IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

Similar documents
Motion was made by Mr. Boroughs to approve the minutes as presented and carried as follows:

Due to a couple of inaccuracies in the minutes for June, Mr. Salmon moved to table the minutes for June 1994 until the next regular meeting.

IN RE: MINUTES. E. David Ringley Abstain James H. Burrell Aye Marvin D. Bradby Aye Robert A. Boroughs Aye Michael D. Salmon Aye

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

RICHMOND COUNTY BOARD OF SUPERVISORS. February 13, 2014 MINUTES

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

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

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

Fred S. Crittenden, Pinetop District Kenneth W. Williams, Pinetop District John D. Miller, Jr., Saluda District Lenora O. Weber, Saluda District

F. W. Jenkins, Jr., Board Member. Jason D. Bellows, Board Member. B. Wally Beauchamp, Board Member. William R. Lee was absent.

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

King and Queen County Board of Supervisors Regular Meeting. Monday, November 7, :00 P.M.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

The meeting was called to order at 9:00 a.m. by the Chairman, Mr. Crittenden and opened with a prayer

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

Present: Richard C. Edwards, Chairperson; Connie Twombley; Lino Avellani; Kelley A. Collins, Town Administrator; and Toni Bodah, Secretary.

Baldwin County Commissioners Regular Meeting December 6, :00 p.m.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

DECEMBER 3, 2018 BOARD OF SUPERVISORS MINUTES: 1445

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

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

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

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

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

*** *** Chairman Hinty called the meeting to order at 5:30 p.m. He stated. that Supervisor Higgins would deliver the invocation for anyone who wished

FIRST AMENDED ARTICLES OF INCORPORATION (DRAFT) CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

Minutes of the Board of County Commissioners Meeting. January 18, 2011

XIV. County of Hanover. Board Meeting: July 27, 2016

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF JUNE 24, 2002 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

Minutes. Northampton County Planning Commission. March 5, 2013

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

JEROME COUNTY COMMISSIONERS. Tuesday, May 29, 2018

RICHMOND REGIONAL PLANNING DISTRICT COMMISSION Minutes of Meeting July 12, 2018

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD NOVEMBER 3, 2008.

NEW KENT COUNTY PLANNING COMMISSION -- REGULAR MEETING SEPTEMBER 16, COUNTY ADMINISTRATION BUILDING BOARD ROOM MINUTES

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

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

Commissioners of Barclay, Maryland Brian R. DeMoss, President William Wallace, Commissioner

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Maysville City Commission ThursdayApril 8, 2010; 5:15 p.m. REGULAR MEETING

Nathan Cope Larry Mosley. Charles Slemp, Jr. INVOCATION. Dane Poe, County Administrator, led in the Invocation.

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

TOWN OF HARTFORD SELECTBOARD AGENDA Temporary Town Offices 35 Railroad Row, Suite 306 March 31, :00 PM. Selectboard Meeting

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

COMMITTEE OF THE WHOLE MEETING

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Corporation of the City of St. Thomas. Consultation Process

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Ms. Townsend made a motion to nominate Mr. John Moyer as the 2018 Chair of the New Kent County Planning Commission.

City Council Regular Meeting July 14, 2015

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

Board Members Present: James Ameden, Georgianne Mora, Robert Forbes and Thomas Cavanagh.

DINGMAN TOWNSHIP BOARD OF SUPERVISORS ORGANIZATIONAL MEETING JANUARY 3, 2012 PG 1

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

At the regular meeting held June 15, 2010 at Hutchinson Hall, Newark Valley at 7:00 P.M. the following were

The prayer and pledge of allegiance were led by Council Member Witcher.

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

MINUTES OF THE MEETING OF THE CADDO PARISH COMMISSION S LONG RANGE PLANNING/SPECIAL PROJECT COMMITTEE HELD ON THE 17 TH DAY OF AUGUST, 2017

CONSIDERATION OF APPROVAL OF A FRANCHISE AGREEMENT WITH COMCAST

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, MARCH 8 TH, 2010 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

SouthWest Metro Intermediate District BY-LAWS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Janene Bennett Otoe County Clerk

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING June 16, 2014

DENNIS WATER DISTRICT

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

MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS OCTOBER 10, 2017

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

Application For Rezoning

TITLE III: ADMINISTRATION. Chapter 32. CITY POLICIES

The Regular Meeting of Monday, October 13, 2008 was brought to order at 7:00 PM by President William G. Wilson. A quorum was present as follows:

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

MINUTES OF MEETING BOARD OF COMMISSIONERS SPRINGFIELD TOWNSHIP

HOUSE ENROLLED ACT No. 1264

COMMISSIONER MINUTES #582 February 9, 2009

Meeting Minutes of November 4, 2004 Board of Supervisors

Transcription:

A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE TWELFTH DAY OF FEBRUARY IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING. THE CHAIRMAN CALLED THE MEETING TO ORDER WITH ALL MEMBERS PRESENT. IN RE: APPROVAL OF MINUTES Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows: IN RE: ELECTED OFFICIALS' REPORTS Mr. Ringley stated that he had received positive comments in regard to the informational letter sent to all citizens by the Board of Supervisors concerning the County's reassessment. IN RE: FINANCE REPORTS The Chairman stated that he and the County Administrator had reviewed the expenditures for the month of January and motion was made by Mr. Robinson to approve the expenditures for the month of January 1990 totaling $261,496.96 as presented in the monthly expenditure report. Motion carried as follows: IN RE: TREASURER'S REPORT Following review of the Treasurer's Financial Report as of November 31, 1989, motion was made by Mr. Ellyson to approve the Treasurer's Report and to authorize the Treasurer to continue to invest County funds in the highest yielding legal investment, subject to audit. Motion carried as follows: Mr. Ellyson voiced concern that the Treasurer's Report was not being submitted in a timely fashion. He stressed that the reports were always two months behind schedule. The Board requested the County Administrator to discuss the problem with the County Treasurer. IN RE: RESIDENT ENGINEER'S REPORT Mr. Ringley announced that due to the failure of the public notice advertising the public hearing on the Six Year Secondary Highway Plan to be posted properly, the public hearing had been postponed until March 12, 1990 at 8:00 p.m. The Chairman stated that since the Board had discussed the possibility of

having the hearing February 12th, anyone wishing to speak concerning the Six Year Secondary Highway Plan was invited to do so. Mr. Ringley explained that the public hearing on the annual expenditure budget of the Secondary Highway Plan would also be held at 8:00 p.m. on March 12th. He apologized for any inconvenience. There were no citizen comments regarding this matter. The Assistant Resident Engineer, Cliff Wallace, was present and addressed the Board. He explained that the Highway Department anticipates opening the westbound land at the Route 60 bridge project at Bottoms Bridge between April 15 and May 1, 1990. Mr. Ellyson questioned why Route 613 was closed with detour signs posted. Mr. Wallace was unaware of the signs or any closing of Route 613. He stated he would check into the matter, that he did not believe his department was responsible. Mr. Ellyson stated that he had received complaints regarding problems caused by logging trucks still traveling Route 611 and Route 613 at a high rate of speed. Mr. Robinson questioned the rehabilitation project from Route 155 to the James City County line on Interstate 64. IN RE: HEALTH ADVISORY BOARD Dr. Jacob Jones, Director of the Hanover Health District, addressed the Board and briefly explained Hanover Health District's objectives for FY1990-91, stating that their mission was to provide leadership in planning, developing, and implementing coordinated prevention programs to promote and protect the health of Hanover Health District citizens. He stated that with money provided by the General Assembly, the District will be able to establish and coordinate a program to help provide health care to all. He explained that the cost to establish the program in four counties (Hanover, Goochland, Charles City, and New Kent) would be $107,000 and the State would pay 60 percent. New Kent's share would be $5,000. Dr. Jones stated that this health care plan would serve the needy citizens of New Kent. Dr. Jones gave a status report on the vacant sanitarian position in New Kent County. He advised that Mr. Charlie Leonard, a New Kent Sanitarian, had transferred to Crater Health District to work. He stated that the Health Department is now in the process of filling the New Kent position. Mr. Steve Fuhrman, Chairman of the Hanover District Health Advisory Board, addressed the Board and briefly explained that the Hanover Health District Advisory Board recommends that all counties in the District create a plan to address the sanitary and basic housing needs of their citizens, with a provision for those citizens without the financial resources to improve their present septic system and housing. Mr. Fuhrman also requested the Board to support the need for a wider technological range of solutions for the sanitary disposal of household septic effluent. He asked that the Board examine the need for primary care for the citizens without health insurance and below the poverty level. The Board discussed the cost of a sewage system and Mr. Boroughs suggested a technological solution to the sanitary disposal of household septic waste. Ms. Connie Rhinesmith, Administrator, Hanover Health District, spoke to the Board and explained the FY 1990-91 Cooperative Budget request. She explained the formula for Health Department Local and State matching funds. She advised that the Health Department received permission from the State to implement the increases over a three year period in an effort to limit the impact on the County budgets.

Ms. Rhinesmith stated that the total change for New Kent County will result in a match of 45% Local and 55% State in the FY 1993 budget. IN RE: APPOINTMENTS The Chairman explained that the Board needed to consider an appointment to the James River Certified Development Company. He stated that Mr. Robinson was not eligible to serve as a Board of Supervisors member, as he had served the maximum number of times allowed. The Chairman advised that this seat should be filled with another Board member. The Chairman pointed out that Mr. S. James Johnson, Jr., is the Board's citizen appointee to the James River Certified Development Company and is eligible for reappointment and has agreed to serve. Following a brief discussion, motion was made by Mr. Boroughs to reappoint Mr. S. James Johnson, Jr. and appoint Mr. E. David Ringley to the James River Certified Development Corporation for terms beginning July 1, 1990 and ending June 30, 1991. Motion carried as follows: Motion was made by E. David Ringley to appoint Joan Vandervort as District Two's representative on the Wetlands Board for a four year term ending December 31, 1993. Motion carried as follows: IN RE: AMENDMENTS TO ZONING AND SUBDIVISION ORDINANCES R. Joseph Emerson, Jr., Director of Planning and Assistant County Administrator, explained Ordinance O-2-90, an ordinance to amend Section 9-37, Definitions, of the New Kent County Code to include Horse Tracks. He stated that the horse track definition is needed in order to allow the location of an equestrian facility in New Kent County. Mr. Emerson advised that the Planning Commission recommended approval of Ordinance O-2-90. Mr. Ellyson voiced concern regarding the 14-day limit on temporary housing facilities, such as campers, stating that some of the people participating in a horse race may locate on the premises longer than 14 days. There was some discussion regarding temporary housing and campground regulations. The Board agreed to delete the 14-day time period for campers that was recommended by the Planning Commission. Mr. Robinson suggested several changes in the wording of Ordinance O-2-90. Motion was made by Mr. Ellyson to adopt Ordinance O-2-90 as amended. Motion carried as follows: Robert A. Boroughs Paul C. Robinson Aye Aye

FOR ORDINANCE O-2-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 236. The Director of Planning explained proposed Ordinance O-3-90 that contains the proposed changes to Chapter 9, Section 9-376 Fire Protection. Mr. Emerson stated the reason for this amendment is that it is felt the wording does not express the intention of the Board and Planning Commission when the ordinance was drafted. He explained that the wording clarifies what is required in a five acre subdivision. Mr. Emerson stated that this amendment is necessary in order for the County to accept the Wood's Edge Subdivision Water System. Following a brief discussion, motion was made by Mr. Boroughs to adopt Ordinance O-3-90 as presented. Motion carried as follows: FOR ORDINANCE O-3-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 237. IN RE: WOOD'S EDGE WATER SYSTEM FEASIBILITY STUDY The Director of Public Safety, J. Lawrence Gallaher, reported that the design and layout of the Wood's Edge Water System is in compliance with all the requirements and specifications of Chapter 8 of the New Kent County Code including fire suppression. Mr. Gallaher stated that the system has been installed and tested, including fire flow test. He stated that Wood's Edge Water System is the best in the County at this time. Mr. Ringley asked if the cost analysis was correct. Mr. Gallaher pointed out that he felt the study was accurate. Mr. Ellyson asked if Staff had reviewed the Wood's Edge Water System contract for any hidden commitments. The County Administrator stated that the contract had been reviewed and there were no hidden commitments. Motion was made by Mr. Robinson to authorize the Chairman of the Board of Supervisors to execute contract documents for the Wood's Edge Water System. Motion carried as follows:

IN RE: FIRE DEPARTMENT REQUEST FOR PERMIT TO OPERATE A CIRCUS R. Joseph Emerson, Jr., County Planner, explained that the New Kent County Volunteer Fire Department had submitted an application to conduct a circus on Tuesday, April 24, 1990. He stated that the application had been submitted in accordance with Chapter 11 of the New Kent County Code covering Music Festivals and Outdoor Gatherings. Mr. Emerson pointed out that the Fire Department had requested that the County allow the circus to locate on one of two sites behind the Courthouse Facility and also requested the application fee be waived. He stated that Staff recommended approval as per requirements of Chapter 11 of the New Kent County Code, the Fire Marshal, and Health Department. Mr. Elmore Whitehurst representing the New Kent Volunteer Fire Department was present to answer any questions. Mr. Robinson asked the number of shows performed and the type of animals in this circus. Mr. Whitehurst advised there would be two shows on April 14, 1990, and there would be elephants, goats, llamas, and a few other animals. Mr. Ellyson questioned the liability insurance provided for this event. Mr. Robinson questioned the cleanup responsibility and Mr. Emerson stated that the Roberts Brothers Circus would be responsible along with the Fire Department. Mr. Gallaher questioned if all permit fees would be waived. Following this discussion, motion was made by Mr. Boroughs to approve the application of the New Kent County Volunteer Fire Department subject to the requirements of Chapter 11 of the New Kent County Code, the Fire Marshal, and Health Department and to waive all fees. Motion carried as follows: The Board instructed the County Administrator to designate the site location of the circus. IN RE: THE ESTABLISHMENT OF A REGIONAL WASTE AUTHORITY The County Administrator, H. Garrett Hart, III, explained that the Board had received a request from the Richmond Regional Planning District Commission to adopt a Resolution of support for the creation of the Central Virginia Waste Management Authority. He explained that New Kent County has participated in the Richmond/Tri-Cities Area Solid Waste Task Force and that the formation of the Central Virginia Waste Management Authority is to assist localities in meeting State mandates of recycling up to 25 percent of its generated solid waste by the year 1995. He stated that New Kent County's contribution to the Solid Waste Authority in its first year of operation July 1990 to June 1991 is anticipated to be $5,300. Mr. Hart reviewed proposed Resolution R-7-90 and stated that Staff recommended approval of R-7-90. Motion was made by Mr. Robinson to adopt Resolution R-7-90 as presented. Motion carried as follows: Robert A. Boroughs Paul C. Robinson Aye Aye

FOR RESOLUTION R-7-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 238 & 239. Mr. Hart explained that Staff recommended a member of the Board of Supervisors be appointed to the Board of Directors and that the Director of Public Safety or County Administrator be appointed as the alternate. Following a brief discussion, motion was made by Mr. Ellyson to appoint Robert A. Boroughs to serve on the Board of Directors of the Authority and to appoint J. Lawrence Gallaher as New Kent County's alternate representative. Motion carried as follows: IN RE: THE ESTABLISHMENT OF A REGIONAL JAIL STUDY COMMITTEE The County Administrator, H. Garrett Hart, III, explained that the Board of Supervisors had received a request for New Kent County's participation in a Regional Committee to discuss the possibilities of a Regional Jail Facility between the Counties of Caroline, Goochland, Hanover, New Kent, and Powhatan. He stated that two members need to be appointed to represent New Kent on this Committee. Mr. Hart stated that it is recommended that a member of the Board of Supervisors be appointed and a member of the Administrative Staff or Sheriff's Department. Mr. Boroughs volunteered to serve on this Regional Committee. Motion was made by Mr. Robinson to appoint Robert A. Boroughs as the Board's representative and appoint Sheriff F. W. Howard, Jr. to the Regional Jail Study Committee. Motion carried as follows: IN RE: APPROPRIATIONS TO SHERIFF'S DEPARTMENT The Chairman explained that the Board had received a request by the New Kent County Sheriff's Department to appropriate grant monies to the Sheriff's Department budget. The Chairman explained a Radar Unit Grant in the amount of $1,193.41, which is fully reimbursed by the State, a Selective Enforcement Grant for traffic enforcement in the amount of $5,000 that requires no additional funding from the County, and a Communications Grant for the replacement of communications equipment in the Sheriff's Department in the amount of $20,902. He stated that this is a matching grant and will require a 10% match by the County in the amount of $2,090.20.

The Chairman explained Resolution R-6-90, which would appropriate the funds required in the amount of $29,185.61. Sergeant Ward of the Sheriff's Department was present to answer any questions. Following a brief discussion, motion was made by Mr. Robinson to adopt Resolution R-6-90 as presented. Motion carried as follows: FOR RESOLUTION R-6-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 240. IN RE: TAX REFUNDS The Chairman explained that the Board would consider authorizing tax refunds requested by the Commissioner of Revenue. The Chairman reviewed proposed Resolution R-4-90 requesting a refund of $322 to Dominion Bank Shares Auto Leasing for a double reassessment of a 1987 VW and a refund in the amount of $161 to Luther B. Adams for an erroneous assessment for a 1986 S-10 pickup. Mr. Ellyson requested clarification of Mr. Adams erroneous assessment. Following a brief discussion, motion was made by Mr. Ellyson to approve a refund of $322 to Dominion Bank Shares Auto Leasing for a double reassessment of a 1987 VW and requested clarification of the Commissioner's request of a refund of $161 to Luther B. Adams for an erroneous assessment. Motion carried as follows: IN RE: BUILDING PERMIT REFUND The Chairman explained that the Board had received a request from the Director of Public Safety to refund $178.50 to John A. Hubbard, III, for building and zoning permit fees. He said that the Code states that if an applicant requests cancellation of a permit prior to the beginning of construction or request of any inspections, a refund of fifty percent of all building permit fees shall be made. The Chairman reviewed Resolution R-5-90 for the Board's consideration. Mr. Robinson asked if this law was County Code or State. The Chairman replied County Code. Motion was made by Mr. Robinson to adopt Resolution R-5-90 as presented. Motion carried as follows:

FOR RESOLUTION R-5-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 241. IN RE: MEETING SCHEDULE The Chairman announced that the Board's next regular meeting has been scheduled for Monday, March 12, 1990. Mr. Ellyson voiced his displeasure regarding the High School's discourteous behavior in the scheduling of Student Government Day. The Board agreed to schedule Student Government Day on April 4th and hoped the Superintendent of Schools would rectify the problem. The Board scheduled Budget Work Sessions on February 26 and 28, 1990 at 7:30 p.m. The Chairman announced these meetings are open to the public. IN RE: CITIZENS' COMMENT PERIOD Dr. Barney Groves addressed the Board to express his concerns regarding the Subdivision Ordinance. Dr. Groves was discontented with the Subdivision Ordinance that passed in 1985. He stated that he had prepared to sell two 15 acre lots and had been informed that the private road which had been serving the four existing lots for approximately 17 years needed to be upgraded to meet State requirements. Dr. Groves stressed that he felt the ordinance is excessive. He suggested a committee be formed to review the subdivision ordinance. Mr. Romie Hughart stated that he felt Dr. Groves's road was safe and in good condition. Mr. Hughart requested clarification on why part of Route 608 had been partially paved in the location of the Gregory's. Mr. Ellyson replied that he had objected to paving 608 in front of the Gregory's, but the Highway Department requested the County to pave as much of Route 608 as possible. Mr. David Blixt explained that he wished to purchase 15 acres from Dr. Groves and requested the Board to review each individual case, stating that this road had been used for 17 years. He advised that he was not willing to accept the Board's decision in this case. Mr. Boroughs stated that he considered the safety aspects of dirt roads and wanted to be fair to all citizens. The Chairman thanked each speaker and stated that the Board would take the matter under consideration. IN RE: EXECUTIVE SESSION Motion was made by Mr. Ringley to go into executive session for consultation and briefings by legal counsel, consultants, or staff members pertaining to actual or probable litigation or other legal matters requiring the provision of legal advice by counsel pursuant to Section 2.1-344(a)(7) of the Code of Virginia. Motion carried as follows:

Motion was made by Mr. Robinson to go into executive session to discuss a personnel matter pursuant to Section 2.1-344(a)(1) of the Code of Virginia. Motion carried as follows: Motion was made by Mr. Robinson to return to regular session and carried as follows: Motion was made by Mr. Ellyson that the Board certified that to the best of each member's knowledge (i) only public business matters lawfully exempted from open meeting requirement by Virginia law were discussed in executive meeting to which this certification resolution applies and (ii) only such public business matters as were identified in the motion convening the executive meeting were heard, discussed or considered by the Board. Motion carried as follows: There being no further business, motion was made by Mr. Boroughs to adjourn the meeting. Motion carried as follows: H. Garrett Hart, III County Administrator E. David Ringley Chairman