2014-05-28 MinutesBOARD OF SUPERVISORS
MINUTES
May 28, 2014
Supervisors in Attendance: Staff in Attendance:
Mr. James M. Holland, Chairman Mr. Greg Akers, Dir.,
Mr. Stephen A. Elswick, Vice Chrm. Internal Audit
Ms. Dorothy A. Jaeckle Mr. Mike Bacile, Dir.,
Mr. Arthur S. Warren Purchasing
Mr. Daniel A. Gecker Dr. Sheryl Bailey, Dep.
County Administrator,
Mr. James J. L. Stegmaier Management Services
County Administrator Ms. Janice Blakley,
Clerk to the Board
Ms. Patsy Brown, Dir.,
Accounting
Mr. Kevin Bruny, Chief
Learning Officer
Ms. Debbie Burcham,
Exec. Dir., Community
Services Board
Mr. Allan Carmody, Dir.,
Budget and Management
Mr. Roy Covington, Dir.,
Utilities
Ms. Mary Ann Curtin, Dir.,
Intergovtl. Relations
Mr. Will Davis, Dir.,
Economic Development
Mr. William Dupler, Dep.
County Administrator,
Community Development
Colonel Thierry Dupuis,
Police Department
Mr. Robert Eanes, Asst. to
the County Administrator
Mr. Michael Golden, Dir.,
Parks and Recreation
Mr. Larry Haake,
Registrar
Mr. John W. Harmon,
Real Property Manager
Mr. Rob Key, Director,
General Services
Mr. Louis Lassiter, Asst.
County Administrator
Mr. Mike Likins, Dir.,
Cooperative Extension
Ms. Mary Martin Selby,
Dir., Human Resource
Services
Mr. Jeffrey L. Mincks,
County Attorney
Ms. Chris Ruth, Int. Dir.,
Public Affairs
Ms. Marsha Sharpe, Dir.,
Social Services
Mr. Scott Smedley, Dir.,
Environmental Engineering
Mr. Jesse Smith, Dir.,
Transportation
Ms. Sarah Snead, Dep.
County Administrator,
14-353
05/28/14
Human Services
Mr. Kirk Turner, Dir.,
Planning
Mr. Scott Zaremba, Dir.,
Human Resource Programs
Mr. Holland called the regularly scheduled meeting to order
at 3:00 p.m.
1. APPROVAL OF MINUTES FOR APRIL 23, 2014
Ms. Blakley stated the Board has received a revision to the
appropriations resolution on page 345 in the minutes.
Ms. Jaeckle stated she would need more time to review the
information.
On motion of Ms. Jaeckle, seconded by Mr. Gecker, the Board
deferred approval of the minutes of April 23, 2014, until
June 25, 2014.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
2. COUNTY ADMINISTRATOR'S COMMENTS
A. COUNTY ADMINISTRATOR'S REPORT
B. PRESENTATION OF ANNUAL REPORT OF THE JAMES RIVER SOIL AND
WATER CONSERVATION DISTRICT
Mr. George Fickett, Jr., Civil War historian, updated the
Board of Supervisors relative to Civil War tourism and
visitors to Chesterfield County.
Mr. Elswick, Mr. Holland and Ms. Jaeckle expressed their
appreciation and commended Mr. Fickett's efforts. They stated
his historical knowledge and education is a tremendous asset
to Chesterfield County.
Ms. Margie Davis, Chairperson and Chesterfield County elected
director to the James River Soil and Water Conservation
District, presented the district's annual report to the Board
of Supervisors.
Mr. Holland expressed his appreciation to Ms. Davis for her
informative presentation.
• Mr. Stegmaier announced that the Government Finance
Officers Association, GFOA, has awarded Chesterfield
County's Accounting Department with a Certificate of
Achievement for Excellence in Financial Reporting for
its annual financial report for the fiscal year that
ended June 30, 2013.
• Mr. Stegmaier was pleased to report that Chesterfield
County was named third in the Silver Division or twenty-
eighth overall out of the 58 organizations recognized by
Chief Learning Officer magazine as learning and
development leaders at the 2014 LearningElite event.
J
J
14-354
05/28/14
• Mr. Stegmaier announced that Avail Vapor has purchased a
37,515 square foot building in Southport for their
headquarters and manufacturing operations. He also
announced that Phillip Morris USA is building a new
tobacco leaf storage facility in Chesterfield County. He
stated the decision encompassed a multi-state site
search and the capital investment will total over $50
million.
• Mr. Stegmaier was pleased to report that Midlothian-
based Napier Realtors was named the top workplace among
small companies, with 149 or fewer employees, in the
Sterling Workplace Awards for the Richmond area.
Mr. Stegmaier shared a video with members of the Board
relative to volunteers in the county and their tremendous
impact on the quality of life in the community.
Mr. Holland stressed the importance of employee training and
volunteerism and the outstanding influences on the public as
a result.
3. BOARD MEMBER REPORTS
Ms. Jaeckle announced the Bermuda District will hold a
community meeting regarding the adopted Chesterfield County
FY2015 budget with Ms. Carrie Coyner on June 4th at 7:00 p.m.
at Thomas Dale High School and on June 17th at 1:30 p.m. at
Chester United Methodist Church.
Mr. Warren complimented county staff and volunteers for their
contributions to the success of the county and improvements
to the quality of life. He also announced he recently had
cataract surgery to correct his vision.
Mr. Gecker commended Planning staff who attended Victorian
Day in Bon Air in order to collect information and get a
sense for the citizenry relative to the Comprehensive Plan.
Mr. Holland announced the Dale District held a community
meeting on May 20th and will hold another community meeting
regarding cash proffers on June 2nd at 2:00 p.m. at Meadowdale
Library. He then read the following statement: Since 1963,
the United States has recognized the more than 30 million
small businesses and their impact on the American economy, by
designating May as National Small Business Month. At least
half of Americans either own or work for a small business and
they create about two out of every three new jobs each year.
Virginia's number one employer is small business and right
here in Chesterfield County, approximately 730 of the
County's businesses have 9 or fewer employees. These
businesses are a critical sector of Chesterfield County's
economy and contribute significantly to the economic vitality
of our community. During the month of May, I would like to
reaffirm our commitment to supporting the growth and
expansion of our existing small businesses. I would like to
take this opportunity to congratulate and thank all of our
entrepreneurs for their contributions to keeping our
community healthy. We will continue to strive t.o provide a
business climate in Chesterfield County that is conducive to
their growth and success."
Mr. Elswick and Mr. Holland announced that they both attended
Colonel Jesse J. Mayes' 100th birthday celebration at the
Sitter and Barefoot Veterans Care Center on May 21St
14-355
05/28/14
4. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS,
DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION
On motion of Mr. Warren, seconded by Mr. Elswick, the Board
added Item 8.C.6.e., Set Date for Public Hearing to Consider
an Amendment to the County Code Relative to Mandatory Utility
Connections; added Item 8.C.19.c., Transfer of District
Improvement Funds from the Bermuda District Improvement Fund
to"the Parks and Recreation Department for the Construction
of a Quarter Mile Walking Track at Elizabeth Scott Elementary
School; replaced Item 9.B., Report on the Status of General
Fund Balance, Reserve for Future Capital Projects, District
Improvement Funds and Lease Purchases; and replaced Item
15.A., Resolution Recognizing Ms. Alice Stokes, Chesterfield
Department of Mental Health Support Services, Upon Her
Retirement.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
5. RESOLUTIONS
5.A. RECOGNIZING DAVE AND LINDA SCOTT AS CHESTERFIELD
COUNTY'S 2014 TREASURED VOLUNTEERS
Ms. Selby introduced Dave and Linda Scott, who were presented
to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following. resolution:
WHEREAS, Dave and Linda Scott are recognized as
volunteers and valued contributors to Chesterfield County's
Parks and Recreation Department; and
WHEREAS, Mr. and Mrs. Scott have coordinated the highly
successful Pickleball Program for the Fifty-Plus Active
Lifestyles group; and
WHEREAS, Mr. and Mrs. Scott exemplify dedication by
volunteering 60 hours each week; and
WHEREAS, Mr. and Mrs. Scott are committed to keeping the
county's senior population active through sports by
facilitating 500 program participants each week and growing;
and
WHEREAS, Mr. and Mrs. Scott used their personal
resources to start the Pickleball Program and made themselves
available seven days a week for teaching new students and
organizing play as popularity continued to increase; and
WHEREAS, Mr. and Mrs. Scott are recognized by the USA
Pickleball Association as the Ambassadors of Pickleball for
Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes Dave and Linda Scott, as Chesterfield
County's 2014 Treasured Volunteers.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Mr. and Mrs. Scott and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
J
J
J
14-356
05/28/14
Mr. Holland presented the executed resolution to Dave and Linda
Scott and commended them for being exemplary volunteers and
valuable contributors to Chesterfield County.
commitment to the Parks and Recreation Department.
Mr. Gecker, Ms. Jaeckle, Mr. Warren and Mr. Elswick all
expressed appreciation to the couple for their leadership and
Mr. Golden also thanked the couple for their commitment to
keeping the county's senior population active through sports.
Mr. Stegmaier highly praised Mr. and Mrs. Scott for their
volunteerism and dedication to the county.
Mrs. Scott expressed her sincere appreciation to the Board
for the special recognition.
5.B. RECOGNIZING CORPORAL C. R. "RANDY" LEEDY, POLICE
DEPARTMENT, UPON HIS RETIREMENT
Col. Dupuis introduced Corporal C. R. "Randy" Leedy, who was
present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
adopted the following resolution:
WHEREAS, Corporal C. R. "Randy" Leedy retired from the
Chesterfield County Police Department on May 1, 2014, after
providing nearly 29 years of outstanding quality service to
the citizens of Chesterfield County; and
WHEREAS, Corporal Leedy has faithfully served the county
in the capacity of Patrol Officer, Senior, Master, Career
Police Officer and Corporal; and
WHEREAS, Corporal Leedy also served in the capacity of
Evidence Technician, Community Policing Officer, Escort and
Warrant. Officer, Patrol Rifle Operator, Field Training
Officer, General Instructor and as a member of the Truck
Inspection Team and Marine Patrol; and
WHEREAS, Corporal Leedy received a Chief's Commendation
for his diligent work while serving as a member of the
Ettrick Task Force. The task force was highly successful in
its goal of reducing drug activity, related disorderly
conduct, and decreasing robberies in the area; and
WHEREAS, Corporal Leedy was recognized with a
Certificate of Achievement for his professionalism in
conducting a truck safety program, and his diligence resulted
in safer roadways in Chesterfield County; and
WHEREAS, Corporal Leedy was instrumental in achieving
the goal of keeping a banking establishment in the Village of
Ettrick when he and his fellow committee members successfully
presented a detailed and professional presentation to
community bank executives, resulting in the decision to
establish a branch location in Ettrick, thereby providing the
citizens with a close banking facility; and
WHEREAS, Corporal Leedy was the recipient of a Combat
Ribbon for his actions of bravery and professionalism while
he and his fellow officers were being fired upon by a
suspect, and due to the quick actions and cool minds of the
officers, the suspect was subdued and arrested, with no lives
lost, including the suspect's; and
14-357
05/28/14
WHEREAS, Corporal Leedy is recognized for his excellent
communications and human relations skills, his
professionalism and his teamwork, all of which he has
utilized within the Police Department and in assisting
citizens of Chesterfield County; and
WHEREAS, Corporal Leedy has received numerous letters of
commendation, thanks and appreciation for services rendered;
and
WHEREAS, Corporal Leedy has provided the Chesterfield
County Police Department with many years of loyal and
dedicated service; and
WHEREAS, Chesterfield County and the Board of
Supervisors will miss Corporal Leedy's diligent service.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes Corporal C. R. "Randy" Leedy, and extends
on behalf of its members and the citizens of Chesterfield
County, appreciation for his service to the county,
congratulations upon his retirement, and best wishes for a
long and happy retirement.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Corporal Leedy and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Corporal
Leedy, commended him on his dedication and service to the
county, and wished him a long and enjoyable retirement.
Mr. Elswick, Mr. Gecker, Ms. Jaeckle and Mr. Warren all
expressed appreciation to Corporal Leedy for his excellent
service to the county and wished him well in his retirement.
Mr. Stegmaier presented Corporal Leedy with an acrylic statue
and county watch, congratulated him on his retirement and
expressed appreciation for his outstanding service to the
county.
Corporal Leedy expressed his appreciation to the Board for
the special recognition.
5.C. RECOGNIZING COLONEL THOMAS A. RIVARD FOR HIS
OUTSTANDING CONTRIBUTIONS TO CHESTERFIELD COUNTY
Mr. Davis introduced Colonel Thomas A. Rivard, who was
present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, in June 2012, Colonel Thomas A. Rivard arrived
at Fort Lee and assumed command of the 59th Ordnance Brigade;
and
WHEREAS, Colonel Rivard initially reached out to
Chesterfield County about the U.S. Army's desire to develop
strong community ties, and expressed those intentions at a
briefing of the Board of Supervisors on November 14, 2012;
and
J
J
J
14-358
05/28/14
WHEREAS, the widely-used term within the U.S. Army,
Community Connect, describes active efforts to directly
engage a wide spectrum of businesses, organizations and local
community and education leaders to bring them closer to the
soldiers who serve them; and
WHEREAS, soldiers from the Brigade have provided
literally thousands of hours of community service at more
than several hundred successful community engagement events
throughout Chesterfield County in support of many
organizations and events; and
WHEREAS, these events include the Chesterfield Chamber
of Commerce's annual Celebration of the Vine event, and
support for organizations that include Habitat for Humanity,
Spring Arbor Retirement Home, Chesterfield Historical
Society, Chesterfield Humane Society, Sitter and Barfoot
Veterans Care Center and Veterans of Foreign Wars; and
WHEREAS, soldiers provided countless hours of work
developing trails and other recreational facilities, as well
as clean up, along the Appomattox River in support of the
Friends of the Lower Appomattox River and Chesterfield
County's Department of Parks and Recreation; and
WHEREAS, the Brigade's support to Chesterfield County
Public Schools has included support for Beulah, Ettrick,
Falling Creek, Harrowgate, Jacobs Road, Marguerite Christian,
Matoaca and Elizabeth Scott elementary schools; for Falling
Creek, Manchester, Matoaca and Swift Creek middle schools;
and for Chesterfield Community and Manchester high schools;
and
WHEREAS, Colonel Rivard has personally developed very
close relationships with members of the Chesterfield County
Chamber of Commerce and has become a regular attendee at
their luncheons, enabling him to make the necessary
connections to find out about areas of need in the county
where the Army's outreach efforts could help to make a
difference; and
WHEREAS, in March 2014, Fort Lee was recognized as the
Chesterfield County Public School District 2014 Volunteer
Organization of the Year in Support of Schools, largely due
to the outreach efforts of the 59th Ordnance Brigade; and
WHEREAS, Colonel Rivard departs his command at Fort Lee
on June 27, 2014, and will be assigned to the Pentagon as his
next duty position; and
WHEREAS, Colonel Rivard will be missed for his
leadership, community focus and ability to make meaningful
contributions to Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes the exemplary achievements and civic
service of Colonel Thomas A. Rivard, expresses appreciation
on behalf of all Chesterfield County residents, and extends
best wishes for his continued success in his career.
AND, BE IT FURTHER RESOLVED, that a copy of this
resolution be presented to Colonel Rivard and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-359
05/28/14
Mr. Holland presented the executed resolution to Colonel Rivar~
commended his exemplary achievements and civic service to
community.
Ms. Jaeckle, Mr. Warren, Mr. Elswick and Mr. Gecker expressed
appreciation for the Brigade's support to Chesterfield County
Public Schools and Colonel Rivard's stellar outreach efforts
and service to the county.
Mr. Stegmaier highly praised Colonel Rivard for his
outstanding and dedicated service to Chesterfield County and
wished him well in his future endeavors.
Colonel Rivard, accompanied by his wife, expressed his
sincere gratitude to the Board for the special recognition.
5.D. RECOGNIZING MR. GREGORY D. PEARSON FOR HIS OUTSTANDING
SERVICE TO CHESTERFIELD COUNTY
Ms. Ruth introduced Mr. Gregory D. Pearson, who was present
to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, Mr. Gregory D. Pearson was born in Douglas,
Arizona and graduated from DePauw University in Greencastle,
Indiana with a major in psychology; and
WHEREAS, Mr. Pearson served in the U.S. Air Force as a
captain for five years of service, and was a Viet Nam
volunteer who served in Thailand in 1968; and
WHEREAS, in 1972, Mr. Pearson began his career in radio,
first as a disc jockey in Warrenton, Virginia, then as the
general manager of a radio station in Fairfax, Virginia,
before moving to Chesterfield County in 1977 to become the
vice president and general manager of radio stations WRNL and
WRXL and the Virginia News Network, which provided statewide
news to 70 radio stations; and
WHEREAS, in 1983, Mr. Pearson became the advertising
director of S&K Famous Brands, was quickly promoted to the
position of senior vice president of marketing and
advertising, and was one of seven members of the executive
committee that ran the company; and
WHEREAS, in 1990, Mr. Pearson started Media Buying
Associates, an advertising agency that created print, radio
and television advertising, and bought media for a variety of
clients including Merchant's Tire and Auto Centers, S&K
Menswear, Don Olsen Tire and Auto Centers in Florida and
Lipton Tea in Virginia; and
WHEREAS, in September 1995, Mr. Pearson began the
Chesterfield Observer, serving as editor to this monthly
newspaper that had a circulation of 7,000 and delivered to
homes in the Brandermill and Woodlake communities; and
WHEREAS, during the next ten years, the Observer
continued to grow in frequency of publication and
circulation, and in February 2006, became a weekly newspaper
with Mr. Pearson moving to the role of publisher and
continuing his reporting on county government; and
14-360
and
the
J
J
J
05/28/14
WHEREAS, in 2011, the Chesterfield Business Council
named the Observer the "Small Business of the Year" in
Chesterfield; and
WHEREAS, in 2012, the company created Local News, LLC as
a holding company and launched Chesterfield Monthly, a
monthly news and lifestyle magazine with the largest
circulation of any monthly magazine in Virginia; and
WHEREAS, during a time when newspapers nationwide are
suffering declines in circulation and revenue, Mr. Pearson
has led the growth of the Observer, with a circulation that
has increased 47 percent since 2006, revenue that has
increased 136 percent and recognition as the largest weekly
newspaper in Virginia with a circulation of 70,789; and
WHEREAS, on May 7, 2014, Mr. Pearson sold Local News,
LLC, including the newspaper, magazines and the office
building to long-time employee and advertising director Carol
McCracken and her husband Frank so that he could begin his
retirement; and
WHEREAS, Mr. Pearson has been an active member of the
Chesterfield County community and has served in numerous
leadership roles including a member of the Chesterfield
Chamber of Commerce, a member of its board of directors from
2007-2009, and received the President's Award in 2007 and
Chairman's Award in 2009; and
WHEREAS, Mr. Pearson served as a member of the Virginia
Press Association and Chesterfield Business Council for the
past 15 years; and
WHEREAS, Mr. Pearson was elected to the board of
directors for the Brandermill Community Association in 2000-
2001 and was recently elected for another three-year term and
currently serves as the first vice president; and
WHEREAS, Mr. Pearson has provided tremendous service to
the Chesterfield County community through timely information
in his publications and through his many leadership
contributions.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes the exemplary achievements and civic
service of Mr. Gregory D. Pearson, expresses appreciation on
behalf of all Chesterfield County residents, and extends best
wishes for a long and happy retirement.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Mr. Pearson and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Mr. Pearson,
commended him for his many leadership contributions and
wished him well in future endeavors.
Mr. Gecker, Mr. Elswick, Ms. Jaeckle and Mr. Warren commended
Mr. Pearson for his fair and accurate reporting on county
government and wished him a long and happy retirement.
14-361
05/28/14
Mr. Stegmaier congratulated Mr. Pearson on his many
achievements and civic service to the county and wished him
an enjoyable retirement.
Mr. Pearson, accompanied by his fiance, expressed his
appreciation to the Board for the special recognition.
5.E. RECOGNIZING SABRA DIPPING COMPANY, LLC FOR ITS
CONTRIBUTIONS TO CHESTERFIELD COUNTY
Mr. Davis introduced Mr. Meiky Tollman, who was present to
receive the resolution.
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
adopted the following resolution:
WHEREAS, the Chesterfield County Board of Supervisors
and Chesterfield County Economic Development recognize
existing businesses within the county that contribute to the
county's economy and its citizens; and
WHEREAS, Sabra was originally founded in 1986 in Queens,
New York as Sabra Blue and White Foods with the simple
mission of bringing the healthy and delicious cuisine of the
Mediterranean to people's everyday diets; and
WHEREAS, Sabra Dipping Company, LLC was created through
a joint venture between two independent, global food
companies - Strauss Group, Israel's second-largest food and
beverage company and Frito-Lay North America, a convenient
foods business unit of PepsiCo; and
WHEREAS, in November 2008, Sabra Dipping Company, LLC
announced the opening of a state-of-the-art food processing
plant in Chesterfield County to produce its award-winning
branded dips and spreads, including the country's best-
selling Sabra hummus and vegetable dips, investing $59
million and creating 260 new jobs; and
WHEREAS, in June 2012, Sabra Dipping Company, LLC
announced an expansion of its hummus production and the
opening of its Center of Excellence, a research and
development facility focused on best practices on all aspects
of culinary, food science, production, engineering,
packaging, supply chain and product delivery, investing $28
million and creating 90 new jobs; and
WHEREAS, Sabra Dipping Company, LLC has taken the lead
in groundbreaking agricultural initiatives with local
universities, including research on chickpeas, fruits and
vegetables, to increase the use of local resources; and
WHEREAS, in April 2013, Sabra Dipping Company, LLC
announced the second expansion of its manufacturing facility,
doubling the size of the facility and investing another $86
million and creating 140 new jobs; and
WHEREAS, Sabra Dipping Company,
percent of the market share and from
seen revenues grow by more than 400 ~
brand has gone from less than 2
penetration to more than 18 points of
and
14-362
LLC has more than 60
2007 through 2013 has
>ercent while the Sabra
points of household
household penetration;
05/28/14
J
J
WHEREAS, Sabra Dipping Company, LLC is a leader in the
refrigerated dips and spreads category and the producers of
America's top-selling hummus.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes Sabra Dipping Company, LLC, express
gratitude for Sabra's many contributions to the county and
congratulates them on their success.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Sabra Dipping Company, LLC and
that this resolution be permanently recorded among the papers
of this Board of Supervisors of Chesterfield County,
Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Mr. Tollman
and expressed appreciation for his many influences on the
county.
Ms. Jaeckle, Mr. Warren, Mr. Elswick and Mr. Gecker all
highly praised Mr. Tollman for his success in the county and
many contributions to the county's economy and its citizens.
Mr. Stegmaier also highly praised Mr. Tollman for the success
of his corporation and expressed appreciation for the
business' many contributions to the community.
Mr. Tollman expressed his gratitude to the Board for the
special recognition. He also announced that samples of Sabra
products would be available to the audience.
6. WORK SESSIONS
There were no Work Sessions at this time.
7. DEFERRED ITEMS
7.A. EXCHANGE OF PARCELS OF LAND AND RELOCATION OF INGRESS
AND EGRESS EASEMENTS IN MAGNOLIA GREEN
Mr. Dupler stated the memorandum of understanding .for the
Magnolia Green Community Development Authority has not yet
been finalized and asked the Board to defer consideration to
the August 27 regularly scheduled meeting, or until the
memorandum of understanding for the Magnolia Green Community
Development Authority is completed, if that occurs before
August 27.
On motion of Mr. Elswick, seconded by Mr. Warren, the Board
deferred approval of the exchange of parcels of land and
relocation of ingress and egress easements in Magnolia Green
until August 27, 2014, or until the memorandum of
understanding for the Magnolia Green Community Development
Authority is completed, if that occurs before August 27.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-363
05/28/14
8. NEW BUSINESS
8.A. APPOINTMENTS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
suspended it rules to allow simultaneous nomination
/appointment/reappointment of members to the Citizens
Transportation Advisory Committee, Richmond First Tee Board
of Directors, Economic Development Authority, Riverside
Regional Jail Authority and Community Criminal Justice Board.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.A.1. CITIZENS TRANSPORTATION ADVISORY COMMITTEE
On motion of Ms. Jaeckle, seconded by Mr. Elswick, the Board
simultaneously nominated/reappointed Mr. Herbert Richwine,
Captain John K. Jacobs and Mr. Jonathan H. Jackson
(alternate), to serve on the Citizens Transportation Advisory
Committee, whose terms are effective on June 1, 2014, and
will expire June 30, 2016.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.A.2. RICHMOND FIRST TEE BOARD OF DIRECTORS
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
simultaneously nominated/reappointed Mr. Scott A. Rinaldi, to
serve on the Richmond First Tee Board of Directors, whose
term is effective June 1, 2014, and will expire on May 31,
2017.
And, further, the Board appointed Mr. Eugene T. Thomas, Jr.,
to serve on the Richmond First Tee Board of Directors, whose
term is effective June 1, 2014, and will expire on May 31,
2017.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.A.3. ECONOMIC DEVELOPMENT AUTHORITY
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
simultaneously nominated/reappointed Mr. John Ruckart, to
serve on the Economic Development Authority, whose term is
effective July 1, 2014, and will expire on June 30, 2018.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.A.4. RIVERSIDE REGIONAL JAIL AUTHORITY
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
simultaneously nominated/reappointed Dr. Sheryl Bailey as the
county's member on the Riverside Regional Jail Authority, and
Ms. Mary Ann Curtin as the alternate member, whose terms are
effective July 1, 2014, and expire on June 30, 2018.
14-364
J
J
05/28/14
And, further, the Board adopted the following resolution:
WHEREAS, Chapter 726 of the 1990 Acts of Assembly
created the Riverside Regional Jail Authority (the
"Authority"), which legislation was amended by Chapter 228 of
the 1993 Acts of Assembly and Chapter 642 of the 1999 Acts of
Assembly; and
WHEREAS, the Board of the Authority consists of the
sheriff from each member jurisdiction and one additional
member (plus an alternate, if desired) from the jurisdiction
appointed by the governing body for a four-year term; and
WHEREAS, the term of the member and alternate appointed
by the governing bodies expire June 30, 2014.
NOW, THEREFORE, BE IT RESOLVED by the Board of
Supervisors of Chesterfield County that Dr. Sheryl D. Bailey
is appointed as a member of the Board of the Riverside
Regional Jail Authority, for a term beginning July 1, 2014,
and ending June 30, 2018, and that Ms. Mary Ann Curtin is
appointed as an alternate to the Board for the same term.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.A.5. COMMUNITY CRIMINAL JUSTICE BOARD
On motion of Mr. Holland, seconded by Mr. Warren, the Board
simultaneously nominated/appointed/reappointed The Honorable
Frederick G. Rockwell, III, The Honorable Keith N. Hurley,
The Honorable William W. Davenport, Col. Thierry G. Dupuis,
Mr. Robert Talley, Mr. Lee Coble, Mrs. Robin Autry, The
Honorable Todd B. Wilson, Col. Jeffrey W. Faries, Mrs. Eileen
Brown and Ms. Rachael Gillus, to serve on the Community
Criminal Justice Board whose terms are effective July 1,
2014, and will expire on June 30, 2016.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.B. STREETLIGHT INSTALLATION APPROVAL
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
approved the following streetlight installation in the
Bermuda District:
• In the Rayon Park subdivision
On Telbury Street, between 7610 and 7620
Cost to install streetlight: $2,287.29
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-365
05/28/14
8.C. CONSENT ITEMS
8.C.1. ADOPTION OF RESOLUTIONS
8.C.l.a. RECOGNIZING COLONEL JESSE J. MAYES ON THE OCCASION
OF HIS 100TH BIRTHDAY
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Colonel Jesse J. Mayes is the fifth of eight
children born to George and Annie Mayes in Skippers, Virginia
on May 21, 1914; and
WHEREAS, Colonel Mayes received a certificate from St.
Paul's College in 1937 and a B.S. in mathematics from Florida
A & M University in 1939, where he received an award as an
All-American end in football; and
WHEREAS, Colonel Mayes taught mathematics at the
Henderson Institute in Henderson, North Carolina; and
WHEREAS, Colonel Mayes entered the U.S. Army as a
private in 1942 and served during World War II, attended
Officer Candidate School, and served in the 555th Parachute
Infantry Battalion, the first Black airborne unit; and
WHEREAS, after the war's end, Colonel Mayes continued
his military service in the 555th PIB and the 82nd Airborne
Division where he achieved Master Parachutist rating and
commanded Battery C of the 80th Airborne Artillery; and
WHEREAS, Colonel Mayes went on to other Army
assignments, including to the General Staff of the US Army
element of the North American Air Defense Command at Peterson
Air Force Base (on Ent Avenue), Colorado Springs, Colorado;
and to the Staff and Faculty of the Medium Altitude Missile
Department at the US Army Air Defense School, Fort Bliss,
Texas; and
WHEREAS, in 1959, Colonel Mayes relocated to Ettrick,
where he was assigned to the position of Professor of
Military Science for the Virginia State College ROTC; and
WHEREAS, in 1962 Colonel
Science degree in mathematics
and
Mayes was awarded a Master of
from Virginia State College;
WHEREAS, Colonel Mayes retired at the rank of Lieutenant
Colonel from the U.S. Army in 1964 and became an Associate
Professor of mathematics at Virginia State and later became
the Director of the Computer Center at VSC; and
WHEREAS, Colonel Mayes maintained his Ettrick,
residence, but commuted to Washington D.C. where he served
from 1969 to 1975 as Professor, Department Chair, and
Director of the Computer Center at the Federal City College;
and from 1975 to 1978 as Professor and Department Chair at
Washington Technical Institute; and from 1978-1979 as
Professor and Dean of Computer Technology at the University
of the District of Columbia; and
J
J
14-366
05/28/14
WHEREAS, Colonel Mayes retired in 1979 from the
University System and became a computer consultant to the
President at Virginia State College; and
WHEREAS, Colonel Mayes served as president of the Civic
and Progressive Action Association of the Matoaca Magisterial
District (CAPAAMMD) from 1980 to 1984; and
WHEREAS, Colonel Mayes was elected and served two terms
on the Chesterfield County Board of Supervisors representing
the Matoaca District from 1984 to 1991; and
WHEREAS, Colonel Mayes was a dedicated member of several
academic, civic, church, community and professional
organizations, including the 555th Parachute Infantry
Association (where he served terms as secretary and
treasurer) .
WHEREAS, Colonel Mayes received many civic and academic
awards, honors, and certificates, including the Legion of
Merit (US Army) in 1964; and
WHEREAS, Colonel Mayes was married for 59 years to the
former Virdell Roberts, who passed away on April 5th, 2004;
and he is the father of one daughter, Jesselle M. Christenson
and two grandchildren, Jesselle E. Albert and Erik M.
Christenson; and
WHEREAS, Colonel Mayes is an esteemed member of the
community and patriotic American who faithfully served his
country in times of war and peace; and
WHEREAS, Colonel Mayes' 100th birthday, on May 21, 2014,
is an appropriate time to recognize a lifetime marked by
patriotism, service, leadership and an unsurpassed work
ethic.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the inspirational
accomplishments and example set by Colonel Jesse J. Mayes,
and on the occasion of his 100th birthday, extends to him on
behalf of all Chesterfield County residents hearty
congratulations and best wishes.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.l.b. RECOGNIZING COUNTY EMPLOYEES UPON THEIR RETIREMENT
8.C.1.b.1. MR. GARY O. HARRIS, GENERAL SERVICES, FLEET
MANAGEMENT DIVISION
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Mr. Gary O. Harris joined Chesterfield County
Pupil Transportation on April 1, 1981, as a Service Mechanic
1 at the Courthouse Bus Shop; and
WHEREAS, in 1985, Mr. Harris was promoted to a
mechanic's helper; and
14-367
05/28/14
WHEREAS, in 1987, Mr. Harris was promoted to a Class 1
Mechanic; and
WHEREAS, in 1990, Mr. Harris was promoted to a Class 2
Mechanic and assisted in the body repair of more than 300
buses; and
WHEREAS, in 1992, when fleet consolidation took place,
Mr. Harris became an employee of the Department of General
Services, still serving as a school bus technician; and
WHEREAS, in 1994, Mr. Harris obtained his Virginia State
Inspector's License; and
WHEREAS, Mr. Harris has seen the county's school bus
fleet grow to more than 600 buses; and
WHEREAS, Mr. Harris has been instrumental in maintaining
an average daily school bus availability rate of 97 percent;
and
WHEREAS, Mr. Harris tutored and mentored his co-workers
to become the best in their field; and
WHEREAS, Mr. Harris provided after-hours service and
roadside assistance to the Chesterfield County Pupil
Transportation Department for 33 years, responding and
repairing school buses on the side of the road and at offsite
locations, to ensure the safe delivery of Chesterfield
County's school children; and
WHEREAS, Mr. Harris participated in the annual Special
Olympics Program held at the University of Richmond,
providing mechanical assistance when needed to more than 30
Special Needs buses and drivers; and
WHEREAS, Mr. Harris is a technically-qualified, highly-
competent technician, dedicated to providing world-class,
consistently excellent customer service to Chesterfield
County Government and Chesterfield County Public Schools, as
well as to the public; and
WHEREAS, Mr. Harris has consistently performed his
duties and responsibilities in a professional manner and
placed the welfare and safety of students, faculty, citizens,
and fellow county employees above his own personal comfort
and feelings and will be missed by his fellow co-workers and
customers.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the outstanding
contributions of Mr. Gary O. Harris, expresses the
appreciation of all residents for his service to Chesterfield
County, and extends appreciation for his dedicated service to
the county and congratulations upon his retirement, as well
as best wishes for a long and happy retirement.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
J
J
J
14-368
05/28/14
8.C.1.b.2. MR. MICHAEL A. WHITE, GENERAL SERVICES, BUILDINGS
AND GROUNDS DIVISION
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Mr. Michael A. White was hired by Chesterfield
County, Department of General Services, on March 13, 1995, as
an Assistant Custodial Supervisor in the Buildings and
Grounds Division; and
WHEREAS, Mr. White was instrumental in the transition of
the night custodial staff to a daytime custodial staff
schedule; and
WHEREAS, Mr. White assisted in implementing
environmentally-friendly housekeeping practices; and
WHEREAS, Mr. White made effective decisions delegating,
empowering and confronting challenges within the division;
and
WHEREAS, Mr. White's leadership skills gave insight on
rearranging schedules to accommodate a customer base with
diverse scheduling and cleaning requirements; and
WHEREAS, Mr. White communicated well with employees and
supervisors on daily assignments and promoted a team concept
with the staff; and
WHEREAS, Mr. White continued his professional training
throughout his career; and
WHEREAS, Mr. White used his knowledge of the total-
quality-improvement (TQI) processes to effectively assist the
custodial staff with ideas to become more efficient and
productive; and
WHEREAS, Mr. White was recognized for taking on extra
responsibilities during the absence of a custodial supervisor
and was committed to upholding quality standards and
promoting teamwork; and
WHEREAS, Mr. White projected a positive image of
Chesterfield County, and responded well to inquiries and
concerns from customers to assure that services were meeting
their needs; and
WHEREAS, Mr. White applied technical knowledge and
experience to perform his job effectively and shared his
knowledge with co-workers during his 19 years of service with
Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the outstanding
contributions of Mr. Michael A. White, expresses the
appreciation of all residents for his service to Chesterfield
County, and extends appreciation for his dedicated service to
the county and congratulations upon his retirement, as well
as best wishes for a long and happy retirement.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-369
05/28/14
8.C.1.b.3. MRS. CONNIE DETWILER, RISK MANAGEMENT DEPARTMENT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Mrs. Connie Detwiler will retire as a Risk
Management Claims Technician on June 1, 2014, after providing
nearly 23 years of dedicated and faithful service to
Chesterfield County; and
WHEREAS, Mrs. Detwiler began her career as a Secretary
in 1991 with the Police Department; and
WHEREAS, Mrs. Detwiler transferred from the Police
Department in 1994 to the Department of Risk Management as
Secretary; and
WHEREAS, Mrs. Detwiler provided tremendous
administrative support in providing risk management services
to Chesterfield County and Chesterfield County Public
Schools; and
WHEREAS, Mrs. Detwiler was promoted to a Claims
Technician in March 1998 and has provided claims services to
Chesterfield County and Chesterfield County Public Schools;
and
WHEREAS, Mrs. Detwiler provided a high level of customer
service when working with employees, managers, officials,
insurance companies, medical providers and the general public
in responding to their needs in her role as Claims
Technician, and often going out of her way to meet a need and
exceeding customer expectations throughout her career; and
WHEREAS, Mrs. Detwiler has received numerous
commendations and expressions of appreciation for service
rendered to customers; and
WHEREAS, Mrs. Detwiler demonstrated teamwork and
dedication by supporting her coworkers in any and all
projects or initiatives and has always been willing to assist
in any way to get the job done; and
WHEREAS, Mrs. Detwiler has demonstrated her loyalty to
the Department of Risk Management, Chesterfield County and
Chesterfield County Public Schools and their customers
through her dedication and conscientiousness by working to
ensure a seamless transition upon her retirement.
NOW, THEREFORE, BE IT
County Board of Supervisors
and extends its appreciation
service to the county and
upon her retirement, and be
retirement.
RESOLVED that the Chesterfield
recognizes Mrs. Connie Detwiler
for nearly 23 years of dedicated
public schools, congratulations
Est wishes for a long and happy
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-370
J
J
J
05/28/14
8.C.1.b.4. CORPORAL JOHN L. GONZALEZ, POLICE DEPARTMENT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Corporal John L. Gonzalez will retire from the
Chesterfield County Police Department on June 1, 2014, after
providing more than 27 years of outstanding quality service
to the citizens of Chesterfield County; and
WHEREAS, Corporal Gonzalez has faithfully served the
county in the capacity of Patrol Officer, Detective,
Detective First Class, Senior, Master, Career Detective and
Corporal; and
WHEREAS, Corporal Gonzalez has
assignments throughout his career,
Technician, Field Training Officer, Gee
as a member of the Drug Enforcement
Force, Police Emergency Response Team,
and Tactical Team; and
served in various
including Evidence
zeral Instructor, and
Administration Task
and Special Weapons
WHEREAS, Corporal Gonzalez received a Certificate of
Achievement for his extensive and thorough investigation into
a series of larcenies that were occurring in Chesterfield
County; the suspects were located, charged, and ordered to
pay restitution to the victims; and
WHEREAS, Corporal Gonzalez was recognized with a
Certificate of Commendation for his perseverance,
professionalism and investigative skills during the
multijurisdictional Park Lee homicide investigation, and due
to the efforts of Corporal Gonzalez and his fellow
detectives, a high level narcotics network was closed and the
members prosecuted for numerous narcotics and racketeering
violations; and
WHEREAS, Corporal Gonzalez was the recipient of a
Meritorious Service Award for eleven years of dedicated
service on the Special Weapons and Tactics Team, serving in
many capacities, including Entry Team Operation, Breacher and
Gas Munitions Operator, demonstrating fearless courage in the
face of numerous high risk situations, and his exceptional
performance helped the department successfully resolve
numerous tactical situations, which ultimately saved lives;
and
WHEREAS, Corporal Gonzalez received a Chief's
Commendation Award for distinguishing himself as a member of
the Vice and Narcotics Unit during a surveillance assignment,
which involved extreme patience, teamwork and sacrifice, and
the efforts of the team contributed significantly to the
apprehension of an extremely dangerous suspect; and
WHEREAS, Corporal Gonzalez has received numerous Unit
Citations while serving as a member of the Anti-Crime Unit,
Police Emergency Response Team, and the Tactical
Investigations Unit, and he and his co-workers are commended
for their flexibility, teamwork and dedication to duty, which
has contributed to the successful conclusion of many
incidents, the clearance of numerous cases, and national
recognition for their achievements; and
14-371
05/28/14
WHEREAS, Corporal Gonzalez is recognized for his
excellent communications and human relations skills, his
professionalism and his teamwork, all of which he has
utilized within the Police Department and in assisting
citizens of Chesterfield County; and
WHEREAS, Corporal Gonzalez has received numerous letters
of commendation, thanks and appreciation for services
rendered; and
WHEREAS, Corporal Gonzalez has provided the Chesterfield
County Police Department with many years of loyal and
dedicated service; and
WHEREAS, Chesterfield County and the Board of
Supervisors will miss Corporal Gonzalez's diligent service.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes Corporal John L.
Gonzalez, and extends on behalf of its members and the
citizens of Chesterfield County, appreciation for his service
to the county, congratulations upon his retirement, and best
wishes for a long and happy retirement.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.1.b.5. MR. MICHAEL M. NEATHERY, UTILITIES DEPARTMENT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Mr. Michael M. Neathery will retire from the
Chesterfield County Utilities Department on June 1, 2014; and
WHEREAS, Mr. Neathery began his public service with
Chesterfield County on February 2, 1981, when he was hired by
the Chesterfield County Utilities Department as an Operator
Trainee and was promoted to Senior Utility Worker on July 1,
1990, where he served faithfully in that position until his
retirement; and
WHEREAS, Mr. Neathery effectively performed both routine
and corrective maintenance on essential equipment at the
Proctors Creek Wastewater Treatment Plant; and
WHEREAS, from 1981 to 2014, Mr. Neathery brought the
Chesterfield County Utilities Department into the new
millennium as a responsible protector of the environment by
ensuring plant process controls were not interrupted,
ensuring that the wastewater that was treated was safe,
reliable and environmentally sound; and
WHEREAS, Mr. Neathery strived to ensure the Chesterfield
County Department of Utilities was an employer of choice and
maintained a high-performing work force by assisting the
Maintenance Supervisor with the training of new maintenance
staff; and
WHEREAS, Mr. Neathery was highly respected by his peers
and co-workers for his knowledge of plant equipment and his
dedicated work ethic; and
14-372
J
J
05/28/14
WHEREAS, Mr. Neathery freely shared his knowledge and
expertise with his colleagues to aid them in their growth and
development; and
WHEREAS, Mr. Neathery willingly and faithfully assisted
with relief staffing, when needed, which ensured continuity
with plant operations that resulted in effluent quality that
was in compliance with state discharge permit requirements
for the Proctors Creek Wastewater Treatment Plant; and
WHEREAS, throughout his career with Chesterfield County,
Mr. Neathery displayed dependability, aptitude, and good
character and values.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes Mr. Michael M.
Neathery and extends on behalf of its members and citizens of
Chesterfield County, appreciation for more than 33 years of
exceptional service to the county.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.2. APPROVAL OF MEMORANDUM OF UNDERSTANDING BETWEEN THE
POLICE DEPARTMENT AND JOHN TYLER COMMUNITY COLLEGE
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the Memorandum of Understanding between the
Chesterfield County Police Department and John Tyler
Community College, and authorized the Chief of Police to
execute the Memorandum of Understanding on behalf of the
Chesterfield County Police Department. (A copy of the MOU is
filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.3. APPROVAL OF NAMING THE INTERMEDIATE CARE FACILITY FOR
INDIVIDUALS WITH INTELLECTUAL DISABILITIES IN HONOR
OF RECCO GALLOWAY
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved naming the Intermediate Care Facility for
Individuals with Intellectual Disabilities (ICF-IID) in honor
of Recco Galloway.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.4. APPROVAL FOR THE GRANT SUBMISSION TO THE 2014 EDWARD
BYRNE MEMORIAL JUSTICE ASSISTANCE GRANT PROGRAM
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the submission and appropriation of the grant
funding when awarded, of the 2014 Edward Byrne Memorial
Justice Assistance Grant Program for the purpose of
requesting funds to acquire new TASER units. (It is noted the
grant application requests $59,595 in federal funds.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-373
05/28/14
8.C.5. REQUEST FOR A PERMIT TO STAGE A FIREWORKS DISPLAY AT
THE CHESTERFIELD COUNTY FAIRGROUNDS DURING THE COUNTY
FAIR
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved a request for a permit to stage a fireworks display
at the Chesterfield County Fairgrounds on August 23, 2014,
with a rain date of August 24, 2014, during the County Fair.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.6. SET DATES FOR PUBLIC HEARINGS
8.C.6.a. TO CONSIDER AMENDMENTS TO THE STORMWATER MANAGEMENT
ORDINANCE
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
set June 25, 2014, as the date for a public hearing to
consider state-mandated amendments to the Stormwater
Management Ordinance.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.6.b. TO CONSIDER AMENDMENTS TO THE COUNTY CODE RELATIVE
TO NATURAL RESOURCE INVENTORY SUBMITTAL
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
set June 25, 2014, as the date for a public hearing to
consider amendments to the County Code relative to natural
resource inventory submittal.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.6.c. TO CONSIDER AMENDMENTS TO THE COUNTY CODE RELATIVE
TO WIND ENERGY SYSTEMS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
set June 25, 2014, as the date for a public hearing to
consider amendments to the County Code relative to wind
energy systems.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.6.d. TO CONSIDER APPROPRIATION OF $49,000,000 IN
EMPLOYER AND EMPLOYEE CONTRIBUTIONS FOR BOTH THE
COUNTY AND SCHOOLS IN THE RECENTLY CREATED
HEALTHCARE FUND
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
set June 25, 2014, as the date for a public hearing to
consider appropriation of $49,000,000 in employer and
employee contributions for both the County and Schools in the
recently created healthcare fund.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
J
J
J
14-374
05/28/14
8.C.6.e. TO CONSIDER CODE AMENDMENT TO THE COUNTY CODE
RELATIVE TO MANDATORY UTILITY CONNECTIONS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
set June 25, 2014, as the date for a public hearing to
consider amendments to the County Code relative to mandatory
utility connections.
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
8.C.7. AUTHORIZATION TO AMEND THE COUNTY'S FISCAL SERVICES
AGREEMENT WITH THE GREATER RICHMOND CONVENTION CENTER
AUTHORITY
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
authorized the County Administrator to amend the county's
fiscal services agreement with the Greater Richmond
Convention Center Authority. (A copy of the amended agreement
is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.8. APPROPRIATION OF ADDITIONAL ANTICIPATED VIRGINIA
DEPARTMENT OF TRANSPORTATION REIMBURSEMENTS AND
AUTHORIZATION TO AWARD A CONSTRUCTION CONTRACT FOR
THE ROUTE 10, VILLAGE OF CHESTER, PEDESTRIAN
IMPROVEMENTS PROJECT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
appropriated $327,000 in additional anticipated VDOT
reimbursements; authorized award of a construction contract,
up to $463,000, to the lowest responsive and responsible
bidder; and authorized the County Administrator to execute
all necessary change orders for the work, up to the full
amount budgeted, for the Route 10, Village of Chester,
Pedestrian Improvements Project.
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
8.C.9. AWARD OF CONSTRUCTION CONTRACT FOR THE PROCTORS CREEK
WASTEWATER TREATMENT PLANT FINE SCREEN FACILITY
MODIFICATIONS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the award of a construction contract to Southwood
Building Systems, Inc., in the amount of $2,293,422, for the
Proctors Creek Wastewater Treatment Plant fine screen
facility modifications, and authorized the County
Administrator to execute the necessary documents.
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
14-375
05/28/14
8.C.10. REQUESTS FOR PERMISSION
8.C.10.a. FROM LEONARDO ALEJO AND GRACIELA LOPEZ TO
CONSTRUCT A GRAVEL DRIVEWAY WITHIN A FIFTY-FOOT
UNIMPROVED COUNTY RIGHT OF WAY KNOWN AS TROYDALE
ROAD
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted Leonardo Alejo and Graciela Lopez permission to
construct a gravel driveway within a 50' county right of way
known as Troydale Road to access property at 9001 Clovis
Street, subject to the execution of a license agreement. (It
is noted a copy of the plat is filed with the papers of this
Board . )
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
8.C.10.b. FROM LIONEL R. DELOACH, JR. FOR A PROPOSED FENCE
TO ENCROACH WITHIN A SIXTEEN-FOOT DRAINAGE
EASEMENT AND AN EIGHT-FOOT EASEMENT ACROSS LOT 33,
WALKERS CHASE-SECTION 3 AT FOXCREEK
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted Lionel R. Deloach, Jr. permission for a proposed
fence to encroach within a 16' drainage easement and an 8'
easement across Lot 33, Walkers Chase-Section 3 at Foxcreek,
subject to the execution of a license agreement. (It is noted
a copy of the plat is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
8.C.10.c. FROM GREEN ACRES OF VIRGINIA, LLC TO CONSTRUCT AND
MAINTAIN A PRIVATE ROAD WITHIN A COUNTY RIGHT OF
WAY TO ACCESS PROPERTY ON GREENYARD ROAD
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted Green Acres of Virginia, LLC permission to construct
and maintain a private road within a 60' county right of way
to access property at 6621 Greenyard Road, subject to the
execution of a license agreement. (It is noted a copy of the
plat is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.10.d. FROM CHRISTOPHER T. LUBNIEWSKI AND SHAREN
LUBNIEWSKI FOR LANDSCAPING TO ENCROACH WITHIN A
THREE-FOOT DRAINAGE EASEMENT AND AN EIGHT-FOOT
EASEMENT ACROSS LOT 17, QUEENSGATE, SECTION 1
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted Christopher T. Lubniewski and Sharen Lubniewski
permission for landscaping to encroach within a 3' drainage
easement and an 8' easement across Lot 17, Queensgate,
Section 1, subject to the execution of a license agreement.
(It is noted a copy of the plat is filed with the papers of
this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Decker.
Nays: None.
14-376
J
J
J
05/28/14
8.C.10.e. FROM WOODLAKE COMMUNITY ASSOCIATION, INCORPORATED
FOR EXISTING AND PROPOSED BOAT DOCKS TO ENCROACH
WITHIN A SIXTEEN-FOOT SEWER EASEMENT AND THE
IMPOUNDMENT EASEMENT FOR THE SWIFT CREEK RESERVOIR
ACROSS SHELTER COVE POINTE
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted Woodlake Community Association, Inc. permission for
existing and proposed boat docks to encroach within a 16'
sewer easement and the impoundment easement for the Swift
Creek Reservoir across Shelter Cove Pointe, subject to the
execution of a license agreement. (It is noted a copy of the
plat is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.11. REQUEST TO QUITCLAIM A PORTION OF A SIXTEEN-FOOT
WATER EASEMENT ACROSS THE PROPERTY OF BEECHWOOD,
INCORPORATED
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
authorized the Chairman of the Board of Supervisors and the
County Administrator to execute a quitclaim deed to vacate a
portion of a 16' water easement across the property of
Beechwood, Incorporated. (It is noted a copy of the plat is
filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.12. APPROVAL OF LEASE FOR THE EMPLOYEE HEALTH CLINIC
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
authorized the County Administrator to execute a lease with
the Health Center Commission for County of Chesterfield for
the Employee Medical Center.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.13. DESIGNATION OF RIGHT OF WAY, TEMPORARY CONSTRUCTION
EASEMENTS AND A VIRGINIA DEPARTMENT OF
TRANSPORTATION DRAINAGE EASEMENT FOR THE HARROWGATE
ROAD SIDEWALK PROJECT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
designated right of way, temporary construction easements and
a VDOT drainage easement for the Harrowgate Road Sidewalk
Project and authorized the County Administrator to execute
the declaration. (It is noted a copy of the plat is filed
with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-377
05/28/14
8.C.14. APPROVAL OF RIGHT OF ENTRY FOR THE HUGUENOT
TRAIL/ROBIOUS ROAD (ROUTE 711) WIDENING PROJECT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved a request from the Virginia Department of
Transportation for right of entry on county owned right of
way for the construction of the Huguenot Trail/Robious Road
(Route 711) Widening Project. (It is noted a copy of the plat
is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.15. ACCEPTANCE OF PARCELS OF LAND
8.C.15.a. ALONG RAMBLEWOOD DRIVE AND CAWING DRIVE FROM JAMES
RIVER INDUSTRIAL PARK, LLC
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
accepted the conveyance of four parcels of land containing a
total of 0.114 acres along Ramblewood Drive and Cawing Drive
from James River Industrial Park, LLC, and authorized the
County Administrator to execute the deed. (It is noted a copy
of the plat is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.15.b. ALONG BERMUDA HUNDRED ROAD FROM JAMES V. DANIELS
AND WILLIAM R. SHELTON, SUBSTITUTE TRUSTEES OF THE
KECK TRUST
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
accepted the conveyance of four parcels of land containing a
total of 0.38 acres along Bermuda Hundred Road from James V.
Daniels and William R. Shelton, substitute trustees of the
Keck Trust dated November 26, 1974, and authorized the County
Administrator to execute the deed. (It is noted a copy of the
plat is filed with the papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.15.c. ALONG BERMUDA HUNDRED ROAD FROM NINA V. SHOOSMITH,
TRUSTEE OF THE NINA V. SHOOSMITH REVOCABLE TRUST,
WILLIAM R. SHELTON, AND EVELYN J. GRAY
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
accepted the conveyance of a parcel of land containing 0.104
acres along Bermuda Hundred Road from Nina V. Shoosmith,
trustee of the Nina V. Shoosmith revocable trust dated
October 8, 2010, William R. Shelton, and Evelyn J. Gray, and
authorized the County Administrator to execute the deed. (It
is noted a copy of the plat is filed with the papers of this
Board . )
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
J
J
14-378
05/28/14
8.C.16. CONVEYANCE OF AN EASEMENT TO VIRGINIA ELECTRIC AND
POWER COMPANY FOR AN UNDERGROUND EASEMENT ACROSS
TOMAHAWK CREEK MIDDLE SCHOOL PROPERTY TO PROVIDE
SERVICE TO NEW MOBILE CLASSROOMS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
authorized the Chairman of the Board of Supervisors and the
County Administrator to execute an agreement with Virginia
Electric and Power Company for a 15' underground easement
across Tomahawk Creek Middle School property at 1600 Learning
Place Loop. (It is noted a copy of the plat is filed with the
papers of this Board.)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.17. REQUEST FOR MUSIC/ENTERTAINMENT FESTIVAL PERMIT FROM
THE CHESTERFIELD COUNTY FAIR ASSOCIATION
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
granted a request for a music/entertainment festival permit
to the Chesterfield County Fair Association for the annual
Chesterfield County Fair subject to compliance with staff
recommendations.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.18. APPROVAL OF REVISED FY2015-FY2017 REVENUE SHARING
THREE-YEAR PLAN AND ALLOCATIONS TO FY2015
CHESTERFIELD COUNTY REVENUE SHARING PROJECTS
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the revised FY2015-FY2017 Revenue Sharing Three-Year
Plan; and adopted the following resolution reflecting the $16
million FY2015 Revenue Sharing program:
WHEREAS, Section 33.1-23.05 of the Code of Virginia
permits the Commonwealth Transportation Board to make an
equivalent matching allocation to any County for designations
by the governing body of up to $10,000,000 in funds received
by it during the current fiscal year for use by the
Commonwealth Transportation Board to construct, maintain, or
improve primary and secondary highway systems within such
County;
WHEREAS, the Chesterfield County Board of Supervisors
will make available $8 million for the Chesterfield Revenue
Sharing Program with the adoption of the FY2015 Appropriation
Resolution and other Board action; and
WHEREAS, the Virginia Department of Transportation has
notified the county that $10 million is the maximum amount of
Chesterfield County funds that can be matched by the state
during FY2015.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors appropriates and/or transfers $8
million to be matched by the State for the FY2015
Chesterfield Revenue Sharing Program.
14-379
05/28/14
AND, BE IT FURTHER RESOLVED that the matched funds be
allocated to the following projects:
$1,000,000 Deer Run Drive Sidewalk, Phase I
Preliminary Engineering, Right-of-way
and Construction
$500,000-VDOT and $500,000-County
$2,135,000 Newbys Bridge Road (Hagood Lane to
Belmont Road) Shoulders and Pavement
Widening
Preliminary Engineering, Right-of-way
and Construction
$1,067,500-VDOT and $1,067,500-County
$3,400,000 Jessup Road (Route 10 to Pineland Rd)
Realignment
Preliminary Engineering, Right-of-way
and Construction
$1,700,000-VDOT and $1,700,000-County
$3,500,000 Lucks Lane (E. Evergreen Pkwy. to Route
288)) Widen to
Four Lanes
Preliminary Engineering, Right-of-way
and Construction
$1,750,000-VDOT and $1,750,000-County
$4,000,000 Old Bermuda Hundred Road (Old Stage
Road to Route 10) Reconstruction
Preliminary Engineering, Right-of-way
and Construction
$2,000,000-VDOT and $2,000,000-County
$1,365,000 Arch Road (Route 60 to Arboretum
Pkwy.) Widening
Preliminary Engineering, Right-of-way
and Construction
$682,500-VDOT and $682,500-County
$600,000 Beulah Road (Kingsland Rd. to Pineleaf
Dr.) Improvement
Preliminary Engineering, Right-of-way
and Construction $300,000-VDOT and
$300,000-County
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.19. TRANSFER OF DISTRICT IMPROVEMENT FUNDS
8.C.19.a. FROM THE MIDLOTHIAN DISTRICT IMPROVEMENT FUNDS TO
THE POLICE DEPARTMENT FOR POLICE TRAFFIC COVERAGE
AT THE BON AIR HISTORICAL SOCIETY'S VICTORIAN DAY
PARADE
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the transfer of $1,285 from the Midlothian District
Improvement Fund to the Police Department for police/traffic
coverage at the Bon Air Historical Society's Victorian Day
Parade.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
J
J
J
14-380
05/28/14
8.C.19.b. FROM THE BERMUDA, CLOVER HILL, DALE, MATOACA AND
MIDLOTHIAN DISTRICT IMPROVEMENT FUNDS TO THE PARKS
AND RECREATION DEPARTMENT TO REPAIR AND CONVERT
THREE TENNIS COURTS AT ROCKWOOD PARK INTO EIGHT
PICKLEBALL COURTS AND ADD NETTING-AND BENCHES
WHERE NEEDED
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the transfer of $20,000 in district improvement
funds ($4,000 from each district) to the Parks and Recreation
Department to repair and convert three tennis courts at
Rockwood Park into eight Pickleball courts and add netting
and benches where needed.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
8.C.19.c. FROM THE BERMUDA DISTRICT IMPROVEMENT FUND TO THE
PARKS AND RECREATION DEPARTMENT FOR THE
CONSTRUCTION OF A QUARTER MILE WALKING TRACK AT
ELIZABETH SCOTT ELEMENTARY SCHOOL
~.
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
approved the transfer of $5,000 from the Bermuda District
Improvement Fund to the Parks and Recreation Department for
the construction of a quarter mile walking track at Elizabeth
Scott Elementary School.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland acknowledged Colonel Jesse J. Mayes, who recently
celebrated his 100th birthday.
9. REPORTS
9.A. REPORT ON DEVELOPER WATER AND SEWER CONTRACTS
9.B. REPORT ON STATUS OF GENERAL FUND BALANCE, RESERVE FOR
FUTURE CAPITAL PROJECTS, DISTRICT IMPROVEMENT FUNDS AND
LEASE PURCHASES
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
accepted the following reports: a Report on Developer Water
and Sewer Contracts; and a Report on Status of General Fund
Balance, Reserve for Future Capital Projects, District
Improvement Funds and Lease Purchases.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
10. FIFTEEN-MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
There were no requests to address the Board at this time.
14-381
05/28/14
11. CLOSED SESSION PURSUANT TO SECTION 2.2-3711.A.7., CODE
OF VIRGINIA, 1950, AS AMENDED, FOR CONSULTATION WITH
LEGAL COUNSEL REGARDING SPECIFIC LEGAL MATTERS REQUIRING
THE PROVISION OF LEGAL ADVICE
On motion of Ms. Jaeckle, seconded by Mr. Elswick, the Board
went into closed session pursuant to Section 2.2-3711.A.7.,
Code of Virginia, 1950, as amended, for consultation with
legal counsel regarding specific legal matters requiring the
provision of legal advice.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Reconvening:
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, the Board of Supervisors has this day adjourned
into Closed Session in accordance with a formal vote of the
Board and in accordance with the provisions of the Virginia
Freedom of Information Act; and
WHEREAS, the Virginia Freedom of Information Act
effective July 1, 1989 provides for certification that such
Closed Session was conducted in conformity with law.
NOW, THEREFORE BE IT RESOLVED, the Board of Supervisors
does hereby certify that to the best of each member's
knowledge, i) only public business matters lawfully exempted
from open meeting requirements under the Freedom of
Information Act were discussed in Closed Session to which
this certification applies, and ii) only such business
matters were identified in the Motion by which the Closed
Session was convened were heard, discussed or considered by
the Board. No member dissents from this certification.
Mr. Gecker: Aye.
Mr. Warren: Aye.
Ms. Jaeckle: Aye.
Mr. Elswick: Aye.
Mr. Holland: Aye.
12. DINNER
On motion of Mr. Elswick, seconded by Mr. Holland, the Board
recessed to dinner in Room 502.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Reconvening:
13. INVOCATION
Reverend Elizabeth Anderson, Bermuda Hundred United Methodist
Church, gave the invocation.
14-382
J
J
J
05/28/14
14. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF
AMERICA
Eagle Scout John Mathews led the Pledge of Allegiance to the
flag of the United States of America.
Miss Chesterfield, Savannah Lane sang the National Anthem.
15. RESOLUTIONS
15.A. RECOGNIZING MRS. ALICE M. STOKES, CHESTERFIELD
DEPARTMENT OF MENTAL HEALTH SUPPORT SERVICES, UPON HER
RETIREMENT
Ms. Burcham introduced Mrs. Alice M. Stokes, who was present
to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, Mrs. Alice M. Stokes has provided 25 years of
dedicated and faithful service to Chesterfield County and has
devoted herself to supporting the mission of the Chesterfield
County Community Services Board and the Department of Mental
Health Support Services; and
WHEREAS, Mrs. Stokes began her career providing
excellent administrative support to the Department of Mental
Health Support Services, as a Senior Office Assistant; and
WHEREAS, Mrs. Stokes served as a member of the
International Association of Administrative Professionals in
2008; and
WHEREAS, Mrs. Stokes graduated from Chesterfield
University in May 2008; and
WHEREAS, Mrs. Stokes served on the Environmental Safety
Group from 2006 to 2009; and
WHEREAS, Mrs. Stokes successfully completed the Employee
Leadership Institute in March 2010; and
WHEREAS, Mrs. Stokes served as a member of the Diversity
Advisory Committee from 2011-2012; and
WHEREAS, Mrs. Stokes provided excellent customer service
to more than 200 staff persons who worked in various programs
in the Rogers Building for which she received numerous
certificates and accolades; and
WHEREAS, Mrs. Stokes served as the first point of
contact both in person and on the telephone to thousands of
citizens seeking services from Mental Health Support
Services; and
WHEREAS, Mrs. Stokes served as the departmental liaison
for the Department of General Services; and
WHEREAS, Mrs. Stokes used her experience and skill sets
to effectively train numerous administrative support
employees and provide guidance to temporary employees.
14-383
05/28/14
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes the contributions of Mrs. Alice M.
Stokes, and extends appreciation for her 25 years of
dedicated service to the county, congratulations upon her
retirement, and best wishes for a long and happy retirement.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Mrs. Stokes and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Mrs. Stokes,
commended her for her dedication and many years of service to
the county, and wished her a long and enjoyable retirement.
Mr. Elswick expressed his appreciation to Mrs. Stokes for her
outstanding and faithful service to the county and wished her
well in future endeavors.
Mr. Stegmaier presented Mrs. Stokes with an acrylic statue
and county watch, congratulated her on her retirement and
expressed appreciation for her outstanding service to the
county.
Mrs. Stokes, accompanied by her husband, expressed her
appreciation to the Board for the special recognition.
15.B. RECOGNIZING THE CHESTERFIELD COUNTY COOPERATIVE
EXTENSION ON THE CENTENNIAL OF THE SMITH-LEVER ACT
ESTABLISHING COOPERATIVE EXTENSION
Mr. Likins introduced Ms. Linda Cole and members of the
Chesterfield Extension Leadership Council who were present to
receive the resolution.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, The Smith-Lever Act of 1914 established the
Cooperative Extension Service, a state-by-state national
network of extension educators who extend the university-
based research and knowledge to the people in the counties;
and
WHEREAS, the Cooperative Extension System is a
nationwide educational network that is a collaboration of
federal, state and local governments and Virginia Tech and
Virginia State University, the state's land-grant
universities; and
WHEREAS, the mission of the Cooperative Extension System
is to disseminate research-based information on topics as
varied as nutrition and health, youth development,
agriculture, horticulture, animal husbandry, small business
and personal finance, and every U.S. state and territory has
a central state Extension office at its land-grant
universities and county offices staffed by professionals; and
WHEREAS, Cooperative Extension of Chesterfield County
serves its residents through faculty, staff and volunteers
providing educational programs and research to meet the needs
of the county; and
14-384
J
J
J
05/28/14
WHEREAS, for 100 years, the Smith-Lever Act has
stimulated innovative research and vital educational programs
for youth and adults through progressive information delivery
systems that improved lives and shaped a nation; and
WHEREAS, Cooperative Extension educational programs in
the areas of Family and Consumer Sciences, Agriculture and
Natural Resources, 4-H Youth Development, and Community
Viability have benefitted more than 42,218 ,producers,
businesses, families and youth in Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes the 100th anniversary of the Smith-Lever
Act that established Cooperative Extension; expresses
appreciation to the faculty, staff and volunteers, past,
present and future, of Virginia Cooperative Extension of
Chesterfield County who serve residents of all ages and
backgrounds; and that all residents will continue to grow in
awareness and support, and reap the benefits of the programs
and services provided by Virginia Cooperative Extension of
Chesterfield County.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Mr. Likins
and Ms. Cole and expressed appreciation for providing
educational programs and research to meet the needs of the
county.
Each staff member and volunteer introduced themselves.
Mr. Stegmaier highly praised staff and the volunteers on
their service and representation of Chesterfield County.
15.C. RECOGNIZING BOY SCOUTS UPON ATTAINING THE RANK OF
EAGLE SCOUT
Ms. Ruth introduced Mr. John Painter Mathews and Mr. Nathan
Forrest Humphrey, who were present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, the Boy Scouts of America was incorporated by
Mr. William D. Boyce on February 8, 1910, and was chartered
by Congress in 1916; and
WHEREAS, the Boy Scouts of America was founded to build
character, provide citizenship training and promote physical
fitness; and
WHEREAS, after earning at least 21 merit badges in a
wide variety of skills including leadership, service and
outdoor life, serving in a leadership position in a troop,
carrying out a service project beneficial to their community,
being active in the troop, demonstrating Scout spirit, and
living up to the Scout Oath and Law, Mr. John Painter Mathews
and Mr. Nathan Forrest Humphrey, both of Troop 800, sponsored
by Bethel Baptist Church, have accomplished those high
standards of commitment and have reached the long-sought goal
14-385
05/28/14
of Eagle Scout, which is received by only four percent of
those individuals entering the Scouting movement; and
WHEREAS, growing through their experiences in Scouting,
learning the lessons of responsible citizenship, and
endeavoring to prepare themselves for a role as leaders in
society, John and Nathan have distinguished themselves as
members of a new generation of prepared young citizens of
whom we can all be very proud.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes Mr. John Painter Mathews and Mr. Nathan
Forrest Humphrey, extends congratulations on their attainment
of Eagle Scout, and acknowledges the good fortune of the
county to have such outstanding young men as its citizens.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Gecker presented the executed resolutions and patches to
Mr. Mathews and Mr. Humphrey, accompanied by their families,
congratulated them on their outstanding achievements, and
wished them well in future endeavors.
Mr. Mathews and Mr. Humphrey provided details of their Eagle
Scout projects and expressed appreciation to their families
and others for their support.
15.D. RECOGNIZING THE 2014 MISS CHESTERFIELD SCHOLARSHIP
PAGEANT WINNERS
Ms. Ruth introduced Ms. Kyle Grinnage, Executive Director of
the Miss Chesterfield Scholarship Pageant, and the 2014 Miss
Chesterfield Scholarship Pageant winners, who were present to
receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, the Miss Chesterfield Scholarship Organization,
Inc. is a non-profit organization that serves outstanding
young women; and
WHEREAS, the Miss Chesterfield Scholarship Organization
conducts the Miss Chesterfield Scholarship Pageant, which is
a preliminary pageant to the Miss Virginia Scholarship and
Miss America pageants; and
WHEREAS, the Miss America Organization is one of the
nation's leading achievement programs and the world's largest
provider of scholarship assistance for young women; and
WHEREAS, the Miss Chesterfield Scholarship Organization
provides young women with opportunities that can lead to
scholarship assistance to help prepare them for successful
careers; and
WHEREAS, in 2013, the Miss America Organization and its
state and local organizations provided more than $45 million
in cash and scholarship assistance; and
14-386
J
J
J
05/28/14
WHEREAS, the Miss America Organization also has
partnered with Children's Miracle Network to raise funds and
awareness for children's hospitals throughout the United
States; and
WHEREAS, the Miss Chesterfield Scholarship Organization
provides girls aged 4-9 an opportunity to participate in a
non-competitive Princess program that includes group
community service activities; and
WHEREAS, Miss Chesterfield goes on to compete in the
Miss Virginia Scholarship Pageant, which is a preliminary
pageant to the Miss America pageant; and
WHEREAS, the Miss Chesterfield Outstanding Teen
qualifies for a 50 percent scholarship to Hollins University
and advances to compete in the Miss Virginia's Outstanding
Teen Pageant, which is a preliminary pageant to Miss
America's Outstanding Teen Pageant; and
WHEREAS, Miss Chesterfield's Outstanding Preteen also
competes at the state level; and
WHEREAS, in these activities, young women develop
presentation skills, poise, charm and grace while having the
opportunity to provide community service.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 28th day of May 2014,
publicly recognizes the important contributions of the Miss
Chesterfield Scholarship Organization, Incorporated to the
development of young women and to their future success, and
congratulates the 2014 pageant winners: Miss Chesterfield,
Savannah Lane; Miss Chesterfield's Outstanding Teen, Unity
Bowling; Miss Chesterfield's Outstanding Preteen, Isabella
McKee; and Miss Chesterfield's Princesses, Kennedy Ross,
Kendall Reese, Alyssa Winn and Janie Winn.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to the winners of this year's pageant
and that this resolution be permanently recorded among the
papers of this Board of Supervisors of Chesterfield County,
Virginia.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
Mr. Holland presented executed resolutions to each of the
pageant winners and congratulated them on their exemplary
achievements.
Each pageant winner introduced themselves and briefly
described their goals and volunteer work.
Ms. Grinnage and members of the organization expressed
appreciation to the Board for the recognition and continued
support.
14-387
05/28/14
16. FIFTEEN-MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
Mr. Mike Sawyer addressed the Board relative to citizen input
and synthesis. He urged the Board to provide an online
searchable budget document relative to county expenditures.
Ms. Julie Ranson urged the Board to provide an online
searchable budget document relative to county expenditures.
Mr. Holland stated the process to provide an online database
relative to county expenditures is currently being explored
by county staff.
17. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONING
PLACED ON THE CONSENT AGENDA TO BE HEARD IN THE
FOLLOWING ORDER: - WITHDRAWALS DEFERRALS - CASES WHERE
THE APPLICANT ACCEPTS THE RECOMMENDATION AND THERE IS NO
OPPOSITION - CASES WHERE THE APPLICANT DOES NOT ACCEPT
THE RECOMMENDATION AND OR THERE IS PUBLIC OPPOSITION
WILL BE HEARD AT SECTION 19
145N0135
In Bermuda Magisterial District, Chesterfield County Board of
Supervisors proposes renewal of manufactured home permit
(Case 11SN0238) to permit a manufactured home and amendment
of zoning district map in a Residential (R-7) District on .9
acre known as 2651 Velda Road. Density is approximately 1.1
units per acre. The Comprehensive Plan suggests the property
is appropriate for Community Commercial use. Tax ID 794-666-
2833.
Mr. Turner stated the applicant has withdrawn the request.
The Board acknowledged the withdrawal of Case 14SN0135.
~~~Nn~~~
(AMENDED) In Bermuda Magisterial District, Twin Rivers, LLC
requests amendment of conditional use planned development
(Case 08SN0111) relative to conceptual plan, uses,
development standards, access and reduction of cash proffers
and amendment of zoning district map in a Community Business
(C-3) District on 67.7 acres located in the southwest corner
of Meadowville and North Enon Church Roads. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Community Mixed use. Tax IDs 823-659-3856, 6573 and 9483; and
824-659-2386, 5689 and 8890.
Mr. Turner stated Ms. Jaeckle is requesting a 60-day deferral
to the July 23, 2014 meeting.
Mr. George Emerson accepted the deferral.
Mr. Holland called for public comment.
No one came forward to speak to the deferral.
On motion of Ms. Jaeckle, seconded by Mr. Gecker, the Board
deferred Case 12SN0227 until July 23, 2014.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14-388
J
J
J
05/28/14
14SN0554
In Bermuda Magisterial District, Greg W. Meredith requests
conditional use to permit a business (commercial kennel)
incidental to a dwelling and amendment of zoning district map
in an Agricultural (A) District on 24.6 acres known as 2100
Coxendale Road. Density will be controlled by zoning
conditions or ordinance standards. The Comprehensive Plan
suggests the property is appropriate for Residential use
(2.51-4 units/acre) Tax ID 799-661-7476.
Mr. Turner stated Ms. Jaeckle is requesting a 30-day deferral
to the June 25, 2014 meeting.
The applicant was not present.
Mr. Holland called for public comment.
No one came forward to speak to the deferral.
Ms. Jaeckle stated the applicant is currently having some
issues with the owner of the property and would prefer a 30-
day deferral in order to resolve the matter.
Ms. Jaeckle then made a motion, seconded by Mr. Elswick, for
the Board to defer Case 14SN0554 until June 25, 2014.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14SN0544
(AMENDED) In Midlothian Magisterial District, Midlothian
Development Partners, LLC requests amendment of conditional
use planned development (Case 07SN0206) relative to
development plan, density, timbering, cash proffers and
access and amendment of zoning district map in a Residential
(R-15) District on 39.2 acres fronting 300 feet on the west
line of Old Hundred Road, 465 feet south of Beedon Drive.
Density will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Suburban Residential I use (maximum of 2.0
dwellings per acre). Tax ID 714-698-3178.
Mr. Turner presented a summary of Case 145N0544 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. Casey Sowers, representing the applicant, accepted the
recommendation.
Mr. Holland called for public comment.
There being no one to speak to the request, the public
hearing was closed.
On motion of Mr. Gecker, seconded by Mr. Warren, the Board
approved Case 14SN0544 and accepted the following proffered
conditions:
The Applicant hereby deletes Proffered Condition 1 of Case
07SN0206 and amends Proffered Conditions 2, 3, 5 and 6 as
stated below. All other conditions of Case 07SN0206 shall
remain in force and effect.
14-389
05/28/14
The Applicant hereby amends Proffered Condition 2 of Case
07SN0206 to read as follows:
1. Density. The density of this development shall not
exceed thirty-nine ( 3 9 ) lots . ( P)
The Applicant hereby amends Proffered Condition 3 of Case
07SN0206 to read as follows:
2. Timbering. Timber management, for the purpose of
enhancing the health and viability of the forest,
under the supervision of a qualified forester, will
only be allowed upon the submission and approval of
the appropriate forest management plan to include,
but not limited to, erosion control, Chesapeake Bay
Act/Wetland Restrictions and the' issuance of a land
disturbance permit by the Environmental Engineering
Department. Any other timbering shall be
incorporated into the site development erosion and
sediment control plan/narrative as the initial
phase of infrastructure construction and will not
commence until the issuance of the actual site
development land disturbance permit. (EE)
The Applicant hereby amends Proffered Condition 5 of Case
07SN0206 to read as follows:
3. Cash Proffer.
a. For each dwelling unit, the applicant, sub-
divider, or assignee(s) shall pay the
following to the County of Chesterfield, prior
to the issuance of a certificate of occupancy
for infrastructure improvements within the
service district for the property; provided
however that for the period through June 30,
2017, the applicant, sub-divider, or
assignee(s) shall pay the following to the
County of Chesterfield, immediately after
completion of the final inspection:
i. $18,966.00 per dwelling unit, if paid
prior to July 1, 2017; or if paid after
June 30, 2017, and before July 1, 2018,
$18,966.00 per dwelling unit, adjusted
for the four year cumulative change in
the Marshall and Swift Building Cost
Index between July 1 of the fiscal year
in which the case was approved and July 1
four years later. Thereafter, the per
dwelling unit cash proffer amount shall
be automatically adjusted, annually, by
the annual change in the Marshall and
Swift Building Cost Index on July 1 of
each year.
ii. In the event the cash payment is not used
for which proffered within 15 years of
receipt the cash shall be returned in
full to the payer.
iii. Should any impact fees be imposed by
Chesterfield County at any time during
14-390
J
J
J
05/28/14
the life of the development that are
applicable to the property, the amount
paid in cash proffers shall be in lieu of
or credited toward but not to be in
addition to any impact fees in a manner
determined by the County.
b. Cash proffer payments shall be spent for the
purposes proffered or as otherwise permitted
by law. (B&M)
The Applicant hereby amends Proffered Condition 6 of Case
07SN0206 as follows:
4. Access. Except for one private driveway, there
shall be no direct vehicular access from the
property to Old Hundred Road. Access to adjacent
properties shall be as generally shown on the
attached Access Plan. The exact location of these
accesses shall be approved by the Transportation
Department. (T)
The Applicant offers the following additional proffered
conditions which shall apply to all new dwellings on the
request property:
5. House Size. The minimum gross floor area for each
dwelling unit shall be 3,200 square feet. (P)
6. Architectural/Design Elements.
A. Front walks/Driveways
1. Driveways: All portions of driveways and
parking areas shall be hardscaped.
2. Front Walks: A minimum of a four (4)
foot wide hardscaped front walk shall be
provided to each dwelling unit.
B. Landscaping and Yards
1. Street Trees: Except as outlined below,
street trees shall be planted or retained
along both sides of all streets that
provide general circulation in accordance
with the Zoning Ordinance. Such trees
shall be deciduous shade trees planted at
the rate of at least one tree per lot,
for lots up to forty (40) feet wide, and
every fifty (50) feet along streets with
wider lots. Variations in spacing to
accommodate other required improvements
shall be permitted provided that no two
trees are spaced more than fifty (50)
feet apart. At the time of planting,
trees shall have a minimum caliper of 2"
inches measured at breast height (4' 10"
above ground).
2. Supplemental Trees: Prior to the
issuance of a Certificate of Occupancy
for each dwelling unit, a minimum of one
14-391
05/28/14
(1) flowering tree shall be planted in
each front yard. At the time of planting,
these supplemental trees shall have a
minimum caliper of 2" measured at breast
height (4' 10" above ground).
3. Front Yards: Except for the foundation
planting bed, all front yards shall be
sodded.
4. Front Foundation Planting Beds:
Foundation planting is required along the
entire front facade of all units, and
shall extend along all sides facing a
street. Foundation Planting Beds shall be
a minimum of 4' wide from the unit
foundation. Planting beds shall be
defined with a trenched edge or suitable
landscape edging material. Planting beds
shall include medium shrubs and may also
include spreading groundcovers.
C. Architecture and Materials
1. Repetition: Dwellings with the same
elevations may not be located adjacent
to, directly across from, or diagonally
across from each- other on the same
street. This requirement does not apply
to units on different streets backing up
to each other.
2. Foundations: The exposed portion of any
foundation shall be brick or stone.
Synthetic or natural stucco foundations
may be permitted for facades constructed
entirely of stucco. Rear walkout basement
walls shall be permitted to be sided or
cast concrete painted to match house.
3. Exterior Facades: Acceptable siding
materials include brick, stone, masonry,
stucco, synthetic stucco (E.I.F.S), and
horizontal lap siding. Horizontal lap
siding may be permitted to be
manufactured from natural wood or cement
fiber board or may be premium quality
vinyl siding. Plywood and metal siding
are not permitted. Additional siding
requirements:
a. Where a dwelling borders more than
one street, all street-facing
facades shall be finished in the
same materials.
b. Cementitious and vinyl siding is
permitted in traditional wide beaded
styles only, unless otherwise
approved by the Architectural Board
for special design conditions.
Premium quality vinyl is defined as
J
J
J
14-392
05/28/14
vinyl siding with a minimum wall
thickness of .044".
c. Synthetic Stucco (E.I.F.S.) siding
shall be finished in smooth, sand or
level texture. Rough textures are
not permitted.
D. Roof Material: Roofing material shall be
dimensional architectural shingles or better
with a minimum 30 year warranty.
E. Porches, Stoops and Decks
1. Front Porches: All front entry
stoops and front porches shall be
constructed with continuous masonry
foundation wall or on 12"x12"
masonry piers. Extended front
porches shall be a minimum of five
(5)' deep. Space between piers under
porches shall be enclosed with
framed lattice panels. Handrails and
railings shall be finished painted
wood or metal railing with vertical
pickets or swan balusters. Pickets
shall be supported on top and bottom
rails that span between columns.
2. Front Porch Flooring: Porch
flooring shall be permitted to be
concrete, exposed aggregate
concrete, or a finished paving
material such as stone, the or
brick, finished (stained dark) wood,
or properly trimmed composite
decking boards. Unfinished treated
wood decking is not permitted. All
front steps shall be masonry to
match the foundation.
F. Front Loaded Garages: Front loaded garages
shall be located no closer to the street than
the front facade of the dwelling unit. (P)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14SN0556
In Matoaca Magisterial District, Glenn White requests
amendment of conditional use (Case 13SN0124) to permit the
sale of additional landscaping materials in conjunction with
a mulch sales business and amendment of zoning district map
in an Agricultural (A) District on 1.3 acres located in the
northwest quadrant of Hull Street and Cosby Roads. Density
will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Neighborhood Business use. Tax ID 716-671-
Part of 6919.
14-393
05/28/14
Mr. Turner presented a summary of Case 14SN0556 and stated
both the Planning Commission and staff recommended approval
and acceptance of the conditions.
Mr. Glenn White accepted the conditions.
Mr. Holland called for public comment.
There being no one to speak to the request, the public
hearing was closed.
On motion of Mr. Elswick, seconded by Mr. Warren, the Board
approved Case 14SN0556 subject to the following conditions:
1. With the approval of this request, Condition 2 of Case
13SN0124 shall be amended to read as stated below:
The sale of t"opsoil, compost, driveway gravel, decorative
stone, straw and sand would be permitted incidental to
the sale of mulch.
(All other conditions of Case 135N0124 shall remain in
force and effect.) (P)
2. Within sixty (60) days of the Board of Supervisors
approval of this case, a site plan shall be submitted to
the County for review and approval. In addition to
addressing those items required by the Zoning Ordinance,
this plan shall address state and local stormwater
management regulations and the storage and/or
containment of all products to be sold. Any stormwater
BMPs called for in the approved plan shall be
implemented within ninety (90) days of site plan
approval. (EE)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
~a~un~~n
In Dale Magisterial District, Chesterfield Land & Timber
Corp. requests rezoning from Agricultural (A) to Residential
(R-88) plus conditional use planned development to permit
exceptions to setback requirements and amendment of zoning
district map on 17.6 acres fronting 610 feet on the north
line of Nash Road, 1550 feet northeast of Eastfair Drive.
Density will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Residential Agricultural use (maximum of 0.5
dwellings per acre). Tax IDs 763-655-5414 and 7635.
Mr. Turner presented a summary of Case 14SN0560 and stated
both the Planning Commission and staff recommended approval,
subject to the condition and acceptance of the proffered
conditions.
Ms. Carrie Coyner, representing the applicant, accepted the
recommendation.
Mr. Holland called for public comment.
There being no one to speak to the request, the public
hearing was closed.
J
J
J
14-394
05/28/14
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved Case 14SN0560 subject to the following condition:
1. With the approval of this request, exceptions shall be
granted to the Zoning Ordinance requirements for
building setbacks within the Residential (R-88)
District. The following minimum setbacks shall be
provided:
A. Front yard - The front yard setback for principle
structures shall be sixty (60) feet. For buildings
located along cul-de-sacs, the building setback
around the bulb of the cul-de-sac shall be
permitted to be reduced to twenty-five (25) feet.
However, setbacks for any lot shall be increased
where necessary to obtain the required lot width at
the front building line.
B. Side yards - Twenty (20) feet in width.
C. Corner Side yards - Fifty-five (55) feet in width.
D. Rear yard - Fifty (50) feet in width.
E. Ascessory Structures Minimum setbacks for
accessory structures shall be as follows:
1. Accessory structures less than twelve (12)
feet in height:
a. Front yards - One-half the depth of the
lot or eighty (80) feet whichever is
less.
b. Side and Rear yards - Ten (10) feet.
c. Corner Side yards - Not less than the
required front yard for a permitted use.
2. Accessory structures greater than twelve (12)
feet in height:
a. Front yard - One-half the depth of the
lot or eighty (80) feet whichever is
less.
b. Side yard - Twenty (20) feet.
c. Rear yard - Twenty-five (25) feet.
d. Corner Side yard - Not less than the
required front yard for a permitted use.
(P)
And, further, the Board approved the following proffered
conditions:
The Applicant in this case, pursuant to Section 15.2-2298 of
the Code of Virginia (1950 as amended) and the Zoning
Ordinance of Chesterfield County, for themselves and their
successors or assigns, proffer that the property known as
Chesterfield County Tax Identification Number 763-655-5414
and 7635 ("the Property") under consideration will be
14-395
05/28/14
developed according to the following proffers if, and only
if, the request submitted herewith is granted with only those
conditions agreed to by the Applicant. In the event this
request is denied or approved with conditions not agreed to
by the owner and Applicant, the proffer shall immediately be
null and void and of no further force or effect.
1. Density. The maximum number of dwelling units shall be
three (3) (P)
2. Public Water. The public water system shall be used. (U)
3. Cash Proffers. For each dwelling unit, the applicant,
sub-divider, or assignee(s) shall pay the following to
the County of Chesterfield, prior to the issuance of a
building permit for infrastructure improvements within
the service district for the property; provided,
however, that for the period through June 30, 2017, the
applicant, sub-divider, or assignee(s) shall pay the
following to the County of Chesterfield, immediately
after completion of the final inspection:
a. $18,966.00 per dwelling unit, if paid prior to July
1, 2017; or
b. If paid after June 30, 2017, and before July 1,
2018, $18,966.00 per dwelling unit, adjusted for the
four year cumulative change in the Marshall and
Swift Building Cost Index between July 1 of the
fiscal year in which the case was approved and July
1 four years later. Thereafter, the per dwelling
unit cash proffer amount shall be automatically
adjusted, annually, by the annual change in the
Marshall and Swift Building Cost Index on July 1 of
each year.
c. Cash proffer payments shall be spent for the
purposes proffered or as otherwise permitted by law.
d. Should Chesterfield County impose impact fees at any
time during the life of the development that are
applicable to the property, the amount paid in cash
proffers shall be in lieu of or credited toward, but
not in addition to, any impact fees, in a manner as
determined by the County. If Chesterfield should
adopt a "workforce" or "affordable" housing program
which eliminates or permits a reduced cash proffer,
the cash proffer for any dwelling unit on the
Property that is designated as "workforce" or
"affordable" housing, that meets all the
requirements of the adopted "workforce" or
"affordable" housing program, and for which a cash
proffer has not yet been paid shall be adjusted to
be consistent with the approved "workforce" or
"affordable" housing program. (B & M)
4. Transportation.
A. Dedication. In conjunction with recordation of the
initial subdivision plat or within sixty (60) days
upon request by Chesterfield County, whichever
occurs first, forty-five (45) feet of right-of-way,
on the west side of Nash Road, measured from the
J
J
J
14-396
05/28/14
centerline of existing Nash Road immediately
adjacent to the Property shall be dedicated, free
and unrestricted, to and for the benefit of
Chesterfield County. (T)
B. Access. Direct vehicular access from the Property
to Nash Road shall be limited to one (1) public
road. The exact location of this access shall be
approved by the Transportation Department. (T)
C. Road Improvements. In conjunction with development
of the initial subdivision section, the applicant
shall provide the following:
i. Construction of additional pavement along Nash
Road at the approved access to provide left
and right turn lanes.
ii. Dedication to Chesterfield County, free and
unrestricted, of any additional right of way
(or easements) required for the road
improvements described above. In the event the
Developer is unable to acquire any "off-site"
right-of-way that is necessary for this
improvement, the Developer may request, in
writing, that the County acquire such right-
of-way as a public road improvement. All costs
associated with the acquisition of the right-
of-way shall be borne by the Developer. In the
event the County chooses not to assist the
Developer in acquisition of the "off-site"
right-of-way, the Developer shall be relieved
of the obligation to acquire the "off-site"
right-of-way and shall provide the road
improvements within available right-of-way as
determined by the Transportation Department.
(T)
5. Timber Management. Timber management, for the purpose
of enhancing the health and viability of the forest,
shall occur under the supervision of a qualified
forester, and will only be allowed upon the submission
and approval of the appropriate forest management plan
to include, but not limited to, erosion control,
Chesapeake Bay Act/wetland restrictions, and the
issuance of a land disturbance permit by the
Environmental Engineering Department. Any other
timbering shall be incorporated into the site
development erosion and sediment control plan/narrative
as the initial phase of infrastructure construction and
will not commence until the issuance of the actual site
development land disturbance permit. (EE)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14SN0561
In Midlothian Magisterial District, BH&B, LLC requests
amendment of conditional use planned development (Case
07SN0356) relative to sidewalks, fences, accesses and uses
and amendment of zoning district map in a Community Business
(C-3) District on 2.7 acres known as 13217 Midlothian
Turnpike. Density will be controlled by zoning conditions or
ordinance standards. The Comprehensive Plan suggests the
property is appropriate for Village Shopping District use.
Tax ID 731-707-2423.
14-397
05/28/14
Mr. Turner presented a summary of Case 14SN0561 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. Will Shewmake, representing the applicant, accepted the
recommendation.
Mr. Holland called for public comment.
Mr. Peppy Jones, resident of the Midlothian Village, urged
the Board to approve the request.
There being no one else to speak to the request, the public
hearing was closed.
On motion of Mr. Gecker, seconded by Mr. Elswick, the Board
approved Case 14SN0561 and accepted the following proffered
conditions:
1. Sidewalk. In conjunction with the initial development of
the Property, the developer shall construct a sidewalk
to VDOT standards along Midlothian Turnpike (Route 60)
for the entire property frontage, and dedicate to
Chesterfield County, free and unrestricted, any
additional right-of-way (or easements) required for this
improvement. The exact design and location of this
improvement shall be approved by the Transportation
Department. (T)
(Note: This condition supersedes Proffered Condition
4.a. of Case 07SN0356.)
2. Access. Direct vehicular access from the Property to
Midlothian Turnpike (Route 60) shall be limited to one
(1) entrance/exit. The exact location of this access
shall be approved by the Transportation Department.
Prior to any site plan approval, an access easement,
acceptable to the Transportation Department, shall be
recorded across the Property to provide shared used of
this access with adjacent property to the east and west.
(T)
(Note: This condition supersedes Proffered Condition 5
of Case 07SN0356.)
3. Uses.
Uses shall be limited to those uses permitted by right
or with restrictions in the Neighborhood Business (C-2)
District plus the following uses:
i. cocktail lounges provided that they are
accessory to a restaurant;
ii. liquor stores;
iii. restaurants, to include carry out and fast
food;
iv. electrical, plumbing HVAC sales and display
rooms;
J
J
J
14-398
05/28/14
v. microbreweries provided that the manufacturing
of alcoholic beverages shall be for the sole
purpose of on-site consumption and such on-
site consumption shall only occur if accessory
to a restaurant use; and
vi. veterinary hospitals with no outdoor runs. (P)
(Note: This condition supersedes Proffered Condition
10.b. of Case 07SN0356.)
4. Phasing of Sidewalk Connection to Tax ID 731-706-3947.
The installation of the sidewalk identified in Proffered
Condition 4.b. of Case 07SN0356 shall be phased such
that the first section of sidewalk is installed in
conjunction with the initial development of the parcel.
This section shall extend from Midlothian Turnpike to
the southern limits of project construction. Completion
of the sidewalk to the southern limits of the subject
Property shall occur in conjunction with the subsequent
phase(s) of development. (P)
(Note: With approval of this
3 is deleted. Except as
conditions of approval foi
effect with approval of this
Ayes: Holland, Elswick, Jaeckle,
Nays: None.
request Proffered Condition
noted above, all other
Case 075N0356 remain in
case . )
Warren and Gecker.
14SN0137
In Bermuda Magisterial District, James Queen requests renewal
of temporary manufactured home permit (Case 07SN0213) and
amendment of zoning district map to permit a temporary
manufactured home in a Residential (R-7) District on 2.3
acres known as 15812 Meridian Avenue. Density is
approximately .4 unit per acre. The Comprehensive Plan
suggests the property is appropriate for Suburban Residential
II use (2.0 to 4.0 dwellings per acre). Tax ID 796-635-1818.
Ms. Darla Orr presented a summary of Case 14SN0137 and stated
staff recommended denial for the following reasons: while a
manufactured home has been located on the property since 1968
with the requisite manufactured home permits there are no
extenuating circumstances that would warrant continued
location of the manufactured home on the property; and the
manufactured home is inconsistent with the traditional
single-family residential character of the surrounding area.
She noted the initial permit served a temporary need for the
care of an immediate family member. She also noted that if
approved the manufactured home permit shall be granted for a
period not to exceed one year from the date of approval.
Ms. Carrie Coyner, representing the applicant, stated the
applicant accepts the three imposed conditions, which
includes a one-year renewal.
Mr. Holland called for public comment.
There being no one to speak to the request,
hearing was closed.
14-399
the public
05/28/14
Ms. Jaeckle stated the applicant's daughter contacted staff
and indicated the owner is very dependent on the rental
income. She noted the property has not created a nuisance on
the existing neighborhood.
On motion of Ms. Jaeckle, seconded by Mr. Elswick, the Board
approved Case 14SN0137 with the conditions.
In response to Mr. Gecker's question, Ms. Orr stated the
filing fee to renew a manufactured home permit is $300.
In response to Mr. Gecker's questions, Ms. Jaeckle stated the
trailer is completely out of place in the neighborhood. She
noted both the house and the trailer on the property are
currently being rented. She stated if complaints arise and
conditions of the trailer deteriorate, then the possibility
of another renewal would be in question.
Ms. Coyner stated the applicant is aware of conditions and
feels comfortable with the one-year renewal. She further
stated it is believed that the property was originally two
lots and at some point in time it was combined into one lot.
She expressed concerns relative to width requirements for
road frontage.
Mr. Gecker expressed concerns relative to the possibility of
forcing the applicant back before the Board without a clear
understanding of the impending status of the property.
Mr. Holland called for a vote on the motion made by Ms.
Jaeckle, seconded by Mr. Elswick, for the Board to approve
Case 14SN0137 with the following conditions:
1. The applicant shall be the owner of the manufactured
home . ( P )
2. No permanent-type living space may be added to the
manufactured home. The manufactured home shall be
skirted but shall not be placed on a permanent
foundation. (P)
3. This manufactured home permit shall be granted for a
period not to exceed one (1) year from the date of
approval. (P)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
14SN~562
In Matoaca Magisterial District, New
LLC requests conditional use to permit
and amendment of zoning district map
District on 1.3 acres fronting the
Avenue, 1020 feet west of Potts St
controlled by zoning conditions or of
Comprehensive Plan suggests the prope
Suburban Residential II use (2.0 to 4
Tax ID 797-617-Part of 2452.
Cingular Wireless PCS,
a communications tower
in an Agricultural (A)
west line of Piedmont
Beet. Density will be
dinance standards. The
rty is appropriate for
0 dwellings per acre).
Mr. Robert Clay presented a summary of Case 14SN0562 and
stated the Planning Commission recommended approval and
acceptance of the proffered conditions. He further stated
staff recommends denial because while the proposal conforms
to the design requirements of the Telecommunications Tower
Siting Policy, it does not comply with the Public Facilities
14-400
05/28/14
J
J
Plan, a component of the Comprehensive Plan. He stated the
tower is proposed in a residential area on property absent of
sufficient vegetation and natural features to conceal the
facility and minimize the visual impact as suggested by the
plan.
Mr. Preston Lloyd, representing the applicant, stated the
proposal conforms to the Telecommunications Tower Siting
Policy. He further stated the applicant has agreed to install
off-site evergreen plant materials and retain an area of
existing vegetation in an effort to minimize the visual
impact the proposed tower might have on area residential
development. He indicated that the area is absent of
sufficient cellular coverage and efforts were made to involve
area property owners early in the process. He asked the Board
for their approval.
Mr. Holland called for public comment.
There being no one to speak to the request, the public hearing was
closed.
Mr. Elswick noted there were no citizen concerns or
complaints relative to the case.
Mr. Elswick then made a motion, seconded by Ms. Jaeckle, for
the Board to approve Case 14SN0562 and accepted the following
proffered conditions:
1. There shall be no signs permitted to identify this use.
(P)
2. The base of the tower shall be enclosed by a minimum six
(6) foot high fence, designed to preclude trespassing.
The fence shall be placed so as to provide sufficient
room between the fence and the property line to
accommodate evergreen plantings having an initial height
and spacing to provide screening of the base of the
tower and accessory ground-mounted equipment or
structures from adjacent properties. An area west of the
tower site shall be identified as a "Vegetation
Retention Area." A detailed plan depicting these
requirements shall be submitted to the Planning
Department for approval in conjunction with final site
plan review. No trees within the "Vegetation Retention
Area" may be removed unless such trees are dead,
diseased or dying. (P)
3. The color, design and lighting system for the tower
shall be as follows:
a. The tower shall be gray or another neutral color,
acceptable to the Planning Department.
b. The tower shall not be lighted.
c. The tower shall be a monopole structure with flush
mounted antennas.
d. Any satellite dish and microwave dish antennas
attached to the telecommunications tower shall not
exceed six (6) feet in diameter and shall be of a
neutral color with no logos. (P)
14-401
05/28/14
4. Any building or mechanical equipment shall comply with
the Zoning Ordinance relative to architectural treatment
of building exteriors and screening of mechanical
equipment in 0, C and I Districts. (P)
(NOTE: The Zoning Ordinance requires the screening of
mechanical equipment located on the building or ground
from adjacent properties and public rights of way.
Screening would not be required for the tower or tower-
mounted equipment.)
5. Prior to use of this telecommunications tower, the owner
of the tower shall obtain approval of the structural
integrity by a registered professional engineer licensed
in Virginia and a copy of the report filed with the
Planning Department. (P)
6. The tower shall not exceed a height of 197 feet. (P)
7. At such time that the telecommunications tower ceases to
be used for communications purposes for a period
exceeding twelve (12) consecutive months, the property
owner(s) and/or cell tower owner(s) and/or lessee(s)
shall dismantle and remove the tower and all associated
equipment from the property. (P)
8. Prior to final site plan approval, the Developer shall
install evergreen plantings along the southern boundary
line of Tax I.D. 797617245200000, which landscaping
shall have an initial height and spacing reasonably
designed to mitigate the visual impacts of the tower for
properties located on Winnie Drive. The design and type
of vegetative materials to be employed shall be
acceptable to the Planning Department. (P)
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18. PUBLIC HEARINGS
18.A. TO CONSIDER AMENDMENTS TO THE COUNTY CODE RELATING TO
ISSUING TICKETS FOR UNLAWFUL PARKING ON COUNTY
PROPERTY AND PROVIDING FOR A PENALTY
Mr. Mincks stated this date and time has been advertised for
a public hearing for the Board to consider amendments to the
County Code relating to issuing tickets for unlawful parking
on county property and providing for a penalty.
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. Elswick, seconded by Mr. Gecker, the Board
adopted the following ordinance:
AN ORDINANCE TO AMEND THE CODE OF THE COUNTY
OF CHESTERFIELD, 1997, AS AMENDED, BY AMENDING
AND RE-ENACTING SECTION 13-41 RELATING TO
UNLAWFUL PARKING AND PROVIDING FOR A PENALTY
BE IT ORDAINED by the Board of Supervisors of Chesterfield
County:
J
J
14-402
05/28/14
(1) That Section 13-41 of the Code of the County of
Chesterfield, 1997, as amended, is amended and re-enacted to
read as follows:
Sec. 13-41. - Unlawful parking generally.
(a) No person shall park a vehicle on county-owned or
other public property in violation of any of the
provisions of this subsection (a) Any person who
receives written notice from a police officer or
sheriff's deputy that he has committed any of the
offenses listed in this subsection may waive his
right to appear and be formally tried for the
offense. The waiver shall be effective when the
person (i) voluntarily pays $25.00 to the county
treasurer's office within five days after receipt
of the notice or (ii) voluntarily places $25.00 in
the reply mail envelope on which the notice of
violation is printed and mails it to the county
treasurer's office so that it is postmarked within
five days after receipt of the notice. Such person
shall not thereafter be required to appear before
the general district court for trial upon the
offense set forth in the notice. Such offenses
shall include parking a vehicle:
0 0 0
(18) On any county-owned property where such
parking is prohibited or violates any county
regulation. For the purposes of this
paragraph, the county administrator is hereby
authorized and directed to adopt regulations
that prohibit parking vehicles on county-owned
property, to classify vehicles with reference
to parking, to designate the time, place and
manner in which such vehicles may be allowed
to park and to revoke, alter or amend such
regulations at any time when, in his opinion,
parking conditions require. The chief of
police shall enforce such regulations pursuant
to the requirements of this section. With
respect to the parking lots adjacent to the
county jail and the county court facilities,
the sheriff may also enforce such regulations
pursuant to the requirements of this section.
As agent for the county, the chief of police
shall, when appropriate, provide for towing
and removing motor vehicles in violation of
this subsection pursuant to the authority set
forth in Code of Virginia, §§ 46.2-1231-46.2-
1233, as amended.
0 0 0
(2) That this ordinance shall become effective
immediately upon adoption.
Ayes: Holland, Elswick, Jaeckle, warren and Gecker.
Nays: None.
14-403
05/28/14
18.B. TO CONSIDER THE FY2015-FY2020 SECONDARY ROAD SIX-YEAR
IMPROVEMENT PLAN AND FY2015 SECONDARY ROAD IMPROVEMENT
BUDGET
Mr. Smith stated this date and time has been advertised for a
public hearing for the Board to consider the FY2015-FY2020
Secondary Road Six-Year Improvement Plan and FY2015 Secondary
Road Improvement Budget.
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
In response to Mr. Gecker's question regarding Silbyrd Drive,
Mr. Butch Sirry, Residency Administrator for the Virginia
Department of Transportation, stated pavement is planned for
a short gravel roadway off the main road.
Mr. Elswick commended Mr. Sirry and his staff for their
diligent efforts relative to patching potholes caused by
winter precipitation. He also recognized VDOT staff members
in the audience.
Mr. Sirry stated potholes will continue to be filled to
ensure traffic safety.
In response to Mr. Warren's questions regarding Reams Road,
Mr. Sirry stated bids for the roadway were extremely high and
there are future plans to rebid the project. He further
stated it usually takes 30-60 days for bid turnaround and
VDOT is working with county staff for another funding source.
He stated utility work has almost been finalized.
In response to Mr. Elswick's question, Mr. Sirry stated the
county will have seven more unpaved roads after the project
is completed. He further stated appropriated funds cannot be
spent on any other roadways. He noted state forces will be
incorporated.
On motion of Mr. Warren, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, the Chesterfield County Board of Supervisors and
the Virginia Department of Transportation (VDOT) have
conducted a public hearing on the FY2015 through FY2020
Secondary Road Six-Year Improvement Plan; and
WHEREAS, the Board concurs with the proposed projects
identified in the Plan.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors approves the FY2015 through
FY2020 Six-Year Secondary Road Improvement Plan as presented
by VDOT.
And, further, the Board adopted the following resolution:
WHEREAS, the Virginia Department of Transportation
(VDOT) has submitted its proposed FY2015 Secondary Road
Improvement Budget to the county; and
J
J
J
14-404
05/28/14
WHEREAS, the Budget represents the implementation of the
first year of the FY2015 through FY2020 Six-Year Secondary
Road Improvement Plan adopted by the Board.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors approves the FY2015 Secondary
Road Improvement Budget as presented by VDOT.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18.C. TO CONSIDER AN ORDINANCE CHANGING THE POLLING PLACE
FOR EDGEWATER VOTING PRECINCT IN CLOVER HILL
MAGISTERIAL DISTRICT
Mr. Mincks stated this date and time has been advertised for
a public hearing for the Board to consider an ordinance
changing the polling place for Edgewater Voting Precinct in
Clover Hill Magisterial District.
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. warren, seconded by Mr. Holland, the Board
adopted the following ordinance:
AN ORDINANCE TO AMEND THE CODE OF THE COUNTY
OF CHESTERFIELD, 1997, AS AMENDED, BY AMENDING
AND RE-ENACTING SECTION 7-3 RELATING TO
CHANGE IN POLLING PLACE
BE IT ORDAINED by the Board of Supervisors of Chesterfield
County:
(1) That Section 7-3 of the Code of the County of
Chesterfield, 1997, as amended, is amended and re-enacted to
read as follows:
0 0 0
Sec. 7-3. Precinct boundaries and polling places.
The following shall be the precinct boundaries and
polling places for magisterial districts in the county:
0 0 0
Edgewater Voting Precinct (417):
Beginning at the point where the center line of Swift
Creek intersects the center line of Otterdale Road; thence
northeastwardly along the center line of Otterdale Road to
its intersection with Old Hundred Road; thence
southeastwardly along the center line of Old Hundred Road to
its intersection with Tomahawk Creek; thence southeastwardly
along the center line of Tomahawk Creek to its intersection
with Genito Road; thence westwardly along the center line of
Genito Road to its intersection with Swift Creek, thence
northwestwardly along the center line of Swift Creek to its
intersection with Otterdale Road, the point and place of
beginning.
14-405
05/28/14
The voting place for Edgewater Voting Precinct shall be
Tomahawk Creek Middle School, 1600 Learning Place Loop.
0 0 0
(2) That this ordinance shall become effective immediately
upon adoption.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
In response to Ms. Jaeckle's question, Mr. Haake stated there
is a one-mile constraint beyond precinct boundaries. He
further stated there have been proposals brought before the
General Assembly to allow the county to have super precincts
or voting centers.
Mr. Holland stressed the importance of voter participation.
18.D. TO CONSIDER AN AMENDMENT TO THE FBO SERVICES AND LEASE
AGREEMENT WITH DOMINION AVIATION SERVICES,
INCORPORATED
Mr. Key stated this date and time has been advertised for a
public hearing for the Board to consider an amendment to the
FBO Services and lease agreement with Dominion Aviation
Services, Incorporated. He further stated the agreement has
not been finalized and staff is requesting a 60-day deferral
to the July regularly scheduled meeting.
Mr. Holland called for public comment.
There being no one to address the deferral, the public
hearing was closed.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
deferred approval of an amendment to the FBO Services and
lease agreement with Dominion Aviation Services, Incorporated
until July 23, 2014.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18.E. TO CONSIDER APPROPRIATION OF UP TO $60,000,000 IN
PAYMENT TO THE ESCROW AGENT FOR AN ADVANCE REFUNDING
AND ADOPTION OF RESOLUTIONS AUTHORIZING THE ADVANCE
REFUNDING OF UP TO $60,000,000 OF GENERAL OBLIGATION
BONDS AND CLOSING COSTS, AND APPROVING THE SALE OF
BONDS FOR PROJECTS
Mr. Carmody stated this date and time has been advertised for
a public hearing for the Board to consider appropriation of
up to $60,000,000 in payment to the escrow agent for an
advance refunding and adoption of resolutions authorizing the
advance refunding of up to $60,000,000 of general obligation
bonds and closing costs, and approving the sale of bonds for
projects.
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
J
J
J
14-406
05/28/14
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
A RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE
AND DELIVERY OF AN ISSUE OF NOT TO EXCEED SIXTY MILLION
DOLLARS ($60,000,000) PRINCIPAL AMOUNT OF GENERAL OBLIGATION
PUBLIC IMPROVEMENT REFUNDING BONDS OF THE COUNTY OF
CHESTERFIELD, VIRGINIA, FOR THE PURPOSE OF PROVIDING FUNDS TO
REFUND IN ADVANCE OF THEIR STATED MATURITIES AND REDEEM
CERTAIN OUTSTANDING GENERAL OBLIGATION PUBLIC IMPROVEMENT
BONDS OF THE COUNTY; FIXING THE FORM, DENOMINATION AND
CERTAIN OTHER DETAILS OF SUCH BONDS; PROVIDING FOR THE SALE
OF SUCH BONDS AND DELEGATING TO THE COUNTY ADMINISTRATOR
CERTAIN POWERS WITH RESPECT THERETO; AUTHORIZING AND
PROVIDING FOR THE PREPARATION AND DISTRIBUTION OF A
PRELIMINARY OFFICIAL STATEMENT AND AN OFFICIAL STATEMENT
RELATING TO SUCH BONDS; AND PROVIDING WITH RESPECT TO CERTAIN
OTHER MATTERS RELATED THERETO
BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CHESTERFIELD, VIRGINIA:
SECTION 1. Findings and Determinations. (a) The
County of Chesterfield, Virginia (the "County"), has been
advised by the County's Financial Advisor that the refunding
in advance of their stated maturities of all or a portion of
certain currently outstanding issues of general obligation
public improvement bonds of the County, including, without
limitation, all or a portion of the outstanding County of
Chesterfield, Virginia, General Obligation Public Improvement
Refunding Bonds, Series of 2004, dated March 1, 2004 (the
"Series 2004 Bonds"), all or a portion of the outstanding
County of Chesterfield, Virginia, General Obligation Public
Improvement Bonds, Series A of 2005, dated March 1, 2005 (the
"Series 2005A Bonds"), all or a portion of the outstanding
County of Chesterfield, Virginia, General Obligation Public
Improvement Bonds, Series of 2006, dated March 8, 2006 (the
"Series 2006 Bonds"), and all or a portion of the County of
Chesterfield, Virginia, General Obligation Public Improvement
Bonds, Series A of 2007, dated April 11, 2007 (the
"Series 2007A Bonds"), may result in debt service cost
savings to the County.
(b) The Board of Supervisors desires to authorize
the issuance and sale of general obligation public
improvement refunding bonds to provide for the refunding in
advance of their stated maturities and redemption of all or a
portion of such outstanding general obligation public
improvement bonds, including, without limitation, all or a
portion of the outstanding Series 2004 Bonds, all or a
portion of the outstanding Series 2005A Bonds, all or a
portion of the outstanding Series 2006 Bonds, all or a
portion of the outstanding Series 2007A Bonds and all or a
portion of such other series of outstanding general
obligation public improvement bonds or general obligation
public improvement refunding bonds, the refunding of which
shall be recommended by the County's Financial Advisor (such
bonds to be refunded in advance of their stated maturities
being referred to hereinafter as the "Refunded Bonds").
(c) The Board of Supervisors of the County desires
to authorize the issuance and sale of general obligation
public improvement refunding bonds to provide for the
14-407
05/28/14
refunding in advance of their stated maturities and
redemption of the Refunded Bonds and to pay the costs of
issuing the Refunded Bonds.
(d) In the judgment of the Board of Supervisors,
it is necessary and expedient to authorize the issuance and
sale of General Obligation Public Improvement Refunding Bonds
in the principal amount of not to exceed Sixty Million
Dollars ($60,000,000) for the purpose of providing funds to
refund in advance of their stated maturities and redeem all
or a portion of the Refunded Bonds and to pay the costs of
issuing such Bonds.
SECTION 2. Authorization of General Obligation
Public Improvement Refunding Bonds. For the purpose of
refunding prior to their stated maturities all or a portion
of the Refunded Bonds, there are hereby authorized to be
issued, sold and delivered an issue of general obligation
public improvement refunding bonds of the County in a
principal amount not exceeding $60,000,000 to be designated
and known as "General Obligation Public Improvement Refunding
Bonds" (the "Bonds"). The Bonds are to be issued pursuant to
the provisions of Title 15.2, Chapter 26, of the Code of
Virginia, 1950, the same being the Public Finance Act of 1991
(the "Public Finance Act of 1991").
SECTION 3. Approval of the Details and Sale of the
Bonds. (a) The Bonds shall be dated such date, shall bear
interest from their date payable on such date and
semiannually thereafter and shall have such series
designation as shall be determined by the County
Administrator. The Bonds shall mature and become due and
payable on such date or dates not exceeding forty (40) years
from their date and in such principal amounts on each such
date as shall be determined by the County Administrator. The
Bonds may be sold contemporaneously with any other bonds of
the County, including, without limitation, the general
obligation public improvement bonds approved by the voters of
the County at elections duly called and held under the Public
Finance Act of 1991 on November 2, 2004 and on November 5,
2013.
(b) (i) The Bonds shall be issued only in fully
registered form. One Bond representing each maturity of the
Bonds will be issued to and registered in the name of Cede &
Co., as nominee of The Depository Trust Company, New York,
New York ("DTC"), or in the name of such other nominee of DTC
as may be requested by an authorized representative of DTC,
as registered owner of the Bonds, and each such Bond shall be
immobilized in the custody of DTC. DTC will act as
securities depository for the Bonds. Individual purchases
will be made in book-entry form only, in the principal amount
of $5,000 or any integral multiple thereof. Purchasers will
not receive physical delivery of certificates representing
their interests in the Bonds purchased.
(ii) Principal and interest payments on the
Bonds will be made by the County by wire transfer to DTC or
its nominee, Cede & Co., or such other nominee of DTC, as
registered owner of the Bonds, which will in turn remit such
payments to the DTC participants for subsequent disbursal to
the beneficial owners of the Bonds. Transfers of principal
and interest payments to DTC participants will be the
14-408
J
J
05/28/14
responsibility of DTC. Transfers of such payments to
beneficial owners of the Bonds by DTC participants will be
the responsibility of such participants and other nominees of
such beneficial owners. Transfers of ownership interests in
the Bonds will be accomplished by book entries made by DTC
and, in turn, by the DTC participants who act on behalf of
the indirect participants of DTC and the beneficial owners of
the Bonds.
(iii) The County will not be responsible or
liable for sending transaction statements or for maintaining,
supervising or reviewing records maintained by DTC, its
participants or persons acting through such participants or
for transmitting payments to, communicating with, notifying,
or otherwise dealing with any beneficial owner of the Bonds.
So long as the Bonds are in book-entry only form, the County
Treasurer will serve as Registrar and Paying Agent for the
Bonds in accordance with the provisions of Section 4 hereof.
The County reserves the right to designate a successor
Registrar and Paying Agent for the Bonds if the Bonds at any
time cease to be in book-entry only form.
(c) The Bonds shall be subject to redemption at
the option of the County prior to their stated maturities, in
whole or in part at any time, on such dates and with such
redemption premiums, if any, as shall be determined by the
County Administrator.
(d) In accordance with and subject to the
provisions of the Official Notice of Sale of the Bonds,
bidders may provide that all the Bonds shall be issued as
serial Bonds or may provide that any two or more consecutive
annual principal amounts shall be combined into one or more
term Bonds. If the successful bidder designates principal
amounts to be combined into one or more term Bonds, each such
term Bond shall be subject to mandatory sinking fund
redemption commencing on such date in the first year which
has been combined to form such term Bond and continuing on
such date in each year thereafter until the stated maturity
date of that term Bond. The amount redeemed in any year
shall be equal to the principal amount of serial Bonds that
would otherwise have matured in such year. Bonds to be
redeemed in any year by mandatory sinking fund redemption
shall be redeemed at par and shall be selected by lot from
among the Bonds then subject to redemption. The County, at
its option, may credit against any mandatory sinking fund
redemption requirement term Bonds of the maturity then
subject to redemption which have been purchased and cancelled
by the County or which have been redeemed and not theretofore
applied as a credit against any mandatory sinking fund
redemption requirement.
(e) (i) If any Bond (or any portion of the
principal amount thereof in installments of $5,000) shall be
subject to redemption and shall be called for redemption,
notice of the redemption thereof, specifying the date, number
and maturity of such Bond, the date and place or places fixed
for its redemption, the premium, if any, payable upon such
redemption and, if less than the entire principal amount of
such Bond is to be redeemed, that such Bond must be
surrendered in exchange for the principal amount thereof to
be redeemed and a new Bond or Bonds issued equaling in
principal amount that portion of the principal amount thereof
14-409
05/28/14
not to be redeemed, shall be mailed not less than thirty (30)
days prior to the date fixed for redemption by first class
mail, postage prepaid, to the registered owner of such Bond
at the address of such registered owner as it appears on the
books of registry kept by the Registrar and Paying Agent for
the Bonds. The Registrar and Paying Agent shall not be
required to exchange or transfer any Bond later than the
close of business on the forty-fifth (45th) day next.
preceding the date fixed for redemption of such Bond or any
portion thereof. If notice of the redemption of any Bond
shall have been given as aforesaid, and payment of the
principal amount of such Bond (or the portion of the
principal amount thereof to be redeemed) and of the accrued
interest and premium, if any, payable upon such redemption
shall have been duly made or provided for, interest on such
Bond shall cease to accrue from and after the date so
specified for redemption thereof.
(ii) Any notice of the optional redemption of
the Bonds may state that it is conditioned upon there being
on deposit with the County, or the Registrar and Paying Agent
for the Bonds or other designated agent of the County, on the
date fixed for the redemption thereof an amount of money
sufficient to pay the redemption price of such Bonds,
together with the interest accrued thereon to the date fixed
for the redemption thereof, and any conditional notice so
given may be rescinded at any time before the payment of the
redemption price of such Bonds, together with the interest
accrued thereon, is due and payable if any such condition so
specified is not satisfied. If a redemption of any Bonds
does not occur after a conditional notice is given due to
there not being on deposit with the County, or the Registrar
and Paying Agent for the Bonds or other designated agent of
the County, a sufficient amount of money to pay the
redemption price of such Bonds, together with the interest
accrued thereon to the date fixed for the redemption thereof,
the corresponding notice of redemption shall be deemed to be
revoked.
(iii) So long as the Bonds of any series are in
book-entry only form, any notice of redemption will be given
only to DTC or its nominee. The County shall not be
responsible for providing any beneficial owner of the Bonds
with a notice of redemption.
SECTION 4. Appointment of County Treasurer as
Registrar and Paying Agent; Payment of Bonds; Books of
Registry; Exchanges and Transfers of Bonds. (a)Appointment
of Registrar and Paying Agent. The County Treasurer is
hereby appointed Registrar and Paying Agent for the Bonds
(hereinafter referred to as the "Registrar and Paying
Agent").
(b) Payment of Bonds. (i) At any time during
which the Bonds shall be in fully registered form, the
interest on the Bonds shall be payable by check mailed by the
Registrar and Paying Agent to the registered owners of the
Bonds at their addresses as the same appear on the books of
registry as of the record date for the payment of interest on
the Bonds, and the principal of the Bonds shall be payable at
the office of the Registrar and Paying Agent; provided,
however, that so long as the Bonds are in book-entry only
form and registered in the name of Cede & Co. , as nominee of
14-410
J
J
J
05/28/14
DTC, or in the name of such other nominee of DTC as may be
requested by an authorized representative of DTC, interest on
the Bonds shall be paid directly to Cede & Co. or such other
nominee of DTC by wire transfer .
(ii) At any time during which the Bonds shall
be in book-entry form, the principal of and interest on the
Bonds shall be payable in accordance with the arrangements
made with the depository for the Bonds.
(iii) The principal of and interest on the
Bonds shall be payable in such coin or currency of the United
States of America as at the respective dates of payment is
legal tender for public and private debts. Interest on the
Bonds shall be calculated on the basis of a 360-day year
comprised of twelve 30-day months.
(c) Books of Registry; Exchanges and Transfers of
Bonds. (i) At all times during which any Bond remains
outstanding and unpaid, the Registrar and Paying Agent shall
keep or cause to be kept at its office, books of registry for
the registration, exchange and transfer of the Bonds. Upon
presentation at the office of the Registrar and Paying Agent
for such purpose, the Registrar and Paying Agent, under such
reasonable regulations as it may prescribe, shall register,
exchange, transfer, or cause to be registered, exchanged or
transferred, on the books of registry the Bonds as herein set
forth.
(ii) Any Bond may be exchanged at the office
of the Registrar and Paying Agent for a like aggregate
principal amount of such Bonds in other authorized principal
amounts of the same interest rate and maturity.
(iii) Any Bond may, in accordance with its
terms, be transferred upon the books of registry by the
registered owner in whose name it is registered, in person or
by the duly authorized agent of such registered owner, upon
surrender of such Bond to the Registrar and Paying Agent for
cancellation, accompanied by a written instrument of transfer
duly executed by the registered owner in person or the duly
authorized agent of such registered owner, in form
satisfactory to the Registrar and Paying Agent.
(iv) All transfers or exchanges pursuant to
this Section 4(c) shall be made without expense to the
registered owners of the Bonds, except as otherwise herein
provided, and except that the Registrar and Paying Agent
shall require the payment by the registered owner of any Bond
requesting such transfer or exchange of any tax or other
governmental charges required to be paid with respect to such
transfer or exchange. All Bonds surrendered pursuant to this
Section 4(c) shall be cancelled.
SECTION 5. Execution and Authentication of Bonds;
CUSIP Identification Numbers. (a) Execution of Bonds. The
Bonds shall be executed in the name of the County by the
manual or facsimile signatures of the Chairman and the Clerk
of the Board of Supervisors, and the corporate seal of the
County shall be impressed, or a facsimile thereof printed, on
the Bonds.
14-411
05/28/14
(b) Authentication of Bonds. The County
Administrator shall direct the Registrar and Paying Agent to
authenticate the Bonds and no Bonds shall be valid or
obligatory for any purpose unless and until the certificate
of authentication endorsed on such Bond shall have been
manually executed by the Registrar and Paying Agent. Upon
the authentication of any Bond, the Registrar and Paying
Agent shall insert in the certificate of authentication the
date as of which such Bond is authenticated as follows: (i)
if the Bond is authenticated prior to the first interest
payment date, the certificate shall be dated as of the date
the Bonds are delivered to and paid for by the initial
purchasers thereof, (ii) if the Bond is authenticated upon an
interest payment date, the certificate shall be dated as of
such interest payment date, (iii) if the Bond is
authenticated on or after the record date for the payment of
interest on the Bonds and prior to such interest payment
date, the certificate shall be dated as of such interest
payment date and (iv) in all other instances the certificate
shall be dated the date upon which the Bond is authenticated.
The execution and authentication of the Bonds in the manner
above set forth is adopted as a due and sufficient
authentication of the Bonds.
(c) CUSIP Identification Numbers. CUSIP
identification numbers may be printed on the Bonds, but
neither the failure to print any such number on any Bonds,
nor any error or omission with respect thereto, shall
constitute cause for failure or refusal by the successful
bidder for the Bonds to accept delivery of and pay for the
Bonds in accordance with the terms of its bid to purchase the
Bonds. No such number shall constitute or be deemed to be a
part of any Bond or a part of the contract evidenced thereby
and no liability shall attach to the County or any of its
officers or agents because of or on account of any such
number or any use made thereof.
SECTION 6. Tax Covenant. To the extent it shall
be contemplated at the time of their issuance that any Bonds
issued hereunder shall be excludable from gross income for
purposes of federal income taxation, the County covenants and
agrees to comply with the provisions of Sections 103 and
141-150 of the Internal Revenue Code of 1986 and the
applicable Treasury Regulations promulgated thereunder
throughout the term of such Bonds.
SECTION 7. Sources of Payment of Bonds. The full
faith and credit of the County shall be and is hereby
irrevocably pledged to the punctual payment of the principal
of and interest on the Bonds as the same become due. In each
year while the Bonds, or any of them, are outstanding and
unpaid, this Board is authorized and required to levy and
collect annually, at the same time and in the same manner as
other taxes in the County are assessed, levied and collected,
a tax upon all taxable property within the County, over and
above all other taxes, authorized or limited by law and
without limitation as to rate or amount, sufficient to pay
when due the principal of and interest on the Bonds to the
extent other funds of the County are not lawfully available
and appropriated for such purpose.
SECTION 8. Form of Bonds. The Bonds shall be in
substantially the form set forth in Exhibit A with such
J
J
J
14-412
05/28/14
necessary or appropriate variations, omissions and insertions
as are incidental to their numbers, interest rates and
maturities or as are otherwise permitted or required by law
or this resolution.
SECTION 9. Preparation and Distribution of
Preliminary Official Statement and Preparation, Execution and
Delivery of Official Statement; Preliminary Official
Statement "Deemed Final" for Purposes of Securities and
Exchange Commission Rule 15c2-12. (a) The County
Administrator and other appropriate officials and employees
of the County are hereby authorized and directed to prepare
and distribute, or cause to be prepared and distributed (via
electronic dissemination or otherwise), to prospective
purchasers of the Bonds a Preliminary Official Statement
relating to the Bonds. All actions taken by the officials,
employees, agents and attorneys of the County with respect to
the preparation and distribution of such Preliminary Official
Statement prior to the date hereof are hereby ratified and
confirmed.
(b) The County Administrator and other appropriate
officials and employees of the County are hereby authorized
and directed to prepare, or to cause to be prepared, a final
Official Statement relating to the Bonds, such final Official
Statement to be in substantially the form of the Preliminary
Official Statement with the completion therein of the
information with respect to the interest rates to be borne by
the Bonds as specified by the successful bidder for the Bonds
and other definitive details of the Bonds determined upon the
sale of the Bonds to the successful bidder therefor.
(c) The County Administrator is hereby authorized
to execute and deliver to the representative of the
purchasers of the Bonds the final Official Statement relating
to the Bonds in accordance with the provisions of the
Official Notice of Sale relating to the Bonds.
(d) The Preliminary Official Statement shall be
"deemed final" as of its date for purposes of Rule 15c2-12
promulgated by the Securities and Exchange Commission
pursuant to the Securities Exchange Act of 1934 ("Rule
15c2-12") except for the omission of information permitted to
be omitted by Rule 15c2-12. The County Administrator is
hereby authorized to execute and deliver to the
representative of the purchasers of the Bonds a certificate
dated the date of the Preliminary Official Statement stating
that the Preliminary Official Statement is deemed final by
the County for purposes of Rule 15c2-12 as of its date.
SECTION 10. Sale of Bonds. (a) There is hereby
delegated to the County Administrator authority, without
further action by the Board of Supervisors, to sell the Bonds
authorized for issuance under this resolution in accordance
with the provisions hereof at competitive sale at such price,
and on such other terms and conditions as shall be provided
in the Official Notice of Sale relating to the Bonds. The
County Administrator is hereby authorized to cause to be
prepared and disseminated (via electronic dissemination or
otherwise) an Official Notice of Sale of the Bonds in such
form and containing such terms and conditions as the County
Administrator may deem advisable, subject to the provisions
hereof.
14-413
05/28/14
(b) The County Administrator is hereby authorized
to receive bids for the purchase of the Bonds and, without
further action by the Board of Supervisors, to accept the bid
offering to purchase the Bonds at the lowest true interest
cost to the County, computed in accordance with the
provisions of the Official Notice of Sale; provided (i) that
such bid is in conformity with the Official Notice of Sale,
(ii) that the true interest cost to the County as specified
in such bid is not in excess of six percent (6.OOo) and (iii)
that any premium payable upon the optional redemption of the
Bonds shall not exceed two percent (2.OOo) and provided
further that, prior to the acceptance of any bid, the County
shall have received the good faith deposit specified in the
Official Notice of Sale. The County Administrator is hereby
further authorized to determine, or to modify the provisions
of this resolution with respect to, the dated date of the
Bonds, the interest payment dates for the Bonds, the dates on
which the Bonds shall mature and the principal amount of the
Bonds maturing on each such maturity date and to fix the
rates of interest to be borne by the Bonds of each maturity
as specified in the bid accepted by the County Administrator
in accordance with the immediately preceding sentence.
(c) The County Administrator is hereby further
authorized to execute and deliver to the purchasers of the
Bonds authorized for issuance under this resolution a
Continuing Disclosure Certificate evidencing the County's
undertaking, to comply with the continuing disclosure
requirements of Paragraph (b)(5) of such Rule 15c2-12 to the
extent applicable to the Bonds. The County Administrator,
the Director of Accounting and the County Attorney are hereby
authorized to execute and deliver to the purchasers of the
Bonds one or more certificates in the forms provided for in
the Official Statement relating to the Bonds.
SECTION 11. Authorization to Designate the Refunded
Bonds for Redemption; Authorization to Select An Escrow
Agent; Authorization to Enter into an Escrow Deposit
Agreement; Authorization to Select a Verification Agent. (a)
Subject to the sale and receipt of the proceeds of the
Bonds, the County Administrator is hereby authorized to
designate the Refunded Bonds for redemption on such date or
dates as the County Administrator shall determine and is
hereby further authorized to request the County Treasurer, as
Registrar and Paying Agent for the Refunded Bonds, to cause
the notice of the redemption of the Refunded Bonds to be
given in accordance with the provisions of the proceedings
authorizing the issuance of the Refunded Bonds.
(b) The County Administrator is hereby authorized,
in the discretion of the County Administrator, to select a
bank or trust company to serve, or the County may itself
serve, as Escrow Agent, if necessary, and to deliver to such
Escrow Agent or applicable County officials irrevocable
written instructions to give notices, or to cause such
notices to be given, in the name and on behalf of the County,
to the holders of the Refunded Bonds of the redemption of
such Refunded Bonds on the dates fixed for the redemption
thereof, such notices to be given in the manner and at the
time or times provided in proceedings authorizing the
issuance of the Refunded Bonds.
J
J
J
14-414
05/28/14
(c) The County Administrator is hereby authorized,
in the discretion of the County Administrator, to execute and
deliver an Escrow Deposit Agreement by and between the County
and the Escrow Agent in such form as shall be approved by the
County Administrator upon the advice of counsel (including
the County Attorney or Bond Counsel), such approval to be
conclusively evidenced by the execution of the Escrow Deposit
Agreement by the County Administrator.
(d) The County Administrator is hereby authorized
to select a verification agent, if necessary, in connection
with the refunding of the Refunded Bonds.
SECTION 12. Authorization to Purchase Government
Securities. The County Administrator or the County Treasurer
is hereby authorized to execute, on behalf of the County,
subscriptions for United States Treasury Obligations - State
and Local Government Series, if any, to be purchased by the
County in connection with the refunding of the Refunded
Bonds. Such United States Treasury Obligations - State and
Local Government Series, if any, so purchased shall be held
by or on behalf of the County Treasurer or by the Escrow
Agent under and in accordance with the provisions of any
Escrow Deposit Agreement entered into in connection with the
refunding of the Refunded Bonds.- The County Administrator
and or the County Treasurer is hereby authorized to enter
into such purchase agreements, including forward supply
agreements, if any, as shall be required in connection with
the refunding of the Refunded Bonds providing for the
purchase by or on behalf of the County in the open market of
direct general obligations of, or obligations the payment of
the principal of and interest on which are unconditionally
guaranteed by, the United States of America. The County
Administrator or the County Treasurer is hereby authorized to
sell any securities held by the Escrow Agent under and in
accordance with the provisions of the Escrow Deposit
Agreement and to purchase securities in .lieu of and in
substitution therefor.
SECTION 13. Filing of This Resolution. The County
Attorney is hereby authorized and directed to file a copy of
this resolution, certified by the Clerk of the Board of
Supervisors to be a true and correct copy hereof, with the
Circuit Court of the County of Chesterfield.
SECTION 14. Invalidity
Clauses or Provisions. If any
provision of this
unenforceable for
unenforceability of
provision shall not
this resolution.
resolution
of Sections, Paragra~
section, paragraph, clause
shall be held invalid
any reason,
such section,
affect any of the
the invalidity
paragraph, clause
remaining portions
hs,
or
or
or
or
of
SECTION 15. Headings of Sections. The headings of
the sections of this resolution shall be solely for
convenience of reference and shall not affect the meaning,
construction, interpretation or effect of such sections or of
this resolution.
SECTION 16. Effective Date. This resolution shall
take effect upon its adoption.
And, further, the Board adopted the following resolution:
14-415
05/28/14
A RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE
AND DELIVERY FROM TIME TO TIME OF THREE HUNDRED FIFTY-THREE
MILLION DOLLARS ($353,000,000) PRINCIPAL AMOUNT OF COUNTY OF
CHESTERFIELD, VIRGINIA, GENERAL OBLIGATION PUBLIC IMPROVEMENT
BONDS APPROVED AT AN ELECTION DULY CALLED AND HELD IN THE
COUNTY OF CHESTERFIELD, VIRGINIA, ON NOVEMBER 5, 2013; FIXING
THE FORM, DENOMINATION AND CERTAIN OTHER DETAILS OF SUCH
BONDS; AND PROVIDING FOR THE SALE OF SUCH BONDS AND
DELEGATING TO THE COUNTY ADMINISTRATOR CERTAIN POWERS WITH
RESPECT THERETO
BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CHESTERFIELD, VIRGINIA:
SECTION 1. Findings and Determinations.
(a)Pursuant to Chapter 26 of Title 15.2 of the Code
of Virginia, 1950 (the same being the Public Finance Act of
1991), an election duly called and held under the Public
Finance Act of 1991 in the County of Chesterfield, Virginia
(the "County"), on November 5, 2013 and an Order of the
Circuit Court of the County, dated January 21, 2014, the
County is authorized to contract debt and issue its general
obligation bonds in the maximum amount of three hundred
fifty-three million dollars ($353,000,000) for the purposes
set forth below:
(i) general obligation bonds in the maximum amount
of three hundred four million dollars ($304,000,000) for
capital school improvement projects in the County; and
(ii) general obligation bonds in the maximum amount
of forty-nine million dollars ($49,000,000) for public safety
improvement projects in the County.
(b) As of the date hereof, none of such general
obligation bonds approved by the voters of the County at the
aforementioned election held on November 5, 2013 have been
issued by the County.
(c) The Board of Supervisors of the County (the
"Board of Supervisors") further deems it advisable and in the
best interests of the County to authorize and provide at this
time for the issuance, sale and delivery from time to time of
the three hundred fifty-three million dollars ($353,000,000)
aggregate principal amount of the general obligation bonds
approved by the voters of the County at the aforementioned
election held on November 5, 2013 for the following purposes
as set forth in Section 1(a) hereof.
SECTION 2. Authorization of Issuance of Bonds
Approved at Election Held on November 5, 2013. For the
purpose of financing the costs of the public improvement
projects, as described in Section 1(a), there are hereby
authorized to be issued, sold and delivered from time to time
in one or more series three hundred fifty-three million
dollars ($353,000,000) aggregate principal amount of general
obligation bonds of the County to be designated and known as
"County of Chesterfield, Virginia, General Obligation Public
Improvement Bonds" (hereinafter referred to as the "Bonds").
(a) There may be issued, sold and delivered
contemporaneously with, and subject to the terms, conditions
and provisions of this resolution applicable to, the Bonds
14-416
J
J
J
05/28/14
authorized for issuance, sale and delivery under this
resolution, not-to-exceed eight million five hundred thousand
dollars ($8,500,000) principal amount of general obligation
bonds of the County authorized for issuance by the voters of
the County at an election duly called and held under the
Public Finance Act of 1991 in the County on November 2, 2004,
and such general obligation bonds shall be encompassed within
the definition of the term "the Bonds" as such term is used
in this resolution.
SECTION 3. Approval of the Details and Sale of the
Bonds. The Bonds shall be dated such date, shall bear
interest from their date payable on such date and
semiannually thereafter and shall have such series
designation as shall be determined by the County
Administrator. The Bonds shall mature and become due and
payable on such date or dates not exceeding forty (40) years
from their date and in such principal amounts on each such
date as shall be determined by the County Administrator.
(a) The Bonds shall be issued only in fully
registered form. One Bond representing each maturity of the
Bonds will be issued to and registered in the name of Cede &
Co., as nominee of The Depository Trust Company, New York,
New York ("DTC"), or in the name of such other nominee of DTC
as may be requested by an authorized representative of DTC,
as registered owner of the Bonds, and each such Bond shall be
immobilized in the custody of DTC. DTC will act as
securities depository for the Bonds. Individual purchases
will be made in book-entry form only, in the principal amount
of $5,000 or any integral multiple thereof. Purchasers will
not receive physical delivery of certificates representing
their interests in the Bonds purchased.
(i) Principal and interest payments on the Bonds
will be made by the County by wire transfer to DTC or its
nominee, Cede & Co., or such other nominee of DTC, as
registered owner of the Bonds, which will in turn remit such
payments to the DTC participants for subsequent disbursal to
the beneficial owners of the Bonds. Transfers of principal
and interest payments to DTC participants will be the
responsibility of DTC. Transfers of such payments to
beneficial owners of the Bonds by DTC participants will be
the responsibility of such participants and other nominees of
such beneficial owners. Transfers of ownership interests in
the Bonds will be accomplished by book entries made by DTC
and, in turn, by the DTC participants who act on behalf of
the indirect participants of DTC and the beneficial owners of
the Bonds.
(ii) The County will not be responsible or liable
for sending transaction statements or for maintaining,
supervising or reviewing records maintained by DTC, its
participants or persons acting through such participants or
for transmitting payments to, communicating with, notifying,
or otherwise dealing with any beneficial owner of the Bonds.
So long as the Bonds are in book-entry only form, the County
Treasurer will serve as Registrar and Paying Agent for the
Bonds in accordance with the provisions of Section 4 hereof.
The County reserves the right to designate a successor
Registrar and Paying Agent for the Bonds if the Bonds at any
time cease to be in book-entry only form.
14-417
05/28/14
(b) The Bonds shall be subject to redemption at the
option of the County prior to their stated maturities, in
whole or in part at any time, on such dates and with such
redemption premiums, if any, as shall be determined by the
County Administrator.
(c) In accordance with and subject to the
provisions of the Official Notice of Sale of the Bonds,
bidders may provide that all the Bonds shall be issued as
serial Bonds or may provide that any two or more consecutive
annual principal amounts shall be combined into one or more
term Bonds. If the successful bidder designates principal
amounts to be combined into one or more term Bonds, each such
term Bond shall be subject to mandatory sinking fund
redemption commencing on such date in the first year which
has been combined to form such term Bond and continuing on
such date in each year thereafter until the stated maturity
date of that term Bond. The amount redeemed in any year
shall be equal to the principal amount of serial Bonds that
would otherwise have matured in such year. Bonds to be
redeemed in any year by mandatory sinking fund redemption
shall be redeemed at par and shall be selected by lot from
among the Bonds then subject to redemption. The County, at
its option, may credit against any mandatory sinking fund
redemption requirement term Bonds of the maturity then
subject to redemption which have been purchased and cancelled
by the County or which have been redeemed and not theretofore
applied as a credit against any mandatory sinking fund
redemption requirement.
(d) If any Bond (or any portion of the principal
amount thereof in installments of $5,000) shall be subject to
redemption and shall be called for redemption, notice of the
redemption thereof, specifying the date, number and maturity
of such Bond, the date and place or places fixed for its
redemption, the premium, if any, payable upon such redemption
and, if less than the entire principal amount of such Bond is
to be redeemed, that such Bond must be surrendered in
exchange for the principal amount thereof to be redeemed and
a new Bond or Bonds issued equalling in principal amount that
portion of the principal amount thereof not to be redeemed,
shall be mailed not less than thirty (30) days prior to the
date fixed for redemption by first class mail, postage
prepaid, to the registered owner of such Bond at the address
of such registered owner as it appears on the books of
registry kept by the Registrar and Paying Agent for the
Bonds. The Registrar and Paying Agent shall not be required
to exchange or transfer any Bond later than the close of
business on the forty-fifth (45th) day next preceding the
date fixed for redemption of such Bond or any portion
thereof. If notice of the redemption of any Bond shall have
been given as aforesaid, and payment of the principal amount
of such Bond (or the portion of the principal amount thereof
to be redeemed) and of the accrued interest and premium, if
any, payable upon such redemption shall have been duly made
or provided for, interest on such Bond shall cease to accrue
from and after the date so specified for redemption thereof.
(i) Any notice of the optional redemption of the
Bonds may state that it is conditioned upon there being on
deposit with the County, or the Registrar and Paying Agent
for the Bonds or other designated agent of the County, on the
date fixed for the redemption thereof an amount of money
J
J
14-418
05/28/14
sufficient to pay the redemption price of such Bonds,
together with the interest accrued thereon to the date fixed
for the redemption thereof, and any conditional notice so
given may be rescinded at any time before the payment of the
redemption price of such Bonds, together with the interest
accrued thereon, is due and payable if any such condition so
specified is not satisfied. If a redemption of any Bonds
does not occur after a conditional notice is given due to
there not being on deposit with the County, or the Registrar
and Paying Agent for the Bonds or other designated agent of
the County, a sufficient amount of money to pay the
redemption price of such Bonds, together with the interest
accrued thereon to the date fixed for the redemption thereof,
the corresponding notice of redemption shall be deemed to be
revoked.
(ii) So long as the Bonds of any series are in
book-entry only form, any notice of redemption will be given
only to DTC or its nominee. The County shall not be
responsible for providing any beneficial owner of the Bonds
with a notice of redemption.
SECTION 4. Appointment of County Treasurer as
Registrar and Paying Agent; Payment of Bonds; Books of
Registry; Exchanges and Transfers of Bonds. Appointment of
Registrar and Paying Agent. The County Treasurer is hereby
appointed Registrar and Paying Agent for the Bonds
(hereinafter referred to as the "Registrar and Paying
Agent") .
(a) Payment of Bonds. At any time during which
the Bonds shall be in fully registered form, the interest on
the Bonds shall be payable by check mailed by the Registrar
and Paying Agent to the registered owners of the Bonds at
their addresses as the same appear on the books of registry
as of the record date for the payment of interest on the
Bonds, and the principal of the Bonds shall be payable at the
office of the Registrar and Paying Agent; provided, however,
that so long as the Bonds are in book-entry only form and
registered in the name of Cede & Co., as nominee of DTC, or
in the name of such other nominee of DTC as may be requested
by an authorized representative of DTC, interest on the Bonds
shall be paid directly to Cede & Co. or such other nominee of
DTC by wire transfer.
(i) At any time during which the Bonds shall be in
book-entry form, the principal of and interest on the Bonds
shall be payable in accordance with the arrangements made
with the depository for the Bonds.
(ii) The principal of and interest on the Bonds
shall be payable in such coin or currency of the United
States of America as at the respective dates of payment is
legal tender for public and private debts. Interest on the
Bonds shall be calculated on the basis of a 360-day year
comprised of twelve 30-day months.
(b) Books of Registry; Exchanges and Transfers of
Bonds. At all times during which any Bond remains
outstanding and unpaid, the Registrar and Paying Agent shall
keep or cause to be kept at its office, books of registry for
the registration, exchange and transfer of the Bonds. Upon
presentation at the office of the Registrar and Paying Agent
14-419
05/28/14
for such purpose, the Registrar and Paying Agent, under such
reasonable regulations as it may prescribe, shall register,
exchange, transfer, or cause to be registered, exchanged or
transferred, on the books of registry the Bonds as herein set
forth.
(i) Any Bond may be exchanged at the office of the
Registrar and Paying Agent for a like aggregate principal
amount of such Bonds in other authorized principal amounts of
the same interest rate and maturity.
(ii) Any Bond may, in accordance with its terms, be
transferred upon the books of registry by the registered
owner in whose name it is registered, in person or by the
duly authorized agent of such registered owner, upon
surrender of such Bond to the Registrar and Paying Agent for
cancellation, accompanied by a written instrument of transfer
duly executed by the registered owner in person or the duly
authorized agent of such registered owner, in form
satisfactory to the Registrar and Paying Agent.
(iii) All transfers or exchanges pursuant to this
Section 4(c) shall be made without expense to the registered
owners of the Bonds, except as otherwise herein provided, and
except that the Registrar and Paying Agent shall require the
payment by the registered owner of any Bond requesting such
transfer or exchange of any tax or other governmental charges
required to be paid with respect to such transfer or
exchange. All Bonds surrendered pursuant to this Section
4 (c) shall be cancelled.
SECTION 5. Execution and Authentication of Bonds;
CUSIP Identification Numbers. Execution of Bonds. The Bonds
shall be executed in the name of the County by the manual or
facsimile signatures of the Chairman and the Clerk of the
Board of Supervisors, and the corporate seal of the County
shall be impressed, or a facsimile thereof printed, on the
Bonds.
(a) Authentication of Bonds. The County
Administrator shall direct the Registrar and Paying Agent to
authenticate the Bonds and no Bonds shall be valid or
obligatory for any purpose unless and until the certificate
of authentication endorsed on such Bond shall have been
manually executed by the Registrar and Paying Agent. Upon
the authentication of any Bond, the Registrar and Paying
Agent shall insert in the certificate of authentication the
date as of which such Bond is authenticated as follows: (i)
if the Bond is authenticated prior to the first interest
payment date, the certificate shall be dated as of the date
the Bonds are delivered to and paid for by the initial
purchasers thereof, (ii) if the Bond is authenticated upon an
interest payment date, the certificate shall be dated as of
such interest payment date, (iii) if the Bond is
authenticated on or after the record date for the payment of
interest on the Bonds and prior to such interest payment
date, the certificate shall be dated as of such interest
payment date and (iv) in all other instances the certificate
shall be dated the date upon which the Bond is authenticated.
The execution and authentication of the Bonds in the manner
above set forth is adopted as a due and sufficient
authentication of the Bonds.
J
J
14-420
05/28/14
(b) CUSIP Identification Numbers. CUSIP
identification numbers may be printed on the Bonds, but
neither. the failure to print any such number on any Bonds,
nor any error or omission with respect thereto, shall
constitute cause for failure or refusal by the successful
bidder for the Bonds to accept delivery of and pay for the
Bonds in accordance with the terms of its bid to purchase the
Bonds. No such number shall constitute or be deemed to be a
part of any Bond or a part of the contract evidenced thereby
and no liability shall attach to the County or any of its
officers or agents because of or on account of any such
number or any use made thereof.
SECTION 6. Tax Covenant. To the extent it shall be
contemplated at the time of their issuance that any Bonds
issued hereunder shall be excludable from gross income for
purposes of federal income taxation, the County covenants and
agrees to comply with the provisions of Sections 103 and 141-
150 of the Internal Revenue Code of 1986 and the applicable
Treasury Regulations promulgated thereunder throughout the
term of such Bonds.
SECTION 7. Sources of Payment of Bonds. The full
faith and credit of the County shall be and is hereby
irrevocably pledged to the punctual payment of the principal
of and interest on the Bonds as the same become due. In each
year while the Bonds, or any of them, are outstanding and
unpaid, this Board is authorized and required to levy and
collect annually, at the same time and in the same manner as
other taxes in the County are assessed, levied and collected,
a tax upon all taxable property within the County, over and
above all other taxes, authorized or limited by law and
without limitation as to rate or amount, sufficient to pay
when due the principal of and interest on the Bonds to the
extent other funds of the County are not lawfully available
and appropriated for such purpose.
SECTION 8. Form of Bonds. The Bonds shall be in
substantially the form set forth in Exhibit A with such
necessary or appropriate variations, omissions and insertions
as are incidental to their numbers, interest rates and
maturities or as are otherwise permitted or required by law
or this resolution.
SECTION 9. Preparation and Distribution of
Preliminary Official Statement and Preparation, Execution and
Delivery of Official Statement; Preliminary Official
Statement "Deemed Final" for Purposes of Securities and
Exchange Commission Rule 15c2-12. The County Administrator
and other appropriate officials and employees of the County
are hereby authorized and directed to prepare and distribute,
or cause to be prepared and distributed (via electronic
dissemination or otherwise), to prospective purchasers of the
Bonds a Preliminary Official Statement relating to the Bonds.
All actions taken by the officials, employees, agents and
attorneys of the County with respect to the preparation and
distribution of such Preliminary Official Statement prior to
the date hereof are hereby ratified and confirmed.
(a) The County Administrator and other appropriate
officials and employees of the County are hereby authorized
and directed to prepare, or to cause to be prepared, a final
Official Statement relating to the Bonds, such final Official
14-421
05/28/14
Statement to be in substantially the form of the Preliminary
Official Statement with the completion therein of the
information with respect to the interest rates to be borne by
the Bonds as specified by the successful bidder for the Bonds
and other definitive details of the Bonds determined upon the
sale of the Bonds to the successful bidder therefor.
(b) The County Administrator is hereby authorized
to execute and deliver to the representative of the
purchasers of the Bonds the final Official Statement relating
to the Bonds in accordance with the provisions of the
Official Notice of Sale relating to the Bonds.
(c) The Preliminary Official Statement shall be
"deemed final" as of its date for purposes of Rule 15c2-12
promulgated by the Securities and Exchange Commission
pursuant to the Securities Exchange Act of 1934 ("Rule 15c2-
12") except for the omission of information permitted to be
omitted by Rule 15c2-12. The County Administrator is hereby
authorized to execute and deliver to the representative of
the purchasers of the Bonds a certificate dated the date of
the Preliminary Official Statement stating that the
Preliminary -Official Statement is deemed final by the County
for purposes of Rule 15c2-12 as of its date.
SECTION 10. Sale of Bonds. There is hereby
delegated to the County Administrator authority, without
further action by the Board of Supervisors, to sell the Bonds
authorized for issuance under this resolution in accordance
with the provisions hereof at competitive sale at such price,
and on such other terms and conditions as shall be provided
in the Official Notice of Sale relating to the Bonds. The
County Administrator is hereby authorized to cause to be
prepared and disseminated (via electronic dissemination or
otherwise) an Official Notice of Sale of the Bonds in such
form and containing such terms and conditions as the County
Administrator may deem advisable, subject to the provisions
hereof.
(a) The County Administrator is hereby authorized
to receive bids for the purchase of the Bonds and, without
further action by the Board of Supervisors, to accept the bid
offering to purchase the Bonds at the lowest true interest
cost to the County, computed in accordance with the
provisions of the Official Notice of Sale; provided (i) that
such bid is in conformity with the Official Notice of Sale,
(ii) that the true interest cost to the County as specified
in such bid is not in excess of eight percent (8.OOa) and
(iii) that any premium payable upon the optional redemption
of the Bonds shall not exceed two percent (2.00%) and
provided further that, prior to the acceptance of any bid,
the County shall have received the good faith deposit
specified in the Official Notice of Sale. The County
Administrator is hereby further authorized to determine, or
to modify the provisions of this resolution with respect to,
the dated date of the Bonds, the interest payment dates for
the Bonds, the dates on which the Bonds shall mature and the
principal amount of the Bonds maturing on each such maturity
date and to fix the rates of interest to be borne by the
Bonds of each maturity as specified in the bid accepted by
the County Administrator in accordance with the immediately
preceding sentence.
J
J
J
14-422
05/28/14
(b) The County Administrator is hereby further
authorized to execute and deliver to the purchasers of the
Bonds authorized for issuance under this resolution a
Continuing Disclosure Certificate evidencing the County's
undertaking, to comply with the continuing disclosure
requirements of Paragraph (b)(5) of such Rule 15c2-12 to the
extent applicable to the Bonds. The County Administrator,
the Director of Accounting and the County Attorney are hereby
authorized to execute and deliver to the purchasers of the
Bonds one or more certificates in the forms provided for in
the Official Statement relating to the Bonds.
SECTION 11. Official Intent. This resolution shall
constitute authority for any appropriate representative of
the County (including, without limitation, the County
Administrator or any Deputy County Administrator, the County
Treasurer, the Director of Accounting and the Director of
Budget and Management) from time to time to execute an
official intent of the County pursuant to Treasury Regulation
Section 1.150-2 for purposes of authorizing the County to
reimburse itself from the proceeds of the Bonds for original
expenditures made on the public improvement projects
described in Section 1(a) hereof made on or after the
sixtieth (60th) day prior to the date this resolution is
adopted. Any such official intent shall comply with the
provisions of Treasury Regulation Section 1.150-2 (e) or any
successor thereto.
SECTION 12. Filing of this Resolution. The County
Attorney is hereby authorized and directed to file a copy of
this resolution, certified by the Clerk of the Board of
Supervisors to be a true and correct copy hereof, with the
Circuit Court of the County of Chesterfield.
SECTION 13
Clauses or Provisions
provision of this
unenforceable for
unenforceability of
provision shall not
this resolution.
Invalidity of Sections, Paragra~
If any section, paragraph, clause
resolution shall be held invalid
any reason, the invalidity
such section, paragraph, clause
affect any of the remaining portions
hs,
or
or
or
or
of
SECTION 14. Headings of Sections. The headings of
the sections of this resolution shall be solely for
convenience of reference and shall not affect the meaning,
construction, interpretation or effect of such sections or of
this resolution.
SECTION 15. Effective Date. This resolution shall
take effect upon its adoption
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18.F. TO CONSIDER AN ORDINANCE TO VACATE A FIFTY-FOOT RIGHT
OF WAY KNOWN AS TREPORT ROAD AND FIFTEEN-FOOT
TEMPORARY CONSTRUCTION EASEMENTS WITHIN SALISBURY
HEATHLAND - SECTION A
Mr. Harmon stated this date and time has been advertised for
a public hearing for the Board to consider an ordinance to
vacate a fifty-foot right of way known as Treport Road and
fifteen-foot temporary construction easements with Salisbury
Heathland - Section A.
14-423
05/28/14
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following ordinance:
AN ORDINANCE whereby the COUNTY OF
CHESTERFIELD, VIRGINIA, ("GRANTOR")
vacates to FREDERICK M. COZAD and LINDA W.
COZAD, (husband and wife) and JAMES L.
HUDKINS and PAULINE A. HUDKINS, (husband
and wife) , ( "GRANTEE") , a 50' right of way
known as Treport Road and 15' temporary
construction easements within Salisbury
Heathland - Section A, MIDLOTHIAN
Magisterial District, Chesterfield County,
Virginia, as shown on a plat thereof duly
recorded in the Clerk's Office of the
Circuit Court of Chesterfield County in
Plat Book 40, at Page 52.
WHEREAS, FREDERICK M. COZAD and LINDA W. COZAD,
petitioned the Board of Supervisors of Chesterfield County,
Virginia to vacate a 50' right of way known as Treport Road
and 15' temporary construction easements within Salisbury
Heathland - Section A, MIDLOTHIAN Magisterial District,
Chesterfield County, Virginia more particularly shown on a
plat of record in the Clerk's Office of the Circuit Court of
said County in Plat Book 40, Page 52, by J. K. TIMMONS &
ASSOCIATES, INC., dated AUGUST 27, 1981 and recorded JANUARY
11, 1982. The right of way and temporary easements
petitioned to be vacated are more fully described as follows:
A 50' right of way known as Treport Road
between Lot 1, Block-C and Lot 16, Block
B, and 15' temporary construction
easements within Salisbury Heathland -
Section A, the location of which are more
fully shown on a plat made by J. K.
TIMMONS & ASSOCIATES, INC., dated AUGUST
27, 1981, a copy of which is attached
hereto and made a part of this Ordinance.
WHEREAS, notice has been given pursuant to Section 15.2-
2204 of the Code of Virginia, 1950, as amended, by
advertising; and,
WHEREAS, no public necessity exists for the continuance
of the right of way and temporary easements sought to be
vacated. NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF
SUPERVISORS OF CHESTERFIELD COUNTY, VIRGINIA:
That pursuant to Section 15.2-2272 of the Code of
Virginia, 1950, as amended, the aforesaid right of way and
temporary easements be and are hereby vacated.
GRANTEE hereby conveys unto the GRANTOR and GRANTOR hereby
reserves a 20' drainage easement within the right of way
hereby vacated, as shown on the attached map.
14-424
J
J
J
05/28/14
This Ordinance shall be in full force and effect in
accordance with Section 15.2-2272 of the Code of Virginia,
1950, as amended, and a certified copy of this Ordinance,
together with the plat attached hereto shall be recorded no
sooner than thirty days hereafter in the Clerk's Office,
Circuit Court, Chesterfield County, Virginia pursuant to
Section 15.2-2276 of the Code of Virginia, 1950, as amended.
The effect of this Ordinance pursuant to Section 15.2-
2274 is to destroy the force and effect of the recording of
the portion of the plat vacated. This Ordinance shall vest
fee simple title to the centerline of the right of way and
the temporary construction easements hereby vacated in the
property owners of Lot 1, Block C and Lot 16, Block B within
Salisbury Heathland - Section A free and clear of any rights
of public use.
Accordingly, this Ordinance shall be indexed in the
names of the COUNTY OF CHESTERFIELD as GRANTOR, and
FREDERICK M. COZAD and LINDA W. COZAD, (husband and wife) and
JAMES L. HUDKINS and PAULINE A. HUDKINS, (husband and wife),
or their successors in title, as GRANTEE.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18.G. TO CONSIDER THE LEASING OF COUNTY PROPERTY AT MID-
LOTHIAN MINES PARK
Mr. Harmon stated this date and time has been advertised for
a public hearing for the Board to consider the leasing of
county property at Mid-Lothian Mines Park.
Mr. Holland called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Mr. Elswick, the Board
approved the leasing of county property at Mid-Lothian Mines
Park to Cellco Partnership D/B/A Verizon Wireless.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
18.H. TO CONSIDER THE EXERCISE OF EMINENT DOMAIN FOR THE
ACQUISITION OF PERMANENT AND TEMPORARY CONSTRUCTION
EASEMENTS FOR THE WRENS NEST ROAD SETTLERS LANDING
SUBDIVISION DRAINAGE IMPROVEMENTS PROJECT
Mr. Harmon stated this date and time has been advertised for
a public hearing for the Board to consider the exercise of
eminent domain for the acquisition of permanent and temporary
construction easements for The Wrens Nest Road Settlers
Landing Subdivision Drainage Improvements Project. He further
stated staff was able to reach an agreement with the land
owner; therefore, no action is required.
No action was taken.
14-425
05/28/14
19. REMAINING MANUFACTURED HOME PERMITS AND ZONING REQUESTS
There were no remaining requests for manufactured home
permits or rezoning at this time.
20. FIFTEEN-MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
Mr. Will Shewmake addressed the Board relative to
differential cash proffers and urged the Board to set up a
study group relative to the county's cash proffer policy.
Mr. Freddy Boisseau addressed the Board relative to the
county's cash proffer policy.
21. ADJOURNMENT
On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board
adjourned at 8:09 p.m. until June 25, 2014, at 3:00 p.m.
Ayes: Holland, Elswick, Jaeckle, Warren and Gecker.
Nays: None.
es J.L Stegm er
unty ministrator
J
J
14-426
05/28/14