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