2011-04-13 Board Summary
Board of Supervisors
Arthur S. Warren
Dorothy Jaeckle
James M. Holland
Marleen K. Durfee
Daniel A. Gecker
County Administrator
James J.L. Stegmaier
Summary of Actions Taken by the Board on April 13, 2011
3:00 P.M. SESSION
COUNTY ADMINSTRATOR’S COMMENTS
?
Mr. Stegmaier announced that recently the Sheriffs’ Office received re-
accreditation from The Virginia Law Enforcement Professional Standards
Commission (VLEPSC).
?
Mr. Stegmaier was pleased to report that the Fitch Ratings agency has affirmed
the Chesterfield County Utilities Department’s triple-A bond rating.
?
Mr. Stegmaier recognized the Department of Fire and Emergency Medical
Services, Division of Emergency Management for their efforts in re-certifying
Chesterfield County as a National Weather Service “Storm Ready” community.
?
Mr. Stegmaier announced that the U.S. Postal Service affirmed a date and
approval of the official request for changes in alternative mailing addresses for
certain ZIP Codes in the county that have names associated with other localities.
RESOLUTIONS
Adopted Resolution recognizing April 24-30, 2011, as “Administrative
Professionals Week”.
WORK SESSIONS
A Work Session was held regarding the County Administrator’s proposed FY2012
budget, the proposed FY2012 Community Development Block Grant and HOME
Investment Partnerships Annual Plan, and the proposed FY2012-FY2016 Capital
Improvement Program as well as other ordinance changes.
NEW BUSINESS
Adopted Ordinance amendments relating to Department of Utilities fee
changes.
Adopted Ordinance amendments relating to Planning Department fee changes
for office, commercial and industrial uses only.
1
Adopted Ordinance establishing the annual tax levy on various classes of real
estate and personal property, including a $0.95 real estate tax rate.
Adopted The FY2012 Community Development Block Grant Program and
the HOME Investment Partnerships Annual Plan, with proposed
revisions.
Adopted The FY2012-FY2016 Capital Improvement Program, as amended.
Adopted The FY2011-FY2012 Biennial Financial Plan, second year
amendments, with proposed revisions.
Adopted Resolution appropriating funds for FY2012, as revised.
APPOINTMENTS
Approved Appointment of Ms. Sandra Mitchell to serve on the Disability
Services Board.
CONSENT ITEMS
Approved Authorization of the receipt and appropriation of 2010 urban area
security initiative grant funds from the Department of Homeland
Security to manage a regional project for Central Virginia All-
Hazards Incident Management Team.
Approved Authorization of the receipt and appropriation of U.S. Department of
Homeland Security grant funds from the 2010 Staffing for Adequate
Fire and Emergency Response Program to hire nine firefighters.
Approved Authorization of the receipt and appropriation of U.S. Department of
Homeland Security grant funds from the 2010 Assistance to
Firefighters Grant Program to replace thermal imaging cameras and
provide training to firefighters on the use, care and maintenance of
the new equipment.
Approved Award of construction contract for Chesterwood-Cogbill Road
drainage improvements.
Approved Award of construction contract for additional parking at Clover Hill
Athletic Complex.
Adopted Resolution recognizing Mr. Curtis Marshall Welch upon attaining
the rank of Eagle Scout.
Approved Transfer of Matoaca District improvement funds to Phillips
Volunteer Fire Department for painting of the exterior of the fire
station.
Approved Request for permission from Mark F. White and Nnika E. White for
a proposed concrete block and brick retaining wall to encroach
2
within an eight-foot drainage easement across Lot 23, Summer
Lake, Section 4.
Approved Request for permission from Kevin F. Healy and Margaret V. Healy
to install a vegetative retaining wall in the impoundment easement
for the Swift Creek Reservoir.
Approved Request for permission from Andrea C. McGinness for a proposed
fence to encroach within an 8’ easement across Lot 51, Magnolia
Green, Section A.
Approved Acceptance of a parcel of land along Westfield Road from The
Colebrook Company, L.L.C.
Approved Approval of Change Order Number Two for Midlothian Middle
School field house renovation.
Approved Transfer of funds from Northern Area Convenience Center Capital
Improvement Program Project to improvement project for Southern
Area Convenience Center.
Approved Appropriation of road cash proffers and authorization to proceed
with the Chester Road at Route 10 Right Turn Lane Extension
Project.
Approved State road acceptance of roads in Kings Grove Section 2.
Approved Request for Chesterfield County to participate in the Urban Archery
Deer Hunting Season.
Approved Approval of change order to Woodland Construction Incorporated
for renovations of the Lane B. Ramsey Administration Building and
authorization for the County Administrator to approve additional
change orders.
Adopted
Resolution recognizing April 21, 2011, as “PowerTalk 21 Day” in
™
Chesterfield County.
REPORTS
Accepted
Report on Developer Water and Sewer Contracts and Report on
Status of General Fund Balance, Reserve for Future Capital Projects,
District Improvement Funds and Lease Purchases.
6:30 P.M. SESSION
Mr. Louis G. Lassiter, Assistant County Administrator, gave the invocation.
Eagle Scout Terrace L. Graves led the Pledge of Allegiance to the Flag of the United
States of America.
3
RESOLUTIONS
Adopted Resolution recognizing the outstanding accomplishments of Mr.
Michael Hatch.
Adopted Resolution recognizing Mr. Jose Sanchez for contributions to the
Chesterfield County Parks and Recreations Advisory Commission.
Adopted Resolution recognizing the Chesterfield Farm Bureau for its
generous donations to Chesterfield County elementary schools.
Adopted Resolutions recognizing Boy Scouts Terrence L. Graves, Jr.,
Christopher Michael Pitek, and Thomas James Newsome, upon
attaining the rank of Eagle Scout.
Adopted Resolution recognizing April 18-22, 2011, as “Chesterfield County
Classics Week.”
PUBLIC HEARINGS
Approved
Ordinance amending Chapter 10, Fire Protection, of the County
Code.
Approved
Ordinance amendment to the County Code relating to land-
disturbance permits.
Approved
Abandonment of Watkins Annex Bus Loop, State Route 9835.
Approved
Vacation of a sixty-foot and variable width right of way off
Jefferson Davis Highway.
The meeting adjourned at 7:16 p.m. until April 27, 2011 at 3:00 p.m. in the public
meeting room.
4