Loading...
2015-04-15 Board Summary Board of Supervisors Stephen A. Elswick Arthur S. Warren Dorothy A. Jaeckle James M. Holland Daniel A. Gecker County Administrator James J.L. Stegmaier Summary of Actions Taken by the Board on April 15, 2015 3:00 P.M. SESSION COUNTY ADMINISTRATOR’S COMMENTS  Mr. Dupler was saddened to announce the passing of Mr. Robert Painter, retired Utilities Department Director.  Mr. Dupler was pleased to report the bonds for the Lower Magnolia Green Community Development Authority closed last week. The bonds will deliver the expected construction proceeds of $25 million, including the $3 million developer contribution. In addition, $2 million had been previously appropriated for right of way acquisition and environmental permitting. Mr. Mike Golden made a presentation to the Board regarding the Jefferson Cup Soccer Tournament. RESOLUTIONS AND SPECIAL RECOGNITIONS Adopted Resolution recognizing Mr. William Cable, Environmental Engineering Department, upon his retirement. Presented Joseph E. Pittman, Jr. Award for Continuous County Service, formerly held by Mr. William Cable, to Mr. George Fickett, an employee of Information Systems Technology since 1971. WORK SESSIONS A Work Session was held regarding the Ettrick VSU Special Area Plan amendment and code amendments relative to Ettrick Special Design Standards. A Work Session was held regarding the County Administrator’s proposed FY2016 budget, the proposed FY2016 Community Development Block Grant and HOME Investment Partnership Annual Plan, the proposed FY2016-FY2020 Capital Improvement Program, 2015 tax rates, and other proposed ordinance changes. DEFERRED ITEMS Approved Public hearing date of May 27, 2015, to consider restriction of through truck traffic on Woods Edge Road. 1 NEW BUSINESS Adopted Ordinance amendments relative to Department of Utilities fee changes. Adopted Ordinance amendments to the County Code relative to subdivision review fee changes. Adopted Ordinance establishing the annual tax levy on various classes of real estate and personal property, including a $0.96 real estate tax. Approved FY2016 Community Development Block Grant Program and the HOME Investment Partnership Annual Plan. Adopted, as The FY2016-FY2020 Capital Improvement Program. amended Approved, as The FY2016 Biennial Financial Plan. amended Adopted, as Resolution appropriating funds for FY2016. amended APPOINTMENTS Approved Nomination/reappointment of Mr. Andrew McEnhimer to serve on the Airport Advisory Board. Approved Nomination/appointment of Mr. Clay Bowles to serve as an alternate member on the Central Virginia Waste Management Authority Board. CONSENT ITEMS Approved Request for music/entertainment festival permit from the Chesterfield County Fair Association. Approved Agreement with the James River Association for the placement of pet waste stations in county parks. Approved Request of the Friends of the Library for approval to serve alcoholic beverages at Meadowdale Library for an author reception and the Friends’ annual meeting. Adopted Resolution authorizing GRTC to provide transit service to Centura College. Adopted Resolution recognizing Ms. Julia L. Branch, Utilities Department, upon her retirement. Adopted Resolution recognizing April 19-25, 2015, as “Chesterfield County Classics Week.” 2 Approved Sewer contract for Magnolia Green Phase 2 Sewer Extension Phase A. Approved Sewer contract for Magnolia Green Phase 2 Sewer Extension Phase B. Approved Acceptance of parcels of land along Osborne Road and Jefferson Davis Highway from CAN Properties, L.C. Approved Acceptance of parcels of land adjacent to Harpers Mill Parkway from HMG Investments, LLC. Approved Request for permission from Sean Loso and Erin Loso for a proposed privacy fence and brick paver patio with fireplace to encroach within an eight-foot easement across Lot 5, Magnolia Green, Section H-2. Approved Request to quitclaim a portion of a variable width water easement across the property of Stonehenge Village, LLC. Approved Public hearing date of May 27, 2015, to consider code amendments relative to development standards modifications. Approved Award of construction contract and authorized the County Administrator to execute a contract and a Virginia Department of Transportation grant agreement amendment for construction of the Ettrick/VSU Riverside Trail and parking area. Denied Claim of American Infrastructure for additional compensation for the Route 10 (I-95 to Ware Bottom Spring Road) Road Project. REPORTS Accepted 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. 6:30 P.M. SESSION Mr. Arthur S. Warren, Vice Chairman of the Board of Supervisors, gave the invocation. Eagle Scout Liam Confroy led the Pledge of Allegiance to the Flag of the United States of America. RESOLUTIONS AND SPECIAL RECOGNITIONS Adopted Resolution recognizing Mr. Warren L. Seay, Information Systems Technology Department, upon his retirement. Adopted Resolution recognizing Mrs. Susan J. Fitzgerald-Seay, Information Systems Technology Department, upon her retirement. Adopted Resolution recognizing Boy Scouts Liam Harrison Confroy, Robert Keith Aud, Nicholas Adam Cramer, Christopher Harmaty Morton, and Paul Thomas Fulghum upon attaining the rank of Eagle Scout. 3 CITIZEN COMMENT PERIOD Ms. Brenda White, general manager, Chesterfield Fair Association, expressed her appreciation to the Board for their continued dedication and support. She noted the fair will be held on August 28 through September 5, 2015. Ms. Sara Gilliam expressed her appreciation to the Board for their support to fully fund Chesterfield County Public Schools. Ms. Jarica Davis expressed her appreciation to the Board for their support to fully fund Chesterfield County Public Schools. PUBLIC HEARINGS Adopted Amendments to the County Code relative to preliminary subdivision plats. Approved Ettrick VSU Special Area Plan. Adopted Amendments to the County Code relative to Ettrick Special Design District standards. Approved Conveyance of easement to Comcast Communications Management, LLC. Approved Declaring a parcel of county property on River Road surplus and authorizing the conveyance of the parcel and the quitclaim of associated sixteen-foot access and water easements across the property of the Warren C. Purcell Family Limited Partnership. The meeting adjourned at 7:46 p.m. until April 29, 2015, at 3 p.m. in the Public Meeting Room. 4