2012-01-11 Agenda
CHESTERFIELD COUNTY
BOARD OF SUPERVISORS
CHESTERFIELD, VIRGINIA 23832-0040
DOROTHY JAECKLE
BERMUDA DISTRICT
ARTHUR S. WARREN
CLOVER HILL DISTRICT
JAMES M. HOLLAND
AGENDA
DALE DISTRICT
STEPHEN A. ELSWICK
MATOACA DISTRICT
DANIEL A. GECKER
MIDLOTHIAN DISTRICT
JAMES J.L. STEGMAIER
COUNTY ADMINISTRATOR
3:00 p.m.
DATE: January 11, 2012 PUBLIC MEETING ROOM TIME:
PAGE
1.Organizational Meeting
A.Election of Chairman and Vice Chairman. . . . . 1
B.Adoption of Procedures of the Board
of Supervisors Governing Meetings in 2012 . . . 2
C. Setting of Regular Meeting Dates for 2012 . . . 11
D. Consideration of Board Appointments . . . . . . 13
2. Approval of Minutes for December 14, 2011
3.County Administrator's Comments
A. County Administrator’s Report . . . . . . . . . 40
4. Board Member Reports
5. Requests to Postpone Agenda Items and Additions,
Deletions or Changes in the Order of Presentation
6. Resolutions
A. Recognizing Mr. Nelson A. Lipscomb, General
Services Department, Upon His Retirement . . . 44
B. Recognizing Ms. Jean M. Cummins, Emergency
Communications Center, Upon Her Retirement . . 46
C. Recognizing Ms. Nancy Finch and Mr. Ivan
Tolbert for Their Service as Members of the
Chesterfield Community Services Board. . . . . 48
Board of Supervisors
Agenda
January 11, 2012
Page 2
PAGE
7. Work Sessions
8.Deferred Items
9. New Business
A. Consent Items
1. Adoption of Resolutions
a. Recognizing County Employees Upon Their
Retirement
1. Mr. Harry E. Shaw, Jr., Fire and
Emergency Medical Services Department . . . 51
2. Lieutenant Charlton B. Hogwood, Fire
and Emergency Medical Services
Department. . . . . . . . . . . . . . . . . 54
3. Deputy First Class Grat D. Champ,
Sheriff’s Office. . . . . . . . . . . . . . 56
4. Ms. Judy Massenburg, Mental Health
Support Services Department . . . . . . . . 58
5. Sergeant Kenneth E. James, Police
Department. . . . . . . . . . . . . . . . . 60
6. Mrs. Sandra H. Hargett, Police
Department. . . . . . . . . . . . . . . . . 62
7. Captain Haller E. “Hal” Moser, Police
Department. . . . . . . . . . . . . . . . . 64
8. Corporal Edward D. Nichols, Police
Department. . . . . . . . . . . . . . . . . 67
9. Administrator Chester F. “Chet”
Smith, Jr., Police Department . . . . . . . 69
b. Adopting the Richmond-Crater Multi-Regional
Hazard Mitigation Plan 2011 Update. . . . . . . 72
c. Recognizing Ms. Paula Futrell and Mr. James
G. Lumpkin, Jr. for Their Service as Members
of the Chesterfield Community Services Board. . 79
d. Recognizing the Honorable Arthur S. Warren
as 2011 Chairman of the Board of Supervisors. . 82
2. Approval of Change Orders
a. To Godsey and Son, Incorporated for
Construction of Chesterwood-Cogbill Road
Drainage Improvements . . . . . . . . . . . . . 85
b. To ARW Contracting for Renovations at
the Chesterfield County Animal Shelter
and Granting of Additional Change Order
Authority to the County Administrator . . . . . 87
Board of Supervisors
Agenda
January 11, 2012
Page 3
PAGE
9.A. Consent Items(Continued)
3. Appropriation of State Aid for the Falling
Creek Greenway Enhancement Project. . . . . . . . . 89
4. Authorize Request of Governor’s Development
Opportunity Fund (“GOF”) Grant and Performance
Agreement with Amazon.com.kydc LLC; and
Appropriation of GOF Grant to the Economic
Development Authority . . . . . . . . . . . . . . . 91
5. Requests for Permission
a. From Donnie R. Parrish and Kimberly D.
Parrish for an Existing Shed to Encroach
Within a Sewer Easement on Lot 2, Block B,
Belmont Acres Subdivision. . . . . . . . . . . . 93
b. From Ashcrest, LLC for a Concrete Driveway
to Encroach Within a Drainage and Sewer
Easement Across Lot 1, Ashley Woods at
Elm Crest. . . . . . . . . . . . . . . . . . . . 96
c. From Greater Richmond Sailing Association,
Incorporated to Construct Boat Docks on
Swift Creek Reservoir. . . . . . . . . . . . . . 99
6. Requests to Quitclaim
a. Various Easements Across the Property of
CMA Properties, Incorporated . . . . . . . . . . 102
b. A Portion of a Variable Width Sewer and
Water Easement Across the Property of EDCO,
LLC. . . . . . . . . . . . . . . . . . . . . . . 105
7. Set Date for Public Hearing to Consider
Amendments to the County Code to Require
Criminal Background Checks for Certain
Volunteers and for Certain Employees with
New Job Assignments. . . . . . . . . . . . . . . . . 108
10. Reports
A. Report on Status of General Fund Balance, Reserve
for Future Capital Projects, District Improvement
Funds and Lease Purchases. . . . . . . . . . . . . . . 112
B. Report on Roads Accepted into the State Secondary
System . . . . . . . . . . . . . . . . . . . . . . . . 117
11. Fifteen-Minute Citizen Comment Period on Unscheduled Matters
Board of Supervisors
Agenda
January 11, 2012
Page 4
PAGE
12. Dinner at 5:00 p.m. in Room 303
Evening Session Begins at 6:30 p.m.
13. Invocation
Deputy County Administrator William D. Dupler
14. Pledge of Allegiance to the Flag of the United States of America
Ms. Amanda Schanz
15. Resolutions
A. Recognizing Mr. Thomas Jacobson, Director
of Revitalization, Upon His Retirement . . . . . . . . 120
B. Recognizing Mr. Michel Zajur for His
Accomplishments as an Outstanding Member
of the Business Community. . . . . . . . . . . . . . . 123
C. Recognizing Ms. Amanda Schanz for Her
Outstanding Leadership and Academic
Achievement. . . . . . . . . . . . . . . . . . . . . . 126
16. Fifteen-Minute Citizen Comment Period on Unscheduled Matters
17. Public Hearings
18. Fifteen-Minute Citizen Comment Period on Unscheduled Matters
19. Adjournment
. . . . . . . . . . . . . . . . . . . . . . . . 129