BOARD OF SUPERVISORS MEETING MINUTES OF MAY 24, 2004

Similar documents
PULASKI COUNTY Mon., April 25, 2005 FOLLOW-UP ACTION. 1. Invocation

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

Closed Session (VA Code (A)1) - Administrator s Evaluation (Evaluation conducted)

BOARD OF SUPERVISORS MEETING MINUTES OF MARCH 28, 2005

PULASKI COUNTY Monday, Oct. 27, 1997

BOARD OF SUPERVISORS MEETING MINUTES OF NOVEMBER

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

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

PULASKI COUNTY Monday, January 23, (Follow-up Action)

WHEN SPEAKING BEFORE THE BOARD, PLEASE COME TO THE PODIUM AND GIVE YOUR NAME. PULASKI COUNTY Monday, April 26, :00 p.m.

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:

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

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES SEPTEMBER 11, 2000

BOARD OF SUPERVISORS MEETING MINUTES OF JUNE 22, 2009

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

BOARD OF SUPERVISORS MEETING MINUTES OF NOVEMBER 23, 2009

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

WARRANT FOR TOWN MEETING TOWN OF BROWNFIELD FOR FISCAL YEAR JULY 1, 2017 JUNE 30, 2018

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

Janene Bennett Otoe County Clerk

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

Town Clerk Dziarcak read a letter of resignation from Police Officer Jeremy Connors

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

Vice-Chair (At-Large Supervisor) Mr. Morris called the meeting to order, and Mr. McKlarney offered the invocation and led the Pledge of Allegiance.

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

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

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

The Vance County Board of Commissioners met in regular session on Monday, January 3,

2018 Brownfield Maine Town Meeting Report

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

BOARD OF SUPERVISORS MEETING MINUTES OF JUNE 27, 2011

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.

The minutes of the meeting March 24, 2009 were approved on a motion by Commissioner Brackins and seconded by Commissioner Howell. PLANNING COMMISSION

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

Commissioner Ridley called the meeting to order and welcomed those in attendance.

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

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

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON WEDNESDAY, FEBRUARY 10, 2016

ORDINANCE NO. _496 ROAD NAMING AND ADDRESSING SYSTEM ORDINANCE

July 09, 2018 EXECUTIVE SESSION

Borough of Elmer Minutes January 3, 2018

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

April 24 & 25, 2006, Emmett, Idaho

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

NOVEMBER 13, 2018 ONTARIO TOWN BOARD MEETING A special meeting of the Ontario Town Board was called to order by Supervisor Frank Robusto at 6:15 p.m.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

Minutes November 8, 2018

Stillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall

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

PACKET PAGES 1. CALL TO ORDER 9:00 A.M. Addition: Item 14.B. Vice Chairman Bob Solari: All Aboard Florida/Florida Development Finance Corporation

Road Committee May 18, 2015

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

Clerk paid to Supervisor $ for November 2017 fees and commissions.

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

Town of Berlin Municipal Office Building 108 Shed Road Berlin, Vermont Regular Select Board Meetings 1 st & 3 rd Thursday of Each Month

TOWN OF WRENTHAM COMMONWEALTH OF MASSACHUSETTS

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

February 2, 2016 Statesboro, GA. Regular Meeting

Correspondence: Letter of appreciation and support from the Friends of Silver Lake

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES AUGUST 14, 2012

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

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

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

Wallingford Selectboard Meeting Minutes April 17, 2017

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

PATTERSON TOWN BOARD MEETING PATTERSON TOWN HALL 1142 ROUTE 311 PATTERSON, NEW YORK June 26, 2013 MINUTES

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, January 27, 2009

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

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

THE MUNICIPAL CORPORATION OF THE TOWNSHIP OF ARMOUR BY-LAW # BEING A BY-LAW TO LICENCE TRAILERS IN THE MUNICIPALITY

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Virginia s First Regional Industrial Facility Authority 6580 Valley Center Drive, Suite 124 Radford, VA Phone (540) FAX (540)

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

CHAPTER Committee Substitute for House Bill No. 7019

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 17, 2014

Commonwealth of Massachusetts Town of Essex. Warrant for Annual Town Meeting and Election

COUNCIL. June 11, 2012 at 7:00 o clock P.M.

MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR. YEAS: MR. BIGNER, MR. CAIN, MR. HARRELL, MR. HARRIS, MR.

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

Varick Town Board Minutes April 1, 2008

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

November 22 & 23, 2004, Emmett, Idaho

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

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

The Official Web Site of Bear Lake County IDAHO

ARTICLE 1 INTRODUCTION

APPOINTMENT OF TEMPORARY CHAIRMAN

Transcription:

At a regular meeting of the Pulaski County Board of Supervisors held on Monday, May 24, 2004 at 7:00 p.m. at the County Administration Building, Board Room, 143 Third Street, NW, in the Town of Pulaski, Virginia, the following members were present: Joseph L. Sheffey, Chairman; Frank R. Conner, Vice Chairman; Ranny L. Akers; William E. Eddie Hale; and Dean K. Pratt. Staff members present included: Thomas J. McCarthy, Jr., County Attorney; Peter M. Huber, County Administrator; Nancy M. Burchett, Assistant County Administrator; David Tickner, Community Development Director; and Gena T. Hanks, Clerk. 1. Invocation The invocation was delivered by Reverend Terri Sternberg of Trinity Lutheran Church. 2. Additions to Agenda 3. Public Hearings: Mr. Huber noted there were no additional agenda items at this time. a. A rezoning request by C. R. Dalton from Residential (R1) to Residential (R3), on property identified as tax map no. 076-001-0000-077A, (31.445 acres) located at 4700 Shelburne Rd., (Rt. 690), Ingles District. Mr. Tickner explained the request and advised the applicant had requested the matter be tabled by the Board. On a motion by Mr. Conner, seconded by Mr. Akers and carried, the Board tabled action on this matter to the Board s June 28 meeting and directed staff to re-advertise said public hearing for the Board of Supervisors June 28 Board meeting. Voting yes: Mr. Hale, Mr. Conner, Mr. Sheffey, Mr. Akers, Mr. Pratt. Chairman Sheffey called on any citizens who wished to speak at the meeting to do so at this time. Ms. Dorothy Hall questioned the procedures for removing an item from the agenda without notice to the public. Mr. McCarthy explained a public hearing which has been advertised can be tabled at the Board s discretion.

b. A rezoning request by Edwina D. Phillips Revocable Trust from Agricultural (A1) to Planned Industrial Development (PID), on property identified as tax map no. 037-001-0000-0001, (396 acres) located south and west of the New River Valley Commerce Park, Cloyd District. Mr. Tickner explained the request and advised the Planning Commission recommended approval. Mr. David Rundgren, Executive Director of the New River Valley Planning District Commission, provided additional information regarding this matter. Chairman Sheffey opened the public hearing. There being no comments, the public hearing was closed. On a motion by Mr. Hale, seconded by Mr. Akers and carried, the Board approved the rezoning request, as recommended by the Planning Commission. A complete copy of all documents is filed with the records of this meeting. c. A request by C. R. Dalton for a Special Use Permit (SUP) to allow storage of manufactured home, on property identified as tax map no. 076-001-0000-077A, (31.445 acres), zoned Residential (R1), located at 4700 Shelburne Rd., (Rt. 690), Ingles District. Mr. Tickner explained the request and advised the applicant had requested the matter be tabled by the Board. Chairman Sheffey opened the public hearing. Mr. Dan Shelburne expressed opposition to tabling the matter and requested the Board require Mr. Dalton to remove the mobile home from the property. Ms. Dorothy Hall expressed concern that the mobile home posed a threat to the public, specifically children, since the mobile home was left open. There being no further comments, the public hearing was closed. On a motion by Mr. Akers, seconded by Mr. Hale and carried, the Board denied the request, as recommended by the Planning Commission. A complete copy of all documents is filed with the records of this meeting.

d. A request by Steven G. Cole, ET AL for a Special Use Permit (SUP) to allow construction of docks prior to construction of the principle dwelling, on property identified as tax map no. 066-029-0000-0005, (6.610 acres), zoned Residential (R1), located at 4800 Lake Cliff Dr., Draper District. Mr. Tickner explained the request and advised the Planning Commission recommended approval. Chairman Sheffey opened the public hearing. Mr. Neil Cash provided details regarding the request for a special use permit. There being no further comments, the public hearing was closed. On a motion by Mr. Conner, seconded by Mr. Akers and carried, the Board approved the special use permit, as recommended by the Planning Commission. A complete copy of all documents is filed with the records of this meeting. e. A request by Johnny Garrett of Claytor Lake Water Sports for a Special Use Permit (SUP) to allow mooring bouys, on property owned by American Electric Power, located in a cove of Claytor Lake south of Peak Creek Hollow, Draper District. Staff advised the applicant had withdrawn the request for a special use permit. f. A request by Barbara Sue Thompson for a Special Use Permit (SUP) to allow a State Water Control Board Permitted Sewage Facility on property identified as 012-001-0000-0146, (0.350 acre), zoned Conservation (C1), located at 8152 Parrott River Road, Cloyd District. Mr. Tickner explained the request and advised the Planning Commission recommended approval. Chairman Sheffey opened the public hearing. Mr. Jeff Hasson, contractor, advised the applicant had informed him that the Health Department had provided approval of the septic system;

however, the Health Department would not issue a permit until Board of Supervisors approval is given. Mr. John Neal, engineer, advised the plans had been reviewed by the Health Department and Department of Environmental Quality, but that both agencies require approval of the special use permit by the Board of Supervisors before issuing of permits. Supervisor Akers expressed concern regarding the lack of monitoring of septic systems in the county. Supervisor Conner requested staff work to establish a program to monitor septic systems in the county. Mr. Neal advised he is working with the Health Department and Department of Environmental Quality to obtain an inventory of septic systems in the county. On a motion by Mr. Hale, seconded by Mr. Pratt and carried, the Board directed county staff to work with the Health Department, the Public Service Authority and the Department of Environmental Quality to develop a monitoring program of direct discharge systems in Pulaski County. There be no further comments, the public hearing was closed. On a motion by Mr. Conner, seconded by Mr. Akers and carried, the Board approved the special use permit, as recommended by the Planning Commission. A complete copy of all documents is filed with the records of this meeting. g. A request by LGRR L L C for a Special Use Permit (SUP) to allow an inflatable advertising balloon, on property identified as tax map no. 029-021-0000-0002, (1.180 acre), zoned Commercial (CM1), located at 6101 Fulk Drive, Cloyd District. Mr. Tickner explained the request and advised the Planning Commission recommended approval. Mr. Tickner noted the Planning Commission did not place restrictions limiting the amount of time the blimp may be flown; however, Mr. Weddle had noted he does not plan to fly the blimp the entire year. Chairman Sheffey opened the public hearing. There being no comments, the public hearing was closed.

On a motion by Mr. Hale, seconded by Mr. Akers and carried, the Board approved the special use permit request, specifically noting the maximum height of the blimp to be 80 and further that the request is granted for one year. A complete copy of all documents is filed with the records of this meeting. h. Consideration of Abandonment of a Portion of Rt. 711 (Mines Road) VDOT Resident Engineer David Clarke explained a public hearing had been scheduled to consider abandonment of a portion of Route 711 (Mines Road) from a point 2.8 mi. north of Route 738 (Robinson Tract Road) to the end state maintenance of the existing Route 711 (Mines Road), a total distance of 0.2 mi., pursuant to Section 33.1-151 of the Code of Virginia of 1950, as amended. Chairman Sheffey opened the public hearing. Mrs. William Draper spoke in favor of the proposed abandonment. There being no further comments, the public hearing was closed. On a motion by Mr. Hale, seconded by Mr. Akers and carried, the Board adopted the following resolution: WHEREAS, a public notice was posted as prescribed under section 33.1-151, Code of Virginia, announcing a public hearing to receive comments concerning abandoning the section of road described below from the secondary system of state highways, and WHEREAS, the Commissioner of the Virginia Department of Transportation was provided the prescribed notice of this Board s intent to abandon the subject section of road, and WHEREAS, after considering all evidence available, this Board is satisfied that no public necessity exists for the continuance of the section of Secondary Route 711, from 2.8 MI. North of Route 738 (Robinson Tract Road) to the End of State Maintenance of the Existing Route 711 (Mines Road), a total distance of 0.2 Miles, and hereby deems that section of road is no longer necessary as a part of the Secondary System of State Highways. NOW, THEREFORE BE IT RESOLVED, this Board abandons the above described section of road and removes it from the secondary

4. Highway Matters: system of state highways, pursuant to section 33.1-151, Code of Virginia. BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer of the Virginia Department of Transportation. Voting yes: Mr. Hale, Mr. Conner, Mr. Sheffey, Mr. Akers, Mr. Pratt. The Board discussed the following highway matters with Virginia Department of Transportation (VDOT) Resident Engineer David Clarke: a. Follow-up from Previous Board Meeting: 1. Allisonia Bridge Repairs/Replacement Mr. Clarke reported the first bridge continues to remain at a four ton weight limit with the second bridge weight limit being reduced from 20 tons to 10 tons. Mr. Clarke reported of plans by VDOT to review options for the second bridge. 2. Update on Alum Spring Road Speed Limit Mr. Clarke reported the speed study is currently underway and an update may be provided at the Board s June 28 meeting. 3. Request for Speed Limit Increase at Dunkard s Bottom Mr. Clarke reported the speed study is currently underway and an update may be provided at the Board s June 28 meeting. 4. Rt. 643 Turning Lane at PCHS Mr. Clarke reported the turning lane does not qualify for special safety money, but would require six year plan funding.

5. Hatcher Road Tar and Gravel Status Mr. Clarke reported work on this road is planned for the summer of 2004. 6. Delton Road Culvert Repairs Mr. Clarke reported the culvert had been patched but not replaced. 7. Rts. 798 & 624 Repairs Mr. Clarke reported the repairs had been completed. 8. Randolph Park Speed Limit Postings Mr. Clarke reported the 25 mph signs had been posted. 9. Rich Hill Lane Rural Addition Status Mr. Huber provided an update regarding previous actions by the Board of Supervisors regarding Rich Hill Lane. Mr. Clarke confirmed the requirement of needing only three residences to qualify as a rural addition. Mr. Clarke clarified the road will not be constructed until money is available; however, the Board of Supervisors could put a project before Rich Hill, if it desires. b. Rt. 785, Booker Branch Road, and Rt. 732 Young Road, Rural Rustic Request Supervisor Akers presented a petition from residents of Booker Road requesting the road be upgraded from a gravel surfaced road to a paved road. Mr. Clarke advised VDOT would review the eligibility of both roads as a rural rustic road and provide an update at the June 28 Board meeting. c. Riverbluff Subdivision Improvements Staff advised Ms. Marci Emmons of Riverbluff Subdivision, 7540 Hillside Lane, Radford had advised several of the roads in her subdivision are in need of resurfacing. Mr. Clarke advised VDOT would review the paving status and provide an update at the Board s June 28 meeting.

d. Rural Addition Status Report The Board reviewed an updated rural additions status report. e. Viscoe Road Speed Limit Mr. Benny Keister advised of increased traffic on Viscoe Road and requested VDOT lower the speed limit. By consensus, the Board approved requesting VDOT conduct an informal informal speed study on this road and provide an update at the June 28 Board meeting. f. Citizen Concerns There were no citizen comments. g. Board of Supervisors Concerns Supervisor Conner requested posting of the speed limit on Horseshoe Loop and Black Hollow Lane. Mr. Clarke was requested to provide an update at the Board s June 28 meeting. Supervisor Conner requested patching of Little Creek Bridge. Mr. Clarke advised VDOT will patch the bridge until a contractor can review the matter. Supervisor Akers requested paving maintenance and/or guardrail on Rt. 605, due to safety concerns of school buses traveling on the road. Mr. Clarke advised VDOT would review the matter and provide an update at the Board s June 28 meeting. Supervisor Sheffey expressed thanks to VDOT, on behalf of the Fairlawn residents, for paving of the roads in Fairlawn. Six Year Plan Waiting List Additions On a motion by Mr. Conner, seconded by Mr. Akers and carried, the Board approved placing Rt. 643 PCHS turning lane, Rt. 785, Booker Branch Road, and Rt. 732, Young Road, on the six year plan waiting list. Mr. Clarke provided details of the Statewide Directional Signage proposal, with copies of said details filed with the records of this meeting.

5. Treasurer s Report In the absence of Treasurer Rose Marie Tickle, Ms. Burchett provided the Board with a copy of the Treasurer s monthly report. 6. Citizens Comments There were no citizen comments at this time. 7. Reports from the County Administrator & Staff: a. Key Activity Timetable (KAT) The Board reviewed the Key Activity Timetable in detail. Supervisor Pratt questioned the status of the Hiwassee Fire and Rescue Station. Staff advised no official word had been received from Rural Development regarding this matter. Supervisor Akers requested item V.F.3, which is related to Code Enforcement, be amended to read Continue property cleanup particularly at entrances to the county, corridors and high visibility areas. Supervisor Sheffey asked for an update on the placement of a Welcome Sign at Memorial Bridge. Staff advised VDOT is waiting on the contractor to finish work on the bridge before proceeding with placement of appropriate signage. b. Water Tank Painting Options Staff provided an update on receipt of bids for the painting of the water tank. Staff was requested to confirm the timeframe for painting of the water tank by the contractor, and if time allows, taking suggestions from the public on the painting of the tank. c. Appointments The Board delayed action on appointments until the Closed Meeting session of the Board meeting.

8. Items of Consent: On a motion by Mr. Conner, seconded by Mr. Hale and carried, the Board approved all items of consent as recommended by staff as follows: a. Approval of Minutes of April 26 and May 3 & 6, 2004 The Board approved the minutes of the Board of Supervisors meetings of April 26 and May 3 & 6, 2004. b. Accounts Payable The Board approved accounts payable as presented on checks numbered 10366 through 10754, subject to audit. c. Appropriations and Interoffice Transfers The Board approved Interoffice Transfer #11 totaling $80,665.33 and appropriations as follows: GENERAL FUND #14 REVENUES 01650-0500 Donations ($200.00) Expenditures 073100-6022 Circulation Supplies 200.00 (To allocate money donated by Friends of the Library) TOTAL $200.00 GENERAL FUND #15 REVENUES: 018030-1300 Refund/Overpayment $1,260.00 023020-0200 Compensation Board Sheriff s Ofc. Equip. 3,612.00 016130-0400 Ofc. On Youth After School Prog. 3,889.00 023080-0100 Technology Funds-Clerk s Office 7,327.43 TOTAL $16,088.43

Expenditures: 021600-8107 Clerk s Office Equipment $ 7,327.43 031200-8101 Sheriff s Office Equipment 3,612.00 035520-8103 Domestic Preparedness Grant Equip 1,260.00 053500-1310 Ofc. On Youth Part time Salaries & Wages 3,000.00 053500-2100 Office on Youth FICA 289.00 053500-6001 Ofc. On Youth Supplies 600.00 053600-7001 Institutional Care of the Poor 5,294.00 071110-5699 Recreation Operating Expenses 5,000.00 071380-2001 County Celebration Fireworks 5,000.00 TOTAL $41,382.43 SCHOOL FUND #22 REVENUES 3-205-033020-2600 TITLE IIA $ 3,512.40- TOTAL -0- EXPENDITURES 4-205-061100-2100-200-100 FICA $ 3,512.40 TITLE IIA CORRECTION TOTAL -0- SCHOOL FUND #23 REVENUES 3-205-03020-0200 TITLE I $ 7,970.64- TOTAL EXPENDITURES 4-205-061100-1121-200-100-989 SALARIES 7,970.64 TOTAL -0- SCHOOL FUND #24 REVENUES 3-205-033020-4700 Autism Grant $ 943.15- TOTAL

EXPENDITURES 4-205-061100-5540-200-200-981 Convention & Education $ 650.00 4-205-061100-6012-200-200-981 Edu. & Rec. Supplies 293.15 AUTISM GRANT FOR SP ED 4/9/2004 TOTAL -0- SCHOOL FUND #25 REVENUES 15020-0100 Title IID $ 705.00-16120-1100 Sub Teacher Fees 3,415.38-18030-0300 Refund/Overpayment 10,907.03-18030-0310 Comp.ServicesReimb. 12,172.38-18030-0320 School Nurse Services 19,994.98-18990-3300 Easement/Right of Way 1.00-18991-0200 Property Damage 100.00- TOTAL $47,295.77- EXPENDITURES 4-205-061100-8101-202-100 Critzer School Inst. $ 2,524.95 2-205-062230-3141-900 Psychologists-Other Prof. Services $44,770.82 TOTAL $47,295.77 VPA #4 (Medicaid Grant) REVENUES 33050-4300 FAMIS $ 6,600.00 24010-0605 FAMIS 3,400.00 TOTAL $10,000.00 EXPENDITURES 4201-53178-1153 Salaries & Wages $ 4,050.00 4201-53178-2100 FICA 310.00 4201-53178-2300 Medical/Heal Insurance 1,000.00 4201-53178-2210 Retirement/VRS 245.00 TOTAL

VPA #4 (PAGE 2) EXPENDITURES 4201-53178-2830 Flexible Benefits $ 10.00 4201-53178-6001 Office Supplies 635.00 4201-53178-5210 Postal Services 100.00 4201-53178-5510 Travel Mileage 150.00 4201-53178-8101 Machinery & Equipment 3,500.00 TOTAL $10,000.00 CSA #2 REVENUES 0240102900 Client Services $222,193.00 2100410501000 General Fund Transfer 91,729.00 EXPENDITURES 2100535305727 Mandated Child & Family Svcs. $+313,922.00 CAPITAL IMPROVEMENT FUND #2 041010-0100 Insurance Recoveries $ 7,185.00 041050-1000 Transfer from General Fund 38,033.00 TOTAL $ 45,218.00 EXPENDITURES 31200-8105 Sheriff s Office Vehicles $ 7,185.00 12510-8125 Computer Software Upgrade 25,000.00 32220-8101 Fairlawn Fire Dept. Paving 7,400.00 71320-8230 Randolph Park 5,633.00 TOTAL $ 45,218.00 TRANSFERS OF FUNDS GENERAL FUND #3 EXPENDITURES 071360-3310 Friends of Claytor Lake Boat Repairs $ 7,000.00+ 012510-8101 Information Technology Equipment 2,000.00+ 091400-9301 Contingency 9,000.00-

d. Ratification 1. Contract with FlexBenefits for Administration of Employee s Flexible Benefit Plan The Board approved a contract with Flexible Benefit Administrators for the administration of the employee s flexible benefit plan, or what is better known as a cafeteria plan. 2. 2004 Citizen Corps Program Grant Application The Board approved an agreement, a copy of which is filed with the records of this meeting, which allows participation in the grant application process. e. Contracts, Change Orders & Agreements - InterAct Mapping/CAB Project Agreement The Board approved an agreement with InterAct providing for the Mapping/CAD Project for the 911 Communications Center. f. Personnel Changes The Board reviewed recent personnel changes as provided by Ms. Burchett. g. New River Resource Authority Resolution Approving Amended Expansion Agreement and Second Amended User Agreement The Board approved the following resolution and an amended agreement between the New River Resource Authority and Giles County allowing for the inclusion of the Town of Glenn Lynn as a member of the Authority. RESOLUTION ADOPTED BY THE BOARD OF SUPERVISORS OF PULASKI COUNTY, VIRGINIA Subject: 1. Amended Agreement for Expansion of New River Resource Authority and Form of Agreement between New River Resource Authority and Giles County 2. Second Amended User Agreement of New River Resource Authority for Authority Members

WHEREAS, the New River Resource Authority (the "Authority") was heretofore created to develop, own and operate a regional garbage and refuse collection and disposal system, pursuant to the Virginia Water and Waste Authorities Act (currently, Title 15.2, Chapter 51, Code of Virginia, 1950, as amended, and, formerly, Title 15.1, Chapter 28, Code of Virginia, 1950, as amended), and WHEREAS, there has been presented to this Board a proposed "Amended Agreement for Expansion of New River Resource Authority and Form of Agreement between New River Resource Authority and Giles County" (the "Amended Expansion Agreement"), providing for modifications of the Agreement for Expansion of New River Resource Authority and Form of Agreement between New River Resource Authority and Giles County, a copy of which Amended Agreement for Expansion is attached hereto, and WHEREAS, there has been further presented to this Board a proposed "Second Amended User Agreement of New River Resource Authority for Authority Members" (the "Second Amended User Agreement"), providing for modifications of the Amended User Agreement of New River Resource Authority for Authority Members dated as of July 1, 1998, a copy of which Second Amended User Agreement is attached hereto. NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Pulaski, Virginia, in a meeting assembled on the 24th day of May, 2004, as follows: 1. The Amended Expansion Agreement and the Second Amended User Agreement as presented to this Board are hereby approved. 2. The Chairman, Clerk of the Board and the County Supervisor thereof and all other officers and employees of the County are hereby authorized and directed to take any and all such further action as shall be deemed necessary or desirable in order to effectuate the completion of the objects of the Amended Expansion Agreement and the Second Amended User Agreement, and the signature of such officers and employees on any document related thereto shall be conclusive evidence of the approval of any such action by the Board of Supervisors. 3. The proper officials of the County of Pulaski, Virginia, are hereby authorized and directed to execute said Amended Expansion Agreement and Second Amended User Agreement on behalf of the County of Pulaski, and the Clerk of the Board is directed to affix and attest the seal.

FURTHER RESOLVED that said officials are also authorized to join in, execute and deliver, on behalf of the County of Pulaski, such other documents as are approved and authorized in the Amended Expansion Agreement and the Second Amended User Agreement attached hereto and/or as may be required to fully implement the terms and provisions thereof. It is certified that the foregoing Resolution was adopted by the Board of Supervisors of the County of Pulaski, Virginia (its Governing Body) at a meeting on the 24th day of May, 2004. h. Subdivision Plat Vacation Timothy & Cathy Sutphin Staff advised Timothy and Cathy Sutphin, owners of a 173 acre parcel in Robinson Tract that was originally subdivided into 17 lots as Harts Run I and II in 1987, wish to vacate the subdivision to better control their use of the property for agricultural purposes. By motions noted in the original Items of Consent vote, the Board approved the plat vacation as described above. i. Request from AAU Basketball Team Staff recommended a contribution of $750 in responding to this request and explained this amount was based on the number of team members with limited incomes as determined by eligibility for reduced school lunch programs; an estimate of the most economical means of transporting and supporting those team members; an allowance for how many days would be required for actual play days; and the fact that there are several other state champions who may be interested in attending national tournaments. Staff further recommended the establishment of a $5,000 annual limit to be used on a first come-first served basis with criteria for use to be based on the most economical means of transporting and supporting school lunch eligible youth j. 4-H Camp Funding The Board approved a contribution of $750 to the team. The Board reviewed a request from the Virginia Cooperative Extension Service for assisting in funding campers at the annual 4-H camp. The Board deferred action on this request to its June 1 work session.

k. Revised Budget Schedule The Board reviewed a revised schedule which reschedules the budget public hearing to Monday, June 14, with final adoption of the budget by the Board at its June 28 meeting. l. Denial of Insurance Claim Staff provided correspondence from the county s VACO Insurance recommending denial of a claim resulting from an accident which involved both a PSA driver and truck. County Attorney Tom McCarthy recommended denial by both the county and PSA Board. The Board denied the claim as recommended by Mr. McCarthy. m. Resolution Opposing VDOT Charges for Directional Signage to Public Facilities The Board adopted the following resolution opposing VDOT charges for directional signage to public facilities: WHEREAS, the Virginia Department of Transportation (VDOT) has developed draft criteria and fees for the Integrated Directional Signing Program (IDSP); and WHEREAS, the proposed criteria include provisions that may make it easier to bump, or exclude from the Program, existing signs that fall into the categories of Supplemental Guide Signs and Tourist-Oriented Directional Signs; and WHEREAS, the proposed criteria and fee structure include a component that would establish an annual fee for Supplemental Guide Signs and Tourist-Oriented Directional Signs; and WHEREAS, no annual fee is currently charged for existing Supplemental Guide Signs and Tourist-Oriented Directional Signs; and WHEREAS, Supplemental Guide Signs and Tourist- Oriented Directional Signs promote the orderly flow of traffic while helping to guide motorists to such destinations as visitor centers, museums, cultural attractions, public schools, government offices/facilities, and colleges/universities, etc.; and

9. Citizen Comments WHEREAS, fees proposed for Supplemental Guide Signs and Tourist-Oriented Directional Signs could create a financial burden for non-profit organizations, public school systems, local governments, and colleges/universities; and WHEREAS, it appears inappropriate to develop a revenue stream from provision of basic traffic management. THEREFORE, BE IT RESOLVED, that the Commission urges VDOT to withdraw the proposed IDSP criteria and fee structure so that no annual fees are established for or charged to non-profit organizations, public schools, local government entities, or colleges/universities for maintaining Supplemental Guide Signs and Tourist-Oriented Directional Signs. BE IT FURTHER RESOLVED, that should VDOT determine that it is vital to implement an annual fee structure, beyond the initial installation costs, for Supplemental Guide Signs and Tourist-Oriented Directional Signs existing on the effective date of the revised criteria, such signs will be grandfathered permanently such that there would be no annual fees for non-commercial organizations, nor would VDOT at its own initiative remove such signage. Adopted this 24 th day of May, 2004. There were no citizen comments at this time. 10. Other Matters from Supervisors Supervisor Hale requested that the employee recognition committee consider a program to honor an employee once at month at Board meetings. Staff was requested to provide an update to the Board after the committee meeting. Staff was directed to request VDOT provide a list of roads to be paved through the maintenance program. 11. Closed Meeting 2.2-3711.A.1.3.5.7 It was moved by Mr. Hale, seconded by Mr. Conner and carried, that the Board of Supervisors enter Closed Session for discussion of the following:

Return to Regular Session It was moved by Mr. Akers, seconded by Mr. Pratt and carried, that the Board return to regular session. Certification of Conformance with Virginia Freedom of Information Act It was moved by Mr. Conner, seconded by Mr. Akers and carried, that the Board of Supervisors adopt the following resolution certifying conformance with the Virginia Freedom of Information Act. WHEREAS, the Board of Supervisors of Pulaski County, Virginia, has convened a closed meeting of this date pursuant to an affirmative recorded vote and in accordance with the provision of the Virginia Freedom of Information Act: WHEREAS, Section 2.2-3712(D) of the Code of Virginia requires a certification by this Board of Supervisors that such closed meeting was conducted in conformity with Virginia law. NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Pulaski County, Virginia hereby certifies to the best of each members 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 this motion convening the closed meeting were heard, discussed or considered by the Board of Supervisors. Action Items Voting yes: Mr. Hale, Mr. Conner, Mr. Sheffey, Mr. Akers, Mr. Pratt. On the motion of Mr. Hale, seconded by Mr. Conner and carried, the Board approved the following appointments:

12. Adjournment 1. Building Usage Planning Ad Hoc Committee The Board appointed Ken Bowling, H. W. Huff, Jr., Charles DeHart, Mark Hamric, Lewis Pratt, Eddie Crews and Richard Jones to the committee with the potential to add one additional person as recommended by the School Board. 2. Virginia s First Regional Industrial Facilities Authority The Board appointed Eddie Hale to the Authority. Voting yes: Mr. Hale, Mr. Conner, Mr. Sheffey, Mr. Akers, Mr. Pratt. It was moved by Mr. Pratt, seconded by Mr. Conner and carried, the Board of Supervisors adjourned to reconvene for a budget work session on Tuesday, May 25, 2004 at 6:00 p.m. in the Board Room of the County Administration Building, 143 Third Street, N. W., in the Town of Pulaski, Virginia. Voting no: None. Peter M. Huber, County Administrator Joseph L. Sheffey, Chairman