Loading...
2009-03-11 Board Summary Board of Supervisors Arthur S. Warren Daniel A. Gecker Dorothy Jaeckle James M. Holland Marleen K. Durfee County Administrator James J.L. Stegmaier Summary of Actions Taken by the Board on March 11, 2009 3:00 P.M. SESSION COUNTY ADMINISTRATOR’S COMMENTS Mr. Stegmaier provided an update on the progress of the Richmond Kicker – Poseidon Swim Club Project. Mr. Stegmaier recognized the Purchasing Department for attaining its recertification of the National Institute of Governmental Purchasing’s (NIGP) Outstanding Agency Accreditation Achievement Award for excellence in public procurement. Mr. Stegmaier recognized the Waste and Resource Recovery Department for receiving the ISO 14001 certification. Mr. Rick Weeks, Deputy Director of the Virginia Department of Environmental Quality, recognized the Falling Creek Waste Water Treatment Plant team for attaining the DEQ’s Exemplary Environmental Enterprise (E3) certification. RESOLUTIONS Adopted Resolution recognizing the noteworthy achievements of Dr. Eugene P. Trani. WORK SESSION A Work Session was held regarding the FY2010 proposed budget including the School Board’s proposed budget, County Administrator’s proposed budget, and recommendations of the Citizen’s Budget Advisory Committee. DEFERRED ITEM Approved Set public hearing date of April 15, 2009 at 6:30 p.m. to consider amending the County Code relating to Crime Prevention Through Environmental Design. 1 NEW BUSINESS Approved Streetlight installations in the Dale District as follows: At the intersection of Bluffside Drive and Conifer Road and on Dalebrook Drive, in the vicinity of 7120/7200. CONSENT ITEMS Adopted Resolution recognizing March 2009, as “Purchasing Month”. Adopted Resolution recognizing the work of the State’s Virginia th Sesquicentennial (150 Anniversary) of the American Civil War Commission and Chesterfield County’s Sesquicentennial Committee. Adopted Resolution recognizing The Reverend Dr. Joseph H. Goode on the th occasion of his 75 birthday. Approved Authorization of the receipt and appropriation of grant funds from the Federal Emergency Management Agency and the Department of Homeland Security, FY2008 Assistance to Firefighters Grant Program. Approved Transfer of District Improvement Funds from the Bermuda, Clover Hill, Dale, Matoaca and Midlothian District Improvement Funds to the School Board for post-prom celebrations. Approved State road acceptance of Rivington Drive, Brandy Oaks Section 10 and Hancocks Quarter at Foxcreek. Approved Set public hearing date of April 15, 2009 at 6:30 p.m. to consider the abandonment of portions of State Avenue. Acceptance of three parcels of land along Winterpock Road and Approved Beach Road from Bethia United Methodist Church. Approved Acceptance of a parcel of land for Port Walthall Court from Sabra Dipping Company, LLC. Approved Designation of right of way for Coalfield Road. Approved Conveyance of an easement to Southside Electric Cooperative for underground cable to provide service to the cell tower site at Lake Chesdin Park. Approved Request for permission from David C. Miller and Kathleen C. Miller to install a private water service within a private easement to serve property on Old Gun Road West. 2 REPORTS Accepted Report on Status of General Fund Balance, Reserve for Future Capital Projects, District Improvement Funds and Lease Purchases. CITIZEN COMMENT PERIOD Mr. George Beadles addressed the Board relative to the congestion on Route 360 caused by students being dropped off at Manchester Middle School. 6:30 P.M. SESSION Deputy County Administrator Pete Stith gave the invocation. Mr. Sean Cahoon, Eagle Scout, led the Pledge of Allegiance to the flag of the United States of America. RESOLUTIONS AND SPECIAL RECOGNITIONS Adopted Resolution recognizing Mr. Sean Ray Cahoon upon attaining the rank of Eagle Scout. CITIZEN COMMENT PERIOD Mr. Freddy Boisseau addressed the Board relative to the county’s request for federal funds and the need for these to be funded at the local level. Mr. William Brooks addressed the Board relative to a citation he received for having 3 adult dogs in the county. He requested the Board grant him a waiver which would allow him to keep all of his dogs. Ms. Sheila Gilliem addressed the Board relative to her father being cited for having 3 adult dogs and requested the Board grant him a waiver which would allow him to keep all of his dogs. Ms. Brenda Stewart addressed the Board regarding the inequities in the real estate assessment trends throughout the county and requested a review of the department’s processes. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONINGS 08SN0286 In Midlothian Magisterial District a request of VICTORY LADY for Deferred to July Conditional Use to permit a computer-controlled, variable message, 22, 2009 electronic sign in a Community Business (C-3) District on 1.9 acres fronting the north line of Midlothian Turnpike, west of Robious Road. 3 Tax ID 749-709-1045. 09SN0146 In Bermuda Magisterial District a request of ANIL PATEL DSRA, Approved with LLC for rezoning from Agricultural (A) to Community Business (C-3) proffered on 13.4 acres fronting the east line of Briggs Road across from Weir conditions Road. Tax IDs 800-652-1292 and 4578; 800-653-2911 and Part of 4668; and 800-654-Parts of 2613 and 5211. PUBLIC HEARINGS Approved Amendment to Section 17-73 of the Subdivision Ordinance as it relates to state acceptance of subdivision roads. Approved Amendment the Zoning Ordinance relating to the penalty and appeal period for violations regarding the number of unrelated persons in single family dwellings. Approved Resolution requesting that the Virginia Department of Transportation restrict through truck traffic on Ruffin Mill Road from Ashton Park Drive to Ramblewood Road. Approved Exercise of Eminent Doman for the acquisition of right-of-way for the Woolridge Road Widening Project Across Swift Creek Reservoir. CITIZEN COMMENT PERIOD Ms. Judy Stoneman addressed the Board relative to the budget requests of the School Board and Administration. The meeting adjourned at 7:30 p.m. until March 16, 2009 at 4:00 p.m. for the next regularly scheduled meeting. 4