Loading...
01-03-2012 BOS Re-organizational MeetingPITTSYLVANIA COUNTY BOARD OF SUPERVISORS REORGANIZAT[ONAL MEETING TUESDAY, JANUARY 3, 2012 GENEKAL DISTRICT COURTROOM EDWIN R. SHIELDS COURTHOUSE ADDITION AGENDA 1. Call to Order - 7:00 p.m. 2. Roll Call 3. Pledge of Allegiance 4. Items to be Added to the Agenda (a) Out oPState Travel Pnge 8 REORGANIZATION OF THE BOARD: 5. Election of Chairman (n) Duties of Chairman -County Administrator (b) Nomination and Election of Chairman County Administrator - Pc~ge 10 (c) Turn Meeting Over to the New Chairman 6. Election ofVice-Chairman 7. By Laws and Rules of Order - (n) Re-adopt Existing By Laws - Pnges 11-19 (b) Robert Rules of Order-Page 20 8. Set Day and "time of Regular Meeting -Chairman -Page 20 (a) APPOINTMENT OF COMMITTEES BY CHAIRMAN: 9. Standing Committees (n) Finance/Insurance Committee (4 members) (b) Personnel Committee (3 members) (c) Property/Building Committee (3 members) 10. Special Com mittees (a) Solid Waste Committee (3 members) (b) Legislative Committee (3 members) (c) Computer/Radio/Telecommunications Committee (3 members) (d) Board of Supervisors/School Board Liaison Committee (3 members) (e) Joint Sites and Facilities Committee (3 members) (~ Fire & Rescue Policies and Procedures Committee (3 members) (g) economic Development Committee (3 members) (h) Agricultural Development Board (1 member) (i) Animal Pound Committee (3 members) OTHER APPOINTMENTS BY CHAIRMAN: 11. Board Member (1) to the Tri County Lake Advisory Committee 12. Board Members (2) to the West Piedmont Planning District Commission 13. Board Member (I) to the Pittsylvania County Planning Commission 14. Board Member (1) to the Virginia Association of Counties 15. Board Member (1) to the Pittsylvania County Community Action Agency 16. Board Members (3) to the Metropolitan Planning Organization (MPO) (County Administrator is the alternate) 17. Board Member (l) to the Transportation Safety Commission 18. Elected Officials (2) to the SARA Title [[[ (LEPC) 19. Board Member (1) to the Social Services Board 20. Board Member (1) to the Roanoke River Basin Association 21. Board Members (2) Tri-County AEY 12e-Licensing Committee ("fCRC) 22. Board Members (1) Dan River Small Business Development Center (DRBDC) 23. Pittsylvania County Service Authority (1) Staunton River District APPOINTMENTS BY THE BOARD 24. Danville-Pittsylvania Regional Industrial Facility Authority (RIFA) -Pages (a) (1) 4-year term as Member (b) (1) 2-year unfulfilled term of Henry Davis, h., as a Member (c) (1) 2-year unfulfilled term of Fred Ingram as an Alternate APPROVAL OF AGENDA HEARING OF CITIZENS CONSENT AGENDA 25. (a) Minutes: December 5, 201 I Regular Meeting -Pages 23-31 December l4, 201 l Work Session - Pages 32-3d December 20, 2011 Adjourned Meeting -Pages 35-4~1 (b) Library Budget Amendments -Pages 45-d6 (c) State Criminal Alien Assistance Program (SCARP) Administrative Fcc Appropriation Requires a Rol! Ca11 Vote - Pcrge 47 UNFINISHED BUSINESS 26. Clerk of Circuit Court Technology "Crust Funds ('CTF). Motion was made by Mr. Snead, seconder! by Mr. Pritchett and lras now met Ilre 10-Day Layover requirement for a Rol! Cal[ Vote -Pages d9-51 NEW BUSINESS 27. WorkP'orce Investment Act (WIA) Budget Adjustments - Requires a Motion and a 10-Day Layover - Pcrges .i2-56 28. Expenditure Refimds - Requires n Motion and n 10-Day Layover -Pages SAY-59 BOARD ANNOUNCEMENTS REPORTS FROM LEGAL COUNSEL REPORTS FROM COUNTY ADMINISTRATOR ADJOURNMENT TO BE ADDED P~ PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVF, SUMMARY AGENDA TITLE: AGENDA DATE: ITEM NUMBER: Out of State Travel SUBJECT/PROPOSAL/REOUEST: Out of State Travel - Director of Agricultural Development STAFF CONTACT(S): William D. Sleeper Greg Sides 01-03-2011 ACTION: CONSENT AGENllA: ACTION: Yes ATTACHMENTS: NO RF,VIEWED BY: 4(a) INFORMATION: INFORMATION: BACKGROUND: The 93`d Annual American Farm Bureau Convention is being held in f[awaii from January 8 -12, 2012. The theme of the convention is "Navigating the Waves of Change". DISCUSSION: Fred Wydner, Pittsylvania County Director of Agricultural Development, and his wife, were finalists in the Farm Bureau's Excellence in Agriculture program. The Wydner's were invited to attend the annual convention. The Virginia Farm Bureau will cover all costs for the trip. RECOMMENDATION: Staff recommends that Out of State Travel be approved for Fred Wydner from January 6-12, as this national Farm Bureau Convention is related to hisjob responsibilities and there is no cost to the County. P8 RE-ORGANIZATION OF THE BOARD P9 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-2012 ITEM NUMBER: Election of Chairman SUBJECT/PROPOSAL/REOUE ST: ACTION: Yes INFORMATION: Election of Chairman STAFF CONTACT(S): Mr. Sleeper CONSENT AGENDA: ACTION: ATTACHMENTS: Yes INFORMATION: BACKGROUND: The Pittsylvania County Board of Supervisors votes in accordance with the bylaws of the current Board of Supervisors until those bylaws are changed by a new Board. DISCUSSION: The County Administrator will take the seat as the Chair of the Re-Organizational Meeting of the Pittsylvania County Board of Supervisors on Tuesday. January 3, 2012. In accordance with the current bylaws of the Board of Supervisors, the County Administrator will take nominations for the election of Chairman from the floor. The vote will be taken in the order that the nominations were made in accordance with the bylaws. RECOMMENDATION: The County Administrator will turn the meeting over to the new Chairman upon the election of a new Chairman. P10 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-2012 ITEM NUMBER: 7(a) Re-Adopt Existing Bylaws ACTION: Yes INFORMATION: SUBJECT/PROPOSAL/REQUEST: Re-Adoption of Existing Bylaws CONSENT AGENDA: ACTION: INFORMATION: STAFF CONTACT(S): Mr. Sleeper ATTACHMENTS: Yes BACKGROUND: The Pittsylvania County Board of Supervisors has bylaws that currently exist and were adopted last year, January 201 l; however, this year the Honorable Marshall Ecker of the Staunton River District has requested to provide a proposed modification to the bylaws. DISCUSSION: If Supervisor Ecker places a motion on the floor and it is seconded to propose a change in the bylaws, no further action can be taken until the nest meeting of the Board in order for 10 days to pass between the introduction of a proposed amendment to the bylaws and adoption of that amendment. Attached hereto, you will find the copies of the existing bylaws for the Pittsylvania County Board of Supervisors and a proposed amendment by Supervisor Marshall Ecker to be considered by the Board. RECOMMENDATION: Staff submits this to the Board of Supervisors for their review and consideration. P11 BY-LAWS AND RULES OF ORDER OF THE BOARD OF SUPERVISORS PITTSYLVANIA COUNTY, VIRGINIA PROPOSED (B.S.M. 2/02/04, 4/15/08, 2/02/09, 2/01/10, 4/20/10)(9/20/11) PURPOSE: To establish and set forth certain rules to provide for the orderly conduct of County business, to prescribe the manner and procedure by which the Board of Supervisors shall conduct matters of business, and to provide for the efficient handling thereof. GENERAL: The term "Board of Supervisors" shall also be understood to mean "the Board" wherein it appears. ARTICLE I. Election, Composition, and Function of the Board 1.1. The Boazd shall be composed of seven members who shall be elected by the qualified voters of the County; one member shall be elected from each of the seven election districts for a concurrent term of four years. 1.2. At the first regular meeting of the Boazd in January each yeaz, there shall be elected a chairman to serve for a period of one year expiring on December 31S`, or until replaced by the Boazd membership. The Chairman shall rotate on an annual basis, based on seniority. In the event of more than one new member the percentage of the vote received by that member in their district election sets their seniority for the Chair. The members shall rotate through the Vice Chairmen's seat to the Chair. The County Administrator, serving as temporary Chairman, shall take nominations. Nominations require a second, and the vote will be taken in the order the nominations are made. A majority vote is required; a majority shall mean four (4) votes. It shall be the Chairman's duty to preside at all Board meetings, to maintain the orderly conduct thereof, and rule on all matters of pazliamentary procedure. He shall sign all voucher warrants of the County; and when the Board is not in session, he shall provide policy guidance to the County Administrator and the County Attorney. The Chairman shall continue to be a voting member of the Board. 1.3. The Board shall also elect aVice-Chairman, According to seniority, to serve a concurrent term with the Chairman, ending December 31. In absence or incapacity of the Chairman, the Vice-Chairman shall assume all the duties and functions of the Chairman. In the case where the Chairman and Vice Chairman are absent from a meeting, the members present shall choose one of their number as temporary Chairman. 1.4. The Boazd shall have both administrative and legislative responsibilities, some of which shall be discharged in their role as governing body and some of which they derive as an administrative political subdivision of the Commonwealth. The powers and duties of the Board shall include, but not be limited to, the following: P12 BY-LAWS AND RULES OF ORDER OF THE BOARD OF SUPERVISORS PITTSYLVANIA COUNTY, VIRGINIA (B.S.M. 2/02/04, 4/15/08, 2/02/09, 2/01/10, 4/20/10)(9/20/11) PURPOSE: To establish and set Forth certain rules to provide for the orderly conduct of County business, to prescribe the manner and procedure by which the Board of Supervisors shall conduct matters of business, and to provide for the efficient handling thereof. GENERAL: The term "Board of Supervisors" shall also be understood to mean "the Board" wherein it appears. ARTICLE I. Election, Composition, and Function of the Board l.l. The Boazd shall be composed of seven members who shall be elected by the qualified voters of the County; one member shall be elected from each of the seven election districts for a concurrent term of four years. 1.2. At the first regular meeting of the Boazd in January each year, there shall be elected a chairman to serve for a period of one year expiring on December 3151, or until replaced by the Board membership. The County Administrator, serving as temporary Chairman, shall take nominations. Nominations require a second, and the vote will be taken in the order the nominations aze made. A majority vote is required; a majority shall mean four (4) votes. It shall be the Chairman's duty to preside at all Board meetings, to maintain the orderly conduct thereof, and rule on all matters of parliamentary procedure. He shall sign all voucher warrants of the County; and when the Board is not in session, he shall provide policy guidance to the County Administrator and the County Attorney. The Chairman shall continue to be a voting member of the Board. 1.3. The Boazd shall also elect aVice-Chairman to serve a concurrent term with the Chairman. In absence or incapacity of the Chairman, the Vice-Chairman shall assume all the duties and functions of the Chairman. In the case where the Chairman and Vice Chairman aze absent from a meeting, the members present shall choose one of their number as temporary Chairman. 1.4. The Board shall have both administrative and legislative responsibilities, some of which shall be dischazged in their role as governing body and some of which they derive as an administrative political subdivision of the Commonwealth. The powers and duties of the Board shall include, but not be limited to, the following; preparation and adoption of the County Budget, levying of taxes, appropriating funds, constructing and maintaining County buildings, making and enforcing ordinances, providing for the general health safety and welfare of the public, and P13 preparation and adoption of the County Budget, levying of taxes, appropriating funds, constructing and maintaining County buildings, making and enforcing ordinances, providing for the general health safety and welfaze of the public, and generally exercising all other powers and functions normally attributed to government and permitted by the Laws of the Commonwealth. ARTICLE II. Meetings 2.1. The Boazd shall meet regulazly on the first Monday and the third Tuesday of each month at 7:00 p.m. in the County Courthouse for the purpose of discharging their administrative and legislative responsibilities. All meetings of Boazd of Supervisors Committees shall be held at the County Government Complex in Chatham, Virginia. 2.2. All such meeting shall be open to the public and shall be conducted in an orderly fashion with "Roberts Rules of Order" modified by State Law, being used as the parliamentary procedure. 2.3. The Sheriff of the County or his designee shall act as "Sergeant of Arms" at all meetings of the board and shall, when so directed by the Chairman, expel any person or persons from such meetings. 2.4. For the purpose of address and order, the Board and its staff shall sit in front of the "public rail" in the Courtroom and all other persons shall sit behind the "public rail". 2.5. Agendas shall be prepazed by the Boazd's staff and used at all meetings. All items requested to be placed on the agenda shall be submitted in writing to the County Administrator five (5) working days before the meeting; however, members of the Boazd of Supervisors may make oral requests. Any items received after that time shall appear on the next regulaz meeting agenda unless all members of the Boazd aze present and by a unanimous vote to place such items upon the agenda. 2.6. The order of business at all regulaz meetings of the Board shall be as follows: No additional items of business shall be considered after the agenda is approved. Call to Order Roll Call Pledge of Allegiance Items to be Added to the Agenda Approval of Agenda Hearing of Citizens P14 Consent Agenda Public Hearing (if any) Unfinished Business New Business Appointments Reports from Board Members Reports from Officers and Committees Reports from County Administrator Closed Meeting (if needed) Adjournment 2.7. All presentations to the Board shall normally be limited to no more than ten (10) minutes, except as herein provided. 2.8. Public heazings shall be conducted as follows and any person wishing to address the Board shall do so in this manner: Each person addressing the Board shall step up, give his/her name and district in an audible tone of voice for the record, and unless further time is granted by the Chairman, shall limit his/her address to three (3) minutes; speakers for a group shall be limited to ten (10) minutes. Speakers shall conclude their remarks at that time unless the consent of the Board is affirmatively given to extend the speakers allotted time. No person shall be permitted to address the Board more than two times on the same subject in any one meeting. All remarks shall be addressed to the Board as a body and not to any individual member thereof. No person, other than the Board and the person having the floor, shall be permitted to enter into any discussion, either directly or indirectly or through a member of the Board, without first being recognized by the Chairman. No question shall be asked a Board member except through the Chairman. 2.9. The Board may from time to time hold special, adjourned, and informational meetings in accordance with the Laws of the Commonwealth. 2.10. Each oral motion or resolution shall be taken down by the Deputy Clerk or Chairman and read back to the whole Board by the Deputy Clerk or the Chairman before any vote is taken. 2.11. Matters presented by the Board are generally used for individual Board members to share information with other members of the Boazd and the public. Items presented under this heading requiring action will be for future agenda items or for additional information from staff members only. No item presented under this heading or at P15 any point during the meeting will be acted upon at the meeting at which presented unless it is with the unanimous consent of the Board that the item be put on the floor for action. However, such item shall be scheduled for Board action at a subsequent meeting within a reasonable period of time based upon a majority consent of the Boazd or unless withdrawn by the advocate Board member. Prior to the agenda being prepared, a member of the Boazd may contact the Clerk or Deputy Clerk and have an item included under this heading. The County Administrator shall prepare a memorandum which will inform other members of the Board of the particulars pertaining to this item. 2.12. Closed Meetings of the Boazd shall be requested in the same manner as prescribed in Section 2.5 or by a motion to suspend the rules carried by a majority of the Boazd; provided all Board members are present. 2.13. Quorum and Method of Voting At any meeting a majority of the supervisors shall constitute a quorum. All questions submitted to the Board for decision shall be determined by a viva voce vote of a majority of the supervisors voting on any such question, unless otherwise provided by law. The name of each member voting and how he or she voted must be recorded. The Board of Supervisors has elected not to have a tie breaker as provided for by the Code of Virginia, and a tie vote on any motion shall be considered defeated as provided for in Section 15.2-1420 of the Code of Virginia, 1950, as amended. 2.14. Procedure for Roll Call for Board Members (1) The Members of the Boazd shall cast votes in district order on a rotating basis. (2) The Chairman of the Board of Supervisors shall cast the last vote. Article III. County Administrator 3.1. The Boazd may appoint a County Administrator who shall serve at the pleaswe of the Board. Once appointed, the County Administrator shall be the Chief Administrative Officer of the County and shall perform his/her duties in accordance with the laws of the commonwealth and the policies of the County as established by the Board in regular or special session for that purpose. When the Board is not in session, the County Administrator shall receive guidance conceming policy from the Chairman, and in his absence, the Vice-Chairman. 3.2. The County Administrator shall be in complete charge of personnel of the County and shall, in accordance with established policy, hire and fire. Any action of the County Administrator concerning dismissal of personnel is subject to review by the Boazd and can be reversed by two-thirds vote of the Board. Such review shall be limited to charges of discrimination and failwe to follow personnel policies on the part of the Administrator in the conduct of dismissal. vis 3.3 The County Administrator shall serve as the purchasing agent for the County as defined by Chapter 26- Section 2 of the Pittsylvania County Code. 3.4. He shall have chazge of the administration of the financial affairs of the County and to that end shall have authority and be required to: (a) Cooperate with the Boazd of Supervisors in compiling estimates for the current expense and capital budgets. (b) Supervise and control all encumbrances, expenditures, and disbursements to insure that budget appropriations are not exceeded; and keep the Boazd of Supervisors advised as to the financial needs of the County. (c) Require at such intervals as he may deem expedient or as instructed by the Boazd of Supervisors, report of receipts from each of the departments, boards, commissions, agencies, and he may prescribe the times at and the manner in which money is received by them shall be paid to the County Treasurer of deposited subject to modifications as prescribed and set forth in the general laws of the Commonwealth of Virginia. (d) Examine all contracts, purchase orders, and other documents, which create financial obligations against the County, and approve the same only upon ascertaining that money has been appropriated and allotted therefore, subject, however, to the provision that the Board of Supervisors may in its discretion and judgment, amend, modify, and alter this requirement to meet a specific need or requirement of a particular piece of legislation approved by the Board of Supervisors. ARTICLE IV. County Attorney/Legal Counsel 4.1. The Board may appoint a County Attorney in accordance with the laws of the Commonwealth. The County Attorney shall serve as legal advisor to the Board and the County Administrator. He/she shall, when so directed by the Board, drafr ordinances in accordance with State Law. 4.2. The County Attorney shall perform his/her duties in accordance with the Laws of the Commonwealth and County Policy as established by the Board in session. When the Board is not in session, he/she shall receive guidance concerning policy from the Chairman or. in his absence the Vice-Chairman. 4.3 The Board of Supervisors may contract for legal counsel to provide legal advice and guidance. Contracted counsel shall work for the Board of Supervisors and provide day-to-day advice and guidance to County Administration staff as contracted. P17 ARTICLE V. Standing Committees 5.1. The Standing Committees of the Board shall be as follows: (a) Finance: To aid and advise in the preparation on the County Budget and make recommendations concerning Fiscal Policy. (b) Personnel: To review policies and practices and make recommendations regazding the same. (c) Property: To view buildings and grounds and make recommendations regarding the same. 5.2. Membership to the above committees shall be appointed by the Board Chairman from the membership of the Board and may include citizen membership. Any appointment so made shall be for a specific term of office as determined by the Chairman. 5.3. The Boazd may, from time to time, direct that the Chairman appoint committees for a specific purpose with a limited duration. ARTICLE VI. Certain Ordinances and Resolutions to Lie Over 6.1. No ordinance or resolution imposing taxes or appropriating money from general fund balances, not included in the adopted budget, in excess of $5,000 shall be passed until afrer ten (10) days from the introduction thereof. This shall not restrict the appropriation of State, Federal, or other funds not in the current General Fund balances ARTICLE VII. Recordation of Ordinances and Resolutions 7.1. Every ordinance upon its final passage shall be recorded in a book kept for that purpose, and shall be authenticated by the signature of the presiding officer and the County Administrator. 7.2. Every resolution shall be authenticated and recorded in the same manner as in 7.1 above. 7.3 Every motion appropriating funds or adopting an ordinance shall be by roll call vote. P18 ARTICLE VII. Amendments and Adoptions 8.1. Amendments to these By-Laws and procedures may be made at any meeting of the board by a majority vote of the Board present, after a notice of intent to amend has been given to each Board member not less than ten (10) days prior to such meeting. 8.2. Adoption of the By-Laws and procedures shall be by simple majority vote of the Board and shall be in force and effect on the day after their passage. Amended this 20h day of April 2010 by a recorded vote of: A es Nays Marshall A. Ecker Henry A. Davis, Jr. William H. Pritchett James H. Snead Tim R. Barber Fred M. Ingram Coy E. Harville P19 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-2012 ITEM NUMBER: 7(b) Rules of Order ACTION: Yes INFORMATION: SUBJECT/PROPOSAL/REOU EST: Adoption of Rules of Order CONSENT AGENDA: ACTION: INFORMATION: STAFF CONTACT(S): Mr. Sleeper ATTACHMENTS: No BACKGROUND: The Piitsylvania County Board of Supervisors have operated under the various editions of Robert's Rules of Order for a number of years. The past three (3) ycars the Board of Supervisors has adopted Robert's Rules of Order as modified in order to meet criteria dealing with the State law of the Commonwealth of Virginia. DISCUSSION: The current edition of Robert's Rules of Order is the (Robert's Rules of Order Newly Revised, ] 0`h Edition, 2000). The 10'h edition supersedes all previous editions and intends to automatically become a parliamentary authority for organizations who uses Robert's Rules of Order. RECOMMENDATION: Staff recommends the Board of Supervisors approve Robert's Rules of Order, Newly Revised, 10`h Edition as modified by the Board of Supervisors to meet necessary requirements of the State Code of the Commonwealth of Virginia. P20 I'ITTSYI..VANIA C®tJNTY ~®ARl) ®F SIJPERVIS®RS SCHEDIJI.E ®F 1VIEE'I'INGS 2012 Re-organizational Meeting January 3, 2012 Tuesday 7:00 p. m. General District Courtroom Adjourned Meeting January 17, 2012 Tuesday 7:00 p. m. General District Courtroom Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting Regular Meeting Adjourned Meeting February 6, 2012 Monday 7:00 p. m. General llistrict Courtroom February 21, 2012 Tuesday 7:00 p. m. General District Courtroom March 5, 2012 Monday 7:00 p. m. General District Courtroom March 20, 2012 Tuesday 7:00 p. m. General District Courtroom Apri12, 2012 Monday 7:00 p. m. General District Courtroom April 17, 2012 Tuesday 7:00 p. m. General District Courtroom May 7, 2012 Monday 7:00 p. m. General llistrict Courtroom May 15, 2012 Tuesday 7:00 p. m. General District Courtroom .lone 4, 2012 Monday 7:00 p. m. General District Courtroom June 19, 2012 Tuesday 7:00 p. m. General District Courtroom July 2, 2012 Monday 7:00 p. m. General District Courtroom July 17, 2012 Tuesday 7:00 p. m. General District Courtroom August 6, 2012 Monday 7:00 p. m. General District Courtroom August 21, 2012 Tuesday 7:00 p. m. General District Courtroom September 4, 2012 Tuesday 7:00 p. m. General District Courtroom September 18, 2012 Tuesday 7:00 p. m. General District Courtroom October 1, 2012 Monday 7:00 p. m. General District Courtroom October 16, 2012 Tuesday 7:00 p. m. General District Courtroom November 5, 2012 Monday 7:00 p. m. General District Courtroom November 20, 2012 Tuesday 7:00 p. m. General District Courtroom Regular Meeting December 3, 2012 Monday 7:00 p. m. General District Courtroom Adjourned Meeting December 18, 2012 Tuesday 7:00 p. m. General District Courtroom Note: Regular meetings are held on the first Monday of every month. Adjourned meetings are held on the third Tuesday of every month. Exception: If a meeting falls on a holiday, it is scheduled for the next day of business. P 20 (a) HEARING OF CITIZENS P21 CONSENT AGENDA P22 Regular Meeting December 5, 201 I Pittsylvania County Board of Supervisors Monday, December 5, 2011 Regular Meeting VIRGINIA: The Regular Meeting of the Pittsylvania County Board of Supervisors was held on Monday, December 5, 2011 in the General District Courtroom of the Edwin R. Shields Addition in Chatham, Virginia. Tim R. Barber, Chairman, called the meeting to order at 7:02p.m. The following members were present: Tim Barber, Chairman James Snead, Vice-Chair William H. Pritchett Coy E. Harville Marshall Ecker Henry A. "Hank" Davis, Jr Fred M. Ingram Tunstall District Dan River District Banister District Westover District Staunton River District Chatham-Blairs District Callands-Gretna District Mr. William D. Sleeper, County Administrator, Mr. J. Vaden Hunt, County Attorney, Greg L. Sides, Assistant County Administrator, and Ms. Rebecca Flippen, Deputy Clerk to the Board, were also present. Mr. Sleeper led the Pledge of Allegiance. Approval of Aeenda Motion was made by Mr. Snead, seconded by Mr. Davis, to approve the agenda, with the following additions: (a) Resolution Supporting Amendments to the City of Danville's portion of the joint City-County Enterprise Zone (b) Animal Friendly Plates -Revenue Fund Appropriation (c) Speed Limit -Cane Creek Parkway (d) Temporary Cell Tower - Verizon (e) Layover -Bonus Appropriation (f) Sole Source Purchase -Surveillance System-Sheriff's Office (g) Metropolitan Planning Organization (MPO) Mr. Snead's motion was unanimously approved by the Board. Hearing of the Citizens Ms. Deborah Dix of the Chatham-Blairs District made comments concerning the upcoming meeting on uranium mining and encouraged the Boazd of Supervisors to attend the meeting. Mr. James Dehart of the Westover District thanked Mr. John Crane of the Danville Register & Bee and Mr. Tim Davis of the Chatham Star Tribune newspapers for their unbiased coverage during the local campaigns, made clazifications comments that he was not trying to stop prayer at meetings and comments suggesting there was harassment of citizens in the County during the campaign; asked why there is not an Ethics Committee of the Board of Supervisors and asked that all committee meetings of the Board of Supervisors be advertised. Mr. Willie Fitzgerald of the Callands-Gretna District and President of the Local Chapter of the National Association for the Advancement of Colored People (NAACP) thanked the Board of Supervisors for all their hard work for the citizens of Pittsylvania County. P23 Regular Meeting becember 5, 201 I Reverend Joan Tarpley-Robinson of the Banister District also thanked the Board of Supervisors for all their hazd work and labor for the citizens of Pittsylvania County. This concluded the Hearing of the Citizens. Consent Agenda 6(a) Minutes: November 7, 2011 November 15, 2011 6(b) Resolution -Robert Carson Harris -Commonwealth of Virginia Jaycee Young Farmer of the Year Award 2011 6(c) Resolution -John P. Light 6(d) Department of Motor Vehicle Animal Friendly License Plate Program 6(e) Operation Leads On-Line Grant 6(f) American Fidelity Assurance Company 6(g) Regional One -January 2012 Motion was made by Mr. Ingram, seconded by Mr. Harville, to approve the Consent Agenda ,adding that Item 6(d) be pulled and placed on the December 14, 2011 agenda, which was unanimously approved by the Board. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-04 VIRGINIA: At the regular meeting of the Pittsylvania County Board of Supervisors held on Monday, December 5, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, Since 1954, the Virginia Jaycees started to recognize farmers in the Outstanding Young Virginians program. The program recognizes young farmers for achievements in agri-business as well as contributions made through the involvement in community. This award reminds citizens throughout Virginia of all the hard work of these individuals and the impact they have had in our state's history and economic success through the years; and WHEREAS, Robert Cazson Harris has been recognized as this year's Virginia Jaycees 2011 Outstanding Young Farmer. Mr. Carson lives in Chatham, Virginia with his wife Kristal and their (3) children, Mackenzie, Matthew and Maggie; and WHEREAS, Robert Carson Harris graduated from Chatham High School with honors and was in the Gifted Program, then went on to attend Virginia Tech. In 1997 he was an American Who's Who and a recipient of the Chatham Ruritan Scholazship; and WHEREAS, Robert has been a farmer in Pittsylvania County for 5 yeazs and owns the 100 acres of the land he farms. He began farming in 1991, at the age of thirteen. Farming is his passion, and his goal is to learn everything about farming to grow his operation lazge enough to sustain his family and to be able pass it onto his children; and WHEREAS, Robert serves as a Deacon and Adult Sunday School Teacher at Marion Baptist Church; and aza Regular Meeting December 5, 201 I WHEREAS, He has served on various committees of the Pittsylvania County Farm Bureau, holding positions on the Extension Leadership Council, Chairman of the Young Farmer County Committee, and Tobacco Committee. In 2010 he served on the Ad Hoc Committee for the Farm Link Program of the Virginia Department of Agriculture and Consumer Services; and WHEREAS, Robert Carson Harris currently holds the position of Voting State Board Member of the Virginia Farm Bureau and serves as the Chairman of the Young Farmers Committee; then BE IT HEREBY RESOLVED, on the behalf of the citizens of Pittsylvania County, the Board of Supervisors of Pittsylvania County would like to express their sincere appreciation, admiration and congratulations to Mr. Robert Carson Harris for his distinguished service and remarkable year as the Virginia Jaycees 2011 Outstanding Young Farmer and wish him the best in his future endeavors; and BE IT FURTHER RESOLOVED that a copy of this resolution be presented to Robert Carson Harris. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-02 VIRGINIA: At the regular meeting of the Pittsylvania County Board of Supervisors held on December 5, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, John P. Light was selected as contract legal counsel for the Pittsylvania County Board of Supervisors in January 1992; and WHEREAS, John P. Light has provided legal advice, support and counseling to the Pittsylvania County Board of Supervisors for over 19 years, giving unselfishly of himself to provide faithful service, wise counsel and expertise to the Pittsylvania County Board of Supervisors; and WHEREAS, John P. Light served the Board of Supervisor with patience and perseverance throughout his tenure; and WHEREAS, John P. Light served the citizens of Pittsylvania County, providing necessary legal advice with enthusiasm and dedication, resulting in a meaningful relationship between a number of Boards of Supervisors and its legal counsel; now THEREFORE, BE IT HEREBY RESOLVED, that the Board of Supervisors of Pittsylvania County expresses its appreciation and commend John P. Light for his outstanding contributions and services to the people of Pittsylvania County and to the Pittsylvania County Board of Supervisors and further express their sincere appreciation for the outstanding service and exemplary leadership provided by John P. Light during his term as County Attorney for the past 19 years in Pittsylvania County; and P25 Regular Meeting December 5, 201 I BE IT FURTHER RESOLVED, that a copy of this resolution be presented to John P. Light on the behalf of the Pittsylvania County Board of Supervisors. Public Hearine Rescind Section 12-1 of the Pittsylvania County Code, restricting the sale of beer and wine on Sundays within the confines of Pittsylvania County, excluding the incorporated Towns and the Callands-Gretna District. Mr. Barber opened the public hearing at 7:16pm. Mr. Paul Lewis, President of the Concerned Citizens of Pittsylvania County, commented that he hoped the Board would approve this tonight so business owners could begin immediately serving on Sundays. No one else signed up to speak and Mr. Barber closed the public hearing at 7:17pm. Mr. Bazber then declared he had a Conflict of Interest in this hearing as he and his wife operates a convenience store and stated he would be abstaining from voting on advice of the County Attorney. Motion was then made by Mr. Ingram, seconded by Mr. Ecker, to rescind Section 12- 1 of the Pittsylvania County Code, restricting the sale of beer and wine on Sundays within the confines of Pittsylvania County, excluding the incorporated Towns and the Callands-Gretna District. The following Roll Call Vote was recorded: Mr. Davis-Yes; Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; and Mr. Barber-Abstained. Mr. Ingram's motion was unanimously approved by a vote of 6, with Mr. Barber abstaining. Unfinished Business At the November 15, 2011, a motion was made by Mr. Harville, seconded by Mr. Ingram, to approve the reappropriation of funds as follows: $73.80 to Sheriff-Travel (100-4- 031200-5500), $898.02 to Sheriff-Parts (100-4-031200-6030), $1,307.00 to Sheriff-Labor (100- 4-031200-6031), $392.75 to Extradition (1 00-4-03 3 1 00-5 5 50), $15.00 to Animal Control-Office Supplies (100-4-035100-6001), $260.00 to Library-Postage (100-4-073100-5210), $12,792.51 to WIA-Rent (25 1-4-353 1 60-5420), $304.00 to WIA-Other Operating Supplies (251-4-353900- 3600). The motion had now met the 10-day layover requirement. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes, and Mr. Bazber-Yes. Mr. Harville's motion was unanimously approved by the Board. New Business The following motions came from the Legislative Committee of the Board of Supervisors, which met prior to the Board of Supervisors meeting: (a) Motion was made by the Legislative Committee to accept the proposed Courtroom Security Policy and add an additional item (Item 6), `for County Administrator to announce to everyone to removed all recording items from the courtroom as they exit for Closed Session and for the Bailiff to check for recording devices in the room during Closed Session ", which was unanimously approved by the Board. (b) Motion was made by the Legislative Committee to support the West Piedmont Planning District Commission's Legislative Packet, which was unanimously approved by the Board. (c) 1-Motion was made by the Legislative Committee support the Tri-County Lake Administrative Commission's (TLAC) proposed Legislative Packet with the exception of Item 4- Support cone year delay in making a decision regarding lifting the Commonwealth's Ban (since 1982) on uranium mining, which was unanimously approved by the Board. 2- Motion was made by Mr. Davis, seconded by Mr. Ecker, to approve supporting TLAC's proposal to support aone- year delay in making a decision regazding lifting the Commonwealth's Ban (since 1982) on P26 Regular Meeting December 5, 201 I uranium mining, which failed by a 2-5 vote of the Boazd, with Mr. Snead, Mr. Pritchett, Mr. Ingram, Mr. Harville and Mr. Barber opposing the motion. Motion was made by Mr. Harville, seconded by Mr. Ingram, to approve awazding a contract for Courthouse repairs to Quality Construction as the apparent low bidder in the amount of $6,900, which was unanimously approved by the Board. Motion was then made by Mr. Ecker, seconded by Mr. Harville, to appropriate $10,400 needed to cover both the awazded contract fee of $6,900 and a $3,500 cost of architectural fees and emergency repairs made to date. This motion required a 10-Day Layover. Motion was by Mr. Ingram, seconded by Mr. Pritchett, to approve an Open Space Agreement with Banister Bend Farm LLC and authorize the County Administrator to sign on the behalf of the Board of Supervisors for an Open Space Agreement with Banister Bend Farm LLC in the Banister District of Pittsylvania County, Virginia, which was unanimously approved by the Board. Motion was made by Mr. Snead, seconded by Mr. Harville, to approve Resolution 2011- 12-01, supporting the Olde Dominion Agricultural Foundation's (ODAF) grant application to the Danville Regional Foundation, which was unanimously approved by the Board. RESOLUTION SUPPORTING SUBMISSION OF A GRANT PROPOSAL TO THE DANVILLE REGIONAL FOUNDATION FOR OLDE DOMINION AGRICULTURAL FOUNDATION 2011-12-O1 WHEREAS, Pittsylvania County fully realizes the positive impacts of our farming community and the economic growth it creates; and WHEREAS, the Danville Regional Foundation has developed a mission to serve as a catalyst for innovation and as an agent for transformation to develop and sustain a healthy and thriving region; and WHEREAS, grant support from the Danville Regional Foundation will assist the Olde Dominion Agriculture Foundation to transform the economy of Pittsylvania County; then BE IT HEREBY RESOLVED, that the Board of Supervisors of Pittsylvania County supports the submission of this grant by the Olde Dominion Agricultural Foundation for the continued build-out of the arena segment of the Olde Dominion Agricultural Complex. Given under my hand this 5`h day of December 2011. Motion was made by Mr. Harville, seconded by Mr. Ingram, to approve the reappropriation of funds as follows: $95.72 to Board of Supervisors-Telephone (100-4-011010- 5230), $60.00 to Sheriff-Parts (100-4-031200-6030), $245.00 to Sheriff-Police Supplies (100-4- 031200-6010), $1,516.39 to Extradition (100-4-033100-5550), $5,750.00 to Jail-Police Supplies (100-4-033100-6010), $1,186.20 to Ag Development-Travel (t00-4-082500-5500), $17,920.14 to WIA-Rent (251-4-353160-5420). This motion required a 10-Day Layover. P27 Regular Meeting December 5, 2011 Motion was made by Mr. Harville, seconded by Mr. Snead, to approve an appropriation of $1,409,249.89 to the Pittsylvania County Schools (Fund 205) to cover Comprehensive Services Act (CSA) expenditures upfronted by the Schools. This motion required a 10-Day Layover. Mr. Harville told Mr. Sleeper to make sure all these costs were justified. Motion was made by Mr. Ingram, seconded by Mr. Davis, to deny the continuation of the Tobacco Indemnification and Community Revitalization Commission (TICRC) Grant for Workforce Investment Act (WIA) in the amount of $82,351.14 for FY 2012 budget. A substitute motion was made by Mr. Ecker, seconded by Mr. Snead, to approve the continuation of the Tobacco Indemnification and Community Revitalization Commission (TICRC) Grant for Workforce Investment Act (WIA) in the amount of $82,351.14 for FY 2012 budget, to be added into line item #251-4-353664-5851. Mr. Snead's substitute motion passed by a 5-2 of the Boazd with Mr. Ingram and Mr. Davis in opposition. Motion was made by Mr. Snead, seconded by Mr. Pritchett, to amend the current Gate Fee Resolution to include a petty cash fund in the amount of $600 and approve Resolution 2011- 12-05, which reflects these amendments. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-OS VIRGINIA: At the regulaz meeting of the Pittsylvania County Board of Supervisors held in the General District Courtroom of the Edwin R. Shields Courthouse Addition in Chatham, Virginia on Monday, December 5, 2011, the following resolution was presented and adopted: WHEREAS, Pittsylvania County operates a Parks and Recreation Department established to provide recreational activities, games, and contests within the jurisdiction of Pittsylvania County; and WHEREAS, the operation of the Pittsylvania County Department of Parks and Recreation is partially funded by recreational gate fees for the entrance and attendance to any and all the County Parks and Recreation sponsored or affiliated games, contests, and activities; and WHEREAS, in accordance with Chapter 36 of the Pittsylvania County Code, a fee assessment must be set by the Board of Supervisors via resolution; and WHEREAS, no person shall be admitted to attend or gain entry to any recreational game or contested by the County Department of Parks and Recreation for which a fee is charged without first paying the fee; then WHERAS, at the regular meeting of the Pittsylvania County Board of Supervisors held in the General District Courtroom of the Edwin R. Shields Courthouse Addition in Chatham, Virginia on Tuesday September 6, 2011, Resolution 2011-09-02 was presented and adopted establishing by the Pittsylvania County Board of Supervisors a gate fee of TWO DOLLARS ($2.00) per person for the entrance and attendance to any of the Pittsylvania County Parks and Recreation sponsored or affiliated recreational games, contests, ~or activities; moreover, under Resolution 201 ] -09-02, the Director of the Pittsylvania County Parks and Recreation Department shall be responsible for the operation of a petty cash fund in the amount of THREE HUNDRED P28 Regular Meeting December 5, 2011 DOLLARS ($300.00) to be utilized at various activities throughout the County during the annual operation of Parks and Recreation sponsored or affiliated recreational games, contests, and activities. The Director of Parks and Recreation shall be responsible for the annual audit, balance, and receipt reporting to the Director of Finance of all gate fees received in accordance with this resolution. WHEREAS, Resolution 2011-12-OS maintains the previously established gate fee of TWO DOLLARS ($2.00) per person for the entrance and attendance to any of the Pittsylvania County Parks and Recreation sponsored or affiliated recreational games, contests, or activities; however, said resolution recognizes, due to the increase in potential game sites operating at the same time from two (2) venues and collection sites to four (4) venues and collection sites for the basketball season; then BE IT RESOLVED, that the Director of the Pittsylvania County Parks and Recreation Department shall be responsible for the operation of a petty cash fund in the amount of SLY HUNDRED DOLLARS ($600.00) [o be utilized at the various activities throughout the County during the annual operation of Pazks and Recreation sponsored or affiliated basketball recreational games, contests, and activities. The Director of Parks and Recreation shall be responsible for the annual audit, balance, and receipt reporting to the Director of Finance of all gate fees received in accordance with this resolution. BE IT STILL FURTHER RESOLVED, that this resolution shall be a standing resolution until such time as the Boazd of Supervisors expressly authorizes a corrected resolution establishing a new or revised gate fee or basketball season petty cash fund amount. Given under my hand this 5`h day of December, 2011. Chairman Barber directed the County Administrator to hold Item 17, Proposed E911 Radio System Upgrades Contract, for a Closed Session discussion with Legal Counsel during the Work Session meeting on December 14, 2011. Motion was made 6y Mr. Snead, seconded by Mr. Davis, to authorize the County Administrator and Legal Counsel to work with Davenport & Company of Richmond, Virginia on issuing Requests For Proposals (RFP) for funding the E911 radio system upgrades, which was unanimously approved by the Board. Motion was made by Mr. Ecker, seconded by Mr. Davis, to approve the request from the Smith Mountain Lake Regional Chamber of Commerce for permission to use the County logo on a joint license plate related to the Smith Mountain Lake area in accordance with Virginia Code 46.2-749.4, which was unanimously approved by the Board. Appointments Motion was made by Mr. Ecker, seconded by Mr. Snead, to approve appointing the following nominees to serve on the designated seats of the Pittsylvania County Agricultural Development Board: Rocky Gregory Forestry; Danny Adams -Cattle; Mira Keatts -Poultry; Chris Haskins -Tobacco; and C.B. Strange - At-Large. Mr. Ecker's motion was unanimously approved by the Board. Added Items Pzs Regular Meeting December 5, 201 I Motion was made by Mr. Snead, seconded by Mr. Davis, to approve Resolution 2011-12- 03, Joint Enterprise Zone Amendment -City of Danville Portion of Enterprise Zone #57, which was unanimously approved by the Board. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS JOINT ENTERPRISE ZONE AMENDMENT -CITY OF DANVILLE PORTION OF ENTERPRISE ZONE #57 RESOLUTION 2011-12-03 VIRGINIA: At the regular meeting of the Pittsylvania County Board of Supervisors held on Monday, December 5, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, in Chatham Virginia, the following resolution was presented and adopted: WHEREAS, the City of Danville and Pittsylvania County jointly created an Enterprise Zone in 2001 (Enterprise Zone #57), through the Virginia Department of Housing and Community Development, which offers both state and local economic development incentives; and WHEREAS, each locality participating in a joint Enterprise Zone may amend the local economic development incentives offered to industries located within its portion of the Enterprise Zone; and WHEREAS, the city of Danville has determined that it is advantageous to amend its local Enterprise Zone incentives to ensure utilization by businesses and effectiveness in attracting and expanding targeted business sectors within the City's portion of the zone; then BE IT HEREBY RESOLVED, that the Pittsylvania County Board of Supervisors acknowledges the City of Danville's right to amend its portion of the joint Enterprise Zone and supports the City's amendment application to the Virginia Department of Housing and Community Development; and BE IT FURTHER RESOLVED, that the Pittsylvania County Board of Supervisors authorizes the County Administrator to sign the Joint Application Amendment Agreement, which is a requirement of the City of Danville's Enterprise Zone Amendment Application. Given under my hand this 5`h day of December, 2011. Motion was made by Mr. Harville, seconded by Mr. Davis, to appropriate $209.56 from Unappropriated Surplus to the Veterinary Expend Fund (Fund 245-4-035200-58490, which was unanimously approved by the Board. Motion was made by Mr. Snead, seconded by Mr. Davis, to request the Virginia Department of Transportation (VDOT) set a speed limit of 35 miles per hour on Cane Creek Parkway from Barker Road to a dead end in the Ringgold East Industrial Park, which was unanimously approved by the Board. Motion was made by Mr. Ecker, seconded by Mr. Harville, to approve the temporary location of an emergency tower for Verizon Wireless in the County's parking area in order to P30 Regular Meeting December 5, 2011 provide improved services to Pittsylvania County, which was unanimously approved by the Board. Motion has been made by Mr. Snead, seconded by Mr. Pritchett at the November 15, 2011 meeting of the Board of Supervisors to appropriate $153,939.50 from the Sale of Surplus Properties and Real Estate to the 2011/2012 annual budget to cover aone-time employee bonus. This motion required a 10-Day Layover that had now been met. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes and Mr. Barber-Yes. Mr. Snead's motion was unanimously approved by the Board. Motion was made by Mr. Harville, seconded by Mr. Snead, to award a contract to Law Enforcement Associates (LEA), at a total cost of $18,040.00, as a sole source for the Live Link Lite Mobile Video Surveillance equipment, which was unanimously approved by the Board. At the November 15, 2011 meeting, a motion was made by Mr. Harville, seconded by Mr. Davis, to appropriate $20,000 to the Board of Supervisors Metropolitan Planning Organization Transportation line (#1 00-4-0 1 1 0 1 0-5659). This motion required a 10-Day Layover that had now been met. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes and Mr. Barber-Yes.l Mr. Harville's motion was unanimously approved by the Board Board Announcements Mr. Ecker reminded everyone that Pearl Harbor Day was coming up and to keep that in mind. Mr. Ingram stated that the court cases involving Barbara Hudson and Others have cost the taxpayers of Pittsylvania County approximately $51,203.65 and total costs incurred between the Regional Industrial Facility Authority is $82,524.16. Mr. Barber reminded everyone that the County's court case concerning Board meeting prayers would be heard the upcoming Friday. Reports from County Administrator Motion was made by Mr. Ecker, seconded by Mr. Snead, to appoint the County Administrator as the contact person to distribute information as needed to the affect county resources as needed to the Virginia Department of Agriculture and Consumer Services in regards to the Gypsy Moth Program, which was unanimously approved by the Board. Mr. Harville asked Mr. Sleeper to provide the Board with a report on the effectiveness of this program in the County. Mr. Sleeper stated the County had received final ownership requirements of Camp 15, which included 14 different permits for the water facility, and the water facility would have to be closed because the County does not have the required water treatment operator. Mr. Sleeper reminded everyone of the Board of Supervisors Work Session to be held in Conference Room 2 of the Captain Martin Building at S:OOpm on Wednesday, December 14, 2011. Adjournment Motion was made by Mr. Harville, seconded by Mr. Snead, to adjourn the meeting, which was unanimously approved by the Board. The meeting adjourned at 8:02pm. P31 Work Session December 14, ZOl I Pittsylvania County Board of Supervisors Wednesday, December 14, 2011 Work Session VIRGINIA: The Work Session of the Pittsylvania County Board of Supervisors was held on Wednesday, December 14, 2011 in Conference Room 2 of the Captain Martin Building in Chatham, Virginia. Tim R. Bazber, Chairman, called the meeting to order at 7:OSp.m. The following members were present: Tim Bazber, Chairman James Snead, Vice-Chair William H. Pritchett Coy E. Harville Mazshall Ecker Henry A. "Hank" Davis, Jr Fred M. Ingram Tunstall District Dan River District Banister District Westover District Staunton River District Chatham-Blairs District Callands-Gretna District Delegate Daniel W. "Danny" Marshall III of the l4`h District, Delegate Donald W, Merricks of the 16a' District, Senator Frank M. Ruff, Jr. of the 15s' Senatorial District, Supervisor-Elect Jesse Barksdale, Banister District; Supervisor-Elect Jerry Hagerman -Callands-Gretna District; Supervisor- Elect Ms. Brenda Bowman -Chatham-Blairs District; Mr. William D. Sleeper, County Administrator, Mc J. Vaden Hunt, County Attorney, Greg L. Sides, Assistant County Administrator for Planning and Development, Otis S. Hawker, Assistant County Administrator for Operations and Facilities, and Ms. Rebecca Flippen, Deputy Clerk to the Board, were also present. Mr. Barber led the Pledge of Allegiance. Approval of Aeenda Motion was made by Mr. Harville, seconded by Mr. Ecker, to approve the agenda with the following additions: Additions: (a) Sales Tax on Lottery Tickets (Mr. Ecker) (b) Closed Meeting: Discussion of the award of a public contract involving the expenditure of public funds, including interviews or bidders or offerors, and the discussion of the terms or scope of such contract, where discussion in an open session would adversely affect the bargaining position or negotiating strategy of the public body. Authority: §2.2-7311(A)(29) of the Code of Virginia, 1950, as amended Subject Matter: E911 Upgrades Project Purpose: Negotiations of contract (c) Department of Motor Vehicles Animal Friendly Tags Sterilization Program -Program Guidelines (d) Virginia Department of Transportation -Dirt Road Money - Mr. Ingram (e) Taxes on Uranium to be earmarked towazds School Bond Debt - Mr. Ingram Mr. Harville's motion was unanimously approved by the Board. New Business The Boazd discussed the following legislative packets sent for their review, consideration and support: proposals from the West Piedmont Planning District Commission and the Tri-County Lake Administrative Commission. Psz Work Session December 14, 201 I The Board discussed with the present Legislative representatives aproposed Solid Waste Fee for Pittsylvania County. Delegate Danny Marshall stated that he was already in the process of having this drafted and asked Senator Ruff if the Senate House has apre-filing date for drafted bills as it would be nice to have both Houses supporting the Solid Waste Fee bill for Pittsylvania County simultaneously. Mr. Ecker asked if this was something the Treasurer's Office could collect semi- annually like taxes. He also asked how long would it take to for the fee to become effective once the State approves and Senator Ruff said if approved it would become effective July 1, 2012. The Board and present Legislative representatives discussed the County's proposal for a Local Option Sales Tax of 1 ¢. Senator Ruff stated that he was sure it would be put forth by someone during the General Assembly and eventually would happened but he is not sure when. Delegate Don Merricks state he was supportive of the Local Sales Tax Option and Delegate Danny Marshall stated he would have drafted a bill for the Local Sales Tax Option. Senator Ruff also told the Board that other good sources for the Board to use as well as their local legislators were the Virginia Association of Counties (VACo) and the Virginia Municipal League (VML). Delegate Marshall agreed and stated the entities like VACo needed to work on the densely populated areas such as Northern Virginia to help get things like the Local Sales Tax Option passed through the General Assembly since all bills passed boiled down to votes. Mr. Snead asked that the Board be notified when the General Assembly met regarding the Local Sales Tax Option issue and the Board of Supervisors would be happy to come to Richmond to help support the issue. The local Legislative representatives suggested that the best time for the Board to come would be during the crossover time on Legislative Day. Chairman Barber thanked Delegates Marshall and Merricks and Senator Ruff for taking the time to attend the Work Session and listening to the Boards concerns. Added Items Mr. Ingram stated the monies from the Siate had to be set aside in the Virginia Department of Transportation budget for safety/emergency issues and that there were many dirt roads in his district that were for all practical purposes impassable due to their conditions. Senator Ruff stated that if he and other local Legislative representatives are contacted about these types of cases, they see to it that safety studies are done on these questionable roads. Mr. Ingram stated that if uranium mining occurred in Pittsylvania County, he would like to see any taxes garnered off the mining be earmarked to go towards paying down the School Bond Debts. The Legislative representatives present said that even if it passed the House, it would be several years down in the in actually mining occurring. Mr. Davis proposed a 4% severance tax, with Pittsylvania County, Halifax County, Mecklenburg County and Campbell County getting 1% each. Chairman Barber authorized the County Administrator to sign on the behalf of the County to accept $900 of funds due to the County from the Department of Motor Vehicles Animal Friendly Tag program to be used for the County's dog/cat sterilization program (Option I). Mr. Harville asked that in the guidelines of the program (to be developed by the County Attorney) to include a limitation of I animal per household per year until the amount of funds from the State are depleted. Closed Session Motion was made by Mr. Davis seconded by Mr. Snead, to enter into Closed Session for the following items: P33 Work Session December 14, 2011 Closed Meeting: Discussion of the award of a public contract involving the expenditure of public funds, including interviews or bidders or offerors, and the discussion of the terms or scope of such contract, where discussion in an open session would adversely affect the bargaining position or negotiating strategy of the public body. Authority: §2.2-7311(A)(29) of the Code of Virginia, 1950, as amended Subject Matter: E911 Upgrades Project Purpose: Negotiations of contract Mr. Davis's motion was unanimously approved by the Board and they entered into Closed Session at 6:22pm. Motion was made by Mr. Davis seconded by Mr. Harville to reconvene and enter back into Open Session, which was unanimously approved by the Board. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS CERTIFY CLOSED MEETING BE IT RESOLVED that at the Work Session of the Pittsylvania County Board of Supervisors on December 14, 2011, the Board hereby certifies by a recorded vote that to the best of each board member's knowledge only public business matters lawfully exempted from the open meeting requirements of the Virginia Freedom of Information Act and identified in the motion authorizing the closed meeting were heard, discussed or considered in the closed meeting. If any member believes that there was a departure from the requirements of the Code, he shall so state prior to the vote indicating the substance of the departure. The statement shall be recorded in the minutes of the Board. Vote Coy E. Harville Yes Marshall A. Ecker Yes Henry A. Davis, Jr. Yes James H. Snead Yes William H. Pritchett Yes Fred M. Ingram Yes Tim R. Barber Yes The Board returned to Open Session at 6:53pm. Adiournment Motion was made by Mr. Snead, seconded by Mr. Davis, to adjourn, which was unanimously approved by the Board. The meeting adjourned at 6:54pm. P34 Adjourned Meeting December 20, ZOl I Pittsylvania County Board of Supervisors Tuesday, December 20, 2011 Adjourned Meeting VIRGINIA: The Adjourned Meeting of the Pittsylvania County Board of Supervisors was held on Tuesday, December 20, 2011 in the General District Courtroom of the Edwin R. Shields Addition in Chatham, Virginia. Tim R. Barber, Chairman, called the meeting to order at 7:03p.m. The following members were present: Tim Barber, Chairman James Snead, Vice-Chair William H. Pritchett Coy E. Harville Marshall Ecker Henry A. "Hank" Davis, Jr. Fred M. Ingram Tunstall District Dan River District Banister District Westover District Staunton River District Chatham-Blairs District Callands-Gretna District Mr. William D. Sleeper, County Administrator, Mr. J. Vaden Hunt, County Attorney, and Ms. Rebecca Flippen, Deputy Clerk to the Board, were also present. Mr. Barber led the Pledge of Allegiance. Approval of Aeenda Motion was made by Mr. Ecker, seconded by Mr. Snead, to approve the agenda with the following additions/deletions: Additions: a) Contract Amendment -Dewberry; Phase I CASE Report Preparation & Submission- Pittsylvania County Landfill, Permit No. 571 (b) Closed Session: Consultation with Legal Counsel and Briefings by Staff Members or Consultants pertaining to actual or probable litigation, where such consultations or briefings in open meeting would adversely affect the negotiating or litigation posture of the Public Body; and consultation with Legal Counsel employed or retained by a Public Body regarding specific legal matters requiring provision of legal advice by such Counsel. Authority: §2.2-3711(A) (7) Code of Virginia, 1950, as amended Subject Matter: Comprehensive Services Act Audit Purpose: Briefing on Litigation Status (c) Travel -County Administrator (d) Travel -Board of Supervisors Mr. Ecker's motion to approve the agenda with the aforementioned additions was unanimously approved by the Board. Consent Aeenda 6(a) Resolution -Fred Ingram 6(b) Resolution -Gretna Football Team - 2011 State Championship 6(c) Resolution- W. P. Johnson 6(d) Purchase of Service Weapon 6(e) Public Safety Answering Point (PSAP)-Wireless Education Grant Program 6(f) Clerk of Circuit Court -Technology Trust Funds 6(g) Virginia Breast Cancer Grant -Library P35 Adjourned Meeting December 20, 201 I 6(h) Tax Refund for White Oak Grove Outreach Center Motion was made by Mr. Snead, seconded by Mr. Pritchett, to approve the Consent Agenda, which was unanimously approved by the Board. Mr. Harville read and presented Mr. W.P. Johnson, along with his wife Emma Jean, the following resolution: PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-08 VIRGINIA: At their adjourned meeting of the Pittsylvania County Board of Supervisors held on Tuesday, December 20, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, W.P. Johnson has served thirty-eight (38) years on the Pittsylvania County District Soil and Water Conservation Board; and WHEREAS, W.P. Johnson began his tenure on the Pittsylvania County District Soil and Water Conservation Boazd in 1974, replacing the seat vacated by Mr. Owen Smith; and WHEREAS, Governor Gerald L. Baliles appointed W.P, Johnson to serve four (4) years on the Virginia State Soil and Water Conservation Board; Governor George Allen appointed W.P. Johnson to serve four (4) yeazs on the Virginia State Soil and Water Conservation Boazd; and Governor Jim Gilmore appointed W.P. Johnson to serve four (4) years on the Virginia State Soil and Water Conservation Board, totaling twelve (12) years of service on the Virginia State Soil and Water Conservation Board under the leadership of three (3) Virginia Governors; and WHEREAS, in 1968, W.P. Johnson was named Virginia Conservation Farmer of the Year, a program that was sponsored by Goodyeaz Industries, which included Mr. Johnson traveling to Arizona to meet and shaze ideas with the winners from all 50 States at the National Soil and Water Conservation Convention; and WHEREAS, Mr. Johnson, has been a lifelong resident of Pittsylvania County; and he and his wife, Emma Jean, live on Johnson Mill Road in Gretna, Virginia; and WHEREAS, at the age of 17, Mr. W.P. Johnson took over the operations of a grist mill built in 1830, known as Mt. Airy Roller Mills, which he continues to operate to this day and is the only provider in Pittsylvania County of custom ground livestock feed; now THEREFORE, BE IT HEREBY RESOLVED, on the behalf of the Pittsylvania County Board of Supervisors and all of the citizens of Pittsylvania County, we express our sincere appreciation to W.P. Johnson for his outstanding service and exemplary leadership that has made him a significant figure in the growth and development of Pittsylvania County Soil and Water Conservation Program and wish him the best in his retirement; and BE IT FURTHER RESOLOVED that a copy of this resolution be presented to Mr. W.P. Johnson. Given under my hand this 20a' day of December, 2011 P36 Adjourned Meeting December 2Q, 201 I Mr. Snead read the following resolution (that was adopted at a previous meeting) and also presented Mr. Pritchett with a certificate from the Virginia Association of Counties congratulating Mr. Pritchett on his 20 consecutive years served as a member of the Pittsylvania County Board of Supervisors, and Chairman Bazber presented Mr. Pritchett with a plaque from the Board thanking him for all his service. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-10-10 VIRGINIA: At the regulaz meeting of the Pittsylvania County Board of Supervisors held on November 7, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, Mr. William H. Pritchett, was elected to the Pittsylvania County Board of Supervisors in January 1992, representing the new Banister District; and WHEREAS, William H. Pritchett began his exemplary career with Pittsylvania County in 1992 as the first minority representative on the Pittsylvania County Board of Supervisors spanning a career of twenty years representing the interest of all the citizens in both the Banister District and all of Pittsylvania County; and WHEREAS, William H. Pritchett has served as the Chairman of the Board of Supervisors in 1996 and Vice-Chairman of the Boazd of Supervisors upon seven different occasions. Mr. Pritchett has also served for a number of years on the Pittsylvania County Social Services Board, as well as Pittsylvania County Community Services Board, Pittsylvania County Planning Commission; and WHEREAS, William H. Pritchett continued his long standing career by serving on the Danville-Pittsylvania Regional Industrial Facilities Authority Board, the Danville-Pittsylvania County Small Business Development Center, in addition he was the leader in organizing the West Piedmont Work Force Investment Board and served for over ten years as Chairman of the Local Elected Officials Consortium. Mr. William H. Pritchett has served as Chairman, Vice-Chairman and Treasurer of the West Piedmont Planning District Commission over his twenty year public service career. Mr. Pritchett represented Pittsylvania County in a number of organizations including the Pittsylvania Community Action Agency; and WHEREAS, William H. Pritchett has tirelessly given his time and effort to improve to continue to service the people of Pittsylvania County on subcommittees of the Board of Supervisors including Finance, Solid Waste, Personnel, Property and Building, Legislative, Computer Telecommunications, Fire and Rescue Policy Board, and the Board of Supervisor/School Boazd Liaison Committee and the Joint Sites and Facilities; and WHEREAS, William H. Pritchett through his dedication and leadership has contributed to major developments in Education, Economic Development, Recreation, and Community Development; now THEREFORE, BE I'F HEREBY RESOLVED, on the behalf of the Pittsylvania County Boazd of Supervisors and all of the citizens of Pittsylvania County, we express our sincere appreciation to Mr. William H. Pritchett for his outstanding service and exemplary leadership that has P37 Adjourned Meeting December 20, 2011 made him a significant figure in the history of Pittsylvania County and wish him the best in his retirement; and BE IT FURTHER RESOLOVED that a copy of this resolution be presented to Mr. William H. Pritchett on Saturday, October 29`h, 2011. Mr. Hazville read the following resolution (that was adopted at a previous meeting) and Chairman Barber presented Mr. Davis with a plague from the Board of Supervisors, thanking Mr. Ingram for his contributions as a Board member. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-11-01 VIRGINIA: At the regulaz meeting of the Pittsylvania County Board of Supervisors held on November 7, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, Mr. Henry A. Davis, Jr., was elected to the Pittsylvania County Boazd of Supervisors in January 1992, representing the new ChathamBlairs District; and WHEREAS, Henry A. Davis, Jr., began his exemplary cazeer with Pittsylvania County in 1992 serving the citizens of the Chatham/Blairs District, as well as all of the citizens of Pittsylvania County spanning a career of over twelve years, concentrating on conservative management and industrial and economic development; and WHEREAS, Henry A. Davis, Jr., has served as both Chairman of the Boazd of Supervisors in 2010 and Vice-Chairman of the Boazd of Supervisors in 2004. Mr. Davis also served for a number of years on the West Piedmont Planning District Commission, as well as the Metropolitan Planning Organization and the Local Emergency Planning Council, in addition to services for the Pittsylvania County Economic Development Organization and Pittsylvania County Economic Development, Incorporated; and WHEREAS, Henry A. Davis, Jr., continued his long standing career by serving on the Danville-Pittsylvania Regional Industrial Facilities Authority Board, the Board of Directors of the Roanoke River Basin Association, as a representative of Pittsylvania County on the Tri-County Re- Licensing Committee for Smith Mountain Lake; and WHEREAS, Henry A. Davis, Jr., through faithful service, wise counseling, and experience, has contributed substantially to the advancement of the citizens of Pittsylvania County and the ChathamBlairs District serving on subcommittees of the Pittsylvania County Board of Supervisors, including Finance, Solid Waste, Personnel, Property and Buildings, Legislative, Fire and Rescue Policy and Procedures, Computer/Telecommunications, Joint Sites and Facilities Committee, Economic Development Committee and the Animal Pound Committee; and WHEREAS, Henry A. Davis, Jr., has, by his dedication and leadership, faithfully and dutifully served the Board of Supervisors and the citizens of Pittsylvania County; now P38 Adjourned Meeting December 20, ZOI 1 THEREFORE, BE IT HEREBY RESOLVED, on the behalf of the Pittsylvania County Board of Supervisors and all of the citizens of Pittsylvania County, we express our sincere appreciation to Mr. Henry A. Davis, Jr., for his outstanding service and exemplary leadership that has made him a significant figure in the growth and development of Pittsylvania County and wish him the best in his retirement; and BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mr. Henry A. Davis, Jr., on Monday, November 7, 201 I. Mr. Ecker read the following resolution and Chairman Barber presented Mr. Ingram with a plague from the Board of Supervisors, thanking Mr. Ingram for his contributions as a Board member. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-07 VIRGINIA: At their adjourned meeting of the Pittsylvania County Board of Supervisors held on Tuesday, December 20, 2011, in the General District Courtroom of the Edwin R. Shields Courthouse Addition, the following resolution was presented and adopted: WHEREAS, the Honorable Frederic M. "Fred" Ingram, was elected to the Board of Supervisors of Pittsylvania County and has been a member of the Board for a total of 23 years; and WHEREAS, Frederic M. "Fred" Ingram was first elected as the elected Staunton River District Representative to the Boazd of Supervisors and held office as such from Januazy 4, 1982 thru December, 31, 1992; and WHEREAS, from January 1996 thru December 31, 2003, and from January 2008 thru December 31, 2011, Frederic M. "Fred" Ingram was the elected Callands-Gretna District Representative to the Board of Supervisors; and WHEREAS, during his tenure on the Board of Supervisors, Frederic M. "Fred" Ingram was Chairman of the Board of Supervisors in 1990 and 2001, and served as Vice-Chairman in 1989 and 1991; and WHEREAS, Frederic M. "Fred" Ingram has tirelessly given his time and effort to improve to continue to service the people of Pittsylvania County on subcommittees of the Boazd of Supervisors including Finance, Solid Waste, Personnel, Property and Building, Legislative, Computer Telecommunications, Fire and Rescue Policy Board, and the Board of Supervisor Recreation Advisory Committee; and WHEREAS, Frederic M. "Fred" Ingram has, by his dedication and leadership, faithfully and dutifully served the Board of Supervisors and the citizens of Pittsylvania County; now THEREFORE, BE IT HEREBY RESOLVED, on the behalf of the Pittsylvania County Board of Supervisors and all of the citizens of Pittsylvania County, we express our sincere appreciation to Mr. Frederic M. "Fred" Ingram for his outstanding service and exemplary leadership that has made him a significant figure in the history of Pittsylvania County and wish him the best; and BE IT FURTHER RESOLOVED that a copy of this resolution be presented to Mr. Frederic M. "Fred" Ingram. P39 Adjourned Meeting December 20, 201 I Given under my hand this 20'h day of December, 2011. Mr. Ingram read the following resolution that was presented to Coach Kevin Saunders , congratulating him and the Gretna High School Hawks Football Team on winning their Sei State Championship Title: PITTSYLVANIA COUNTY BOARD OF SUPERVISORS RESOLUTION 2011-12-06 VIRGINIA: At the adjourned meeting of the Pittsylvania County Board of Supervisors held on Tuesday, December 20, 2011, the following resolution was presented and adopted, congratulating the Gretna Hawks Varsity Football Team on the 2011 Group A, Division II State Championship: WHEREAS, on December 10, 2011 the Gretna Hawks Varsity Football Team claimed its fifrh state championship title in the past nine seasons by defeating Goochland High Schoo121-16; and WHEREAS, the Gretna Hawks Varsity Football Team went undefeated in their regular season; and WHEREAS, the Gretna Hawks Varsity Football Team exhibited exemplary sportsmanship and talent as they defeated their opponents in previous District, Regional, and State Championships, and by winning the 2011 Group A State Championship, the Gretna Hawks Varsity Football Team is now tied for eighth all-time in Virginia High School League history; and WHEREAS, the Gretna Hawks Varsity Football Team has performed admirably with an undefeated regulaz season from 2003 through 2011, bringing recognition not only to themselves, but to their school and to their County, Town, and its citizens; THEN BE IT HEREBY RESOLVED, that the Pittsylvania County Board of Supervisors, on the behalf of all of the citizens of Pittsylvania County, express their sincere appreciation, admiration, and congratulations to the Gretna Hawks Varsity Football Team of 2011 for their winning season and bringing another State Championship to the County of Pittsylvania and the Town of Gretna for the State Group A, Division II High School Football; and BE IT FURTHER RESOLVED, that a copy of this Resolution be presented to Coach Kevin Saunders and the Members of the 2011 Gretna Hawks High School Varsity Football Team. Given under my hand this 20`h day of December, 2011. Public Hearines Rezoning Cases Case is Paul W. Haymes & Linda T. Haymes-Dan River District: R-11-043 Mr. Barber opened the public hearing at 7:34pm. Mr. Shelton explained that Paul and Linda Haymes had petitioned to rezone the R-1, Residential Suburban Subdivision District portion of 38.89 acres to A-1, Agricultural District (to make the property one zoning district and for agricultural use - pastureland and hay). The R-I portion is approximately 37.96 acres, located on State Road 62/Milton Highway, in the Dan River Election District. The Planning Commission, with no opposition, recommended granting the petitioners' request. Mr. and Mrs. Haymes were there to represent the petition. No one signed up to speak and Mr. Bazber closed the public hearing at 7:35pm. Motion was made by Mr. Snead, seconded by Mr. Davis, to approve rezoning Case R-011-043 from R-1 to A-1. P40 Adjourned Meeting December 2Q 2011 The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Snead's motion to rezone Case R-11-043 was unanimously approved by the Board. Case 2: Allen Thomas Clay & Norma Jean Clay, Callands-Gretna District: R-11-044 Mr. Bazber opened the public hearing at 7:36pm. Mr. Shelton explained that Allen Thomas Clay and Norma Jean Clay had petitioned to rezone the R-l, Residential Suburban Subdivision District portion of 7.44 acres to A-1, Agricultural District ([o make the property one zoning district). The R-1 portion is approximately 3.25 acres, located on State Road 794/Old Mine Road, in the Callands-Gretna Election District. The Planning Commission, with no opposition, recommended granting the petitioners' request. Mr. and Mrs. Clay were there to represent the petition. No one signed up to speak and Mr. Barber closed the public hearing at 7:37pm. Motion was made by Mr. Ingram, seconded by Mr. Harville, to approve rezoning Case R-11-044 from R-1 to A-]. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Ingram's motion to rezone Case R-11-044 was unanimously approved by the Board. Case 3: Withdrawn Case 4: Ted Rosemund Clifton & Sandra A. Clifton -Callands-Gretna District: R-11-046 Mr. Bazber opened the public hearing at 7:46pm. Mr. Shelton explained that Ted and Sandra Clifton had petitioned to rezone a total of 4.19 acres, three parcels, located on State Road 928/Spruce Road in the Callands-Gretna Election District from R-1, Residential Suburban Subdivision District to A-1, Agricultural District (to acyuire additional property to add to their existing parcel in order to place a double-wide mobile home for their personal residence and for possible subdivision of the property in the future to convey the existing dwelling to their son).The Planning Commission, with no opposition, recommended granting the petitioners' request. Mr. and Mrs. Clifon were there to represent the petition. No one signed up to speak and Mr. Barber closed the public hearing at 7:38pm. Motion was made by Mr. Ingram, seconded by Mr. Pritchett, to approve rezoning Case R-11-046 from R-1 to A-1. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Bazber-Yes. Mr. Ingram's motion to rezone Case R-11-046 was unanimously approved by the Board. Case 5: Mark Steven Clifton -Callands-Gretna District: R-] 1-047 Mr. Barber opened the public hearing at 7:40pm. Mr. Shelton explained that Mark Clifon had petitioned to rezone 1.17 acres, located off State Road 928/Spruse Road in the Callands-Gretna Election District from R-1, Residential Suburban Subdivision District to A-1, Agricultural District (to combine with a portion of the adjacent parcel of land to be rezoned to A-I, Agricultural District). The Planning Commission, with no opposition, recommended granting the petitioner's request. Mark Clifon was there to represent the petition. No one signed up to speak and Mr. Barber closed the public heazing at 7:41pm. Motion was made by Mr. Ingram, seconded by Mr. Ecker, to approve rezoning Case R-11-046 from R-1 to A-1. The following Roll Call Vote was recorded: Mr. Snead- Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Ingram's motion to rezone Case R-11-047 was unanimously approved by the Boazd. Case 6: Hammock Farms, LLC -Callands-Gretna District; R-11-048 Mr. Barber opened the public hearing at 7:42pm. Mr. Shelton explained Hammock Farms, LLC, had petitioned to rezone the R-1, Residential Suburban Subdivision District portion of 80.06 acres to A-1, Agricultural District (to make the property one zoning district). The R-1 portion is approximately 2.00 acres, located on State Road 928/Spruse Road, in the Callands-Gretna Election District. The Planning Pat Adjourned Meeting December 20, 2011 Commission, with no opposition, recommended granting the petitioner's request. Lynwood Hammock was there to represent the petition. No one signed up to speak and Mr. Barber closed the hearing at 7:43pm. Motion was made by Mr. Ingram, seconded by Mr. Pritchett, to approve rezoning Case R-11- 048 from R-1 to A-1. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Ingram's motion to rezone Case R-11-048 was unanimously approved by the Board. This concluded the public hearings. Unfinished At the December 5, 2011 meeting a motion made by Mr. Harville, seconded by Mr. Ingram, to reappropriate the following funds: $95.72 to Board of Supervisors-Telephone (100-4-011010-5230), $60.00 to Sheriff-Parts (100-4-031200-6030), $245.00 to Sheriff-Police Supplies (]00-4-031200- 6010), $1,516.39 to Extradition (100-4-033100-5550), $5,750.00 to Jail-Police Supplies (100-4- 033100-6010), $1,186.20 to Ag Development-Travel (100-4-082500-5500), $17,920.14 to WIA-Rent (251-4-353160-5420) and had now met the 10-day layover requirement. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Harville's motion was unanimously approved by the Board. At the December 5, 2011, a motion was made by Mr. Harville, seconded by Mr. Ingram, to appropriate $10,400 needed to cover both the awarded contract fee of $6,900 and a $3,500 cost of architectural fees and emergency repairs made to date. This motion required a 10-Day Layover that had now been met. The following Rol] Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram-Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Harville's motion was unanimously approved by the Board. At the December 5, 2011, a motion was made by Mr. Harville, seconded by Mr. Snead, to approve an appropriation of $1,409,249.89 to the Pittsylvania County Schools (Fund 205) to cover Comprehensive Services Act (CSA) expenditures upfronted by the Schools. This motion required a 10-Day Layover that has now been met. This motion required a 10-Day Layover that had now been met. The following Roll Call Vote was recorded: Mr. Snead-Yes; Mr. Pritchett-Yes; Mr. Ingram- Yes; Mr. Harville-Yes; Mr. Ecker-Yes; Mr. Davis-Yes; and Mr. Barber-Yes. Mr. Harville's motion was unanimously approved by the Board. New Business Motion was made by Mr. Harville, seconded by Mr. Ingram, to postpone discussion of closing the water treatment plant at Camp 15 until the January Adjourned Meeting, which was unanimously approved by the Board. Mr. Sleeper was directed to contact the State to find out whether the State will take Camp 15 back or not. Motion was made by Mr. Davis, seconded by Mr. Ecker, to negotiate the contract for the fire and rescue insurance with Elbridge G. Coles Insurance Agency that would be for 3 years, annually renewable, with an optional renewal fora 4`h year and 5`" year, pending appropriation of funds. The 1 s` year's contract period is January 1, 2012 through December 31, 2012. The Board unanimously approved Mr. Davis's motion. Motion was made by Mr. Snead, seconded by Mr. Ecker, to approve a contract in the amount of $10,795,000 with Harris Corp. RF Communications Division dated December 20, 2011 for a radio system with Pittsylvania County, and authorize the County Administrator to sign on the behalf of Pittsylvania County pending any changes by Legal Counsel, which was unanimously approved by the Board. P42 Adjoumed Meeting December 20, 2011 Motion was made by Mr. Snead, seconded by Mr. Pritchett, to approve a contract with Gamewood Technology Group-Kimbanet in the amount of $1,830,923 and authorize the County Administrator to sign on the behalf of Pittsylvania County pending any changes by Legal Counsel. Mr. Snead's motion was approved by a 6-1 majority vote of the Board with Mr. Ingram in opposition. Added Items Motion was made by Mr. Harville, seconded by Mr. Snead, to approve a $25,000 contract amendment with Dewberry for a Phase 1 CASE Report Preparation and Submission to the Department of Environmental Quality (DEQ) for Pittsylvania County Landfill Permit #57] and authorize the County Administrator to sign all necessary documentation, which was unanimously approved by the Board Motion was made by Mr. Snead, seconded by Mr. Pritchett, to transfer $3,000 from Industrial Incentives to County Administration to insure that accounting is properly addressed under County Administration rather than a variety of other lines in the budget for this year, which was unanimously approved by the Board. Motion was made by Mr. Davis, seconded by Mr. Harville, to approve paying for the newly elected Board of Supervisor members to attend the VACo Forum for new supervisors in January and to approve a transfer of $4,149.00 for travel and $900 for training, which passed by a majority vote of 6-1 of the Board, with Mr. Pritchett in opposition. Closed Session Motion was made by Mr. Snead, seconded by Mr. Davis, to enter into Closed Session for the following item; Closed Session: Consultation with Legal Counsel and Briefings by Staff Members or Consuhants pertaining to actual or probable litigation, where such consultations or briefings in open meeting would adversely affect the negotiating or litigation posture of the Public Body; and consultation with Legal Counsel employed or retained by a Public Body regarding specific legal matters requiring provision of legal advice by such Counsel. Authority: §2.2-3711(A) (7) Code of Virginia, 1950, as amended Subject Matter: Comprehensive Services Act Audit Purpose: Briefing on Litigation Status Mr. Harville's motion was unanimously approved by the Board and they entered into Closed Session at 8:34pm. Motion was made by Mr. Davis, seconded by Mr. Harville to reconvene and enter back into Open Session, which was unanimously approved by the Board. PITTSYLVANIA COUNTY BOARD OF SUPERVISORS CERTIFY CLOSED MEETING BE IT RESOLVED that at the Adjoumed Meeting of the Pittsylvania County Board of Supervisors on December 20, 2011, the Board hereby certifies by a recorded vote that to the best of each board member's knowledge only public business matters lawfully exempted from the open meeting requirements of the Virginia Freedom of Information Act and identified in the motion authorizing the closed meeting were heard, discussed or considered in the closed meeting. If any member believes that there was a departure from the requirements of the Code, he shall so state prior P43 Adjourned Meeting December 20, 2011 to the vote indicating the substance of the departure. The statement shall be recorded in the minutes of the Board. Vote Coy E. Harville Yes Marshall A. Ecker Yes Henry A. Davis, Jr. Yes James H. Snead Yes William H. Pritchett Yes Fred M. Ingram Yes Tim R. Barber Yes The Board returned to Open Session at 9:OOpm. Motion was made by Mr. Davis, seconded by Mr. Harville, to respond to the offer of the State Executive Council, which was unanimously approved by the Boazd. Reports by the Connty Administrator Mr. Sleeper asked if there were any comments from the Board in reference to Campbell County's proposed permit for Region 2000 Regional Sanitary Landfill, Permit No. 610. The Board had no comments. Adjournment Motion was made by Mr. Snead, seconded by Mr. Harville, to adjourn, which was unanimously approved by the Board. The meeting adjourned at 9:06pm. P44 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-12 ITEM NUMBER: 25(b) Consent Agenda: Library Budget Amendments SUBJECT/PROPOSAL/REQUEST: ACTION: INFORMATION: Approval of library transfer from the Memorial Gifts Fund to the Library local budget STAFF CONTACT(S): Sleeper, Van Der Hyde CONSENT AGENDA: ACTION: Yes ATTACHMENTS: Yes INFORMATION: BACKGROUND: DISCUSSION: Attached is a list of transfers approved by the Board of Trustees for the Library at their December 12, 2011 meeting. Because this transfer is requesting funds be moved from the Memorial Gift Fund to the Library local budget, the Pittsylvania County Board of Supervisors must approve this request. RECOMMENDATION: Staff recommends that the Board of Supervisors approve the attached transfers, which includes a transfer of $4,281.53 from the Memorial Gift Fund to the Library local budget. P45 PITTSYLVANIA CO PUBLIC LIBRARY FY 2011-2012 BASED ON BALANCES AS OF NOVEMBER 2011 NOTE: Approved by the Library Board of Trustees at their December 12, 2011 meeting. To be submitted for approval to the Board of Supervisors at their next meeting. ransfer funds to accounts where needed: )0-4-073100-2700 Worker's Comp Insurance )0-4-073100-3172 Emp Cont -Janitorial 100-4-073100.5302 Fire Insurance 100-4-073100-5305 Motor Vehiclelns )0-4-073100-6007 Building & Maintenance i5-4-073310-6012 Memorial Gift Fund FROM TO (747.66) 1,375.00 144.81 185.39 (5,239.07) 4,281.53 5,986.73 (5,986.73) 0.00 0.00 GRAND TOTAL TRANSFERS REQUESTED: 5,986.73 (5,988.73) PREPARED BY:Susan Harbrook 12/14/2011 P46 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA llATE: AGENDA TITLE: 1-03-12 State Criminal Alien Assistance Program (SCAAP) ACTION: Administrative Fee Appropriation-Reyuires u Roll Vote CONSENT AGENDA: SUBJECT/PROPOSAL/REOUEST: ACTION: Yes SCAAP Administrative Fee Appropriation ATTACHMENTS: No STAFF CONTACT(S): Sleeper, Van Der Hyde REVIEWED BY: ITEM NUMBER: 25(c) INFORMATION: INFORMATION: BACKGROUND: The Sheriffs Office has been working in conjunction with Justice Benefit Services, Inc. to obtain monetary benefits for housing illegal aliens in Pittsylvania County's Jail. Justice Benefit Services, Inc. has assisted the County in securing funds from the Bureau of Justice Assistance through a program known as State Criminal Alien Assistance Program (SCAAP). Justice Benefit Services receives 22% of this benefit as payment for their services. DISCUSSION: Pittsylvania County recently received a total of $3,384.00 from the Department of Justice for housing illegal aliens so far during FY2012. Justice Benefit Services is therefore due a total of $744.48 for their work in securing these funds for Pittsylvania County. RECOMMENDATION: Staff recommends that the Board amend the Jail budget and appropriate $744.48 to line item 100-4-033100- 5899 (SCAAP Administration Fee). P47 UNFINISHED BUSINESS P48 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-12 ITEM NUMBER: 26 Clerk of Circuit Court -Technology Trust Funds (TTF)-Motion was made by Mr. Snead, seconded by 1V7r. Pritchett and has now met the 10-day layover requirement for a roll call vote ACTION: Yes CONSENT AGENDA: ACTION: SUBJECT/PROPOSAL/REOU E ST: Budget Amendment for Technology Trust Fund monies ATTACHMENTS: Yes REVIEWED BY: STAFF CONTACT(S): INFORMATION: INFORMATION: BACKGROUND: During the budget process, Technology Trust Fund monies were not included because the amount was undetermined at the time. DISCUSSION: H.F. Haymore, Clerk of Court has received notification from the State Compensation Board that there is a total of $17,113 of technology trust funds that are available for expenditure. These funds will be used for sofrware maintenance and redaction of SS# from various documents. These funds will be reimbursed 100% from the State Compensation Board. Therefore, the following budget amendment needs to be approved and the monies appropriated from the State Compensation Board. 100-4-021600-3310 $10,199.00 100-4-021600-3161 6,914.00 $17,113.00 RECOMMENDATION: Staff recommends that the Board of Supervisors appropriate $17,113.00 to the Clerk of Court Budget. The breakdown of these funds is listed above. MOTION WAS MADE BY MR. SNEAD, SECONDED BY MR. PRITCHETT AND HAS NOW MET THE 10-DAY LAYOVER REQUIREMENT FOR A ROLL CALL VOTE. P49 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 12-20-11 ITEM NUMBER: 6(f) Consent Agenda: Clerk of Circuit Court -Technology ACTION: Trust Funds (TTF)-Requires a motion and a 10-day Yes layover Budget Amendment for Technology Trust Fund monies STAFF CONTACT(S): CONSENT AGENDA: ACTION: ATTACHMENTS: Yes REVIEWED BY: INFORMATION: INFORMATION: BACKGROUND: During the budget process, Technology Trust Fund monies were not included because the amount was undetermined at the time. DISCUSSION: H.F. Haymore, Clerk of Court has received notification from the State Compensation Boazd that there is a total of $17,113 of technology trust funds that aze available for expenditure. These funds will be used for soRware maintenance and redaction of SS# from various documents. These funds will be reimbursed 100% from the State Compensation Board. Therefore, the following budget amendment needs to be approved and the monies appropriated from the State Compensation Boazd. 1 00-4-02 1 600-3 3 1 0 $10,199.00 100-4-021600-3161 6,914.00 $17,113.00 RECOMMENDATION: Staff recommends that the Boazd of Supervisors appropriate $17,113.00 to the Clerk of Court Budget. The breakdown of these funds is listed above. THIS AMENDMENT REQUIRES A MOTION AND A 10-DAY LAYOVER. vso ~[er~ of court H. F. Haymore, Jr Clerk of Court Dorothea McLaughlin Chief Deputy Pitts>>lvania County Circuit Court P. O. Drawer 31 Chatham, Virginia 24531 434-432-7887 TO: Kim Van Der Hyde FROM: H. F. Haymore, Jr., SUBJECT: Line Item Increase DATE: November 18, 2011 Deputies: Grace Allen Kathy K. Jones Leecy Kitchens Jane Marsh Suzanne Meadows Katie Owen Judy W. Pierce Cindy Redding Ann Roach Please increase the following line items from TTF State Funds for software maintenance and redaction of SS# from various documents: Line Item #21600-33100 - $10,199.00 Line Item #21600-316100 - $6,914.00 Thanks P51 NEW BUSINESS PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: I-03-12 Work Force Investment Act (W[A) Budget ACTION: Adjustments-Requires a motion and a 10-day layover SUBJECT/PROPOSAL/REOUEST: CONSENT AGENDA: ACTION: Budget adjustments to the 2012 WIA budget Yes ATTACHMENTS: Yes STAFF CONTACT(S): ITEM UMBER: 27 INFORMATION: INFORMATION: BACKGROUND: During the budget process, estimates are made concerning the amounts allotted for the WIA program. Sometimes it is necessary to adjust the original figures to actual grant amounts. DISCUSSION: Attached is a breakdown of the amounts calculated by Mallard & Mallard CPAs for the WIA program for FY 2012. Based on these figures, the following categories need to be adjusted by the following amounts: WIA Administrative (251-353160) $ 53,121.30 Lucy P. Sale {251-353661) 2,536.93 WIA Dislocated Worker (251-353851) 145,685.70 WIA Adult (251-353853) (43,346.90) WIA Youth In-School (251-353855) 93,019.34 WIA Youth Out of School (251-3538 56) 36,268.56 Rapid Response #2 (251-353865) 287,966.00 TOTAL 575,250.93 RECOMMENDATION: Staff recommends that the Board of Supervisors the above amendments and appropriate an additional $575,250.93 to the WIA budget (Fund 251). REQUIRES A MOTION AND A 10-DAY LAYOVER. P52 0 m 84884848 8448$8$8888888888 88$8 ° 0 y m„ O M p p S 1a~ pC p m S p 8 8 p 8 P O b N O O m N G D 88 SS N G DG pp b VV 88 88 N m N 0 0 N O N b N ~^~ W N S m f0 . 0 O rv O N O b 0 ~ y ~ _O LL '° R $i ~ °a O m r IY O H ri !J C~ C ~ (V O e ~ ~ F d ~ $ C ~ ~ C •~ ~ S S S S S S S D p S S S O S S S S S S° S S S v°i O O S O b°° b ~q $ C O O p q G O O p O O m O C C G N O O C°° n ,O Q O~ G O N N m ~ j Q 9] LL~ ~ ~ E Q R n V O CI ri a ui ~ rv VI m q ~ ~ ' g ~ ~ e ~ O O n~ E Om ' G~ 11111» » 1l»?11 ~.~ ~. „ 48.888$88 88 S888g88 8° 8 R °' ~~~~~~~~ , ~~ ~~~R$~8pm g. ' ~ p m m N ~ Y O m N O 1'i N C N V> tY Cl N o ('1 3 ~ ~ <; O y' ¢ LL ,'gj t~f ~~ ~~ ~ ~0~3 E~~ ~ ig q~mb~yyp mm° ~~~~~m~q~~1~V~~~$~p$ ~~p~$gS~S~~$~~~ ~ N N h h n n el 1~! g q b m i/ N~~ N m 0 b b V m m W H P53 t ~ ~ b ~ T O ~ I ~ r O p ~Np Oi N W Mi O N ~ ~ ~ r 1- Q ~ ~ ~V N r W fWp Wy u. N N !p opi (ay rv qO as ~OVmO N e- 6 ° " ~ ~ .r T Q N r 0 M$~e~4 o n m b ~m of ~i .=m y n~r~m Q 8 M S& 8 R a a m ~ ~ ~ g~ o n ~ e ~ e4i ~ m M N ry N N N N N N q M N N N M g ° °m n~ ~ ~ m~ m m N [O N (G ~ 14 b t7 O W N eJ ~lQOp m `v t°p m ~ ,gtm fop u~n° a ~' (' ~ n V N N h~ N N l`t ~ O O O N N N q N N N N N N N N (9 U~~' w~i, ~n of ~i~, g~ n n e ~ n° tt~~ oO N~p N Nm 3. N ~ n NOn N~ ~M O Yf~r N N N N N N N N N N N N N N O '~ ~ N 1'1 r p p p m m (my n (y CO O W ~ V, ~ Ob tD NNl~ V _3 m N pM1~ qy pn on n n~~ O! ~' N N W b m N C ~' O O. ~ N IV Oi 1~ O ' 4 ri n a p Q O a^ „ O N~ ~- Ip Q t0 m N m N pJ p of ~ r F N N N N N N N N N M N N N M C ~ p ~0 9 e ~ 3~ ~ ~ ,~ ~ &~ ~ g ~~ a m o ~ ~~ ~'~ a~-$ ~ and .~ o ~~ a s .s ~ ~z ~~ ~ s, a B ~ ¢ ~~ ~o ~ ~ paw Qm N N 0 0 o e°~iln (Np n ~O Y N Crf ~m~ O (O N D m HU C C f S P54 KI M'INCOME.STATEMENT 15:24:56 18 AUG 2011 Page 57 PITTSYLVANIA COUNTY Income Statement Report dates 07/01/2010 - th ru - 06/30/2011 ACTUAL ACTUAL ACCOUNT NUMBER DESCRIPTION CURRENT Y-1-D ENCUMBRANCE APPROPRIATION BUDGET BALANCE ~ YTD 251-4-353856-110000 SALARIES 8 WAGES - REGULAR 5241.70 61817.06 0.00 61817.06 0.00 0.00 100.0 251-4-353856-130009 PART-TIME SALARIES 8 WAGES 0.00 768.00 0.00 768.00 0.00 0.00 T00.0 251-4-353856-210000 FICR 391.72 4678.16 0.00 4678.16 0.00 O.OD 100.0 251-4-353856-221000 VRS 742.26 8753.72 9.00 8753.72 0.00 0.00 100.0 251-4-353856-230000 BCBS-C0. SHARE 632.69 7384.15 0.00 7384.15 0.00 0.00 100.0 251-4-353856-230100 DENTAL 18.16 214.92 0.00 214.92 0.00 0.00 100.0 251-4-353856-240000 VRS LIFE INSURANCE 14.72 173.60 0.00 173.60 0.00 0.00 100.0 251-4-353856-260000 UNEMPLOYMENT INSURANCE 3.90 268.72 0.00 268.72 0.00 0.00 100.0 251-4-353856-316000 CONSULTANTS - OTHER 0.00 0.00 0.00 0.00 0.00 0.00 0.00 251-4-353856-318300 OUTREACH 0.00 2561.88 0.00 2561.88 0.00 0.00 100.0 251-4-353856-350000 PRINTING 0.00 0.00 "0.00 0.00 0.00 0.00 0.00 251-4-353856-360000 ADVERTISING 0.00 0.00 0.00 0,00 0.00 0.00 0.00 Z51-4-353856-550000 TRAVEL 0.00 0.00 0.00 0.00 0.00 0.00 0.00 251-4-353856-571300 OTHER PURCHASED SERV-DAN 0.00 91516.62 0.00 91516.62 120375.00 0.00 100.0 251-4-353856-571400 OTHER PURCHASED SERV-HEN 0.00 151130.12 0.00 151130.12 173341.00 0.00 700.0 251-4-353856-571500 OTHER PURCHASED SERV-MAR 1499.38 44945.40 0.00 44945.40 0.00 0.00 100.0 251-4-353856-571600 OTHER PURCHASED SERV-PAT 3490.32 45205.04 0.00 45205.04 43335.00 0.00 100,0 251-4-353856-571700 OTHER PURCHASED SERV-PIT O.OD 126939.63 0.00 126939.63 144451.00 0.00 100.0 251-4-353856-600200 FOOD SUPPLIES/F000 SERVICES 0.00 0.00 0.00 0.00 0.00 0.00 0.00 251-4-353856-601400 OTHER OPERATING gCTIVIT IES 0.00 4060.35 0.00 92714.52 53500.00 88654.17 4.38 _ TOTAL - WIA YOUTH: IN SCHOOL _ ___________ _ 12034.85 ___________ _ ___________ ___ 550417.37 ___________ ___ ________ __ 0.00 ________ __ ___________ _ 639071.54 ___________ _ ___________ 535002.00 ___________ ____________ _____ 88654.17 0.00 ____________ _____ 251-4-353863-318300 OUTREACH 0.00 0.00 0.00 0.00 0.00 0.00 0.00 251-4-353863-554000 TRAINING 0.00 0.00 0.00 0.00 0.00 0.00 0.00 251-4-353863-601400 OTHER OPERATING ACTIVITIES 0.00 0.00 0.00 0.00 0.00 0.00 0.00 TOTAL - UNCOMMITTED PROGRAM FUNDS _ 0.00 ___________ _ 0.00 ___________ ___ 0.00 ________ _ 0.00 ____________ 0.00 ____________ 0.00 0.00 ____________ _____ _ 251-4-353864-601400 OTHER OPERATING ACTIVITIES ___________ _ 0.00 ___________ ___ 56991.34 ________ _ 0.00 ____________ 77058.00 ____________ 0.00 ____________ _____ 20066.66 73.96 TOTAL - RAPID RESPONSE-#1 0.00 56991.34 0.00 77058.00 0.00 20066.66 0.00 _ _ (251'4x353865-fi57~1300-OTHER~PURCNASEO-SERVc,DAN~ ___________ ___________ 0.00 ____________ ___ ____________ ___ 22950.26 ________ _ ________ _ 0.00 ____________ _________ 92497.00 ____________ ______ 0.00 ____________ _____ ____________ _____ 69546:7424.81 25.f,:4?353665~57.150010THER:P.URCAHSED'SERV-YdAR 0.00 33940.48 0.00 144168.00 O.F10 1.10227.:52 23.54 251°42353865`_57.ibQDiOTHER=PRUCFIASED_-'SERV~PAT 11886.28 21426.00 0.00 35085.00 0.00 (13659:U0161.07 25,1'4^353865-57.170Q:;OTHES4".BUBCHASED~SERV-..,_P14 0.00 17642.26 0.00 76400.00 O.OD Sfl75Z;74 23.09 C25.1~4:.3538652601'400~OTXER=OPERALI NG-AG,~7.I~V-LT.I EST 0.00 1440.00 0.00 37215.00 0.00 ~57.Z5:D0 3.87 ~TOTAL2`c.RAP.lO~RESPONSE:.~2~ 11886.28 97399.00 0.00 385365 00 0.00 28966-00~ 0.00 25' 853866-601409 UNOBLIGATED -1875.00 2700.00 0.00 2700.00 0.00 0.00 100.0 P55 KI M`INCOME.STATEMENT 15:30:50 20 SEP 2011 Page 55 PI TT SYLVANIA COUNTY Income Statement Report dates 07/01/2010 - th ru - 06/30/2011 ACCOUNT NUMBER DESCRIPTION ACTUAI CURRENT ACTUAL Y-T-D ENCUMBRANCE APPROPRIATION BUDGET BALANCE X YTD 251-4-353160-524000 'INTERNET SERVICES 62. 49 1994. 32 0.00 1500. 00 1500.00 - -494. 32 132.9 251-4-353160-530200 FIRE INSURANCE 0. 00 0. 00 0.00 0. 00 0.00 0. 00 0.00 251-4-353160-530500 VEHICLE INSURANCE 0. 00 0. 00 0.00 0. 00 0.00 0. 00 0.00 251-4-353160-530700 PUBLIC OFF LIABILITY 1NSURAN 1440. 00 3616. 00 0.00 3580. 00 1850.00 -36: 00 101.0 251-4-353160-53080G GENERAL LIABILITY INSURANCE 0. 00 733. 61 0.00 0. 00 ~ O.OC '733. 61 0.00 251-4-353160-541000 LEASE/RENTAL - EQUIPMENT 417. 93 8167. 09 0.00 7500. 00 750C .OG' -667. 09 108.8 251-L-353160-542000 LEASE/RENTAL - BUILDING 1733. 57 24836. 10 O.OC 166278. 45 19873.00 141442. 35 14.94 251-4-353160-550000 TRAVEL 500. 10 9994. 64 0.00 10000. 00 10000.00 5. 36 99.95 251-4-353160-581000 DUES B~~MEMBERSHIPS 0. 00 4330. 00 0.00 0. 00 0,00 ~ -4330. 00 0.00 251-4-353160-600100 OFEI CE SUPPLIES., 210. 22 841. 82 0:00 3750. 00 3750:00 2908. 18 22.45 251-4-353140-600200 FORD SUPPLIES/FOOD SERVICE 137. 21 2255. 97 0.00 4000. 00 4000.00 1744 .03 56.40 251-4-353140-600500. JANITORIAL SUPPLIES 0 .00 2060. 00 0.00 0 .00 0.00 -2060 100 0.00 251-4-353160-600800 VEHICLE-FUELS 0 .00 198. 27 0.00 0 .00 -0-.00 -198 :27 0.00 251-4-353160-.60D900 'VENI CCE -REPAIRS 0 .00 158. 05 0.00 0 .00 0:00 -158 .05' 0_00 251-4-353160-607200 BOOKS 8 SUBSCRJ PT IONS 0 .00 20A .00 0.00 200 .00 200.00 -8 :00 104.0 251-4-353160-601400 OTHEROPERATING ACTIVITIES O .OD 0 .00 0.00 34077 .00 34077.00 34077 :00 0.00 251-4-353160-810200 FURNITURE 8 FIXTURES ~ 0 .00 244 .15 0.00 0 .00 0.00 ~ •244 .15 0.00 251=4-353160-810500 CAPITAL OUT LAY -VEHICLES 0 .00 0 ,00 0.00 0 .00 0.00 ~ D •oo 0.00 251-4-353760-810700 ADP EQUIPMENT 0 .00 G ,00 0.00 ~ 0 .00 0.00 0 .00 0.00 2`. j353160-812000 ADP SOFTWARE AND UPDATES 0 .00 0 .00 0.00 0 .00 `0.00 0 .00 O.OC TOTAL - WIA ADMINISTRATIVE EXPENSES 25338.56 273377.95 0.00 25.7=4-353661-585000-SCNOIARSNIPr.ORANT [251_4:353661'-600400-OFF~I CE-SUPPLIESt' TOTAL - LUCY P. SALE FOUNDATION 251-4-353662-571400 OTHER PURCHASE SERV-HENRY 251-4-353662-600100 OFFICE SUPPLIES 251-4-353662-600200 FOOD SUPPLIES 251-4-353662-601400 OTHER OPERATING ACTIVITIES TOTAL - YOUTH EVENTS FUND 251-4-353663-360000 ADVERTISING 251-4-353663-550000 TRAVEL 251-4-353663-600200 FORD SUPPLIES 251-4-353663-601400 OTHER OPERATING ACTIVITIES 402872.45 254737.00 "729494.50 0.00 0.00 186.97 0.00 2000.00 0.00 117.30 0.00 841.20 ____ __ ____ __ 0.00 __________ _____ __________ _____ 7813.03' 9.35 0.00 72f 3:90'1,3.94 0.00 304.27 0.00 2841.20 0.00 2536-_93 0.00 ____________ ___ o.oo _ ____ _ o.oo o.oo o.oo o.oo o.oo o.oo 0.00 0.00 0.00 0.00 0.00 0.00 0.00 o.oa o.oo o.oo o.oo o.ao o.oo o.oo 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 0.00 o.oo o.oo o.oo o.oo o.oo o.oo o.Do TOTAL - RIG GRANT 0.00 0.00 0.00 0.00 0.00 0.00 0.00 P56 PITTSYLVANIA COUNTY Board of Supervisors EXECUTIVE SUMMARY AGENDA TITLE: AGENDA DATE: 1-03-12 ITEM NUMBER: 28 Expenditure Refunds-Requires a Motion and a 10- Day layover SUBJECT/PROPOSAL/REOUEST: Budget Amendment for expenditure refunds STAFF CONTACT(S): ACTION: Yes CONSENT AGENDA: ACTION: ATTACHMENTS: Yes REVIEWED BY: INFORMATION: INFOKMATION: BACKGROUND: DISCUSSION: Attached is a list of expenditure refunds for the month of December, 2011 for review. As discussed earlier with the Board, the simple routine of putting every refund back in the budget is extremely time consuming and leaves room for errors. 1'o stay in balance with the Treasurer, we need to reappropriate refunds into the budget so the budget would increase with every expenditure refund. RECOMMENDATION: Staff recommends the reappropriation of funds as follows: $75.00 to Sheriff-Wrecker Service (100-4- 031200-3170), $60.00 to Sheriff-Parts (100-4-031200-6030), $44.00 to Sheriff-Training & Education (100-4- 031200-5540), $500.00 to Sheriff-Copier Lease (100-4-031200-6005), $1,400.00 to Sheriff-National Night Out (100-4-031200-5880), $1,208.25 to Sheriff-Canine Program (100-4-031200-6045), $697.77 to Extradition (1 00-4-03 3 1 00-5 5 50), $100.00 to Animal Control-Donations (100-4-035100-5883), $13,695.25 to WIA-Rent (2 5 1-4-3 5 3 1 60-5420), $34,007.50 to Industrial Incentives (325-4-081500-8222). REQUIRES A MOTION AND A ]0-DAY LAYOVER. P58 PITTSYLVANIA COUNTY Finance Department P.O. Box 426 Chatham, Virginia 24531 VIRGIi`TIA ~`Q * i *+ + a '`~`+i ner , / MEMO TO: William D. Sleeper,.Clou~nt/y Administrator FROM: Kim Van Der Hyde~[~i Finance Director _"~ SUBJECT: December Expenditure Refunds DATE: December 29, 2011 Phonel4341432-7740 Fax (4341432-7746 Gretna/Hurt (434) 656-6211 Bachelors Hall/Whitmell (434) 797-9550 The list below shows all expenditure refunds that were sent to the Finance Department during the month of December. I am recommending that all of these expenditure refunds be reappropriated by the Board of Supervisors. 100-4-031200-3170 Sheriff-Wrecker Service 75.00 100-4-031200-6030 Sheriff-Parts 60.00 Restitution 100-4-031200-5540 Sheriff-Training & Education 44.00 Reimbursement 100-4-031200-6005 Sheriff-Copier Lease 500.00 Petty Cash Overage 100-4-031200-5880 Sheriff-National Night Out 1,400.00 Petty Cash Overage 100-4-031200-6045 Sheriff-Canine Program 1,208.25 Reimbursement 100-4-033100-5550 Jail-Extradition 697.77 100-4-035100-5883 Animal Control-Donations 100.00 Donations 251-4-353160-5420 WIA-Rent 13,695.25 Rent(251-3-000000-150201) 325-4-081500-8222 Industrial Incentives 34,007.50 Reimbursement TOTAL EXPENDITURE REFUNDS - DEC $51,787.77 P59 REPOR'd'S FROM LEGAL COiJNSEL P60 REPORTS FROM COiJNTY ADMINISTRATOR P61 REPORTS FROM BOARD MEMBERS P6z PI'I'T'SYL~TAIVIA C®IJIITTY VIRGINIA `~Sl LVA ~ ~_ Ili Darrell W. Dalton, Superintendent a 9 ~. Phone (434) 432-7955 Building & Grounds Department ~ v ~l \ p Fax (434)432-2294 51 N. Main St. -+ ~ r. c a ~ ~/ o ~ • ~ Grema/Hurt (434) 656-6211 P.O. Box 426 .,~ ,`~ , ~ Chatham, Virginia 24537 J' ~ e '~ Y Bachelors Hall/Whitme0 (434) 797-9550 E-mail: darrell.dalton@pittgov.org Rio _ ~~P MEMORANDUM To: Otis S. Hawker, Assistant County Administrator nqy~, From: 1-leather Inge, Secretary of Building & Grounds~0~~-~` b Date: December 29, 2011 Subject: COMPLETED WORK ORllEKS -December 2011 Attached please find a listing, by department, of completed work orders for the month of December. This list does not reflect work orders in progress but not yet completed, actual expenses incurred, or routine maintenance necessary for the smooth operation of the County facilities. However, it does reflect the total number ofman-hours. Presently, there are approximately 30 work orders still outstanding. If you have any questions concerning this, please do not hesitate to contact me. HI Attachment cc: William D. Sleeper, County Administrator Darrell W. Dalton, Superintendent of Building & Grounds P63 BUILDING & GROUNDS MAINTENANCE WORK ORDERS COMPLETED FOR MONTH OF DECEMBER 2011 NO. W/O MAN-HOURS ANIMAL CONTROL 2 3 ARMORY 3 2 A S C S /EXTENSION /USDA-FSA BOARD OF SUPERVISORS BUILDING & GROUNDS I 8 BUILDING INSPECTIONS CENTRAL ACCOUTING CENTRAL PURCHASING CIRCUIT COURT 1 1 CLERK OF COURT CODE COMPLIANCE (PLANNING COMMISSSION & ZONING 2 4 COMMISSIONER OF REVENUE 2 25 COMMONWEALTH ATTORNEY ] 1 COMPACTOR SITE COUNTY ADMINISTRATOR AND ASST. COUNTY ADMIN. COUNTY ATTORNEY 4 3 COURTHOUSE (1968 ANNEX) COURTHOUSE (EDWIN R. SHIELDS) CSA-CPMB DEPOT BUILDING 1 1 EMERGENCY 9I1 FACILITY 2 1 ENVIRONMENTAL HEALTH FINANCE FIRE MARSHAL GENERAL DISTRICT COURT GRANTS ADMISTRATION HEALTH DEPARTMENT 6 12 HUMAN SERVICES FACILITY INDUSTRIAL PARKS INFORMATION TECHNOLOGY JUVENILE & DOMESTIC COURT j ] JUVENILE & DOMESTIC COURT SERVICES UNIT JAIL 50 70 LANDFILL LIBRARY 2 9 LITERACY MAGISTRATE MOSES BUILDING OLD DOMINION AG. COMPLEX PCED BUILDING ] $ REASSESSMENT RECREATION: RAIL-TRAIL & WAYSIDE PARK REGSSTRAR-VOTING PRECINCTS $ j 7 RINGGOLD DEPOT SE{ERIFF ] j SOCIAL SERVICES 2 2 TREASURER VICTIM WITNESS OT[-IER: REGIONAL PARK 2 4 HUGHES HOME CALLANDS CLERKS OFFICE TOTAL WORK ORDERS COMPLETED -DECEMBER 2011 g9 j 7p YEAR ro DATE 07/01/2011 - 06!30!2012 539 1,187 P64 PITTSYLVAriYA C®~T11TTY William D. Sleeper County Administrator P.O. Box 426 Chatham, Virginia 24531 e-mail: dsleeper@pittgov.org VIRGINIA ¢j L ~~ ' ~~ O 1767 Phone (434) 432-7710 Fax (434) 432-7714 Gretna/Hurt (434) 656-6211 MEMORANDUM To: Otis S. Hawker, Assistant County Administrator From: Henry Boswell, Jr., Chief Animal Control Officer Date: December 29, 2011, Subject: Animal Control Activity Report During the period of December 1, 2011 through, December 29, 2011, the Animal Control Officers responded to 305 calls as per Henry Boswell, Chief Animal Control Officer, resulting in the following: Description Number Remarks Animals taken into custod 148 Dogs 83 Cats 61 Other 4 opossum Animals on hand at month end 17 Animals dis atched 56 Do s-26 cats-30 Licenses checked 129 Court cases 31 Summons 23 Animals Ado ted 5 Animals returned to owners 11 Cats taken to the Humane Socie 31 Animals Transferred 38 FC -34 LAP-1 DAHS- 3 Inured animals icked u 0 Animals found in tra s 65 Ex osures: Human/Saliva 0 Ex osures: Do s/Cats/Wildlife 1 Do Bites 5 Cat Bites 0 Cruel Checks 2 Well-being Checks 13 Cat/Do Fi hts 0 Investi ated killin s b do s/cats 2 Investi ate killin s b Co otes 0 If you have any questions concerning this, please do not hesitate to contact me. cc: William D. S-eeper, County Administrator P65 PITTSYLVANIA COUNTY VIRGINIA Winiam D. Sleeper County Administrator P.O. Box 426 Chatham, Virginia 24531 e-mail: dsleeper@pittgov.org Phone (434) 432-7710 Fax (434) 432-7714 Gretna/Hurt (434) 656-6211 To: Otis S. Hawker, Assistant County Administrator From: Henry Boswell, Jr., Chief Animal Control Officer Date: December 29, 2011 Subject: Conservators of the Peace Solid Waste Monitoring Report The Animal Control Officers whom have been appointed to the position of Conservators of the Peace monitoring solid waste sites in Pittsylvania County, as per Henry (Pete) Boswell, Chief Animal Control Officer, for the period of December 1, 2011 thru December 29,2011. Description Number Remarks Total hours monitored 8 Vehicles enterin sites 50 Vehicles checked 7 Summons' issued 0 Cour[ Cases 0 Convictions 0 If you have any questions concerning this, please do not hesitate to contact me. cc: William D. Sleeper, County Administrator P66 PITTSYLVANIA COUNTY CODE COMPLIANCE ANNUAL REPORT & FEES 01/11 THRU 12/11 TYPES OF PERMITS 1043 BUILDING PERMIT FEES COLLECTED 76,969.04 1043 LEVY COLLECTED $1,539.38 2 SUBDIVISION FEES COLLECTED $63.00 356 ZONING PERMIT FEES COLLECTED $1,705.00 4 REINSPECTION FEES COLLECTED $60.00 132 LAND DISTURBING FEES COLLECTED $1,295.00 2580 TOTAL FEES COLLECTED $81,631.42 ANNUAL BUILDING VALUES 81 NEW DWELLINGS $13,083,441.00 60 MOBILE HOMES/OFFICE TRAILERS $788,188.00 12 DOUBLE-WIDE MOBILE HOMES $743,169.00 29 MODULAR $4,019,945.00 160 COMMERCIAL CONSTRUCTION $9,407,971.00 710 MISCELLANEOUS $7,453,669.00 1052 TOTAL $35,496,383.00 NONTAXABLE: $4.697,721.00 $35,496,383.00 ANNUAL ACTIVITY REPORT NUMBER OF BUILDING INSPECTIONS MADE 3,233 NUMBER OF REJECTIONS OF WORK 598 NUMBER OF E & S INSPECTIONS 855 NUMBER OF MILES INSPECTORS TRAVELED 53,048 ANNUAL ZONING FEES 44 REZONING FEES COLLECTED $7,383.96 16 SPECIAL USE PERMIT FEES COLLECTED 2,428.07 3 VARIANCE 8 APPEAL FEES COLLECTED 500.10 1 SIGN PERMIT FEES COLLECTED 160.85 64 TOTAL $10,472.98 Respectfully Submitted, Odie H. Shelton, Jr. Director of Code Compliance/ Zoning Administrator P67 ADJOURNMENT P68