2015-07-22 MinutesN
BOARD OF SUPERVISORS
MINUTES
July 22, 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
Mr. Michael Bacile, Dir.,
Purchasing
Mr. James J. L. Stegmaier
Ms. Janice Blakley,
County Administrator
Clerk to the Board
Ms. Patsy Brown, Dir.,
Accounting
Ms. Debbie Burcham,
Exec. Dir., Community
Services Board
Mr. Allan Carmody, Dir.,
Budget and Management
Ms. Jana Carter, Dir.,
Juvenile Services
Ms. Mary Ann Curtin, Dir.,
Intergovtl. Relations
Mr. Jonathan Davis, Dir.,
Real Estate Assessment
Mr. William Dupler, Dep.
County Administrator,
Community Development
Mr. Michael Golden, Dir.,
Parks and Recreation
Mr. John W. Harmon,
Real Property Manager
Mr. Garrett Hart, Dir.,
Economic Development
Mr. George Hayes, Dir.,
Utilities Department
Mr. Rob Key, Director,
General Services
Mr. Louis Lassiter, Asst.
County Administrator
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
15-876
07/22/15
Ms. Marsha Sharpe, Dir.,
Social Services
Mr. Scott Smedley, Dir.,
Environmental Engineering
Mr. Jesse Smith, Dir.,
Transportation
Mr. Kirk Turner, Dir.,
Planning
Mr. Rick Witt,
Building Official
Mr. Scott Zaremba, Dir.,
Human Resources Programs
Mr. Elswick called the regularly scheduled meeting to order at
3:00 p.m.
1. APPROVAL OF MINUTES FOR JUNE 24, 2015
On motion of Mr. Warren, seconded by Mr. Holland, the Board
approved the minutes of June 24, 2015, as submitted.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
2. COUNTY ADMINISTRATOR'S COMMENTS
2.A. COUNTY ADMINISTRATOR'S REPORT
• Mr. Stegmaier was pleased to show a brief video that
highlighted continued success in the sports tourism
area. He stated last month the county hosted the
Intercollegiate Women's Lacrosse Coaches Association
(IWLCA) Champions Cup at four venues in the county with
375 teams and 15,000 visitors, and this past weekend the
IWLCA Capital Cup with 420 teams at two venues with even
more visitors.
Mr. Holland showcased the NACo award from Best of Category -
Community and Economic Development for the county's sports
tourism efforts. He announced he attended a tour of IWLCA STX
Capital Cup at River City Sportsplex on Monday morning.
Ms. Jaeckle stated she happened to be in the Hull Street
Corridor when the tournament was taking place and noticed
every venue was overflowing with visitors. She also mentioned
the Barca Elite Soccer Club was present at River City
Sportsplex.
• Mr. Stegmaier was happy to report the Center for Digital
Government has announced the winners of its annual
Digital Counties Survey and Chesterfield County ranked
first this year in the category of counties with
populations from 250,000 - 500,000. He stated
Chesterfield has placed in the top 10 six times. He
further stated Chesterfield has placed first in this
survey three times, the only locality our size in the
nation to do so. The competition is a collaborative
effort by the Center for Digital Government, Government
Technology and the National Association of Counties.
Mr. Holland showcased the first place award from Digital
Counties Survey. He recognized the efforts of Mr. Barry
Condrey, Chief Information Officer, and his department.
15-877
07/22/15
9
9
9
• Mr. Stegmaier announced that in partnership with the
Eppington Foundation, a $268,000 restoration at
Eppington was completed this spring. He stated this was
the first complete house restoration since the county
acquired the property in 1991. He further stated siding,
windows and doors were refurbished, a new roof, gutters
and downspouts were installed and the first floor
received added structural support around chimneys and
exterior foundations. He stated The Eppington Foundation
provided half of the funding for the project.
3. BOARD MEMBER REPORTS
Mr. Holland announced he recently attended the 81st session of
the NACo Annual Conference in Charlotte, North Carolina. He
stated Chesterfield County was well -represented at the
conference. He further stated the Secretary of Defense
highlighted the importance of welcoming veterans returning
home and integrating them back into the community.
Mr. Warren expressed his enthusiasm for the success of
Eppington. He noted Thomas Jefferson frequented the landmark
and buried one of his children there on the property.
Mr. Elswick announced he attended, along with Mr. Holland and
Ms. Jaeckle, the grand opening and ribbon cutting of Evonik's
Business and Innovation Center yesterday afternoon. He stated
the business is a wonderful addition to the county and will
create several job opportunities.
4. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS,
DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
replaced Item 8.B.l.c., Adoption of Resolution Authorizing an
Advance Refunding of Up to $70,000,000 of General Obligation
Bonds and Closing Costs, Adopt a Reimbursement Resolution in
Connection with School Referendum Capital Projects, and Set a
Public Hearing to Consider Appropriation of Up to $70,000,000
in Payment to the Escrow Agent for the Advance Refunding.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
5. RESOLUTIONS
5.A. RECOGNIZING HEALTH CENTER COMMISSION MEMBERS FOR THEIR
SERVICE TO CHESTERFIELD COUNTY
Mr. James Musgrave, Chief Executive Officer of the Health
Center Commission, introduced Ms. Janice Dial, Ms. Michele
Stoll and Colonel James Kalanges who were all present to
receive their resolutions.
On motion of Mr. Warren, seconded by Mr. Holland, the Board
adopted the following resolutions:
15-878
07/22/15
WHEREAS, Ms. Janice H. Dial has served as a
representative on the Chesterfield County Health Center
Commission from July 2007 through June 2015, representing the
Clover Hill District with devotion and integrity admired by
all; and
WHEREAS, during Ms. Dial's tenure, she drew on her past
volunteer experience with both the Chesterfield County Health
Department and the Crossover Clinic to lend valuable insight
of numerous health issues; and
WHEREAS, Ms. Dial also drew on her past volunteer
experience with the Chesterfield County Social Services
Department to lend valuable understanding of the special
needs of our community's senior population, and with many
local churches, synagogues, mosques and other communities of
faith, to lend valuable compassion for the spiritual needs of
our community's senior population; and
WHEREAS, Ms. Dial served with devotion and grace in many
capacities, including that of Secretary of the Commission;
and
WHEREAS, during Ms. Dial's tenure, she contributed her
steadfastness and positive spirit to the many committees she
served on, including the Quality Performance, Human
Resources, and Strategic Planning Committees; and
WHEREAS, Ms. Dial worked tirelessly to support the Lucy
Corr mission, vision and values; and
WHEREAS, Ms. Dial has shown such an unwavering and
selfless commitment to serve, that it has brought recognition
and credit not only to herself, but also to Chesterfield
County, the Chesterfield County Health Center Commission and
Lucy Corr Village.
NOW THEREFORE, BE IT RESOLVED that Chesterfield County
the Board of Supervisors and the Chesterfield County Health
Center Commission, this 22nd day of July 2015, publicly
recognize the outstanding contributions of Ms. Janice H. Dial
and extends, on behalf of their members, Lucy Corr Village,
and the citizens of Chesterfield County, their sincere
appreciation for her service and dedication to improving the
quality of life of those we serve.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Ms. Dial and that this resolution
be permanently recorded among the papers of the Board of
Supervisors of Chesterfield County, Virginia.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Mr. Warren presented the executed resolution to Ms. Dial and
sincerely thanked her for her service and dedication to the
community.
Ms. Dial expressed appreciation to the Board for the special
recognition.
15-879
07/22/15
9
9
Lq
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, Ms. Michele A. Stoll has served as a
representative on the Chesterfield County Health Center
Commission from July 2007 to April 2015, representing the
Dale District with devotion and integrity admired by all; and
WHEREAS, during Ms. Stoll's tenure, she drew on her
distinguished career in the health care community as an
occupational therapist and a licensed nursing home
administrator to bring to the Commission valuable insight
regarding the occupational needs of the residents at Lucy
Corr Village as well as the day to day health care operations
at Lucy Corr Village; and
WHEREAS, Ms. Stoll also drew on her vast business
experience as an independent contractor and small business
owner to bring to the Commission valuable knowledge regarding
the areas of contracts, business administration and finance;
and
WHEREAS, Ms. Stoll served with leadership and dedication
in many capacities, including that of Chair and Vice -Chair;
and
WHEREAS, during Ms. Stoll's tenure, she contributed her
skills and talents to the many committees on which she
served, including the Finance, Quality Performance, Human
Resources, and Strategic Planning Committees; and
WHEREAS, Ms. Stoll worked tirelessly to support the Lucy
Corr mission, vision and values; and
WHEREAS, Ms. Stoll has shown such an unwavering and
selfless commitment to serve, that it has brought recognition
and credit not only to herself, but also to Chesterfield
County, the Chesterfield County Health Center Commission and
Lucy Corr Village.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors and the Chesterfield County
Health Center Commission, this 22nd day of July 2015, publicly
recognize the outstanding contributions of Ms. Michele A.
Stoll and extends, on behalf of their members, Lucy Corr
Village, and the citizens of Chesterfield County, their
sincere appreciation for her service and dedication to
improving the quality of life of those we serve.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Ms. Stoll and that this resolution
be permanently recorded among the papers of the Board of
Supervisors of Chesterfield County, Virginia.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Mr. Holland presented the executed resolution to Ms. Stoll
and sincerely thanked her for her service and dedication to
the community.
Ms. Stoll expressed appreciation to the Board for the special
recognition.
15-880
07/22/15
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, Colonel James Kalanges, United States Army
(Retired), has served as a representative on the Chesterfield
County Health Center Commission from July 2011 through June
2015, representing the Bermuda District with devotion and
integrity admired by all; and
WHEREAS, during Colonel Kalanges' tenure, he drew on his
distinguished life-long career in the military to bring to
the Commission discipline, focus and long-term planning; and
WHEREAS, he also drew on his international experiences
and life travels to bring to the Commission a unique ability
to work diplomatically and effectively with persons of all
backgrounds in achieving a common goal; and
WHEREAS, Colonel Kalanges utilized his extensive
business expertise, to bring to the Commission valuable
insight for daily operations and finance structuring; and
WHEREAS, Colonel Kalanges contributed leadership,
guidance and dedication to the many committees he served on,
including the Quality Performance, Human Resources, Finance,
and Strategic Planning Committees; and
WHEREAS, Colonel Kalanges worked tirelessly to support
the Lucy Corr mission, vision and values; and
WHEREAS, Colonel Kalanges has shown such an unwavering
and selfless commitment to serve, that it has brought
recognition and credit not only to himself, but also to
Chesterfield County, the Chesterfield County Health Center
Commission and Lucy Corr Village.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors and the Chesterfield County
Health Center Commission, this 22nd day of July 2015, publicly
recognize the outstanding contributions of Colonel James
Kalanges and extends, on behalf of their members, Lucy Corr
Village, and the citizens of Chesterfield County, their
sincere appreciation for his service and dedication to
improving the quality of life of those we serve.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Colonel Kalanges and that this
resolution be permanently recorded among the papers of the
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Ms. Jaeckle presented the executed resolution to Mr. Kalanges
and sincerely thanked him for his service and dedication to
the community.
Mr. Kalanges expressed his appreciation to the Board for the
special recognition.
15-881
07/22/15
91
9
19
5.A. RECOGNIZING CORPORAL RAYMOND D. ASH, JR., POLICE
DEPARTMENT, UPON HIS RETIREMENT
Colonel Dupuis introduced Corporal Raymond D. Ash, Jr., who
was present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, Corporal Raymond D. Ash, Jr., will retire from
the Chesterfield County Police Department on August 1, 2015,
after providing over 31 years of outstanding quality service
to the residents of Chesterfield County; and
WHEREAS, Corporal Ash has faithfully served the county
in the capacity of Patrol Officer, Detective, Detective First
Class, Senior, Master, Career Detective and Corporal; and
WHEREAS, during his tenure, Corporal Ash also served as
General Instructor, Driving Instructor, K-9 Officer, Evidence
Technician, Total Quality Improvement Facilitator; General
Detective and Background Detective; and
WHEREAS, Corporal Ash was primarily assigned to handle
fire investigations and bomb cases; and
WHEREAS, Corporal Ash is a Certified Fire/State Arson
Investigator and hazardous material technician and has served
as a local Environmental Protection Agency representative and
liaison for the Fire Marshal's office; and
WHEREAS, Corporal Ash has served on numerous
associations to include the Central Virginia Fire Arson
Association, the Virginia Chapter of International
Association of Arson Investigators, Inc., the International
Association of Auto Theft Investigators and the Terror
Intelligence Group; and
WHEREAS, Corporal Ash served as a member of the Police
Special Response Unit and held the position of squad leader;
and
WHEREAS, Corporal Ash was the recipient of two Chief's
Commendations in for his teamwork and detailed approach to
investigations and the identification and arrest of a serial
arson suspect; and
WHEREAS, Corporal Ash was recognized with an Achievement
Award for the teamwork and dedication to duty he demonstrated
as a driver training instructor, and his outstanding work
ethic and positive attitude resulted in the successful
training of all officers; and
WHEREAS, Corporal Ash was recognized with a Chief's
Commendation Award for his tenacious investigation skills and
teamwork, which resulted in the arrest of several people
involved in the high profile arson of the First Baptist
Church of Centralia; and
15-882
07/22/15
WHEREAS, Corporal Ash was consistently recognized for
his active role in mentoring newer detectives during his
tenure in the Investigations Bureau and for always setting a
positive example for others to follow; and
WHEREAS, Corporal Ash is recognized for his excellent
communications and human relations skills, his
professionalism and his teamwork, all of which he has
utilized within the Police Department and in assisting
residents of Chesterfield County during his career; and
WHEREAS, Corporal Ash has received numerous letters of
commendation, thanks and appreciation for services rendered;
and
WHEREAS, Corporal Ash has provided the Chesterfield
County Police Department with many years of loyal and
dedicated service; and
WHEREAS, Chesterfield County and the Board of
Supervisors will miss Corporal Ash's diligent service.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 22nd day of July 2015,
publicly recognizes Corporal Raymond D. Ash, Jr., and
extends on behalf of its members and the residents of
Chesterfield County, appreciation for his service to the
county, congratulations upon his retirement, and best wishes
for a long and happy retirement.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Corporal Ash 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 Corporal
expressed appreciation for his years of service to the count)
wished him well in his retirement.
Mr. Holland, Mr. Warren, Ms. Jaeckle and Mr. Gecker all
commended Corporal Ash for his loyal and dedicated service to
the county and wished him a long and enjoyable retirement.
Mr. Stegmaier presented Corporal Ash with an acrylic statue
and county watch, congratulated him on his retirement and
expressed appreciation for his outstanding service to the
county.
Corporal Ash, accompanied by members of his family, expressed
his sincere appreciation to the Board for the special
recognition and kind sentiments.
6. WORK SESSIONS
There were no Work Sessions at this time.
15-883
07/22/15
9
19
sh,
and
9
N
7. DEFERRED ITEMS
There were no Deferred Items at this time.
8. NEW BUSINESS
8.A. APPOINTMENTS
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
suspended its rules to allow simultaneous nomination
/appointment/reappointment of members to the Citizen's Budget
Advisory Committee, Watkins Centre Community Development
Authority Board and Youth Services Citizen Board.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.A.1. CITIZEN'S BUDGET ADVISORY COMMITTEE
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
simultaneously nominated/appointed Mr. Dean Lynch, Mr.
Timothy Counts, Mr. Ralph Eudailey and Mr. Eugene Johnson Jr.
to serve as members on the Citizen's Budget Advisory
Committee, whose terms are effective on October 1, 2015, and
will expire on September 30, 2017.
And further the Board reappointed Mr. John Hilliard to fill
an unexpired one-year term, effective on October 1, 2015, and
expiring on September 30, 2016.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.A.2. WATKINS CENTRE COMMUNITY DEVELOPMENT AUTHORITY BOARD
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
simultaneously nominated/appointed/reappointed Mr. Hugh
Keogh, Mr. Douglas Sbertoli, Dr. Marshall Smith, Ms. Tracy
Kemp Stallings and Dr. James A. Shultz to serve as members to
the Watkins Centre Community Development Authority Board,
whose terms are effective immediately and will expire on July
21, 2019.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.A.3. YOUTH SERVICES CITIZEN BOARD
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
simultaneously nominated/appointed/reappointed the following
students to the Youth Services Citizen Board, whose terms are
effective August 1, 2015, and will expire on June 30, 2016:
Ms. Michelle Marquez
Ms. Cameron Lee Lewis
Mr. Drew Buckley
Ms. Rikki Walters
Mr. Dea'Quan Young
Ms. Neonna Ferebee
Mr. Justin Dunford
15-884
Clover Hill District
Clover Hill District
Clover Hill District
Dale District
Dale District
Dale District
Matoaca District
07/22/15
Ms. Sarah Patton
Ms. Tallyn Clark
Ms. Candice Ann Dodd
Ms. Peyton Badura
Ms. Katherine Wroblewski
Ms. Francesca Urcia
Mr. Josh Lee
Ms. Tess Monks
Matoaca District
Matoaca District
Bermuda District
Midlothian District
Midlothian District
Midlothian District
At -Large Member
At -Large Member
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
The following item was discussed by the Board before the
approval of the Consent Agenda:
8.B.3.c. SET DATE FOR PUBLIC HEARING TO CONSIDER AN
AMENDMENT TO THE COUNTY CODE TO PROVIDE THAT ALL
GOODS AND SERVICES RELATED TO SCHOOL CONSTRUCTION
BE PROCURED THROUGH COMPETITIVE CENTRALIZED
PURCHASING ADMINISTERED BY THE COUNTY PURCHASING
nTRRrTnR
Mr. Gecker inquired if it would be possible to include in the
white paper, construction oversight, as well as the planning
function relative to school capital projects.
Mr. Holland concurred with Mr. Gecker's comments. He stated
collaboratively working with the school division and
overseeing the process is a positive result for the county
going forward.
In response to Mr. Elswick's question, Mr. Gecker stated he
does not expect the Board to take an action formally today.
He further stated he would like to expand the scope of the
white paper to include the benefits and detriments of
construction management in the planning. He noted no action
would be taken, other than administrative at this time.
Mr. Elswick expressed concerns relative to the short
timeframe given to staff to work out the procurement details.
He inquired if the Board should set the public hearing in
September, rather than August, to give staff and the public
enough time to digest the information.
Mr. Holland agreed with Mr. Elswick's suggestion to set the
public hearing for September.
Mr. Gecker stated if there is no public hearing, the Board
cannot act; however, if there is a public hearing, even if
the Board does not act at that point, at least all the
conditions necessary to act have been put in place.
Ms. Jaeckle stated her preference would be to keep the public
hearing in August in order to maintain a reasonable deadline.
Mr. Gecker noted all jobs expand to the time allotted.
15-885
07/22/15
9
9
PC
Mr. Holland stated given the possibility of upcoming vacation
plans for staff and citizens, as well as other concerns, he
suggested the consideration of holding the public hearing in
September.
Mr. Elswick expressed concerns relative to ample time given
to citizens to digest the information, interact with staff
and present their opinions on the matter at the public
hearing in August.
Ms. Jaeckle inquired about the timeframe relative to staff
compiling the report.
Mr. Stegmaier stated staff intends to have the report on the
procurement piece to the Board within two weeks, well in
advance of the public hearing. He further stated the
additional piece on construction management could possibly be
completed within a two-week timeframe as well. He noted the
construction management component is not covered by the
ordinance. He stated staff can take an initial look at
construction management in the meantime.
Mr. Warren stressed the importance of making sure citizens
have adequate time to review the material compiled by staff.
He expressed concerns relative to public perception of
rushing the issue unnecessarily.
Mr. Warren made a motion to set a public hearing for
September 16, 2015.
Mr. Holland seconded the motion.
Mr. Gecker stated it is his understanding that the school
division has asked to take over procurement and inquired
whether the issue was particularly complex. He further stated
it has been said on many different occasions that
consolidation of functions, wherever possible, was needed. He
stated folding the school division's procurement into the
county's process is something that needs to happen based upon
many prior discussions.
Ms. Jaeckle stated all other school division procurements are
handled by the county currently. She further stated she
believes staff is busier in the month of September due to the
start of school.
Discussion ensued relative to the timeframe needed for staff
to produce a full report to the Board of Supervisors.
Mr. Stegmaier stated there are two different issues in
question, one is the policy issue and whether it is a good
thing to consolidate procurement, and what are the steps in
the transition that need to be accomplished in order to
implement the consolidation. He further stated he does not
know if a complete plan needs to be in place for the
implementation in order to make the policy decision that it
is a good thing to go ahead and do the consolidation. He
stated staff has prepared a preliminary list of issues that
need to be addressed, which can be made available to the
citizens today. He further stated if staff can distribute the
report in two weeks, would that be enough time, prior to the
public meeting for the citizens to provide feedback. He noted
staff will be available to meet with citizens interested in
becoming involved in the process. He stated adding the
construction management component is an additional question
and administratively will be a different process.
15-886
07/22/15
Mr. Holland suggested giving additional time for staff to
compile information in order to better serve the citizens and
collect their input relative to the process. He stressed the
importance of informing the public about significant changes
being contemplated.
Mr. Gecker recommended the Board set the public hearing date
for August 26 and agree that if staff does not produce a
timely report, the public hearing will be deferred at that
time until the next regularly scheduled meeting.
Ms. Jaeckle noted the school division has asked to have the
county oversee the matter in order to become more efficient.
She expressed concerns relative to delaying the matter. She
stated setting the public hearing for August 26 gives the
Board the opportunity to defer the public hearing if
information is not presented in a well-timed manner.
Mr. Elswick stressed the importance of fully understanding
all components associated with the issue and providing
citizens with ample time to prepare their comments after
being presented with staff's report.
Mr. Holland concurred with Mr. Elswick's remarks.
Mr. Elswick called for a vote on the motion of Mr. Warren,
seconded by Mr. Holland, for the Board to set September 16,
2015, as a public hearing to consider an amendment to the
County Code to provide that all goods and services related to
school construction be procured through competitive
centralized purchasing administered by the county purchasing
director; and directed staff to provide a full report to the
Board relative to construction management.
Ayes: Elswick, Warren, Holland.
Nays: Jaeckle, Gecker.
8.B. CONSENT ITEMS
8.B.1. ADOPTION OF RESOLUTIONS
8.B.l.a. RECOGNIZING AUGUST 14, 2015, AS A DAY OF
REMEMBRANCE OF THE CONCLUSION OF WORLD WAR II
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, at 7 p.m. on Tuesday, August 14, 1945, as
millions around the world anxiously awaited, President Harry
S. Truman announced that Japan had accepted Allied terms for
unconditional surrender, and World War II, the most
cataclysmic event of the 20th century, at last had ended; and
WHEREAS, as news spread throughout the Richmond area, it
was reported that "Broad Street became a streaming parade of
vehicles and people, giving vent to uncontrolled joy, smiles,
tears and prayers"; and
15-887
07/22/15
lr_�
9
N
WHEREAS, victory over Imperial Japan, Nazi Germany and
Fascist Italy was not,without price; and
WHEREAS, at the Virginia War Memorial, there are some
9,231 names of Virginians who died from hostile action during
World War II inscribed and honored on its Shrine of Memory
stone and glass walls; and
WHEREAS, of those, more than 50 who made the supreme
sacrifice to ensure ultimate triumph resided within the
boundaries of Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 22nd day of July 2015,
publicly recognizes August 14, 2015, as the 70th anniversary
of World War II's conclusion, and calls for the remembrance
of this commemorative historical date.
AND, BE IT FURTHER RESOLVED that the Board encourages
all citizens to pause and offer an unqualified "thank you" to
the men and women whose courage and commitment during those
tumultuous years was essential in preserving our country, our
commonwealth and our county.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.l.b. RECOGNIZING "NATIONAL NIGHT OUT" IN CHESTERFIELD
COUNTY
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, each year on the first Tuesday in August,
communities across the nation band together to demonstrate
their unity in the fight against crime; and
WHEREAS, this show of solidarity by law-abiding citizens
has been named "National Night Out"; and
WHEREAS, the National Night Out event will take place on
Tuesday, August 4, 2015, as the 32nd annual event of this
type; and
WHEREAS, this year's National Night Out campaign will
involve citizens, law enforcement agencies, civic groups,
businesses, neighborhood organizations and local officials
from 10,000 communities in 50 states, U.S. territories,
Canadian cities and military bases worldwide; and
WHEREAS, National Night Out is designed to heighten
crime- and drug -prevention awareness; and
WHEREAS, this event also generates support for, and
participation in, local anti-crime programs; and
15-888
07/22/15
WHEREAS, National Night Out strengthens neighborhood
spirit and the relationships between police and the
communities; and
WHEREAS, these events send a message to criminals that
the communities are organized and fighting back against
crime; and
WHEREAS, Chesterfield County has as one of its strategic
goals: "Partner with residents to provide a safe and secure
community through prevention, readiness, and professional
response"; and
WHEREAS, National Night Out is an important component in
the effort to achieve that goal.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors hereby recognizes "National Night
Out" in Chesterfield County, Virginia; thanks police, the
more than 100 neighborhoods and businesses and all others who
will join to prevent crime; and all residents and businesses
in Chesterfield County who will turn on their porch lights
and other exterior lights and gather with friends and
neighbors on August 4, 2015, to demonstrate their unity in
the fight against crime.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.i.c. AUTHORIZING AN ADVANCE REFUNDING OF UP TO
$70,000,000 OF GENERAL OBLIGATION BONDS AND CLOSING
COSTS, ADOPT A REIMBURSEMENT RESOLUTION IN
CONNECTION WITH SCHOOL REFERENDUM CAPITAL PROJECTS,
AND SET A PUBLIC HEARING TO CONSIDER APPROPRIATION
OF UP TO $70,000,000 IN PAYMENT TO THE ESCROW AGENT
FOR THE ADVANCE REFUNDING
On motion of Mr. Holland, seconded by Mr. Warren, the Board
set August 26, 2015, as the date for a public hearing to
consider the appropriation of up to $70,000,000 for payment
to the escrow agent for the advance refunding.
And, further, the Board adopted the following resolution
authorizing the advance refunding of up to $70,000,000 of
various outstanding general obligation bonds and closing
costs:
A RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE
AND DELIVERY OF AN ISSUE OF NOT TO EXCEED SEVENTY MILLION
DOLLARS ($70,000,000) PRINCIPAL AMOUNT OF GENERAL OBLIGATION
PUBLIC IMPROVEMENT REFUNDING BONDS OF THE COUNTY OF
CHESTERFIELD, VIRGINIA, FOR THE PURPOSE OF PROVIDING FUNDS TO
REFUND IN ADVANCE OF THEIR STATED MATURITIES AND REDEEM
CERTAIN OUTSTANDING GENERAL OBLIGATION PUBLIC IMPROVEMENT
BONDS OF THE COUNTY; FIXING THE FORM, DENOMINATION AND
CERTAIN OTHER DETAILS OF SUCH BONDS; PROVIDING FOR THE SALE
OF SUCH BONDS AND DELEGATING TO THE COUNTY ADMINISTRATOR
CERTAIN POWERS WITH RESPECT THERETO; AUTHORIZING AND
15-889
07/22/15
9
9
19
PROVIDING FOR THE PREPARATION AND DISTRIBUTION OF A
PRELIMINARY OFFICIAL STATEMENT AND AN OFFICIAL STATEMENT
RELATING TO SUCH BONDS; AND PROVIDING WITH RESPECT TO CERTAIN
OTHER MATTERS RELATED THERETO
BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CHESTERFIELD, VIRGINIA:
SECTION 1. Findings and Determinations. (a) The
County of Chesterfield, Virginia (the "County"), has been
advised by the County's Financial Advisor that the refunding
in advance of their stated maturities of all or a portion of
certain currently outstanding issues of general obligation
public improvement bonds of the County, including, without
limitation, all or a portion of the outstanding County of
Chesterfield, Virginia, General Obligation Public Improvement
Bonds, Series of 2006, dated March 8, 2006 (the "Series 2006
Bonds"), all or a portion of the County of Chesterfield,
Virginia, General Obligation Public Improvement Bonds,
Series A of 2007, dated April 11, 2007 (the "Series 2007A
Bonds"), and all or a portion of the outstanding County of
Chesterfield, Virginia, General Obligation Public Improvement
Bonds, Series of 2008, dated April 16, 2008 (the "Series 2008
Bonds"), may result in debt service cost savings to the
County.
(b) The Board of Supervisors desires to authorize
the issuance and sale of general obligation public
improvement refunding bonds to provide for the refunding and
defeasance of all or a portion of such outstanding general
obligation public improvement bonds, including, without
limitation, all or a portion of the outstanding Series 2006
Bonds, all or a portion of the outstanding Series 2007A
Bonds, all or a portion of the Series 2008 Bonds and all or a
portion of such other series of outstanding general
obligation public improvement bonds or general obligation
public improvement refunding bonds, the refunding of which
shall be recommended by the County's Financial Advisor (such
bonds to be refunded in advance of their stated maturities
being referred to hereinafter as the "Refunded Bonds").
(c) The Board of Supervisors of the County desires
to authorize the issuance and sale of general obligation
public improvement refunding bonds to provide for the
refunding and defeasance of the Refunded Bonds and to pay the
costs of issuing the Refunded Bonds.
(d) In the judgment of the Board of Supervisors,
it is necessary and expedient to authorize the issuance and
sale of General Obligation Public Improvement Refunding Bonds
in the principal amount of not to exceed Seventy Million
Dollars ($70,000,000) for the purpose of providing funds to
refund and defease all or a portion of the Refunded Bonds and
to pay the costs of issuing such Bonds.
SECTION 2. Authorization of General Obli ation
Public Improvement Refunding Bonds. For the purpose of
refunding and defeasing all or a portion of the Refunded
Bonds, there are hereby authorized to be issued, sold and
delivered an issue of general obligation public improvement
15-890
07/22/15
refunding bonds of the County in a principal amount not
exceeding $70,000,000 to be designated and known as "General
Obligation Public Improvement Refunding Bonds" (the "Bonds").
The Bonds are to be issued pursuant to the provisions of
Title 15.2, Chapter 26, of the Code of Virginia, 1950, the
same being the Public Finance Act of 1991 (the "Public
Finance Act of 1991").
SECTION 3. Approval of the Details and Sale of the
Bonds. (a) The Bonds shall be dated such date, shall bear
interest from their date payable on such date and
semiannually thereafter and shall have such series
designation as shall be determined by the County
Administrator. The Bonds shall mature and become due and
payable on such date or dates not exceeding forty (40) years
from their date and in such principal amounts on each such
date as shall be determined by the County Administrator. The
Bonds may be sold contemporaneously with any other bonds of
the County, including, without limitation, the general
obligation public improvement bonds approved by the voters of
the County at the election duly called and held under the
Public Finance Act of 1991 on November 5, 2013.
(b) (i) The Bonds shall be issued only in fully
registered form. One Bond representing each maturity of the
Bonds will be issued to and registered in the name of Cede &
Co., as nominee of The Depository Trust Company, New York,
New York ("DTC"), or in the name of such other nominee of DTC
as may be requested by an authorized representative of DTC,
as registered owner of the Bonds, and each such Bond shall be
immobilized in the custody of DTC. DTC will act as
securities depository for the Bonds. Individual purchases
will be made in book -entry form only, in the principal amount
of $5,000 or any integral multiple thereof. Purchasers will
not receive physical delivery of certificates representing
their interests in the Bonds purchased.
(ii) Principal and interest payments on the
Bonds will be made by the County by wire transfer to DTC or
its nominee, Cede & Co., or such other nominee of DTC, as
registered owner of the Bonds, which will in turn remit such
payments to the DTC participants for subsequent disbursal to
the beneficial owners of the Bonds. Transfers of principal
and interest payments to DTC participants will be the
responsibility of DTC. Transfers of such payments to
beneficial owners of the Bonds by DTC participants will be
the responsibility of such participants and other nominees of
such beneficial owners. Transfers of ownership interests in
the Bonds will be accomplished by book entries made by DTC
and, in turn, by the DTC participants who act on behalf of
the indirect participants of DTC and the beneficial owners of
the Bonds.
(iii) The County will not be responsible or
liable for sending transaction statements or for maintaining,
supervising or reviewing records maintained by DTC, its
participants or persons acting through such participants or
for transmitting payments to, communicating with, notifying,
or otherwise dealing with any beneficial owner of the Bonds.
So long as the Bonds are in book -entry only form, the County
15-891
07/22/15
9
9
M
Treasurer will serve as Registrar and Paying Agent for the
Bonds in accordance with the provisions of Section 4 hereof.
The County reserves the right to designate a successor
Registrar and Paying Agent for the Bonds if the Bonds at any
time cease to be in book -entry only form.
(c) The Bonds shall be subject to redemption at
the option of the County prior to their stated maturities, in
whole or in part at any time, on such dates and with such
redemption premiums, if any, as shall be determined by the
County Administrator.
(d) In accordance with and subject to the
provisions of the Official Notice of Sale of the Bonds,
bidders may provide that all the Bonds shall be issued as
serial Bonds or may provide that any two or more consecutive
annual principal amounts shall be combined into one or more
term Bonds. If the successful bidder designates principal
amounts to be combined into one or more term Bonds, each such
term Bond shall be subject to mandatory sinking fund
redemption commencing on such date in the first year which
has been combined to form such term Bond and continuing on
such date in each year thereafter until the stated maturity
date of that term Bond. The amount redeemed in any year
shall be equal to the principal amount of serial Bonds that
would otherwise have matured in such year. Bonds to be
redeemed in any year by mandatory sinking fund redemption
shall be redeemed at par and shall be selected by lot from
among the Bonds then subject to redemption. The County, at
its option, may credit against any mandatory sinking fund
redemption requirement term Bonds of the maturity then
subject to redemption which have been purchased and cancelled
by the County or which have been redeemed and not theretofore
applied as a credit against any mandatory sinking fund
redemption requirement.
(e) (i) If any Bond (or any portion of the
principal amount thereof in installments of $5,000) shall be
subject to redemption and shall be called for redemption,
notice of the redemption thereof, specifying the date, number
and maturity of such Bond, the date and place or places fixed
for its redemption, the premium, if any, payable upon such
redemption and, if less than the entire principal amount of
such Bond is to be redeemed, that such Bond must be
surrendered in exchange for the principal amount thereof to
be redeemed and a new Bond or Bonds issued equalling in
principal amount that portion of the principal amount thereof
not to be redeemed, shall be mailed not less than thirty (30)
days prior to the date fixed for redemption by first class
mail, postage prepaid, to the registered owner of such Bond
at the address of such registered owner as it appears on the
books of registry kept by the Registrar and Paying Agent for
the Bonds. The Registrar and Paying Agent shall not be
required to exchange or transfer any Bond later than the
close of business on the forty-fifth (45th) day next
preceding the date fixed for redemption of such Bond or any
portion thereof. If notice of the redemption of any Bond
shall have been given as aforesaid, and payment of the
principal amount of such Bond (or the portion of the
principal amount thereof to be redeemed) and of the accrued
15-892
07/22/15
interest and premium, if any, payable upon such redemption
shall have been duly made or provided for, interest on such
Bond shall cease to accrue from and after the date so
specified for redemption thereof.
(ii) Any notice of the optional redemption of
the Bonds may state that it is conditioned upon there being
on deposit with the County, or the Registrar and Paying Agent
for the Bonds or other designated agent of the County, on the
date fixed for the redemption thereof an amount of money
sufficient to pay the redemption price of such Bonds,
together with the interest accrued thereon to the date fixed
for the redemption thereof, and any conditional notice so
given may be rescinded at any time before the payment of the
redemption price of such Bonds, together with the interest
accrued thereon, is due and payable if any such condition so
specified is not satisfied. If a redemption of any Bonds
does not occur after a conditional notice is given due to
there not being on deposit with the County, or the Registrar
and Paying Agent for the Bonds or other designated agent of
the County, a sufficient amount of money to pay the
redemption price of such Bonds, together with the interest
accrued thereon to the date fixed for the redemption thereof,
the corresponding notice of redemption shall be deemed to be
revoked.
(iii) So long as the Bonds of any series are
in book -entry only form, any notice of redemption will be
given only to DTC or its nominee. The County shall not be
responsible for providing any beneficial owner of the Bonds
with a notice of redemption.
SECTION 4. Appointment of County Treasurer as
Registrar and Paying Agent; Payment of Bonds; Books of
Registry; Exchanges and Transfers of Bonds. (a) Appointment
of Registrar and Paying Agent. The County Treasurer is
hereby appointed Registrar and Paying Agent for the Bonds
(hereinafter referred to as the "Registrar and Paying
Agent").
(b) Payment of Bonds. (i) At any time during
which the Bonds shall be in fully registered form, the
interest on the Bonds shall be payable by check mailed by the
Registrar and Paying Agent to the registered owners of the
Bonds at their addresses as the same appear on the books of
registry as of the record date for the payment of interest on
the Bonds, and the principal of the Bonds shall be payable at
the office of the Registrar and Paying Agent; provided,
however, that so long as the Bonds are in book -entry only
form and registered in the name of Cede & Co. , as nominee of
DTC, or in the name of such other nominee of DTC as may be
requested by an authorized representative of DTC, interest on
the Bonds shall be paid directly to Cede & Co. or such other
nominee of DTC by wire transfer.
(ii) At any time during which the Bonds shall
be in book -entry form, the principal of and interest on the
Bonds shall be payable in accordance with the arrangements
made with the depository for the Bonds.
15-893
07/22/15
9
(iii) The principal of and interest on the
Bonds shall be payable in such coin or currency of the United
States of America as at the respective dates of payment is
legal tender for public and private debts. Interest on the
Bonds shall be calculated on the basis of a 360 -day year
comprised of twelve 30 -day months.
(c) Books of Registry; Exchanges and Transfers of
Bonds. (i) At all times during which any Bond remains
outstanding and unpaid, the Registrar and Paying Agent shall
keep or cause to be kept at its office, books of registry for
the registration, exchange and transfer of the Bonds. Upon
presentation at the office of the Registrar and Paying Agent
for such purpose, the Registrar and Paying Agent, under such
reasonable regulations as it may prescribe, shall register,
exchange, transfer, or cause to be registered, exchanged or
transferred, on the books of registry the Bonds as herein set
forth.
(ii) Any Bond may be exchanged at the office
of the Registrar and Paying Agent for a like aggregate
principal amount of such Bonds in other authorized principal
amounts of the same interest rate and maturity.
(iii) Any Bond may, in accordance with its
terms, be transferred upon the books of registry by the
registered owner in whose name it is registered, in person or
by the duly authorized agent of such registered owner, upon
surrender of such Bond to the Registrar and Paying Agent for
cancellation, accompanied by a written instrument of transfer
duly executed by the registered owner in person or the duly
authorized agent of such registered owner, in form
satisfactory to the Registrar and Paying Agent.
(iv) All transfers or exchanges pursuant
to this Section 4(c) shall be made without expense to the
registered owners of the Bonds, except as otherwise herein
provided, and except that the Registrar and Paying Agent
shall require the payment by the registered owner of any Bond
requesting such transfer or exchange of any tax or other
governmental charges required to be paid with respect to such
transfer or exchange. All Bonds surrendered pursuant to this
Section 4(c) shall be cancelled.
SECTION 5. Execution and Authentication of Bonds;
CUSIP Identification Numbers. (a) Execution of Bonds. The
Bonds shall be executed in the name of the County by the
manual or facsimile signatures of the Chairman and the Clerk
of the Board of Supervisors, and the corporate seal of the
County shall be impressed, or a facsimile thereof printed, on
the Bonds.
(b) Authentication of Bonds. The County
Administrator shall direct the Registrar and Paying Agent to
authenticate the Bonds and no Bonds shall be valid or
obligatory for any purpose unless and until the certificate
of authentication endorsed on such Bond shall have been
manually executed by the Registrar and Paying Agent. Upon
the authentication of any Bond, the Registrar and Paying
Agent shall insert in the certificate of authentication the
15-894
07/22/15
date as of which such Bond is authenticated as follows: (i)
if the Bond is authenticated prior to the first interest
payment date, the certificate shall be dated as of the date
the Bonds are delivered to and paid for by the initial
purchasers thereof, (ii) if the Bond is authenticated upon an
interest payment date, the certificate shall be dated as of
such interest payment date, (iii) if the Bond is
authenticated on or after the record date for the payment of
interest on the Bonds and prior to such interest payment
date, the certificate shall be dated as of such interest
payment date and (iv) in all other instances the certificate
shall be dated the date upon which the Bond is authenticated.
The execution and authentication of the Bonds in the manner
above set forth is adopted as a due and sufficient
authentication of the Bonds.
(c) CUSIP Identification Numbers. CUSIP
identification numbers may be printed on the Bonds, but
neither the failure to print any such number on any Bonds,
nor any error or omission with respect thereto, shall
constitute cause for failure or refusal by the successful
bidder for the Bonds to accept delivery of and pay for the
Bonds in accordance with the terms of its bid to purchase the
Bonds. No such number shall constitute or be deemed to be a
part of any Bond or a part of the contract evidenced thereby
and no liability shall attach to the County or any of its
officers or agents because of or on account of any such
number or any use made thereof.
SECTION 6. Tax Covenant. To the extent it shall
be contemplated at the time of their issuance that any Bonds
issued hereunder shall be excludable from gross income for
purposes of federal income taxation, the County covenants and
agrees to comply with the provisions of Sections 103 and
141-150 of the Internal Revenue Code of 1986 and the
applicable Treasury Regulations promulgated thereunder
throughout the term of such Bonds.
SECTION 7. Sources of Payment of Bonds. The full
faith and credit of the County shall be and is hereby
irrevocably pledged to the punctual payment of the principal
of and interest on the Bonds as the same become due. In each
year while the Bonds, or any of them, are outstanding and
unpaid, this Board is authorized and required to levy and
collect annually, at the same time and in the same manner as
other taxes in the County are assessed, levied and collected,
a tax upon all taxable property within the County, over and
above all other taxes, authorized or limited by law and
without limitation as to rate or amount, sufficient to pay
when due the principal of and interest on the Bonds to the
extent other funds of the County are not lawfully available
and appropriated for such purpose.
SECTION 8. Form of Bonds. The Bonds shall be in
substantially the form set forth in Exhibit A with such
necessary or appropriate variations, omissions and insertions
as are incidental to their numbers, interest rates and
maturities or as are otherwise permitted or required by law
or this resolution.
15-895
07/22/15
9
9
9
SECTION 9. Preparation and Distribution of
Preliminary Official Statement and Preparation, Execution and
Delivery of Official Statement; Preliminary Official
Statement "Deemed Final" for Purposes of Securities and
Exchange Commission Rule 15c2-12. (a) The County
Administrator and other appropriate officials and employees
of the County are hereby authorized and directed to prepare
and distribute, or cause to be prepared and distributed (via
electronic dissemination or otherwise), to prospective
purchasers of the Bonds a Preliminary Official Statement
relating to the Bonds. All actions taken by the officials,
employees, agents and attorneys of the County with respect to
the preparation and distribution of such Preliminary Official
Statement prior to the date hereof are hereby ratified and
confirmed.
(b) The County Administrator and other appropriate
officials and employees of the County are hereby authorized
and directed to prepare, or to cause to be prepared, a final
Official Statement relating to the Bonds, such final Official
Statement to be in substantially the form of the Preliminary
Official Statement with the completion therein of the
information with respect to the interest rates to be borne by
the Bonds as specified by the successful bidder for the Bonds
and other definitive details of the Bonds determined upon the
sale of the Bonds to the successful bidder therefor.
(c) The County Administrator is hereby authorized
to execute and deliver to the representative of the
purchasers of the Bonds the final Official Statement relating
to the Bonds in accordance with the provisions of the
Official Notice of Sale relating to the Bonds.
(d) The Preliminary Official Statement shall be
"deemed final" as of its date for purposes of Rule 15c2-12
promulgated by the Securities and Exchange Commission
pursuant to the Securities Exchange Act of 1934 ("Rule
15c2-12") except for the omission of information permitted to
be omitted by Rule 15c2-12. The County Administrator is
hereby authorized to execute and deliver to the
representative of the purchasers of the Bonds a certificate
dated the date of the Preliminary Official Statement stating
that the Preliminary Official Statement is deemed final by
the County for purposes of Rule 15c2-12 as of its date.
SECTION 10. Sale of Bonds. (a) There is hereby
delegated to the County Administrator authority, without
further action by the Board of Supervisors, to sell the
Bonds authorized for issuance under this resolution in
accordance with the provisions hereof at competitive sale
at such price, and on such other terms and conditions as
shall be provided in the Official Notice of Sale relating
to the Bonds. The County Administrator is hereby
authorized to cause to be prepared and disseminated (via
electronic dissemination or otherwise) an Official Notice
of Sale of the Bonds in such form and containing such
terms and conditions as the County Administrator may deem
advisable, subject to the provisions hereof.
15-896
07/22/15
(b) The County Administrator is hereby authorized
to receive bids for the purchase of the Bonds and, without
further action by the Board of Supervisors, to accept the
bid offering to purchase the Bonds at the lowest true
interest cost to the County, computed in accordance with
the provisions of the Official Notice of Sale; provided
(i) that such bid is in conformity with the Official
Notice of Sale, (ii) that the true interest cost to the
County as specified in such bid is not in excess of six
percent (6.00%) and (iii) that any premium payable upon
the optional redemption of the Bonds shall not exceed two
percent (2.00%) and provided further that, prior to the
acceptance of any bid, the County shall have received the
good faith deposit specified in the Official Notice of
Sale. The County Administrator is hereby further
authorized to determine, or to modify the provisions of
this resolution with respect to, the dated date of the
Bonds, the interest payment dates for the Bonds, the dates
on which the Bonds shall mature and the principal amount
of the Bonds maturing on each such maturity date and to
fix the rates of interest to be borne by the Bonds of each
maturity as specified in the bid accepted by the County
Administrator in accordance with the immediately preceding
sentence.
(c) The County Administrator is hereby further
authorized to execute and deliver to the purchasers of the
Bonds authorized for issuance under this resolution a
Continuing Disclosure Certificate evidencing the County's
undertaking, to comply with the continuing disclosure
requirements of Paragraph (b)(5) of such Rule 15c2-12 to
the extent applicable to the Bonds.
(d) The County Administrator, the Director of
Accounting and the County Attorney are hereby authorized
to execute and deliver to the purchasers of the Bonds one
or more certificates in the forms provided for in the
Official Statement relating to the Bonds.
SECTION 11. Authorization to Designate the
Refunded Bonds for Redemption; Authorization to Select An
Escrow Agent; Authorization to Enter into an Escrow
Deposit Agreement; Authorization to Select a Verification
Agent. (a) Subject to the sale and receipt of the
proceeds of the Bonds, the County Administrator is hereby
authorized to designate the Refunded Bonds for redemption
on such date or dates as the County Administrator shall
determine and is hereby further authorized to request the
County Treasurer, as Registrar and Paying Agent for the
Refunded Bonds, to cause the notice of the redemption of
the Refunded Bonds to be given in accordance with the
provisions of the proceedings authorizing the issuance of
the Refunded Bonds.
(b) The County Administrator is hereby
authorized, in the discretion of the County Administrator,
to select a bank or trust company to serve, or the County
may itself serve, as Escrow Agent, if necessary, and to
deliver to such Escrow Agent or applicable County
officials irrevocable written instructions to give
15-897
07/22/15
1E
9
M
notices, or to cause such notices to be given, in the name
and on behalf of the County, to the holders of the
Refunded Bonds of the redemption of such Refunded Bonds on
the dates fixed for the redemption thereof, such notices
to be given in the manner and at the time or times
provided in proceedings authorizing the issuance of the
Refunded Bonds.
(c) The County Administrator is hereby
authorized, in the discretion of the County Administrator,
to execute and deliver an Escrow Deposit Agreement by and
between the County and the Escrow Agent in such form as
shall be approved by the County Administrator upon the
advice of counsel (including the County Attorney or Bond
Counsel), such approval to be conclusively evidenced by
the execution of the Escrow Deposit Agreement by the
County Administrator.
(d) The County Administrator is hereby
authorized to select a verification agent, if necessary,
in connection with the refunding of the Refunded Bonds.
SECTION 12. Authorization to Purchase
Government Securities. The County Administrator or the
County Treasurer is hereby authorized to execute, on
behalf of the County, subscriptions for United States
Treasury Obligations - State and Local Government Series,
if any, to be purchased by the County in connection with
the refunding of the Refunded Bonds. Such United States
Treasury Obligations - State and Local Government Series,
if any, so purchased shall be held by or on behalf of the
County Treasurer or by the Escrow Agent under and in
accordance with the provisions of any Escrow Deposit
Agreement entered into in connection with the refunding of
the Refunded Bonds. In addition, the County Administrator
or the County Treasurer is hereby authorized to enter into
such purchase agreements, including forward supply
agreements, if any, as shall be required in connection
with the refunding of the Refunded Bonds providing for the
purchase by or on behalf of the County in the open market
of noncallable obligations of, or unconditionally
guaranteed by, the United States of America, any such
obligations so purchased to be held by or on behalf of the
County Treasurer or by the Escrow Agent under and in
accordance with the provisions of any Escrow Deposit
Agreement entered into in connection with the refunding of
the Refunded Bonds. The County Administrator or the
County Treasurer is hereby authorized to sell any
securities held by the Escrow Agent under and in
accordance with the provisions of the Escrow Deposit
Agreement and to purchase securities in lieu of and in
substitution therefor.
SECTION 13. Filing of This Resolution. The
County Attorney is hereby authorized and directed to file
a copy of this resolution, certified by the Clerk of the
Board of Supervisors to be a true and correct copy hereof,
with the Circuit Court of the County of Chesterfield.
15-898
07/22/15
SECTION 14. Invalidity of Sections, Paragraphs,
Clauses or Provisions. If any section, paragraph, clause
or provision of this resolution shall be held invalid or
unenforceable for any reason, the invalidity or
unenforceability of such section, paragraph, clause or
provision shall not affect any of the remaining portions
of this resolution.
SECTION 15. Headings of Sections. The headings of
the sections of this resolution shall be solely for
convenience of reference and shall not affect the meaning,
construction, interpretation or effect of such sections or
of this resolution.
SECTION 16. Effective Date. This resolution shall
take effect upon its adoption.
EXHIBIT A
UNITED STATES OF AMERICA
COMMONWEALTH OF VIRGINIA
COUNTY OF CHESTERFIELD
GENERAL OBLIGATION PUBLIC IMPROVEMENT
REFUNDING BOND, SERIES OF 20
REGISTERED
No. R -
N
REGISTERED
INTEREST RATE: MATURITY DATE DATE OF BOND: CUSIP NO.
20 20
REGISTERED OWNER: CEDE & CO.
PRINCIPAL AMOUNT:
The County of Chesterfield (hereinafter referred to
as the "County"), a political subdivision of the Commonwealth
of Virginia, for value received, hereby promises to pay to
the Registered Owner (named above), or registered assigns, on
the Maturity Date (specified above), unless this Bond shall
have been duly called for previous redemption and payment of
the redemption price shall have been duly made or provided
for, the Principal Amount (specified above), and to pay
interest on such Principal Amount on and
semiannually on each _ and _ thereafter from
the date hereof or from the interest payment date next
preceding the date of authentication hereof to which interest
shall have been paid, unless such date of authentication is
an interest payment date, in which case from such interest
payment date if interest has been paid to such date, or
unless such date of authentication is within the period from
the sixteenth (16th) day to the last day of the calendar
month next preceding the following interest payment date, in
which case from such interest payment date if interest has
been paid to such date, until the payment of such Principal
Amount (each such date is hereinafter referred to as an
15-899
07/22/15
9
9
interest payment date) at the Interest Rate (specified above)
per annum, by check mailed by the Registrar and Paying Agent
hereinafter mentioned to the Registered Owner in whose name
this Bond is registered on the books of registry kept and
maintained by the Registrar and Paying Agent, as of the close
of business on the fifteenth (15th) day (whether or not a
business day) of the calendar month next preceding each
interest payment date; provided, however, that so long as
this Bond is in book -entry only form and registered in the
name of Cede & Co., as nominee of The Depository Trust
Company ( "DTC") , or in the name of such other nominee of DTC
as may be requested by an authorized representative of DTC,
interest on this Bond shall be paid directly to Cede & Co. or
such other nominee of DTC by wire transfer. Interest on this
Bond shall be calculated on the basis of a 360 -day year
comprised of twelve 30 -day months.
The principal of this Bond is payable upon
presentation and surrender hereof at the office of the County
Treasurer of the County, in Chesterfield, Virginia (the
"Registrar and Paying Agent"). The principal of and interest
on this Bond are payable in such coin or currency of the
United States of America as at the respective dates of
payment is legal tender for public and private debts.
This Bond is one of a duly authorized issue of
Bonds (herein referred to as the "Bonds") of the aggregate
principal amount of
Dollars ($ ) of like date and tenor herewith,
except for number, denomination, interest rate, maturity and
redemption provisions, and is issued for the purpose of
refunding and defeasing certain previously issued general
obligation bonds of the County, under and pursuant to and in
full compliance with the Constitution and statutes of the
Commonwealth of Virginia, including Chapter 26 of Title 15.2
of the Code of Virginia, 1950 (the same being the Public
Finance Act of 1991), and a resolution duly adopted by the
Board of Supervisors of the County under the Public Finance
Act of 1991.
The Bonds of the issue of which this Bond is one
maturing on and after (or portions thereof
in installments of $5,000) shall be subject to redemption at
the option of the County prior to their stated maturities on
or after in whole or in part at any time,
in such order as may be determined by the County (except that
if at any time less than all of the Bonds of a given maturity
are called for redemption, the particular Bond or portions
thereof shall be selected by lot), at a redemption price
equal to the principal amount thereof, together with the
interest accrued on the principal amount to be redeemed to
the date fixed for the redemption thereof.
If this Bond is redeemable and this Bond (or any
portion of the principal amount hereof in installments of
$5,000) shall be called for redemption, notice of the
redemption hereof, specifying the date, number and maturity
of this Bond, the date and place or places fixed for its
redemption and, if less than the entire principal amount of
this Bond is to be redeemed, that this Bond must be
surrendered in exchange for the principal amount hereof to be
15-900
07/22/15
redeemed and a new Bond or Bonds issued equaling in principal
amount that portion of the principal amount hereof not to be
redeemed, shall be mailed not less than thirty (30) days
prior to the date fixed for redemption by first class mail,
postage prepaid, to the Registered Owner of this Bond at the
address of such Registered Owner as it appears on the books
of registry kept by the Registrar and Paying Agent for the
Bonds. The Registrar and Paying Agent shall not be required
to exchange or transfer this Bond later than the close of
business on the forty-fifth (45th) next day preceding the
date fixed for redemption of this Bond or any portion hereof.
If notice of the redemption of this Bond shall have been
given as aforesaid, and payment of the principal amount of
this Bond (or the portion of the principal amount hereof to
be redeemed) and of the accrued interest payable upon such
redemption shall have been duly made or provided for,
interest hereon shall cease to accrue from and after the date
so specified for redemption hereof.
Any notice of the optional redemption of this Bond
may state that it is conditioned upon there being on deposit
with the County, or the Registrar and Paying Agent or other
designated agent of the County, on the date fixed for the
redemption hereof an amount of money sufficient to pay the
redemption price of this Bond, together with the interest
accrued thereon to the date fixed for the redemption hereof,
and any conditional notice so given may be rescinded at any
time before the payment of the redemption price of this Bond,
together with the interest accrued thereon, is due and
payable if any such condition so specified is not satisfied.
If a redemption of this Bond does not occur after a
conditional notice is given due to there not being on deposit
with the County, or the Registrar and Paying Agent or other
designated agent of the County, a sufficient amount of money
to pay the redemption price of this Bond, together with the
interest accrued thereon to the date fixed for the redemption
hereof, the corresponding notice of redemption shall be
deemed to be revoked.
Subject to the limitations and upon payment of the
charges, if any, provided in the proceedings authorizing the
Bonds of the series of which this Bond is one, this Bond may
be exchanged at the office of the Registrar and Paying Agent
for a like aggregate principal amount of Bonds of the series
of which this Bond is one, of other authorized principal
amounts of the same interest rate and maturity. This Bond is
transferable by the Registered Owner hereof, in person or by
the attorney of such Registered Owner duly authorized in
writing, at the office of the Registrar and Paying Agent but
only in the manner, subject to the limitations and upon
payment of the charges, if any, provided in the proceedings
authorizing the Bonds of the series of which this Bond is
one, and upon the surrender hereof for cancellation. Upon
such transfer, a new Bond or Bonds of the series of which
this Bond is one, of authorized denominations and of the same
aggregate principal amount, will be issued to the transferee
in exchange herefor.
The full faith and credit of the County are
irrevocably pledged to the punctual payment of the principal
of and interest on this Bond as the same become due. In each
year while this Bond is outstanding and unpaid, the Board of
Supervisors is authorized and required to levy and collect
annually, at the same time and in the same manner as other
taxes in the County are assessed, levied and collected, a tax
upon all taxable property within the County, over and above
all other taxes, authorized or limited by law and without
15-901
07/22/15
9
9
limitation as to rate or amount, sufficient to pay when due
the principal of and interest on this Bond to the extent
other funds of the County are not lawfully available and
appropriated for such purpose.
This Bond shall not be valid or obligatory unless
the certificate of authentication hereon shall have been
manually signed by or on behalf of the Registrar and Paying
Agent.
It is hereby certified, recited and declared that
all acts, conditions and things required to have happened, to
exist and to have been performed precedent to and in the
issuance of this Bond and the series of which it is one, do
exist, have happened and have been performed in regular and
due time, form and manner as required by law, and that this
Bond and the Bonds of the series of which this Bond is one do
not exceed any constitutional or statutory limitation of
indebtedness.
IN WITNESS WHEREOF, the County, by its Board of
Supervisors, has caused this Bond to be executed by the
manual or facsimile signature of the Chairman of such Board;
a facsimile of the corporate seal of the County to be
imprinted hereon, attested by the facsimile signature of the
Clerk of such Board; and this Bond to be dated the date first
above written.
And, further, the Board adopted the following reimbursement
resolution in connection with School referendum capital
projects:
RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF
CHESTERFIELD, VIRGINIA, DECLARING ITS OFFICIAL INTENT TO
REIMBURSE ITSELF FROM THE PROCEEDS OF ONE OR MORE ISSUES OF
TAX-EXEMPT OBLIGATIONS FOR EXPENDITURES MADE OR TO BE MADE IN
CONNECTION WITH THE ACQUISITION, CONSTRUCTION, RECONSTRUCTION,
IMPROVING, EXTENDING, ENLARGING AND EQUIPPING OF CAPITAL
SCHOOL IMPROVEMENT PROJECTS OF AND FOR THE COUNTY
BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE
COUNTY OF CHESTERFIELD, VIRGINIA, AS FOLLOWS:
SECTION 1. In accordance with Treasury Regulation
Section 1.150-2 promulgated under the Internal Revenue Code
of 1986, the County of Chesterfield, Virginia (the "County"),
hereby declares that it reasonably expects and intends to
reimburse itself from the proceeds of one or more issues of
its tax-exempt obligations (collectively, the "tax-exempt
obligations") in a principal amount of not to exceed
$40,000,000 for moneys appropriated or to be appropriated by
the Board of Supervisors of the County from time to time for
expenditures in connection with capital school improvement
projects of and for the County.
SECTION 2. The adoption of this resolution shall
constitute the declaration of an "official intent" by the
County within the meaning of such term as defined in Treasury
Regulation Section 1.150-2. This official intent is being
made not later than sixty (60) days after the payment of any
expenditures contemplated by Section 1 of this resolution to
be reimbursed from the proceeds of the tax-exempt obligations
of the County.
SECTION 3. This resolution shall be effective
from and after the date of its adoption.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-902
07/22/15
8.B.l.d. SUPPORTING THE APPLICATION FOR GRANT FUNDING FROM
THE VIRGINIA LAND CONSERVATION FUND FOR ACQUISITION
OF A SPECIAL PURPOSE PARK ALONG THE JAMES RIVER
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution supporting the application
for grant funding from the Virginia Land Conservation Fund
for acquisition of a special purpose park along the James
River:
WHEREAS, Chesterfield County considers it in the best
interest of the public to apply for a Virginia Land
Conservation Fund (VLCF) Grant to request funding for
acquisition of a Special Purpose Park of approximately 109
acres along the James River; and
WHEREAS, Chesterfield County supports the efforts of the
Virginia Land Conservation Foundation for the protection or
preservation of ecological, cultural or historical resources,
lands for recreational purposes, state forest lands, and
lands for threatened or endangered species, fish and wildlife
habitat, natural areas, agricultural and forestall lands and
open space; and
WHEREAS, such acquisition will open this section of the
river for public access; provide unique outdoor recreational
opportunities for enjoyment of the river; provide general
recreation for nature observation and other passive pursuits
and provide conservation benefits through forested buffers
which will protect tidal ecosystems; and
WHEREAS, the VLCF Program requires that no fee simple
property acquired by a public body with funds from the VLCF
Program can be converted to a use different from that for
which it was acquired without the approval of the VLCF Board
of Trustees.
NOW, THEREFORE, BE IT RESOLVED THAT:
1. The County Administrator, or his designee, be
authorized to complete and submit the formal grant
application to Virginia Land Conservation Fund, as
administered by the Department of Conservation and
Recreation, Commonwealth of Virginia for acquisition
funding assistance; and
2. For the purposes of this grant round, the Virginia
Land Conservation Fund will be providing, in
accordance with the statute, grants for purchasing
interests in real property for land conservation
purposes; and
3. Chesterfield County hereby certifies that project
match funding is appropriated and committed within
parkland acquisition funding from the Parks and
Recreation Capital Improvement Program (CIP); and
4. This resolution becomes part of a formal grant
application to the VLCF.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-903
07/22/15
19
19
9
N
8.B.1.e. RECOGNIZING MRS. SHERRY ARIAIL, INTERNAL AUDIT
DEPARTMENT, UPON HER RETIREMENT
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, Mrs. Sherry Ariail faithfully served
Chesterfield County for over 15 years; and
WHEREAS, Mrs. Ariail was hired as Administrative
Assistant on November 15, 1999, to the County's Internal
Audit Department; and
WHEREAS, Mrs. Ariail progressed within the Internal
Audit Department to Administrative Supervisor June 23, 2001,
Staff Auditor March 15, 2003, and Senior Auditor July 1,
2006; and
WHEREAS, Mrs. Ariail served with Directors Lou Lassiter,
Mike Westfall, and the current Greg Akers; and
WHEREAS, Mrs. Ariail was selected as Internal Audit's
Employee of the Year in 2000 and 2009; and
WHEREAS, Mrs. Ariail has served the county through her
work on various audits and special projects, plus active
participation on a variety of department and county -wide
initiatives including: 2000 designed annual department
"report card," 2001 founding member of Chesterfield
University with 2002 graduation under the Total Quality
Initiative, 2002 County Strategic Plan presentation
assistance, 2003 Virginia Local Government Auditor's
Association (VLGAA) website development, 2004 assisted county
with bond referendum presentations, and planning for 2004
Association of Local Government Auditors (ALGA) Conference in
Richmond; and
WHEREAS, Mrs. Ariail obtained designation as a Certified
Fraud Examiner (CFE) in April 2006; and
WHEREAS, Mrs. Ariail helped implement the county's
Fraud, Waste, and Abuse Hotline program in 2006, and
successfully performed numerous investigations; and
WHEREAS, Mrs. Ariail has promoted and encouraged high
ethical standards for county employees; and
WHEREAS, Mrs. Ariail has demonstrated versatility and
skill providing quality customer service to both internal and
external clients; and
WHEREAS, Mrs. Ariail exhibited and encouraged a healthy
lifestyle among co-workers through her dedication to daily
exercise, healthy food choices, and the county's C -FIT
program; and
WHEREAS., Mrs. Ariail has participated in and served as
Internal Audit's coordinator for various community service
efforts including the county's annual United Way campaign,
Management Services Quality Council (MSQC) community service
15-904
07/22/15
projects, road and trail clean-ups, BINGO at Lucy Corr
Nursing Home, Chesterfield -Colonial Heights Alliance for
Social Ministry (CCHASM), Meals on Wheels, the Christmas
Mother, and Habitat for Humanity.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the outstanding
contributions of Senior Auditor Sherry Ariail, expresses the
appreciation of all residents for her service to Chesterfield
County and extends appreciation for her dedicated service to
the county and congratulations upon her retirement, as well
as best wishes for a long and happy retirement.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.2. REQUEST OF FRIENDS OF THE LIBRARY FOR APPROVAL TO
SERVE ALCOHOLIC BEVERAGES AT MEADOWDALE LIBRARY FOR
CHESTERFIELD COUNTY PUBLIC LIBRARY STAFF ART SHOW
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved the request of the Friends of the Library to serve
alcoholic beverages at Meadowdale Library on August 8, 2015,
for the Chesterfield County Public Library Staff Art Show,
subject to the conditions.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.3. SET DATES FOR PUBLIC HEARINGS
8.B.3.a. TO CONSIDER AMENDMENTS TO THE COUNTY CODE TO
REPLACE REFERENCES TO CHAPTER 19 WITH REFERENCES TO
CHAPTER 19.1
On motion of Mr. Holland, seconded by Mr. Warren, the Board
set August 26, 2015, as the date for a public hearing for the
Board to consider amendments to the County Code to replace
references to Chapter 19 with references to Chapter 19.1.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.3.b. TO CONSIDER AMENDMENTS TO THE COUNTY CODE RELATING
TO SMALL CELL TECHNOLOGY
On motion of Mr. Holland, seconded by Mr. Warren, the Board
set August 26, 2015, as the date for a public hearing for the
Board to consider amendments to the County Code relating to
small cell technology.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-905
07/22/15
Fl�
9
9
8.B.4. AUTHORIZE THE RECEIPT AND APPROPRIATION OF GRANT
FUNDS FROM THE FINANCIAL ASSISTANCE FOR EMERGENCY
MEDICAL SERVICES GRANT PROGRAM, KNOWN AS THE RESCUE
SQUAD ASSISTANCE FUND
On motion of Mr. Holland, seconded by Mr. Warren, the Board
authorized the Fire and EMS Department to receive and
appropriate up to $143,290.50 in grant funds from the
Financial Assistance for Emergency Medical Services Grant
Program, known as the Rescue Squad Assistance Fund, for the
purchase of a replacement ambulance.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.5. APPROVAL OF THE PURCHASE OF A PARCEL OF LAND FOR THE
REPLACEMENT JOHNSON CREEK WASTEWATER PUMP STATION
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved the purchase of a parcel of land containing 7.0
acres, more or less, for $88,000, from W. Courtney Wells,
Rodney L. Wells and Theresa M. Wells for the replacement
Johnson Creek Wastewater Pump Station, and authorized the
County Administrator to execute the sales contract and deed
and appoint Mr. Matthew Easterbrook, Senior Engineer,
Utilities Department, as the Board's agent for the
conditional use application. (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.
8.B.6. ACCEPTANCE OF PARCELS OF LAND
8.B.6.a. FOR THE EXTENSION OF MAGNOLIA GREEN PARKWAY FROM
6801 WOOLRIDGE ROAD-MOSELEY, LP
On motion of Mr. Holland, seconded by Mr. Warren, the Board
accepted the conveyance of six parcels of land containing a
total of 12.613 acres for the extension of Magnolia Green
Parkway from 6801 Woolridge Road -Moseley, LP, and authorized
the County Administrator to execute the deed. (It is noted
copies of the plats are filed with the papers of this Board.)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.6.b. ALONG BRANDERMILL PARKWAY AND CENTERPOINTE PARKWAY
FROM COMMONWEALTH FOUNDATION FOR CANCER RESEARCH
On motion of Mr. Holland, seconded by Mr. Warren, the Board
accepted the conveyance of three parcels of land containing a
total of 0.117 acres along Brandermill Parkway and
Centerpointe Parkway from Commonwealth Foundation for Cancer
Research, 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.
15-906
07/22/15
8.B.6.c. ALONG CHESTERFIELD AVENUE FROM VSU TROJAN
DEVELOPMENT COMPANY, LLC
On motion of Mr. Holland, seconded by Mr. Warren, the Board
accepted the conveyance of eleven parcels of land containing
a total of 0.114 acres along Chesterfield Avenue from VSU
Trojan Development Company, LLC, and authorized the County
Administrator to execute the deed. (It is noted a copy of the
plat is filed with the papers of this Board.)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.7. REQUESTS FOR PERMISSION
8.B.7.a. FROM RONALD JAY BIRNBAUM AND CYNTHIA A. BIRNBAUM
FOR A PROPOSED BOAT DOCK TO ENCROACH IN THE
IMPOUNDMENT EASEMENT FOR SWIFT CREEK RESERVOIR
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Ronald Jay Birnbaum and Cynthia A. Birnbaum
permission for a proposed boat dock to encroach in the
impoundment easement for Swift Creek Reservoir, 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.
8.B.7.b. FROM MARILYN T. BOTA FOR AN EXISTING AND PROPOSED
BOAT DOCK TO ENCROACH IN THE IMPOUNDMENT EASEMENT
FOR SWIFT CREEK RESERVOIR
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Marilyn T. Bota permission for an existing and
proposed boat dock to encroach in the impoundment easement
for Swift Creek Reservoir, 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.
8.B.7.c. FROM CLYDE D. CLARK AND CHERYL F. CLARK FOR A
PROPOSED BOAT DOCK TO ENCROACH IN THE IMPOUNDMENT
EASEMENT FOR SWIFT CREEK RESERVOIR
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Clyde D. Clark and Cheryl F. Clark permission for a
proposed boat dock to encroach in the impoundment easement
for Swift Creek Reservoir, 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.
15-907
07/22/15
9
9
N
8.B.7.d. FROM HALLSLEY HOMEOWNERS ASSOCIATION FOR A DOCK,
TEA HOUSE, DECK, TRAIL AND LANDSCAPING TO ENCROACH
WITHIN A VARIABLE WIDTH STORM WATER MANAGEMENT BEST
MANAGEMENT PRACTICE EASEMENT AND A TWENTY -FOOT
SEWER EASEMENT ACROSS PROPERTY ON COLWYN BAY DRIVE
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Hallsley Homeowners Association permission for a
dock, tea house, deck, trail and landscaping to encroach
within a variable width SWM/BMP easement and a 20 -foot sewer
easement across property at 1801 Colwyn Bay Drive, 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.
8.B.7.e. FROM ORIN SKRETVEDT AND KATHLEEN SKRETVEDT FOR AN
EXISTING AND PROPOSED BOAT DOCK TO ENCROACH IN THE
IMPOUNDMENT EASEMENT FOR SWIFT CREEK RESERVOIR
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Orin Skretvedt and Kathleen Skretvedt permission for
an existing and proposed boat dock to encroach in the
impoundment easement for Swift Creek Reservoir, 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.
8.B.7.f. FROM EDWARD S. WAGGONER AND LISA M. WAGGONER FOR AN
EXISTING WOODEN DECK, CONCRETE PATIO, RETAINING
WALL AND SHED ON CINDER BLOCKS TO ENCROACH WITHIN A
SIXTEEN -FOOT SEWER EASEMENT ACROSS LOT 24, SAINT
JAMES WOODS, SECTION L
On motion of Mr. Holland, seconded by Mr. Warren, the Board
granted Edward S. Waggoner and Lisa M. Waggoner permission
for an existing wooden deck, concrete patio, retaining wall
and shed on cinder blocks to encroach within a 16 -foot sewer
easement across Lot 24, St. James Woods, Section L, 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.
8.B.8. REQUESTS TO QUITCLAIM
8.B.8.a. A PORTION OF A VARIABLE WIDTH STORM WATER
MANAGEMENT BEST MANAGEMENT PRACTICE EASEMENT ACROSS
THE PROPERTY OF C AND G ASSOCIATES, L.L.C.
On motion of Mr. Holland, 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 variable width SWM/BMP easement across the
property of C and G Associates, L.L.C. (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.
15-908
07/22/15
8.B.8.b. PORTIONS OF SIXTEEN -FOOT WATER EASEMENTS ACROSS THE
PROPERTY OF RPI CHESTERFIELD, LLC
On motion of Mr. Holland, 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 four 16' water easements across the property of
RPI Chesterfield, 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.
8.B.9. CONVEYANCE OF AN OPEN -SPACE EASEMENT TO THE VIRGINIA
DEPARTMENT OF HISTORIC RESOURCES FOR THE PRESERVATION
OF CASTLEWOOD
On motion of Mr. Holland, seconded by Mr. Warren, the Board
authorized the Chairman of the Board of Supervisors and
County Administrator to execute an open -space easement for
the preservation of Castlewood. (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.
8.B.10. APPROVAL OF A CONTRACT FOR THE DONATION OF A PARCEL
OF LAND TO THE COUNTY FOR THE CHESTER ARTS CENTER
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved a contract for the donation of a parcel of land for
the Chester Arts Center for Chester Development Associates,
LC and authorized the County Administrator to execute the
contract and 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.
8.B.11. CONVEYANCE OF EASEMENT TO VIRGINIA ELECTRIC AND
POWER COMPANY FOR EPPINGTON PLANTATION
On motion of Mr. Holland, 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 -foot underground easement
for Eppington Plantation. (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.
15-909
07/22/15
PE
9
9
8.B.12. APPROVAL OF LEASE EXTENSION FOR THE TEMPORARY HULL
STREET POLICE STATION
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved a two-year extension to the lease with Woodlake
Retail, LLC, for 1500 square feet of office space at 6812
Woodlake Commons Loop for the temporary Hull Street Police
Station and authorized the County Administrator to execute
the lease extension. (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.
8.B.13. APPROVAL OF PRIORITY LIST OF PRIMARY AND INTERSTATE
TRANSPORTATION NEEDS
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the recommended priority list of primary, interstate,
and other transportation needs; authorized sending the
resolution and the adopted priority list of projects, to the
Virginia Department of Transportation, Richmond District
Commonwealth Transportation Board member and at -large urban
member and the county's legislative delegations; requested a
resolution of support from the Transportation Planning
Organization for selected priority projects; and authorized
staff to submit selected priority projects for HB2 funding.
And, further, the Board adopted the following resolution of
support for the priority projects:
WHEREAS, the Chesterfield County Board of Supervisors,
after careful consideration, has identified transportation
improvements in the county to address problems impacting
interstate and primary roads; and
WHEREAS, the Commonwealth Transportation Board is
responsible for allocating funding to specific highway
projects, airports, seaports and public transportation.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors adopts the attached Priority
List of Interstate, Primary and Other Transportation Needs.
AND, BE IT FURTHER RESOLVED that the projects identified
on the Priority List will be submitted to the Commonwealth
Transportation Board for funding consideration.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.14. TRANSFER OF DISTRICT IMPROVEMENT FUNDS FROM THE
CLOVER HILL DISTRICT IMPROVEMENT FUND TO THE
DEPARTMENT OF ENVIRONMENTAL ENGINEERING TO REPAIR
AND COMPLETE OAKLAKE CREST WAY
On motion of Mr. Holland, seconded by Mr. Warren, the Board
transferred $6,903 from the Clover Hill District Improvement
Fund to the Department of Environmental Engineering to repair
and complete Oaklake Crest Way in order to achieve state road
acceptance.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-910
07/22/15
8.B.15. AUTHORIZATION FOR THE COUNTY ADMINISTRATOR TO
EXECUTE THE SPECIAL PROJECT SERVICE AGREEMENT FOR
MUNICIPAL SOLID WASTE COLLECTION SERVICES THROUGH
THE CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY
On motion of Mr. Holland, seconded by Mr. Warren, the Board
authorized the County Administrator to sign the special
project service agreement with the Central Virginia Waste
Management Authority (CVWMA) for municipal solid waste (MSW)
collection services for qualified citizens enrolled in the
tax relief program.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
8.B.16. REFER INTERIM SIGN ORDINANCE TO PLANNING COMMISSION
FOR RECOMMENDATION
On motion of Mr. Holland, seconded by Mr. Warren, the Board
referred an interim sign ordinance to the Planning Commission
for recommendation.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
9. REPORTS
9.A. REPORT ON DEVELOPER WATER AND SEWER CONTRACTS
9.B. REPORT ON STATUS OF GENERAL FUND BALANCE, RESERVE FOR
FUTURE CAPITAL PROJECTS, DISTRICT IMPROVEMENT FUNDS AND
LEASE PURCHASES
9.C. REPORT ON ROADS ACCEPTED INTO THE STATE SECONDARY
SYSTEM
On motion of Mr. Holland, seconded by Mr. Warren, the Board
accepted the following reports: a Report on Developer Water
and Sewer Contracts; and a Report on Status of General Fund
Balance, Reserve for Future Capital Projects, District
Improvement Funds and Lease Purchases.
And, further, the following roads were accepted into the
State Secondary System:
ADDITION LENGTH
Bayhill Pointe Section 19
(Effective 5/18/2015)
Point Landing Court (Route 5470) - From
Erika Marie Court (Route 7756) to Cul-de-sac 0.06 miles
Point Landing Court (Route 5470) - From
0.03 miles northeast of Hill Creek Drive
(Route 5016) to Erica Marie Court (Route 7756) 0.02 miles
15-911
07/22/15
9
9
Erica Marie Court (Route 7756) - From Point
Landing Court (Route 5470) to Cul-de-sac 0.09 miles
Mount Blanco Section 1
(Effective 5/19/2015)
Lawn Drive (Route 7700) - From White Mountain
Drive (Route 7698) to Mount Blanco Road
(Route 886) 0.07 miles
White Mountain Drive (Route 7698) - From
Rotunda Lane (Route 7696) to Lawn Drive
(Route 7700) 0.11 miles
Declaration Avenue (Route 7699) - From North
White Mountain Drive (Route 7695) to White
Mountain Drive (Route 7698) 0.15 miles
Rotunda Lane (Route 7696) - From North
White Mountain Drive (Route 7695) to
Rotunda Court (Route 7697) 0.08 miles
Rotunda Lane (Route 7696) - From North
White Mountain Drive (Route 7695) to End of
Maintenance 0.01 miles
North White Mountain Drive (Route 7695) -
From Rotunda Lane (Route 7696) to Declaration
Avenue (Route 7699) 0.13 miles
White Mountain Drive (Route 7698) - From
Declaration Avenue (Route 7699) to End of
Maintenance 0.01 miles
White Mountain Drive (Route 7698) - From
Lawn Drive (Route 7700) to Declaration
Avenue (Route 7699) 0.10 miles
Rotunda Lane (Route 7696) - From Rotunda
Court (Route 7697) to White Mountain Drive
(Route 7698) 0.15 miles
North White Mountain Drive (Route 7695) - From
0.05 miles east of N. Enon Church Road (Route
746) to to Rotunda Lane (Route 7696) 0.05 miles
Declaration Avenue (Route 7699) - From North
White Mountain Drive (Route 7695) to End of
Maintenance 0.01 miles
Rotunda Court (Route 7697) - From Rotunda
Lane (Route 7696) to Cul-de-sac 0.09 miles
Rotunda Lane (Route 7696) - From White
Mountain Drive (Route 7698) to Cul-de-sac 0.04 miles
15-912
07/22/15
North White Mountain Drive (Route 7695) -
From Declaration Avenue (Route 7699) to
End of Maintenance 0.01 miles
North White Mountain Drive (Route 7695) -
From North Enon Church Road (Route 746) to
0.05 miles east of North Enon Church Road
(Route 746) 0.05 miles
The Villas at Dogwood Section A
(Effective 5/19/2015)
Dogwood Villas Drive (Route 7758) - From
Dogwood Park Drive (Route 7757) to End of
Maintenance 0.04 miles
Dogwood Villas Drive (Route 7758) - From
Cornus Avenue (Route 7759) to End of
Maintenance 0.01 miles
Dogwood Villas Drive (Route 7758) - From
Dogwood Park Drive (Route 7757) to Cornus
Avenue (Route 7759) 0.05 miles
Cornus Avenue (Route 7759) - From Dogwood
Villas Drive (Route 7758) to Cul-de-sac 0.18 miles
Dogwood Park Drive (Route 7757) - From Hull
Street Road (Route 360) to Dogwood Villas
Drive (Route 7758) 0.04 miles
Walkers Chase Section 3 at Foxcreek
(Effective 5/18/2015)
Walkers Chase (Route 7317) - From Fox
Cantor Court (Route 7760) to Shotwell
Terrace (Route 7761) 0.03 miles
Red Setter Lane (Route 7323) - From
0.03 miles east of Lilting Branch Way
(Route 7321) to Spaniel Run (Route 7762) 0.05 miles
Red Setter Lane (Route 7323) - From Spaniel
Run (Route 7762) to Walkers Chase (Route
7317) 0.07 miles
Spaniel Run (Route 7762) - From Red Setter
Lane (Route 7323) to Cul-de-sac 0.06 miles
Lismar Mews (Route 7763) - From Red Setter
Lane (Route 7323) to End of Maintenance 0.01 miles
Walkers Chase (Route 7317) - From Shotwell
Terrace (Route 7761) to Red Setter Lane
(Route 7323) 0.07 miles
Fox Cantor Court (Route 7760) - From Walkers
Chase (Route 7317) to Cul-de-sac 0.05 miles
15-913
07/22/15
9
9
Walkers Chase (Route 7317) - From 0.04 miles
east of Lilting Branch Way (Route 7321) to
Fox Cantor Court (Route 7760) 0.03 miles
Red Setter Lane (Route 7323) - From Walkers
Chase (Route 7317) to End of Maintenance 0.01 miles
Shotwell Terrace (Route 7761) - From Walkers
Chase (Route 7317) to Cul-de-sac 0.10 miles
Westerleigh - Broadmoor Road and Easter Road
(Effective 5/18/2015)
Broadmoor Road (Route 771) - From Broadmoor
Road (Route 771) End of Maintenance to Easter
Road (Route 7651) 0.11 miles
Easter Road (Route 7651) - From Broadmoor
Road (Route 771) to End of Maintenance 0.01 miles
Easter Road (Route 7651) - From Broadmoor
Road (Route 771) to Glensford Drive (Route
7764) 0.08 miles
Glensford Drive (Route 7764) - From Easter
Road (Route 7651) to End of Maintenance 0.01 miles
Easter Road (Route 7651) - From Glensford
Drive (Route 7764) to End of Maintenance 0.04 miles
Westerleigh - Section 3
(Effective 5/19/2015)
Ellerby Drive (Route 7765) - From Glensford
Drive (Route 7764) to End of Maintenance 0.03 miles
Glensford Drive (Route 7764) - From Ellerby
Drive (Route 7765) to Cul-de-sac 0.05 miles
Glensford Drive (Route 7764) - From 0.01 miles
west of Easter Road (Route 7651) to Ellerby
Drive (Route 7765) 0.14 miles
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
10. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
Mr. Terry Skeens expressed concerns relative to his
neighbor's tall grass and suggested changing the ordinance to
incorporate fines for subsequent offenses.
Mr. Holland expressed appreciation to Mr. Skeens for voicing
his concerns and assured him he would look into the matter.
Ms. Jaeckle stated she believes the county hires a contractor
to mow the homeowner's lawn and then bills the homeowner.
Mr. Skeens expressed concerns with the grace period granted
to the homeowner and subsequent offenses thereafter.
Mr. Elswick directed the County Administrator to address Mr.
Skeen's concerns.
15-914
07/22/15
11. 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)(5), CODE OF VIRGINIA, 1950, AS AMENDED, TO
DISCUSS A PROSPECTIVE BUSINESS OR INDUSTRY WHERE NO
PREVIOUS ANNOUNCEMENT HAS BEEN MADE OF THE BUSINESS' OR
INDUSTRY'S INTEREST IN LOCATING FACILITIES IN THE
COMMUNITY
On motion of Mr. Holland, seconded by Mr. Warren, 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)(5), Code
of Virginia, 1950, as amended, to discuss a prospective
business or industry where no previous announcement has been
made of the business' or industry's interest in locating
facilities in the community.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Reconvening:
On motion of Ms. Jaeckle, 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.
15-915
07/22/15
9
1E
9
12. DINNER
On motion of Mr. Holland, seconded by Mr. Warren, the Board
recessed to dinner at the Eanes-Pittman Public Safety
Training Center with World War II veterans.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Reconvening:
13. INVOCATION/MOMENT OF SILENCE
The Honorable Stephen Elswick, Chairman, Board of
Supervisors, gave the invocation.
14. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF
AMERICA
Eagle Scout Matthew Davis led the Pledge of Allegiance to the
Flag of the United States of America.
15. RESOLUTIONS
15.A. RECOGNIZING MR. MATTHEW KENAN DAVIS UPON ATTAINING THE
RANK OF EAGLE SCOUT
Ms. Chris Ruth introduced Mr. Matthew Kenan Davis, who was
present to receive the resolution.
On motion of Mr. Elswick, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, the Boy Scouts of America was incorporated by
Mr. William D. Boyce on February 8, 1910, and was chartered
by Congress in 1916; and
WHEREAS, the Boy Scouts of America was founded to build
character, provide citizenship training and promote physical
fitness; and
WHEREAS, after earning at least twenty-one merit badges
in a wide variety of skills including leadership, service and
outdoor life, serving in a leadership position in a troop,
carrying out a service project beneficial to his community,
being active in the troop, demonstrating Scout spirit, and
living up to the Scout Oath and Law, Mr. Matthew Kenan Davis,
Troop 876, sponsored by Mt. Pisgah United Methodist Church,
has accomplished those high standards of commitment and has
reached the long -sought goal of Eagle Scout, which is
received by only four percent of those individuals entering
the Scouting movement; and
15-916
07/22/15
WHEREAS, growing through his experiences in Scouting,
learning the lessons of responsible citizenship, and
endeavoring to prepare himself for a role as a leader in
society, Matthew has distinguished himself as a member of a
new generation of prepared young citizens of whom we can all
be very proud.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 22nd day of July 2015,
publicly recognizes Mr. Matthew Kenan Davis, extends
congratulations on his attainment of Eagle Scout, and
acknowledges the good fortune of the county to have such an
outstanding young man as its citizen.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Mr. Gecker presented the executed resolution and patch to Mr.
Davis, accompanied by his family, congratulated him on his
outstanding achievements and wished him well in future
endeavors.
Mr. Davis, accompanied by his family, provided details of his
Eagle Scout project and expressed appreciation to his family
and friends for their support.
15.B. RECOGNIZING ASSISTANT FIRE CHIEF ARCHER "LEE" WILLIAMS
UPON HIS RETIREMENT
Chief Senter introduced Assistant Fire Chief Archer "Lee"
Williams, who was present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
adopted the following resolution:
WHEREAS, Assistant Fire Chief Lee Williams retired from
the Chesterfield Fire and Emergency Medical Services
Department, Chesterfield County, on July 1, 2015; and
WHEREAS, Assistant Chief Williams attended Recruit
School #15 in 1984, and has faithfully served the county for
nearly 31 years in various assignments; as a firefighter at
the Manchester, Dale, and Chester Fire and EMS Stations; and
WHEREAS, Assistant Chief Williams was promoted to
Sergeant in March 1987, serving at the Bensley Fire and EMS
Station; and promoted to lieutenant in June 1988, serving at
the Ettrick and Bensley Fire and EMS Stations; and promoted
to captain in January 1990, and later classified as a sr.
captain assigned as the "A" Shift Administrative Officer; and
WHEREAS, Assistant Chief Williams was promoted to
battalion chief in July 1994, serving on both "A" and "B"
Shifts, as well as assigned to the Logistics Division; and
WHEREAS, Assistant Chief Williams was later assigned as
the "C" Shift Commander, and was promoted to assistant fire
chief in January 2013, assigned to "B" Shift; and
15-917
07/22/15
9
1E
9
WHEREAS, Assistant Chief Williams was recognized as both
the Recruit Firefighter of the Year in 1984 and as the
Firefighter of the Year in 1986; and
WHEREAS, Assistant Chief Williams has been a member of
the Hazardous Materials Team since 1985, and a member of the
Technical Rescue Team from 1990-1994; and
II WHEREAS, Assistant Chief Williams began serving as an
advanced life support provider in 1993 as a cardiac
technician, and a paramedic in 1999; and was recognized with
EMS Lifesave awards in 1999 and 2000 for providing critical
lhw I care which saved several citizens' lives; and
WHEREAS, Assistant Chief Williams was recognized with
Unit Citations as an effective team leader at a technical
rescue team incident in 2006, and at a structure fire
involving five trapped citizens in 2007; and
WHEREAS, Assistant Chief Williams represented
Chesterfield County as the Operations Section Chief in St.
Bernard's Parish, Louisiana following Hurricane Katrina in
2005 and learned the value of Incident Management Teams and
brought that concept to Central Virginia by spearheading the
establishment of the Central Virginia All Hazards Incident
Management Team in 2009, serving as the program manager since
2009, successfully obtaining over $1.3 million in grants to
support the team, and representing Chesterfield County by
becoming a nationally recognized speaker on Leadership and
Incident Management Teams; and
11 WHEREAS, Assistant Chief Williams has been recognized as
an innovative, results -driven leader while implementing
various programs for Chesterfield Fire and EMS to help
establish Chesterfield Fire and EMS as a premier Fire
Department at the regional, state, and national levels
including the use of long-term purchasing contracts and the
use of cash discounts to be more fiscally responsible in
large purchases, the use of large diameter hose, the use of
Class A foam for initial fire attack, the use of pumps on
ladder trucks to provide more efficient apparatus, the
expansion of automatic aid agreements with surrounding
jurisdictions to reduce response times, and the establishment
of the Central Virginia All Hazards Incident Management Team
to provide shared resources in our region; and
WHEREAS, Assistant Chief Williams has been recognized as
a strong proponent of education, completing his Associate's
Degree in Fire Science, Bachelor's Degree in Public
Administration, and Graduate Certificate in Disaster Science.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 22nd day of July 2015,
publicly recognizes the contributions of Assistant Fire Chief
A. Lee Williams, expresses the appreciation of all residents
for his service to the county, and extends their appreciation
for his dedicated service and congratulations upon his
retirement.
15-918
07/22/15
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Assistant Chief Williams, 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 Chief
Williams, expressed appreciation for his years of service to
the county and wished him well in his retirement.
Ms. Jaeckle, Mr. Gecker, Mr. Holland and Mr. Warren all
commended Chief Williams for his loyal and dedicated service
to the county and wished him a long and enjoyable retirement.
Chief Williams, accompanied by members of his family,
expressed his sincere appreciation to the Board for the
special recognition and kind sentiments.
Mr. Stegmaier presented Chief Williams with an acrylic statue
and county watch, congratulated him on his retirement and
expressed appreciation for his outstanding service to the
county.
15.C. RECOGNIZING MS. DEBRA G. FOLSTER, PARKS AND RECREATION
DEPARTMENT, UPON HER RETIREMENT
Mr. Golden introduced Ms. Debra G. Folster, who was present
to receive the resolution.
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, Ms. Debra G. Folster will retire from the
Chesterfield County Department of Parks and Recreation, as an
Administrative Supervisor effective August 1, 2015, with 39
years of service; and
WHEREAS, Ms. Folster began as a part-time clerk at the
Library Headquarters in 1976 and then in March 1978, was
promoted to a full-time circulation Clerk at the Central
Library and in July 1978, she became the Secretary to the
Director at Parks and Recreation and became known as part of
the "Original 5" employees with Parks and Recreation; and
WHEREAS, Ms. Folster has been recognized for her
exceptional leadership to TQI as a certified team
facilitator, key resource staff member, and was awarded the
Quality Leader Award; and
WHEREAS, Ms. Folster has participated in Santa's
Calling, United Way, Legendary Christmas, Chesterfield
Salutes Its Own and the Chesterfield Hall of Fame Committee,
as well as served on various interview selection panels; and
WHEREAS, Ms. Folster has worked with the National
Recreation and Parks Association Southern Regional Conference
and the Virginia Recreation and Park Society Conference; and
15-919
07/22/15
19
9
9
WHEREAS, Ms. Folster has received numerous letters of
appreciation for swift response, excellent team work,
organization skills, artistic contribution and committee
leadership and was named January 1989 Employee of the Month;
and
WHEREAS, Ms. Folster has also received letters of
appreciation for her contribution with staff to the Strategic
Planning and Budget Work Session, research and assistance in
developing the department Employee Recognition Program and
was instrumental in its success; and
WHEREAS, as Administrative Supervisor, Ms. Folster has
efficiently and professionally administered personnel -related
policies and actions annually for 300 -plus full-time and
part-time staff in the Parks and Recreation Department; and
WHEREAS, Ms. Folster's unending enthusiasm, hard work
and fun -loving nature has given many employees within the
Parks and Recreation Department, as well as other county
departments, endless moments to remember all while stressing
the importance of the value of a dedicated employee; and
WHEREAS, Ms. Folster will be greatly missed by her co-
workers, supervisors, and the citizens of Chesterfield
County, who she has so expertly served.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 22nd day of July 2015,
recognizes the outstanding contributions of Ms. Debra G.
Folster, expresses the appreciation of all residents for her
39 years of service to Chesterfield County, and extends
appreciation for her dedicated service to the county and
congratulations upon her retirement, as well as best wishes
for a long and happy retirement.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Ms. Folster 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 Ms. Folster
and highly praised her for her loyal service to the county,
for her unending enthusiasm, hard work and fun -loving nature
and wished her well in her retirement.
Mr. Gecker, Ms. Jaeckle, Mr. Holland and Mr. Warren all
extended their appreciation for Ms. Folster's devoted service
to the county, congratulated her upon her retirement, and
offered best wishes for a long and happy retirement.
Mr. Stegmaier presented Ms. Folster with an acrylic statue
and county watch, congratulated her on her retirement and
expressed appreciation for her exceptional service to the
county.
15-920
07/22/15
Ms. Folster, accompanied by members of her family, expressed
her sincere appreciation to the Board for the special
recognition and kind sentiments.
Mr. Elswick recognized members of the Parks and Recreation
Department, who were in attendance.
16. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
There were no requests to address the Board at this time.
17. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONING
PLACED ON THE CONSENT AGENDA TO BE HEARD IN THE
FOLLOWING ORDER: - WITHDRAWALS DEFERRALS - CASES WHERE
THE APPLICANT ACCEPTS THE RECOMMENDATION AND THERE IS NO
OPPOSITION - CASES WHERE THE APPLICANT DOES NOT ACCEPT
THE RECOMMENDATION AND/OR THERE IS PUBLIC OPPOSITION
WILL BE HEARD AT SECTION 19
��sNni�2
(AMENDED) In Dale Magisterial District, Chesterfield Business
Partners LLC and Kingsland Towncenter LLC request amendment
of conditional use (Cases 06SNO237 and 07SN0226) to reduce
cash proffers and amendment of zoning district map in a
Community Business (C-3) District on 101 acres fronting the
west line of Iron Bridge Road and the north and south lines
of Kingsland Glen Drive. Density will be controlled by zoning
conditions or ordinance standards. The Comprehensive Plan
suggests the property is appropriate for Community Business
and Industrial uses. Tax IDs 771-676-6355; 771-678-2064; 772-
676-1177 and 2999; and 772-677-3568.
Mr. Turner stated the applicant is requesting a deferral to
the September 16, 2015 regularly scheduled meeting.
Mr. Jack Wilson, representing the applicant, accepted the
deferral.
Mr. Elswick called for public comment.
No one came forward to speak to the deferral.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
deferred Case 13SNO132 until September 16, 2015.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
ISHP0145
In Dale Magisterial District, John Vest and Ruth Cristene
Vest request historic landmark designation for the Edgewood
House (structure only) in a Residential (R-15) District on
1.4 acres known as 5436 Hopkins Road. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Suburban Residential II use (2.0 to 4.0 dwellings per acre).
Tax ID 780-688-6823.
15-921
07/22/15
F]
Mr. Turner stated staff is requesting a deferral to the
August 26, 2015 regularly scheduled meeting.
Mr. and Mrs. Vest accepted the deferral.
Mr. Elswick called for public comment.
No one came forward to speak to the deferral.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
deferred Case 15HP0145 until August 26, 2015.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
1gcunA!)A
In Clover Hill Magisterial District, Vernon McClure requests
amendment of zoning (Case 06SN0174) to reduce cash proffers
and amendment of zoning district map in a Residential (R-12)
District on 10.2 acres located at the northern terminus of
Temie Lee Parkway at St. Elizabeth Drive. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Suburban Residential I use (maximum of 2.0 dwellings per
acre). Tax ID 724-672-7670 and 8479; 724-673-6017.
Mr. Turner presented a summary of Case 15SN0626 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered condition.
Mr. Andy Scherzer, representing the applicant, accepted the
recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Warren, seconded by Mr. Holland, the Board
approved Case 15SN0626 and accepted the following proffered
condition:
With the approval of this request, Proffered Condition 2 of
Case 06SN0174 shall be amended as outlined below. All other
conditions of Case 06SN0174 shall remain in force and effect.
Cash Proffer. For each dwelling unit, the applicant,
sub -divider, or assignee(s) shall pay the following to
the County of Chesterfield, prior to the issuance of a
building permit for infrastructure improvements within
the cash proffer service district for the property,
unless state law prevents enforcement of that timing:
A. $18,966.00 per dwelling unit for the period
beginning the July 1 preceding the Board of
Supervisors' approval of the case through July 1
four years later, at which point the amount will be
adjusted for the cumulate change in the Marshall
and Swift Building Cost Index during that time
period.
15-922
07/22/15
B. Thereafter, the per dwelling unit cash proffer
amount shall be automatically adjusted, annually,
by the annual change in the Marshall and Swift
Building Cost Index on July 1 of each year.
C. Cash proffer payments shall be spent for the
purposes proffered or as otherwise permitted by
law. (B)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0632
In Bermuda Magisterial District, D. K. Walters Builder Inc.
requests amendment of zoning (Case 06SN0158) to reduce cash
proffers and amendment of zoning district map in a
Residential (R-12) District on 1.8 acres fronting 290 feet on
the south line of Osborne Road, across from Holly Hill Road.
Density will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Residential use (2.5 dwellings per acre or
less). Tax IDs 794-657-7210, 8115 and 8920.
Mr. Turner presented a summary of Case 15SN0632 and stated
both the Planning Commission and staff recommended approval
and acceptance of the one proffered condition.
Mr. Dan Walters accepted the recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Ms. Jaeckle, seconded by Mr. Gecker, the Board
approved Case 15SN0632 and accepted the proffered condition.
Mr. Elswick expressed concerns relative to the Board hearing
the case twice and the issue of the applicant lowering the
proffers with the inclusion of certain quality initiatives,
which have now been eliminated.
In response to Mr. Elswick's question, Mr. Turner stated the
applicant removed the proffers relative to house size,
building materials and design.
In response to Mr. Gecker's question, Mr. Turner noted the
exterior facades that were previously offered and
subsequently withdrawn by the applicant.
Mr. Elswick stated he understands that the case is now equal
to all the other cases where an applicant can lower their
proffers to the Board's maximum cash proffer of $18,966;
however, in this particular situation the infill area is
concerning to him.
15-923
07/22/15
9
9
M
In response to Mr. Gecker's question, Mr. Turner stated the
applicant withdrew the condition relative to foundations,
which stated the exposed portion of any foundation shall be
brick or stone. He further stated the conditions relative to
exterior facades, roof material, porches and minimum house
size were also excluded.
In response to Mr. Holland's question, Mr. Turner stated the
condition relative to roof material has been withdrawn. He
further stated what has been offered for the Board's
consideration is the one proffered condition that relates
strictly and solely to the cash proffer. He noted proffered
conditions previously offered have subsequently been
withdrawn by the applicant.
Ms. Jaeckle stated after the applicant's case was deferred by
the Board, the applicant discussed with staff the conditions
that would be approved, and modified his request accordingly.
In response to Mr. Gecker's question, Mr. Turner stated there
are many cases that are negotiated with the community and the
Planning Commission that set basic standards to include brick
foundations; however, there are also cases that come forward
with no proffered quality elements and only offer the cash
proffer. He noted staff is always concerned about the quality
and the sustainability of the community. He stated the
condition to include brick foundation was withdrawn by the
applicant based upon the Board's action last month.
Mr. Elswick called for a vote on Ms. Jaeckle's motion,
seconded by Mr. Gecker, for the Board to approve Case
15SN0632 and accept the following proffered condition:
With the approval of this case, Proffered Condition 5 of Case
06SN0158 shall be amended as follows:
(STAFF) 1. Cash Proffers: For each dwelling unit, the
applicant, sub -divider, or assignee(s) shall
pay the following to the County of
Chesterfield, prior to the issuance of a
building permit for infrastructure improvements
within the cash proffer service district for
the property, unless state law prevents
enforcement of that timing:
a. $18,966 per dwelling unit for the period
beginning the July 1 preceding the Board
of Supervisors' approval of the case
through July 1 four years later, at which
point the amount will be adjusted for the
cumulate change in the Marshall and Swift
Building Cost index during that time
period.
b. Thereafter, the per dwelling unit cash
proffer amount shall be automatically
adjusted, annually, by the annual change
in the Marshall and Swift Building Cost
Index on July 1 of each year.
C. Cash proffer payments shall be spent for
the purposes proffered or as otherwise
permitted by law. (B&M)
(STAFF NOTE: Except as amended herein, all previous
conditions of zoning approved in Case 06SN0158 shall
remain in full force and effect.)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-924
07/22/15
15SNO162
In Bermuda Magisterial District, Steven and Karen Morgan
request renewal of a temporary manufactured home permit (Case
08SN0209) to permit a temporary manufactured home and
amendment of zoning district map in a Residential (R-7)
District on .3 acre known as 10110 Brightwood Avenue. Density
is approximately 3.3 units per acre. The Comprehensive Plan
suggests the property is appropriate for Residential use
(2.51 to 4.0 units per acre). Tax ID 793-666-8706.
Mr. Turner presented a summary of Case 15SNO162 and stated
both the Planning Commission and staff recommended approval
subject to the conditions.
Mr. Steven Morgan accepted the conditions.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
Ms. Jaeckle commended Mr. Morgan on the excellent condition
of his property.
Ms. Jaeckle then made a motion, seconded by Mr. Warren, for
the Board to approve Case 15SN0162, subject to the following
conditions:
1. The applicant shall be the owner and occupant of the
manufactured home. (P)
2. No additional permanent -type living space, other than
the existing addition, may be added onto this
manufactured home. This manufactured home shall be
skirted but shall not be placed on a permanent
foundation. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SNO619
In Midlothian Magisterial District, Kenneth Jones requests
conditional use planned development to permit a temporary
modular office unit and amendment of zoning district map in a
Community Business (C-3) District on 2.9 acres known as 219
Turner Road. Density will be controlled by zoning conditions
or ordinance standards. The Comprehensive Plan suggests the
property is appropriate for Regional Mixed use. Tax ID 762-
705-8571.
Mr. Turner presented a summary of Case 15SNO619 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. Kenneth Jones accepted the recommendation.
Mr. Elswick called for public comment.
15-925
07/22/15
PE
9
F]
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
approved Case 15SN0619 and accepted the following proffered
conditions:
1. Non -Transferable Ownership: This Conditional Use Planned
Development shall be granted to and for the Kenneth
Jones exclusively, and shall not be transferable nor run
with the land. (P)
2. Landscaping: Three (3) evergreen trees shall be planted
and maintained along the side property line, as shown on
Exhibit A. These plantings shall be:
a. A minimum of six (6) feet tall at time of planting;
b. Planted ten (10) feet on center;
C. Installed within sixty (60) days from the approval
date of this request. (P)
3. Exterior Maintenance of Temporary Modular Unit: The
painted exterior of the temporary modular unit shall be
maintained so as to be free of deterioration such as
peeling, graffiti, or a faded appearance. Any repainting
of the exterior shall be done in a color that is
approved by the Planning Department. (P)
4. Signage: No exterior signage may be placed on the
temporary modular unit. (P)
5. Time Limitation: This Conditional Use Planned
Development shall be granted for a period not to exceed
five (5) years from date of approval. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0637
In Matoaca Magisterial District, Rebecca Hunter - NewPath
Networks LLC requests conditional use to permit a
communications tower and amendment of zoning district map in
a Residential (R-7) District on .1 acre in the public right-
of-way in front of 3304 Lee Street. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Institutional use. In the vicinity of Tax ID 796-611-6716.
Mr. Turner presented a summary of Case 15SN0637, Case
15SN0638, Case 15SN0639 and Case 15SN0640 and stated both the
Planning Commission and staff recommended approval subject to
the conditions on all four cases.
Mr. Jeremy Tomlin, representing the applicant, accepted the
conditions relative to all four cases.
Mr. Elswick called for public comment on all four cases.
15-926
07/22/15
There being no one to address the requests, the public
hearing was closed.
On motion of Mr. Elswick, seconded by Mr. Holland, the Board
approved Case 15SN0637 and accepted the following conditions:
1. There shall be no signs permitted to identify this use
other than those required by applicable law and
regulation. (P)
2. The color, design and lighting system for the
communications tower (small cell/data node antenna)
shall be as follows:
a. The communications tower shall be a small cell/data
node antenna mounted onto the top of a utility
(light) pole, generally as located on Attachment 3
and designed on Attachment 2. Such street light or
utility pole shall be a minimum of twenty (20) feet
in height.
b. The components of the small cell equipment shall
have a durable finish color that matches the
utility pole upon which it is located, as approved
by the Planning Department. The finish color shall
be maintained to address fading, flaking, or other
finish issues, as determined by the Planning
Department, to include matching any repainting of
the utility structure upon which it is mounted.
C. The communications tower (small cell/data node
antenna) shall not be lighted.
d. Antenna and mounting device together do not exceed
a height of ten (10) feet above the pole/structure.
e. A maximum of one (1) antenna is located on the
pole.
f. Pole -mounted mechanical equipment shall not exceed
seven (7) cubic feet in size.
g. Antenna does not exceed a diameter of 16 inches.
(P)
3. Other than the small cell/data node antenna, any ground -
mounted mechanical equipment shall comply with the
Zoning Ordinance relative to screening of mechanical
equipment in O, C and I Districts. (P)
(STAFF NOTE: The Zoning Ordinance requires the screening
of mechanical equipment located on a building or ground
from adjacent properties and public rights of way.)
4. Prior to use of this communications tower (small
cell/data node antenna), the owner of the communications
tower (small cell/data node antenna) shall obtain
approval of the structural integrity of the
light/utility pole by a registered professional engineer
licensed in Virginia and a copy of the report filed with
the Planning Department. (P)
5. Antenna and equipment shall be removed after three (3)
consecutive months of non-use. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-927
07/22/15
9
15SN0638
In Matoaca' Magisterial District, Rebecca Hunter - NewPath
Networks LLC requests conditional use to permit a
communications tower and amendment of zoning district map in
a Residential (R-7) District on .1 acre in the public right-
of-way in front of 3001 E. River Road. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Institutional use. In the vicinity of Tax ID 797-611-8599.
On motion of Mr. Elswick, seconded by Ms. Jaeckle, the Board
approved Case 15SN0638, subject to the following conditions:
1. There shall be no signs permitted to identify this use
other than those required by applicable law and
regulation. (P)
2. The color, design and lighting system for the
communications tower (small cell/data node antenna)
shall be as follows:
a. The communications tower shall be a small cell/data
node antenna mounted onto the top of a utility
(light) pole, generally as located on Attachment 3
and designed on Attachment 2. Such street light or
utility pole shall be a minimum of twenty (20) feet
in height.
b. The components of the small cell equipment shall
have a durable finish color that matches the
utility pole upon which it is located, as approved
by the Planning Department. The finish color shall
be maintained to address fading, flaking, or other
finish issues, as determined by the Planning
Department, to include matching any repainting of
the utility structure upon which it is mounted.
C. The communications tower (small cell/data node
antenna) shall not be lighted.
d. Antenna and mounting device together do not exceed
a height of ten (10) feet above the pole/structure.
e. A maximum of one (1) antenna is located on the
pole.
f. Pole -mounted mechanical equipment shall not exceed
seven (7) cubic feet in size.
g. Antenna does not exceed a diameter of 16 inches.
(P)
3. Other than the small cell/data node antenna, any ground -
mounted mechanical equipment shall comply with the
Zoning Ordinance relative to screening of mechanical
equipment in O, C and I Districts. (P)
15-928
07/22/15
(STAFF NOTE: The Zoning Ordinance requires the screening
of mechanical equipment located on a building or ground
from adjacent properties and public rights of way.)
4. Prior to use of this communications tower (small
cell/data node antenna), the owner of the communications
tower (small cell/data node antenna) shall obtain
approval of the structural integrity of the
light/utility pole by a registered professional engineer
licensed in Virginia and a copy of the report filed with
the Planning Department. (P)
5. Antenna and equipment shall be removed after three (3)
consecutive months of non-use. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0639
In Matoaca Magisterial District, Rebecca Hunter - NewPath
Networks LLC requests conditional use to permit a
communications tower and amendment of zoning district map in
a Neighborhood Business (C-2) District on .1 acre in the
public right-of-way in front of 21006 Chesterfield Avenue.
Density will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Residential Mixed use. In the vicinity of Tax
ID 795-611-6171.
On motion of Mr. Elswick, seconded by Mr. Warren, the Board
approved Case 15SN0639, subject to the following conditions:
1. There shall be no signs permitted to identify this use
other than those required by applicable law and
regulation. (P)
2. The color, design and lighting system for the
communications tower (small cell/data node antenna)
shall be as follows:
a. The communications tower shall be a small cell/data
node antenna mounted onto the top of a utility
(light) pole, generally as located on Attachment 3
and designed on Attachment 2. Such street light or
utility pole shall be a minimum of twenty (20) feet
in height.
b. The components of the small cell equipment shall
have a durable finish color that matches the
utility pole upon which it is located, as approved
by the Planning Department. The finish color shall
be maintained to address fading, flaking, or other
finish issues, as determined by the Planning
Department, to include matching any repainting of
the utility structure upon which it is mounted.
C. The communications tower (small cell/data node
antenna) shall not be lighted.
15-929
07/22/15
9
9
M
14
d. Antenna and mounting device together do not exceed
a height of ten (10) feet above the pole/structure.
e. A maximum of one (1) antenna is located on the
pole.
f. Pole -mounted mechanical equipment shall not exceed
seven (7) cubic feet in size.
g. Antenna does not exceed a diameter of 16 inches.
(P)
3. Other than the small cell/data node antenna, any ground -
mounted mechanical equipment shall comply with the
Zoning Ordinance relative to screening of mechanical
equipment in O, C and I Districts. (P)
(STAFF NOTE: The Zoning Ordinance requires the screening
of mechanical equipment located on a building or ground
from adjacent properties and public rights of way.)
4. Prior to use of this communications tower (small
cell/data node antenna), the owner of the communications
tower (small cell/data node antenna) shall obtain
approval of the structural integrity of the
light/utility pole by a registered professional engineer
licensed in Virginia and a copy of the report filed with
the Planning Department. (P)
5. Antenna and equipment shall be removed after three (3)
consecutive months of non-use. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
19QNnA4n
In Matoaca Magisterial District, Rebecca Hunter - NewPath
Networks LLC requests conditional use to permit a
communications tower and amendment of zoning district map in
a Residential (R-7) District on .1 acre in the public right-
of-way in front of 20700 James Street. Density will be
controlled by zoning conditions or ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Neighborhood Business use. In the vicinity of Tax ID 795-613-
2631.
On motion of Mr. Elswick, seconded by Mr. Warren, the Board
approved Case 15SN0640, subject to the following conditions:
1. There shall be no signs permitted to identify this use
other than those required by applicable law and
regulation. (P)
2. The color, design and lighting system for the
communications tower (small cell/data node antenna)
shall be as follows:
a. The communications tower shall be a small cell/data
node antenna mounted onto the top of a utility
(light) pole, generally as located on Attachment 3
and designed on Attachment 2. Such street light or
utility pole shall be a minimum of twenty (20) feet
in height.
15-930
07/22/15
b. The components of the small cell equipment shall
have a durable finish color that matches the
utility pole upon which it is located, as approved
by the Planning Department. The finish color shall
be maintained to address fading, flaking, or other
finish issues, as determined by the Planning
Department, to include matching any repainting of
the utility structure upon which it is mounted.
C. The communications tower (small cell/data node
antenna) shall not be lighted.
d. Antenna and mounting device together do not exceed
a height of ten (10) feet above the pole/structure.
e. A maximum of one (1) antenna is located on the
pole.
f. Pole -mounted mechanical equipment shall not exceed
seven (7) cubic feet in size.
g. Antenna does not exceed a diameter of 16 inches.
(P)
3. Other than the small cell/data node antenna, any ground -
mounted mechanical equipment shall comply with the
Zoning Ordinance relative to screening of mechanical
equipment in O, C and I Districts. (P)
(STAFF NOTE: The Zoning Ordinance requires the screening
of mechanical equipment located on a building or ground
from adjacent properties and public rights of way.)
4. Prior to use of this communications tower (small
cell/data node antenna), the owner of the communications
tower (small cell/data node antenna) shall obtain
approval of the structural integrity of the
light/utility pole by a registered professional engineer
licensed in Virginia and a copy of the report filed with
the Planning Department. (P)
5. Antenna and equipment shall be removed after three (3)
consecutive months of non-use. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0642
In Clover Hill Magisterial District, Tiffany Sadrina Robinson
requests conditional use to permit a family day-care home and
amendment of zoning district map in a Residential (R-9)
District on .3 acre known as 10447 Ridgerun Road. Density
will be controlled by zoning conditions or Ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Suburban Residential II use (2.0 to 4.0
dwellings per acre). Tax ID 747-678-4694.
15-931
07/22/15
F]
9
Mr. Turner presented a summary of Case 15SN0642 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Ms. Tiffany Sadrina Robinson accepted the recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Warren, seconded by Mr. Holland, the Board
approved Case 15SN0642 and accepted the following proffered
conditions:
1. Non -Transferable Ownership: This conditional use
approval shall be granted to and for Tiffany Robinson,
exclusively, and shall not be transferable nor run with
the land. (P)
2. Expansion of Use: There shall be no exterior additions
or alterations to the existing structure to accommodate
this use. (P)
3. Signage: There shall be no signs permitted to identify
this use. (P)
4. Number of Children: This conditional use approval shall
be limited to providing care, protection and guidance to
a maximum of twelve (12) children, other than the
applicant's own children, at any one time. (P)
5. Hours of Operation: Hours and days of operation shall be
limited to Monday through Friday from 6 a.m. to 6 p.m.
There shall be no Saturday or Sunday operation of this
use. (P)
6. Time Limitation: This conditional use approval shall be
granted for a period not to exceed five (5) years from
the date of approval. (P)
7. Fenced Outdoor Play Areas: Any outdoor play area and/or
recreational equipment utilized by the family day-care
home shall be located in the side or rear yard of the
property. Outdoor play and/or recreational equipment
areas shall have perimeter fencing of at least four feet
in height, installed around the equipment or play area.
Equipment for outdoor play areas shall be located no
closer than fifteen (15) feet to the side or rear
property lines. (P)
8. Employees: No employees shall be permitted to work on
the premises other than family member employees that
live on the premises. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-932
07/22/15
15SNO643
In Dale Magisterial District, Ironbridge Baptist Church
requests rezoning from Agricultural (A) and Light Industrial
(I-1) to Neighborhood Business (C-2) with conditional use
planned development to permit an existing communications
tower, exceptions to ordinance requirements and amendment of
zoning district map on 18.5 acres fronting 715 feet on the
west line of Iron Bridge Road, 495 feet north of Landfill
Drive, also fronting 55 feet on the northern terminus of
Landfill Drive, 910 feet west of Iron Bridge Road. Density
will be controlled by zoning conditions or Ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Neighborhood Business use. Tax ID 773 -657 -
Part of 4168-00001.
Mr. Turner presented a summary of Case 15SNO643 and stated
both the Planning Commission and staff recommended approval,
subject to the one condition and acceptance of the proffered
conditions.
Mr. Jack Wilson, representing the applicant, accepted the
recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved Case 15SN0643, subject to the following condition:
The Textual Statement, dated May 29, 2015, shall be
considered the Master Plan. (P)
And, further, the Board accepted the following proffered
conditions:
1. Dedication. Prior to any site plan approval, or within
sixty (60) days of a written request by the
Transportation Department, whichever occurs first, one
hundred (100) feet of right-of-way, on the west side of
Iron Bridge Road (Route 10) measured from the centerline
of that part of Route 10 immediately adjacent to the
property, shall be dedicated, free and unrestricted, to
and for the benefit of Chesterfield County. (T)
2. Access. Direct vehicular access from the property to
Route 10 shall be limited to two (2) entrances/exits.
One (1) access shall generally be located towards the
northern property line, and the second access shall
generally be located midway of the Route 10 property
line and align the existing crossover on Route 10. The
exact location of the accesses shall be approved by the
Transportation Department. Prior to final site plan
approval, an access easement, acceptable to the
Transportation Department, shall be recorded from Route
10 at the proposed Route 10 access that aligns the
existing crossover on Route 10 to the adjacent property
to the north. (T)
15-933
07/22/15
9
9
9
14
3. Road Improvements. To provide an adequate roadway
system, the Developer shall be responsible for the
following road improvements. The exact design and
location of these improvements shall be approved by the
Transportation Department.
a. Construction of an additional lane of pavement
along the eastbound lanes of Route 10 for the
entire property frontage;
b. Construction of additional pavement along the
eastbound lanes of Route 10 at each approved access
to provide a separate right turn lane;
C. Construction of additional pavement, if required,
along the westbound lanes of Route 10, as
determined by the Transportation Department to
provide for adequate left turn lane(s) at the
existing crossover on Route 10.
d. Construction of a sidewalk to VDOT standards along
Route 10 for the entire property frontage;
e. Full cost of traffic signal modifications at the
Route 10/private drive intersection, if warranted,
as determined by the Transportation Department;
and,
f. Dedication to Chesterfield County, free and
unrestricted, of any additional right-of-way (or
easements) required for the improvements identified
above. (T)
4. Phasing Plan. Prior to any site plan approval, a
phasing plan for the required road improvements, as
identified in Proffered Condition 3, shall be submitted
to and approved by the Transportation Department. (T)
5. Architecture. Any grocery store developed shall be
substantially similar to the elevations shown on Exhibit
A, "Aldi Store TBD" dated November 12, 2014, and
prepared by MS Consultants, Inc. The architectural
treatment of all other buildings, including materials,
color and style, shall be compatible with the church
located on Tax ID 773 -657 -part of 4168. (P)
6. Prohibited uses.
on the Property:
The following uses shall be prohibited
a. Dry cleaning, pick-up and drop-off; coin-operated
dry cleaning; pressing; laundry and laundromat.
b. Massage clinics.
C. Funeral homes or mortuaries.
d. Pet shops, including pet grooming. (P)
TEXTUAL STATEMENT
I. Communications
identified on
subject to the
Tower. The existing
Attachment 3 shall be
following conditions:
communications tower
permitted to remain
1. The tower shall be a monopole with a maximum height
of 195 feet.
15-934
07/22/15
2. The base of the tower shall be enclosed by a
minimum six (6) foot high fence, designed to
preclude trespassing.
3. The treatment, color and lighting system for the
tower shall be as follows:
a. The tower shall be grey or another neutral
color, acceptable to the Planning Department.
b. night time shall be limed to soft blinking
lights. (P)
4. At such time that the tower ceases to be used for
communications purposes for a period exceeding
twelve (12) consecutive months, the owner/developer
shall dismantle and remove the tower and all
associated equipment from the property.
S. Access to the tower shall be permitted from either
Route 10 (Ironbridge Road) or Landfill Drive. If
relocated from the location identified on
Attachment 3, the exact location and design of the
access shall be approved at the time of plans
review. (P)
II. Buffers: Except where adjacent to the existing
communications tower, there shall be no buffer required
along the western boundary of the Property. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0645
In Midlothian Magisterial District, Cellco Partnership dba
Verizon Wireless requests conditional use to permit a
communications tower (data node antenna) and amendment of
zoning district map in a Residential (R-40) District on .9
acre known as 13620 West Salisbury Road. Density will be
controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Low Density Residential use (maximum of 1.0 dwelling per
acre). Tax ID 725 -716 -Part of 8682.
Mr. Turner presented a summary of Case 15SN0645 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. Jeff Geiger, representing the applicant, accepted the
recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
approved Case 15SN0645 and accepted the following proffered
conditions:
15-935
07/22/15
9
9
M
The property owner and applicant in this rezoning case,
pursuant to Section 15.2-2298 of the Code of Virginia (1950
as amended) and the Zoning Ordinance of Chesterfield County,
for themselves and their successors or assigns, proffer that
the property under consideration (the "Property") will be
developed according to the following proffers if, and only
if, the rezoning request submitted herewith is granted with
only those conditions agreed to by the owner and applicant.
In the event this request is denied or approved with
conditions not agreed to by the owner and applicant, the
proffer shall immediately be null and void and of no further
force or effect.
1. There shall be no signs permitted to identify this
use other than those required by applicable law and
regulation. (P)
2. The color, design and lighting system for the
communications tower (data node antenna) shall be
as follows:
a. The communications tower shall be a small
cell/data node structure mounted on the side
of an existing building, generally as located
on Attachment 2 and designed on Attachment 3.
b. The components of the small cell equipment
shall be concealed inside a stealth chimney
and have a durable finish color that matches
the building upon which it is located, as
approved by the Planning Department. The
finish color of the stealth chimney shall be
maintained to address fading, flaking, or
other finish issues, as determined by the
Planning Department, to include matching any
repainting of the building upon which it is
mounted.
C. The communications tower (data node antenna)
shall not be lighted. (P)
d. A maximum of one (1) antenna is located on the
building. (P)
3. Other than the data node antenna, any external
mechanical equipment shall comply with the Zoning
Ordinance relative to screening of mechanical
equipment in O, C and I Districts. (P)
(STAFF NOTE: The Zoning Ordinance requires the
screening of mechanical equipment located on the
building or ground from adjacent properties and
public rights of way.)
4. Prior to use of this communications tower (data
node antenna), the owner of the communications
tower (data node antenna) shall obtain approval of
the structural integrity by a registered
professional engineer licensed in Virginia and a
15-936
07/22/15
copy of the report filed with the Planning
Department. (P)
5. The communications tower (data node antenna),
located on the side of an existing building, shall
not exceed a height of 3.5 feet above the peak of
the roof line. (P)
6. At such time that the communications tower (data
node antenna) ceases to be used for communications
purposes for three (3) consecutive months, the
owner/developer shall dismantle and remove the
tower and all associated equipment from the
property. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0648
In Midlothian Magisterial District, Wegmans Food Markets
requests conditional use planned development relative to
signage and amendment of zoning district map in a Community
Business (C-3) District on 16.2 acres fronting 895 feet on
the south line of Midlothian Turnpike, 1200 feet east of
Walmart Way. Density will be controlled by zoning conditions
or Ordinance standards. The Comprehensive Plan suggests the
property is appropriate for Planned Transition Area use. Tax
IDs 735 -707 -Part of 9536; 736 -707 -Part of 4093 and Part of
8355; 737-707-2091 and 2699.
Mr. Turner presented a summary of Case 15SN0648 and stated
both the Planning Commission and staff recommended approval,
subject to the conditions.
Mr. Brennen Keene, representing the applicant, accepted the
conditions.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
approved Case 15SN0648, subject to the following conditions:
1. The Textual Statement, dated April 6, 2015, shall be
considered the Master Plan for the sign exceptions. (P)
2. Any architectural or painted element of the building
that serves as a background for individually mounted or
painted letters of a sign shall use a color and/or style
that are commonly used throughout the building exterior.
(P)
15-937
07/22/15
9
9
TEXTUAL STATEMENT
Wegmans Food Markets, Inc.
April 6, 2015
The Owners request a Conditional Use Planned Development
("CUPD") to permit zoning ordinance exceptions, as described
below, for the C-3 Community Business District zoned
properties known as Chesterfield County Tax Identification
Numbers 735-707-9536, 736-707-4093, 736-707-8355, 737-707-
2091, and 737-707-2699.
EXCEPTION:
An exception of 735.1 square feet to the total 395
square foot limit for building sign area. Each
sign is shown on the attached "Midlothian Pike 4129
Exterior Elevations" and related photographs.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0662
In Dale Magisterial District, McDonald's Corporation requests
amendment of zoning (Case 78SN0155) relative to architectural
requirements plus a conditional use planned development to
permit exceptions to ordinance and amendment of zoning
district map in a General Business (C-5) District on 1.2
acres located in the southeast quadrant of Meadowdale
Boulevard and Hopkins Road. Density will be controlled by
zoning conditions or Ordinance standards. The Comprehensive
Plan suggests the property is appropriate for Neighborhood
Business use. Tax ID 781-684-2658.
Mr. Turner presented a summary of Case 15SN0662 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. Roger Bowers, representing the applicant, accepted the
recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Holland, seconded by Mr. Warren, the Board
approved Case 15SN0662 and accepted the following proffered
conditions:
McDonald's Corporation (the "Applicant") in this amendment of
proffers request, offers the following proffered conditions
for the re -development of Property if, and only if, the
zoning amendment and the concurrent conditional use planned
development is approved. In the event the request is denied
or approved with conditions not agreed to by the Applicant,
these proffered conditions shall immediately be null and void
and of no further force and effect.
15-938
07/22/15
With the approval of this request, Proffered Condition 2 of
Case 78SN0155 shall be amended as follows. All other
conditions of Case 78SN0155 shall remain in force and effect.
1. The architectural design elements, including
materials, color and style, shall be substantially
compatible with the elevations in Exhibit A, dated
April 24, 2015. (P)
The Applicant offers the following additional proffered
condition:
2. The Textual Statement dated last revised July 13,
2015 shall be considered the Master Plan. (P)
TEXTUAL STATEMENT
Applicant, McDonald's Corporation, seeks to demolish the
existing structure, built in 1978, and damaged by fire in
2014, and replace/rebuild a fast food restaurant with dual
ordering drive-through stations to accommodate increased
drive-through demand.
I. Site Development: The site shall develop
substantially consistent with the "Conceptual
Layout Plan" prepared by Carter Design, dated March
30, 2015 and identified as Exhibit B. (P)
II. Setbacks:
A. Hopkins Road: Twenty-two (22) feet with the
installation of Perimeter Landscaping J.
B. Meadowdale Boulevard: Fifteen (15) feet with
the installation of Perimeter Landscaping J.
C. Within the setbacks along Hopkins Road and
Meadowdale Boulevard, existing mature trees
shall be maintained where feasible. (P)
III. Parking:
A minimum of forty-five (45) on-site parking spaces
shall be provided. (P)
IV. Signage: Signs shall be provided in accordance
with the Zoning Ordinance requirements except as
follows:
A. Two (2) order boards - one for each stacking
lane shall be permitted. Such order boards
shall be a maximum of 40 square feet in area
and 7.0 feet tall, as shown it Exhibit C,
"Column Menu Board."
B. Two (2) preview boards - one for each stacking
lane shall be permitted. Such preview boards
shall be a maximum of 15 square feet in area
and 7.0 feet tall, as shown in Exhibit C,
"Presell." (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-939
07/22/15
9
91
9
In Midlothian Magisterial District, Joseph B. Marsala and
Kelly Lynne Marsala request conditional use to permit a two-
family dwelling and amendment of zoning district map in a
Residential (R-15) District on .4 acre known as 641 North
Pinetta Drive. Residential use of up to 2.90 units per acre
is permitted in the Residential (R-15) District. The
Comprehensive Plan suggests the property is appropriate for
Suburban Residential II use (2.0 to 4.0 dwellings per acre) .
Tax ID 755-708-6764.
Mr. Turner presented a summary of Case 15SN0668 and stated
both the Planning Commission and staff recommended approval
and acceptance of the proffered conditions.
Mr. and Mrs. Marsala accepted the recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Ms. Jaeckle, the Board
approved Case 15SN0668 and accepted the following proffered
conditions:
1. Occupancy of the second dwelling unit shall be limited
to: the occupants of the principal dwelling unit,
individuals related to them by blood, marriage, adoption
or guardianship, foster children, guests and any
domestic servants. (P)
2. For the purpose of providing record notice, within
thirty (30) days of approval of this request, a deed
restriction shall be recorded setting forth the
limitation in Condition 1. The deed book and page number
of such restriction and a copy of the restriction as
recorded shall be submitted to the Planning Department.
(P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SN0646
In Midlothian Magisterial District, Bon Secours Richmond
Health System requests amendment of conditional use planned
development (Case 11SN0236) to permit an electronic message
center sign and amendment of zoning district map in a General
Industrial (I-2) District on 16.2 acres located in the
southeast corner of Midlothian Turnpike and Watkins Centre
Parkway. Density will be controlled by zoning conditions or
Ordinance standards. The Comprehensive Plan suggests the
property is appropriate for Corporate Office/Research and
Development and Light Industrial uses. Tax IDs 716-710-0330-
00001 and 00002, 1940 and 2314.
15-940
07/22/15
Mr. Turner presented a summary of Case 15SN0646 and stated
both the Planning Commission and staff recommended denial of
the case because the applicant's request does not comply with
the Electronic Message Center Policy based upon the proposed
electronic message center sign being located only 335 feet
from the nearest electronic message center sign approved in
2010. He further stated if the Board chooses to approve the
case, staff recommends approval and acceptance of the
proffered conditions.
Mr. Gecker noted deferring the case could be an option, based
on concerns that may arise during the public hearing.
Mr. Chuck Rothenberg, representing the applicant, stated the
applicant plans to modify an existing freestanding sign (Main
Campus Feature freestanding sign) with an electronic message
center sign to identify the Bon Secours St. Francis Watkins
Centre complex. He further stated the proposed freestanding
sign would remain 20 feet tall and under the permitted 100
square feet in area.
Mr. Elswick called for public comment.
Mr. Freddy Boisseau stated the EMC sign spacing requirement
is currently not equitable to businesses on a commercial
corridor. He urged the Board to reconsider the separation
requirement.
Mr. Bob Olsen stated approval. of the request may encourage
proliferation of EMC signs while making it more difficult to
deny EMC sign requests not meeting the minimum separation
requirement. He urged the Board to deny the case.
Mr. Paul Grasewicz stated the EMC sign spacing requirement is
currently not equitable to businesses on a commercial
corridor, and the proposed sign does not conform to the EMC
sign policy. He also expressed concerns relative to traffic
safety and urged the Board to deny the case.
There being no one else to address the request, the public
hearing was closed.
Mr. Gecker noted he spent years on the Planning Commission
discussing electronic message signs. He stated the proposal
lies in a quadrant of the county with a major intersection of
11 lanes separating the two sides with campus style
development. He further stated unlike the eastern part of the
pike, there is no strip mall shopping center style of
development in the Watkins Centre area. He stated he does not
see an aesthetic or safety reason to deny the proposal, given
the lanes of separation. He noted flexibility should be
considered on a case by case basis and stated there is a
desire to seeking actively to develop out that area of the
county. He further stated he had originally planned to defer
the case for 30 days because the lead lawyer is out of town;
however, if there is a sentiment by the Board to approve the
request he would like to move it forward. He stated his
intention was to ask Planning staff to take a look at
incorporating the EMC policy review into the review of the
sign ordinance.
15-941
07/22/15
9
IE
9
Ms. Jaeckle stated she can agree with Mr. Gecker relative to
sign policy versus sign ordinance, in order to determine if
the intent of the policy fit a particular case. She further
stated she does not think the proposed sign violates the
intent of the policy. She stated the electronic signs today
are not the quality of electronic signs that the Board is
trying to eliminate. She stressed the importance of signs for
all businesses.
Mr. Holland stated he agrees with the recommendation to defer
the case; however, he is not inclined to support the request
given the traffic safety concerns.
Mr. Warren stated he would vote to deny the case tonight on
the basis that it does not meet the criteria and has been
recommended for denial by both staff and the Planning
Commission.
Mr. Elswick noted his intent to approve the case. He stated
there are too many small businesses in the Matoaca District
on Route 360 that are struggling because they are not allowed
to have signage indicating where their business is located.
Ms. Jaeckle stressed the importance of analyzing the policy.
She stated a non -electronic sign is currently allowed for an
aggregate of properties on one site, which can be far more
distracting.
Mr. Gecker noted the Board approved without opposition the
very significant signage outside of policy on Route 288 for
Westchester Commons.
Mr. Gecker then made a motion, seconded by Ms. Jaeckle, for
the Board to approve Case 15SN0646 and accept the following
proffered conditions:
The property owner and applicant in this case, pursuant to
Section 15.2-2298 of the Code of Virginia (1950 as amended)
and the Zoning Ordinance of Chesterfield County, for
themselves and their successors or assigns, proffer that the
property under consideration will be developed according to
the following proffer if, and only if, the request submitted
herewith is granted with only those conditions agreed to by
the owner and applicant. In the event this request is denied
or approved with conditions not agreed to by the owner and
applicant, the proffer shall immediately be null and void and
of no further force or effect.
1. Master Plan. The Textual Statement dated June 2,
2015 shall be the Master Plan. (P)
2. Electronic Sign. In addition to Ordinance
requirements, any computer -controlled, variable
message, electronic sign shall conform to the
following standards:
a. Copy shall be limited to a maximum of three
(3) lines and shall not move but may fade;
15-942
07/22/15
b. The message or display shall be programmed to
change no more than once every thirty (30)
seconds;
C. Sequential messaging shall be prohibited;
d. Flashing and traveling messages shall be
prohibited;
e. Bijou lighting and animation effects shall be
prohibited;
f. The electronic message center shall be
incorporated into an architecturally designed
sign structure that is compatible and
complimentary to the building it serves; and
g. Brightness shall be limited so as not to
exceed 0.3 foot candles above ambient light as
measured using a foot candle meter at a
distance of 100 feet. The computer -
controlled, variable message, electronic sign
shall have a photocell that automatically
adjusts the brightness according to ambient
light conditions. (P)
AMENDED AND RESTATED TEXTUAL STATEMENT
June 2, 2015
This is a request to amend CUPD 11SN0236 to permit an
electronic message center to be incorporated into the
freestanding identification sign (Route 60) for St. Francis
Watkins Centre, and amend the Main Monument Sign (MCF) for a
new elevation for the Main Monument Sign (MCF) on Tax IDs
716-710-2314-00001, 716-710-0330-00001, 716-710-0330-0002 and
716-710-1940 (the "Property").
1. The following signs shall be permitted in addition
to those signs permitted by the Zoning Ordinance.
The location of these signs shall be as generally
depicted on the plan entitled "SLP Sign Location
Plan" prepared by FMG Design Inc. dated August 7,
2014 (and further described in the "Bon Secours St.
Francis Watkins Centre Signage & Wayfinding
Analysis" dated March 30, 2015):
A. two (2) project identification signs:
1. One (1) Main Monument Sign (MCF) not to
exceed one hundred (100) square feet in
area and twenty feet (201) in height
which may include an electronic message
center not to exceed twenty-three (23)
square feet in area.
2. One (1) Ceremonial Entrance Feature (CEF)
not to exceed 100 square feet in area and
nine feet four inches (914") in height.
(Note: These signs are in addition to the
two (2) permitted project identification
signs depicted on the plan and analysis as
"Campus Identification Pylon" (CIP))
15-943
07/22/15
9
9
B. Six (6) Onsite Directory Signs (SVD), each of
which shall be limited to fifteen (15) square
feet in area and twelve (12) feet in height
provided such signs are located internal to
the project, not along the public roads and
not legible outside of the project.
2. The final sign design, colors and materials shall
be substantially consistent with the elevations in
the package dated July 5, 2011, entitled "St.
Francis Watkins Centre Midlothian, Virginia
Environmental Graphics Program" and prepared by FMG
Design Inc.
Ayes: Elswick, Jaeckle and Gecker.
Nays: Warren and Holland.
15SN0650
In Bermuda Magisterial District, Dean E. Hawkins requests
rezoning from Light Industrial (I-1) to General Business (C-
5) and amendment of zoning district map on 15.5 acres
fronting the north and south lines of Gayland Avenue, 520
feet east of Jefferson Davis Highway. Density will be
controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Residential use (2.51-4 units per acre). Tax ID 792-678-1855,
2756, 3614, 3859, 4762, 5018, 5765, 6322, 6667, 7626, 7770,
8673, 9532; and 793-678-0077.
Mr. Turner presented a summary of Case 15SNO650 and stated
the Planning Commission recommended approval because
residential uses as suggested by the Comprehensive Plan are
unlikely; there is an appropriate transitional use for vacant
unsecured property; and proffers provide protection for
adjacent residential uses. He further stated staff recommends
denial because the request does not comply with the
Comprehensive Plan; and it may cause adverse impact on area
residential development.
Mr. Dean Hawkins stated the operation of a contractor's shop
and storage shop and storage yard is proposed, being a use
first permitted in the General Business District. He further
stated future use of the property for residential purposes is
unrealistic; the proposed use will allow easier development
transition in the future; and the use will provide security
of the parcel and prevent trespass. He noted a community
meeting was held and neighbors were generally supportive.
In response to Mr. Elswick's question, Mr. Hawkins accepted
the recommendation.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
Ms. Jaeckle expressed her appreciation to Mr. Hawkins for his
hard work and diligence relative to the case. She agreed that
the future use of the property for residential purposes would
15-944
07/22/15
be unrealistic. She stated there is a possibility that
someday in the future that area could become attractive
residential development. She further stated once an area is
developed for residential use it is impossible to turn it
over to anything other than residential. She noted neighbors
are supportive of the proposal.
Ms. Jaeckle then made a motion, seconded by Mr. Warren, for
the Board to approve Case 15SN0650 and accept the proffered
conditions.
Mr. Warren commended Mr. Hawkins for his hard work and
persistence relative to the case.
Ms. Jaeckle commended Mr. Hawkins for his due diligence
relative to working with the community and the Planning
Commission to address their concerns.
Mr. Elswick called for a vote on Ms. Jaeckle's motion,
seconded by Mr. Warren, for the Board to approve Case
15SN0650 and accept the following proffered conditions:
1. Uses: The use(s) permitted by the request shall be
limited to:
a) Any permitted uses in the I-1 District, and;
b) Contractor's Shops and Storage Yards. (P)
2. Building Fenestration: Fenestration and door openings
in the building(s) shall be, unless otherwise required
by the Building Code, oriented away from the Patterson
Park subdivision. (P)
3. Screening of Parking & Storage Areas: A minimum ten (10)
foot high brick and metal siding wall shall be installed
along the northern property boundary adjacent to
Patterson Park subdivision and along the western
property boundary adjacent to Tax ID 792-678-2312 to
screen all parking and storage yards from these adjacent
lots. The exact design of the wall shall be submitted at
the time of site plan and approved by the Planning
Department. (P)
4. Gayland Avenue Improvements: Any extension of the
existing pavement or associated work within the Gayland
Avenue right-of-way or within any right-of-way dedicated
for Gayland Avenue improvements shall be designed and
constructed to VDOT standards and taken into the state
system. (EE)
5. Buffer: A fifty (50) foot wide buffer shall be provided
along the northern property boundary adjacent to
Patterson Park subdivision. This buffer shall comply
with the requirements of the Zoning Ordinance for fifty
(50) foot buffers, and shall be planted at one and one-
half (1.5) times Perimeter Landscaping "C" requirements.
(P)
15-945
07/22/15
9
9
IE
OR
6. Hours of Operation: Hours of operation shall be limited
to between 5 a.m. and 8 p.m., Monday through Saturday.
(P)
7. Security Enclosure and Access Control: The security of
the site maximized by the following:
a. A six (6) foot high chain link fence shall be
installed along the southern and eastern property
boundary and north of Gayland Avenue along the
western property boundary to discourage
trespassing; and
b. Gate(s) shall be installed to provide controlled
access from Gayland Avenue. (P)
8. Height of Building(s): Building(s) shall not exceed a
height of thirty (30) feet. (P)
9. Site Lighting: Freestanding lighting mounted on poles
shall be limited to a maximum height of twenty-five (25)
feet above grade. (P)
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15SNO631
In Dale Magisterial District, John Vest and Ruth Cristene
Vest request conditional use to permit a bed and breakfast
and special events business incidental to a dwelling and
amendment of zoning district map in a Residential (R-15)
District on 1.4 acres known as 5436 Hopkins Road. Density
will be controlled by zoning conditions or ordinance
standards. The Comprehensive Plan suggests the property is
appropriate for Suburban Residential II use (2.0 to 4.0
dwellings per acre). Tax ID 780-688-6823.
Mr. Ryan Ramsey pre:
stated the applicant
October 2014 to star'
and special events bu
dwelling. He further
specifically enumera
applicants have prof
adverse impacts on
offered to designate
landmark. He stated
denial of the reaue
tinted a summary of Case 15SNO631 and
s purchased the request property in
the operation of a bed and breakfast
iness, which would be incidental to the
stated while the proposed uses are
,ed by the Comprehensive Plan, the
ered conditions to mitigate potential
neighboring properties and have also
the existing dwelling as a historic
the Planning Commission recommended
;t because the Manned uses for the
property would not only have an adverse effect on area
properties, but the uses would be too intense to be located
within an established residential area. He noted the Planning
Commission received two petitions, one with 43 signatures of
support, and a second in opposition with 330 signatures. He
stated staff continues to recommend approval of the request
because of the adaptive reuse and preservation of a historic
structure; and the proffered conditions would minimize
impacts of use and ensure compatibility with existing area
development.
15-946
07/22/15
Mr. and Mrs. Vest accepted the recommendation. Mrs. Vest
stated their application is a request for a conditional use
permit to operate a bed and breakfast and host small special
events at their home, The Edgewood. She further stated she
believes opening their home to the public in this way is a
compatible use within the urban environment in the
surrounding area. She stated Edgewood will prove to be a
valuable asset and sustainable resource because of its
location, size, historical significance and the services they
will provide. She further stated after several meetings with
Planning staff, they revised their application to reflect
enhancements to their operational plan and impact statement
and submitted proffered conditions. She stated in order to
reduce noise impacts, traffic and parking stresses, they
reduced the venue services in both size and scope to comply
with normal residential and business activities in the
community. In regards to concerns voiced at the Planning
Commission meeting, she stated she does not believe the
conditional use will decrease property values, increased
traffic, become an unsafe environment for children, be
detrimental to the revitalization of the neighborhood or pose
a threat to area property owners. She urged the Board to
approve their request.
Mr. Elswick called for public comment.
Mr. Ben Thorpe, vice chairman of the Sustain Our Communities
Committee and an officer of the Meadowbrook Estates Civic
Association, stated if granted the conditional use will
deteriorate the neighborhood and decrease property values. He
expressed concerns relative to spot -rezoning and the use of
portable toilets on the property.
Mr. Melvin Diaz, vice president of the Meadowbrook Estates
Civic Association, expressed concerns relative to noise
associated with special events, alcohol sales, the safety of
neighborhood residents and the configuration of the dwelling
to accommodate lodgers and guests of the special events.
Ms. Jody Rogers expressed concerns relative to a previous
event held by the applicants on the property which generated
noise concerns, alcohol sales during the late night hours and
an unsafe environment for children at play. She urged the
Board to deny the request.
Mr. Ray McKinney, representing the Meadowbrook Estates Civic
Association, voiced his opposition to the conditional use. He
stated the zoning change would decrease property values and
increase traffic on Hopkins Road. He urged the Board to deny
the request.
Mr. Thomas Rogers read a letter on behalf of Ms. Julie
Fisher, an adjacent property owner, which voiced her reasons
for protest against the conditional use request.
Mr. Julius Huggins, president of the Meadowbrook Estates
Civic Association, voiced his opposition of the rezoning
request and expressed concerns to the possibility of
increased traffic on Hopkins Road, which is already hazardous
when turning into the development.
15-947
07/22/15
PE
9
Pli
Mr. Clyde Fisher voiced his opposition of the rezoning
request and expressed concerns relative to disruptive
alcohol-related special events, security and the safety of
neighborhood residents.
Ms. Julie Shell voiced her opposition of the rezoning request
and expressed concerns relative to the possibility of
increased traffic on Hopkins Road and in the surrounding
neighborhood and the safety of the residents.
Ms. Colleen LeClair, an adjacent property owner, expressed
concerns relative to a previous alcohol-related public event
held by the applicants on the property which generated loud
noises during late night hours. She stated the character and
stability of the residential neighborhood would be endangered
if the zoning request was approved. She urged the Board to
deny the case.
Ms. Virginia Arendall, an area property owner, expressed
concerns relative to excessive vehicles with insufficient
parking which will cause overflow on neighborhood streets and
an unsafe environment for children at play. She urged the
Board to deny the rezoning request.
Mr. Shawn LeClair, an area property owner, expressed concerns
relative to a decrease in property values and noise
associated with outdoor special events. He urged the Board to
deny the case.
Ms. Sheryl Duffy expressed opposition to the proposed use and
special events business relative to traffic, alcohol sales,
adequate restroom facilities, hours and days of operation and
the safety of neighborhood residents.
Ms. Jaqueline Fisher expressed opposition to the proposed use
and special events business relative to the configuration of
the dwelling to accommodate lodgers, hours and days of
operation and the unsafe environment for children walking to
and from school bus stops. She asked the Board to deny the
request.
Ms. Vicki Harris, an area property owner, expressed concerns
regarding the proposed use for a special events business
relative to the possibility of creating an unsafe environment
for children, the configuration of the dwelling to
accommodate lodgers and increased traffic. She urged the
Board to deny the rezoning request.
Ms. Diane Murdoch stated bringing a commercial business into
a residential area brings many burdens on neighborhood
residents. She expressed concerns with increased traffic,
potential crime and noise associated with special events. She
stated the property is not designed for the requested
proposed use. She asked the Board to deny the case.
Ms. Brandy Williams spoke in support of the applicant's
request. She stated the house and property are an asset to
the community that should be shared with guests and visitors
to the area. She noted only family and close friends were in
attendance at the New Year's Eve event noted by previous
speakers.
15-948
07/22/15
Mr. Christopher Spencer, speaking on behalf of his fiance,
expressed opposition to the proposed bed and breakfast and
special events business relative to noise associated with
outdoor special events.
Ms. Naomi Figueroa spoke in support of the applicant's
request. She stated only family and close friends were in
attendance at the New Year's Eve event noted by previous
speakers. She further stated the house and property is an
asset to the community. She urged the Board to approve the
conditional use permit.
Mr. Brock Dorsey stated he has not seen any evidence of crime
occurring in the neighborhood. He further stated he does not
believe a bed and breakfast will attract "undesirables."
Mr. Rick Gillespie expressed opposition to the proposed use
and special events business relative to alcohol sales.
Ms. Alice Mitchel, an area property owner, expressed concerns
regarding the proposed use for a special events business
relative to increased traffic on Hopkins Road and on streets
in the neighborhood. She also expressed concerns with the
possibility of the character and stability of the residential
neighborhood being endangered. She urged the Board to deny
the conditional use permit.
Mr. James Arendall, an area property owner, expressed
concerns relative to excessive vehicles with insufficient
parking which will cause overflow on neighborhood streets and
the number of guests in attendance at a special event. He
urged the Board to deny the conditional use permit.
Mr. Backy Taylor, an area property owner, expressed concerns
to the proposed use and special events business relative to
the possibility of abusing the proffered conditions. He
stated the property is not designed for the requested
proposed use and asked the Board to deny the request.
Mr. Michael Loch, an area property owner, expressed concerns
to the proposed use and special events business relative to
the configuration of parking for customers and guests and
excessive vehicles with insufficient parking. He also
expressed concerns with lack of emergency vehicle access to
the neighborhood. He asked the Board to consider denying the
request.
Mr. Robert Moore spoke in support of the applicant's request.
He stated the house and property are an asset to the
community that should be shared with guests and visitors to
the area. He urged the Board to approve the conditional use
permit.
Mr. Gabe Williams spoke in support of the applicant's
request. He suggested having a police patrol officer parked
outside of the event to ensure the safety of the guest and
neighborhood residents. He stated the house and property are
an asset to the community that should be shared with guests
and visitors to the area. He urged the Board to approve the
conditional use permit.
15-949
07/22/15
9
91
P�I
Mr. Martin Figueroa, son of Ms. Vest, spoke in favor of his
mother's request. He stated those in opposition have overly
exaggerated their concerns. He further stated the house and
property are an asset to the community and will offer a venue
for well -organized special events. He urged the Board to
approve the conditional use permit.
There being no one else to address the request, the public
hearing was closed.
Mr. Vest stated that some of the remarks made by those in
opposition of the plan amounted to "character assassination."
He further stated he and his wife have helped those in need
in his neighborhood and in the community on numerous
occasions.
Mrs. Vest stated the
establishment place
proposed use will
county.
y plan to provide a
for guests. She
greatly benefit the
beautiful, well -kept
further stated the
community and the
Mr. Holland thanked the applicants and those who voiced their
opinions relative to the issue. He noted he visited the site
this afternoon and spoke with many residents in the
neighborhood. He expressed concerns relative to security and
policing, alcohol sales, possible crime and noise generated
by special events. He stated he would have considered
deferring the case to allow more input; however, he does not
want to make the decision to defer the issue for reasons that
are not necessary. He stressed the importance of making the
right decision for the residents in the community. He stated
the conditional use is an intensive commercial use being
proposed that does not fit and cannot realistically be made
to fit into this particular residential community.
Mr. Holland then made a motion, seconded by Mr. Warren, for
the Board to deny Case 15SN0631.
Ms. Jaeckle stated she believes the Vests were looking to
incur some expenses and have people enjoy the property. She
further expressed her surprise that the case got as far into
the process as it did. She stressed the importance of meeting
with the homeowners association. She stated she believes the
neighbors are legitimate in the concerns they conveyed.
Mr. Gecker stated he understands the neighbors' concerns
relative to the proposal and noted he would not approve the
case if it were in the Midlothian District. He further stated
he does believe a case with a large amount of opposition
should be double advertised in a fashion where there are
back-to-back meetings. He stated after a contentious Planning
Commission hearing, there is often a resolution of certain
issues by the applicant in the form of revising the case. He
further stated it is pretty rare that the Planning Commission
and the Board meet back-to-back in this way, which does a
procedural injustice to both sides.
Mr. Elswick called for a vote on Mr. Holland's motion,
seconded by Mr. Warren, for the Board to deny Case 15SN0631.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-950
07/22/15
18. PUBLIC HEARINGS
18.A. TO CONSIDER APPROVAL OF AN AGREEMENT RELATED TO THE
RE -DESIGNATION OF THE CAPITAL REGION WORKFORCE
PARTNERSHIP UNDER THE WORKFORCE INNOVATION AND
OPPORTUNITY ACT OF 2014
Mr. Mincks stated this date and time has been advertised for
a public hearing for the Board to consider approval of an
agreement related to the re -designation of the Capital Region
Workforce Partnership under the Workforce Innovation and
Opportunity Act of 2014.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Gecker, seconded by Mr. Holland, the Board
approved an agreement related to the re -designation of the
Capital Region Workforce Partnership under the Workforce
Innovation and Opportunity Act of 2014.
Mr. Holland noted he serves on the Capital Region Workforce
Partnership and is in complete agreement of the re-
designation.
Mr. Elswick called for a final vote on motion of Mr. Gecker,
seconded by Mr. Holland, for the Board to approve an
agreement related to the re -designation of the Capital Region
Workforce Partnership under the Workforce Innovation and
Opportunity Act of 2014.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
18.B. TO CONSIDER AN ORDINANCE TO VACATE A VARIABLE WIDTH
DRAINAGE EASEMENT ACROSS LOT 15, WYNWOOD AT FOXCREEK
Mr. Harmon stated this date and time has been advertised for
a public hearing for the Board to consider an ordinance to
vacate a variable width drainage easement across Lot 15,
Wynwood at Foxcreek.
Mr. Elswick called for public comment.
There being no one to address the request, the public hearing
was closed.
On motion of Mr. Holland, seconded by Mr. Gecker, the Board
adopted the following ordinance:
AN ORDINANCE whereby the COUNTY OF
CHESTERFIELD, VIRGINIA, ("GRANTOR")
vacates to PAUL MRAVCAK and TINA M.
MRAVCAK, ("GRANTEE"), a variable width
drainage easement across Lot 15, Wynwood
at Foxcreek, a Resubdivision of Lots 3-5,
8-11, 16,17, 19, 20, 22-24, 27-34, Open
Spaces B & C, Section 3 and GPIN 711 678
15-951
07/22/15
9
9
9
5348 00000 1 MATOACA Magisterial
District, Chesterfield County, Virginia,
as shown on a plat thereof duly recorded
in the Clerk's Office, Circuit Court,
Chesterfield County, Virginia in Plat
Book 225, at Page 22.
WHEREAS, PAUL MRAVCAK and TINA M. MRAVCAK, petitioned
the Board of Supervisors of Chesterfield County, Virginia to
vacate a variable width drainage easement across Lot 15,
Wynwood at Foxcreek, a Resubdivision of Lots 3-5, 8-11,
16,17, 19, 20, 22-24, 27-34, Open Spaces B & C, Section 3 and
GPIN 711 678 5348 00000, MATOACA Magisterial District,
Chesterfield County, Virginia more particularly shown on a
plat of record in the Clerk's Office of the Circuit Court of
said County in Plat Book 225, Page 22, by BALZER AND
ASSOCIATES, INC., dated JUNE 17, 2014, recorded JULY 25,
2014. The easement petitioned to be vacated is more fully
described as follows:
A variable width drainage easement,
across Lot 15, Wynwood at Foxcreek, the
location of which is more fully shown on
a plat made by A.G. HAROCOPOS AND
ASSOCIATES, P.C., dated AUGUST 22, 2014,
a copy of which is attached hereto and
made a part of this Ordinance.
WHEREAS, notice has been given pursuant to Section 15.2-
2204 of the Code of Virginia, 1950, as amended, by
advertising; and,
WHEREAS, no public necessity exists for the continuance
of the easement sought to be vacated.
NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF
SUPERVISORS OF CHESTERFIELD COUNTY, VIRGINIA:
That pursuant to Section 15.2-2272 of the Code of
Virginia, 1950, as amended, the aforesaid easement be and is
hereby vacated.
This Ordinance shall be in full force and effect in
accordance with Section 15.2-2272 of the Code of Virginia,
1950, as amended, and a certified copy of this Ordinance,
together with the plat attached hereto shall be recorded no
sooner than thirty days hereafter in the Clerk's Office,
Circuit Court, Chesterfield County, Virginia pursuant to
Section 15.2-2276 of the Code of Virginia, 1950, as amended.
The effect of this Ordinance pursuant to Section 15.2-
2274 is to destroy the force and effect of the recording of
the portion of the plat vacated. This Ordinance shall vest
fee simple title to the easement hereby vacated in the
property owners of Lot 15, Wynwood at Foxcreek, free and
clear of any rights of public use.
Accordingly, this Ordinance shall be indexed in the
names of the COUNTY OF CHESTERFIELD as GRANTOR and PAUL
MRAVCAK and TINA M. MRAVCAK, GRANTEE, or their successors in
title.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
15-952
07/22/15
18.C. TO CONSIDER THE LEASING OF THE CHESTERFIELD COUNTY
FAIRGROUNDS TO THE CHESTERFIELD COUNTY FAIR
ASSOCIATION, INCORPORATED
Mr. Harmon stated this date and time has been advertised for
a public hearing for the Board to consider the leasing of the
Chesterfield County Fairgrounds to the Chesterfield County
Fair Association, Incorporated.
Mr. Elswick called for public comment.
Ms. Brenda White, General Manager of the Chesterfield County
Fair, expressed her appreciation to the Board for their
continued support and cooperation.
Mr. Steve Meadows, Vice President of the Chesterfield County
Fair Association Board, also expressed his appreciation to
the Board for their continued support.
There being no one else to address the request, the public
hearing was closed.
On motion of Mr. Warren, seconded by Mr. Holland, the Board
approved the leasing of the Chesterfield County Fairgrounds
to the Chesterfield County Fair Association, Inc. for 20
years, expiring December 2035.
Mr. Gecker requested that the Board be provided with copies
of long-term lease agreements prior to Board meetings.
Mr. Elswick called for a final vote on the motion of Mr.
Warren, seconded by Mr. Holland, for the Board to approve
leasing of the Chesterfield County Fairgrounds to the
Chesterfield County Fair Association, Inc. for 20 years,
expiring December 2035.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
19. REMAINING MANUFACTURED HOME PERMITS AND ZONING REQUESTS
There were no remaining requests for manufactured home
permits or rezoning at this time.
20. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
There were no requests to address the Board at this time.
21. ADJOURNMENT
On motion of Mr. Warren, seconded by Ms. Jaeckle, the Board
adjourned at 10:13 p.m. until August 26, 2015.
Ayes: Elswick, Warren, Jaeckle, Holland and Gecker.
Nays: None.
Steph n A. Elswick
Chairman
15-953
07/22/15
9
9
9