HomeMy WebLinkAbout03132013actions 1
ACTIONS
Board of Supervisors Meeting of March 13, 2013
March 14, 2013
AGENDA ITEM/ACTION
ASSIGNMENT
PODCAST
1. Call to Order.
Meeting was called back to order at 9:03 a.m.,
by the Chair, Ms. Mallek. All BOS members
were present. Also present were Tom Foley,
Larry Davis, Ella Jordan and Travis Morris.
2.2 FY 2013 Budget Amendment and Appropriations.
By a vote of 6:0, APPROVED appropriations
#2013063, #2013072, #2013074, #2013075,
#2013076, and #2013077.
Clerk: Notify OMB, Finance
and appropriate individuals.
Listen
2.3 Resolution to accept road(s) in West Hall
Subdivision into the State Secondary System of
Highways.
ADOPTED Resolution.
Clerk: Forward signed resolution
and Form AM-4.3 to Glenn
Brooks. (Attachment 1)
2.4 SDP-2011-00064. Senior Center – Belvedere
Block 1, Preliminary Site Plan – Variations from
Belvedere Code of Development.
APPROVED variation #49 as recommended
by staff subject to one condition.
APPROVED variation #50 as recommended
by staff subject to two conditions.
APPROVED variation #51 as recommended
by staff subject to seven conditions.
Clerk: Set out conditions of
approval. (Attachment 2)
2.5 Road name change of Proffit Crossing to Proffit
Crossing Lane.
APPROVED changing the road name of Proffit
Crossing to Proffit Crossing Lane and
authorized staff to implement the change.
Andy Slack: Proceed as
approved.
2.6 To authorize County Executive to sign Albemarle
County Service Authority easement for a public
waterline extension across Darden Towe Park to
serve the Lewis and Clark Exploratory Center.
ADOPTED Resolution approving the ACSA
easement and AUTHORIZED the County
Executive to sign, in a form approved by the
County Attorney, the Deed of Easement on
behalf of the County.
Clerk: Forward copy of resolution
to County Attorney and OFD.
(Attachment 3)
2.7 Resolution to approve the issuance of Economic
Development Authority revenue refunding bonds in
an amount not to exceed $8,000,000.
ADOPTED resolution.
Clerk: Forward copy of resolution
to McGuireWoods. (Attachment 4)
2.8 SDP-2012-00071. Special Exception for
Temporary Construction Yard.
APPROVED the special exception subject to
four conditions.
Clerk: Set out conditions of
approval. (Attachment 2)
2.9 Bergen (Earlysville Forest) (Lot 166-Section 9B) -
Special Exception for Setback Variation.
APPROVED the special exception, as
recommended by staff, to allow the requested
variance to reduce the rear yard setback for
Lot 168 from 20’ to 16.5’, which is a 3.5’
reduction.
Rebecca Ragsdale: Proceed as
approved.
2.10 Resolution Endorsing the Rail Preservation
Application of Buckingham Branch Railroad
Company.
ADOPTED resolution.
Clerk: Forward copy of adopted
resolution to Buckingham Branch
Railroad Company and County
Attorney’s office. (Attachment 5)
3. To give notice of an intent to amend the Board’s
2
Rules of Procedure to provide time limit for the
initial “Matters from the Public” and to add another
opportunity for “Matters from the Public” at the end
of the agenda.
CONSENSUS to not make any changes to the
Board’s Rules of Procedure, but agreed to hold
public hearings after lunch during day
meetings.
Listen
4. To establish a public process for appointing an
interim Board member to hold office until a special
election is held if a vacancy occurs on the Board.
By a vote of 6:0, DIRECTED staff to establish
an application process to be utilized and its
intent to commit to a public process, if a
vacancy occurs on the Board of Supervisors.
Clerk: Proceed as directed.
Listen
5. Financial Management Policies.
By a vote of 6:0, APPROVED the Financial
Management Policies for inclusion in the
Board’s proposed budget for final adoption.
Listen
6. Industrial Hemp Farming Act of 2013.
By a vote of 4:2, ADOPTED resolution.
Clerk: Forward copy of signed
resolution to James Politis and
County Attorney’s office.
(Attachment 6)
Listen
7. Solid Waste Services RFP.
DIRECTED staff is to review the draft RFP with
potential bidders, determining if there is
interest in bidding on this proposal and
identifying any concerns with the draft RFP.
Staff to then present its findings to the Board.
County Execuitve/Community
Development: Proceed as
directed.
Listen
8. Closed Meeting.
At 11:10 a.m., the Board went into Closed
Meeting pursuant to Section 2.2-3711(A) of the
Code of Virginia under Subsection (1) to
consider appointments to boards, committees,
and commissions in which there are pending
vacancies or requests for reappointments and
to consider the removal of a Board member
from his appointed position on certain
committees and commissions; under
Subsection (3) to discuss the acquisition of real
property for a library because an open meeting
discussion would adversely affect the
bargaining position of the County; under
Subsection (7) to consult with legal counsel
and staff regarding specific legal matters
requiring legal advice relating to the Lewis and
Clark Exploratory Center of Virginia, Inc.; under
Subsection (7) to consult with legal counsel
and staff regarding the pending Bishop
litigation because a public discussion would
adversely affect the litigating posture of the
County; and under Subsection (7) to consult
with legal counsel and staff regarding probable
litigation resulting from an accident on Old Mills
Trail because a public discussion would
adversely affect the litigating posture of the
County.
Listen
9. Certified Closed Meeting.
At 1:38 p.m., the Board reconvened into open
meeting and certified the closed meeting.
10. Boards and Commissions: Appointments.
REAPPOINTED Ms. Mary Gallo, Mr. John
Savage, Ms. Meg Holden and Mr. Kelly
Clerk: Prepare appointment/
reappointment letters, update
Boards and Commissions book,
3
Strickland to the Crozet Community Advisory
Council, with said terms to expire March 31,
2015.
APPOINTED Ms. Beth Bassett to the Crozet
Community Advisory Council, with said term to
expire on March 31, 2015.
APPOINTED Mr. Steve Janes as Rivanna
District representative, to the Equalization
Board, with said term to expire December 31,
2013.
REAPPOINTED Ms. Constance Palmer, Mr.
Robert Gest III and Mr. Richard Lindsay to the
Jefferson Area Board for Aging (JABA), with
said terms to expire March 31, 2015.
APPOINTED Mr. Lewis Lloyd to the Public
Recreational Facilities Authority, with said term
to expire December 13, 2015.
REAPPOINTED Mr. Richard Wagaman, Ms.
Carole Milks, Ms. Paula Pagonakis and Mr.
Dennis Odinov to the Village of Rivanna
Community Advisory Council, with said terms
to expire March 31, 2015.
Appointed Board members to serve on the
following committees:
Ken Boyd:
Audit Committee
Fiscal Impact Advisory Committee
Village of Rivanna Community Advisory
Council
Dennis Rooker:
Thomas Jefferson Planning District
Commission
Rodney Thomas:
Rivanna River Basin Commission
webpage, and notify appropriate
persons.
11. “Counting the Costs and Benefits of Growth: A
Fiscal Impact Analysis of Growth in the City of
Charlottesville and Albemarle County, Virginia.”
Received.
Listen
12. Department of Social Services Advisory Board
Annual Report.
Received.
Listen
13. Virginia Pre-School Initiative “Bright Stars” Annual
Report.
Received.
Listen
14. Work Session: ZTA-2013-01. Phase I – Wireless.
Held.
Clerk: Schedule on agenda when
ready to come back to Board.
Listen
Recess. At 3:01 p.m., the Board took a recessed
and reconvened at 4:00 p.m.
15. Joint Meeting with School Board:
Discussion: Medical and Dental Insurance
Programs.
By a vote of 6:0, APPROVED the following
recommendations:
Medical Plan:
Continue to offer the Basic and Plus plans
through Coventry.
Increase the Board contribution by 7% for
the new plan-year starting October 1,
2013.
Set full-time employee premiums (7%
increase)
Dental Plan:
Human Resources: Proceed as
approved.
Listen
4
Continue the contract with United
Concordia with no change in benefit
design.
Retain the current rates for the new plan
year starting October 1, 2013.
Implement a dental rate holiday from
March 2013 through September 2013 for
all dental enrollees for this period,
regardless of hire date.
16. Adjourn.
At 5:01 p.m., the meeting was adjourned.
6:00 P.M. – Regular Night Meeting, Auditorium
1. Call to Order.
Meeting was called to order at 6:01 p.m. by
the Chair, Ms. Mallek. All BOS members
were present. Also present were Tom Foley,
Larry Davis and Travis Morris.
Listen
4. Adoption of Final Agenda.
REMOVED agenda item #12.
ACCEPTED the final agenda.
5. Brief Announcements by Board Members.
Ann Mallek
Announced that the County held a native plant
symposium to provide exposure to more
people in the environmental planting
infrastructure business.
Announced that the robotics team “Defying
Gravity” won the state championship and are
going to the first ever world championship.
Listen
6. Recognitions:
a. Proclamation recognizing March 20 through
March 24, 2013 as the 19th Annual Virginia
Festival of the Book.
Chair read and presented proclamation to
Susan Coleman, Director Virginia Center for
the Book.
Listen
7. From the Public: Matters Not Listed for Public
Hearing on the Agenda.
The following individuals spok e about the
appropriateness of Mr. Dumler to continue to
represent the Scottsville District:
Jamie Morgan
Jordan McNeish
Carrol Kastanza
Dayna Brazille
Anna Freshwater
Charles Winkler
Keith Morris
Lena Marie
Steve Peters
Tim Dodson
Joe Draego
Randolph Byrd
Tom Olivier
Carole Thorpe
Kali Chichon
Richard Lloyd
Clara Belle Wheeler
Lewis Recler
Michael Basile
Nancy Carpenter resident of the Scottsville
Listen
5
District announced that one of the Albemarle
nine passed away and thanked the Board for
approving the nine housing vouchers for the
previously homeless citizens.
8. Pb. Hrg.: To consider granting a water line
easement to the Albemarle County Service
Authority across property owned by the County
located on Berkmar Drive adjacent to Agnor-Hurt
Elementary School (Parcel 04500-00-00-09400).
This easement is necessary for the replacement of
a water line along Berkmar Drive that provides
water service to Greenfields Trailer Park .
By a vote of 6:0, APPROVED the proposed
easement and authorized the County
Executive to sign a deed of easement on
behalf of the County after the deed has been
approved by the County Attorney with any
necessary changes.
County Attorney: Provide Clerk’s
office with copy of signed
document.
Listen
9. Pb. Hrg.: SP-2012-00029. 5th Street Station
(Sign #120).
By a vote of 6:0, APPROVED SP-2012-00029
with six conditions as outlined and modified by
staff.
Clerk: set out conditions of
approval.
Listen
Recess. At 8:17 p.m., the Board recessed and
reconvened at 8:29 p.m.
10. Pb. Hrg.: ZTA-2010-00004. Industrial Uses.
CONSENSUS to defer action on ZTA-2010-
00004 and ZTA-2012-00013 to allow the
Board additional time to further consider the
proposed amendments as provided, the public
comments and points raised during its
discussion before taking action.
Clerk: Schedule on agenda when
ready to come back to the Board.
Listen
11. Pb. Hrg.: ZTA-2012-00013. Industrial Uses in
Commercial Districts.
See actions above.
12. To give notice of an intent to amend the Board’s
Rules of Procedure to provide time limit for the
initial “Matters from the Public” and to add another
opportunity for “Matters from the Public” at the end
of the agenda. (REMOVED FROM AGENDA)
13. From the Board: Committee Reports and Matters
Not Listed on the Agenda.
By a vote of 6:0, AUTHORIZED the County
Attorney to settle the Bishop lawsuit.
County Attorney: Proceed as
authorized.
Listen
14. From the County Executive: Report on Matters
Not Listed on the Agenda.
There were none.
15. Adjourn to March 27, 2013 at 6:00 p.m., Lane
Auditorium.
At 10:50 p.m., the Board adjourned until March
27, 2013.
ewj/tom
Attachment 1 – Resolution to accept road(s) in West Hall Subdivision into the State Secondary System of
Highways
Attachment 2 – Conditions of Approval
Attachment 3 – Resolution - Albemarle County Service Authority easement for a public waterline
extension across Darden Towe Park
Attachment 4 – Resolution – The Covenant School
Attachment 5 – Resolution Endorsing the Rail Preservation Application of Buckingham Branch Railroad
Company
Attachment 6 – Resolution - Industrial Hemp Farming Act of 2013
6
ATTACHMENT 1
The Board of County Supervisors of Albemarle County, Virginia, in regular meeting on the 13th
day of March 2013, adopted the following resolution:
R E S O L U T I O N
WHEREAS, the street(s) in West Hall Subdivision, as described on the attached Additions
Form AM-4.3 dated March 13, 2013, fully incorporated herein by reference, is shown on plats recorded in
the Clerk's Office of the Circuit Court of Albemarle County, Virginia; and
WHEREAS, the Area Land Use Engineer for the Virginia Department of Transportation has
advised the Board that the street(s) meet the requirements established by the Subdivision Street
Requirements of the Virginia Department of Transportation.
NOW, THEREFORE, BE IT RESOLVED, that the Albemarle Board of County Supervisors
requests the Virginia Department of Transportation to add the street(s) in West Hall, as described on the
attached Additions Form AM-4.3 dated March 13, 2013, to the secondary system of state highways,
pursuant to §33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements; and
BE IT FURTHER RESOLVED that the Board guarantees a clear and unrestricted right-of-way, as
described, exclusive of any necessary easements for cuts, fills and drainage as described on the
recorded plats; and
FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Area Land Use
Engineer for the Virginia Department of Transportation.
* * * * *
The road(s) described on Additions Form AM-4.3 is:
1) Park Road (State Route 1204) from Summerdean Road (Route 1901) southeast to
Westhall Drive (1903), as shown on plat recorded in the office the Clerk of Circuit Court
of Albemarle County in Deed Book 3125, pages 306-313, with a 50-foot right-of-way
width, for a length of 0.05 miles.
2) Park Road (State Route 1204) from Westhall Drive (Route 1903) southeast to Nicolet
Court (1904), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3196, pages 41-48, with a 40-foot right-of-way width, for
a length of 0.05 miles.
3) Park Road (State Route 1204) from Nicolet Court (1904) south of the cul-de-sac, as
shown on plat recorded in the office the Clerk of Circuit Court of Albemarle County in
Deed Book 3196, pages 41-48, with a 40-foot right-of-way width, for a length of 0.06
miles.
4) Summerdean Road (State Route 1901) from Brookwood Road (1900) south to Park
Road (Route 1204), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3125, pages 306-313, with a 53-foot right-of-way width,
for a length of 0.07 miles.
5) Park Road (State Route 1204) from 0.22 miles east to Summerdean Road (Route
1901), as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle
County in Deed Book 3125, pages 306-313, with a 50-foot right-of-way width, for a
length of 0.12 miles.
6) Westhall Drive (State Route 1903) from Park Road (Route 1204) west to end of cul-
de-sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle
County in Deed Book 3125, pages 306-313, with a 50-foot right-of-way width, for a
length of 0.08 miles.
7
7) Summerdean Road (State Route 1901) from Brookwood Road (1900)north to Jonna
Street (Route 1902), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 4077, pages 175-190, with a 53-foot right-of-way width,
for a length of 0.10 miles.
8) Joanna Street (State Route 1902) from Summerdean Road (Route 1901) east to end of
State maintenance, as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 4077, pages 175-190, with a 55-foot right-of-way width,
for a length of 0.05 miles.
9) Westhall Drive (State Route 1903) from Park Road (Route 1204) east t end of cul-de-
sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle
County in Deed Book 3125, pages 306-313, with a 50-foot right-of-way width, for a
length of 0.03 miles.
10) Nicolet Court (State Route 1904) from Park Road (1204) southwest to end of the cul-
de-sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle
County in Deed Book 3196, pages 41-48, with a 40-foot right-of-way width, for a length
of 0.07 miles.
11) Joanna Street (State Route 1902) from Summerdean Road (Route 1901) west to end
of State maintenance, as shown on plat recorded in the office the Clerk of Circuit Court
of Albemarle County in Deed Book 4077, pages 175-190, with a 55-foot right-of-way
width, for a length of 0.05 miles.
12) Brookwood Road (State Route 1900) from 0.22 miles southeast of Route 1220 east to
Summerdean Road (Route 1901), as shown on plat recorded in the office the Clerk of
Circuit Court of Albemarle County in Deed Book 3125, pages 306-313, with a 55-foot
right-of-way width, for a length of 0.15 miles.
Total Mileage – 0.88
8
ATTACHMENT 2
CONDITIONS OF APPROVAL
SDP-2011-00064. Senior Center – Belvedere Block 1, Preliminary Site Plan
Variation #49
1. Table 10 of the Belvedere Code of Development must be updated prior to Final Site Plan
approval.
Variation #50
1. The ‘Pergola and Garden’ feature along Belvedere Boulevard, as shown on the exhibit, will be
required in addition to all standard street tree, parking lot, and site plan landscape requirements.
2. An updated description of Block 1 in the Belvedere Code of Developm ent must be provided prior
to Final Site Plan approval.
Variation #51
1. A minimum nine foot (9’) paved parallel parking area must be provided on each side of the road
section. Travel lanes will remain twelve feet (12’) in width, free of on-street parking. Five feet
(5’) striped bikes lanes will be provided on both sides of the road section as indicated in the Code
of Development. A minimum six feet (6)’ planting strip is required between the road and the 8’
multi-purpose trail, as previously approved. A four foot (4’) planting strip and five feet (5’)
sidewalk must be provided on the opposite side of Belvedere Blvd for safety and pedestrian
access.
2. The full width of the multi-purpose trail must be within the Belvedere Blvd right-of-way. Either a
boundary line adjustment or realignment of the road section will be required.
3. As shown on the exhibit, bike lanes must be provided on both sides of Belvedere Blvd.
4. Revised road plans must be approved by the County Engineer and VDOT. Work with the Cou nty
Engineer to provide additional traffic calming measures to their satisfaction .
5. A revised Water Protection Ordinance plan must be approved by Engineering.
6. VDOT acceptance of Belvedere Boulevard.
7. An updated Table 8 showing the changes listed above (and variations #49 & #50) must be
provided as part of an updated Code of Development and Application Plan reflecting all
variations approved since February 2, 2010 (the latest Code revision date) comprehensively prior
to Final Site Plan approval.
_____
SDP-2012-00071. Special Exception for Temporary Construction Yard
1. The temporary construction yard for Dominion Virginia Power’s Dooms-Bremo Rebuild Project
shall be located in those areas of Tax Map and Parcel Number 07300-00-00-02800 shown on the
drawing titled “Dooms-Bremo Rebuilt Project’s Temporary Laydown Yard at Ivy Landfill,” dated
January 18, 2013 (Attachment B).
2. The temporary construction yard shall be used only for the storage of construction or
development materials, supplies, equipment, and tools, and the on-site stockpiling and recycling
of useable construction materials and other items of Dominion Virginia Power for its Dooms -
Bremo Rebuilt Project.
3. Because this special exception authorizes only the temporary construction yard to be l ocated off-
site from the construction project, the temporary construction yard shall comply with all other
requirements of County Code § 18-5.1.18(b).
4. Any activities associated with the temporary construction yard shall be conducted during Ivy
Material Utilization Center’s hours of operation.
_____
SP-2012-00029. 5th Street Station
1. Disturbance of the floodplain shall be limited to that part of the attached exhibit which is labeled
as “Proposed fill areas as of 27 Feb 2013”. This area may be increased if determined necessary
to accomplish the grading associated with an approved variation to plan. The County Engineer
shall have the sole authority in making the determination if this modification to the disturbed area
is necessary.
2. Final plans and construction shall provide a stable, non-erodible surface for fill materials, subject
to County Engineer approval.
9
3. The applicant shall obtain Program Authority approval for an erosion and sediment control plan,
and obtain a land disturbance permit according to the Water Protection Ordinance requirements
prior to the start of construction.
4. The applicant shall obtain all necessary federal and state agency approvals (Army Corps of
Engineers, Department of Environmental Quality, etc.) prior to commencing constructi on in the
floodplain
5. The applicant shall obtain Program Authority approval of a mitigation plan, and provide mitigation
according to the Water Protection Ordinance prior to commencing construction in the County
regulated stream buffer. Stream bank mitigation on the Willoughby subdivision property shall be
included in the mitigation plan if deemed necessary by the Program Authority and the property
owner consents to the improvements in the mitigation plan being constructed on its property.
Such mitigation plans shall be consistent with the intent of the proffers.
6. The applicant shall obtain approval from FEMA for changes to the floodplain prior to commencing
construction in the floodplain and shall submit all documentation needed by FEMA to accurately
reflect the as- built construction for a map revision following construction, Community
Development shall not release erosion and sediment control bonds for this area until FEMA has
all information needed to update the maps to reflect this change.
10
ATTACHMENT 3
RESOLUTION APPROVING DEED OF EASEMENT
BETWEEN THE COUNTY OF ALBEMARLE
AND THE ALBEMARLE COUNTY SERVICE AUTHORITY
FOR SERVICE TO THE LEWIS AND CLARK EXPLORATORY CENTER
WHEREAS, the County of Albemarle and the City of Charlottesville joint ly own Darden Towe
Park (Parcel 06200-00-00-02300); and
WHEREAS, the County and City have leased a portion of Darden Towe Park for the construction
and operation of the Lewis and Clark Exploratory Center; and
WHEREAS, an easement is necessary for the Albemarle County Service Authority to extend
public water service to the Lewis and Clark Exploratory Center.
NOW, THEREFORE, BE IT RESOLVED that the Albemarle County Board of Supervisors hereby
approves the granting of an easement to the Albemarle County Ser vice Authority, and authorizes the
County Executive to sign, in a form approved by the County Attorney, a Deed of Easement with the
Albemarle County Service Authority for an easement over Parcel 06200-00-00-02300 in order to provide
public water service to the Lewis and Clark Exploratory Center at Darden Towe Park.
11
ATTACHMENT 4
RESOLUTION
OF THE BOARD OF SUPERVISORS OF
THE COUNTY OF ALBEMARLE, VIRGINIA
WHEREAS, the Economic Development Authority of Albemarle County, Virginia ("Authority"),
has considered the application of The Covenant School, Inc. (the "Borrower") requesting the issuance of
the Authority's revenue refunding bonds in an amount not to exceed $8,000,000 ("Bonds") to assist in
financing the refunding of all or a portion of the outstanding pr incipal amount of the Authority's
Educational Facilities Revenue Bonds (The Covenant School, Inc.), Series 2001 (the "Series 2001
Bonds"), originally issued April 26, 2001 to (1) finance or refinance the acquisition, construction and
equipping of the upper school and other capital improvements at the Borrower's 26-acre campus on
Hickory Street near the intersection of Oak Hill Drive and certain other capital improvements and
additions located at the Borrower's campus on Hickory Street all in the County of A lbemarle, Virginia (the
"Project"), and (2) pay financing and issuance costs related thereto ("Project"), and has held a public
hearing on March 5, 2013;
WHEREAS, Section 147(f) of the Internal Revenue Code of 1986, as amended (the "Code"),
provides that the governmental unit having jurisdiction over the issuer of private activity bonds and over
the area in which any facility financed with the proceeds of private activity bonds is located must approve
the issuance of the bonds;
WHEREAS, the Authority issues its bonds on behalf of the County of Albemarle, Virginia
("County"); the Project is located in the County and the Board of Supervisors of the County of Albemarle,
Virginia ("Board") constitutes the highest elected governmental unit of the County;
WHEREAS, the Authority has recommended that the Board approve the issuance of the Bonds;
and
WHEREAS, a copy of the Authority's resolution approving the issuance of the Bonds, subject to
the terms to be agreed upon, a certificate of the public hearing and a Fiscal Impact Statement have been
filed with the Board.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF ALBEMARLE, VIRGINIA:
1. The Board approves the issuance of the Bonds by the Authority for the benefit of the
Borrower, as required by Section 147(f) of the Code and Section l5.2-4906 of the Code of Virginia of
1950, as amended ("Virginia Code") to permit the Authority to assist in the financing of the Project.
2. The approval of the issuance of the Bonds, as required by the Code, do es not constitute
an endorsement to a prospective purchaser of the Bonds of the creditworthiness of the Project, the
Borrower or any other person. The Bonds shall provide that the Authority and the County, among others,
shall not be obligated to pay the Bonds or the interest thereon or other costs incident thereto, and neither
the faith or credit nor the taxing power of the Commonwealth of Virginia or the County shall be pledged
thereto.
3. This resolution shall take effect immediately upon its adoption.
12
ATTACHMENT 5
RESOLUTION ENDORSING THE
RAIL PRESERVATION APPLICATION OF
BUCKINGHAM BRANCH RAILROAD COMPANY
WHEREAS, the Buckingham Branch Railroad Company desires to file an application with the
Virginia Department of Rail and Public Transportation for funding assistance for the North Mountain
Subdivision Rail Improvements project, which will replace approximately 12,000 linear feet of curve worn
rail between Milepost 194 and 209; and
WHEREAS, Buckingham Branch Railroad Company estimates that this project will cost
$800,000; and
WHEREAS, the General Assembly, through enactment of the Rail Preservation Program
provides for funding for certain improvements and procurement of railways in the Commonwealth of
Virginia; and
WHEREAS, the Buckingham Branch Railroad Company is an important element of Albemarle
County’s transportation system; and
WHEREAS, the Buckingham Branch Railroad Company is instrumental in the economic
development of the area, provides relief to the highway system by transporting fre ight, and provides an
alternate means of transportation of commodities; and
WHEREAS, the Albemarle County Board of Supervisors supports the project and the retention of
the rail service; and
WHEREAS, the Commonwealth Transportation Board has established procedures for all
allocation and distribution of the funds provided;
NOW, THEREFORE, BE IT RESOLVED that the Albemarle County Board of Supervisors does
hereby request the Virginia Department of Rail and Public Transportation to give priority considera tion to
the North Mountain Subdivision Rail Improvements project proposed by the Buckingham Branch Railroad
Company for inclusion in the projects funded in the Rail Preservation Program.
13
ATTACHMENT 6
RESOLUTION URGING THE 113TH CONGRESS
TO CONSIDER ADOPTION OF THE INDUSTRIAL HEMP FARMING ACT OF 2013
WHEREAS, the industrial hemp industry has recently experienced a revitalization with worldwide
hemp sales continuing to increase; and
WHEREAS, faltering agricultural economics in a number of states have created pressure to
investigate alternative crops, including industrial hemp; and
WHEREAS, industrial hemp’s three raw materials – fiber, hurds and seeds, can be used in more
than 25,000 products, including textiles, rope, cellulose plastics, resin, particle board, paper products,
shampoo, vitamins and oil; and
WHEREAS, the histories of the United States and Virginia are replete with examples of the utility
of and dependence on industrial hemp, which was legally cultivated in Virginia and many othe r states
until the late 1930’s; and
WHEREAS, although industrial hemp is derived from the Cannabis Sativa plant, it is distinctive
from its better known relative, marijuana, in that it contains less than one percent of the chemical
responsible for its psychoactive properties; and
WHEREAS, under the current United States drug policy, all Cannabis varieties, including hemp,
are considered Schedule I controlled substances under the Controlled Substances Act, and as such, the
growing of industrial hemp is controlled and strictly regulated by the U.S. Drug Enforcement
Administration (DEA); and
WHEREAS, the growing of industrial hemp in the United States has been allowed only by a
federal permit issued by the DEA, and the conditions of such a permit are so r estrictive as to make the
experimental cultivation of hemp essentially impossible; and
WHEREAS, the Virginia General Assembly in 1999 urged the federal government to revise the
necessary regulations so as to permit the controlled experimental cultivation of industrial hemp in
Virginia; and
WHEREAS, the National Farmers Union (NFU) has urged the President, the Attorney General,
and Congress to direct the DEA to differentiate between industrial hemp and marijuana and adopt a
policy to allow American farmers to grow industrial hemp under state law without requiring DEA licenses;
and
WHEREAS, the National Association of State Departments of Agriculture supports revisions of
the federal rules and regulations authorizing commercial production of industrial h emp and has urged the
DEA to develop and adopt an official definition of industrial hemp that comports with definitions currently
used by countries producing industrial hemp; and
WHEREAS, the Industrial Hemp Farming Act of 2013 (House Resolution 525 and Senate Bill
359) have been introduced in the 113th Congress with the intention of removing Industrial Hemp as a
Schedule I controlled substance under the Controlled Substance Act and allowing the State Legislatures
to license and regulate the commercial production of hemp as an industrial and agricultural commodity.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Albemarle County,
Virginia, that the Board of Supervisors hereby urges the 113th Congress to consider adoption of the
Industrial Hemp Farming Act of 2013 and grant the States the authority to license and regulate the
production of industrial hemp as an industrial and agricultural commodity which in turn will open the
market for farmers, businesses and entrepreneurs in the emerging and fast growing hemp industry.