Loading...
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