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