Loading...
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