Loading...
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