BOARD OF SUPERVISORS Agenda

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS Agenda"

Transcription

1 BOARD OF SUPERVISORS Agenda March 28, 2016

2 4 MEETING AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING MARCH 28, :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 to submit an application to the Virginia Office of Intermodal Planning and Investment for the Urban Development Area Technical Assistance Grant in the amount of $65,000. (Resolution #R ) b. Consideration of a request from the Sheriff s Office to submit a grant application for the Bureau of Justice Assistance for the Body Worn Camera Policy and Implementation Program Grant (the local match of has been included in the Sheriff s budget). (Resolution #R ) c. Consideration of a request from Fire & Rescue to submit a grant application in the amount of $338, for the Virginia Department of Health s Rescue Squad Assistance Fund Grant (the local match will come from the EMS for Future Reserve funds). (Resolution #R ) (7) Approval of Minutes February 22 nd, 2016 (8) Public Hearings & Presentations a. Joint Public Hearing VDOT s Secondary Six-Year Road Plan for FY Presentation by Assistant Residency Administrator Kristen Williby and Area Land Use Engineer Brian Casella b. Proclamation for National Crime Victims Rights Week

3 4 Presented by Chairman Wilkerson to Bedford Victim/Witness Program Director Krista Calhoun c. Proclamation for National Public Safety Telecommunicators Week Presented by Chairman Wilkerson to E-911 Manager Jeff Johnson d. Proclamation for Child Abuse Prevention Month Presented by Chairman Wilkerson to CASA of Central Virginia Advocate Manager Susan Shutt e. Consideration of a request from the Department of Community Development on behalf of Glenwood Propane for approval of Special Use Permit #SU to establish Industry Type III on Property Identified as Tax Map #153-1-A. (Resolution #R ) Staff Presentation by Planner Mark Jordan f. Public Hearing Consideration of a request from the Department of Community Development to amend the County s Zoning Ordinance regarding Outdoor Shooting Range, and to create a new Outdoor Archery Range definition. (Resolution #R ) Staff Presentation by Community Development Director Gregg Zody (9) Action & Discussion Items a. Consideration of a request from staff for approval of the advertisements for the proposed FY Tax Rates, Budget and Transient Occupancy Tax Rate (to be sent under separate cover). (Resolution #R ) Staff Presentation by County Administrator Carl Boggess b. Consideration of a request for approval of an agreement between Bedford County and the Virginia Department of Transportation as to the establishment of a Bike Route at Smith Mountain Lake. (Resolution #R ) Staff Presentation by County Administrator Carl Boggess (10) Board Committee Reports (11) Board Member Comments (12) Board Appointments a. Appointment of Erin Mace as the Private Provider Representative on the Department of Social Services Community Policy Management Team (CPMT) (application will be sent to the Board under separate cover). (13) County Attorney Report (14) County Administrator Report (15) Board Information a. Bedford Regional Water Authority Board of Directors meeting minutes from February 16, 2016

4 4 b. Bedford Public Library System Board of Trustees meeting minutes from January 5 and February 2, 2016 c. Department of Social Services Board meeting minutes from January 14 and February 11, 2016 (16) Board Calendar & Reminders April 11 th Public Hearing on Budget and Tax Rates at 7:00 pm at Bedford Science and Technology Center (Work Session 5:00 to 6:30 pm in the Boardroom at the County Administration Building) April 25 th - Regular Meeting (Budget Adoption); (Work Session 5:00 to 6:30 pm) (17) Adjourn

5 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 GREGG B. ZODY, AICP DIRECTOR 6a MEMORANDUM TO: Board of Supervisors THROUGH: G. Carl Boggess, County Administrator FROM: SUBJECT: Gregg Zody, Director GZ Grant Application DATE: March 11, 2016 The attached resolution authorizes staff to apply for a technical assistance grant through the Virginia Office of Intermodal Planning and Investment to provide technical expertise as needed to ensure that the Forest Village Plan comports with State Code regarding Urban Development Areas (UDA) and its incorporation into the Comprehensive Plan. The value received by the County for the technical assistance is that future VDOT transportation project funding requests through the HB2 process for the Forest area will be better received than if the County did not designate this area as a UDA. Furthermore, there is no local match requirement, and the available funding for Bedford County may be as much as $65,000. Thank you for your consideration. CC: Patrick Skelley, County Attorney TELEPHONE TELEFACSIMILE gzody@bedfordcountyva.gov -

6 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 28th day of March 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 (FOREST) URBAN DEVELOPMENT AREA TECHNICAL ASSISTANCE GRANT APPLICATION WHEREAS, the Bedford County Department of Community Development seeks to submit a grant application for Urban Development Area Technical Assistance through the Virginia Office of Intermodal Planning and Investment; and WHEREAS, the grant, if funded, will provide up to $65, for technical assistance with the development of the Forest Village Plan to ensure that it complies with Sec of the Virginia State Code regarding Urban Development Areas insomuch that it can be incorporated into the 2030 Comprehensive Plan; and WHEREAS, the grant requires no local match: and 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 $65, to the Office of Intermodal Planning and Investment.

7 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: March 11, 2015 SUBJECT: Body-Worn Camera Policy and Implementation Program Grant for the Sheriff s Office Bedford County Sheriff s office has prepared a Body-Worn Camera Policy and Implementation Program Grant to be submitted to the Bureau of Justice Assistance with the U.S. Department of Justice. This is a competitive grant for law enforcement agencies with more than 25 sworn law enforcement officers. The intent of the program is to help agencies develop, implement, and evaluate a BWC program as a tool that will enhance problem solving and officer interactions with the public to build community trust. The Sheriff s office wishes to use the grant to purchase 26 body-worn cameras at a total cost of $20, which includes a 2 year warranty. The sheriff s office will be required to provide a 50% match of $10, which is included in the Sheriff s proposed budget for FY Grant funds will be awarded for a 24 month period beginning on October 1, Robin Sundquist, the grant administrator for the Sheriff s office, is now requesting that the Board of Supervisors approve the submission of an application to participate in this program. If the Board concurs, the following resolution is in order.

8 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 28th day of March 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 BODY-WORN CAMERA POLICY AND IMPLEMENTATION PROGRAM GRANT APPLICATION FOR THE SHERIFF S OFFICE WHEREAS, the Sheriff s Office has prepared a grant application to be submitted to the Bureau of Justice Assistance with the U.S. Department of Justice; and WHEREAS, the funds will be used to provide 26 body-worn cameras at a cost of $20, during FY 2017; and WHEREAS, the grant requires a local match of 50% or $10, which has been included in the Sheriff s budget for FY ; and now NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of a Body-Worn Camera Policy and Implementation Program Grant in the amount of $20, to the Bureau of Justice Assistance.

9 6c M E M O R A N D U M TO: THROUGH: FROM: Board of Supervisors G. Carl Boggess, County Administrator Petrina Grubbs, Financial Analyst DATE: March 16, 2016 SUBJECT: RSAF Grant March, 2016 The Bedford County Department of Fire & Rescue is requesting authorization to apply for the March 2016 Rescue Squad Assistance Fund (RSAF) grant through the Virginia Department of Health. The Grant period is July 1, 2016 through June 30, The purpose of the grant is to train and equip emergency personnel. The Grant requires a local 20% local match of funds and is comprised of the following: Total Match Funds State Funds (5) Panasonic CF31 Toughbooks $ 18, $ 3, $ 14, (1) Lucas Chest Compression Systems $ 13, $ 2, $ 10, (1) Zoll X Series $ 33, $ 6, $ 26, (1) Osage Ambulance $272, $ 54, $ 217, TOTAL $338, $ 67, $ Funding for the match will come from EMS for Future budget year 2016/2017. The grant application has been submitted to meet the March 15, 2016 deadline. Jack Jones, the Department Chief of Fire & Rescue, is requesting that the Board of Supervisors approve the submission of a grant application for this program. The application will be pulled should the board not grant permission to apply. If the Board concurs, the following resolution is in order.

10 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 28th day of March 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 RESCUE SQUAD ASSISTANCE FUND GRANT WHEREAS, Bedford County Department of Fire & Rescue has prepared a Rescue Squad Assistance fund grant application to be submitted to the Virginia Department of Health; and WHEREAS, Bedford County Department of Fire & Rescue will use the grant funding to purchase 5 Panasonic Toughbooks, 1 Lucas Chest Compression System, 1 Zoll X Series Defibrillator, & 1 Osage Ambulance; and WHEREAS, the grant will not be awarded until after July 1, 2016 to cover 12 months from the date of award; and WHEREAS, the grant application of 338, requires a local match of $67, or 20% which will come from EMS for Future funds: NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of the March 2016 Rescue Squad Assistance Fund grant application in the amount of $338, to the Virginia Department of Health.

11 MINUTES 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 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 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 DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 1 of 13

12 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 ) 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 DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 2 of 13

13 (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 (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 (17) Adjourn 5:00 P.M. WORK SESSION Annual Local Public Hearing will be included in this agenda 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 and Andy Dooley, District 6 Absent: Kevin Willis, District Staff: County Administrator Carl Boggess, County Attorney Patrick Skelley, Community Development Director Gregg Zody, Accountant Ashley Anderson, Human Resources Director Dawn Fields, Director of Public Works Sheldon Cash, Registrar Barbara Gunter, Fiscal Management Director Susan Crawford and Executive Assistant Brigitte Luckett DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 3 of 13

14 Chairman Wilkerson called the work session to order, and turned the meeting over to Fiscal Management Director Susan Crawford for a review of the proposed FY2017 General Fund Revenues. Ms. Crawford reviewed assessed real estate values, 5-year trends and revenue projections, noting that there were not many increases for Real estate revenues for FY2017 are projected to be $40,700,000. The 2016 budgeted real estate assessment (for calendar year 2015 taxes) is $40,357,825, resulting in a projected increase in real estate revenues for the FY2016 budget of $342,175. Ms. Crawford noted that these projections are based on a 52 tax rate, and a 96% collection rate. Ms. Crawford then gave an overview of anticipated revenues from personal property, machinery and tools, and mobile homes, for a an anticipated $500,000 additional revenue over the initial budget for She also reviewed the projected revenues for the combined City/County sales tax (currently tracking at 5% greater than 2015), consumer utility tax (level), utility consumption tax (level), recordation tax, transient occupancy tax (increased steadily over the past five years) and meals tax (currently tracking at 5.3% above last year). Ms. Crawford then reviewed a detailed listing of the General Fund Revenues, noting that local revenues are projected to increase by approximately $1.5 million ($1.4 million will be discretionary funds, with the remaining funds available for use as economic incentives). She reviewed other areas of anticipated increases including sales tax, recordation tax, transient tax and meals tax. Communication tax is decreasing, most likely due to residents dropping land lines in favor of mobile phones. Ms. Crawford touched on a number of other revenue generators in the budget, noting that stormwater permits and concealed/carry permits in particular are expected to increase. She also stated that all of the former Group Homes Cottages are now occupied by Lutheran Homes Services. Ms. Crawford commented that her staff is following several proposed legislative bills, as these may have a positive impact the County s budget. She also noted that, depending on approval of the proposed raises at the State level, compensation could change for Compensation Board employees. Throughout her presentation, Ms. Crawford answered minor clarifying questions from the Board. There being no further discussion, the Board recessed for dinner at 6:40 pm. 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: County Administrator Carl Boggess, County Attorney Patrick Skelley, Community Development Director Gregg Zody, Director of Public Works Sheldon Cash, Economic Development Director Traci DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 4 of 13

15 Blido, Registrar Barbara Gunter, 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 Supervisor Dooley made a motion to approve the agenda. 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 John Messier, Mathew Snyder, Cheryl Sprouse, Ryan Stevens, Sarah Mayhew, Thomas Messier, Kelly Harmony, Langston Ware, Christina Alonzo, Kathy Dills, Lori Mattson, Beth Lucas, Ethan Lucas and Brock Lucas spoke in favor of supporting the School Division s proposal for increased funding for the new middle school. Josiah Tillett and Greg Modzelewski spoke of favor of keeping the funding at the original $34 million borrow and $38 million cost allotted for the new middle school in the Board s resolution from (6) Consent Agenda Supervisor Thomasson made a motion to approve the consent agenda as presented. 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 DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 5 of 13

16 met by using the cost of fuel and vehicle maintenance included in the FY16-17 budget proposal). (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 contacted. Chairman Wilkerson noted that on page 12, line 431, the word contact should be corrected to Supervisor Dooley made a motion to approve the minutes of January 11, 2016 as amended. 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 - none (9) Action & Discussion Items (9a) County Administrator Carl Boggess addressed the Board with a request for project authorization and borrow cost for construction of a new middle school in the Liberty Zone. There followed a brief discussion between members of the Board regarding this request. Supervisor Dooley made a motion to approve Resolution #R as amended to rescind the Board s resolution of 22 June 2015, and to authorize a total project cost of $44 million. 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 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. DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 6 of 13

17 NOW THEREFORE, BE IT RESOLVED, that Bedford County Board of Supervisors is willing to fund a total project cost not exceeding $44 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 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 (9b) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Dooley and Mr. Willis Mr. Sharp and Mr. Scott School Division Chief Financial Officer Randy Hagler addressed the Board with a request for a Supplemental Appropriation of sales proceeds from excess property located near Thomas Jefferson Elementary School. Mr. Hagler briefly reviewed the process that led to this request coming before the Board this evening, noting the property was purchased by the adjoining business owner and will be used as a parking lot for that business. There followed a brief discussion between Mr. Hagler and the Board. Supervisor Sharp made a motion to approve resolution #R 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 authorize a Supplemental Appropriation of $15,500 to the School Maintenance Project Fund upon closing of the aforesaid sale (9c) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Public Works Director Sheldon Cash addressed the Board with a request for authorization to issue an Invitation for Bids for improvements to the Bedford Central Library to facilitate the relocation of the Registrar s Office. Mr. Cash reviewed the process that led to this request being presented to the Board this evening, and held a brief discussion with the Board to answer clarifying questions regarding the project. DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 7 of 13

18 Supervisor Scott made a motion to approve Resolution #R 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 Library; and space; and WHEREAS, staff identified available space located on the upper level of the Bedford Central WHEREAS, design work and an Invitation to Bid are nearing completion for improving this 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 (9d) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Community Development Director Gregg Zody addressed the Board with a request for authorization to initiate the Forest Village Plan as an amendment to the Bedford County Comprehensive Plan Mr. Zody stated that this plan will enable the County to position itself to secure funding through HB2 transportation-related projects, mainly in the Forest area to alleviate congestion issues. He briefly outlined the process staff would follow to develop the plan, and answered brief clarifying questions from the Board. Supervisor Sharp made a motion to approve Resolution #R 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 DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 8 of 13

19 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 (9e) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None County Administrator Carl Boggess addressed the Board with a resolution supporting the Erecting of Wayfarer Signage on the Parkway for the D-Day Memorial. Mr. Boggess explained this request was brought to our attention by Congressman Hurt s office, and explained some of the advantages of having this sign in place. Supervisor Dooley made a motion to approve Resolution#R 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 (9f) Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None Economic Development Director Traci Blido addressed the Board with a request to submit an application for the Southside Economic Development Grant. Mrs. Blido gave an overview of the purpose of grant, which promotes economic growth and development. She noted that this will generate positions DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 9 of 13

20 in a new cyber security endeavor, which will sub-lease space from CAER. This will be a $40,000 grant, with the required $40,000 coming from private donors who have an interest in the cyber security services this new organization will provide. This followed a brief discussion between Mrs. Blido and the Board of Supervisors. Chairman Wilkerson made a motion to approve Resolution #R 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. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed (9g) County Administrator Carl Boggess addressed the Board with a request for authorization to support the S.H.O.R.E. Act (Supporting Homeowners Rights Enforcement). Mr. Boggess stated this resolution is in response to a request from TLAC (Tri-County Lakes Administration), which is seeking support from the counties bordering the Lake for the enforcement of homeowner s rights. Supervisor Thomasson made a motion to approve Resolution #R DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 10 of 13

21 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. 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. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed. (10) Board Committee Reports The Board was given a copy of the Public Works Committee and the Community Services Committee for review. In response to a question from Chairman Wilkerson, Mr. Boggess clarified the only property currently identified as surplus is the old Montvale School, and noted that staff would need permission from the Board to declare any County-owned property surplus. Supervisor Dooley requested that Mr. Cash scheduled a tour for the Board of County-owned properties; Mr. Cash said he would contact the Board with tour details tomorrow. (11) Board Member Comments Chairman Wilkerson stated he had been contacted by a citizen who wanted to know whether the County s Animal Shelter could be turned over to the private sector to become a no-kill shelter. Mr. Boggess clarified that, by state law, the County is required to maintain an animal shelter. Attorney Skelley mentioned that it has been proposed to move the Animal Shelter from the purview of Parks and Recreation to the Sheriff s Office. DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 11 of 13

22 Supervisor Thomasson asked the County Administrator to summarize the recent Community Services Committee meeting. Mr. Boggess noted that the minutes for that meeting are in the Board s packet for this evenings meeting, noting that issues discussed included in-house mowing (versus contracting it out) and changes regarding association supervisors. (12) Board Appointments Supervisor Dooley made a motion to appoint Christy Craig and Katherine Noell as Parent Representatives to the Department of Social Services Family Planning Assessment Team. Voting yes: Voting no: Motion passed. Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis None (13) County Attorney Report County Attorney Patrick Skelley received consensus to bring back before the Board revisions to penalties for littering, which included increased fines and community service. (14) County Administrator Report (14a) Mr. Boggess received authorization from the Board authorization to advertise a Public Hearing on the Solid Waste Management Plan (15) Board Information a. The Board was given a copy of the Bedford E-911 Communications Report from January 2016 for review. b. The Board was given a copy of the Planning Commission s Annual Report for 2015 for review. c. The Board was given a copy of the Community Development s Building Report for January 2016 for review. d. The Board was given a copy of the Bedford Regional Water Authority Board of Directors meeting minutes from January 19, 2016 for review. (16) Board Calendar & Reminders Chairman Wilkerson noted the following upcoming meetings on the Board s calendar: 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 DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 12 of 13

23 (17) Adjourn Supervisor Scott made a motion to adjourn the meeting at 8:36 p.m. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mr. Scott, Mr. Dooley and Mr. Willis Voting no: None Motion passed. DRAFT - Board of Supervisor s Meeting Minutes February 22 nd, 2016 Page 13 of 13

24 8a BEDFORD COUNTY SSYP SUMMARY FY SSYP PUBLIC HEARING The Secondary Six Year Plan (SSYP) is updated annually based on funds allocated by the Commonwealth Transportation Board to counties for the purpose of performing construction work on the secondary roadway system. Allocations are based on state revenue projections provided by the Department of Taxation. The current Bedford County FY SSYP totals $3,690,802 allocated at the residency level including 11 rural rustic road projects and four countywide cost centers. The countywide cost centers are utilized for various activities related to secondary construction but not related to a specific project. There is also one project in the plan, the route 668 bridge over the N/S railroad, which no longer requires any current or future SSYP funds. This project is funded using various bridge allocations at our District level. The construction activities on route 774, Wooldridge Road, route 818, Egypt Road, and route 755 Simmons Mill Road are complete. These three projects remain in the SSYP because they are going through our financial closeout process. Once that process is completed they will no longer be reflected in the plan. Route 872, Roach Road, is nearing completion. Work began last fall and should complete sometime this spring or early summer. Some work has begun on route 696, Crouch Road. This project will be completed this summer. The next project to commence will be route 684, Rocky Ford Road. All of the projects in the plan are fully funded within the six years reflected in the FY SSYP except for RTE 628, Mentow Drive, and RTE 635, Jeters Chapel Road. As a result of cost underruns on various projects we have been able to transfer residual funds to both Mentow Drive and Jeters Chapel Road over the past year. Once the FY SSYP is updated and draft produced, Mentow Drive will reflect that it is fully funded although Jeters Chapel Road still needs considerable funding. As future funds are allocated we will continue to fund Jeters Chapel Road until it is fully funded.

25 8a

26 8a

27 8a

28 8a

29 8a

30 PROPOSED ADDITIONS TO THE BEDFORD COUNTY SECONDARY SIX YEAR PLAN a RTE ROAD NAME FROM FROM NAME TO TO NAME LENGTH ADT ADT YEAR STRUCTURE ESTIMATE VOTING DISTRICT Island Creek Road RTE 714 Falling Creek Road 1.50 MI S RTE 714 Falling Creek Road YES $ 825, Crockett Road RTE 643 Cifax Road RTE 665 White Road $ 759, Cool Springs Road 0.46 MI N RTE 688 Buffalo Run Road Rte 686 Taylor Mtn. Road YES $ 1,066, & Pike Road RTE 729 Bobblet Gap Road RTE 693 Statler Road $ 715, Smyrna Hill Road 0.17 MI N RTE 695 Goose Creek Valley Road RTE 693 Pike Road $ 308, Claytor Mill Road RTE 716 Goggin Ford Road RTE 714 Falling Creek Road YES $ 852, Sweet Hollow Road RTE 638 Charlemont Road RTE 613 Waugh Switch Road $ 1,375, Mine Road RTE 640 Wheats Valley Road RTE 643 Jopling Road $ 385, Pike Road RTE 680 Smyra Hill Road Dead End ESM YES $ 660, Rocky Ford Road RTE 681 Magnolia Drive 0.93 MI N RTE 684 Magnolia Drive $ 511, Spradlin Road 1.50 MI S RTE 24 Stewartsville Road RTE 757 Goodview Road YES $ 753, Blankenship Road 0.20 MI E RTE 24 Stewartsville Road Dead End ESM $ 275, Hurricane Dr. RTE 643 Otterville Road 3.54 MI N RTE 643 Otterville Road YES $ 1,947, Lipscomb Road RTE 608 Altice Road 2.45 MI N RTE 608 Altice Road $ 1,347, Rock Cliff Road RTE 817 Difficult Creek Road 1.14 MI N RTE 817 Difficult Creek Road $ 627, Headens Bridge Road RTE 771 Mitchen Road RTE 735 Rockcliff Road YES $ 440, Altice Road 1.65 MI N RTE 122 Moneta Road RTE 748 Lipscomb Road YES $ 1,725, Corneillius Road RTE 638 Sedalia School Road RTE 122 N Big Island Hwy $ 275, Bells Mill Road 0.11 MI N RTE 460 E Salem Lynchburg Tpke RTE 668 Goode Station Road YES $ 1,325, & Lazenbury Road RTE 643 Otterville Road RTE 644 W Lankford Mill Road YES $ 1,155, Moorman Road RTE 757 Goodview Road Dead End ESM $ 220, Fiddler Creek Road RTE 746 Dickerson Mill Road Dead End ESM $ 550, & Fairview Church Road RTE 732 Clover Ceek Road RTE 608 Tollers Ferry Road $ 1,155, Walker Road RTE 657 Rocky Mtn. Road RTE 752 Fontella Road $ 440, Rocky Mtn. Road RTE 652 Walker Road RTE 651 Short Cut Road YES $ 1,375, Mob Creek Road 0.67 MI S Dead End Mob Ceek Road Dead End ESM $ 368, Woods Road 0.25 MI E RTE 43 Peaks Road 0.90 MI E RTE 43 Peaks Road YES $ 291, & Jackson Road RTE 711 Bethel Church Road RTE 858 Alum Springs Road $ 192, Turkey Mtn. Road RTE 43 Peaks Road Dead End ESM $ 550, Bellevue Road RTE 762 Goode Station Road RTE 704 W Mattew Talbot Road YES $ 2,321, & Walker Road RTE 752 Fontella Road 0.86 MI N RTE 752 Fontella Road $ 473, Elkton Farm Road 0.05 MI E RTE 1044 Elk Lake Lane RTE 646 Gladden Circle YES $ 1,045, Carters Mill Road 2.42 MI E RTE 626 SML Pkwy. RTE 733 Chellis Ford Road YES $ 1,870, Pilot Mountain Road RTE 754 Saunders Grove Road RTE 684 Rocky Ford Road $ 1,045, Oslin Creek Road RTE 638 (South) Charlemont Road RTE 643 W Otterville Road YES $ 2,365, McDearmon Rd RTE 606 Dewey Road RTE 606 Dewey Road $ 385, Chellis Ford Road RTE 834 Terrepin Creek Road Dead End ESM OPEN FORD $ 440, & Terrapin Mtn Lane RTE 122 Big Island Hwy. Dead End ESM $ 632, Clover Creek Road RTE 734 Dundee Road RTE 739 Fairview Church Road $ 605, Gladdy Branch Road RTE 732 Headens Bridge Road RTE 727 Crab Orchard Road $ 1,155, & Saunders Grove Drive RTE 753 Pilot Mtn. Road RTE 755 Simmons Mill Road $ 550, Carroll Road Dead End Dead End RTE 852 Navigation Point $ 357, Willards Way RTE 727 Crab Orchard Road 1.05 MI N RTE 727 Crab Orchard Road $ 577, McDaniel Road RTE 722 Five Forks Road RTE 43 Virginia Byway YES $ 1,040, Old Farm Road RTE 1225 Glascow Court 0.33 MI S RTE 644 Coffee Road $ 753, Angel Place RTE 808 Island Creek Road Dead End ESM $ 550,

31 8b P ROCLAMATION IN RECOGNITION OF N ATIONAL V ICTIMS R IGHTS W EEK April 10 th through April 16 th, 2016 WHEREAS, Americans are the victims of more that 26 million crimes each year, and crime can touch the lives of anyone anywhere; and WHEREAS, Many victims face challenges in finding appropriate services during these stressful situations, without community resources, and don t know how to cope; and WHEREAS, Too many communities feel disconnected from the justice and social response systems, and have lost trust in the ability of those systems to recognize them and respond to their needs; WHEREAS, Victims of repeat victimization who fail to receive supportive services are at greater risk for long-term consequences of crime; WHEREAS, The victim services community has worked for decades to create an environment for victims that is safe, supportive, and effective; WHEREAS, Honoring the rights of victims, including the right to be heard and to be treated with fairness, dignity, and respect, and working to meet their needs rebuilds their trust in the criminal justice and social service systems; WHEREAS, National Crime Victims Rights Week, April 10-16, 2016, is an opportune time to commit to ensuring that all victims of crime - even those who are challenging to reach or serve - are offered culturally and linguistically accessible and appropriate services in the aftermath of crime; and WHEREAS, the Bedford Victim Witness Program is hereby dedicated to serving victims, building trust, and restoring hope for justice and healing NOW, THEREFORE, BE IT PROCLAIMED that the Board of Supervisors of Bedford County does hereby recognize April 10-16, 2016, as National Crime Victims Rights Week BE IT FURTHER PROCLAIMED that the Board commends the efforts of the Bedford Victim Witness Program for their dedication and commitment to serve all victims of crime; and to express our sincere gratitude and appreciation for those community members, victim service providers, and criminal justice professionals who are committed to improving our response to all victims of crime so they may find relevant assistance, support, justice, and peace. Steve Wilkerson, Chairman Bedford County Board of Supervisors

32 8c P ROCLAMATION I N R ECOGNITION O F N ATIONAL P UBLIC S AFETY T ELECOMMUNICATORS W EEK April 10 th through April 16 th, 2016 WHEREAS, the Congress of the United States, and the President of the United States have established the second week of April as National Telecommunicators Week; and WHEREAS, as a corps of dedicated public safety telecommunicators serve the Town and County of Bedford, Virginia; and WHEREAS, National Telecommunicators Week has been observed in the United States since 1981; and WHEREAS, the County of Bedford considers the services of the public safety telecommunicators to be vital to the interest of the community; and WHEREAS, recognizing the services of the public safety telecommunicators is in the best interests and safety of the County of Bedford; and WHEREAS, the services of public safety telecommunications is a silent service and their duties are seldom observed by the public; THEREFORE, BE IT PROCLAIMED, that the Bedford County Board of Supervisors recognizes the week of April 10 th through April 16 th, 2016 is designated as National Telecommunicators Week, and that all residents of the County of Bedford are invited to observe this annual event. Steve Wilkerson, Chairman Bedford County Board of Supervisors

33 8d P ROCLAMATION IN RECOGNITION OF APRIL 2016 AS C HILD A BUSE P REVENTION M ONTH WHEREAS, preventing child abuse and neglect is a problem that depends on involvement among people throughout the community; and WHEREAS, child maltreatment occurs when people find themselves in stressful situations, without community resources, and don t know how to cope; and WHEREAS, the majority of child abuse cases stem from situations and conditions that are preventable in an engaged and supportive community; and WHEREAS, all citizens should become involved in supporting families in raising their children in a safe, nurturing environment; and WHEREAS, effective child abuse prevention programs succeed because of partnerships created among families, social service agencies, schools, faith communities, civic organizations, law enforcement agencies and the business community; NOW THEREFORE, BE IT PROCLAIMED that the Board of Supervisors of Bedford County does hereby recognize April 2016 as Child Abuse Prevention Month, and commends the efforts of the Department of Social Services and CASA of Central Virginia to educate the public and eradicate child abuse; and BE IT FURTHER PROCLAIMED that the Board does hereby call upon all citizens, community agencies, faith groups, medical facilities and businesses to increase their participation in our efforts to support families, thereby preventing child abuse and neglect, and strengthening the communities in which we live. Steve Wilkerson, Chairman Bedford County Board of Supervisors

34 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 I VISION OF P LANNING GREGG B. ZODY, AICP DIRECTOR 8e TO: THROUGH: Board of Supervisors G. Carl Boggess, County Administrator Gregg B. Zody, Director of Community Development GZ FROM: Mark E. Jordan, CZO, Planner DATE: March 18, 2016 SUBJECT: Special Use Permit Application SU160008: Glenwood Propane, Inc. Attached for your consideration is a request from Glenwood Propane, Inc. for the approval a special use permit. The subject property consists of acres and is identified as Tax Map A. The property is located adjacent to E. Lynchburg Salem Turnpike and E. Lynchburg Salem Turnpike, Forest, VA. The property is zoned I-2 (Higher Intensity Industrial District). The applicant is requesting approval of a special use permit to establish an Industry Type III use which is permitted in the I-2 District only after issuance of a special use permit. The request will allow Glenwood Propane, Inc. to place one (1) 10 x 70 (30,000 gallon) aboveground tank for the storage of propane on acres. The property is currently utilized as a storage yard for the storage of construction material, masonry supplies, and scaffolding. The Planning Commission held a public hearing on March 1, 2016 and recommended approval of the special use permit with conditions by a vote of 7-0. One (1) citizen spoke in favor of the application during the public hearing. In accordance with Section (C) of the Bedford County Zoning Ordinance, the Board of Supervisors may attach conditions to the special use permit approval to ensure the proposal meets specific and general standards for the proposed use. Any such conditions must be related to the design, scale, use or operation of the proposed special use and, where warranted, may exceed specific standards found elsewhere in the ordinance. The following conditions are currently recommended for this request: 1. The site shall be developed in general conformance with the concept plan dated November 25, 2015 as prepared by Shrader Engineering and Land Surveying, Inc. 2. All fuel and propane storage shall comply with applicable state and federal laws. Attachments Draft Special Use Permit Resolution Planning Commission Staff Report TELEPHONE TELEFACSIMILE gzody@bedfordcountyva.gov -

35 8e 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 28 th day of March 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 On motion of Supervisor, which carried by a vote of, the following was adopted: A RESOLUTION TO APPROVE A SPECIAL USE PERMIT TO ESTABLISH INDUSTRY TYPE III ON PROPERTY IDENTIFIED AS TAX MAP A VOTE: WHEREAS, Glenwood Propane, Inc. 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 A; 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 November 25, 2015 as prepared by Shrader Engineering and Land Surveying, Inc. 2. All fuel and propane storage shall comply with applicable state and federal laws.

36 8e MEMORANDUM TO: FROM: Planning Commission Mark E. Jordan, CZO, Planner DATE: January 27, 2016 SUBJECT: Special Use Permit Application #SU160008: Glenwood Propane, Inc. SYNOPSIS Glenwood Propane, Inc. (Mike Millner) is requesting approval of a special use permit to establish an Industry Type III use on property located along the north side of E. Lynchburg Salem Turnpike (Route 460), Forest, VA. The property is located adjacent to E. Lynchburg Salem Turnpike and E. Lynchburg Salem Turnpike. The subject property is zoned Higher Intensity Industrial District (I-2). BACKGROUND APPLICANT The applicant is Glenwood Propane, Inc., (Mike Millner), 2115 Smith Mountain Lake Parkway, Huddleston, VA ENGINEER The engineer for the applicant is David Mitchell, L.S. of Shrader Engineering and Land Surveying, 119 South Bridge Street, Bedford, VA OWNER The owner of the property is Wayne Booth, Timberlake Road, Lynchburg, VA LOCATION The subject parcel is identified as Tax Map A and consists of acres acres will be utilized for the placement of a 10 x 70 above-ground propane storage tank. SPECIAL USE PERMIT ANALYSIS Zoning Ordinance The proposed use is classified as Industry Type III, defined in Article II of the Zoning Ordinance as follows (portion underlined for emphasis): Industry, Type III: An establishment which has the potential to be dangerous or extremely obnoxious. Included are those in which explosives are stored, petroleum is refined, natural and liquid gas and other petroleum derivatives are stored and/or distributed in bulk, radioactive materials are compounded, pesticides and certain SU Staff Report Page 1 of 7

37 8e acids are manufactured, natural resources are mined or quarried, and hazardous waste is treated or stored as the establishment's principal activity. The Permitted Use Table (Section ) lists Industry Type III under Industrial Uses and indicates it is a special use (S) in the I-2 District. Certain uses can be considered compatible with existing and future uses in a district after a special use permit review. There are no associated use and design standards in Article IV of the Zoning Ordinance for the use Industry Type III. The Planning Commission may recommend conditions related to the design, scale, use or operation of the proposed special use. The request will allow the company Glenwood Propane to locate one (1) 10 x 70 above-ground propane storage tank on the subject property. Glenwood Propane is an existing business that serves residential, commercial and agricultural customers as well as retail sales of gas logs, water heaters, tanks, which includes the delivery and service of these items at a different location. The subject property is vacant, and is currently utilized for the storage of construction material, masonry supplies, and scaffolding. Surrounding Uses The uses to the immediate east and west consist of mini storage warehouses, and medium to light manufacturing uses (All Size Storage, Forestry Equipment of Virginia, and Alliance Industries). All of the adjacent properties along E. Lynchburg Salem Turnpike are zoned I-2. The properties across Route 460 are a combination of retail sales and other commercial uses and are zoned PCD. The property to the immediate rear is a large acreage parcel (75 acres) and is currently vacant and utilized for agricultural purposes, and is zoned R-2. Comprehensive Plan The Future Land Use map identifies the subject parcel and adjacent parcels as Industrial, which is defined in the Bedford County 2025 Comprehensive Plan as: Industrial Areas designated for manufacturing, fabricating, commercial, and agricultural processing and other land uses which are often water intensive and generally characterized as having a greater impact on the surrounding land uses and the environment. The parcels directly across Route 460 are designated Commercial and contain a combination of commercial and civic uses. The Commercial designation is defined as: Commercial Areas designated for intensive commercial development with access to major roads and public utilities. Includes, but is not limited to, wholesale, retail, and service commercial uses. Comprehensive Plan The Bedford County 2025 Comprehensive Plan contains relevant goals and objectives for this request, which include: SU Staff Report Page 2 of 7

38 8e Economic Development: A healthy, diversified economy that is environmentally sensitive and results in business opportunities and quality jobs 8.1 Business retention, business expansion, and growth in new businesses. Land Use: An orderly, efficient, and compatible growth and land use pattern that is sensitive to the natural environment 9.1 Future development directed to areas already or proposed to be served with adequate public facilities that is compatible with and sensitive to the natural environment. Project Impacts Environmental Minimal clearing and grading will be required for the placement of the propane tank. The tank will be located towards the middle of the property, and will not be visible from Route 460. The rear portion of the property slopes upward to an existing rear tree line. The right portion of the property contains an existing mature tree line, and is heavily wooded.. The left portion of the property slopes upward, and is located adjacent to an outdoor storage area at FEVA. Due to the existing I-2 zoning, no buffers are required to the immediate left and right. The wooded area at the rear portion of the property will serve as a buffer to the adjoining R-2 district. The proposed fuel storage tanks will be regulated by federal and state agencies. Transportation The property has direct frontage along E. Lynchburg Salem Turnpike (Route 460). According to VDOT s 2014 traffic data, the AADT (average annual daily traffic) on this segment of Route 460 (From Timber Ridge Road to the Campbell County Line), 7.88 miles in length is 17,000 vehicles. The site contains an existing commercial entrance approved by VDOT as a part of the subdivision plat approval. The existing entrance is adequate to accommodate pedestrian vehicles and delivery vehicles. VDOT has reviewed the concept plan and has determined that there will be no detrimental impact to the existing right-of-way. Utilities The use will not require approval of water or sewer. Public water is available through the Bedford Regional Water Authority (BRWA). Public Facilities No impact to fire/rescue services, parks, schools or libraries will occur with this request. SU Staff Report Page 3 of 7

39 8e Aesthetic/Visual Impacts The property contains existing vegetation that will mitigate the view of the proposed propane tank. The tank will not be visible from Route 460, or from the rear portion of the property adjacent to the R-2 district. Staff Recommendation Staff recommends support of this application based on the analysis of the Project Impacts with the following conditions: 1. The site shall be developed in general conformance with the concept plan dated November 25, 2015 as prepared by Shrader Engineering and Land Surveying, Inc. 2. All fuel and propane storage shall comply with all applicable state and federal laws. ATTACHMENTS 1. Zoning Map 2. Future Land Use Map 3. Aerial Map 4. Application & Concept Plan 5. Article III, Section (I-2, Higher Intensity Industrial District) 6. Article III, Section 30-79, Permitted Use Table 7. VDOT comments dated January 20, 2016 SU Staff Report Page 4 of 7

40 SU Staff Report Page 5 of 7 8e

41 SU Staff Report Page 6 of 7 8e

42 SU Staff Report Page 7 of 7 8e

43 8e

44 8e

45 8e

46 8e

47 8e

48 8e

49 8e

50 8e

51 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 GREGG B. ZODY, AICP DIRECTOR 8f MEMORANDUM TO: Board of Supervisors THROUGH: G. Carl Boggess, County Administrator FROM: SUBJECT: Gregg Zody, Director GZ Outdoor Archery Range Text Amendment DATE: March 8, 2016 Staff proposes to establish a distinct definition for outdoor archery ranges, which separates this use from the Outdoor Shooting Range, which is generally associated with firearms. The proposed use, Outdoor Archery Range, would be permitted by right in the AP, AR, and AV districts with development standards to ensure public safety. Staff approached the Planning Commission with the text amendment for a first reading at their February 2, 2016 meeting, whereupon they made suggestions with regards to decreasing the staff-suggested setback distances to structures, and a minor modification to the new definition. The Planning Commission held a public hearing on March 1, 2016 and unanimously (7-0) recommended approval of the text amendment. Attached is the February 17, 2016 memo highlighting the PC changes. No member of the public spoke at the public hearing and one citizen called in favor of the amendment. Attachment: February 17, 2016 PC Memo CC: Patrick Skelley, County Attorney TELEPHONE TELEFACSIMILE gzody@bedfordcountyva.gov -

52 8f 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 28th day of March, 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: AN ORDINANCE AMENDING SELECT PROVISIONS OF THE BEDFORD COUNTY ZONING ORDINANCE BE IT HEREBY ORDAINED by the Board of Supervisors of Bedford County, Virginia, that after having conducted a duly advertised public hearing and upon receiving the recommendation forwarded by the Bedford County Planning Commission, that the regulations of the Bedford County Zoning Ordinance be amended and readopted as follows: PART I. That Section 30-28, Definitions, et al be amended as follows: Shooting range, outdoor: The commercial use of land for archery and the discharging of firearms for the purposes of target practice, skeet and trap shooting, mock war games, or temporary competitions, such as a turkey shoot. Excluded from this use type shall be general hunting, and unstructured and non-recurring discharging of firearms on private property with the property owner's permission. Archery range, outdoor: The commercial use of land for archery target practice, temporary competitions, and educational purposes. Excluded from this use type shall be general hunting, and unstructured and non-recurring discharging of archery equipment on private property with the property owner's permission. This use is for the exclusive purpose of archery. Sec Outdoor Archery Ranges. [Development Standards] Outdoor archery ranges may be permitted as a by-right use in the AP, AR, and AV districts provided:

53 8f 1. Targets shall not be located closer than 200 feet to the boundary of any residential, commercial, or industrial district or nearer than 300 feet to any residence, except for those structures located on the subject property. 2. Ranges shall be designed to ensure the safety of users and passers-by. 3. A plot plan shall be submitted to staff for review and approval indicating the placement of the range and target sites demonstrating compliance with #1 and #2. Section , Permitted Use Table USES A P A R AV R- 1 R- 2 R- 3 R- 4 PR D RM H C- 1 C- 2 N C PC D I- 1 I- 2 PI D E P Miscellaneous Uses Archery Range, outdoor R R R PART II. Should any portion or provision or 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. This ordinance shall become effective immediately upon its adoption.

54 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 GREGG B. ZODY, AICP DIRECTOR 8f MEMORANDUM TO: FROM: SUBJECT: Planning Commission Patrick Skelley, County Attorney Gregg Zody, Director GZ Outdoor Archery Range DATE: February 17, Staff drafted a redefinition of the current "Outdoor Shooting Range" to remove "archery" and create a new definition, "Outdoor Archery Range", which would be a permitted, by-right use in AP, AR, AV, provided certain minimal conditions (e.g. setbacks from residences) are met. After discussion with the Planning Commission regarding the amendment at their February 2, 2016 meeting, they provided staff with guidance concerning appropriate setbacks and minor language additions to the definition Sec Definitions Shooting range, outdoor: The commercial use of land for archery and the discharging of firearms for the purposes of target practice, skeet and trap shooting, mock war games, or temporary competitions, such as a turkey shoot. Excluded from this use type shall be general hunting, and unstructured and non-recurring discharging of firearms on private property with the property owner's permission. Archery range, outdoor: The commercial use of land for archery target practice, temporary competitions, and educational purposes. Excluded from this use type shall be general hunting, and unstructured and non-recurring discharging of archery equipment on private property with the property owner's permission. This use is for the exclusive purpose of archery. Sec Outdoor Archery Ranges. [Development Standards] Outdoor archery ranges may be permitted as a by-right use in the AP, AR, and AV districts provided: 1. Targets shall not be located closer than 200 feet to the boundary of any residential, commercial, or industrial district or nearer than 300 feet to any residence, except for those structures located on the subject property. 2. Ranges shall be designed to ensure the safety of users and passers-by TELEPHONE TELEFACSIMILE gzody@bedfordcountyva.gov -

55 COUNTY OF BEDFORD,, V IIRG IIN IIA 8f D EPARTMENT OF C OMMUNITY D EVELOPMENT D IVISION OF P LANNING Page 2 3. A plot plan shall be submitted to staff for review and approval indicating the placement of the range and target sites demonstrating compliance with #1 and #2. Section , Permitted Use Table USES AP AR AV R-1 R-2 R-3 R-4 PRD RMH C-1 C-2 NC PCD I-1 I-2 PID EP Miscellaneous Uses Archery Range, outdoor R R R CC: Carl Boggess, County Administrator Board of Supervisors File

56 9b COUNTY OF BEDFORD, VIRGINIA County Administration Building 122 East Main Street, Suite 202 Bedford, Virginia Department of Administration G. Carl Boggess County Administrator (540) MEMORANDUM To: Bedford County Board of Supervisors From: G. Carl Boggess, County Administrator Date: 28 March 2016 Re: Smith Mountain Bike Route As a part of the year-long festivities celebrating the 50 th Anniversary of Smith Mountain Lake, the Anniversary Steering Committee studied and planned for a 50-mile bicycle route through Bedford County. It has been routed to include specific vistas and points of interest at the lake to enhance the tourism experience. Members of the Committee, County staff and VDOT staff met on the 1 st of March 2016 to review all of the procedures involved to have the bike route and signage approved by VDOT. One of the steps in the process is for the County to enter into an agreement with VDOT as to the route and signage. To keep the process on a very tight timeline, at this time, staff is requesting that the Board grant the authority to the County Administrator to execute an agreement and land use permit with VDOT as to the placement of the signage for the bike route. The agreement has not yet been received from VDOT but it will include provisions related to the approval of the type and location of the signage and the requirement that the County will be responsible to install the signs and to maintain the signs. Because of the very tight timeline to get the signs installed before the tourist season, staff is requesting approval on this date. Once the agreement has been received from VDOT and reviewed by the County Attorney, I will be happy to send it out to the Board. In addition to executing this agreement, there will be a separate agreement between the County and the Smith Mountain Lake Chamber of Commerce as to the maintenance of the

57 9b signage and arrangements to pay and maintain the signage in keeping with the resolution passed by the Board at its meeting held on the 8 th of February of this year. If this meets with the approval of the Board, a suggested resolution is attached.

58 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 28 th day of March 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 APPROVING THE SMITH MOUNTAIN LAKE BIKE ROUTE AND AUTHORIZING THE COUNTY ADMINISTRATOR TO EXECUTE AN AGREEMENT WITH THE VIRGINIA DEPARTMENT OF TRANSPORTATION WHEREAS, as a part of the year-long festivities celebrating the 50 th Anniversary of Smith Mountain Lake, the Anniversary Steering Committee studied and planned a 50-mile bicycle route through Bedford County. It has been routed to include specific vistas and points of interest at the lake to enhance the tourism experience; and WHEREAS, members of the Committee, County staff and VDOT staff met on the 1 st of March 2016 to review all of the procedures involved to have the bike route and signage approved by VDOT; and WHEREAS, one of the steps in the process is for the County to enter into an agreement with VDOT as to the placement and maintenance of the signs and the requirement to obtain a land use permit; and WHEREAS, there will be a subsequent agreement between the County and the SML Chamber of Commerce to cost share in the placement and maintenance of the signs in keeping with the resolution passed by this Board at its meeting held on the 8 th of February of this year. NOW THEREFORE, BE IT RESOLVED, that Bedford County Board of Supervisors approves the location of bike route as shown on the attached maps and further authorizes the County Administrator to execute an agreement with the Virginia Department of Transportation as to the placement and maintenance of signage along the bike route and as well as the authority to execute the required land use permit.

59 9b Turn by Turn Instructions Follow Distance (miles) To Action Cumulative Miles State Park Road 1.3 End of Road Turn around 1.3 State Park Road 1.2 Interpretive Road Turn right 2.5 Interpretive Road 1.7 End of road Turn around 4.2 Interpretive Road 1.5 Overnight Road Turn right 5.7 Overnight Rd. 1.3 End of road Turn around 7.0 Overnight Rd. 1.3 Interpretive Road Turn right 8.3 Interpretive Road.1 State Park Road (Route 808) Turn right 8.4 State Park Road.3 Smith Mtn Lake Pkwy (Rte 626) Turn right 8.7 Smith Mtn Lake Pkwy (Route 626 S) 1.0 Planter s Drive (Rte 656) Turn right 9.7 Planter s Drive (Route 656) 1.1 End of Road Turn around 10.8 Planter s Drive (Route 656) 1.1 Smith Mtn Lake Pkwy (route 626) Turn right 11.9 Smith Mtn Lake Pkwy (route 626) 1.0 Gross Pointe Rd Turn right 12.9 Gross Pointe Rd.8 End of road Turn around 13.7 Gross Pointe Rd.8 Smith Mtn Lake Pkwy (Rte 626) Turn right 14.5 Smith Mtn Lake Pkwy (Route 626) 1.3 End of road Turn around 15.8

60 9b Smith Mtn Lake Pkwy (Route 626) 5.4 White House Road (Rte 608) Turn left 21.2 White House Road(Rte 608) 0.2 Airport Road (Route 853) Turn left 21.4 Airport Road (Route 853) 2.6 End of road Turn around 24.0 Airport Road (Route 853) 2.6 White House Road (Rte 608) Turn Right 26.6 White House Road (Rte 608) 0.2 Smith Mtn Lake Pkwy (Rte 626) Turn left 26.8 Smith Mtn Lake Pkwy (Rte 626) 4.6 Dundee Road (Route 734) Turn right 31.4 Dundee Road (Route 734) 5.4 Tolar s Ferry Road (Route 608) Turn left 36.5 Tolar s Ferry Road (Route 608) 100 feet Trading Post Road (Route 734) Turn right 36.5 Trading Post Road (Route 734) 2.6 Mitchell s Point Marina Turn around 39.1 Trading Post Road (Route 734) 2.6 Tolar s Ferry Road (Route 608) Turn left 41.7 Tolar s Ferry Road (Route 608) 1.1 Patmos Church Road (Rte 740) Turn left 42.8 Patmos Church Road (Rte 740) 2.0 End of the road Turn around 44.8 Patmos Church Road (Rte 740) 2.0 Tolar s Ferry Road (Route 608 Turn left 46.8 Tolar s Ferry Road (Route Smith Mtn Lake Pkwy (Rte 626) Turn left 49.5 Smith Mtn Lake Pkwy (Rte 626) 2.0 State Park Road (Route 808 W) Turn right 51.5 State Park Road (Route 808 W) 0.4 Parking Lot End of ride 51.9

61 9b

62 9b

63 9b

64 11579 Smith Mountain Lake Pkwy, Huddleston, VA to Smith Mountain Lake State Park - Google Maps 9b 3/1/16, 10:32 PM Smith Mountain Lake Pkwy, Huddleston, VA to Smith Mountain Lake State Park Drive 30.8 miles, 57 min Map data 2016 Google 1 mi Smith Mountain Lake Pkwy Huddleston, VA Head northwest on State Rte 608 toward State Rte Turn left onto State Rte Turn left onto State Rte mi 2.2 mi 0.2 mi 5 min (2.6 mi) d45d9c22c3491:0x579f64b1b5bb0c!2m2!1d !2d !3e0 Page 1 of 3

65 At a regular meeting of the Board of Supervisors of the County of Bedford, Virginia held at the Bedford County Administration Building on the 28 th day of March, 2016, beginning at 7:00 p.m.: DSS FAMILY ASSESSMENT PLANNING TEAM Supervisor made a motion to appoint Eric Mace as the Private Provider Representative to the Department of Social Services Community Policy Management Team. Voting yes: Voting no:

66 1723 Falling Creek Road Bedford, VA (540) (phone) (540) (fax) Bedford Regional Water Authority Board of Directors Regular Board Meeting Minutes February 16, 2016 A regularly scheduled meeting of the Board of Directors of the Bedford Regional Water Authority ( Bedford Water ) was held on Tuesday, February 16, 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. 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: January 19, 2015 Regular Board Meeting 5. Financial Report: Presented by Jill Underwood a. FY Financial Statements through month end November Operations Report: Presented by Nathan Carroll a. Routine Activity Reports i. Smith Mountain Lake Water Treatment Plant Report ii. Projects Summary iii. Maintenance Summary 7. Director s Report: Presented by Brian Key a. Resolution : Easement Acquisition b. Routine Activity Reports i. Customer Service Statistical Summary ii. Public Relations Information

BOARD OF SUPERVISORS Agenda

BOARD OF SUPERVISORS Agenda BOARD OF SUPERVISORS Agenda February 22, 2016 Worksession AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION BUILDING FEBRUARY 22, 2016 5:00 P.M. WORK SESSION a. Review of Budget

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

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

MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014

MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014 MINUTES BEDFORD COUNTY B OARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE JANUARY 13, 2014 5:00 P.M. WORK SESSION a. Discussion of delinquent tax collection with Becky Jones, Treasurer. b. Update

More information

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

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

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011 MEMBERS PRESENT OTHERS PRESENT Jimmy B. Clayton Heidi York, County Manager Kyle W. Puryear B. Ray Jeffers Brenda B. Reaves, Clerk to the Board Samuel R.

More information

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JANUARY 17, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M.

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, P.M. AND APRIL 17, P.M. AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING APRIL 16, 2018 6 P.M. AND APRIL 17, 2018 6 P.M. The above dates are necessary given the anticipated length of the meeting. Regular Items 14-22 will be opened,

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

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council. 281 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JULY 6, 2004 AT 7:00 P.M. The meeting of the Board of County

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, 2018 7:00 P.M. BOROUGH OFFICE MINUTES Sarah Skoczen, President called the meeting to order at 7:00 P.M. She led the Pledge

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

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

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

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016 CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016 CALL TO ORDER Vice President Koenig called to order the regular meeting of the Churchill County School District Board

More information

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019 The Caernarvon Township Board of Supervisors held their Regular Monthly Meeting on January 7, 2019 in the Caernarvon

More information

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015

FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections Lamar Joyner Deputy Director FORSYTH COUNTY BOARD OF ELECTIONS July 21, 2015 1.

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 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 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

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

September 20, Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge

September 20, Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge Pledge of Allegiance 2:00 P.M. Invocation Pastor Jerry Aveta, Waterway Community Church, Woodbridge Amend Agenda RES 05-840 APPROVED: Amend Agenda Dated, to Add One Item to Consent Agenda Regarding the

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton, North

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

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

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017

Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Minutes of the Millcreek City Council Meeting Monday, March 6, 2017 Councilmembers present Jeff Silvestrini Mayor Silvia Catten Council District 1 Dwight Marchant Council District 2 Cheri Jackson Council

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

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES Present: Chairman Marty Shane; Vice Chairman Carmen Battavio; Supervisors Charles (Chuck) Proctor

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

Columbia County Board of County Commissioners. October 03, 2013

Columbia County Board of County Commissioners. October 03, 2013 Columbia County Board of County Commissioners Minutes of October 03, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

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

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October

More information

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

More information

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING CITY OF PORT REPUBLIC 6:30 p.m. REGULAR CITY COUNCIL MEETING Adequate notice of this meeting was given as required by the Open Public Meetings Act. On the motion of Council President Rummler, seconded

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, February 14, 2012

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, February 14, 2012 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, February 14, 2012 Present: Commissioner President Francis Jack Russell Commissioner Lawrence D. Jarboe Commissioner Cynthia L. Jones Commissioner

More information

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014

King and Queen County Board of Supervisors Meeting. Monday, August 11, 2014 King and Queen County Board of Supervisors Meeting Monday, August 11, 2014 King and Queen County Courts and Administration Building General District Courtroom 7:00 P.M. Minutes of the Meeting INVOCATION

More information

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center

Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Cleburne County Commission Meeting Minutes Regular Commission Meeting June 16, 2014 Cleburne County Mountain Center Roll Call: Present: Chairman Ryan Robertson Commissioner Laura Cobb Commissioner Emmett

More information

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012 At the regular meeting of the Board of Supervisors of Floyd County, Virginia, held on Tuesday, July 10, 2012 at 8:30 a.m. in the Board Room of the County

More information

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment)

3. PUBLIC COMMENTS (3 minutes per person; 30 minute limit for all public comment) CURRY COUNTY BOARD OF COMMISSIONERS GENERAL MEETING Wednesday June 6, 2018 10:00 AM Commissioners Hearing Room, Courthouse Annex 94235 Moore Street, Gold Beach, Oregon www.co.curry.or.us Curry County does

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

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

City Council Regular Meeting March 27, 2018

City Council Regular Meeting March 27, 2018 Minutes of the regular meeting of the Fairfax City Council on March 27, 2018, at 7:06 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Meyer called the meeting to order at 7:06

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant

More information

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag.

PLEDGE OF ALLEGIANCE Commissioner Ruddock asked Kaylee Maughan to lead those present in reciting the Pledge of Allegiance to the American Flag. COMMISSIONERS MEETING MINUTES MARCH 28, 2012 Commissioner Chairman Rodney D. Ruddock called the regular meeting of the Indiana County Commissioners to order at 10:30 a.m. in the Commissioners Hearing Room.

More information

REGULAR SESSION. October 11, 2018

REGULAR SESSION. October 11, 2018 REGULAR SESSION October 11, 2018 The Council of the City of Chardon met in Regular Session Thursday, October 11, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

ABSENT: CLARENCE A. SIMPSON. Chairman Simmons called the meeting to order at 7:00 p.m.

ABSENT: CLARENCE A. SIMPSON. Chairman Simmons called the meeting to order at 7:00 p.m. AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 17 TH DAY OF AUGUST IN THE YEAR OF OUR LORD TWO THOUSAND SEVENTEEN AND

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

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, July 14, 2009

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, July 14, 2009 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, July 14, 2009 Commissioner President Francis Jack Russell Commissioner Kenneth R. Dement Commissioner Lawrence D. Jarboe

More information

AUGUST 25, :00 p.m.

AUGUST 25, :00 p.m. TOWN OF HILDEBRAN TOWN HALL AUGUST 25, 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 Mayor

More information

City Council Regular Meeting November 17, 2015

City Council Regular Meeting November 17, 2015 City Council Regular Meeting November, 0 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on November, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor

More information

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 JOINT DITCH AUTHORITY TELECONFERENCE At 8:15 a.m., Redwood and Brown Counties held a teleconference to consider the request to clean-out JD30. Present for the

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO PRESENT: GORDON CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) DOUGLAS MILLER (CLERK) Meeting

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse ******************************************************************************

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, March 7, 2017 at 7:00 p.m. in the Commission Meeting Chambers at the Oconee County Courthouse. Members Present: Staff

More information

Tuesday, February 16, 2016

Tuesday, February 16, 2016 Page 1 of 6 Mrs. Graff called the Regular Trustee Meeting to order at 1:00 P.M. Those present were: Trustees Carol Graff, Tom Kretz and Jeff Roberts; and Fiscal Officer, Christy Ahrens. Legal Advisor Dawn

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE PROCEEDINGS OF THE DOUGLAS COUNTY BOARD OF SUPERVISORS Thursday, September 21, 2017, 6:00 p.m., Board Room, Second Floor, Government Center 1316 North 14 th Street, Superior, Wisconsin Meeting called to

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

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018 The Regular Meeting of the Beekman Town Board was called to order at 7:01PM with Supervisor Mary Covucci presiding. The Meeting was held in the meeting room at Town Hall. THOSE PRESENT: SUPERVISOR MARY

More information

Granville Township Minutes of Regular Meeting, January 27, 2016

Granville Township Minutes of Regular Meeting, January 27, 2016 1/27/ 2 0 1 6 1 6-20 Granville Township Minutes of Regular Meeting, January 27, 2016 Present: Granville Township and Granville Roads District Trustees* Melanie Schott, Dan VanNess, Kevin Bennett, Fiscal

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL

More information

1. Pledge Leader John Geraghty, a 2nd-grade student at Clara Byrd Baker and a resident of the Stonehouse District

1. Pledge Leader John Geraghty, a 2nd-grade student at Clara Byrd Baker and a resident of the Stonehouse District M I N U T E S JAMES CITY COUNTY BOARD OF SUPERVISORS REGULAR MEETING County Government Center Board Room 101 Mounts Bay Road, Williamsburg, VA 23185 May 9, 2017 5:00 PM A. CALL TO ORDER B. ROLL CALL Ruth

More information

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present.

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present. Regular Meeting Roll Call Visitors The regular meeting of the Mayor and Council of the City of Gooding, Idaho was called to order at 7:00 pm in the Gooding Municipal Building, 308 5 th Ave West, Gooding,

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

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams

Minutes. 1. Roll Call Mayor John Vazquez Mayor Pro-Tem Kristie Melendez Myles Baker Jeremy Rose Robert Bishop-Cotner Ivan Adams TOWN BOARD REGULAR MEETING - 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 Minutes A. CALL TO ORDER Mayor Vazquez called the regular meeting to order at 7:03 p.m. 1. Roll Call Mayor

More information

CITY COUNCIL MINUTES. May 14, 2012

CITY COUNCIL MINUTES. May 14, 2012 CITY COUNCIL MINUTES May 14, 2012 Mayor LaCascia called the meeting to order at 7:00 p.m. Invocation was given by Mr. Phillip Hunt, New Life Community Church Those present recited the Pledge of Allegiance

More information

AGENDA PLANNING AND ZONING COMMISSION June 25, 2014

AGENDA PLANNING AND ZONING COMMISSION June 25, 2014 AGENDA PLANNING AND ZONING COMMISSION June 25, 2014 After determining that a quorum is present, the Planning and Zoning Commission will convene in a Work Session on Wednesday, June 25, 2014 at 5:45 p.m.

More information

SKAGIT COUNTY COMMISSIONERS AGENDA

SKAGIT COUNTY COMMISSIONERS AGENDA SKAGIT COUNTY COMMISSIONERS AGENDA I. MONDAY, MARCH 12, 2018: a) *8:30 a.m. 10:00 a.m. Briefing - County Commissioners/County Administrator with Public Works and Planning and Development Services b) 10:00

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011

TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 451 TOWN OF SEVEL DEVILS TOWN COUNCIL MINUTES REGULAR SESSION April 11, 2011 The Seven Devils Town Council met in regular session on Monday, April 11, 2011, at Town Hall. Present were Mayor Bob Dodson,

More information

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING 6:45 pm NOTE: A joint Study Session will be held at 5:00 p.m. with the Rock Island School Board at the Rock Island Center for Math and Science located

More information

ORLANDO, FLORIDA September 14, 2004

ORLANDO, FLORIDA September 14, 2004 ORLANDO, FLORIDA September 14, 2004 NON CONSENT ITEM 5 The School Board of Orange County, Florida, met in public hearing and regular meeting on Tuesday, September 14, 2004 at 5:39 pm. Present were: Berton

More information

Not present: K.S. Butch Jones, Vice Chairman

Not present: K.S. Butch Jones, Vice Chairman MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS MEETING ON MONDAY, NOVEMBER 23, 2009 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA The

More information

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 The Regular Session of the City Council of the City of The Colony, Texas, was called to order at 6:33 p.m. on the 17 th day of October,

More information

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC

AGENDA SUMMARY. September 12, 2016 Government Center 4:00 P.M. INVOCATION BY Pastor Lia Scholl, Wake Forest Baptist Church, Winston-Salem, NC BOARD OF COMMISSIONERS DAVID R. PLYLER Chairman DON MARTIN Vice Chairman TED KAPLAN RICHARD V. LINVILLE WALTER MARSHALL GLORIA D. WHISENHUNT EVERETTE WITHERSPOON AGENDA SUMMARY September 12, 2016 Government

More information

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request. 549 MINUTES FROM A PUBLIC HEARING FOR A REZONING REQUEST FROM EDWARD & EDGAR HUNT HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON JANUARY 9, 2006 AT 6:30

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 21, 2015 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website

Town of Ulysses Regular Town Board Meeting September 11, 2012 **Audio available on website Town of Ulysses Regular Town Board Meeting **Audio available on website www.ulysses.ny.us Present: Supervisor Roxanne Marino; Councilpersons Elizabeth Thomas, Lucia Tyler, David Kerness and Kevin Romer;

More information

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013 A Regular Meeting of the Board of Commissioners was held on Monday, March 21, 2013 at 7:00 p.m. The meeting was convened in the Council Chambers of City Hall with Mayor James H. Dennis presiding. Mayor

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

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017

CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 CITY OF CROWLEY REGULAR MEETING MAY 9 TH, 2017 The Mayor and Board of Aldermen of the City of Crowley, Louisiana, the governing authority of the City of Crowley, met in a regular session at 6:00 p.m. Tuesday

More information

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014

NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 991-2014 NORTHAMPTON COUNTY REGULAR SESSION December 1, 2014 Be It Remembered that the Board of Commissioners of Northampton County met on December 1, 2014 with the following present: Robert Carter, Fannie

More information

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016

NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 -33-2016 NORTHAMPTON COUNTY REGULAR SESSION January 20, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on January 20, 2016 with the following present: Fannie Greene, Joseph

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

City of Ocean Shores Regular City Council Meeting

City of Ocean Shores Regular City Council Meeting Agenda City of Ocean Shores Regular City Council Meeting Monday May 12, 2014 6:00 PM Ocean Shores Convention Center 120 W Chance A La Mer Ocean Shores, Washington Page Call to Order Roll Call Pledge of

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM.

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM. MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT THE LIBRARY COMMUNITY ROOM January 6, 2015 The Mayor and Council of the City of Coeur d Alene met in a regular

More information