2011-03-23 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 23, 2011
3:00 P.M. SESSION
COUNTY ADMINISTRATOR’S COMMENTS
?
Mr. Stegmaier was proud to report the excellent team work of three county
departments (Fire, Building Inspection Department, and Economic Development)
regarding a fire incident at the Sheraton on Midlothian Turnpike on March 10,
2011.
?
Mr. Stegmaier reviewed the details of an item on the agenda to authorize the
county to file an official request with the U.S. Postal Service for changes in
alternative mailing addresses for certain ZIP Codes in the county that have names
associated with other localities.
?
Mr. Stegmaier announced that Environmental Engineering has
received compliance approval of its Erosion and Sedimentation Control program
from the State Water Control Board as recommended by the Department of
Conservation and Recreation staff.
RESOLUTIONS
Adopted Resolution recognizing April 7, 2011, as “Regional Kindergarten
Registration Day.”
Adopted Resolution recognizing Japanese exchange students visiting from
Saitama City, Japan.
WORK SESSIONS
A Work Session was held regarding the County Administrator’s FY2012 proposed
budget including presentations from the Commonwealth’s Attorney and Management
Services.
CONSENT ITEMS
1
Approved Street name change for a portion of Meadowville Road.
Approved Public hearing date of April 13, 2011, for the Board to consider an
amendment to the County Code relating to land disturbance permits.
Approved Public hearing date of April 27, 2011, for the Board to consider an
ordinance providing for a real estate tax exemption for disabled
veterans.
Adopted Revised resolution recognizing Firefighter Kenneth E. Aliceburg,
Fire and Emergency Medical Services Department, upon his
retirement.
Approved Authorization for the Utilities Department to file an application for
conditional use planned development approval to permit water
storage tank with communications antenna use and exceptions to
ordinance requirements in an R-7 residential district.
Approved Request for permission from John R. Weber and Anna C. Weber for
an existing wooden privacy fence to encroach within a sixteen-foot
drainage easement and a twenty-foot ingress/egress easement across
Lot 19, Primrose at Foxcreek, Section 2.
Approved Request for permission from Donald L. Bennett and Beverly L.
Bennett for a proposed fence to encroach within an eight-foot
easement and a sixteen-foot drainage easement across Lot 3,
Primrose at Foxcreek, Section 2.
Approved Request for permission from Kevin M. Lader and Kimberly S. Lader
for an existing wooden privacy fence to encroach within a sixteen-
foot drainage easement and a twenty-foot ingress/egress easement
across Lot 18, Primrose at Foxcreek, Section 2.
Approved Request for permission from James A. Riley and Michele L. Riley
for a proposed fence to encroach within an eight-foot easement and
a sixteen-foot drainage easement across Lot 16, King’s Farm at
Riverdowns, Section 5.
Approved Authorization for the County Administrator to file an official request
to the United States Postal Service for changes in alternative mailing
addresses for certain ZIP Codes in the county.
Approved State road acceptance of roads in River Haven Avenue at
Rivermont, Ramblewood Forest Section 2 and the Remainder of
Section 1, and
Woolridge Road Extension to Magnolia Green.
Approved Appropriation of funds, authorization to enter into agreements and
authorization to award construction contract for Nash Road at Beach
Road Right Turn Lane Improvement Project.
Adopted Resolution recognizing Mr. George E. Duval, III, Utilities
Department, upon his retirement.
2
Adopted Resolution recognizing Mrs. Joan Kappel, Social Services
Department, upon her retirement.
Adopted Resolution recognizing April 10-16, 2011, as “National Public
Safety Telecommunications Week” in Chesterfield County.
Adopted Resolution recognizing April 2011, as “Child Abuse Prevention
Month” in Chesterfield County.
Approved Naming of the Stratton Park Property after Mary B. Stratton.
Approved, as FY2012 priority list of transportation needs.
amended
REPORTS
Accepted
Report on Status of General Fund Balance, Reserve for Future
Capital Projects, District Improvement Funds and Lease Purchases.
Accepted
Report on Roads Accepted into the State Secondary System.
CITIZEN COMMENT
Mr. Barry Wood addressed the Board relative to the excellent public service of the Police
Department.
6:30 P.M. SESSION
Fire and EMS Chaplin David Huffman gave the invocation.
Fire and EMS Chief Edward L. Senter led the Pledge of Allegiance to the Flag of the
United States of America.
PUBLIC HEARINGS
Public hearing
Ordinance amendment relating to Department of Utilities fee
held and
changes.
ordinance to be
considered on
April 13, 2011
Public hearing
Ordinance amendments to County Code relating to Planning
held and
Department fees.
ordinance to be
considered on
April 13, 2011
Public hearing
Proposed 2011 Tax Rates.
held and
ordinance to be
3
considered on
April 13, 2011
Public hearing
Proposed FY2012 Community Development Block Grant Program
held and
and the HOME Investment Partnership Annual Plan.
program/plan to
be considered on
April 13, 2011
Public hearing
Proposed FY2012 - FY2016 Capital Improvement Program.
held and program
to be considered
on April 13, 2011
Public hearing
Proposed FY2012 Biennial Financial Plan.
held and plan to
be considered on
April 13, 2011
Adopted
Resolution to authorize the issuance and sale of general obligation
school bonds to the Virginia Public School Authority.
The meeting adjourned at 10:30 p.m. until April 13, 2011 at 3:00 p.m. in the public
meeting room.
4