Loading...
11-21-2006 Board Summary Board of Supervisors R. M. “Dickie” King, Jr. Kelly E. Miller Renny Bush Humphrey Donald D. Sowder Arthur S. Warren County Administrator Lane B. Ramsey Summary of Actions Taken by the Board on November 21, 2006 4:00 P.M. SESSION COUNTY ADMINISTRATOR’S COMMENTS Ms. Elizabeth Foster, Engagement Partner from KPMG, LLP, formally presented o the county’s FY2006 Comprehensive Annual Financial Report to the Board of Supervisors. President Eddie Moore, Virginia State University, presented an overview of the o recently adopted Campus Master Plan for Virginia State University, and Ms. Laura Lee Garrett, Urban Land Institute Technical Assistance Chairperson, highlighted details of the ULI Panel’s study regarding Chesterfield Avenue in Ettrick. RESOLUTIONS Adopted Resolution recognizing Career Detective Richard R. Reid, Jr., Police Department, upon his retirement. NEW BUSINESS Approved Designations from year-end FY2006 Results of Operations and public hearing date of December 13, 2006 at 7:00 p.m. to consider amending the FY2007 budget to appropriate $5 million to increase the Transfer to Schools. APPOINTMENTS Approved Appointment of Ms. Donald Sowder to serve on the Richmond Regional Planning District Commission and the Richmond Metropolitan Transportation Planning Organization. 1 CONSENT ITEMS Approved Public hearing date of December 13, 2006 at 7:00 p.m. for the Board to consider amending Section 11-32 of the County Code to prohibit grass, weeds and brush exceeding 18 inches in height on vacant property zoned Agricultural. Approved Public hearing date of December 13, 2006 at 7:00 p.m. for the Board to consider proposed amendments to water quality ordinances in the Upper Swift Creek Watershed. Approved Public hearing date of December 13, 2006 at 7:00 p.m. for the Board to consider the conveyance of leases of real property at various park sites and athletic complexes for operation of food concessions at various park sites. Approved Public hearing date of December 13, 2006 at 7:00 p.m. for the Board to consider amendments to Section 19-25 of the County Code relating to Planning Department fee exemptions for qualifying property in the Jefferson Davis and Walthall Enterprise Subzones. Approved State road acceptance of roads in the remainder of Greenbriar Woods, Section 1 and in Barrow Place, Section 2. Approved Award of construction contract for the Swift Creek Dam Shoreline Stabilization Project to Fans Land Services, LLC. Approved Award of construction contract for the Chesdin West Pumping Station to Southwood Builders, Incorporated. Approved Acceptance of a parcel of land along the north right of way line of Bailey Bridge Road from Clover Hill Assembly of God Church. Approved Request from Audra Branzelle, formerly Audra D. Shively, for permission to install a private water service within a private easement to serve property on Happy Hill Road. Approved Request from Ample Storage Jeff Davis, LLC for permission for existing concrete paving to encroach within a 16-foot water easement and a variable width water easement. Adopted Resolution recognizing Firefighter William M. Crump, Chesterfield Fire and Emergency Medical Services Department, upon his retirement. Adopted Resolution recognizing Mr. Benjamin Wells upon attaining the rank of Eagle Scout. 2 ADDED BY UNANIMOUS CONSENT Approved Purchase of a parcel of land for Reams/Gordon Library from James W. Craze. Approved Purchase of two parcels of land for Reams/Gordon Library from Melba H. Waldron. REPORTS Accepted Status Report on the General Fund Balance, Reserve for Future Capital Projects, District Improvement Funds, and Lease Purchases; a Report on Developer Water and Sewer Contracts; and a Report on Roads Accepted into the State Secondary System. 7:00 P.M. SESSION Deacon Michael Hall, New Deliverance Evangelistic Church, gave the invocation. Eagle Scout David Abraham led the Pledge of Allegiance to the flag of the United States of America. RESOLUTIONS Adopted Resolution recognizing Mr. David Pothen Abraham upon attaining the rank of Eagle Scout. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONINGS 06SN0194 In Clover Hill Magisterial District, request of Bluestone Real Estate, Approved with LLC for rezoning and amendment of zoning district map from one condition and Agricultural (A) and Corporate Office (O-2) to Residential proffered Townhouse (R-TH) with Conditional Use Planned Development to conditions permit exceptions to Ordinance requirements on 28.9 acres located on the north line of Hull Street Road at its intersection with Ladino Lane. Tax IDs 750-687-7530, 9465, 9741 and 9882; and 751-687- 1519, 3263, 6434 and 6883. 06SN0234 In Matoaca Magisterial District, requests of Robert Sowers 1) for Erroneously rezoning from Agricultural (A) to Residential (R-12) with advertised for Conditional Use Planned Development to permit exceptions to November 21, Ordinance requirements on 220.2 acres fronting the north and south 2006 – will be lines of Quailwood Road, west of Bailey Bridge Road, and also the heard on north line of Holly View Parkway. Tax IDs 732-672-9726 and 733- December 13, 673-8753; and 2) waiver of street connectivity requirements to 2006 Quailwood Road. 3 06SR0340 In Dale Magisterial District, request of Bobby and Kathy Sprouse Approved with for renewal of Conditional Use (Case 03AN0229) to permit a one condition and business (motor vehicle repair) incidental to a dwelling unit on 1.4 proffered acres located on the north line of Omo Road, east of Old Zion Hill conditions Road, and better known as 5632 and 5700 Omo Road. Tax IDs 773- 681-2145 and 3148. 06SN0325 In Matoaca Magisterial District, request of Vernon McClure for Approved with rezoning from Agricultural (A) to Residential (R-12) plus conditions and Conditional Use Planned Development to permit exceptions to proffered Ordinance requirements on 18.1 acres fronting on the west line of conditions Otterdale Road, south of Broadmoor Road. Tax ID 708-680-1184. 06SN0330 In Dale Magisterial District, requests of JHM, LLC and Cynthia W. Deferred until and Steve W. Brickell 1) for amendments to previously granted December 13, zoning (Cases 74S042, 74S045 and 78S005) to delete certain buffer 2006 requirements on 4.3 acres zoned General Business (C-5); and 2) for rezoning from Residential (R-7) and Community Business (C-3) to General Business (C-5) of l acres (total of 5.3 acres) located in the northwest quadrant of Canasta Drive and Iron Bridge Road. Tax IDs 773-680-6620, 7615, 8039 and 8757. 06SN0339 In Matoaca Magisterial District, request of Hull Street Associates, Deferred until LLC and Michael Dzaman, Managing Member for rezoning from January 24, 2007 Agricultural (A) to Residential Townhouse (R-TH) plus Conditional Use Planned Development to permit exceptions to Ordinance requirements on 15.9 acres located on the south line of Hull Street Road, west of Otterdale Road, and the north line of Hampton Park Drive. Tax IDs 710-668-3301 and 6409. 06SN0345 In Matoaca Magisterial District, request of Gary List and Luann List Denied for Conditional to permit a residential stock farm (keeping of chickens) in a Residential (R-25) District on 1.9 acres located at 11918 Riverpark Way. Tax ID 722-649-0486. 07SN0111 In Matoaca Magisterial District, request of Reservoir Land Approved with Associates for rezoning from Agricultural (A) to Residential (R-12) proffered of 2.5 acres fronting on the north line of Genito Road and east line conditions of North Woolridge Road, and located in the northeast quadrant of the intersection of these roads. Tax IDs 719-685-2188 and 3788 and 719-686-2706. 07SN0124 In Bermuda Magisterial District, request of James E. Higgins, Sr. for Approved with rezoning from Residential (R-7) to Community Business (C-3) of proffered 0.4 acre located on the south line of West Hundred Road, west of conditions Gill Street. Tax IDs 792-656-2927 and 3825. 4 PUBLIC HEARINGS Approved Conveyance of a 2.4-acre parcel located on Whitepine Road in the Chesterfield County Industrial Airpark to Dennis F. Harrup, III. Adopted Technical amendments to County Code Section 9-132 relating to processing fees and fees for Courthouse security. CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Ms. Marleen Durfee addressed the Board relative to the November 20, 2006 transportation summit. The meeting adjourned at 9:20 p.m. until December 13, 2006 at 3:30 p.m. for the next regularly scheduled meeting in the Public Meeting Room. 5