: Mr. Cash provided an updated version of the 2016 Solid Waste Management Plan as required by the State. Mr. Cash pointed out that this is very similar to the 2004 plan that has had only minor revisions over the past 12 years. The biggest change in 2016 is the need to now include the Town of Bedford within the County s plan. The plan requires a public hearing which has been scheduled for 3/14/ ) Request to add paper/cardboard compactor to Falling Creek: Mr. Cash requested permission to add a mixed paper/cardboard compactor to the Falling Creek center. Instead of hauling a couple times per week, it would be hauled approximately once per month. In time, this reduction in hauling costs will offset the upfront costs. The Committee approved this request. 3) Update on the RFP for Solid Waste/Recycling Hauling Services: Mr. Cash gave a brief description of the proposals received and the interview process; staff recommends to split the contract into two groups and award collection system hauling to existing contractor (Republic) and award front load hauling to existing contractor (Bays Trash Removal). Mr. Cash pointed out that both of these recommendations will result in a net cost savings from the current fiscal year. The Committee concurred with this recommendation and staff will bring this before the Board on 3/14/16. 4) Replace Heavy Equipment: Mr. Derryberry gave a brief overview of the existing rubber tire loader and two track loaders at the Waste Management Facility. These three pieces of equipment have exceeded operational expectancies and the repair/maintenance costs are continuing to increase while the reliability is decreasing. Mr. Derryberry pointed out that staff has budgeted for heavy equipment replacement. The Committee agreed for staff to work towards replacing these pieces of equipment. Staff will work on specifics and present at a future Committee meeting. 5) Update Stewartsville Convenience Center: Mr. Cash described the work to be done for the replacement Stewartsville center. The site plan application is nearing completion. Once approved, the next step is to issue the Invitation to Bid for the construction of the center. Staff is hoping to have bids ready to present to the Board in April. 6) Update on Landfill Planning/Permitting/Long-term Options: Mr. Cash described the current permitting work being undertaken at the landfill for future disposal cells. A wetland delineation is currently being conducted to guide future cell development. Mr. Cash requested that prior to actual construction of future cells that an additional analysis be performed that would calculate the costs of other disposal options, such as offsite transfer. Mr. Cash suggested that this could be tabled for now but is a concept to keep in mind. The Committee recommended that staff research what options other facilities have selected and brief the Committee at a future meeting.

52 10b Bedford County Board of Supervisor s Community Services Committee Meeting February 10, :00 pm Present: Supervisor s Andy Dooley & Bill Thomasson; Mr. Carl Boggess, County Administrator; Mr. Wyatt Woody, Parks & Recreation Director. The following items were discussed: Seasonal Staff Proposal: Mr. Woody presented a proposal for the hiring of Seasonal Maintenance Staff to help during the peak season of mowing, March 1-October 31. This staff would replace the current Mowing Contractors that we use during the spring and summer months. Mr. Boggess stated it would be more cost effective to hire seasonal workers than to continue to pay contractors. We cannot make it work for this season, but should be able to begin using them next season. It would require purchasing another wing mower and pick-up truck, but after this initial cost there would be a savings for the County in hiring these workers. Mr. Woody stated that this would eliminate the full-time workers from having to do park maintenance on the weekends, thus saving the County additional funds for accumulating compensatory time for these employees. The hiring of seasonal workers would also mean they can be utilized in other ways, such as trash removal, maintaining the parks on the weekends, and any other duties deemed necessary. The mowing contractors are strictly mowing and weed eating. Mr. Woody stated the contractors from last season have been contacted and have agreed to mow this season at the same rate as last year. Mr. Woody stated he would like to hire one seasonal maintenance worker to begin working on July 1, Mr. Boggess stated that if this happens, then new tax dollars will have to be used because of the new budget that begins on July 1, but if they begin on March 1, 2017, new tax dollars will not have to be used due to the savings that will be obtained from not using the mowing contractors. Mr. Thomasson asked if FICA has been added in for these employees and Mr. Woody stated he would check on this. Mr. Dooley & Mr. Thomasson both stated they felt this would be a good idea due to the savings and added productivity that the County will benefit from by hiring these seasonal workers. Mr. Boggess stated he will be taking this to the Personnel Committee. Regional Coordinator Proposal: Mr. Woody presented a proposal for the hiring of Regional Coordinators to replace the current Association Supervisors. Mr. Boggess stated that it bothers him that the current Association Supervisors get paid by the County but still have to answer to their Association Boards. Regional Coordinators would be County employees and would work under Wyatt Woody. All reviewed the Power Point Presentation that Mr. Woody put together. We would want to begin this slowly by

53 10b hiring a Coordinator to represent the Liberty High School Zone. After this employee has been on board and we work out any kinks, then we would like to hire two additional Coordinators to present the other two high school zones. Mr. Dooley felt this was a good idea and the savings we will receive from not paying Association Supervisors in the Montvale, Thaxton, Big Island and Central Association s will pay for this position. Mr. Woody also stated that all Registration Fees from participants that play in these areas will be deposited into the County instead of the Association s getting it. Mr. Boggess stated that another problem with the Association s is that they have no accountability for the funds they take in and this is a big liability problem. Mr. Dooley felt this would be good because of this reason, and the fact that this employee would be County personnel and will answer to the County instead of an Association Board. Mr. Woody stated that he has received positive support from the Town of Bedford on this issue. Mr. Boggess will be taking this to the Personnel Committee. Dog Park at Moneta Park: Mr. Woody discussed that he has been approached by a group called the Jersey Girls that have a desire to have a dog park in Bedford County. Mr. Woody explained to them that this is not being planned nor budgeted from County funds and they would be required to raise private funds to construct and maintain this park. Mr. Boggess felt this is an issue that may need to be considered at some point & time, but not now. Mr. Dooley felt that if this was considered, it should be in a Master Plan for the future. Mr. Thomasson stated if they want to build a dog park, then they need to buy the property and run it themselves. Mr. Boggess suggested that Mr. Woody work with the Advisory Board and come up with a strategic plan to implement this sometime in the future. Trap, Neuter, Return (TNR) Program for feral cats: Mr. Woody said Supervisor Wilkerson, the Animal Shelter staff and himself met to discuss this program. Mr. Woody also presented a report and guidelines and explained this program. The current Spay/Neuter voucher program that we have in place has worked really well with getting the dogs and cats sterilized. The person adopting from the shelter pays $40.00 for cats and $60.00 for dogs and receive a voucher to take to the vet and have the animal spayed or neuter and they receive this money back, which is paid to the vet that performs the sterilization and is taken off their bill. If the animal has already been spayed or neutered, they receive this money back by having the animal vaccinated and checked by the vet. This TNR program is being requested by a group called Bedford Cares and they would like all feral cats to be in this program. Mr. Thomasson stated that they need to have accountability and run this program. Mr. Dooley stated he feels this needs to be discussed further and would like this put on the agenda for a future meeting of this committee. Goode Rescue Squad playing field: Mr. Woody stated we are currently working on getting a contract signed so we can use this field.

54 10b Huddleston Ruritan property: Mr. Woody discussed that he was approached by the Huddleston Ruritans with the idea they would like to give their building and property to the County. Mr. Woody went to the property and met with several members. The property and building are in better shape than the Forest Recreation building was when we took that over. Mr. Dooley and Mr. Thomasson both felt we need to proceed with this. Liberty Lake Park Administration Offices: Mr. Woody has spoken with Bart Warner from the Town of Bedford and he has stated that the Town has decided to ask the Central Association to vacate the building at Liberty Lake Park. The Town would then like to have a contract with the County to allow the Parks & Recreation Department to use this building for offices. Mr. Woody s understanding is that there will be no cost to the County and it will be the same contract they are currently using for the Association. Mr. Woody did state that additional offices will need to be set-up downstairs for the sports offices and Mr. Warner felt this would be fine. This will require some construction at the County s expense. Mr. Boggess stated he spoke with Charlie, the Town Manager and he said yes, they would be open to the P&R Dept moving in LLP. Mr. Boggess said he would like for this to happen by late summer or early fall. The County just simply wants the building and not responsibility for the park. Mr. Dooley & Mr. Thomasson felt we should proceed with moving the P& R to LLP. Mr. Thomasson asked about the Barn at the Falling Creek property and if it s listed on the Historical Registry? Mr. Dooley suggested that we look through the National Endowment for the Arts for any grants they may have to help with fixing up this barn. There being no further business, the meeting was adjourned at 3:32 pm.

55 COUNTY OF BEDFORD, VIRGINIA COUNTY ADMINISTRATION BUILDING 122 EAST MAIN STREET, SUITE 202 BEDFORD, VIRGINIA G. CARL BOGGESS COUNTY ADMINISTRATOR 12a O FFICE OF C OUNTY ADMINISTRATOR MEMORANDUM To: Through: From: Bedford County Board of Supervisors Carl Boggess, County Administrator Brigitte Luckett, Executive Assistant Date: February 22, 2016 Subject: Appointments for the Department of Social Services Family Assessment Planning Team (FAPT) I have been notified by Paul Baldwin, CSA Coordinator, that two appointments for Parent Representatives are needed for FAPT (the applications were sent to you under separate cover). Per Mr. Baldwin, the applicants are not in competition with one another or replacing an existing member of the team, as they will be joining Charlotte Duis in sharing the weekly load of hearing FAPT cases. The current plan is for Charlotte Duis to serve two weeks a month, and for Christy Craig and Katherine Noell (if appointed) to serve one week per month. For months having more than four weeks, the parent representatives will coordinate with Jennifer Overstreet, FAPT Coordinator, to ensure coverage cboggess@bedfordcountyva.gov

56 12a At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 22 nd day of January, 2016, beginning at 7:00 p.m.: DSS FAMILY ASSESSMENT PLANNING TEAM Supervisor made a motion to appoint Christy Craig as a Parent Representative to the Department of Social Services Family Planning Assessment Team. Voting yes: Voting no: Supervisor made a motion to appoint Katherine Noell as a Parent Representative to the Department of Social Services Family Planning Assessment Team. Voting yes: Voting no:

57 BEDFORD COMMUNICATION Number Of Calls Report by Day of Week - Hour of Day 15a Jurisdiction: First Date: Last Date: 01/01/2016 BEDFORD 01/31/ /01/ :32:5 Day / Hour 1-Sun 2-Mon 3-Tue 4-Wed 5-Thu 6-Fri 7-Sat Total Total , Calls By Hour Of Day Calls By Day Of Week Sun 2-Mon 3-Tue 4-Wed 5-Thu 6-Fri 7-Sat

58 15a County of Bedford E-911 Communications January 2016 Total Calls For Service EMS FIRE SHERIFF UTILITIES TOWN PD OTHER LAW COUNTY ANIMAL CONTROL OTHER

59 15a County of Bedford E-911 Communications January 2016 Total Telephone Calls WIRELESS 911 WIRELINE 911 ADMIN TOTAL

60 15a County of Bedford E-911 Communications January 2016 Total EMS Calls Dispatched

61 15a County of Bedford E-911 Communications January 2016 Total Fire Calls Dispatched

62 15b Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2015 MEETINGS/MEMBERS Organizational Meeting The Planning Commission held its Organizational Meeting on February 3, Jeff Burdett was elected Chairman and Tommy Scott was elected Vice-Chairman. Gregg Zody, Director of Community Development, was appointed to serve as Secretary for the Commission. The Planning Commission welcomed new member Mr. Rodney Chrisman who will represent Election District 7. Meetings The Planning Commission held 13 meetings in One meeting was cancelled due to inclement weather. Ten other meetings were cancelled due to various reasons. Joint meeting with Board of Supervisors (BOS) There were no joint meetings held with the Board of Supervisors. Bylaw Amendments Discussions regarding various sections of the bylaws were held: , , , and Revised bylaws were adopted on by a vote of 6-0 and on by a vote of 6-0. APPOINTMENTS - DEPARTURES Effective January 26, 2015 Mr. Rodney Chrisman was appointed to represent Election District 7 on the Planning Commission. Election District 5 Commissioner Tommy Scott resigned his position effective December 15, Mr. Scott was elected on November 3, 2015 to represent Election District 5 on the Board of Supervisors. COMPREHENSIVE PLANNING Comprehensive Plan On March 3, 2015 the Planning Commission with a unanimous vote recommended approval of the Comprehensive Plan 2025 draft update to the Board of Supervisors. On August 10, 2015 the Board of Supervisor passed Resolution # R adopting the Bedford County 2030 Comprehensive Plan. Bedford County Planning Commission Annual Report

63 15b SUBDIVISION WAIVER REQUESTS The Planning Commission reviewed and acted on the following request: File # Request PC Recommendation SD Waiver to Article 6, Division 2, Sec Access Approved Bradford to Adjoining property Vote: 7-0 Crossing SD Basham Estate Waiver to Article 5, Division 2, Lots, Sec Shape. Approval Vote BOS Action Not required Not required SPECIAL REVIEW PROJECTS The following Special Review Project was presented to the Planning Commission for action (Virginia Code ). File # Request PC Recommendation SRP (amendment) Bedford Regional Water Authority (BRWA) The BRWA is seeking an amendment to a previous determination (SRP140002) of substantial conformance with the Comprehensive Plan (the Plan) for five waterline projects associated with SRP The applicant is proposing to combine Projects #2 and #3 (Town of Bedford to Forest) into a new route that will travel approximately 73,000 feet down Bunker Hill Loop, McDaniel Road, Virginia Byway Route 43, Skinnell Mill Road, Falling Creek Road, Nicopolis Drive, and Krantz Corner while retaining the old route alternative.the proposed change has been requested due to the Virginia Department of Transportation s concern of running the proposed waterlines within the right-of-ways along Route 122 and Route 460 due to the presence of extensive fiber lines. The BRWA would be required to acquire multiple easements in order to place the waterlines along Route 122 and Route 460 Request is in close or substantial compliance with the Comprehensive Plan The Commission recommended a public hearing be held for the amendment to allow for public comment. Vote: BOS Action None. BRWA did not move forward to the BOS level. Bedford County Planning Commission Annual Report

64 15b AMENDMENTS TO ZONING ORDINANCE Text Amendments The Planning Commission reviewed and made recommendations to the Board of Supervisors on text amendments to the Zoning Ordinance as reflected below: Initiated by Amendment PC Recommendation Planning Staff Flea Market - proposed changes to the text of the zoning ordinance include modifying Section 30-28, Definitions of the Bedford County Zoning Ordinance to amend Flea Market; and that Section , Permitted Use Table, Commercial Uses be amended to add Flea Market as a use by right in the AV, C-2, I- 1, and I-2 Districts, and a Special Use Permit for the AP district; and modifying Section , Required Off-Street Parking, to require on-site parking standards; and amending Section , Construction Standards, to allow off-street parking for Flea Markets to be graveled or left in grassy condition. Approval Vote: BOS Action Adopted Vote: Planning Staff Saw Mill - Proposed changes to the text of the zoning ordinance include modifying Section 30-28, Definitions of the Bedford County Zoning Ordinance to add and define the use "Sawmill" and amending Section , Permitted Use Table, Agricultural and Forestry Uses, to list Sawmill as a use by right (R) in the AP and AR Districts instead of special use (S). Approval Vote: On hold Planning staff reviewing Planning Staff Planning Staff Planning Staff Planning Staff Yard Sale - Edit the existing language for Yard Sales to emphasize that the use should only occur on a parcel with a residence. Micro Farming Allow the use in non-agricultural zoning districts. Planned Unit Development (PUD) Review PUD (PCD, PRD, PID) districts to evaluate the appropriateness of permitted uses, street requirements (public vs. private), design and development standards. Accessory Structure As a principal structure. Property owners may want to place a shed or garage on vacant property before a principal structure is present. No action. Yard sales would remain the same as long as definition for flea markets is strong. Pending per Mr. Tillett request Pending Planning Staff Pending Planning staff Not required Bedford County Planning Commission Annual Report

65 15b Initiated by Amendment PC Recommendation Planning Parking Standards Evaluate standards and add Pending Staff additional uses with proportional parking spaces. Planning staff Planning Staff Planning Staff Planning Staff Planning Staff Planning Staff Planning Staff Planning Staff Outdoor Gatherings By-right use in all districts except for residential districts. Plots and Plats Codify the review, which plans required under a particular application (SUP, rezone, etc.) Corridor Overlay - Address potential zoning conflicts in 3 areas of the western section of the County along US 24 and US 460, where fairly large swaths of highway corridors are zoned C-2, but the actual land uses contain a mix of single family residential and commercial uses. Proposed changes to the text of the zoning ordinance include modifying Sec (A) and (C) CO Corridor Overlay District to allow single-family dwellings in certain sections of the District. Outdoor Wedding Events Modify Section 30-28, Definitions of the Bedford County Zoning Ordinance to add and define the use "Outdoor Wedding Event" and amending Section , Permitted Use Table, Agricultural and Forestry Uses, to list Outdoor Wedding Event as a use by right (R) in the AP, AR, and AV Districts, and adding standards for the new use as Sec , under Article IV, Use and Design Standards, Commercial. Political Campaign Signs Modify Sec (A)(11) Exempted Signs to remove language stipulating time limit for posting campaign signage. Agritourism Modify Section 30-28, Definitions of the Bedford County Zoning Ordinance to add and define the use "Agritourism" and amending Section , Permitted Use Table, Agricultural and Forestry Uses, to list Agritourism as a use by right (R) in the AP, AR, and AV Districts. Residential Human Care Facility Modify Article II, Section 30-28, Definitions of the Bedford County Zoning Ordinance to amend the definition of "Residential Human Care Facility". Pending Planning staff Pending Planning staff Approval Vote: Approval Vote: Approval Vote: Approval Vote /16/15 Approval Vote: BOS Action Adopted Vote: Not required Withdrawn by staff Adopted Vote: Adopted Vote: Adopted Vote: Bedford County Planning Commission Annual Report

66 15b Initiated by Amendment PC Recommendation Planning Board of Zoning Appeals Modify Article II, Section Approval Staff Definitions of the Bedford County Zoning Vote: Ordinance to amend the definition of "Variance" Additional amendments include changes Sec Powers and duties and adding Sec , "Boards of zoning appeals, ex parte communications, proceedings". BOS Action Adopted Vote: AMENDMENTS TO SUBDIVISION ORDINANCE The Planning Commission reviewed a text amendment to the Subdivision Ordinance as reflected below: Initiated by or File # Planning Staff Amendment Amend so it states drainage easements are not to be maintained by the County. PC Recommendation Pending Planning staff BOS Action Bedford County Planning Commission Annual Report

67 15b MAP AMENDMENTS The Planning Commission held public hearings on the following zoning map amendments: Initiated by or File # Planning Staff RZ Amendment Big Island Rezone the area south of Riverside Circle and north of Waugh Switch Road on the west side of US501 to AV to encourage mixed use development in a historic community. Amend proffers - Rezoning Application #RZ is a request by Maddox & Son Construction Inc. to remove Proffer 12c from the approved proffers for Thomas Jefferson Crossings and specifically for the section identified as Residential Area 2 currently under development as The Gables at Spring Creek. Proffer 12c currently states A serpentine wall separating the apartment development (including parking lots) from the existing pond, such wall to be approximately 180 ft (in plan view) from the nearest edge of the pond. A berm shall run along the top of the wall and be planted with Leland Pines along the entire length of the wall. The pines, when planted, shall be no less than 8 ft in height and be planted in a staggered fashion no less than 10 ft apart. Removal of Proffer 12c would permit for a vegetative buffer between buildings in The Gables at Spring Creek that would contain a wider variety of plant species instead of a wall with Leland Pines. The property is zoned PD-1 (Planned Development District) which allows a wide range of land uses at various densities and flexible application of development controls subject to an approved master plan meeting the requirements of Section of the Zoning Ordinance. The subject parcel is located between Rt (Cloverhill Blvd.) and Route 1427 (Vista Centre Dr.) Tax Map Number: 118-A-10A. PC Recommendation On hold Planning staff Approval Vote: BOS Action Adopted Vote: Bedford County Planning Commission Annual Report

68 15b Initiated by or File # Planning Staff Amendment Rezone parcels to resolve land use conflicts, with zoning district issues from split-zoning to agricultural land uses in R-1 zoning districts. Stewartsville - Tax Map # s 157A-A-34, Moneta , 210-A-81/82, & Goodview A-7, 194-A-7A, 208-A-4, 208-A-1, 208-A-1A, 208-A-2, 208-A-3, 208-A-3A, 207-A-29A, 207-A-29F, 208-A-5, 198-A- 11A/12/13/24, 193-A-55, 193-A-61A, 193-A-61/61B/6 PC Recommendation Approval Vote: BOS Action Adopted Vote: RZ Request by Foster Fuels to rezone a 7.25 acre parcel from C-2 (General Commercial District) and I-1 (Low Intensity Industrial District) to I-2 (Higher Intensity Industrial District) in order to establish a facility for the storage of bulk fuels. The C-2 district permits a wide variety of retail and service related uses while the I-1 district provides areas suitable for less intensive industrial activities. The I-2 district provides areas which contain existing more intensive industrial uses or are suitable for such activities. The parcel is located along Mountain View Church Road (Rte 607) approximately 0.09 miles south of the intersection with W. Lynchburg Salem Turnpike (Rte 460). Tax Map # 87C-1-5F. Approval Vote: Adopted Vote: RZ GRI Properties, LLC Rezoning Application #RZ is a request by GRI Properties, LLC to rezone a acre parcel from AV (Village Center District) to I-2 (Higher Intensity Industrial District) in order to establish a facility for the storage of bulk fuels and propane. The AV district permits a variety of agricultural, residential, and small scale service and personal service businesses, while the I-2 district provides areas which contain more intensive industrial uses or are suitable for such activities. The parcel is located at 2115 Smith Mountain Lake Parkway, Huddleston, VA. Tax Map Number Approval Vote: Scheduled with BOS on Bedford County Planning Commission Annual Report

69 15b Initiated by or File # RZ Foster Builders Amendment Rezoning Application #RZ is a request by Foster Builders Inc. to reclassify the zoning designation for a 4.84 acre parcel from R-3 (Medium Density Multifamily Residential District) to C-2 (General Commercial District). The R-3 district is generally characterized by existing middle-high density residential development (typically four (4) to twelve (12) units per acre) or land areas which generally appear to be appropriate for such development which serve as a buffer between less intensive residential areas and more intensive office, commercial, and industrial areas and districts. The purpose of the C-2 district is to provide locations for a variety of commercial or service related activities within the urban service area serving a community of several neighborhoods or large areas of the County. The applicant intends to utilize the property for Landscaping and Lawn Care Services. Improvements associated with this request include a 30 x 80 building with a 234 x 77 screened storage area. The subject property is located along the south side of Homestead Drive (Route 661) across from the intersection of Homestead Drive and Performance Road (Route 862) and next to 138 Homestead Drive (Canada Electric). Tax Map Number: 118-A-17J. PC Recommendation Approval Vote: BOS Action Scheduled with BOS on Bedford County Planning Commission Annual Report

70 15b SPECIAL USE PERMITS The Planning Commission held public hearings on the following Special Use Permit applications: County File Request PC Recommendation SU Request by Ross and Barbara Griffin to establish a Approval Griffin Conference Center in an AR (Agricultural/Residential) Vote: zoning district. The property is located along McDaniel Road (Rte 723) at 1075 Aurora Lane approximately 0.57 miles east of the intersection with Bunker Hill Loop (Rte 860). Tax Map # 164-A-65B. SU LLC SU Crickenberger SU Foster Fuels Request by 2100 LLC to establish a Commercial Outdoor Sports and Recreation use for Airsoft events in an AV (Agricultural Village Center) zoning district. The parcels are located along/near the intersection of Moneta Road (Rte 122) and Rucker Road (Rte 806). Tax Map # s 210-A-7G and 210-A-7H. Request by Diane Crickenberger to establish a Conference Center in an AP (Agricultural Rural Preserve) zoning district. The applicant is proposing to utilize acres of the acre parcel located along Glass Hill Road (Rte 637), approximately 0.5 mile southwest of the intersection with Otterville Road (Rte 643), for the proposed use. Improvements to the property associated with the proposed use include a 7,000 square foot building, two (2) outdoor seating areas, two (2) gazebos/pergolas/or arbors, and associated parking facilities. Tax Map # 77-A-43A. Request by Foster Fuels to establish a facility for the storage of bulk fuels (Industry Type III) in an I-2 (Higher Intensity Industrial) zoning district. The parcel is located along Mountain View Church Road (Rte 607) approximately 0.09 miles south of the intersection with W. Lynchburg Salem Turnpike (Rte 460). Tax Map # 87C-1-5F. Approval Vote: No recommendation Vote: Approval Vote: /16/15 BOS Action Denied Vote: Adopted Vote: Adopted Vote: Adopted Vote: Bedford County Planning Commission Annual Report

71 15b County File Request PC Recommendation SU Special Use Application #SU is a request Approval Blue Ridge submitted by the Blue Ridge Montessori School (C/o Vote: 4-1 Montessori Robin Boling) to establish an Educational Facility School Primary/Secondary in a R-2 (Medium Density Residential) zoning district. The applicant is proposing to utilize 7.2+/- acres of the acre parcel located off Thomas Jefferson Road (Route 811) with the entrance to the property located next to 4028 Thomas Jefferson Road or through Tax Map Number 135-A-66, for the proposed use. Improvements to the property associated with the use include multiple buildings totaling 21,600 square feet (footprint), two (2) greenhouses, gardens, storage building, chicken coup/yard, four (4) playground areas, ½ regulation playing field, walking trail, picnic pavilion, and a SU Marina Properties VI, LLC SU Bedford Memorial Hospital picnic area. Tax Map # 135-A-73. Request by Marina Properties VI, LLC to convert an existing 2,400 square ft. restaurant facility into five (5) multi-family dwellings (condominiums) on acres of an existing 3.26 acre parcel in a PCD (Planned Commercial Development) zoning district. The PCD (Planned Commercial Development) zoning district allows for residential uses not to exceed thirty (30) percent of the total acreage contained within the parcel. The proposed residential uses are twenty (20) percent of the total acreage. The subject property is located at Smith Mountain Lake Parkway, Huddleston, VA. Current uses of the property associated with the proposed use are a Marina, which includes dockage and storage of boats, the sale of fuel, boat accessories, a small retail store, and a proposed 24.8 x 24.8 bathhouse. Tax Map # 257C1-1-E. Request by Bedford Memorial Hospital and the County of Bedford to allow a Nursing Home (hospice care facility) with Medical Office in an AP (Agricultural/Rural Preserve) zoning district. The site is located at 1025 Turning Point Road at the intersection of Falling Creek Road (Route 714). Tax Map Number: 147-A-40 (portion) Approval Vote: Approval Vote: BOS Action Adopted Vote: Adopted Vote: Adopted Vote: Bedford County Planning Commission Annual Report

72 15b County File Request PC Recommendation SU Bedford County Dept of Solid Waste SU Bedford County Broadband Authority SU Apex Towers SU VC Enterprises LLC Request by the County of Bedford to establish a Recycling Centers and Stations use in a C-2 (General Commercial) zoning district. The property subject to this request is located at the corner of Stewartsville Road (Route 24) and Drewrys Hill Road (Route 886). Improvements to the property associated with this request include an attendant s building, 25 yard enclosed roll-off containers, 40 yard stationary recycling compactors, 40 yard open-top containers, and 40 yard stationary waste compactors. Tax Map Number: 157A- A-2A. Request by the Bedford Broadband Authority (C/O G. Carl Boggess) to establish a Wireless Communication Facility, Class IV use in an AV (Agricultural Village Center) zoning district. The property subject (0.083 acre in size) for this request is located on the left behind the old Montvale Elementary School (11575 W. Lynchburg Salem Turnpike) that will be accessed through an easement off of Goose Creek Valley Road (Route 695). The purpose of this application is to deploy wireless broadband in the Montvale area through the construction of a 190 foot above ground level lattice tower. Tax Map Number: 87-A-47A. Request by Apex Towers to establish a Wireless Communication Facility, Class IV use in an AP (Agricultural Rural Preserve) zoning district. The property subject to this request ( acres in size) is located at Smith Mountain Lake Parkway, owned by Boyce E. and Betty S. Ashwell. The purpose of this request is to expand Verizon Wireless cellular coverage and services into an area that currently does not have Verizon Wireless coverage and services through the construction of a 195 foot above ground level monopole tower. Tax Map Number: 235-A-8. Request by VC Enterprises LLC to establish a Carwash in a C-2 (General Commercial) zoning district. The property is located along Forest Road (Route 221) adjacent to Kroger and approximately 0.17 miles west of the intersection with Burnbridge Road (Route 854). Tax Map Number: 116-A-31E (portion). Approval Vote: Approval Vote: Approval Vote: Approval Vote: BOS Action Denied Vote: Adopted Vote: Adopted Vote: Adopted Vote: Scheduled with BOS on Bedford County Planning Commission Annual Report

73 15b County File Request PC Recommendation SU Request by GPI Properties, LLC to establish a facility Approval GRI for the storage of bulk fuels and propane (Industry, Vote: 6-0 Properties, Type III) in an I-2 (Higher Intensity Industrial) zoning LLC district. The acre parcel is located at Smith Mountain Lake Parkway, Huddleston, VA. Tax SU Thomas Road Baptist Church Map Request by Thomas Road Baptist Church expand an existing Camp use by more than 50 percent in an AP (Agricultural Rural Preserve) zoning district in accordance with Section (F) of the Bedford County Zoning Ordinance. Improvements to the property associated with this request include five (5) 13 x 37 cabins, 72 x 26 bath house, 1,500 square foot deck expansion to existing dining hall, 8,000 square foot lodge, 20 x 20 accessory building, 12,000 square feet of open space, and 6,600 square feet of recreational area. Tax Map # 53-A-1G. Approval Vote: BOS Action Scheduled with BOS on Scheduled with BOS on RECOMMENDATIONS TO THE BZA As required by the Code of Virginia, the Zoning Administrator forwarded the following variance application to be heard by the Board of Zoning Appeals to the Planning Commission for review and possible recommendation. File # Request PC Recommendation VP A variance from the minimum required side yard Approval Marina setback of Bedford County Zoning Ordinance Section Vote: 6-0 Properties, (B) 2 to reduce the left side yard setback from VI, LLC 20 to 14.5, for a variance of 5.5. The proposed use is the conversion of an existing 2,400 restaurant facility to five (5) multi-family dwelling units (Condominiums). The parcel for which the variance is being requested is 3.26 acres and is zoned PCD (Planned Commercial Development District). The parcel is located at Smith Mountain Lake Parkway, Huddleston, VA and is identified as Tax Map #257C1-1-E. BZA Action Granted Vote: Report prepared in accordance with VAC and the Planning Commission bylaws. Bedford County Planning Commission Annual Report

74 15c building report A Summary of the Division of Building Activities During the Month of January 2016 Valuation of Construction January 2016 $9,402,542 January 2015 $36,981,716 YEAR TO DATE (2016) $104,509,275 Fees Collected January 2016 Total Receipts $13, Less State Surcharge Net Receipts $13, January 2015 Total Receipts $17, Less State Surcharge Net Receipts $17, (2015) $98,610,389 Waived Fees: Total Inspections: Bedford Co. Fire & Rescue - $ Bedford Regional Water - $3, ,224 (January 2016) 1,316 (January 2015) Permits Issued: (YTD FY 2016) = 829 (YTD FY 2015) = 838 Plans Reviewed: 22 (January 2016) 28 (January 2015

75 15c Permits Issued by Election District Election District Total New Dwellings Jan-16 Jan-15 SFD MFD ALT/ADD M/H ACCESSORY BLDG DOCKS POOLS R/C MISC. STRUCTURES OTHER **MISC. STRUCTURES - Agricultural Buildings Greenhouse Pavilion Tent Tower **OTHER - Miscellaneous (Electrical, Plumbing, Mechanical, Demolition, etc.)

76 1723 Falling Creek Road Bedford, VA (540) (phone) (540) (fax) 15d Bedford Regional Water Authority Board of Directors Regular Board Meeting Minutes January 19, 2016 A regularly scheduled meeting of the Board of Directors of the Bedford Regional Water Authority ( Bedford Water ) was held on Tuesday, January 19, 2016 in the Board Meeting Room in Bedford Water s Annex building located at 1723 Falling Creek Road in Bedford County. Members Present:... Elmer Hodge, Chair Carl Wells, Vice Chair Bob Flynn Cynthia Gunnoe Michael Moldenhauer Thomas Segroves Members Absent:... Walter Siehien Staff & Counsel Present:. Brian Key Executive Director Nathan Carroll Assistant Director Jill Underwood Financial Manager Megan Aubrey Communications Coordinator Sam Darby Legal Counsel, GFD&G 1. Call to Order The meeting was called to order by the Chair at approximately 7:00pm. The Pledge of Allegiance and a moment of silence were conducted. Mr. Key introduced Nathan Carroll as the new Assistant Director at the Authority. Mr. Carroll then gave a brief overview of his past professional work history. 2. Review of Agenda The following agenda was reviewed as shown below. 1. Call to Order a. Pledge of Allegiance b. Moment of Silence 2. Review of Agenda 3. Public Comments 4. Approval of Minutes: December 15, 2015 Regular Board Meeting 5. Financial Report: Presented by Jill Underwood a. FY Financial Statements through month end November 2015 b. Review of Budget Schedule 6. Director s Report: Presented by Brian Key a. Routine Activity Reports i. Smith Mountain Lake Water Treatment Plant ii. Projects iii. Customer Service Statistical Summary

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014 Resolution #R011314-01 At a regular meeting of the Bedford County Board of Supervisors, held at the Bedford County Administration Building, Bedford, Virginia, on the 13 th day of January 2014, beginning

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

BOARD OF SUPERVISORS Agenda

BOARD OF SUPERVISORS Agenda BOARD OF SUPERVISORS Agenda March 28, 2016 4 MEETING AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING MARCH 28, 2016 7:00 P.M. REGULAR MEETING (1) Call to Order & Welcome

More information

Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014

Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014 Planning Commission ANNUAL REPORT TO THE BOARD OF SUPERVISORS FOR 2014 MEETINGS/MEMBERS Organizational Meeting The Planning Commission held its Organizational Meeting on February 4, 2014. Jerry Craig was

More information

On motion of Supervisor Sharp, which carried by a vote of 7-0, the following was adopted:

On motion of Supervisor Sharp, which carried by a vote of 7-0, the following was adopted: Ordinance # O0713-087 County Administration Building on the 22 nd day of July 2013, beginning at 7:30 p.m. MEMBERS: Steve Arrington, Chairman John Sharp, Vice-Chairman Bill Thomasson Curry Martin Roger

More information

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 25, 2010 7:30 P.M. WELCOME a. Moment of Silence b. Pledge of Allegiance (1) APPROVAL OF AGENDA (2) FIFTEEN MINUTE

More information

On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted:

On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: Resolution # R042715-01 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION AUTHORIZING RE-GRADE OF CERTAIN POSITIONS WITHIN COUNTY DEPARTMENT OF

More information

For the purpose of this law, the following words and phrases shall have the meaning ascribed to them in this article.

For the purpose of this law, the following words and phrases shall have the meaning ascribed to them in this article. Junk Storage Law LOCAL LAW # OF THE YEAR 2015 Be it enacted by the Village Board of Trustees of the Village of Wellsville as follows: ARTICLE A: TITLE, PURPOSE, AUTHORITY Section 1. Title This local law

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

9:30. Ward 12 Anthony Brancatelli. Collection Appeal ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 FEBRUARY 12, 2018 Calendar No. 18-04: 4427 Rocky River

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

I! A special meeting of the Council of the City of Lynchburg, recessed from May 31, was held on the 10 lh

I! A special meeting of the Council of the City of Lynchburg, recessed from May 31, was held on the 10 lh June 10, 2008 139 I! A special meeting of the Council of the City of Lynchburg, recessed from May 31, was held on the 10 lh day of June, 2008, at 4:30 P.M., Council Chamber, City Hall, Joan F. Foster,

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, MAY

More information

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited.

Regular Council. A prayer was offered by Mrs. Bruno. The Pledge of Allegiance was recited. The regular meeting of the Waterville Council was called to order by Mayor Lori Brodie at 7:30 p.m. in the Council Chambers of the Waterville Municipal Building. A prayer was offered by Mrs. Bruno. The

More information

Article 18 Amendments and Zoning Procedures

Article 18 Amendments and Zoning Procedures 18.1 ADMINISTRATION AND LEGISLATIVE BODIES. The provisions of this Article of the Zoning Ordinance shall be administered by the Planning and Land Use Department, in association with and in support of the

More information

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M.

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JANUARY 9, 2014 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: Absent: J. D. Davis, Chairman, Harmony

More information

PLANNING COMMISSION VERSION

PLANNING COMMISSION VERSION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 PLANNING COMMISSION VERSION AN ORDINANCE TO AMEND SECTIONS 111, 401, 501, 601,

More information

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge.

Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. EXECUTIVE SESSION Mayor Roberge opened the Executive Session meeting at 5:05 PM. Roll Call: Councilmember Jordan, Councilmember Lundy, Councilmember Myers, Councilmember Smith, Mayor Roberge. Councilmember

More information

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia 24201 October 23,

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

City of Mesquite, Texas

City of Mesquite, Texas City Council Monday, 12:30 PM City Hall Council Chamber 757 N. Galloway Mesquite, Texas Present: Mayor John Monaco and Councilmembers Al Forsythe, Greg Noschese, Bill Porter, Shirley Roberts and Dennis

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, MARCH 8, 2006 WHERE: TIME: TOWN HALL COUNCIL CHAMBERS 6:00 p.m. 1. CALL TO ORDER Chairman Schweitzer

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 26 TH DAY OF OCTOBER, 2009, BEGINNING

More information

Town Council Meeting Minutes April 23, 2018

Town Council Meeting Minutes April 23, 2018 Town Council Meeting Minutes The meeting was called to order at 7:00 am. Roll Call Councilors Svedlow, King, Farber and Kitchel were present and answering roll call. Councilor Ferrante arrived late. Councilor

More information

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given. Council Chambers Wahoo, Nebraska May 23, 2013 The Council met in regular session in compliance with agenda posted at City Hall, Post Office and First National Bank with each Council member being notified

More information

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS:

BE IT ENACTED BY THE TOWN BOARD OF THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK, AS FOLLOWS: LOCAL LAW NO. 2 OF 1991 REVISED FEB. 2015 TITLE: A LOCAL LAW REGULATING JUNK YARDS AND THE STORAGE OF JUNK IN THE TOWN OF SPARTA, LIVINGSTON COUNTY, NEW YORK BE IT ENACTED BY THE TOWN BOARD OF THE TOWN

More information

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag. OCTOBER 13, 2015 521 THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON OCTOBER 13, 2015, AT 6:00 P.M. IN THE BRISTOL VIRGINIA SCHOOL BOARD OFFICE, 220 LEE STREET, BRISTOL, VIRGINIA,

More information

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009

MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 MINUTES FOR THE CITY COUNCIL MEETING OF TUESDAY, FEBRUARY 17, 2009 Mayor Fran Miron called the meeting to order at 7:00 p.m. PRESENT: Haas, Klein, Petryk, Weidt, Miron ABSENT: None ALSO PRESENT: City Administrator

More information

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence.

SEPTEMBER 22, :00 p.m. See attached list for other citizens. No one from the media was in attendance. Mayor Cook called for a moment of silence. TOWN OF HILDEBRAN TOWN HALL SEPTEMBER 22, 2014 7:00 p.m. REGULAR MEETING MINUTES CALL TO ORDER COUNCIL PRESENT STAFF PRESENT CITIZENS PRESENT MEDIA INVOCATION PLEDGE OF ALLEGIANCE ADOPTION OF AGENDA APPROVAL

More information

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA

MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MARGUERITE BROWN MUNICIPAL CENTER CITY HALL COUNCIL CHAMBERS 519 N. GOOSE CREEK BLVD. GOOSE CREEK, SOUTH CAROLINA MEMORANDUM TO: MEMBERS OF THE PLANNING COMMISSION FROM: BRENDA M. MONEER PLANNING TECHNICIAN

More information

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

UNOFFICIAL Approved minutes will be posted after the next regular business meeting NEW KENT COUNTY BOARD OF SUPERVISORS July 6, 2015, 6:00 p.m. Boardroom, County Administration Building 12007 Courthouse Circle, New Kent, VA 23124 CALL TO ORDER (at 6 p.m.) A C T I O N A G E N D A INVOCATION

More information

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew

More information

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009 MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS May 19, 2009 The regular monthly meeting of the Bibb County Board of Commissioners was held on Tuesday, May 19, 2009 at 6:00 p.m. in the Commissioners

More information

MINUTES. For. Bedford County Planning Commission. August 15,2011

MINUTES. For. Bedford County Planning Commission. August 15,2011 MINUTES For Bedford County Planning Commission August 15,2011 The Planning Commission held a regular meeting on Monday, August 15, 2011 in the Bedford County Administration Building Boardroom. Commissioners

More information

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member Minutes Elected Officials Present Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member Charlie Grace Council Member Mary Lancaster Council Member Brian Williams Council Member Staff

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month

More information

BEDFORD COUNTY BOARD OF SUPERVISORS

BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 22 ND, 2007 5:00 P.M. BOARD WORK SESSION (1) VDOT Six-Year Secondary Road Fund 6:45 P.M. DINNER 7:30 P.M. WELCOME a. Moment

More information

SPECIAL USE PERMIT APPLICATION SUBMITTAL CHECKLIST

SPECIAL USE PERMIT APPLICATION SUBMITTAL CHECKLIST SPECIAL USE PERMIT APPLICATION SUBMITTAL CHECKLIST Please complete this application and provide the required information. In order for this application to be accepted, all applicable sections must be fully

More information

July 19, PRESENT: Mayor Johnston and Council Members Emmons, Park, Pearson and Smith

July 19, PRESENT: Mayor Johnston and Council Members Emmons, Park, Pearson and Smith MINUTES APPROVED: August 9, 2011 City of Lake Elmo City Council Meeting Minutes July 19, 2011 Mayor Johnston called the meeting to order at 7:00 p.m. PRESENT: Mayor Johnston and Council Members Emmons,

More information

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. Page 1 Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m. 1. Pledge of Allegiance. Vice-Mayor Pearce led the Pledge of Allegiance. Paulekas entered at 6:47 PM 2.

More information

A. Approval of the Minutes from the regular meeting of September 24, 2012.

A. Approval of the Minutes from the regular meeting of September 24, 2012. MURPHY PLANNING AND ZONING COMMISSION AGENDA REGULAR PLANNING AND ZONING COMMISSION MEETING OCTOBER 29, 2012 AT 6:00 PM CITY COUNCIL CHAMBERS, 206 NORTH MURPHY ROAD MURPHY, TEXAS 75094 NOTICE is hereby

More information

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239 SARASOTA COUNTY PLANNING COMMISSION Page 239 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COUNTY COMMISSION CHAMBER SARASOTA, FLORIDA 6:30 p.m. John J. Fellin, Chairman Robert Tripp, Vice

More information

Ashe County, NC Ordinance Chapter 163: Regulation of Wind Energy Systems

Ashe County, NC Ordinance Chapter 163: Regulation of Wind Energy Systems Ashe County, NC Ordinance Chapter 163: Regulation of Wind Energy Systems Section 1 Authority and Purpose Inasmuch as Ashe County has determined that certain windmills are possibly exempt under the North

More information

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL

Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL Vermilion County Conservation District Headquarters: Kennekuk County Park Danville, IL RECORD OF PROCEEDINGS REGULAR MONTHLY MEETING OF THE BOARD OF TRUSTEES Wednesday, May 23, 2018 4:30 p.m. Environmental

More information

BE IT ORDAINED, by the Township Council of the Township of Livingston in the County of Essex as follows:

BE IT ORDAINED, by the Township Council of the Township of Livingston in the County of Essex as follows: A Ordinance No. 21-2013 ORDINANCE OF THE TOWNSHIP OF LIVINGSTON AMENDING AND SUPPLEMENTING SECTION 3 REGARDING DEFINITIONS AND SECTION 91 REGARDING FENCES OF CHAPTER 170 OF THE CODE OF THE TOWNSHIP OF

More information

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING Pursuant to Chapter 231, Public Law 1975 Open Public Meetings Act) adequate notice of this meeting

More information

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES WAYNESVILLE CITY COUNCIL JANUARY 18, 2018 5:00 P.M. MINUTES CALL TO ORDER: Mayor Hardman called the January 2018 meeting of the Waynesville City Council to order at 5:00 p.m. ROLL CALL: On roll call, Mayor

More information

DETERMINATION OF A QUORUM There being a quorum, Chairman Lumgair called the meeting to order at 7:00 p.m.

DETERMINATION OF A QUORUM There being a quorum, Chairman Lumgair called the meeting to order at 7:00 p.m. At a meeting of the Accomack County Planning Commission held on the 7 th day of November, 2018, at the Accomack County Administration Building Board Chambers Room #104. 1. CALL TO ORDER MEMBERS PRESENT

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2002-2 AN ORDINANCE OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA AMENDING THE CODE OF ORDINANCES OF THE TOWN OF SOUTHWEST RANCHES TO CREATE A CONDITIONAL USE CLASSIFICATION FOR EXHIBITION OF

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

CITY OF COCONUT CREEK

CITY OF COCONUT CREEK CITY OF COCONUT CREEK CITY COMMISSION MINUTES Government Center Date: December 8, 2011 4800 W. Copans Road Time: 7:00 P.M. Coconut Creek, Florida Regular Meeting No. 2011-40 1. The meeting was called to

More information

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801 MINUTES Tuesday, January 10, 2017 A. The meeting was

More information

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY L J I] J VIRGINIA: AT A REGULAR MEETING OF THE DINWIDDIE COUNTY BOARD OF SUPERVISORS HELD IN THE AGRICULTURAL BUILDING DINWIDDIE, VIRGINIA, ON THE 18TH DAY OF MAY, 1977 AT 8:00 P. M. PRESENT: L. A. HODNETT,

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

Ordinance # SECTION 1: General Provisions. A. Administration

Ordinance # SECTION 1: General Provisions. A. Administration Ordinance #700-005 An ordinance for the purpose of promoting health, safety, order, convenience and general welfare of the people of the City of Hewitt by regulating within the corporate limits the use

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202 January 29, 2003 TO: FROM: APPLICANT: SUBJECT: The County Board of Arlington, Virginia Ron Carlee, County Manager Tracey Poyer, Agent Federal Realty Investment Trust 1301 South Joyce Street Arlington,

More information

Plan and Zoning Commission City of Richmond Heights, Missouri

Plan and Zoning Commission City of Richmond Heights, Missouri Plan and Zoning Commission City of Richmond Heights, Missouri Regular Meeting 7:00 p.m., Thursday, September 17, 2015 City Council Chambers Richmond Heights City Hall Call to order: Roll Call: (Note name

More information

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS February 13, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 13th day of February 2014 thereof in the Public

More information

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M.

PLANNING COMMISSION CITY OF SONORA JANUARY 8, :30 P.M. PLANNING COMMISSION CITY OF SONORA JANUARY 8, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

More information

ORDINANCE NO. WHEREAS

ORDINANCE NO. WHEREAS ORDINANCE NO. 13-16 AN ORDINANCE OF THE CITY OF DEBARY, FLORIDA, AMENDING THE CITY OF DEBARY LAND DEVELOPMENT CODE AMENDING CHAPTER 1 SECTION 1-3 CONCERNING HEDGE DEFINITION; CHAPTER 2 SECTION 2-5 CONCERNING

More information

EDMOND CITY COUNCIL MINUTES

EDMOND CITY COUNCIL MINUTES EDMOND CITY COUNCIL MINUTES August 10, 2009 Mayor Patrice Douglas called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, August 10, 2009, in the City Council Chambers. 2.

More information

A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska.

A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers, Palmer, Alaska. City of Palmer, Alaska City Council Minutes Regular Meeting June 27, 2017 A. CALL TO ORDER A regular meeting of the Palmer City Council was held on June 27, 2017, at 7:00 p.m. in the council chambers,

More information

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN REQUEST: Conditional Use Permit (Truck & Trailer Rental) 16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN PROPERTY OWNER: NEWTOWN BAKER SHOPPING CENTER LLC STAFF PLANNER: Faith Christie

More information

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M. CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL 61701 MONDAY, FEBRUARY 26, 2018; 7:00 P.M. 1. Call to order 2. Pledge of Allegiance to the Flag 3. Remain Standing

More information

DRAFT. City of Falls Church. Meeting Date:

DRAFT. City of Falls Church. Meeting Date: 1 2 DRAFT City of Falls Church Meeting Date: XX-XX-2011 Title: Ordinance To Amend Chapter 48, Zoning, Of The Code Of The City Of Falls Church, Virginia, In Order To Shift Authority For Review And Approval

More information

KENNETH RUEHL AND IDA RUEHL

KENNETH RUEHL AND IDA RUEHL IN THE OFFICE OF ADMINISTRATIVE HEARINGS CASE NUMBER 2015-0217-R KENNETH RUEHL AND IDA RUEHL FOURTH ASSESSMENT DISTRICT DATE HEARD: DECEMBER 3, 2015 ORDERED BY: DOUGLAS CLARK HOLLMANN ADMINISTRATIVE HEARING

More information

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused). March 11, 2019 A Regular meeting of the Chocolay Township Board was held on Monday, March 11, 2019 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the meeting

More information

2 May 14, 2014 Public Hearing

2 May 14, 2014 Public Hearing 2 May 14, 2014 Public Hearing APPLICANT & PROPERTY OWNER: CARMAX AUTO SUPERSTORES, INC. STAFF PLANNER: Kevin Kemp REQUEST: Modification of a Conditional Use Permit for Motor Vehicle Sales approved by the

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

YORK COUNTY GOVERNMENT

YORK COUNTY GOVERNMENT MEMORANDUM TO: FROM: RE: DATE: June 20, 2016 York County Council York County Planning Commission Audra Miller, Planning Director YORK COUNTY GOVERNMENT Planning & Development Services Proposed Revisions

More information

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF CITY COMMISSION MEETING MONDAY, MAY 14 2012, 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE Mayor Wear called the meeting to order with the following in attendance: Vice Mayor McClure, Commissioner

More information

ARTICLE 3. ZONING AND PERMITTING PROCEDURES

ARTICLE 3. ZONING AND PERMITTING PROCEDURES SANFORD-BROADWAY-LEE COUNTY UNIFIED DEVELOPMENT ORDINANCE ARTICLE 3. ZONING AND PERMITTING PROCEDURES Summary: This Article describes how to obtain a permit under the Unified Development Ordinance. It

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held NOVEMBER 3, 2009 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular session

More information

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY 207 November 10, 2015 2016 Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY Present: Supervisor: Council Persons: Also, Present: Also Present:

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA Minutes of September 13, 2018 Meeting The regularly scheduled meeting of the Lunenburg County

More information

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016 SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA March 21, 2016 The City Council of the City of Homewood, Alabama convened in Special Session on Monday, March 21, 2016 at City

More information

Section 3. Compliance with County and Appalachian Board of Health Rules.

Section 3. Compliance with County and Appalachian Board of Health Rules. STATE OF NORTH CAROLINA COUNTY OF WATAUGA WATAUGA COUNTY MANUFACTURED HOME PARKS ORDINANCE Section 1. Authority and Purpose. Pursuant to the authority granted to counties in North Carolina General Statute

More information

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER AT A MEETING OF THE MIDDLESEX COUNTY HELD ON THURSDAY, JANUARY 10, 2008 IN THE AUDITORIUM OF THE MIDDLESEX COUNTY HIGH SCHOOL, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District J. D. Davis,

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.

More information

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6:00 P.M. The Jackson County Board of Commissioners met on Monday, at 6:00 p.m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

More information

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon

Commissioner Mark Thomas Commissioner Chuck Horton Commissioner W. E. Bubber Wilkes Commissioner Mark Saxon The Regular Meeting of the Oconee County Board of Commissioners was held on Tuesday, June 6, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED TABLE OF CONTENTS Article I Officers 2 Article II Undue Influence 4 Article III Meetings

More information

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown. STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION FEBRUARY 8, 2016 ASSEMBLY The McDowell County Board of Commissioners met in regular session on Monday, February

More information

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

ORDINANCE 80 HOME-BASED BUSINESSES

ORDINANCE 80 HOME-BASED BUSINESSES HOME-BASED BUSINESSES ORDINANCE 80 Advances in communications and electronics have reduced the need for business to be located adjacent to production or population centers. The purpose of this Chapter

More information

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES

DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES DUPLIN COUNTY AN ORDINANCE REGULATING THE SITING, OPERATION AND MAINTENANCE OF SOLAR ENERGY GENERATING FACILITES Purpose The purpose of this ordinance is to facilitate the siting, construction, installation

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

More information