Board of supervisors



Download 134.31 Kb.
Date18.10.2016
Size134.31 Kb.
#2566


BOOK 33

VIRGINIA:

At a regular meeting of the Board of Supervisors of Amherst County and held at the Administration Building thereof on Tuesday, the 15th day of November 2011 at 7:00 p.m. at which the following members were present and absent:

BOARD OF SUPERVISORS:

PRESENT: Mr. F. Campbell ABSENT: Ms. C. Tucker

Mr. D. Kidd

Ms. J. Roberson

Mr. R. Curd
Mr. F. Campbell, Vice-Chair, called the meeting to order.

Mr. R. Curd opened with prayer and led in the pledge of allegiance.



IN RE: CITIZEN COMMENTS
Mr. John A. Marks, 225 Clark Street, Madison Heights – Recommended better arranges for citizens when addressing the Board. Spoke regarding auditor’s comments at last public meeting and defending the Treasurer, suggested Board select a new auditor. Also, spoke regarding the Treasurer and collection of partial payments delinquent real estate taxes.
There were no other citizens wishing to speak.
Mr. F. Campbell closed citizen comments.
IN RE: APPROVAL OF AGENDA

Ms. Bowyer requested to add County Attorney Section with a. Legislative Agenda and b. Wireless Communication Ordinance after Consent Agenda.

Ms. J. Roberson moved approval of the agenda with the changes requested.

AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker



AGENDA
TUESDAY, November 15, 2011, 7:00 P.M.

ADMINISTRATION BUILDING – 153 WASHINGTON STREET

SCHOOL BOARD ROOM


  1. Call to Order

  2. Invocation and Pledge of Allegiance

  3. Citizen Comments

  4. Approval of Agenda

  5. Public Hearings

  1. 2011-22 Request by William A Paige, Jr., for a special exception request in the B-2 General Commercial District. The purpose of the special exception is to allow an automotive repair garage. The property is located at 4568 South Amherst Highway and is further identified as tax map number 155-A-128.

  2. Ordinance 2011-0006: Amending § 3-20 of the Amherst County Code to authorize the Treasurer to establish substations and appoint agents for the collection of the County dog license tax, to eliminate superfluous language from the County Code, and to make technical amendments to Code text, and repealing § 3-21 of the Amherst County Code.

  3. Ordinance 2011-0009: Adding § 2-10 to the Amherst County Code to establish provisions for regular reports by the County Treasurer to the County Board of Supervisors pursuant to the authority granted by Virginia Code § 15.2-2508.




  1. Consent Agenda

  1. Appointment to Amherst County Community Policy and Management Team

  2. Resolution 2011-0045-R – Henry Q. Thompson

  3. Resolution 2011-0046-R - James Blair Bibby

  4. Resolution 2011-0047-R - Jan Baker




  1. County Attorney

  1. Legislative Agenda

  2. Wireless Communications Ordinance




  1. Appropriations/Transfers/Disbursements




  1. Department Reports

  1. Building Department October Report

  2. Planning Department October Report




  1. Citizen Comments

  2. Matters from Members of the Board of Supervisors

  3. Closed Session Under § 2.2-3711 (A)(7) re Radio Board Agreement

  4. Adjourn


IN RE: PUBLIC HEARING- 2011
2011-22 Request by William A Paige, Jr., for a special exception request in the B-2 General Commercial District. The purpose of the special exception is to allow an automotive repair garage. The property is located at 4568 South Amherst Highway and is further identified as tax map number 155-A-128.
Mr. J. Bryant presented the case to the Board with the following recommendations from the Planning Commission:


  1. All outdoor lighting will be glare-shielded and directed so as to prevent illumination across the property line.




  1. No miscellaneous items such as, but not limited to: tires, automotive parts, tools or similar items related to automotive repair shall be stored outside the building.

3. Hours of operation:

i. Monday - Saturday 7AM - 7 PM

ii. Closed on Sunday


4. Prior to the issuance of a zoning permit, the applicant shall contact the Virginia Department of Transportation to determine if the existing entrances will require further review and to determine if they are adequate.
5. If an exterior trash disposal facility is added, it shall not reduce the number of total parking spaces below the eight (8) that are required. Trash disposal facilities shall meet all screening requirements as set forth in the Amherst County Landscaping Ordinance.
Mr. F. Campbell called the Public Hearing to order.

There were no speakers and the Public Hearing was closed.


There was a Board discussion and the consensus of the Board was to request a timeframe to avoid vehicles being parked at the garage for an extended period of time.
Mr. W. Paige informed the Board that he did not have any problems with a stipulation being added regarding length of time a vehicle could be parked at the garage.
BOARD OF SUPERVISORS’ ACTION
Ms. J. Roberson moved that the Board approve Zoning Case 2011-22 with the following conditions:


  1. All outdoor lighting will be glare-shielded and directed so as to prevent illumination across the property line.




  1. No miscellaneous items such as, but not limited to: tires, automotive parts, tools or similar items related to automotive repair shall be stored outside the building.

3. Hours of operation:

i. Monday - Saturday 7AM - 7 PM

ii. Closed on Sunday


4. Prior to the issuance of a zoning permit, the applicant shall contact the Virginia Department of Transportation to determine if the existing entrances will require further review and to determine if they are adequate.
5. If an exterior trash disposal facility is added, it shall not reduce the number of total parking spaces below the eight (8) that are required. Trash disposal facilities shall meet all screening requirements as set forth in the Amherst County Landscaping Ordinance.
6. Vehicles stored in the existing parking lot (front yard) will only be allowed on the lot for 30 days.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

IN RE: PUBLIC HEARING - ORDINANCE 2011-0006
Ordinance 2011-0006: Amending § 3-20 of the Amherst County Code to authorize the Treasurer to establish substations and appoint agents for the collection of the County dog license tax, to eliminate superfluous language from the County Code, and to make technical amendments to Code text, and repealing § 3-21 of the Amherst County Code.
Ms. Bowyer presented Ordinance 2011-0006 to the Board.
Mr. F. Campbell called the Public Hearing to order.

Opposed: Mr. Terry Hatch, 492 Mount Pleasant Road, Amherst – Stated he was opposed due to it being redundant and would cause additional administrative work.


There were no additional speakers and the Public Hearing was closed.
Mr. R. Curd moved that the Board adopt Ordinance 2011-0006.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

Amherst County Board of Supervisors



County Ordinance No. 2011-0006
For consideration on November 15, 2011

AN ORDINANCE, NO. 2011-0006
Amending § 3-20 of the Amherst County Code to authorize the Treasurer to establish substations and appoint agents for the collection of the County dog license tax, to eliminate superfluous language from the County Code, and to make technical amendments to Code text; and repealing § 3-21 of the Amherst County Code.

______________
Approved as to form and legality by the County Attorney

_______________
READING: Board of Supervisors November 1, 2011

PUBLIC HEARING: Board of Supervisors November 15, 2011
THE COUNTY OF AMHERST HEREBY ORDAINS:
§ 1. That Section 3-20 of the Code of the County of Amherst be and hereby is amended, as follows:

Sec. 3-20. - License taxes.

A dog license tax shall be imposed, payable at the office of the treasurer of the county. License taxes shall be payable to the treasurer at the following rates:

Male and female $7.00

Unsexed 5.00

A. The annual license tax for male and female dogs shall be $7.00. The annual license tax for neutered and spayed dogs shall be $5.00.

B. The tax shall be paid not later than January 31 of each year by the owner of any dog aged four (4) months or older.

C. The Treasurer may pursuant to written agreements under the authority of Virginia Code § 3.2-6527 establish substations in convenient locations in the County and appoint agents at those substations who will accept the license tax and issue dogs tags on the Treasurer’s behalf. A list of any such substations and agents shall be posted at the Treasurer’s office and included on the Treasurer’s webpage. To ensure compliance with the requirements of Virginia Code § 3.2-6529, the Treasurer shall require that the agents on the first business day of each calendar month: (i) report the number of dogs vaccinated for rabies, the number of County licenses issued, and the total amount of license tax collected, and (ii) supply copies of all rabies vaccination certificates. The Treasurer shall establish such other requirements for reporting by the appointed agents as may be deemed necessary.

D. The proceeds of this dog license tax shall be paid into the general fund of the county County treasury. The amount subject to the payment of claims against the dog license tax shall not exceed the amount of revenue derived from the tax during the preceding fiscal year.

§ 2. That §3-21, in Ch. 3, Art. II, and Div. 1 of the Code of the County of Amherst be and hereby is repealed, as follows:

Sec. 3-21. - License; when due.

On January 1 and not later than January 31 of each year the owner of any dog four (4) months or older shall pay a license tax as prescribed herein.

§ 3. That this ordinance shall be in force and effect upon adoption.
Adopted this 15th day of November, 2011.

___________________________________

V. Frank Campbell, Chair pro tempore

Amherst County Board of Supervisors


ATTEST:

________________________________

Steve Crosby, Clerk

Amherst County Board of Supervisors


Ayes ____ No’s_____ Abstentions ____

IN RE: PUBLIC HEARING - ORDINANCE 2011-0009
Ordinance 2011-0009: Adding § 2-10 to the Amherst County Code to establish provisions for regular reports by the County Treasurer to the County Board of Supervisors pursuant to the authority granted by Virginia Code § 15.2-2508.
Mr. F. Campbell called the Public Hearing to order.

There were no speakers and the Public Hearing was closed.


Mr. D. Kidd moved that the Board adopt Ordinance 2011-0009.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

Amherst County Board of Supervisors

County Ordinance No. 2011-0009
For consideration on November 15, 2011

AN ORDINANCE, NO. 2011-0009
Adding § 2-10 to the Amherst County Code to establish provisions for regular reports by the County Treasurer to the County Board of Supervisors pursuant to the authority granted by Virginia Code § 15.2-2508.

______________
Approved as to form and legality by the County Attorney

_______________
READING: November 1, 2011

PUBLIC HEARING: November 15, 2011
THE COUNTY OF AMHERST HEREBY ORDAINS:
§ 1. That Section 2-10 be and hereby is added to the Code of the County of Amherst, as follows:
Section 2-10. Financial reports by the Treasurer.
A. The Treasurer shall make monthly written reports addressing (i) the status of the reconciliation of the County accounts; (ii) the investment of County monies, including the institution in which the monies are invested and the anticipated rate of return on the investment, (iii) the status of progress on collecting delinquent personal property taxes, and (iv) the status of collecting real property taxes delinquent for a period in excess of two (2) years.
B. The reports shall be supplied to the County Administrator no later than the Tuesday preceding the second meeting of the Board of Supervisors each month.
C. The reports shall include the following information:
1. The amount of County monies invested in a given institution and account, the rate of return, and the amount of interest generated for the month prior to the month in which the report is presented.
2. The last date by which reconciliation was completed, and any issues, questions, or concerns relating to the reconciliation.
3. Total delinquent taxes on real and personal property by tax year, and the status of collection actions.
4. Such additional financial information as the Board may from time to time identify.
D. To ensure compliance with this section, the Board may (i) request that the County’s auditors review the Treasurer’s records to assess reconciliation and address any other matter of concern to the Board, and (ii) direct the County Attorney to file in the Amherst County Circuit Court a petition for a writ of mandamus seeking production of reports or information.
§ 2. That this ordinance shall be in force and effect upon adoption.
Adopted this 15th day of November, 2011.

___________________________________

V. Frank Campbell, Chair pro tempore

Amherst County Board of Supervisors


ATTEST:

________________________________

Steve Crosby, Clerk

Amherst County Board of Supervisors



Ayes ____ No’s_____ Abstentions ____
IN RE: APPOINTMENT TO AMHERST COUNTY COMMUNITY POLICY AND MANAGEMENT TEAM
The Board received a letter from the Amherst County Community Policy and Management Team (ACPMT) requesting re-appointment of Darnell Woods.
IN RE: RESOLUTION 2011-0045-R – HENRY Q. THOMPSON
Amherst County Board of Supervisors

County Resolution No. 2011-0045R


For consideration on November 15, 2011

A RESOLUTION, NO. 2011-0045-R

Recognizing the lifetime achievements of Henry Q. Thompson.



______________________

Approved as to form by the County Attorney



_______________________

BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:

I. That the Amherst County Board of Supervisors recognizes Henry Q. Thompson for his lifetime achievements and contributions to society, as follows:
WHEREAS, Henry Q. Thompson is a lifetime member of the Madison Heights community and has served as the pianist for the Mount Sinai Baptist Church and the First Baptist Church of Coolwell, and at times at Rose Chapel Baptist Church; and
WHEREAS, Mr. Thompson graduated from Amherst High School prior to receiving a Bachelor of Science in Education from the University of Virginia and a Doctor of Laws from Boston University; and
WHEREAS, Mr. Thompson has performed as a conductor and musician throughout the United States, Europe and Africa; and
WHEREAS, Mr. Thompson is the recipient of two Emmy Awards for musical scores; and
WHEREAS, Mr. Thompson has shown a commitment to supporting children as the creative arts director for the Judge Baker Children’s Center in Boston and the music director for the Haley Farm-Marian Edelman Children’s Defense Fund Retreat and as Director of Head Start in Lynchburg; and
WHEREAS, Mr. Thompson recently has produced two collections of music, Get Home Heroes (2009), a unique salute to the men and women of the United States Armed Forces and their families, and Faith In Action (2010), which speaks to the centrality of religious faith in the African American experience; and
WHEREAS, Mr. Thompson will be honored with a celebration of his lifetime achievements on December 10, 2011, at 2:00 p.m. at Abundant Life Ministries.

NOW, THEREFORE BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:
That the Board joins in the celebration of Mr. Thompson’s life and expresses its gratitude and appreciation to Henry Q. Thompson for his lifetime achievements and community service, and the honor he has brought to Amherst County.
BE IT FURTHER RESOLVED:
That the Clerk of the Board of Supervisors is directed to prepare a copy of this resolution for presentation to Henry Q. Thompson as an expression of the Board’s appreciation for his lifetime achievements and support for the Amherst community.
II. That this resolution shall be in force and effect upon adoption.
Adopted this 15th day of November, 2011

_______________________________________

V. Frank Campbell, Chair pro tempore

Amherst County Board of Supervisors



ATTEST:

________________________________

Steve Crosby, Clerk

Amherst County Board of Supervisors



Ayes ____ No’s_____ Abstentions ____

IN RE: RESOLUTION 2011-0046-R – JAMES BLAIR BIBBY
Ms. Bowyer requested changed to under the last whereas from “WHEREAS, Mr. Bibby will be fondly remembered for his many spectacular pitching efforts, his dedication to baseball, and his devotion to his Church family of First Baptist Church Coolwell, good friends, family, and will be greatly missed by his wife, Jacqueline Bibby, his two daughters, Tanya Bibby McClain (Russell) and Tamara Bibby, Granddaughter Blaire Taylor McClain; his brothers Fred and Henry, and numerous nieces, nephews, fans, friends, and fellow players.” to “WHEREAS, Mr. Bibby will be fondly remembered for his many spectacular pitching efforts, his dedication to baseball, and his devotion to his Church family of First Baptist Church Coolwell and to other friends and family, and will be greatly missed by his wife, Jacqueline Bibby, his two daughters, Tanya Bibby McClain (Russell) and Tamara Bibby, Granddaughter Blaire Taylor McClain; his brothers Fred and Henry, and numerous nieces, nephews, fans, friends, and fellow players.”
Ms. J. Roberson moved to approve changes to Resolution 2011-0046-R
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

Amherst County Board of Supervisors

County Resolution No. 2011-0046R
For consideration on November 15, 2011

A RESOLUTION, NO. 2011-0046-R

Commemorating and celebrating the life of James Blair Bibby



______________________

Approved as to form by the County Attorney



_______________________

BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:

I. That the Amherst County Board of Supervisors recognizes James Blair Bibby for his lifetime achievements, as follows:
WHEREAS, Mr. James “Jim” Blair Bibby of Madison Heights in Amherst County, a respected citizen and former Major League Baseball All-Star pitcher, died on February 16, 2010; and
WHEREAS, Mr. Bibby was born October 29, 1944, in Franklin, North Carolina, attended Fayetteville State University in North Carolina, and received a Bachelor’s of Art from Lynchburg College; and
WHEREAS, Mr. Bibby initially signed with the New York Mets organization in 1965 and went on to play 13 years in the Major Leagues for several teams, including the St. Louis Cardinals, the Texas Rangers, the Cleveland Indians, and the Pittsburgh Pirates; and
WHEREAS, Mr. Bibby, a 6-foot-5 right-hander with an intimidating 95 mph fastball, helped lead the Pittsburgh Pirates to the 1979 World Series title; and
WHEREAS, Mr. Bibby’s best season came in 1980 when he went 19-6 with a 3.32 earned run average All-Star status and finished third in the vote for the coveted National League Cy Young Award; and
WHEREAS, two significant highlights in Mr. Bibby’s stellar career are noted: one occurring in a game with the Atlanta Braves on May 19, 1981, when he allowed a single hit from Terry Harper, the leadoff hitter, and then retired the next 27 batters; and another in which Mr. Bibby pitched a no-hitter against the Oakland A’s on July 30, 1973; and
WHEREAS, Mr. Bibby retired in 1984, ending his baseball career with a record of 111-101 and an ERA of 3.76; and
WHEREAS, after his retirement, Mr. Bibby served as the pitching coach of Lynchburg’s minor league baseball team for 15 years, and enjoyed playing golf in his leisure; and
WHEREAS, Mr. Bibby will be fondly remembered for his many spectacular pitching efforts, his dedication to baseball, and his devotion to his Church family of First Baptist Church Coolwell and to other friends and family, and will be greatly missed by his wife, Jacqueline Bibby, his two daughters, Tanya Bibby McClain (Russell) and Tamara Bibby, Granddaughter Blaire Taylor McClain; his brothers Fred and Henry, and numerous nieces, nephews, fans, friends, and fellow players.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:
That the Board mourns the passing of a fine baseball star and outstanding Virginian, James Blair Bibby.
BE IT FURTHER RESOLVED:
That the Clerk of the Board of Supervisors is directed to prepare a copy of this resolution for presentation to the family of James Blair Bibby as an expression of the Board’s respect for his memory.
II. That this resolution shall be in force and effect upon adoption.
Adopted this 15th day of November, 2011

_______________________________________

V. Frank Campbell, Chair pro tempore

Amherst County Board of Supervisors



ATTEST:

________________________________

Steve Crosby, Clerk

Amherst County Board of Supervisors



Ayes ____ No’s_____ Abstentions ____
IN RE: RESOLUTION 2011-0047-R – JAN BAKER
Amherst County Board of Supervisors

County Resolution No. 2011-0047-R


For consideration on November 15, 2011

A RESOLUTION, NO. 2011-0047-R

Commemorating the lifetime achievements of Jan Baker as an Amherst Extension Agent for Family and Consumer Sciences.



______________________

Approved as to form by the County Attorney



_______________________

BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:

I. That the Amherst County Board of Supervisors recognizes Jan Baker for her achievements and contributions to the Amherst Extension Office as the Family and Consumer Science Agent, as follows:
WHEREAS, Ms. Baker graduated from Virginia Tech with a Bachelor of Science in Housing, Interior Design and Resource Management and a Bachelor of Science in Family and Child Development prior to receiving a Masters in Social Foundations of Education from the University of Virginia; and
WHEREAS, Ms. Baker served as an Amherst Extension Agent for Family and Consumer Sciences since 2002, providing parenting skills education in collaboration with schools, the Old Dominion Job Corps Center, Head Start, 4-H, and Family Consumer Sciences as well as the Smart Beginnings Coalition by implementing the first Innovative Leadership Course; and
WHEREAS, Ms. Baker is the recipient of several awards, including the 2009 Margaret R. Svoboda Award for Extension Excellence, the 2008 Central District VCE Program Interdisciplinary Team Award, the 2006 Epsilon Sigma Phi State Team Award, and the 2006 Central District VCE Program Evaluation Award; and
WHEREAS, Ms. Baker has shown a commitment to improving the lives of the children of Amherst County.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF AMHERST, VIRGINIA:
That the Board expresses its gratitude and appreciation to Jan Baker for her dedicated community service in Amherst County, and congratulates her upon her well-deserved retirement, and wishes her great joy in that new adventure.
BE IT FURTHER RESOLVED:

That the Clerk of the Board of Supervisors is directed to prepare a copy of this resolution for presentation to Jan Baker as an expression of the Board’s appreciation for her lifetime achievements and support for the Amherst community.


II. That this resolution shall be in force and effect upon adoption.
Adopted this 15th day of November, 2011

_______________________________________

V. Frank Campbell, Chair pro tempore

Amherst County Board of Supervisors



ATTEST:

________________________________

Steve Crosby, Clerk

Amherst County Board of Supervisors



Ayes ____ No’s_____ Abstentions ____
IN RE: CONSENT AGENDA
Ms. J. Roberson moved to approve all items under the Consent Agenda.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker
IN RE: LEGISLATIVE AGENDA
Ms. Bowyer stated that Ms. C. Tucker had some concerns regarding the legislative agenda and since Ms. C. Tucker could not be present, Ms. Bowyer stated that it would be placed on the first meeting in December and she would provide information to them at that time for their consideration of action.
IN RE: WIRELESS FACILITIES ORDINANCE
Ms. Bowyer informed the Board that the ordinance was being moved to December with a draft and a public hearing and adoption in January 2012.
IN RE: APPROPRIATIONS/TRANSFERS/DISBURSEMENTS
Mr. D. Kidd moved to approve all appropriations and transfers.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None



ABSENT: Ms. C. Tucker


COUNTY OF AMHERST

APPROPRIATION/TRANSFER REQUESTS

November 15, 2011



















The following requests for appropriations, transfers or disbursements have been received:



















Appropriations:































Department

Dept Number

Line #

Description

Amount




Jail

3301

3005

Maintenance Service

$48.00




Pass through Revenue deposited with Treasurer

TOTAL

$48.00



















Department

Dept Number

Line #

Description

Amount




Sheriff

3102

1002

Overtime

$3,972.29




 

3102

1013

ACHS Security

$2,292.95




 

3102

5409

Police Supply

$270.50




 

3102

7001

Equipment

$315.00




 

3102

5410-400

Narcotics

$110.00




Pass through Revenue deposited with Treasurer

TOTAL

$6,960.74



















Department

Dept Number

Line #

Description

Amount




Extension

83050

1001

Salaries

($2,327.00)




 

83050

2002

Benefits

$1,917.00




 

83050

5203

Telecommunications

$1,309.00




General Fund: Hiring of person for Agriculture increased overall budget by $899.00, FY2012 total allocation for department was $73,217.00 the attached request to adjust for new hire was $74,116.00 for an increase of $899.00

TOTAL

$899.00










Department

Dept Number

Line #

Description

Amount




Library

7301

5411

Books & Subscriptions

$25.00




 

7301

5411

Books & Subscriptions

$182.27




 

7301

5806

Special Programming Supplies

$300.00




Amherst Woman's Club Memorial Book $25.00, Richmond Times Dispatch-Refund $182.27, Clorox Company Donation $300.00

TOTAL

$507.27



















Transfers:


































Department

Dept Number

Line #

Description

From Amt

To Amount

Gen District

21020

8003

Lease

$30.15

 

Court

21020

5401

Office Supplies

 

$30.15

 

$30.15

$30.15


IN RE: DEPARTMENT REPORTS
The Board reviewed the Department Reports.
IN RE: CITIZEN COMMENTS
The Chair asked for citizen comments. There were none.
IN RE: MATTERS FROM MEMBERS OF THE BOARD OF SUPERVISORS
Mr. D. Kidd - wanted to know if the letter from the Amherst Fire Department had been acknowledged yet. Mr. S. Crosby informed the Board that a reminder email had been sent out early in the day.
Ms. J. Roberson – spoke about how the Board had appropriated funds for projects that had been in place for a while and suggested a pay supplement to employees with a one-time pay supplement since county had the funds.
There was a Board discussion and Ms. Bowyer presented Ordinance 2011-0010 for the Boards review. Mr. S. Crosby and Ms. Bowyer answered Board’s questions.
Ms. J. Roberson moved to schedule a public hearing on December 20, 2011 board meeting for proposed Ordinance 2011-0010, for an employee pay supplement.
AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker
CLOSED SESSION

Ms. J. Roberson moved that the Amherst County Board of Supervisors convene in closed session pursuant to the exemption at § 2.2-3711 (A)(7) of the Code of Virginia, to consult with the County Attorney regarding specific legal matters pertaining to the regional radio board agreement, which matters require the provision of legal advice by legal counsel.

AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

Mr. D. Kidd moved to come out of closed session, seconded by Ms. J. Roberson and approved with the following vote:

AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

CERTIFICATION OF CLOSED MEETING

Ms. J. Roberson moved that the Amherst County Board of Supervisors certify by a recorded vote that, to the best of each Board member's knowledge, only public business matters lawfully exempted from open meeting requirements of the Virginia Freedom of Information Act and identified in the motion authorizing the closed session were heard, discussed, or considered in the closed session.


Ms. C. Tucker ABSENT

Mr. F. Campbell AYE

Mr. R. Curd AYE

Mr. D. Kidd AYE

Ms. J. Roberson AYE
IN RE: ADJOURNMENT

On motion of Mr. F. Campbell, seconded by Mr. D. Kidd, and with the following vote, the Board moved to adjourn.


AYE: Mr. F. Campbell, Mr. D. Kidd, Ms. J. Roberson, Mr. R. Curd

NAY: None

ABSENT: Ms. C. Tucker

__________________________________

Frank Campbell, Vice-Chair

Amherst County Board of Supervisor


__________________________________



Steve Crosby, Interim County Administrator



Download 134.31 Kb.

Share with your friends:




The database is protected by copyright ©ininet.org 2024
send message

    Main page