2011-03-09 Board Summary
Board of Supervisors
Daniel A. Gecker
James M. Holland
Dorothy Jaeckle
Arthur S. Warren
Marleen K. Durfee
County Administrator
James J.L. Stegmaier
Summary of Actions Taken by the Board on March 9, 2011
3:00 P.M. SESSION
COUNTY ADMINISTRATOR’S COMMENTS
?
Chris Ruth, Assistant Director of Public Affairs and Co-Chair of the 2010 Census
Complete Count Committee, recognized the 2010 Census Complete Count
Committee for its efforts.
?
Sarah Snead, along with Jana Carter, addressed the Board regarding the
county receiving the 100 Best Communities for Young People award for the
fourth consecutive time.
WORK SESSIONS
A Work Session was held regarding the County Administrator’s FY2012 proposed
budget including presentations from the Human Services Division and Community
Development Division.
APPOINTMENTS
Approved Appointment/reappointment of Ms. Mary Ellen Howe, Mr. James V.
Daniels, Mr. J. Carl Morris, Mr. G.M. ‘Skip’ Wallace, Mr. Bryan
Walker, Mr. John V. Cogbill, III and Mr. David Dutton to serve on
the Preservation Committee.
Approved Appointment of Ms. Robin Womble Autry to serve on the
Community Criminal Justice Board.
Approved Appointment of Ms. Marjorie R. Adcock to serve on the Youth
Services Citizen Board.
CONSENT ITEMS
Approved State road acceptance of Brookcreek-North Otterdale Road.
Approved Acceptance of the donation of open space land for a community
park north of Route 288, and south of Courthouse Road from the
Anna B. Atkins Estate.
1
Approved Award of construction contract for the Addison-Evans Water
Treatment Plant Filters Rehabilitation Project.
Approved Award of construction contract for the Timsbury Wastewater Force
Main Pipeline.
Approved Acceptance of a parcel of land along Happy Hill Road from Angela
Renee Gay.
Approved Acceptance of a parcel of land along Turner Road from New
Deliverance Evangelical Church.
Approved Request for permission from Saint Francis Associates, LLC for an
existing sign to encroach within a variable width sewer easement
across property on Tredegar Lake Parkway.
Approved Request for permission from Trafco, LLC, for a proposed sign to
encroach within a variable width sewer easement across its property.
Approved Public hearing date of April 13, 2011 for the Board to consider the
abandonment of Watkins Annex Bus Loop, State Route 9835.
Adopted Resolution recognizing Mr. Earnest W. Lee, Utilities Department,
upon his retirement.
Approved Transfer of Capital Improvement Program funds and award of
contract for the Jail Security System Component Replacement
Project.
Adopted Resolution recognizing Ms. Pearl M. Goff, Emergency
Communications Center, upon her retirement.
REPORTS
Accepted
Report on Developer Water and Sewer Contracts.
Accepted
Report on Status of General Fund Balance, Reserve for Future
Capital Projects, District Improvement Funds and Lease Purchases.
Accepted
Report of Planning Commission Substantial Accord Determination
for New Cingular Wireless PCS, LLC (Case 11PD0163) to permit a
communications tower in an Agricultural (A) District.
CITIZEN COMMENT
Mr. L.J. McCoy addressed the Board relative to locally owned African-American
businesses.
6:30 P.M. SESSION
2
Dr. Derik Elton Jones, Pastor, First Baptist Church of South Richmond, gave the
invocation.
Retired U.S. Marine Corps Major Don Kappel led the Pledge of Allegiance to the Flag of
the United States of America.
RESOLUTIONS
Adopted Resolution recognizing the Midlothian Chapter, Jack and Jill of
America, Incorporated, on its twentieth anniversary.
Adopted Resolution recognizing the members of the Comprehensive Plan
Steering Committee for their service to Chesterfield County.
Adopted Resolution recognizing the staff of the Richmond Regional Planning
District Commission for their facilitation assistance in the
development of Chesterfield County’s proposed new
Comprehensive Plan.
Adopted
Resolution recognizing Chesterfield County’s National Merit
finalists for 2011.
Adopted
Resolution recognizing Chesterfield County’s National
Achievement finalists for 2011.
Adopted
Resolution recognizing Chesterfield County scholars in the 2011
National Hispanic Recognition Program.
CITIZEN COMMENT
Ms. Cathy Kirk addressed the Board relative to the draft Comprehensive Plan.
REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONINGS
11SN0170 In Bermuda Magisterial District, request of Alisa Moore for
Withdrawn conditional use approval and amendment of zoning district map to
permit a family day care in a Residential (R-12) District on .8 acre
known as 15138 Alderwood Terrace.
05SN0239 (Amended) In Clover Hill Magisterial District, request of The
Deferred until Cheatham Family Limited Partnership for rezoning and
March 2012 amendment of zoning district map from Agricultural (A) to
regularly Community Business (C-3) with Conditional Use to permit
scheduled multifamily and townhouse uses plus Conditional Use Planned
meeting Development to permit exceptions to Ordinance requirements on
63.5 acres fronting approximately 550 feet on the north line of
Hull Street Road, also fronting approximately 2,400 feet on the
3
west line of Route 288 and located in the northwest quadrant of
the intersection of these roads.
11HP0182 In Bermuda Magisterial District, request of WBB Development
Approved Company LLC for historic landmark designation and amendment
of the zoning district map for the Hatcher-Gregory House
(structure only) in a Corporate Office (O-2) and Residential
Townhouse (R-TH) District on .5 acre known as 3810 West
Hundred Road.
11SN0178 In Bermuda Magisterial District, request of WBB Development
Approved with Co, LLC for rezoning and amendment of zoning district map from
one condition and Corporate Office (O-2) to Neighborhood Business (C-2) plus
proffered conditional use planned development to permit exceptions to
conditions Ordinance requirements on .5 acre known as 3810 West Hundred
Road.
11SN0106 In Matoaca Magisterial District, request of ASC Land Corporation
Approved with for amendment of zoning (Case 95SN0177) and amendment of
proffered zoning district map relative to uses, architectural treatment, hours
conditions of operation and access in a Community Business (C-3) District on
2.3 acres located in the northwest quadrant of Ashbrook and
Ashlake Parkways.
11SN0175 In Midlothian Magisterial District, request of Suburban Village,
Approved with Inc. for conditional use planned development approval and
proffered amendment of zoning district map to permit access to Community
conditions Business (C-3) property through a Residential (R-7) District and
signage on 2 acres fronting 160 feet on the east line of Old Bon
Air Road at Huntersdell Lane.
11SN0180 In Midlothian Magisterial District, request of Meadows Properties,
Approved with LLC for conditional use approval and amendment of zoning
proffered district map to permit outside storage in a Community Business
conditions (C-3) District on 9.3 acres known as 2051 Huguenot Road.
11SN0181 In Bermuda Magisterial District, request of James V. Daniels for
Approved with rezoning and amendment of zoning district map from Agricultural
one proffered (A) to Community Business (C-3) on 1.5 acres known as 4211 Old
condition Hundred Road.
11SN0184 In Clover Hill Magisterial District, Clodfelter Properties LLC
Approved with requests conditional use approval and amendment of zoning
proffered district map to permit a business (motor vehicle accessory store) in
conditions an Agricultural (A) District on .6 acres known as 12621 Genito
Road.
11SN0179 In Bermuda Magisterial District, request of Thomas Kent Fink for
Approved with conditional use approval and amendment of zoning district map to
one condition and permit a landscape contracting business and storage yard in an
proffered Agricultural (A) District on 12.1 acres fronting 670 feet on the east
4
conditions line of Branders Bridge Road, 4110 feet south of Treely Road.
PUBLIC HEARINGS
Deferred until Public hearing to consider an ordinance to vacate a variable width
April 27, 2011
unimproved right of way known as Mossy Oak Road within
Foxfield Subdivision.
Approved
Lease of county property at Bensley Park.
Approved
Lease amendment for space on the county’s government center
tower.
Approved
Lease renewal at Manchester Fire Station 2.
The meeting adjourned at 8:08 p.m. until March 23, 2011 at 3:00 p.m. in the public
meeting room.
5