Loading...
2015-01-14 MinutesBOARD OF SUPERVISORS MINUTES January 14, 2015 Supervisors in Attendance: Staff in Attendance: Mr. Stephen A. Elswick, Chairman Mr. Greg Akers, Dir., Mr. Arthur S. Warren, Vice Chrm. Internal Audit Ms. Dorothy A. Jaeckle Dr. Sheryl Bailey, Dep. Mr. James M. Holland County Administrator, Mr. Daniel A. Gecker Management Services Ms. Janice Blakley, Clerk to the Board Mr. James J. L. Stegmaier Ms. Patsy Brown, Dir., County Administrator Accounting Mr. Kevin Bruny, Chief Learning Officer Ms. Debbie Burcham, Exec. Dir., Community Services Board Mr. Allan Carmody, Dir., Budget and Management Mr. Will Davis, Dir., Economic Development Mr. William Dupler, Dep. County Administrator, Community Development Colonel Thierry Dupuis, Police Department Mr. Michael Golden, Dir., Parks and Recreation Mr. John W. Harmon, Real Property Manager Mr. George Hayes, Dir., Utilities Mr. Rob Key, Director, General Services Sheriff Karl Leonard, Sheriff's Department Mr. Mike Likins, Dir., Cooperative Extension Mr. Mike Mabe, Dir., Library Mr. Jeffrey L. Mincks, County Attorney Ms. Susan Pollard, Dir., Public Affairs Ms. Mary Martin Selby, Dir., Human Resource Services Chief Loy Senter, Fire and EMS Mr. Scott Smedley, Dir., Environmental Engineering Mr. Jesse Smith, Dir., Transportation Ms. Sarah Snead, Dep. County Administrator, Human Services Mr. Kirk Turner, Dir., Planning Mr. Rick Witt, Building Official, Building Inspection 15-1 01/14/15 Mr. Stegmaier called the regularly scheduled meeting to order at 3:00 p.m. 1. ORGANIZATIONAL MEETING 1.A. ELECTION OF CHAIRMAN AND VICE CHAIRMAN Mr. Stegmaier stated the first order of business would be the election of Chairman. He then opened the floor for nominations. Mr. Warren nominated Mr. Elswick to serve as Chairman for 2015. Mr. Warren made a motion, seconded by Mr. Holland, for the Board to close nominations. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Stegmaier called for a vote on the nomination of Mr. Elswick as Chairman for 2015. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Stegmaier congratulated Mr. Elswick on being elected as Chairman for 2015. Ms. Jaeckle also acknowledged Mr. Elswick's designation. Mr. Holland nominated Mr. Warren to serve as Vice Chairman for 2015. Mr. Gecker made a motion, seconded by Mr. Elswick, for the Board to close nominations. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick called for a vote on the nomination of Mr. Warren as Vice Chairman for 2015. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick expressed his appreciation to the Board for their nomination and stated it has been an honor to serve with his colleagues over the last three years. He further stated last year the Board made some tough decisions and laid out a five- year plan to put the Board on a conservative path to address some strategic initiatives that will move the county forward. He stated he looks forward to working with the School Board in order to revitalize aging schools in the county. Mr. Elswick then made a request to staff relative to the value and status of small businesses in the county. He asked for a comprehensive report on the impact and worth of small businesses, specifically their value, how much revenue they generate, how many citizens are employed and what is the value of their charitable giving back to the county. He also requested what programs, incentives and investments are 15-2 01/14/15 9 9 PI provided to encourage small business owners to start, move or locate to Chesterfield County and compare that data to the efforts and money spent to attract a big corporation to the county comparable to Amazon or Sabra. He stressed the importance of creating jobs and the value small businesses bring to Chesterfield County. He stated he looks forward to the report staff prepares for the Board's consideration. He also thanked Board members for serving on regional boards and commissions. He stated the biggest challenges facing the region are jobs and workforce development. Mr. Warren stated he supports Mr. Elswick and his efforts to zero in on small businesses. He further stated small business contributes significantly to the employment of Chesterfield County. He noted the private sector has created over 44,000 new jobs since the early 1990s and has allowed citizens to remain living and working in Chesterfield County. He applauded Mr. Elswick's inventiveness surrounding the plan for small businesses. Mr. Holland also applauded the efforts of Mr. Elswick relative to small business in the county. He stated small business is the economic engine for not only Chesterfield County, but for Virginia and the nation. He noted last year 74 percent of small businesses in the county had 9 or fewer employees. He stated he looks forward to the report from the County Administrator relative to the proposal. He also congratulated Mr. Elswick and Mr. Warren on their election. Mr. Gecker praised Mr. Elswick and Mr. Warren on their elections for 2015. He stressed the importance of maintaining citizen employment for the long-term of the community. He stated as employment reaches into the suburbs, having a stable employment base in the county becomes more and more important. In addition, he harkened back to an initiative made by Mr. Holland, for a report by staff relative to a review of the significance and functionality of current county boards and commissions. He stated there is a legitimate concern regarding the number of boards and committees being maintained, how they might create a burden on county staff, and how they benefit the community. Mr. Holland expressed his appreciation to Mr. Gecker for bringing his initiative back before the Board. Mr. Elswick asked that the Board have the comprehensive information relative to small businesses by the end of April 2015 and the review of county boards and committees by the next Board of Supervisors regularly scheduled meeting. Mr. Stegmaier noted staff has already provided a report to the Board on the functionality and importance of current boards and commissions. 1.B. ADOPTION OF PROCEDURES OF THE BOARD OF SUPERVISORS GOVERNING MEETINGS IN 2015 On motion of Mr. Gecker, seconded by Mr. Holland, the Board adopted the Procedures of the Board of Supervisors Governing Meetings in 2015, as submitted. (It is noted a copy of the 2015 Procedures of the Board of Supervisors, as submitted, is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-3 01/14/15 1.C. SETTING OF REGULAR MEETING DATES FOR 2015 On motion of Mr. Holland, seconded by Mr. Warren, the Board adopted the regular meeting date schedule for 2015, as follows: Wednesday, January 14, 2015 at 3:00 p.m. Wednesday, January 28, 2015 at 3:00 p.m. Wednesday, February 11, 2015 at 3:00 p.m. Monday, March 9, 2015 at 6:00 p.m. Wednesday, March 11, 2015 at 3:00 p.m. Wednesday, March 25, 2015 at 3:00 p.m. Wednesday, April 8, 2015 at 3:00 p.m. Wednesday, April 22, 2015 at 3:00 p.m. Wednesday, May 27, 2015 at 3:00 p.m. Wednesday, June 24, 2015 at 3:00 p.m. Wednesday, July 22, 2015 at 3:00 p.m. Wednesday, August 26, 2015 at 3:00 p.m. Wednesday, September 16, 2015 at 3:00 p.m. Wednesday, October 28, 2015 at 3:00 p.m. Wednesday, November 18, 2015 at 3:00 p.m. Wednesday, December 16, 2015 at 3:00 p.m. Special Meeting Dates for 2015 Special Budget Work Session - Monday, March 9, 2015 at 6:00 p.m. Budget Public Hearing - March 25, 2015 at 6:30 p.m. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 1.D. CONSIDERATION OF BOARD APPOINTMENTS On motion of Mr. Gecker, seconded by Mr. Holland, the Board suspended its rules to allow simultaneous nomination /appointment/reappointment of members to serve of various committees/boards. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-4 01/14/15 1E 9- o RICHMOND REGION TOURISM BOARD On motion of Mr. Holland, seconded by Mr. Gecker, the Board simultaneously nominated/reappointed Mr. James Holland and Mr. Louis Lassiter (Alternate) to the Richmond Region Tourism Board, whose terms are effective immediately and will expire on December 31, 2017. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. o TRI -CITIES AREA METROPOLITAN PLANNING ORGANIZATION (CRATER MPO) On motion of Mr. Holland, seconded by Mr. Gecker, the Board simultaneously nominated/ reappointed Ms. Dorothy Jaeckle and Ms. Barbara Smith (Alternate) to serve on the Tri -Cities Area Metropolitan Planning Organization (Crater MPO), whose terms are effective immediately and will expire December 31, 2015: Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. o VIRGINIA'S GATEWAY REGION BOARD On motion of Mr. Holland, seconded by Mr. Gecker, the Board simultaneously nominated/appointed Ms. Dorothy Jaeckle and Mr. Jim Daniels to serve on the Virginia Gateway Region Board, whose terms are effective immediately and will expire on February 28, 2016. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick made the following Chairman's appointments: BUDGET AND AUDIT COMMITTEE Mr. Daniel Gecker and Mr. James Holland (Unspecified Term) COUNTY EMPLOYEE BENEFITS COMMITTEE Mr. Daniel Gecker and Ms. Dorothy Jaeckle (Unspecified Term) JOINT COUNTY/SCHOOL BOARD LIAISON COMMITTEE Mr. Stephen Elswick and Ms. Dorothy Jaeckle (Unspecified Term) 2. APPROVAL OF MINUTES FOR DECEMBER 10, 2014 On motion of Mr. Holland, seconded by Mr. Gecker, the Board approved the minutes of December 10, 2014, as submitted. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-5 01/14/15 3. COUNTY ADMINISTRATOR'S COMMENTS 3.A. COUNTY ADMINISTRATOR'S REPORT • Mr. Stegmaier stated staff looks forward to working with the Board this year. He further stated 2014 was certainly a banner year for the county with the announcement of 19 economic development projects with more than $2.1 billion in announced investment and 3,275 new jobs including; Shandong Tranlin Paper Co., Evonik Industries, Avail Vapor, Wegmans, Philip Morris USA and many others. He further stated the county has received 15 NACo awards, 2 VACo awards, and maintained AAA bond ratings and other financial benchmarks while staying the course of fiscal prudence against a challenging economic climate. • Mr. Stegmaier introduced the county's new Director of Utilities, Mr. George Hayes. He stated Mr. Hayes brings to the position 22 years of progressive experience in the water/wastewater industry. He further stated Mr. Hayes has served as the Assistant Director for the Operation and Maintenance Division in Utilities since 2006, leading a staff of 183 employees. He stated as assistant director, Mr. Hayes oversaw significant upgrades to the county's two wastewater plants and successfully negotiated two state water quality improvement fund grants worth over $24 million to support nutrient removal projects. Mr. Hayes expressed his appreciation to the Board for the opportunity to serve in his new capacity. He stated he was very fortunate to work under Mr. Covington and will continue that level of excellence by providing the best water and wastewater service to Chesterfield customers at the lowest rates in the region. In response to Mr. Warren's questions regarding hydrilla, Mr. Hayes stated there was vigorous re -growth of the hydrilla this summer. He further stated the recent survey showed significant die -off of the hydrilla and the appropriate number of carp is being determined to be reintroduced this April. He noted a smaller number of carp will probably be initiated at first. He stated there is die -off of hydrilla in the winter due to cold temperatures and the water level. He further stated there are some concerns from the residents relative to water quality and the health of the reservoir. He stated his plan is to resurrect the Reservoir Management Group, and once some firm numbers are collected from the survey, a plan would be formed relative to the number of carp that should be introduced into the reservoir. Mr. Holland congratulated Mr. Hayes on his promotion and stated the Board is looking forward to working with him in his new capacity. • Mr. Stegmaier announced the Harrowgate Fire Station has been completed and will begin operations soon in February. He stated the facility will provide much improved Fire/EMS coverage to the southeastern portions of the county including the area around the Walthall Industrial Park. 15-6 01/14/15 91 9 PE • Mr. Stegmaier was pleased to report on ways the county is making progress towards one of its key strategic goals promoting environmental stewardship. He referred to the current Police 3 -story building where demolition and construction waste recycling is used in the renovation process, as well as a recycling contract implemented with Virginia Waste Services (VWS) that provides solid waste and recycling services for all county buildings. Ms. Jaeckle requested more information relative to the progress of the Police 3 -story building. She also offered her condolences to Mr. Stegmaier on the passing of his mother-in- law. 4. BOARD MEMBER REPORTS Ms. Jaeckle announced the Bermuda District will hold an upcoming series of community meetings relative to the budget process and revitalization in the near future. 5. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS, DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION On motion of Mr. Warren, seconded by Mr. Gecker, the Board added Item 9.B.3. Appointment to the Parks and Recreation Advisory Commission; replaced Item 13., Closed Session 1) Pursuant to Section 2.2-3711(A)(3), Code of Virginia, 1950, as Amended, to Discuss the Acquisition by the County of Real Estate for a Public Purpose Where Discussion in an Open Meeting Would Adversely Affect the Bargaining Position and Negotiating Strategy of the County; and 2) Pursuant to Section 2.2-3711(A)(1), Code of Virginia, 1950, as Amended, Relating to the Assignment, Appointment, Resignation, or Performance of Specific County Employees, and moved it prior to the dinner break - that was a clerical error. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 6. RESOLUTIONS 6.A. RECOGNIZING MR. ROY E. COVINGTON, DIRECTOR OF UTILITIES, UPON HIS RETIREMENT Mr. Dupler introduced Mr. Roy E. Covington, who was present to receive the resolution. On motion of Mr. Holland, seconded by Mr. Gecker, the Board adopted the following resolution: WHEREAS, Mr. Roy E. Covington retired from the Chesterfield County Department of Utilities on January 1, 2015; and WHEREAS, Mr. Covington earned his Bachelor of Science degree in Civil Engineering from Virginia Polytechnic Institute in 1976 and earned his Professional Engineer's license in 1983; and 15-7 01/14/15 WHEREAS, Mr. Covington gained experience in his early career in positions with the State Water Control Board and a private consulting engineering firm and was hired as a Principal Utility Engineer with the Utilities Department in 1984; and WHEREAS, Mr. Covington was promoted to Utilities Operations Manager in 1987, Assistant Director of Utilities in 1993, and Director of Utilities in 2005; and WHEREAS, with Mr. Covington's engineering experience and technical expertise, he has personally designed numerous utility projects and throughout his career has continually improved design standards for both water and wastewater utility facilities; and WHEREAS, Mr. Covington served as the department's Emergency Operations Center representative during local emergency situations, most notably Hurricane Isabel and Tropical Storm Gaston, and developed the department's first Emergency Response Plan; and WHEREAS, Mr. Covington served on the American Water Works Association (AWWA) Virginia Section in numerous key leadership positions, including Board member and Chairman of the Board in 2002; and WHEREAS, Mr. Covington was awarded the AWWA George Warren Fuller Award in 2004 for his engineering skills and leadership in the drinking water field; and WHEREAS, Mr. Covington was awarded the AWWA Distinguished Service Award in 2010 for his distinguished and untiring service to the association; and WHEREAS, Mr. Covington has served as an Alternate Board Member on both the Appomattox River Water Authority and the South Central Wastewater Authority Boards of Directors since 2005; and WHEREAS, Mr. Covington directed the design and construction of the Southwest Corridor Water Transmission Project and the Wastewater Treatment Improvements for Biological Nutrient Reduction, two of the largest water and wastewater projects in the department's history; and WHEREAS, Mr. Covington developed the department's comprehensive Performance Plan that has evolved into an effective tool for the strategic management of the department; and WHEREAS, through Mr. Covington's leadership, the Utilities Department has maintained its prestigious triple - AAA bond rating during bond issuances in 2007 and 2009, and significantly, throughout the economic recession of recent history; and WHEREAS, Mr. Covington led the department's response plan in 2010 on the evasive aquatic weed, hydrilla, for the protection of the Swift Creek Reservoir; and 15-8 01/14/15 9 Or 1E WHEREAS, through Mr. Covington's leadership and the quality of its staff, the Utilities Department enjoys a reputation as a recognized state and national leader in the drinking water and wastewater treatment industries, attested to by the numerous awards it has received, including the Association of Metropolitan Water Agencies Platinum Award for Utility Excellence in 2008, the American Waterworks Association Public Communications Achievement and Community Relations Award in 2012, the Environmental Protection Agency's 15 -year Director's Award for the Partnership for Safe Drinking Water in 2013, and the National Association of Clean Water Agency's Excellence in Management Platinum Recognition in 2014; and WHEREAS, although Mr. Covington has distinguished himself during his long career in the utilities industry through his significant accomplishments and countless contributions to the citizens of Chesterfield County, he will be most remembered by all for his caring relationships with his employees, his sincere concern for their professional and personal well-being and for his treating all employees, regardless of their position or station in life, with dignity and respect; and WHEREAS, Mr. Covington will be profoundly missed by this Board, the County Administration, and the Community Development Division and especially his Utilities Department staff, for his many years of exemplary leadership and outstanding professional service. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 14th day of January 2015, publicly recognizes the outstanding contributions of Mr. Roy E. Covington, and expresses appreciation on behalf of all residents for his dedicated and faithful service for 30 years to the county, congratulates him upon his retirement, and wishes him the best for a long and happy retirement. AND, BE IT FURTHER RESOLVED that a copy of the resolution be presented to Mr. Covington, and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick presented the executed resolution to Mr. Covington, expressed appreciation for his leadership skills and faithful service to the county and congratulated him on his retirement. Ms. Jaeckle commended Mr. Covington on his leadership and exemplary design standards for both water and wastewater utility facilities in the county. Mr. Gecker highly praised Mr. Covington for his many accomplishments and applauded the dedication he provided to his employees, the citizens and to the water quality of Chesterfield County. 15-9 01/14/15 Mr. Holland congratulated Mr. Covington on his retirement and many accomplishments and commended his immeasurable contributions to the citizens of Chesterfield County, as well as to the employees of the Utilities Department. Mr. Warren also congratulated Mr. Covington on his retirement and expressed appreciation for his excellent dedication and many contributions to the county. Mr. Stegmaier presented Mr. Covington with an acrylic statue and county watch, congratulated him on his retirement and expressed appreciation for his remarkable leadership and outstanding service to the county. Mr. Covington expressed his appreciation to the Board for the special recognition and gracious comments. He stated it was an absolute pleasure and honor to work for Chesterfield County. The following item was moved from the Consent Agenda for Board recognition: 9.C.l.a. RECOGNIZING THE HONORABLE JAMES M. "JIM" HOLLAND AS 2014 CHAIRMAN OF THE BOARD OF SUPERVISORS On motion of Mr. Warren, seconded by Mr. Gecker, the Board adopted the following resolution: WHEREAS, the Honorable James M. "Jim" Holland, Supervisor representing the Dale District, served as Chairman of the Board of Supervisors from January 2014 to December 2014 and during this period, demonstrated outstanding leadership and insight through many challenges and opportunities confronting the county, while responding to the needs of citizens and exhibiting an unwavering dedication to maintaining a high quality of life for Chesterfield County residents; and WHEREAS, under Mr. Holland's chairmanship, the county demonstrated leadership in managing its financial resources, as evidenced by adopting the FY2015 budget, which dedicated 95 percent of the growth in the plan to public safety, education and the provision of core infrastructure, provided resources to hire more than 100 new teachers to help lower the county's pupil -to -teacher ratio and restore elective course offerings, incorporated the opening of the Harrowgate Fire Station, added four additional police officers, made significant strides on replacement funding for police cruisers and school buses, began the restoration of school facility maintenance funding, and established a dedicated revenue source for local transportation needs; transitioning to a self-insured funding arrangement to avoid a $7 million increase in healthcare premiums for the county and schools; and realizing a cost savings in excess of $14 million through sealed bidding and negotiations conducted by the Purchasing Department on behalf of the county and schools; and WHEREAS, successes under Mr. Holland's chairmanship include receiving the Government Finance Officer Association's Certificate of Achievement for Financial 15-10 01/14/15 9 9 PE Reporting for the 33rd consecutive year for the county's Comprehensive Annual Financial Report; the Utilities Department being selected by the National Association of Clean Water Agencies for its Excellence in Management Platinum Recognition; the county placing 8th in the nation for the police department's efforts for National Night Out for populations exceeding 300,000 residents; the Sheriff's Office receiving 100 percent compliance on its triennial Board of Corrections Standards Audit, demonstrating adherence to state -mandated treatment of all incarcerated individuals; earning the "Active RVA" certification from Sports Backers for the county's C -Fit program for the second consecutive year; receiving the Virginia Association of County's "GoGreen Award" for environmental excellence; the Internal Audit Department passing its triennial Peer Review from the Association of Local Government Auditors, marking 18 consecutive years of compliance with Government Auditing Standards; the county ranking #22 on Training Magazine's Top 125 listing of organizations providing outstanding employee development opportunities and also being named a Silver LearningElite organization by Chief Learning Officer magazine; Public Affairs receiving a National Association of County Information Officers (NACIO) Award; and the county receiving 15 NACo Achievement Awards and two VACo Achievement awards; and WHEREAS, other successes under Mr. Holland's chairmanship include completion and dedication of the replica 1611 Henricus Church and Meeting Hall building; construction and opening of the 8 -court Pickleball Complex at Rockwood Park; hosting the Bermuda Hundred 150th Anniversary Event at Clover Hill Athletic Complex, with approximately 400 living historians and 1500 -plus visitors experiencing what the Civil War would have looked like in May 1864; approval for the Smith -Wagner Building Renovation and Addition Project to provide much needed space for the Health and Social Services departments; Youth Planning and Development conducting the biennial community youth survey, which documented reductions in reported teen tobacco, inhalant and alcohol use between 2010 and 2014, and partnering with SAFE to sponsor a statewide conference to bring stakeholders together to learn about marijuana -related issues and the impact of legalization in other states; designation of First Baptist Church of Centralia as a Historic Landmark; celebration of the Police Department's 100 -year anniversary, accompanied with new police uniform patches, new vehicle graphics and new department mission and vision directives; celebration of the silver anniversary of the county's nationally acclaimed Black History Month Celebration; and opening of Galloway Place, a 12 -bed intermediate care facility for individuals with intellectual disabilities and significant medical concerns; and WHEREAS, during Mr. Holland's chairmanship, the Health Department served more than 40,000 clients with medical, environmental and WIC services in addition to public health education and community outreach services; Mental Health Support Services served 6,543 residents and provided 10,097 services, and also provided valuable training to staff and residents, including Crisis Intervention Training, in partnership with the Police Department, Trauma Informed Training, Suicide Intervention Skills and Mental Health First Aid training; WHEREAS, service enhancements to benefit county citizens include implementing a new Medicaid Managed Care Program to improve the coordination and delivery of all health services; providing major security upgrades at the county jail; opening 15-11 01/14/15 the renovated Bon Air Branch Library; beginning construction of the Harrowgate Fire Station, which will reduce response times and address service demands in the Interstate 95/Route 1 corridor; updating fire apparatus at various stations; placing new, larger capacity water tankers at various fire stations, thereby improving firefighting capabilities in the rural areas of the county; supporting community partnerships initiated by Social Services, such as the Ettrick Medication Assistance Program and the Chesterfield Food Bank, to meet community needs; and completing a number of technology projects, including the evidence management system for the Police Department, the replacement computer-aided dispatch server for public safety departments; the Citizen Alerting System for Fire and EMS; and the phone system replacement for Emergency Communications; and WHEREAS, major economic and community development successes include the announcement of 19 economic development projects, more than $2.1 billion in investment and 3,275 new jobs; the biggest economic development announcement in the history of Chesterfield County by Shandong Tranlin Paper Company, Ltd., with a $2 billion investment and the creation of 2,000 new jobs; Evonik Industries announcing the relocation and expansion of its Business and Innovation Center in an existing building in the Chesterfield Airport Industrial Park; Wegmans Food Markets announcing it would be the anchor tenant for Stonehenge village; Philip Morris USA announcing the establishment of a tobacco leaf storage warehouse complex on 118 acres in eastern Chesterfield; completing numerous Phase 1 Comprehensive Plan implementation projects; adoption of a new fee structure for Planning Department development applications; revitalizing the Meadowbrook Shopping Center featuring the county's first new Wal-Mart prototype grocery store; starting the revitalization of a prime commercial site at the former Brandermill Inn; partnering with the Virginia Department of Transportation to match $8 million in state funds to fund $16 million in road improvement projects, including the Route 288/Chester Road interchange improvements; Route 60 at Chesterfield Towne Center left turn lane improvement; Route 360 (Genito Road to Warbro Road) widening; Woolridge Road, south of Crown Point, and Spring Run Road at Hensley Road safety improvements; sidewalk projects on Cogbill Road (Chestertowne Road to Meadowbrook High School) and Osborne Road; and the Genito/Old Hundred/Charter Colony sidewalk and streetlight project; and WHEREAS, the successful year culminated with a significant stride in openness of government through the launching of a web page with access to county and school accounts payable expenditures. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes the county's many accomplishments and applauds its 2014 Chairman, the Honorable James M. "Jim" Holland. AND, BE IT FURTHER RESOLVED that the Board of Supervisors does hereby present Mr. Holland with a plaque recognizing his distinguished service as chair from January 2014 to December 2014. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-12 01/14/15 9 9 Mr. Elswick presented the executed resolution to Mr. Holland and commended him for his excellent service to Chesterfield County. Mr. Warren congratulated and highly praised Mr. Holland for a very successful year as Chairman. Mr. Gecker also commended Mr. Holland for his many accomplishments in 2014 as Chairman and collectively as a Board. Mr. Jaeckle highly praised Mr. Holland for his unwavering commitment and dedication to the citizens of Chesterfield County. Mr. Stegmaier presented Mr. Holland with a gift and plaque recognizing his service as Chairman and expressed appreciation for his commitment and service to the county. Mr. Holland expressed his appreciation to the Board for the recognition and their continued support and obligation to the citizens of Chesterfield County. He also highly praised staff for continuing to drive the county forward in a good direction. 7. WORK SESSIONS There were no Work Sessions at this time. 8. DEFERRED ITEMS 8.A. 15SN0534 KIM M. JOHNSON AND MARK A. JOHNSON, CLOVER HILL DISTRICT In Clover Hill Magisterial District, request of Kim M. Johnson and Mark A. Johnson for conditional use to permit a residential stock farm (keeping a pig) and amendment of zoning district map in a Residential (R-7) District on .5 acre known as 3911 Timber Ridge Road. 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 729-682-7226. Mr. Turner stated at the November 19, 2014 Board of Supervisors meeting, the public hearing for Case 15SN0534 was closed and consideration of the request for conditional use to permit a residential stock farm (keeping of a pig) in a Residential (R-7) District was deferred until today. He further stated the Planning Commission also held a public hearing on the case and recommended denial of the request. He noted should the Board decide to approve the case, staff recommends the Board accept the seven proffered conditions in the report; however, the Board can approve certain conditions and/or impose other conditions. 15-13 01/14/15 Mr. Warren thanked the Johnson family for agreeing with the 60 -day deferral request. He stated he has received a lot of feedback relative to the case and referred to a very large stack of emails he has received from county citizens, as well as people from all over the world. He further stated many Americans are now defining pets differently, as they form an emotional bond with them. He stated it is important to determine the distinction between a farm animal versus a pet, which is affecting local governments across the state. He noted a pig is now referred to as an exotic pet. He stated he visited the Johnson home and had an opportunity to meet Tucker, evaluate his living conditions and see him interact with the family. He further stated his intention is to recommend a one-year approval of the request, along with the seven amended proffered conditions. He stated the year limitation will allow staff and the Planning Commission to reevaluate the concept of what is determined livestock and perhaps revise the current ordinance to adapt to changing times. He noted he truly believes the Johnson family sees Tucker as a pet. He stressed the importance of determining the outcome of each unique case on its own merits. He stated if the Johnsons honor the restrictions and limitations of the conditions set in place, then it would be very helpful to the pet industry to allow different animals to be categorized as pets. Mr. Holland commended Mr. Warren's balanced and reasonable approach used to make his decision. He also stressed the importance of making a decision of each case based on its own merits. He concurred with Mr. Warren's remarks and stated he believes the ordinance should be reexamined for the sake of current and future generations. Mr. Gecker stated he does not believe the case warrants a change in the overall county policy; however, he believes the conditional use process itself was put in place to allow for exceptions to be made for specific circumstances. He referenced a case that demonstrated a historical view that pigs and other traditional livestock were nuisances by virtue of their classification. In terms of the case, he stated he does not feel there is any harm to the community and believes Tucker is viewed as a pet rather than what is labeled as livestock. Mr. Elswick stressed the importance of adapting to the changing times in rational circumstances. Mr. Warren then made a motion, seconded by Mr. Holland, for the Board to approve Case 15SN0534 and accept the proffered conditions, as amended. In response to Ms. Jaeckle's question, Mr. Mincks stated Planning staff will be in charge of enforcing the conditions. Mr. Elswick called for a vote, on the motion made by Mr. Warren, seconded by Mr. Holland, for the Board to approve Case 15SN0534 and accept the following proffered conditions: 1. Non -Transferable Ownership: Conditional use shall be granted to and for Kim M. Johnson and Mark A. Johnson, exclusively, and shall not be transferable nor run with the land. (P) 2. Time Limitation: Conditional use shall be granted for a period not to exceed one (1) year from date of approval. (P) 15-14 01/14/15 9 9 3. Use Permitted: A maximum of one (1) Kunekune pig may be kept on the property. (P) 4. Control and Containment of Animal: The pig shall be kept inside the dwelling. Whenever the pig is allowed outside the dwelling, it shall be on a leash and within a fenced rear yard under appropriate supervision. (P) 5. Replacement of Animal: Should the pig be given, sold or pass away, it shall not be replaced. (P) 6. Documentation History of Animal: The applicant shall provide a history of the pig, such as age, sex, color and size as well as a photo to the Planning Department within thirty (30) days of approval of the Conditional Use. (P) 7. Animal Waste & Odor: All exterior areas associated with the keeping of a pig (pens, shelters, fenced rear yards, etc.) shall be cleaned and made free of waste on a daily basis. Waste associated with the use shall be disposed of in an appropriate waste disposal container that is periodically removed from the site. In addition, the property owner shall employ a means of eliminating any odor problems and propagation of insects. (P) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9. NEW BUSINESS 9.A. DISCUSSION RELATED TO PROPOSAL TO CREATE A CHESTERFIELD CAPITAL CONSTRUCTION GOALS AND ACCOUNTABILITY COMMITTEE Mr. Carmody stated Mr. Gecker has requested the Board of Supervisors discuss a Capital Construction Goals and Accountability Committee. He further stated the Board is asked to discuss the proposal and direct the County Administrator on its desires on how to proceed after the discussion. Mr. Gecker stated he brought the proposal forward after having a series of discussions with various members of the Board at the December meeting. He further stated the Board has made the preservation and revitalization of the existing community a top priority. He stated a major component of the health of each community is the condition of the school it is associated with. He further stated in 2004 the county had a substantial school bond referendum where the projects came in within 4 percent of the projected total. (It was clarified that project costs were 4 percent above the original cost). He stated the goal of the committee is not to control expenditures, but to have input into results. He further stated one of the concepts of the Comprehensive Plan is that resources ought to be equitably and fairly dispersed throughout the county. He stated once a dollar is appropriated, capital or otherwise, the Board loses control on how it is spent. He further stated at the end of the 9 to 12 year building cycle, the Board would be remiss in duties if an active role advising the School Board on how dollars were disbursed were not taken. He urged the Board to adopt 15-15 01/14/15 the concept presented before them. He stated the committee would consist of two members each from the Board of Supervisors and the School Board, the director of the Chesterfield County Budget and Management Department, the Assistant Superintendent in charge of business and finance for Chesterfield County Schools and a member of the Citizens Budget Advisory Committee. He further stated the committee would receive and review all plans related to the bond referendum projects and make recommendations to the School Board and Board of Supervisors. In response to Ms. Jaeckle's question, Mr. Gecker stated the committee would take the specific charge of maximizing the revitalization benefits obtained from funds outside of the actual school building. He further stated he and Mr. Elswick attended a meeting at Providence Middle School to discuss the school division's proposal for the rehabilitation of Providence Middle and Manchester Middle School and the communities that surround those schools that could benefit from the capital infrastructure. He stated it became very clear through the course of the meeting that there had been very little coordination through the county side. He stressed the importance of communication and transparency from the school division to the general government side relative to school infrastructure necessities. Ms. Jaeckle stressed the importance of infrastructure and sidewalk access to schools in certain areas of the county. She stated the formation of the committee would create a very successful opportunity to coordinate with the county relative to infrastructure needs. She noted within the last four years the Board of Supervisors and School Board have really worked hand-in-hand for the benefit of the county as a whole. Mr. Warren stated he supports the proposal and believes it adds more accountability into the process. He further stated capital construction costs are continuing to rise and remain a big part of the county's budget. He stated the committee would be a very useful tool to work in harmony with the School Board. Mr. Holland stated he generally concurs with the proposal and the goals of the committee. He stressed the importance of both Boards working closing together relative to revitalization of existing schools and their surrounding communities. He stated he hopes the committee will not only look at capital construction, but also all existing infrastructure within the county and using resources efficiently. He noted he looked at refocusing the School Liaison Committee and other boards and committees in order to use staff time most proficiently. In regards to Chromebooks, Ms. Jaeckle stated it was the School Board's decision to introduce technology into the schools and she felt very confident that they made the right choice. She stressed the importance of both Boards working together in unison for the betterment of the community. Mr. Elswick stressed the importance of looking at the attendance zone surrounding schools that need to be revitalized and analyze the CIP according to those results. Mr. Gecker made a motion, seconded by Mr. Warren, for the Board to approve the formation of the Chesterfield Capital 15-16 01/14/15 9 Construction Goals and Accountability Committee. Mr. Gecker stressed the importance of county staff being a part of the committee in order to be a working part of the process. He noted he would like to include, in addition to members referenced, a representative of the schools comparable Citizen Budget Advisory Committee, as well as one Planning Commissioner. Ms. Jaeckle concurred with Mr. Gecker's recommendation to include staff on the committee. In response to Mr. Elswick's questions, Mr. Gecker stated the Chesterfield Capital Construction Goals and Accountability Committee is a stand-alone committee. He further stated the advisory body will report back to the Board of Supervisors and the School Board about the progress and concepts relative to bond referendum projects and make recommendations based on that data. Mr. Gecker noted it is the Chairman's decision to determine which Board members will serve on the committee. Discussion ensued relative to the purpose of the committee. Mr. Elswick called for a vote on the motion made by Mr. Gecker, seconded by Mr. Warren, for the Board to approve the formation of the Chesterfield Capital Construction Goals and Accountability Committee. Ayes: Elswick, Warren, Jaeckle, Warren and Gecker. Nays: None. 9.B. APPOINTMENTS On motion of Mr. Gecker, seconded by Mr. Holland, the Board suspended its rules to allow simultaneous nomination appointment/reappointment of members to the Community Services Board, Airport Advisory Board and Parks and Recreation Advisory Committee. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.B.1. COMMUNITY SERVICES BOARD On motion of Mr. Gecker, seconded by Mr. Holland, the Board simultaneously nominated/appointed/reappointed the following members of the Community Services Board, whose terms are effective immediately and will expire on December 31, 2017: Name District Mr. Dean A. Lynch At -large Ms. Elizabeth Hedgepeth At -large Ms. Frances "Mandy" Willis At -large Mr. Tyler Craddock At -large Ms. Nancy Ross At -large Ms. Michelle Jones At -large Ms. Paige Cecil Matoaca And, further, the Board moved Mr. Vincent Burgess, current At -large member, to the Clover Hill District representative for the duration of his current term in order to fill the vacancy created by the expired term of Mr. Lawrence Olszewski. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. 15-17 01/14/15 Nays: None. 9.B.2. AIRPORT ADVISORY BOARD On motion of Mr. Gecker, seconded by Mr. Holland, the Board simultaneously nominated/reappointed Mr. Alfred F. Mistr, Jr. to serve on the Airport Advisory Board whose term is effective January 11, 2015 and will expire on January 10, 2018. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.B.3. PARKS AND RECREATION ADVISORY COMMITTEE On motion of Ms. Jaeckle, seconded by Mr. Mr. Gecker, the Board simultaneously nominated/appointed Ms. Catherine Cheely, representing the Bermuda District, to serve on the Parks and Recreation Advisory Committee, whose term will be effective immediately and will expire on December 31, 2015. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C. CONSENT ITEMS 9.C.1. ADOPTION OF RESOLUTIONS 9.C.l.b. RECOGNIZING COUNTY EMPLOYEES UPON THEIR RETIREMENT 9.C.l.b.l. FIREFIGHTER I ROBERT W. PURYEAR, FIRE AND EMERGENCY MEDICAL SERVICES DEPARTMENT On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board adopted the following resolution: WHEREAS, Firefighter Robert W. Puryear retired from the Chesterfield Fire and Emergency Medical Services Department, Chesterfield County, on November 1, 2014; and WHEREAS, Firefighter Puryear attended Recruit School #22 in November 1989, and has faithfully served the county for 25 years in various assignments as a firefighter at Fire and EMS Station, including Clover Hill on Engine 7, Buford on Truck 9, and Phillips on Engine 13; and WHEREAS, Firefighter Puryear was recognized as "Rookie of the Year" in 1990; and WHEREAS, Firefighter Puryear was recognized as an effective team member in 1995 for assisting the Henrico Division of Fire, serving as a tower ladder operator; and WHEREAS, Firefighter Puryear was recognized with an EMS Unit Citation in 2005 for his teamwork actions providing critical emergency care to a teenage patient in full arrest; and WHEREAS, Firefighter Puryear was recognized in 2005 by the Retail Merchants Association with the Silver Award for Valor, for unusual bravery and sound judgment in the face of personal risk, for his efforts during Tropical Storm Gaston; 15-18 01/14/15 9 9 and WHEREAS, Firefighter Puryear managed the Fire and EMS Department's nozzle repair shop for eight years, which saved the county thousands of dollars in repair costs to the county's firefighting nozzles; and NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes the contributions of Robert W. Puryear, Firefighter I, expresses the appreciation of all residents for his service to the county, and extends appreciation for his dedicated service and congratulations upon his retirement. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.1.b.2. DEPUTY MITCHELL L. EVANS, SHERIFF'S OFFICE On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board adopted the following resolution: WHEREAS, Mr. Mitchell L. Evans has faithfully served Chesterfield County for 25 years; and WHEREAS, Deputy Evans was hired on December 18, 1989, and was assigned to the Correctional Services Division; and WHEREAS, Deputy Evans served under Sheriff Walter Minton, Clarence G. Williams, Jr., Dennis S. Proffitt, and the current Sheriff Karl S. Leonard; and WHEREAS, Deputy Evans was selected as nominee for Employee of the Quarter in 1993; and WHEREAS, Deputy Evans was transferred to the Courts Services Unit in July 1994, where he demonstrated versatility, skill and strong work ethic providing quality customer service to both internal and external clientele, and continued serving faithfully until his retirement; and WHEREAS, Deputy Evans served on the Sheriff's Office Process Action Team for the development of policies and standard operating procedures; and WHEREAS, in January of 2001, Deputy Evans served as a member of the new Juvenile Courts Building transition team; and WHEREAS, Deputy Evans has aided in ensuring that employees of the Sheriff's Office meet the highest standards by serving as a field training officer; and WHEREAS, in November of 2008 Deputy Evans met all requirements to qualify as a Deputy First Class; and WHEREAS, Deputy Evans received numerous letters of appreciation and commendation for his dedication and service to the employees and citizens of Chesterfield County. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes the outstanding contributions of Deputy Mitchell L. Evans, 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. 15-19 01/14/15 Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.l.c. RECOGNIZING COMMUNITY SERVICES BOARD MEMBERS FOR THEIR SERVICE TO CHESTERFIELD COUNTY On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board adopted the following resolution: WHEREAS, Mr. Lawrence D. Olszewski, serving as the Clover Hill District representative, has served as a dedicated and faithful member of the Chesterfield County Community Services Board since his appointment by the Board of Supervisors in December 2005; and WHEREAS, during his term as a member of the Chesterfield County Community Services Board, Mr. Olszewski served with distinction as member of the Executive Committee for four consecutive years; and WHEREAS, Mr. Olszewski served as Chair of the Human Resources Committee and was instrumental in the interviewing and hiring of executive positions including the Assistant Directors of Clinical Services and Community Services, as well as the Executive Director; and WHEREAS, Mr. Olzewski also served on the Housing, Public Relations, Preservation of Essential Services and Group Home Study Committees; and WHEREAS, Mr. Olszewski has tirelessly dedicated time and resources in the advocacy of persons with mental illness and intellectual disabilities; and NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors hereby expresses its sincere appreciation to Mr. Lawrence D. Olszewski for his many years of commitment and significant contributions in the provision of quality Mental Health, Intellectual Disability, and Substance Abuse services to the citizens of Chesterfield County. And, further, the Board adopted the following resolution: WHEREAS, Mr. Michael W. Giancaspro, serving as an At - Large representative, has served as a dedicated and faithful member of the Chesterfield County Community Services Board since his appointment by the Board of Supervisors in April 2006; and WHEREAS, during his term as a member of the Chesterfield County Community Services Board, Mr. Giancaspro served with distinction as Board Chair in 2009 and 2010; and WHEREAS, Mr. Giancaspro served on the Executive Committee for eight consecutive years; and WHEREAS, Mr. Giancaspro served as Chair of the Finance Committee for four years; and WHEREAS, Mr. Giancaspro also served as Chair of the Preservation and Essential Services Committee and Housing 15-20 01/14/15 9 9 1E N Committee; and WHEREAS, Mr. Giancaspro served as Chair of the Group Home Study Committee; and WHEREAS, Mr. Giancaspro has tirelessly dedicated time and resources in the advocacy of persons with mental illness and intellectual disabilities. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors hereby expresses its sincere appreciation to Mr. Michael W. Giancaspro, for his many years of commitment and significant contributions in the provision of quality Mental Health, Intellectual Disability, and Substance Abuse services to the citizens of Chesterfield County. And, further, the Board adopted the following resolution: WHEREAS, Dr. Linda C. Baxter, serving as an At -Large representative, has served as a dedicated and faithful member of the Chesterfield County Community Services Board since her appointment by the Board of Supervisors in September 2005; and WHEREAS, during her term as a member of the Chesterfield County Community Services Board, Dr. Baxter served with distinction as member of the Executive Committee for three consecutive years; and WHEREAS, Dr. Baxter served as Chair of the Consumer and Family Affairs Committee impacting the lives of countless citizens; and WHEREAS, Dr. Baxter also served on the ICF Committee for five consecutive years until the completion and opening of Galloway Place; and WHEREAS, Dr. Baxter served on the Primary Care Committee for two consecutive years; and WHEREAS, Dr. Baxter facilitated the development of the Parent Quality Council for the Chesterfield County Mental Health Support Services Day Support Program; and WHEREAS, Dr. Baxter has tirelessly dedicated time and resources in the advocacy of persons with mental illness and intellectual disabilities. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors hereby expresses its sincere appreciation to Dr. Linda C. Baxter, for her many years of commitment and significant contributions in the provision of quality Mental Health, Intellectual Disability, and Substance Abuse services to the citizens of Chesterfield County. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-21 01/14/15 9.C.l.d. RECOGNIZING MRS. RUTH MCDANIEL GARST SHOWALTER'S 100TH BIRTHDAY On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board adopted the following resolution: WHEREAS, Ruth Kathleen McDaniel was born to Luke and Ora McDaniel on December 9, 1914, in Salem, Virginia; and WHEREAS, she was one of seven children, including a twin sister, Ruby McDaniel (who lived to be 95 -years -old); and WHEREAS, she graduated from Salem High School in 1931; and WHEREAS, she married Mr. Bernice John Garst in April 1935, and was a stay-at-home mom to Patricia Ann Garst and Paul Douglas Garst; and WHEREAS, in 1956, she was predeceased by her 45 -year-old husband, and thereafter enrolled in business school and learned to drive; and WHEREAS, she worked for Family Practice Physicians, and subsequently as a medical assistant for a cardiologist in Roanoke; and WHEREAS, in 1967, she married Galen Showalter, and was again widowed in 2000, after 33 years of marriage; and WHEREAS, Mrs. Showalter was active in Williamson Road Church of the Brethren, where she served as a deaconess; and WHEREAS, she enjoyed square dancing, bowling and playing canasta with friends, and drove until she was 92 -years -old; and WHEREAS, she skillfully cross stitched and quilted, making bedspreads for each of her grandchildren's college graduations, and quilts for her son and daughter; and WHEREAS, she lived in Roanoke until she was 89; and WHEREAS, in 2003, she moved to Chester, Virginia, to live with her daughter and son-in-law, Patricia and James Thompson, for nearly a decade; and WHEREAS, in 2013, she moved to the Crossings at Ironbridge, in Chesterfield County; and WHEREAS, she has four grandchildren, seven great- grandchildren, and anticipates her first great -great grandchild in May; and WHEREAS, Mrs. Showalter's 100th birthday on December 9, 2014, is a suitable time to recognize a lifetime of commitment, compassion and accomplishments. 15-22 01/14/15 I F_� 9 PE NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 14th day of January 2015, publicly recognizes the inspirational accomplishments and example set by Mrs. Ruth McDaniel Garst Showalter, and on the occasion of her 100th birthday, extends to her on behalf of all Chesterfield County residents hearty congratulations and best wishes. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mrs. Showalter and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.2. APPROVAL OF NAMING THE ROCKWOOD PARK PICKLEBALL COMPLEX AFTER LINDA AND DAVE SCOTT On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board approved the naming of the Rockwood Park Pickleball Complex after Linda and Dave Scott and adopted the following resolution: WHEREAS, five years ago, Linda and Dave Scott championed the effort to bring Pickleball to Chesterfield County utilizing their time and personal resources; and WHEREAS, Mr. and Mrs. Scott are recognized by the USA Pickleball Association as the Ambassadors of Pickleball for Chesterfield County and the Mid -Atlantic Region; and WHEREAS, Mr. and Mrs. Scott are dedicated individuals, each volunteering more than 60 hours per week to ensure that the county's senior population remains active through sports; and WHEREAS, Mr. and Mrs. Scott have grown the original program to more than 500 participants, enabling an aging population to continue to be active and participate regardless of age or ability; and WHEREAS, Mr. and Mrs. Scott coordinated efforts to raise donations to contribute toward the renovation of the Rockwood Park courts, which became the first official pickleball complex in Chesterfield County on November 23, 2014; and WHEREAS, Mr. and Mrs. Scott have encouraged other groups to mobilize, initiate and expand pickleball programs into other areas of the county. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes Linda and Dave Scott by naming the Rockwood Park Pickleball Complex the "Linda and Dave Scott Pickleball Center." Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-23 01/14/15 9.C.3. CONSIDERATION OF REQUEST OF QUANTUM ASSOCIATES LLC FOR AN EXCEPTION TO THE AIRPORT INDUSTRIAL PARK RESTRICTIVE COVENANTS RELATING TO A MODULAR BUILDING FOR USES OTHER THAN CONSTRUCTION On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board approved a request by Quantum Associates LLC for an exception to the Airport Industrial Park Restrictive Covenants relating to a modular building for uses other than for construction at 8021 Reycan Road. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.4. AUTHORIZE THE RECEIPT AND APPROPRIATION OF 2013 STATE HOMELAND SECURITY GRANT FUNDS FROM THE DEPARTMENT OF HOMELAND SECURITY TO MANAGE A REGIONAL PROJECT FOR CENTRAL VIRGINIA ALL -HAZARDS INCIDENT MANAGEMENT TEAM On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board authorized the Fire and EMS Department to accept and appropriate $91,000 in grant funds from the Department of Homeland Security through the Virginia Department of Emergency Management, for expenses associated with the management of the Central Virginia All -Hazards Incident Management Team. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.5. STATE ROADS ACCEPTANCES On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board adopted the following resolution: WHEREAS, the street described below is shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the street meets the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the street described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. 15-24 01/14/15 9- 9 PE Project/Subdivision: Meadowbrook Farm Section L Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Windrush Court, State Route Number 7785 From: Cogbill Road, (Route 638) To: Cul -de -Sac, a distance of: 0.09 miles. Recordation Reference: Plat Book 220, Page 22 Right of Way width (feet) = 50 And, further, the Board adopted the following resolution: WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the streets described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: Brightwalton Road Extension Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Brightwalton Road, State Route Number 7446 From: Colwyn Bay Drive, (Route 7789) To: End of Maintenance, a distance of: 0.01 miles. Recordation Reference: Deed Book 10294, Page 710 Right of Way width (feet) = 90 • Brightwalton Road, State Route Number 7446 From: Farnborough Drive, (Route 7450) To: Colwyn Bay Drive, (Route 7789), a distance of: 0.25 miles. Recordation Reference: Deed Book 10295, Page 710 Right of Way width (feet) = 90 Brightwalton Court, (Route 7790), State Route Number 7790 From: Brightwalton Road, (Route 7446) To: End of Maintenance, a distance of: 0.01 miles. 15-25 01/14/15 Recordation Reference: Deed Book 10294, Page 710 Right of Way width (feet) = 44 • Colwyn Bay Drive, State Route Number 7789 From: Brightwalton Road, (Route 7446) To: End of Maintenance, a distance of: 0.01 miles. Recordation Reference: Deed Book 10294, Page 710 Right of Way width (feet) = 50 And, further, the Board adopted the following resolution: WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the streets described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: Mount Blanco on the James Section 2 Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Declaration Avenue, State Route Number 7699 From: 0.01 miles west of North White Mountain Drive, (Route 7695) To: Rotunda Lane, (Route 7696), a distance of: 0.27 miles. Recordation Reference: Plat Book 219, Page 77 Right of Way width (feet) = 50 • Rotunda Lane, State Route Number 7696 From: Declaration Avenue, (Route 7699) To: End of Maintenance, a distance of: 0.03 miles. Recordation Reference: Plat Book 219, Page 77 Right of Way width (feet) = 50 • Rotunda Lane, State Route Number 7696 From: 0.01 miles west of North White Mountain Drive, (Route 7695) To: Declaration Avenue, (Route 7699), a distance of: 0.14 miles. Recordation Reference: Plat Book 219, Page 77 Right of Way width (feet) = 50 15-26 01/14/15 9 9 9 And, further, the Board adopted the following resolution: WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the streets described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: North Otterdale Road Extension Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • North Otterdale Road, State Route Number 970 From: Michaux Valley Way, (Route 7781) To: Extension, North Otterdale Road, (Route 970), a distance of: 0.10 miles. Recordation Reference: Deed Book 8430, Page 566 Right of Way width (feet) = 70 • Michaux Valley Way State Route Number 7781 From: North Otterdale Road, (Route 970) To: End of Maintenance, a distance of: 0.02 miles. Recordation Reference: Deed Book 8430, Page 566 Right of Way width (feet) = 40 • North Otterdale Road, State Route Number 970 From: 0.06 miles south of Founders Bridge Road, (Route 7062) To: Michaux Valley Way, (Route 7781), a distance of: 0.40 miles. Recordation Reference: Deed Book 8430, Page 566 Right of Way width (feet) = 70 And, further, the Board adopted the following resolution: WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision 15-27 01/14/15 Street Requirements Transportation. NOW, THEREFORE, BE the Virginia Department described below to the pursuant to Section 33 Department's Subdivision of the Virginia Department of IT RESOLVED, that this Board requests of Transportation to add the streets secondary system of state highways, .1-229, Code of Virginia, and the Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: Watermark Section B3 Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Hamner Court, State Route Number 7768 From: Faulkner Drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 • Hamner Terrace, State Route Number 7769 From: Faulkner drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.04 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 • Faulkner Drive, State Route From: Hamner Court, (Route 7768) To: Michener Court, (Route 7770), Recordation Reference: Plat Book Right of Way width (feet) = 55 Number 7625 a distance of: 0.10 miles. 209, Page 28 • Faulkner Drive, State Route Number 7625 From: 0.03 miles west of Larsen Mews, (Route 7627) To: Hamner Court, (Route 7768), a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 55 • Faulkner Drive, State Route Number 7625 From: Michener Court, (Route 7770) To: End of Maintenance, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 55 • Michener Court, State Route Number 7770 From: Faulkner Drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 And, further, the Board adopted the following resolution: 15-28 01/14/15 9 91 9 WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the streets described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: Watermark Section B3 Type Change to the Secondary System of State High Aaaition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Hamner Court, State Route Number 7768 From: Faulkner Drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 • Hamner Terrace, State Route Number 7769 From: Faulkner drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.04 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 • Faulkner Drive, State Route Number 7625 From: Hamner Court, (Route 7768) To: Michener Court, (Route 7770), a distance of: 0.10 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 55 • Faulkner Drive, State Route Number 7625 From: 0.03 miles west of Larsen Mews, (Route 7627) To: Hamner Court, (Route 7768), a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 55 • Faulkner Drive, State Route Number 7625 From: Michener Court, (Route 7770) To: End of Maintenance, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 55 • Michener Court, State Route Number 7770 From: Faulkner Drive, (Route 7625) To: Cul -de -Sac, a distance of: 0.03 miles. Recordation Reference: Plat Book 209, Page 28 Right of Way width (feet) = 47 15-29 01/14/15 And, further, the Board adopted the following resolution: WHEREAS, the streets described below are shown on a plat recorded in the Clerk's Office of the Circuit Court of Chesterfield County; and WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised this Board the streets meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation. NOW, THEREFORE, BE IT RESOLVED, that this Board requests the Virginia Department of Transportation to add the streets described below to the secondary system of state highways, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements. AND, BE IT FURTHER RESOLVED, that this Board guarantees a clear and unrestricted right-of-way, as described, and any necessary easements for cuts, fills and drainage. AND, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Resident Engineer for the Virginia Department of Transportation. Project/Subdivision: Hallsley Section 2 Type Change to the Secondary System of State Highways: Addition Reason for Change: New subdivision street Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Fawley Road, State Route Number 7787 From: Farnborough Drive, (Rt. 7450) To: End of Maintenance, a distance of: 0.03 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 • Fawley Road, State Route Number 7787 From: Farnborough Drive, (Rt. 7450) To: End of Maintenance, a distance of: 0.01 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 • Limbeck Lane, State Route Number 7786 From: Drumone Road, (Rt. 7785) To: Cul -de -Sac, a distance of: 0.11 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 • Farnborough Drive, State Route Number 7450 From: 0.03 miles west of Bedwyn Lane, (Rt. 7451) To: Drumone Road, (Rt. 7785), a distance of: 0.01 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 • Drumone Road, State Route Number 7785 From: Limbeck Lane, (Rt. 7786) To: End of Maintenance, a distance of: 0.12 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 15-30 01/14/15 9 9 1E • Drumone Road, State Route Number 7785 From: Farnborough Drive, (Rt. 7450) To: Limbeck Lane, (Rt. 7786), a distance of: 0.16 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 • Farnborough Drive, State Route Number 7450 From: Drumone Road, (Rt. 7785) To: Fawley Road, (Rt. 7787), a distance of: 0.13 miles. Recordation Reference: PB 219, PG 52 Right of Way width (feet) = 44 Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.6. AWARD OF CONSTRUCTION CONTRACT FOR THE TIMSBURY GRAVITY SEWER AND FORCE MAIN EXTENSION PROJECT On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board awarded a construction contract for County Project #12-0083, Timsbury Gravity Sewer and Force Main Extension, to Godsey & Son, Inc., in the amount of $543,284 and authorized the County Administrator to execute the necessary documents. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.7. TRANSFER OF DISTRICT IMPROVEMENT FUNDS 9.C.7.a. FROM THE BERMUDA DISTRICT IMPROVEMENT FUND TO THE PARKS AND RECREATION DEPARTMENT TO PURCHASE AND INSTALL LANDSCAPING AT THOMAS DALE HIGH SCHOOL On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board transferred $5,800 from the Bermuda District Improvement Fund to the Parks and Recreation Department to purchase and install landscaping on public property at Thomas Dale High School. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.7.b. FROM THE MATOACA DISTRICT IMPROVEMENT FUND TO THE SCHOOL BOARD TO PURCHASE PROMETHEAN ACTIVBOARDS FOR CLOVER HILL ELEMENTARY SCHOOL On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board transferred $1,661 from the Matoaca District Improvement Fund to the Chesterfield County School Board to purchase Promethean ActivBoards for Clover Hill Elementary School. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-31 01/14/15 9.C.8. REQUESTS TO QUITCLAIM 9.C.8.a. A PORTION OF A TWENTY -FOOT DRAINAGE EASEMENT ACROSS THE PROPERTY OF MILES AND WELLS On motion of Ms. Jaeckle, seconded by Mr. Warren, 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 20' drainage easement across the property of Miles & Wells. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.8.b. PORTIONS OF A SIXTEEN -FOOT WATER EASEMENT AND SIXTEEN -FOOT SEWER EASEMENTS ACROSS THE PROPERTY OF DDR BERMUDA SQUARE LLC On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board authorized the Chairman of the Board of Supervisors and the County Administrator to execute a quitclaim deed to vacate portions of a 16' water easement and 16' sewer easements across the property of DDR Bermuda Square LLC. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.9. ACCEPTANCE OF PARCELS OF LAND 9.C.9.a. FOR THE EXTENSION OF MAGNOLIA GREEN PARKWAY FROM 6801 WOOLRIDGE ROAD-MOSELEY, LP On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board accepted the conveyance of a parcel of land containing 2.473 acres for the extension of Magnolia Green Parkway from 6801 Woodridge Road -Moseley, LP, 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: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.9.b. FOR THE EXTENSION OF BENNINGTON ROAD FROM JAMES M. M. BUCHANAN, WILLIAM J. ROWE, JR. AND PHILIP S. GARDNER On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board accepted the conveyance of a parcel of land containing 0.049 acres from James M. M. Buchanan, William J. Rowe, Jr. and Philip S. Gardner, 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: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-32 01/14/15 9 9- 9 9.C.10. REQUEST FOR PERMISSION FROM DANIEL J. ANDERSON AND CANDICE P. ANDERSON FOR A PROPOSED FENCE TO ENCROACH WITHIN AN EIGHT -FOOT EASEMENT ACROSS LOT 7, THE POINTE AT WALTON LAKE On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board granted Daniel J. Anderson and Candice P. Anderson permission for a proposed fence to encroach within an 8' easement across Lot 7, The Pointe at Walton Lake, 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: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.11. APPROVAL OF FINAL CHANGE ORDER FOR THE PROCTORS CREEK WASTEWATER TREATMENT PLANT - PHASE II MODIFICATIONS On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board approved Change Order Number Eighteen and Final for the Proctors Creek Wastewater Treatment Plant - Phase II modifications in the amount of $75,479.37 and authorized the County Administrator to execute the necessary documents. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.12. CONVEYANCE OF EASEMENTS 9.C.12.a. TO VERIZON VIRGINIA INCORPORATED FOR A NEW SERVICE TO THE HEALTH DEPARTMENT On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board authorized the Chairman of the Board of Supervisors and the County Administrator to execute an easement agreement with Verizon Virginia, Inc. for a new service to the Chesterfield County Health Department. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.12.b. TO VIRGINIA ELECTRIC AND POWER COMPANY FOR A STREETLIGHT PROJECT IN RAYON PARK SUBDIVISION On motion of Ms. Jaeckle, seconded by Mr. Warren, 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 for a streetlight project at the intersection of Key Avenue and Telbury Street in Rayon Park Subdivision. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-33 01/14/15 9.C.13. SET DATE FOR PUBLIC HEARING TO CONSIDER AMENDING THE COUNTY CODE TO ESTABLISH A CIVIL ENFORCEMENT PROGRAM FOR VIOLATIONS OF LAW REGARDING PASSING OF A STOPPED SCHOOL BUS On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board set February 11, 2015, as the date for a public hearing to consider amending the County Code to establish a civil enforcement program for violations of law regarding passing of a stopped school bus. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.14. APPROVAL OF CHANGE ORDER FOR THE INTERMEDIATE CARE FACILITY CONSTRUCTION PROJECT On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board authorized the County Administrator to execute a change order with Gibson Industrial Incorporated in the amount of $70,828.81 for unforeseen site conditions encountered during the construction of an Intermediate Care Facility located at 6831 Lucy Corr Boulevard. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 9.C.15. ADOPTION OF REVISED EMPLOYMENT AGREEMENT FOR THE COUNTY ADMINISTRATOR On motion of Ms. Jaeckle, seconded by Mr. Warren, the Board approved the Second Amendment to the County Administrator's Employment Agreement. (It is noted a copy of the agreement is filed with the papers of this Board.) Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 10. REPORTS 10.A. REPORT ON DEVELOPER WATER AND SEWER CONTRACTS 10.B. REPORT ON STATUS OF GENERAL FUND BALANCE, RESERVE FOR FUTURE CAPITAL PROJECTS, DISTRICT IMPROVEMENT FUNDS AND LEASE PURCHASES 10.C. REPORT ON ROADS ACCEPTED INTO THE STATE SECONDARY SYSTEM On motion of Mr. Warren, seconded by Mr. Holland, 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. And, further, the following roads were accepted into the State Secondary System: 15-34 01/14/15 ADDITION Branch's Bluff Section 2 (Effective 11/21/2014 LENGTH Proctors Run Drive (Route 7555) - From existing Route 7555, Proctors Run Drive to proposed Route 7558, west of Proctors Bluff Lane 0.09 miles Proctors Bluff Lane (Route 7558) - From existing Route 7558, Proctors Bluff Lane to proposed Proctors Run Drive (Route 7555) 0.02 miles Proctors Run Drive (Route 7555) - From proposed Route 7558, Proctors Bluff Lane to 0.01 miles east of proposed Route 7558 0.01 miles Clay Pointe C (Effective 11/14/2014) Altimira Lane (Route 7597) - From Blackbird Drive (Route 4664) to Altimira Court (Route 7598) 0.07 miles Blackbird Drive (Route 4664) - From 0.05 miles north of Clear Ridge Drive (Route 4658) to Grackle Court (Route 7595) 0.03 miles Clear Ridge Terrace (Route 4101) - From 0.04 miles northwest of Clear Ridge Drive (Route 4658) to Cul-de-sac 0.02 miles Altimira Court (Route 7598) - From Altimira Lane (Route 7597) to Cul-de-sac 0.04 miles Altimira Lane (Route 7597) - From Altimira Court (Route 7598) to Cul-de-sac 0.05 miles Grackle Court (Route 7595) - From Blackbird Drive (Route 4664) to Cul-de-sac 0.04 miles Blackbird Drive (Route 4664) - From Bullock Court (Route 7596) to Altimira Lane (Route 7597) 0.04 miles Blackbird Drive (Route 4664) - From Grackle Court (Route 7595) to Bullock Court (Route 7596) 0.06 miles Parrish Branch Road (Route 4101) - From Altimira Lane (Route 7597) to 0.04 miles southeast of Wiltstaff Drive (Route 4665) 0.09 miles Bullock Court (Route 7596) - From Blackbird Drive (Route 4664) to Cul-de-sac 0.06 miles Coalfield Station Lane (Effective 11/5/2014) Coalfield Station Lane (Route 7654) - From 0.02 miles west of Woolridge Road (Route 668) to End of Maintenance 0.04 miles 15-35 01/14/15 Coalfield Station Lane (Route 7654) - From Woolridge Road (Route 668)/Route 624 to 0.02 miles west of Woolridge Road (Route 668) 0.02 miles Collington - Section 8 (Effective 11/5/2014) Wooferton Place (Route 7676) - From Wooferton I Drive (Route 7155) to Cul-de-sac 0.02 miles Longtown Drive (Route 7678) - From Ascot Drive (west loop)(Route 7677) to 0.02 miles west to Temporary End 0.02 miles Wooferton Drive (Route 7155) - From Wooferton Place (Route 7676) to Ascot Drive (loop) (Route 7677) 0.10 miles Longtown Drive (Route 7678) - From Ascot Drive (loop) (Route 7677) to east to Ascot Drive (loop) (Route 7677) 0.10 miles Ascot Drive (Route 7677) - From Wooferton Drive (Route 7155) to loop to Longtown Drive (Route 7678) 0.18 miles Longtown Place (Route 7679) - From Longtown Drive (Route 7678) to Cul-de-sac 0.02 miles Longtown Drive (Route 7678) - From Longtown Place (Route 7679) to Temporary End 0.02 miles Longtown Drive (Route 7678) - From Ascot Drive (Route 7677) to Longtown Place (7679) 0.05 miles Ascot Drive (Route 7677) - From Wooferton Drive (Route 7155) to south to Longtown Drive (Route 7678) 0.04 miles Wooferton Drive (Route 7155) - From existing Route 7155 0.03 miles west Wycombe Road (Route 7154) to Wooferton Place (Route 7676) 0.01 miles Collington Section 15 (Effective 11/5/2014) Brafferton Road (Route 7655) - From Forest Row Trail (Route 5998) to Parracombe Lane (Route 0.13 miles 5996) Parracombe Lane (Route 5996) - From 0.03 miles west Brading Lane (Route 5991) to Brafferton Road (Route 7655) 0.07 miles Forest Row Trail (Route 5998) - From Parracombe Lane (Route 5996) to 0.06 miles west to Cul-de-sac 0.06 miles 15-36 01/14/15 Parracombe Lane (Route 5996) - From Brafferton Road (Route 7655) to Forest Row Trail (Route 5998) 0.23 miles Forest Row Trail (Route 5998) - From Brafferton Road (Route 7655) to 0.15 miles west to Parracombe Lane (Route 5996) 0.15 miles Forrest Row Trail (Route 5998) - From 0.03 miles west Brading Lane (Route 5991) to Brafferton Road (Route 7655) 0.03 miles Meadowville Landing Section 1 (Effective 11/6/2014) Anchor Landing Drive (Route 7638) - From Anchor Landing Place (Route 7648) to 0.08 miles east to North Enon Church Road (Route 746) 0.08 miles Anchor Landing Place (Route 7648) - From Anchor Landing Drive (Route 7638) to 0.07 miles north to Cul-de-sac 0.07 miles Anchor Landing Court (Route 7646) - From Anchor Landing Drive (Route 7638) to 0.10 miles north to Cul-de-sac 0.10 miles Anchor Landing Drive (Route 7638) - From Deepwater Cove Drive (Route 7636) to 0.13 miles east to Anchor Landing Court (Route 7646) 0.13 miles Tideline Lane (Route 7647) - From Anchor Landing Drive (Route 7638) to 0.01 miles south to End of Maintenance 0.01 miles Anchor Landing Drive (Route 7638) - From Blue Water Drive (Route 7640) to 0.14 miles southeast to Deepwater Cove Drive (Route 7636) 0.14 miles Blue Water Terrace (Route 7641) - From Blue Water Drive (Route 7640) to 0.03 miles east to Cul-de-sac 0.03 miles Blue Water Drive (Route 7640) - From Anchor Landing Drive (Route 7638) to 0.18 miles north to Blue Water Terrace (Route 7641) 0.18 miles Shallow Cove Drive (Route 7637) - From Deepwater Cove Drive (Route 7636) to 0.06 miles west to Basilla Court (Route 7639) 0.06 miles Deep Water Cove Drive (Route 7636) - From Shallow Cove Drive (Route 7637) to 0.07 miles north to Anchor Landing Drive (Route 7638) 0.07 miles Shallow Cove Drive (Route 7637) - From Basilia Court (Route 7639) to 0.17 miles west to Blue Water Drive (Route 7640) 0.17 miles 15-37 01/14/15 Blue Water Terrace (Route 7641) - From Blue Water Drive (Route 7640) to 0.15 miles west to Cul-de-sac 0.15 miles Blue Water Drive (Route 7640) - From Shallow Cove Drive (Route 7637) to 0.09 miles north to Anchor Landing Drive (Route 7638) 0.09 miles Anchor Landing Drive (Route 7638) - From Tideline Lane (Route 7647) to 0.03 miles east to Anchor Landing Place (Route 7648) 0.03 miles Basilia Court (Route 7639) - From Shallow Cove Drive (Route 7637) to 0.04 miles south to Cul-de-sac Shallow Cove Drive (Route 7637) - From Blue Water Drive (Route 7640) to 0.06 miles west to Cul-de-sac Shallow Cove Drive (Route 7637) - From Deepwater Cove Drive (Route 7636) to 0.02 miles east to End of Maintenance 0.04 miles 0.06 miles 0.02 miles Anchor Landing Drive (Route 7638) - From Anchor Landing Court (Route 7646) to 0.11 miles east to Tideline Lane (Route 7647) 0.11 miles Deep Water Cove Drive (Route 7636) - From Meadowville Road (Route 618) to 0.08 miles north to Shallow Cove Drive (Route 7637) 0.08 miles Rivers Bend South Extension (Effective 11/10/2014) Johnson Creek Drive (Route 7592) - From Rivers Bend Boulevard (Route 4840) to Cul-de-sac Johnson Creek Drive (Route 7592) - From Rivers Bend Boulevard (Route 4840) to Cul-de-sac Rivers Bend Boulevard (Route 4840) - From 0.03 miles south of East Hundred Road (Route 10) to Johnson Creek Drive (Route 7592) Rivers Bend Boulevard (Route 4840) - From East Hundred Road (Route 10)/Existing Route 4840 (Rivers Bend Boulevard) to 0.03 miles south of East Hundred Road (Route 10) 0.14 miles 0.05 miles 0.04 miles 0.03 miles Second Branch Section 6 Portion of (Effective 11/6/2014) Hulsey Drive (Route 5820) - From 0.14 miles north of Marek Drive (Route 5819) to end of Cul-de-sac 0.19 miles 15-38 01/14/15 19 9 9 Southcreek Section 10 (Effective 11/7/2014) Fairen Lane (Route 7607) - From Irvin Way (Route 7608) to 0.13 miles south to Cul-de-sac 0.13 miles Nevin Terrace (Route 7609) - From Irvin Way (Route 7608) to 0.05 miles north to Cul-de-sac 0.05 miles Irvin Way (Route 7608) - From Fairen Lane (Route 7607) to Nevin Terrace (Route 7609) 0.06 miles Nevin Terrace (Route 7609) - From Irvin Way (Route 7608) to 0.11 miles south to Cul-de-sac 0.11 miles Fairen Lane (Route 7607) - From Southcreek Drive (Route 4016)/Route 4045 (Broadbill Drive) to Irvin Way (Route 7608) 0.10 miles Summer Lake Section 6 (Effective 11/14/2014) Summer Lake Drive (Route 5828) - From Summer Lake Court (Route 7652) to 0.02 miles east to Summer Lake Court (Route 7652) 0.02 miles Jennway Turn (Route 7650) - From Jennway Loop (Route 7080) to 0.03 miles north to Cul-de-sac 0.03 miles Summer Lake Court (Route 7652) - From 0.04 miles east of Easter Road (Route 7651) to 0.07 miles west Summer Lake Terrace (Route 7653) 0.06 miles Summer Lake Terrace (Route 7653) - From Summer Lake Drive (Route 5828) to 0.06 miles to Cul-de-sac 0.06 miles Summer Lake Drive (Route 5828) - From Summer Lake Terrace (Route 7653) to 0.05 miles east of Summer Lake Terrace (Route 7653) 0.05 miles Jennway Loop (Route 7080) - From 0.01 miles south of Lake Summer Drive (Route 5657) to 0.04 miles south to Jennway Mews (Route 7649) 0.04 miles Jennway Loop (Route 7080) - From Jennway Turn (Route 7650) to Easter Road (Route 7651) 0.08 miles Jennway Loop (Route 7080) - From Jennway Mews (Route 7649) to 0.15 miles south to Jennway Turn (Route 7650) 0.15 miles Summer Lake Drive (Route 5828) - From Summer Lake Court (Route 7652) to Summer Lake Terrace (Route 7653) 0.07 miles Jennway Loop (Route 7080) - From Easter Road (Route 7651) to 0.5 miles west of Jennway Terrace (Route 7082) 0.06 miles 15-39 01/14/15 Summer Lake Drive (Route 5828) - From Easter Road (Route 7651) to Summer Lake Court (Route 7652) Easter Road (Route 7651) - From Summer Lake Drive (Route 5828) to 0.01 miles south to Cul-de-sac Easter Road (Route 7651) - From Jennway Loop (Route 7080) to Summer Lake Drive (Route 5828) Jennway Mews (Route 7649) - From Jennway Loop (Route 7080) to 0.09 miles east to Cul-de-sac 0.04 miles 0.01 miles 0.04 miles 0.09 miles Summer Lake Section 7 (Effective 11/19/2014) Lake Summer Loop (Route 7747) - From Burtonwood Place (Route 7749) to End of Maintenance 0.02 miles Lake Summer Loop (Route 7747) - From Tree View Court (Route 7748) to Burtonwood Place (Route 7749) 0.07 miles Lake Summer Loop (Route 7747) - From Lake Summer Drive (Route 5657) to Tree View Court (Route 7748) 0.07 miles Burtonwood Place (Route 7749) - From Lake Summer Loop (Route 7747) to Cul-de-sac 0.05 miles Tree View Court (Route 7748) - From Lake Summer Loop (Route 7747) to Cul-de-sac 0.18 miles Lake Summer Drive (Route 5657) - From 0.12 miles northwest of Jennway Loop (Route 7080) to Lake Summer Loop (Route 7747) 0.06 miles Lake Summer Loop (Route 7747) - From End of Lake Summer Drive (Route 5657) to Cul-de-sac 0.07 miles Tarrington 12: remainder of (Effective 11/12/2014) Kelham Road (Route 7591) - From Fulbrook Drive (Route 7590) to Temporary End of Maintenance 0.05 miles Fulbrook Drive (Route 7590) - From Kelham Road (Route 7591) to Sodbury Drive (Route 7494) 0.15 miles Fulbrook Drive (Route 7590) - From Ashwell Drive (Route 5843) to Kelham Road (Route 7591) 0.04 miles Tarrington 9: remainder of (Effective 11/12/2014) Highbridge Drive (Route 7635) - From Ashwell Drive (Route 5843) to 0.09 miles north to Cul-de-sac 0.09 miles 15-40 01/14/15 19 Edenfield Court (Route 7634) - From Edenfield Road (Route 7633) to 0.02 miles east to Cul-de-sac 0.02 miles Edenfield Road (Route 7633) - From Edenfield Court (Route 7634) to 0.03 miles north of Cul-de-sac 0.03 miles Edenfield Road (Route 7633) - From Yatesbury Lane (Route 7632) to 0.11 miles north to Edenfield Court (Route 7634) 0.11 miles Yatesbury Lane (Route 7632) - From Bircham Loop (Route 7490) to 0.09 miles east to Edenfield Road (Route 7633) 0.09 miles Edenfield Road (Route 7633) - From Ashwell Drive (Route 5843) to 0.04 miles north to Yatesbury Lane (Route 7632) 0.04 miles The Woodlands, Phase 1 (Effective 11/7/2014) Mall Drive (Route 819) - From 0.22 miles northeast of Koger Center Boulevard (Route 849) to Temporary End of Maintenance 0.05 miles Mall Drive (Route 819) - From 0.17 miles north of Koger Center Boulevard (Route 849) to 0.22 miles north of Koger Center Boulevard (Route 849) 0.05 miles Mall Drive (Route 819) - From Koger Center Boulevard (Route 849) to 0.17 miles northeast of Koger Center Boulevard (Route 849) 0.17 miles Watermark Section A-1 (Effective 11/19/2014) Swanhaven Drive (Route 7589) - From Crosswinds Boulevard (Route 7594) to Whisperwood Drive (Route 7674) 0.12 miles Swanhaven Drive (Route 7589) - From Crosswinds Boulevard (Route 7594) to End of Maintenance 0.01 miles Whisperwood Drive (Route 7674) - From Crosswinds Boulevard (Route 7594) to Swanhaven Drive (Route 7673) 0.08 miles Crosswinds Boulevard (Route 7594) - From Swanhaven Drive (Route 7673) to Whisperwood Drive (Route 7674) 0.06 miles Whisperwood Drive (Route 7674) - From Crosswinds Boulevard (Route 7594) - to End of Maintenance 0.01 miles Swanhaven Drive (Route 7589) - From Whisperwood Drive (Route 7674) to Cul-de-sac 0.08 miles 15-41 01/14/15 Crosswinds Boulevard (Route 7594) - From Whisperwood Drive (Route 7674) to End of Maintenance Crosswinds Boulevard (Route 7594) - From 0.02 miles southwest of Kingsland Drive (Route 5445) to Swanhaven Drive (Route 7673) Watermark -Kingsland Glen Drive (Effective 11/6/2014) Crosswinds Boulevard Kingsland Glen Drive End of Maintenance (Route 7594) - From (Route 5445) to Temporary Kingsland Glen Drive (Route 5445) - From Crosswinds Boulevard (Route 7594) to Temporary End of Maintenance/End Gap Terminus Kingsland Glen Drive (Route 5445) - From 0.23 miles west of Ironbridge Road (Route 10) to Crosswinds Boulevard (Route 7594) Kingsland Glen Drive (Route 5445) - From 0.13 miles west of Ironbridge Road (Route 10) to 0.23 miles west of Ironbridge Road (Route 10) Kingsland Glen Drive (Route 5445) - From Ironbridge Road (Route 10)/Route 774 (Tucker Road) to 0.07 miles west of Ironbridge Road (Route 10) Kingsland Glen Drive (Route 5445) - From 0.07 miles west of Ironbridge Road (Route 10) to 0.13 miles west of Ironbridge Road (Route 10) Wellington Farms F, portion of (Effective 11/19/2014) Chippoke Road (Route 7329) - From Kriserin Circle (Route 5353) to Temporary End of Maintenance Wellington Farms Section F Remainder of (Effective 11/20/2014) Wellington Cross Way (Route 7328) - From 0.01 miles northeast of Chippoke Road (Route 7329) to end of Cul-de-sac Ashley Oak Terrace (Route 7742) - From northeast of Chippoke Road (Route 7329) to end of Cul-de-sac 0.03 miles 0.12 miles 9 0.02 miles 0.02 miles 0.03 miles 0.10 miles 0.07 miles 0.06 miles 0.15 miles 0.11 miles 0.10 miles 15-42 01/14/15 9 Westchester Townhouses 2 (Effective 11/3/2014) Perdue Springs Drive (Route 5907) - From 0.17 miles west of Jefferson Davis Highway (Route 1/301) to Temporary End of Maintenance 0.07 miles Westchester Townhouses 3 (Effective 11/4/2014) Perdue Springs Drive (Route 5907) - From 0.24 miles west of Jefferson Davis Highway (Route 1/301) to Temporary End of Maintenance 0.02 miles Willow Creek 2 (Effective 11/13/2014) Willow Hill Loop (Route 7587) - From Willow Hill Lane (Route 7150) to Willow Hill Lane (Route 7150) 0.04 miles Lamberts Creek Lane (Route 7152) - From Willow Hill Lane (Route 7150) to 0.06 miles north of Willow Hill Lane (Route 7150) 0.06 miles Avening Road (Route 7588) - From Church Point Road (Route 7153) to 0.02 miles southeast of Church Point Road (Route 7153) 0.02 miles Avening Road (Route 7588) - From Church Point Road (Route 7153) to 0.01 miles northwest of Church Point Road (Route 7153) 0.01 miles Willow Hill Lane (Route 7150) - From Lamberts Creek Lane (Route 7152) to 0.03 miles west of Lamberts Creek Lane (Route 7152) 0.03 miles Willow Hill Lane (Route 7150) - From Willow Hill Loop (Route 7587) to Lamberts Creek Lane (Route 7152) 0.07 miles Willow Hill Lane (Route 7150) - From Willow Hill Loop (Route 7587) to Willow Hill Loop (Route 7587) 0.02 miles Church Point Road (Route 7153) - From 0.05 miles south of Willow Hill Lane (Route 7150) to Avening Road (Route 7588) 0.03 miles Willow Hill Lane (Route 7150) - From 0.01 miles east of Willow Hill Drive (Route 7149) to Willow Hill Loop (Route 7587) 0.17 miles Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 15-43 01/14/15 11. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Mr. Bob Olsen addressed the Board relative to ethics and cash proffers. 13. CLOSED SESSION PURSUANT TO SECTION 2.2-3711(A)(3), CODE OF VIRGINIA, 1950, AS AMENDED, TO DISCUSS THE ACQUISITION BY THE COUNTY OF REAL ESTATE FOR A PUBLIC PURPOSE WHERE DISCUSSION IN AN OPEN MEETING WOULD ADVERSELY AFFECT THE BARGAINING POSITION AND NEGOTIATING STRATEGY OF THE COUNTY On motion of Mr. Holland, seconded by Mr. Gecker, the Board went into closed session 1) pursuant to Section 2.2- 3711(A)(3), Code of Virginia, 1950, as amended, to discuss the acquisition by the County of Real Estate for a public purpose where discussion in an open meeting would adversely affect the bargaining position and negotiating strategy of the county; and 2) pursuant to Section 2.2-3711(A)(1), Code of Virginia, 1950, as amended, relating to the assignment, appointment, resignation, or performance of specific county employees. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Reconvening: On motion of Mr. Gecker, seconded by Mr. Holland, 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 Close 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. Holland: Aye. Ms. Jaeckle: Aye. Mr. Gecker: Aye. Mr. Warren: Aye. Mr. Elswick: Aye. 15-44 01/14/15 19 9 9 12. DINNER On motion of Mr. Holland, seconded by Mr. Warren, the Board recessed to Room 502 for dinner. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Reconvening: Mr. Elswick noted for many years the Board of Supervisors has invited members of the clergy to give the invocation at each session; however, at the July 23, 2014 meeting, the Board of Supervisors adopted an invocation/moment of silence policy to be effective in January 2015. He stated in that policy the elected Chairman would offer an invocation or moment of silence at the first meeting of the year, and then it would rotate among the Board members for the remainder of the year. 14. INVOCATION/MOMENT OF SILENCE Chairman Steve Elswick gave the invocation. 15. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA Chief Edward L. Senter, Jr., Chesterfield Fire and EMS, led the Pledge of Allegiance to the Flag of the United States of America. 16. RESOLUTIONS 16.A. RECOGNIZING THE THOMAS FAMILY UPON RECEIVING THE 2014 CLEAN WATER FARM AWARD FROM THE JAMES RIVER SOIL AND WATER CONSERVATION DISTRICT Mr. Likins introduced members of the Thomas Family, who were present to receive the resolution as well as Ms. Margie Davis and Mr. John Allen, representatives of the Soil and Water Conservation District. On motion of Mr. Holland, seconded by Mr. Elswick, the Board adopted the following resolution: WHEREAS, the Virginia Department of Conservation and Recreation sponsors the Clean Water Farm Award to recognize and thank farmers who implement conservation practices that preserve water quality; and WHEREAS, recipients of the Clean Water Farm Award are progressive and have adapted innovative conservation tools, technologies and practices; and WHEREAS, the James River Soil and Water Conservation District is one of Virginia's 47 conservation districts and is composed of Chesterfield and Prince George counties; and 15-45 01/14/15 WHEREAS, the James River Soil and Water Conservation District selected the Ben -Mar Farm as the 2014 Clean Water Farm; and WHEREAS, the Thomas family has owned and farmed the Ben - Mar Farm on Woodpecker Road for generations; and WHEREAS, Ben -Mar Farm consists of 35 acres of pasture, 180 acres of forestry, 13 acres of hayland, and has 26 head of cattle, 24 hogs, and 15 goats; and WHEREAS, all pasture planting and seeding is with a no - till seed drill to protect topsoil and prevent runoff; and WHEREAS, cover crops are used to prevent erosion while improving soil health; and WHEREAS, hayland and pasture management follow soil testing results and nutrient management recommendation; and WHEREAS, all livestock is excluded from surface waters by fencing which includes over three miles of stream, creek and pond shoreline; and WHEREAS, a large farm pond has a permanent grass buffer around it to prevent nutrient runoff from adjacent pasture and hayland; and WHEREAS, streams are protected from upstream nutrient and sediment runoff by hardwood buffers; and WHEREAS, livestock are grazed year-round in rotational paddocks in accordance with forage availability. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 14th day of January 2015, publicly recognizes the outstanding contributions of the Thomas family, expresses the appreciation of all residents for their efforts to improve the water quality of Chesterfield .County, and extends appreciation for their dedicated service to the county and congratulations upon receiving the 2014 Clean Water Farm Award. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to the Thomas family and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick presented the executed resolution to members of the Thomas family and expressed appreciation for their efforts to improve the water quality of Chesterfield County. He also noted the Thomas family is also a generous donator to the Wounded Warrior Project. Ms. Davis presented the Thomas family with the Clean Water Farm Award. Mr. Benny Thomas expressed his appreciation to the Board for the special recognition. 15-46 01/14/15 9 9 16.B. RECOGNIZING LIEUTENANT STUART M. SMITH, SR., FIRE AND EMERGENCY MEDICAL SERVICES DEPARTMENT, UPON HIS RETIREMENT Chief Senter introduced Lieutenant Stuart M. Smith, Sr., who was present to receive the resolution. On motion of Mr. Warren, seconded by Mr. Holland, the Board adopted the following resolution: WHEREAS, Lieutenant Stuart M. Smith, Sr. retired from the Chesterfield Fire and Emergency Medical Services Department, Chesterfield County, on December 1, 2014; and WHEREAS, Lieutenant Smith served as a volunteer firefighter at the Manchester Fire and EMS Station from 1979 through 1985; and WHEREAS, Lieutenant Smith began his career with Chesterfield County in May 1982 as a recruit firefighter in Recruit School 412; and WHEREAS, Lieutenant Smith served the county in various assignments as a firefighter at the Dutch Gap, Chester, Ettrick, Dale, Matoaca Fire and EMS Stations; and WHEREAS, Lieutenant Smith served as an. Advanced Life Support provider for 28 years and attended the first EMS Med- Flight volunteer paramedic program in 1986 and served as a back-up flight medic until 1989; and WHEREAS, Lieutenant Smith was promoted to Sergeant in September 1989, and later reclassified as a Lieutenant and served as a company officer at the Bon Air, Dale, Swift Creek, and Manchester Fire.and EMS Stations; and WHEREAS, Lieutenant Smith served as the B -shift Tactical Safety Officer from January 2009 until his retirement as he watched over the safety of his fellow firefighters on emergency incidents; and WHEREAS, Lieutenant Smith was recognized with multiple awards during his career including an EMS Life Save Award in 1992 for his lifesaving actions that saved the life of a patient who suffered from an overdose; an EMS Unit Citation in 1993 for his teamwork efforts in providing emergency care to a patient suffering from a gunshot wound; an EMS Life Save Award in 1994 for life saving efforts caring for two children injured in a motorcycle accident; EMS Unit Citations in 1995 and 1997 for his actions involved during motor vehicle accidents with patients trapped; an EMS Life Save Award and an EMS Unit Citation in 2008 for resuscitating a patient in cardiac arrest; a Unit Citation in 2009 for teamwork displayed at a trench collapse in the City of Richmond, and a Unit Citation in 2012 for his actions at a trench collapse on Kingsdale Road in Chesterfield County; and WHEREAS, Lieutenant Smith was on duty the evening of August 30, 2004, when Tropical Storm Gaston tracked through the county producing torrential rainfall and flooding and responded to multiple calls for service, and he received a 15-47 01/14/15 Life Save Award for assisting in the rescue of three teenagers who were clinging for life in a tree surrounded by rising flood waters; and WHEREAS, Lieutenant Smith's extensive knowledge in auto mechanics and his technical competence was an asset to the Fire and EMS Department, as he served on multiple committees and groups including the tanker specification work group as well as the ambulance specification work group, which designed and recommended the first Chesterfield Fire and EMS ambulances; and WHEREAS, while serving at the Manchester Fire Station, Lieutenant Smith became a certified mask repair technician, and served on the Self -Contained Breathing Apparatus selection committee in 2001 and 2014, and in 2003 he received a certificate of appreciation for his development of a maintenance program that increased the service life of the air utility unit and the design of the future replacement unit; and WHEREAS, Lieutenant Smith was a charter member of the Hazardous Materials Team, serving for 30 years, and served the Chesterfield Fire and EMS Department and the State of Virginia as a certified adjunct fire and hazardous materials instructor. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 14th day of January 2015, publicly recognizes the contributions of Lieutenant Stuart M. Smith, Sr., expresses the appreciation of all residents for his service to the county, and extends appreciation for his dedicated service and congratulations upon his retirement. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to Lieutenant Smith, and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. Mr. Elswick presented the executed resolution to Lieutenant Smith, expressed appreciation for his commitment and faithful service to the county and congratulated him on his retirement. Mr. Dupler presented Lieutenant Smith with an acrylic statue and county watch, congratulated him on his retirement and expressed appreciation for his dedication and outstanding service to the county. Lieutenant Smith expressed his appreciation to the Board for the special recognition. 17. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Reverend Shawn Franco presented the Board with a petition of thanksgiving and prayer from the Chesterfield citizens and members of Cornerstone Assembly of God. 15-48 01/14/15 9 91 All Board members expressed their gratitude to Reverend Franco for his many blessings and kind words. Mr. Freddy Boisseau expressed concerns relative to the current living situations and pending eviction of individuals at the Roadrunner Campground. Mr. Rodney Martin expressed concerns relative to Chesterfield County Public Schools, funding for the old Clover Hill High School renovations. 18. PUBLIC HEARINGS 18.A. TO CONSIDER A ONE-YEAR LEASE BETWEEN THE COUNTY AND THE CHESTERFIELD COUNTY FAIR ASSOCIATION Mr. Golden stated this date and time has been advertised for the Board to consider a one-year lease between the county and the Chesterfield County Fair Association. Mr. Elswick 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. Warren, the Board approved a one-year lease of the County Fairgrounds to the Chesterfield County Fair Association for the operation of the Chesterfield County Fair. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. 19. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS There were no requests to address the Board at this time. 20. ADJOURNMENT On motion of Mr. Gecker, seconded by Mr. Warren, the Board adjourned at 7:07 p.m. until January 28, 2015. Ayes: Elswick, Warren, Jaeckle, Holland and Gecker. Nays: None. aures Steg ier County Administrator �\, Step en A. Elswick Chairman 15-49 01/14/15 9 9 9