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

Similar documents
THE CONSTITUTION OF THE DIOCESE OF SOUTHWESTERN VIRGINIA ARTICLE I ARTICLE 2 ARTICLE 3

Virginia Plumbing and Mechanical Inspectors Association Constitution and Bylaws

VIRGINIA ATHLETIC TRAINERS ASSOCIATION Summary of Proposed Changes to the VATA Constitution & By-laws. Constitution Amendments Proposal

MASON-DIXON VIRGINIA POLL

A RESOLUTION NAMING THE BOARD CHAIRMAN FOR 2014

VIRGINIA DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD ENDING JUNE 30, 2003

Ninth Congressional District Republican Committee of Virginia Plan of Organization

2016 State Convention Democratic Party of Virginia Richmond, Virginia. June 18, 2016

2016 State Convention Democratic Party of Virginia Richmond, Virginia. June 18, 2016

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

LAND USE PERMIT LUP SUSO Surveying Operations. Permittee Agreement for Land Use Permit Issuance

AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS

TREASURERS ASSOCIATION OF VIRGINIA

JUDICIAL INTERVIEWS. Senate Committee for Courts of Justice. and the. House Judicial Panel

CALL TO ORDER Chair Reeves determined that a quorum was present and called the meeting to order at 3:07 p.m.

VIRGINIA GENERAL DISTRICT COURTS STATEWIDE REPORT REPORT ON AUDIT DURING THE PERIOD JULY 1, 2006 THROUGH JUNE 30, 2007

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

Section B. Classes of Membership. Membership shall consist of (3) classes School Nutrition, Affiliate, and Associate.

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

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

2015 California Public Resource Code Division 9

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

WYTHE COUNTY ORDINANCES

Constitution of the Virginia Young Democrats Preamble: Article I: Name, Affiliation, Object Article II: Membership and Clubs

CHARTER OF THE COUNTY OF SANTA CLARA STATE OF CALIFORNIA

BOARD OF ZONING APPEALS

IN RE: GRASS CARP INTRODUCTION FOR HYDRILLA CONTROL IN THE DIASCUND RESERVOIR

*** *** Chairman Lewis called the meeting to order and advised that. Supervisor Higgins would deliver the invocation for anyone who wished to

Sycamore Land Trust Bylaws, Revised December 8, 2014

VEA Fitz Turner Commission for Human Relations and Civil Rights Tuwanna Okafor, Chair; Naila Holmes, Staff Liaison

DOWNLOAD OR READ : THE SUPERINTENDENT PDF EBOOK EPUB MOBI

SUMMIT COUNTY OPEN SPACE REGULATIONS

CHAPTER House Bill No. 1701

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY July 8, 2016 Held at the New River Valley Regional Jail

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

MAY 30, Referred to Committee on Ways and Means. SUMMARY Provides for compensation of state employees. (BDR S-1188)

BOARD OF SUPERVISORS Agenda

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

PUBLIC WORKS DEPARTMENT

This ordinance shall be known as the Erosion and Sediment Control Ordinance of Pulaski County, Virginia.

Annual Town Meeting Warrant Secret Ballot Tuesday, June 13, 2017

NOXIOUS WEED CONTROL ACT

(Staff requested to confirm projected FY 03 revenues for transient/occupancy tax)

Assembly Bill No. 517 Committee on Ways and Means

As Introduced. 132nd General Assembly Regular Session H. B. No

Background/History. Comparison to Lake Districts. Chapter 6 Sanitary Districts

CENTRAL LITTLE LEAGUE CONSTITUTION

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

Regular Meeting PULASKI COUNTY Mon. February 10, 2003 PUBLIC SERVICE AUTHORITY FOLLOW UP ITEM

BELLEVUE THUNDERBIRD LITTLE LEAGUE CONSTITUTION

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

SECTION VI. APPENDIX BEDFORD-LANDING WATERFRONT HISTORIC DISTRICT ORDINANCE

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL February 5, :30 P.M. MINUTES

AGENDA CONTINUED APRIL 4, RESOLUTIONS: No. 14 Authorizing Board of Elections Computer Upgrade and Payment to Prism technology and Support

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

LITTLE LEAGUE CONSTITUTION

LINCOLN GLEN LITTLE LEAGUE CONSTITUTION

CONSTITUTION TAUNTON WESTERN LITTLE LEAGUE AMERICAN - NATIONAL ARTICLE I NAME AND SCOPE

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

AGENDA CONTINUED NOVEMBER 1, 2018

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

Roll Call: Supervisor Craig Leggett, Edna Wells, Mike Packer, Karen DuRose, Steve Durkish and Attorney for the Town, Mark Schachner.

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

COUNCIL MEETING MINUTES August 27, 2018

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

Elko County Wildlife Advisory Board 571 Idaho Street, Room 105, Elko, Nevada Phone Fax

NEW RIVER VALLEY REGIONAL JAIL AUTHORITY May 13, 2016 Held at the New River Valley Regional Jail

HAMPSHIRE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE

TOWN OF RANGELEY. SELECTMEN S TOWN MEETING WARRANT June 12, 2018

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

Central Springfield Little League Virginia District 9 Since 1954

THE HOME RULE CHARTER OF NEW SHOREHAM as adopted by the voters of New Shoreham on November 2, 2010 Effective January 3, 2011

CHAPTER House Bill No. 943

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

EL DORADO COUNTY CHARTER. Birthplace of the Gold Rush

Nereid Boat Club By-Laws

CLAY COUNTY HOME RULE CHARTER Interim Edition

AGENDA CONTINUED APRIL 5, 2018

AUTOMOBILE DEALERS ASSOCIATION OF INDIANA, INC. "The Indiana Non-Profit Corporation Act" means the Indiana Non-Profit Corporation Act

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

Virginia Master Naturalist Program Headwaters Chapter Bylaws Adopted by the membership

ARTICLE I Name, Purpose, and Location. ARTICLE II Membership

CHAPTER Committee Substitute for House Bill No. 259

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

BYLAWS OF YAMPA RIVER BOTANIC PARK ASSOCIATION (As Amended on June 1, 2010) ARTICLE I STATEMENT OF ORGANIZATION

SNOHOMISH COUNTY COUNCIL Snohomish County, Washington AMENDED ORDINANCE NO

ORDINANCE NO AN ORDINANCE CREATING THE APPALACHIAN REGIONAL EXPOSITION CENTER AUTHORITY OF WYTHE COUNTY, VIRGINIA

City of Manassas, Virginia. Personnel Committee Meeting AGENDA. Personnel Committee Meeting

EROSION AND SEDIMENT ORDINANCE OF MIDDLESEX COUNTY (Effective: July 20, 1994)

MINUTES. The meeting was called to order with Prayer and Pledge of Allegiance. IN RE: CONSIDER APPROVING MINUTES FOR AUGUST 1 st AND 8 th, 2016

South Dakota Department of Agriculture

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

AGENDA PUBLIC HEARING Monday, April 8, :00pm

No Be it enacted by the General Assembly of the State of South Carolina:

HOUSE ENROLLED ACT No. 1264

Association of Insolvency and Restructuring Advisors a Virginia nonstock corporation AMENDED AND RESTATED BYLAWS ARTICLE I

Transcription:

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 ADMINISTRATION - DIVISION OF HUMAN RESOURCES WHEREAS, the Office of has brought forth recommendations to the County Personnel Committee with respect to the re-titling and re-grading of certain position within the Human Resources Division of the County Department of Administration, and WHEREAS, these recommendations have been reviewed and concurred with by the County Personnel Committee and now submitted for approval by the Board of Supervisors; NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby approve the following: 1. The position of Senior Administrative Associate" at Pay Grade 11 as currently assigned to the Division of Human Resources be re-titled as "Human Resources Coordinator" and re-graded to Pay Grade 15. The current vacancy in this position is authorized to be filled at an initial starting salary no greater than $38,000. 2. The position of Administrative Aide at Pay Grade 3 as currently assigned to the Division of Human Resources be re-titled as "Human Resources Administrative Assistant' and re-graded to Pay Grade 7.

Resolution #R042715-02 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION DOMESTIC VIOLENCE PREVENTION AND SERVICES PROGRAMS GRANT APPLICATION FOR THE DOMESTIC VIOLENCE PROGRAM WHEREAS, the Bedford Domestic Violence program has prepared an application for grant funding with the Department of Social Services with the Commonwealth of Virginia; and WHEREAS, these funds will be used to fund approximately 64% of the salaries and benefits of four full-time staff, $26,065.71 for operating costs, and $4,597.20 for various appliances; and WHEREAS, the grant, if funded, will provide $155,000.00 to help defray the costs of the Domestic Violence program from July 1, 2015 to June 30, 2016; and WHEREAS, the grant requires a 20% local match of $38,750.00 and $34,412.00 is already included in the budget proposal for FY 2015-2016, requiring an additional $4,338.00 to be fulfilled with donations: now THEREFORE, BE IT RESOLVED, That the Bedford County Board of Supervisors authorize the submission of a grant application in the amount of $193,750.00 to the Department of Social Services with the Commonwealth of Virginia.

Resolution #R042715-03 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION AUTHORIZING THE SUBMISSION OF TWO VIRGINIA SEXUAL AND DOMESTIC VIOLENCE GRANT APPLICATIONS WHEREAS, the Commonwealth Attorney s office has prepared two grant application for the Virginia Sexual and Domestic Violence Victim Fund Program to be submitted to the Virginia Department of Criminal Justice Services; and WHEREAS, the first application is requesting $42,542.00 for July 1, 2015 to June 30, 2016; and WHEREAS, the second application is requesting $45,710.00 for July 1, 2016 to June 30, 2017; and WHEREAS, any funds awarded will be used to fund travel, supplies, and the salary and benefits of a paralegal: and WHEREAS, the grant does not require any local match; now THEREFORE, BE IT RESOLVED, That the Bedford County Board of Supervisors authorize the submission of the two Virginia Sexual and Domestic Violence Victim Fund program grant application to the Virginia Department of Criminal Justice Services.

Resolution #R042715-04 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION BULLETPROOF VEST GRANT APPLICATION FOR THE SHERIFF S OFFICE WHEREAS, the Sheriff s Office has prepared a grant application to be submitted to the Bulletproof Vest Program; and WHEREAS, the funds will be used to provide 15 additional vests at a cost of $7,650.00 during FY 2016; and WHEREAS, the grant requires a local match of 50% or $3,825.00 which has been included in the Sheriff s budget for FY 2015-2016; and now NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the Board does hereby authorize the submission of a Bulletproof Vest Grant Application in the amount of $7,650.00 to the Bulletproof Vest Program.

Resolution #R042715-05 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: WHEREAS, a cooperative agreement was entered into by the counties of Bedford, Franklin and Pittsylvania for formation of the Tri-County AEP Relicensing Committee ( TCRC ); and WHEREAS, the cooperative agreement was subsequently amended to include the County of Campbell; and WHEREAS, the purpose for forming TCRC was the realization that the four counties could be more effective if they negotiated a common position throughout the relicensing process of American Electric Power s Smith Mountain Hydroelectric Plants if they worked in unison towards achieving common goals; and WHEREAS, the purpose and mission of the TCRC was to exclusively focus on the relicensing process of the Project; and WHEREAS, by Order dated December 15, 2009, the Federal Energy Regulatory Commission (the FERC ) issued a new and amended license to Appalachian for the project; and WHEREAS, a Shoreline Management Plan was made part of Appalachian s license by FERC Order dated July 5, 2005. When the FERC renewed Appalachian s license in the FERC License Order, it stated that the Shoreline Management Plan filed with Appalachian s license application on March 27, 2008 was approved and made a part of the license; and WHEREAS, on February 28, 2013, Appalachian and TCRC signed a Settlement Agreement with revisions to the Shoreline Management Plan; and WHEREAS, the purposes for which TCRC were formed have been met; and WHEREAS, it is in the best interest of the Counties to name the Tri-County Lake Administrative Commission as the successor in interest to TCRC for any issues that may arise and specifically to be the successor in interest as to the above referenced license issued to Appalachian Power and the above referenced Settlement Agreement. NOW, THEREFORE, BE IT RESOLVED, that the Bedford County Board of Supervisors concurs that the purpose and mission of TCRC has been accomplished and that Tri-County Lake Administrative

Resolution #R042715-05 Commission should be named the successor in interest to TCRC and that the Chairman of the Bedford County Board of Supervisors is authorized to sign the Dissolution of the Tri-County AEP Relicensing Committee Agreement dissolving TCRC.

Resolution #R042715-06 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: RESOLUTION OPPOSING ELK HUNTING RESTRICTIONS IN SOUTHWEST VIRGINIA WHEREAS, the Virginia Department of Game and Inland Fisheries has proposed to amend the regulation found in 4VAC15-90-85. Game: Deer. Elk Hunting; and WHEREAS, under the present regulation, elk of either sex, antlered or antlerless may be taken during any open deer season, using weapons legal for deer hunting in that season, except in the Counties of Buchanan, Dickenson, and Wise; and WHEREAS, the Virginia Department of Game and Inland Fisheries proposes to amend the aforesaid regulation by establishing a continuous closed season for elk hunting in Alleghany, Augusta, Bath, Bland, Botetourt, Carroll, Clarke, Craig, Floyd, Frederick, Giles, Grayson, Highland, Lee, Montgomery, Page, Pulaski, Roanoke, Rockbridge, Rockingham, Russell, Scott, Shenandoah, Smyth, Tazewell, Warren, Washington, Wythe.; and WHEREAS, prohibiting the harvest of elk is a reintroduction of the species in the aforesaid counties and regions; and WHEREAS, state law prohibits the reintroduction of species that threaten agriculture without the consultation and authorization of the local government; and WHEREAS, agriculture and our citizens will bear the cost of the lack of hunting of elk through crop damage, property damage, and potential closed markets due to disease; and WHEREAS, the Virginia Department of Game and Inland Fisheries has solicited comments upon the proposed regulation for the sixty (60) day period beginning April 8, 2015 and ending May 22, 2015; and WHEREAS, the Bedford County Board of Supervisors has been requested to adopt the following

resolution concerning establishment of an elk population in Bedford County; NOW, THEREFORE, BE IT RESOLVED that the Bedford County Board of Supervisors is opposed to the amendment of 4VAC15-90-85. Game: Deer. Elk Hunting; and BE IT FURTHER RESOLVED that a copy of this Resolution be transmitted to the Virginia Department of Game and Inland Fisheries prior to the expiration date for comment upon the proposed regulation and that Bedford County's opposition to the amendment of the aforesaid regulation be noted in the records of the April 27, 2015 meeting of the Bedford County Board of Supervisors.

Ordinance #O 042715-07 On motion of Supervisor Pollard, which carried by a vote of 6-0, the following was adopted: tax rates; AN ORDINANCE TO ESTABLISH THE TAX RATES FOR TAX YEAR 2015 WHEREAS, the Code of Virginia requires all Counties to annually adopt a budget; and WHEREAS, the Board of Supervisors has duly advertised and held a public hearing on the subject of NOW, THEREFORE, BE IT ORDAINED by the Board of Supervisors of the County of Bedford, Virginia, that there be, and is hereby levied, the following tax and tax rates for tax year 2015: (1) $0.52 per one hundred dollars of assessed valuation on all taxable real estate located in this County; (2) $0.52 per one hundred dollars of assessed valuation on the property classified in Section 58.1-3506 A 10, Code of Virginia 1950, as amended; (3) 2.35 per one hundred dollars of assessed valuation for classifications of tangible personal property as defined in 58.1-3503 and 3506 of the Code of Virginia: automobiles, trucks, motorcycles, camping trailers, travel trailers, motor homes and other recreational vehicles, trailers, boats, watercraft and aircrafts. (4) $ 1.70 per one hundred dollars of assessed valuation for certain other classifications of tangible personal property as defined in 58.1-3506 of the Code of Virginia: heavy construction equipment, forest harvesting and silviculture equipment, computer hardware, programmable computer equipment and peripherals. (5) $.00 per $100.00 of assessed valuation on the property classified in Section 58.1-3506 A 14 of the Code of Virginia: vehicles for the transportation of the physically handicapped. (6) $1.20 per $100.00 of assessed valuation on the property classified in Sections 58.1-3506 A5, A7, and A18, 58.1-3507 and 58.1-3508 of the Code of Virginia, commonly known as machinery and tools

Ordinance #O 042715-07

Resolution #R042715-8 On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION AUTHORIZING THE ACCEPTANCE AND A SUPPLEMENTAL APPROPRIATION OF THE DEPARTMENT OF ENVIRONMENTAL QUALITY S (DEQ) HISTORIC BMP DATA CLEAN-UP GRANT WHEREAS, The purpose of the grant is for the collection of historical developed/urban Best Management Practice (BMP) data (1985 present) and existing land use/land cover data from local governments and/or Planning District Commissions within the Chesapeake Bay Watershed; and WHEREAS, As part of its efforts to better manage development in the jurisdiction, the County proposes to leverage the DEQ historical BMP data clean-up grant as an opportunity to catalog its developed BMPs while developing processes that will support long term maintenance of this critical data; and WHEREAS, Approximately $1.5 million is available through the EPA Chesapeake Bay Regulatory and Accountability Program Grant (CBRAP) to fund the required and optional activities included in 2015 Historical Data Clean-Up in this RFA.; and WHEREAS, Bedford County has been awarded $22,000.; and WHEREAS, All funds must be spent by September 1, 2015; no extensions will be granted; and WHEREAS, No Match is required. NOW, THEREFORE, BE IT RESOLVED, that the Bedford County Board of Supervisors accept this award in the amount of $22,000.00 and authorize a supplemental appropriation in the amount of $22,000.00 for FY 2014-2015 to Department 8121- Natural Resources Division.

Resolution #R042715-09 On motion of Supervisor Pollard, which carried by a vote of 6-0, the following was adopted: A RESOLUTION TO A WARRANT CLAIM WHEREAS, the County received a notice of claim pursuant to Section 15.2-1245 and Section 15.2-1248 from Dawn Cormier for an unspecified sum; and WHEREAS, on the 24 th day of November 2014, Ms. Cormier was walking up the steps from Depot Street unto the first level of the Courthouse garage. As she was walking on the flat smooth concrete surface between the Depot street steps and the steps to the second level of the garage, Ms. Cormier slipped and fell; and WHEREAS, under all relevant concepts of negligence, there is no liability on the part of the County. NOW, THEREFORE, BE IT RESOLVED, by the Bedford County Board of Supervisors that the claim filed by Dawn Cormier for an unspecified sum is hereby denied.

Resolution #R042715-10 On motion of Vice-Chairman Wilkerson, which carried by a vote of 6-0, the following was adopted: A RESOLUTION TO APPROVE THE BUDGETS FOR BEDFORD COUNTY AND THE BEDFORD COUNTY SCHOOL DIVISION FOR THE FISCAL YEAR BEGINNING JULY 1, 2015 AND ENDING JUNE 30, 2016 WHEREAS, the FY 2015-2016 Budget has been duly prepared and presented to the Board of Supervisors; and WHEREAS, the appropriate advertisements and public hearings, as required by the Code of Virginia, have been conducted; and WHEREAS, numerous budget work sessions, open to the general public have been conducted; and WHEREAS, the Board of Supervisors has considered the services required and desired by the citizens of Bedford County; and WHEREAS, of the $91,382,975 General Fund budget, $38,776,103 will be allocated as local funding for Bedford County Schools; and WHEREAS, the remaining unallocated amount of $49,241 will be added to the Contingency Fund. NOW, THEREFORE, BE IT RESOLVED, that the FY 2015-2016 Budget is established as follows: General Fund $ 91,382,975 Law Library Fund $ 12,060 Vehicle Replacement Fund $ 512,500 General Capital Improvement Fund $ 3,580,602 Nursing Home Fund $ 5,551,604 Solid Waste Fund $ 2,664,250

Resolution #R042715-10

County Administration Building on the 27 th day of April, 2015, beginning at 7:00 p.m.: Vice-Chairman Wilkerson made a motion to grant the the authority to execute the contract between Cole Shows Amusement Company, Inc. and the County of Bedford. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mrs. Pollard and Mrs. Parker Voting no: None : Mr. Arrington Motion passed.

County Administration Building on the 27 th day of April, 2015, beginning at 7:00 p.m.: Supervisor Sharp made a motion to direct the Public Works Department to immediately address the slick surface issue on the concrete between the Depot Street steps and the steps to the second level of the garage within the next seven working days. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mrs. Pollard and Mrs. Parker Voting no: None : Mr. Arrington Motion passed.

County Administration Building on the 27 th day of April, 2015, beginning at 7:00 p.m.: Supervisor Martin made a motion to nominate Mr. Mark Wagoner as the re-appointee to the Virginia Roanoke River Basin Advisory Committee. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mrs. Pollard and Mrs. Parker Voting no: None : Mr. Arrington Motion passed.

County Administration Building on the 27 th day of April, 2015, beginning at 7:00 p.m.: Vice-Chairman Wilkerson made a motion to go into Closed Session pursuant to Sections 2.2-3711 (A) (3) for consideration of the acquisition or disposition of real property, where discussion in an open meeting would adversely affect the bargaining position of negotiating strategy of the public body; and Section 2.2-3711 (A) (1) as to the discussion, consideration, or interviews of prospective candidates for employment; assignment, appointment, promotion, performance, demotion, salaries, disciplining, or resignation of specific public officers, appointees, or employees of any public body. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mrs. Pollard and Mrs. Parker Voting no: None : Mr. Arrington Motion passed. ------------ Vice-Chairman Wilkerson made a motion to go back into regular session. Voting yes: Mr. Thomasson, Mr. Martin, Mr. Wilkerson, Mr. Sharp, Mrs. Pollard and Mrs. Parker Voting no: None : Mr. Arrington Motion passed. ------------ WHEREAS, the Bedford County Board of Supervisors has convened a Closed Meeting, pursuant to an affirmative recorded vote and in accordance with the provisions of the Virginia Freedom of Information Act; and WHEREAS, 2.2-3712 of the Code of Virginia requires a certification by the Bedford County Board of Supervisors that such closed meeting was conducted in conformity with Virginia Law. NOW, THEREFORE BE IT RESOLVED, that the Bedford County Board of Supervisors does hereby certify that, to the best of each member's knowledge, (i) only public business matters lawfully exempted from open meeting requirements by Virginia law were discussed in the closed meeting to which this certification resolution applies, and (ii) only such public business matters as were identified in the motion convening the closed meeting was heard, discussed or considered by the Bedford County Board of Supervisors. Steve Wilkerson, Vice Chairman Curry W. Martin