2016-01-13 MinutesM,
BOARD OF SUPERVISORS
MINUTES
January 13, 2016
Supervisors in Attendance: Staff in Attendance:
Mr. Stephen A. Elswick, Chairman Mr. Greg Akers, Dir.,
Ms. Dorothy A. Jaeckle, Vice Chrm. Internal Audit
Mr. Christopher M. Winslow
Mr. Mike Bacile, Dir.,
Mr. James M. Holland
Purchasing
Ms. Leslie A. Haley
Dr. Sheryl Bailey, Dep.
County Administrator,
Management Services
Mr. James J. L. Stegmaier
Ms. Janice Blakley,
County Administrator
Clerk to the Board
Ms. Patsy Brown, Dir.,
Accounting
Mr. Kevin Bruny, Dean,
Chesterfield University
Ms. Debbie Burcham,
Exec. Dir., Community
Services Board
Mr. Allan Carmody, Dir.,
Budget and Management
Ms. Jana Carter, Dir.,
Juvenile Services
Mr. Barry Condrey, Dir.,
Chief Information Officer
IST
Mr. Jonathan Davis, Dir.,
Real Estate Assessment
Mr. William Dupler, Dep.
County Administrator,
Community Development
Colonel Thierry Dupuis,
Police Department
Mr. Robert Eanes, Asst. to
the County Administrator
Mr. James Fitch, Asst. Chief
Fire Department
Mr. John Harmon,
Real Property Manager
Mr. Garrett Hart, Dir.,
Economic Development
Mr. George Hayes, Dir.,
Utilities Department
Mr. Joe Horbal,
Commissioner of the Revenue
Dr. Parham Jaberi, Dir.,
Health Department
Mr. Rob Key, Director,
General Services
Mr. Louis Lassiter, Asst.
County Administrator
Mr. Mike Mabe, Dir.,
Library
16-1
01/13/16
Mr. Jeffrey L. Mincks,
County Attorney
Ms. Susan Pollard, Dir.,
Public Affairs
Mr. Scott Smedley, Dir.,
Environmental Engineering
Mr. Jesse Smith, Dir.,
Transportation
Ms. Sarah Snead, Dep.
County Administrator
Human Services
Mr. Kirk Turner, Dir.,
Planning
Mr. Rick Witt,
Building Official
Mr. Scott Zaremba, Dir.,
Human Resources Programs
Mr. Elswick called the regularly scheduled meeting to order
at 3:00 p.m.
1. ORGANIZATIONAL MEETING
1.A. ELECTION OF CHAIRMAN AND VICE CHAIRMAN
Mr. Stegmaier stated the first order of business would be the
election of Chairman. He then opened the floor for
nominations.
Ms. Jaeckle nominated Mr. Elswick to serve as Chairman for
2016.
Mr. Winslow made a motion, seconded by Mr. Holland, for the
Board to close nominations.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Mr. Stegmaier called for a vote on the nomination of Mr.
Elswick as Chairman for 2016.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Mr. Elswick nominated Ms. Jaeckle to serve as Vice Chairman
for 2016.
Mr. Elswick made a motion, seconded by.Mr. Winslow, for the
Board to close nominations.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Mr. Elswick called for a vote on the nomination of Ms.
Jaeckle as Vice Chairman for 2016.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-2
01/13/16
9
9
1.B. ADOPTION OF PROCEDURES OF THE BOARDOF SUPERVISORS
GOVERNING MEETINGS IN 2016
On motion of Mr. Winslow, seconded by Mr. Holland, the Board
adopted the Procedures of the Board of Supervisors Governing
Meetings in 2016, as submitted. (It is noted a copy of the
2016 Procedures of the Board of Supervisors, as submitted, is
filed with the papers of this Board.)
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
1.C. SETTING OF REGULAR MEETING DATES FOR 2016
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
adopted the regular meeting date schedule for 2016, as
follows:
Wednesday, January 13, 2016 at 3 p.m.
Wednesday, January 27, 2016 at 3 p.m.
Wednesday, February 10, 2016 at 3 p.m.
Wednesday, February 24, 2016 at 3 p.m.
Monday, March 7, 2016 at 6 p.m.
Wednesday, March 9, 2016 at 3 p.m.
Wednesday, March 23, 2016 at 3 p.m.
Wednesday, April 13, 2016 at 3 p.m.
Wednesday, April 27, 2016 at 3 p.m.
Wednesday, May 25, 2016 at 3 p.m.
Wednesday, June 22, 2016 at 3 p.m.
Wednesday, July 27, 2016 at 3 p.m.
Wednesday, August 24, 2016 at 3 p.m.
Wednesday, September 28, 2016 at 3 p.m.
Wednesday, October 12, 2016 at 3 p.m.
Wednesday, October 26, 2016 at 3 p.m.
Wednesday, November 16, 2016 at 3 p.m.
Wednesday, December 14, 2016 at 3 p.m.
Special Meeting Dates for 2016
Special Budget Work Session - Monday, March 7, 2016 at 6:00
p.m.
Budget Public Hearing - March 23, 2016 at 6:30 p.m.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-3
01/13/16
1.D. CONSIDERATION OF BOARD APPOINTMENTS
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
suspended its rules to allow simultaneous nomination
/appointment/reappointment of members to serve of various
committees/boards.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o PLANNING COMMISSION
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed the following
members to serve on the Planning Commission, whose terms are
effective immediately and expire December 31, 2019:
Name District
Mr.
Gibbons "Gib" Sloan
Bermuda
Ms.
Gloria Freye
Clover Hill
Mr.
Michael Jackson
Dale
Dr.
Edgar Wallin
Matoaca
Mr.
Robert "Peppy" Jones
Midlothian
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o COMMITTEE ON THE FUTURE
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed the following
members to serve on the Committee on the Future, who will
serve at the pleasure of the Board:
Name District
Mr.
Herbert "Jay" Whay
Clover Hill
Ms.
Sandra Pettengill
Clover Hill
Mr.
Aaron Mathes
Matoaca
Mr.
Willie Lewis
Matoaca
Mr.
Richard Jacobs
Bermuda
Mr.
Robert Innes
Bermuda
Mr.
Michael Wilson
Midlothian
Ms.
Wendy Austin
Midlothian
Mr.
Thomas Owens
Dale
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-4
01/13/16
9
F]
M
M
o RICHMOND REGIONAL PLANNING DISTRICT COMMISSION
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed Ms. Dorothy
Jaeckle, Mr. Chris Winslow, Mr. Jim Holland, Mr. Steve
Elswick, Ms. Leslie Haley and Mr. Timothy Davey (citizen
representative) and Bill Dupler (alternate), to serve on the
Richmond Regional District Commission, whose terms are
effective immediately and expire December 31, 2019 and also
appointed Ms. Jaeckle to serve as Executive Committee member.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CRATER PLANNING DISTRICT COMMISSION
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/appointed/reappointed Ms. Dorothy
Jaeckle, Mr. Chris Winslow, Mr. Steve Elswick and Mr. Arthur
Warren (citizen representative), to serve on the Crater
Planning District Commission, whose terms are effective
immediately and expire December 31, 2019 and also appointed
Mr. Elswick to serve as the Executive Committee member.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CAPITAL REGION AIRPORT COMMISSION
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
simultaneously nominated/appointed/reappointed Ms. Leslie
Haley, Mr. Jim Holland, Mr. Steve Elswick and Mr. John Mazza
(citizen representative), to serve on the Capital Region
Airport Commission, whose terms are effective immediately and
expire December 31, 2019.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o SOCIAL SERVICES BOARD
On motion of Ms. Haley, seconded by Mr. Holland, the Board
simultaneously nominated/ reappointed Ms. Dorothy Jaeckle to
serve on the Social Services Board, whose term is effective
immediately and expires December 31, 2019.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o COMMUNITY SERVICES BOARD
On motion of Mr. Winslow, seconded by Mr. Holland, the Board
simultaneously nominated/ reappointed Mr. Vincent Burgess to
serve on the Community Services Board, whose term is
effective immediately and expires December 31, 2018.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-5
01/13/16
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
simultaneously nominated/ appointed Chief Mark Sacra to serve
on the Community Services Board, whose term is effective
immediately and expires December 31, 2018.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o RICHMOND REGIONAL TRANSPORTATION PLANNING ORGANIZATION
On motion of Mr. Elswick, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed Mr. Chris
Winslow, Mr. Jim Holland, Mr. Steve Elswick and Ms. Leslie
Haley (alternate), to serve on the Richmond Regional
Transportation Planning Organization, whose terms are
effective immediately and will expire December 31, 2019.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o TRI -CITIES AREA METROPOLITAN TRANSPORTATION PLANNNING
ORGANIZATION
On motion of Ms. Jaeckle, seconded by Ms. Haley, the Board
simultaneously nominated/appointed/reappointed Mr. Steve
Elswick and Ms. Barbara Smith (alternate), to serve on the
Tri -Cities Area Metropolitan Transportation Planning
Organization, whose terms are effective immediately and
expire December 31, 2016.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o GREATER RICHMOND PARTNERSHIP, INCORPORATED
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed Ms. Leslie
Haley and Mr. Jay Stegmaier to serve on the Greater Richmond
Partnership, Incorporated, whose terms are effective
immediately and expire December 31, 2019.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o MAYMONT FOUNDATION
On motion of Mr. Holland, seconded by Ms. Haley, the Board
simultaneously nominated/appointed Mr. Chris Winslow to serve
on the Maymont Foundation, whose term is effective
immediately and expires December 31, 2019.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-6
01/13/16
PE
N
o COALITION OF HIGH GROWTH COMMUNITIES
On motion of Ms. Haley, seconded by Mr. Elswick, the Board
simultaneously nominated/appointed Mr. James Holland to serve
on the Coalition of High Growth Communities, whose term is at
the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CAPITAL REGION TAXICAB ADVISORY BOARD
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/reappointed Mr. James Holland to
serve on the Capital Region Taxicab Advisory Board, whose
term is at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CAPITAL REGION WORKFORCE PARTNERSHIP CHIEF LOCAL
ELECTED OFFICIALS
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/reappointed Mr. James Holland and
Ms. Sarah Snead (alternate), to serve on the Capital Region
Workforce Partnership Chief Local Elected Officials, whose
term is at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CAPITAL REGION WORKFORCE DEVELOPMENT BOARD
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/reappointed Ms. Karen Aylward to
serve on the Capital Region Workforce Development Board,
whose term is at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CRATER WORKFORCE DEVELOPMENT BOARD
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/reappointed Ms. Karen Aylward to
serve on the Crater Workforce Development Board, whose term
is at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-7
01/13/16
o CHESTERFIELD COUNTY SUPPLEMENT RETIREMENT PLAN BOARD
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/reappointed Mr. Richard Cordle, Col.
Thierry Dupuis, Ms. Mary Lou Lyle and Mr. Craig Bryant, to
serve on the Chesterfield County Supplemental Retirement Plan
Board, whose terms are at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o APPEALS PANEL PURSUANT TO VIRGINIA SET OFF DEBT
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/ reappointed Mr. Richard Cordle, Ms.
Mary Lou Lyle, Mr. James Harris and Mr. Samuel West to serve
on the Appeals Panel Pursuant to Virginia Set off Debt, whose
terms are at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o RIDEFINDERS
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
simultaneously nominated/appointed/reappointed Mr. Steve
Simonson and Ms. Barbara Smith (alternate) to serve on
Ridefinders, whose terms are at the pleasure of the Board.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o PARKS AND RECREATION ADVISORY COMMISSION
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
simultaneously nominated/appointed/reappointed the following
members to serve on the Parks and Recreation Advisory Board,
whose terms are effective immediately and expire on December
31, 2019:
Names nl et-ri rf-
Ms.
Catherine Cheely
Bermuda
Ms.
Brenda White
Bermuda
Mr.
Shayne McDavid
Clover Hill
Mr.
Robert Terrell
Dale
Mr.
Earnest W. Harris, Jr.
Dale
Mr.
Raymond Marsh
Matoaca
Mr.
Bruce Clayton
Matoaca
Mr.
Robert McCurry
Midlothian
Mr.
John Simpson
Midlothian
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-8
01/13/16
9
F:
N
o PERSONNEL APPEALS BOARD
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
simultaneously nominated/reappointed Ms. Tracy Kemp Stallings
to serve on the Personnel Appeals Board, representing the
county at -large, whose term is effective immediately and
expires December 31, 2018.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
o CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
simultaneously nominated/reappointed Mr. Robert Dunn to serve
on the Central Virginia Waste Management Authority,
representing the county at -large, whose term is effective
immediately and expires December 31, 2018.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Mr. Elswick made the following Chairman's appointments:
BUDGET AND AUDIT COMMITTEE
Mr. Steve Elswick and Mr. Chris Winslow (Unspecified Term)
COUNTY EMPLOYEE BENEFITS COMMITTEE
Mr. Steve Elswick and Ms. Dorothy Jaeckle (Unspecified Term)
SCHOOL BOARD LIAISON COMMITTEE
Ms. Dorothy Jaeckle and Ms. Leslie Haley (Unspecified Term)
CAPITAL CONSTRUCTION GOALS AND ACCOUNTABILITY COMMITTEE
Ms. Leslie Haley and Mr. Steve Elswick (Unspecified Term)
2. APPROVAL OF MINUTES FOR DECEMBER 16, 2015
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
approved the minutes of December 16, 2015, as submitted.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
3. COUNTY ADMINISTRATOR'S COMMENTS
3.A. COUNTY ADMINISTRATOR'S REPORT
• Mr. Stegmaier stated staff looks forward to working
together with the Board's guidance to build on the past
successes and make 2016 and beyond even better. He
further stated last year was a banner year for the
county with progress across multiple fronts including
economic development projects, opening of the Harrowgate
Fire Station and continued progress of implementation of
the Comprehensive Plan with adoption of the Bon Air and
Bikeways/Trail sections of the plan.
16-9
01/13/16
• Mr. Stegmaier shared a short video to the Board from a
resident who has been contacted by the Utilities
Department regarding a water leak situation in her home.
4. BOARD MEMBER REPORTS
Mr. Holland expressed his appreciation to Dale District
voters for their confidence in reelecting him for another
term as supervisor. He also welcomed newly elected Board
members Ms. Haley and Mr. Winslow and stated he looks forward
to working with them to serve the citizens of Chesterfield
County. He announced he attended the Richmond Metropolitan
Transportation Authority meeting yesterday which was held in
the County Administration Building.
Mr. Winslow expressed his eagerness to work with his fellow
colleagues in order to serve the citizens of Chesterfield
County and voiced his plans to achieve greatness for the
community.
Ms. Jaeckle expressed her appreciation to Bermuda District
voters for their confidence in reelecting her for another
term as supervisor. She also welcomed newly elected Board
members Ms. Haley and Mr. Winslow. She stated she is very
much looking forward to implementing the Jefferson Davis
Corridor Area Plan, working with the Transportation
Department relative to future roadways and sidewalk projects
and collaborating with the School Board relative to
revitalization of schools.
Ms. Haley voiced her appreciation to Midlothian District
voters for their confidence in electing her as supervisor.
She also expressed her eagerness to work with her fellow
colleagues in order to serve the citizens of Chesterfield
County and voiced her plans to achieve abundant opportunities
for the community.
Mr. Elswick expressed humbleness relative to his reelection
as Chairman of the Board of Supervisors. He expressed his
eagerness to work with his fellow colleagues in order to
serve the citizens of Chesterfield County. He also stressed
the importance of continuing to grow small businesses within
the county.
5. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS,
DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
moved Item 9.A.l.a., Resolution Recognizing the Honorable
Stephen A. Elswick as 2016 Chairman of the Board of
Supervisors, to the regular agenda; and adopted the agenda,
as amended.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-10
01/13/16
F:
9
6. RESOLUTIONS
9.A.l.a. RECOGNIZING THE HONORABLE STEPHEN A. ELSWICK AS
2015 CHAIRMAN OF THE BOARD OF SUPERVISORS
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
adopted the following resolution:
WHEREAS, the Honorable Stephen A. "Steve" Elswick,
Supervisor representing the Matoaca District, served as
Chairman of the Board of Supervisors from January 2015 to
December 2015 and during this period, demonstrated
outstanding leadership and insight through many challenges
and opportunities confronting the county, while responding to
the needs of citizens and exhibiting an unwavering dedication
to maintaining a high quality of life for Chesterfield County
residents; and
WHEREAS, under Mr. Elswick's chairmanship, the county
demonstrated leadership in managing its financial resources,
as evidenced by adopting the FY2016 budget with the
centerpiece being funding for additional investments in
public safety, education and upgrades to capital facilities,
the details of which include schools being the beneficiary of
more than half of the total growth in the FY2016 budget
allowing for further reductions in the pupil -to -teacher
ratio, a bolstered major maintenance plan, acceleration of
the bus replacement plan, and increased teacher compensation;
increased funding in public safety allowing for hiring two
new emergency communications officers in the 911 center and
eight additional police officers, replacement
equipment/vehicle needs for first responders, and new
positions in the sheriff's and commonwealth's attorney
offices in response to new judgeships added by the state;
transitioning to a new external auditor for the first time in
15 years and continuing to receive outstanding results from
the audit; Fitch Ratings affirming the Utilities Department's
triple -AAA bond rating; implementing a re -negotiated curbside
recycling contract through the Central Virginia Waste
Management Authority, reducing costs by $240,000 during its
first year; and realizing a cost savings in excess of $21
million through sealed bidding and negotiations conducted by
the Purchasing Department on behalf of the county and
schools; and
WHEREAS, successes under Mr. Elswick's chairmanship
include receiving the Government Finance Officer
Association's Certificate of Achievement for Financial
Reporting for the 34th consecutive year for the county's
Comprehensive Annual Financial Report; receiving the Virginia
Association of County's "GoGreen Award" for environmental
excellence; the county's Department of Social Services
receiving one of the two first annual statewide awards for
innovation from the Virginia Department of Social Services;
the Utilities Department receiving the Sustainable Water
Utility Management Award from the Association of Metropolitan
Water Agencies, one of only 12 public drinking -water systems
nationwide to receive this award; earning the "Active RVA"
certification from Sports Backers for the county's C -Fit
program for the third consecutive year; the Sheriff's Office
16-11
01/13/16
receiving its fourth recertification from the Virginia Law
Enforcement Professional Standards Commission, with a 100
percent rating; receiving the Virginia Recycling
Association's Excellence in Recycling Award; Mental Health
Support Services receiving its seventh three-year Commission
on Accreditation of Rehabilitation Facilities (CARF)
certification and the county receiving 11 NACo Achievement
Awards and one VACo Achievement award; and
WHEREAS, other successes under Mr. Elswick's
chairmanship include opening the third Build -a -House group
home in Matoaca and securing donated land for a fourth Build -
a -House project; completing Phase 1 of the Police
Headquarters renovation; recognizing the 70th anniversary of
the conclusion of World War II with an event attended by more
than 50 World War II veterans; dedicating the Swift Creek
Reservoir Bridge in memory of Specialist Kyle Stoeckli;
dedicating a two -million -gallon water tank at Virginia State
University's Randolph Farm, a partnership that saved the
county and VSU each approximately $1 million in project
costs; and opening the Harrowgate Road Fire Station and
procuring land for future fire station construction to reduce
response times and address service demands in the Midlothian
corridor, as well as the North Woodlake corridor; and
WHEREAS, during Mr. Elswick's chairmanship, the Health
Department served more than 41,000 encounters through the
department's medical, environmental, WIC, and community
outreach programs and led the state for percentage of
children who are up-to-date with recommended vaccinations at
24 months of age; Mental Health Support Services expanded its
hours of the Crisis Triage Center, saving more than 1,000
police staff hours; and the county acquired grants for the
acquisition of a new 109 -acre park site on the James River
and new trails, boardwalks and parking to be added at Dutch
Gap on the James River; and
WHEREAS, service enhancements to benefit county citizens
include implementing same-day access and dramatically
improved access for all Mental Health Support Services
clinical programs; completing the re -banding process for
public safety radio frequency with minimal disruption to
public safety through careful planning and communication,
including radios for numerous mutual aid partners;
restructuring of the Circuit Court Clerk's Office, which
strengthened interdepartmental relationships and fostered
collaboration, resulting in improved customer service; the
Health Department implementing an electronic nursing home
per -admission screening system, achieving one of the lowest
turnaround times in the state; and the Department of
Communications and Media expanding the use of social media
and launching a new video series to reach more people and
keeping them informed of upcoming events, county programs and
services, severe weather, traffic issues and many other
topics, and also launching Experience Chesterfield, a new
initiative that helps county residents and visitors plan
their time exploring all that Chesterfield County has to
offer; and
16-12
01/13/16
9
MI,
WHEREAS, major economic and community development
successes include the announcement of 11 economic development
projects, $60.2 million in new capital investment; and 710
new jobs; partnering with the Virginia Department of
Transportation to match $10 million in state funds to fund
$20 million in road improvement projects; completing or
initiating key infrastructure improvement projects, including
sidewalk on Deer Run Drive and Cogbill Road; widening of
Route 360 from Winterpock Road to Woodlake; widening East
River Road adjacent to Virginia State University; and
widening Route 60 from Courthouse Road to Old Buckingham
Road, streamlining regulatory processes to assist small
business owners opening their businesses; receiving $1.6
million in Stormwater Local Assistance Fund grants for
projects to reduce stormwater and comply with the Chesapeake
Bay Total Maximum Daily Load (TMDL) and beginning the capital
improvement project implementation and construction for
compliance with the Chesapeake Bay TMDL; adopting the
Ettrick-VSU Special Area Plan; and preparing a Small Business
Report with the assistance of a small business focus group;
and
WHEREAS, the successful year culminated with the Chinese
firm, Tranlin, Inc. breaking ground on its first U.S.
operation, a $2 billion advanced manufacturing facility that
will generate more than 2,000 new jobs and is the largest
commercial investment to date in Chesterfield County.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the county's many
accomplishments and applauds its 2015 Chairman, the Honorable
Stephen A. "Steve" Elswick.
AND, BE IT FURTHER RESOLVED that the Board of
Supervisors does hereby present Mr. Elswick with a plaque
recognizing his distinguished service as chair from January
2015 to December 2015.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Ms. Jaeckle presented the executed resolution to Mr. Elswick
and commended him for his excellent service to Chesterfield
County.
Mr. Holland congratulated and highly praised Mr. Elswick for
a very successful year as Chairman.
Mr. Stegmaier presented Mr. Elswick with a gift and plaque
recognizing his service as Chairman and expressed
appreciation for his commitment and service to the county.
Mr. Elswick expressed his appreciation to the Board for the
recognition and their continued support and obligation to the
citizens of Chesterfield County. He also highly praised staff
for continuing to drive the county forward in a good
direction.
16-13
01/13/16
7. WORK SESSIONS
There were no Work Sessions at this time.
8. DEFERRED ITEMS
There were no Deferred Items at this time.
9. NEW BUSINESS
9.A. CONSENT ITEMS
9.A.1. ADOPTION OF RESOLUTIONS
9.A.l.b. RECOGNIZING COUNTY EMPLOYEES UPON THEIR RETIREMENT
9.A.1.b.1. MR. TIMOTHY D. HAZLETT, PARKS AND RECREATION
DEPARTMENT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
adopted the following resolution:
WHEREAS, Mr. Timothy D. Hazlett retired from the
Chesterfield County Department of Parks and Recreation, as an
Assistant Park District Manager, District 1, effective
January 1, 2016, with 31 years of service; and
WHEREAS, Mr. Hazlett was hired in March 1984 as a
seasonal maintenance worker, moved to full-time grounds
keeper, and was promoted to Senior Park Maintenance Crew
Chief and placed in acting capacity as Park Coordinator, and
then later reclassified as Assistant Park District Manager;
and
WHEREAS, Mr. Hazlett has been recognized for his
exceptional leadership and has received numerous letters of
thanks and appreciation from schools, organizations and co-
sponsored groups for his commitment and dedication to
ensuring that numerous events and functions were able to
proceed smoothly and successfully; and
WHEREAS, Mr. Hazlett has participated in Bluegrass/Craft
Festival preparations, the Greater Richmond Tourism Task
Force, Make A Joyful Noise Event, Black History Month, the
Bermuda 38th Anniversary, National Trails Day and the Ettrick
Community Building Dedication and Open House; and
WHEREAS, Mr. Hazlett has directed support operations for
many events centered around Henricus Park to include Henricus
Citie Days, Henricus Publick Days, Parade of Lights and also
to include the Dutch Gap Conservation Area and surrounding
areas; and
WHEREAS, Mr. Hazlett exhibited professional and
exceptional work during Tropical Storm Gaston in 1992 and
completed difficult tasks of replacements and repairs for
other natural disasters and emergency situations; and
16-14
01/13/16
F]
9
WHEREAS, in May 2000, Mr. Hazlett exhibited heroic and
gallant efforts at Dutch Gap without regard for his own
safety when a floating gangplank section collapsed and four
non -county employees fell into the water as they were trying
to board a tour boat; Mr. Hazlett assisted along with several
other employees in their rescue and then continued to assure
that an additional 200 volunteers were able to safely board
the Annabelle Lee; and
WHEREAS, Mr. Hazlett was recognized as the Parks and
Recreation Department Employee of the Year in 1995 for his
outstanding performance and the impact he had on Chesterfield
County and its residents; and
WHEREAS, with his extensive knowledge and experience in
carpentry, Mr. Hazlett has built picnic shelters at Dodd,
Goyne and Harrowgate Parks; an Observation Shelter at
Henricus Park along with steps to get to the shelter; two
small shelters and an observation area at Dutch Gap
Conservation Area; and built the first boardwalk at the Dodd
Park marsh area, including a bridge and observation decks;
and
WHEREAS, Mr. Hazlett's unending enthusiasm,. hard work
and dedication has enriched the capability and assets of the
Parks and Recreation Department, as well as other county
departments, while continuously stressing the importance of
the value of a dedicated employee providing excellent quality
service to the citizens of Chesterfield and ensuring the
public could safely enjoy park facilities for their health
and well-being; and
WHEREAS, Mr. Hazlett will be greatly
workers, supervisors,
County, who he has so
and the residents
expertly served.
missed by his Go-
of Chesterfield
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes the outstanding
contributions of Mr. Timothy D. Hazlett, expresses the
appreciation of all residents for his 31 years of service to
Chesterfield County, and extends appreciation for his
dedicated service to the county and congratulations upon his
retirement, as well as best wishes for a long and happy
retirement.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.1.b.2. MR. TERRY L. CHEATHAM, UTILITIES DEPARTMENT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
adopted the following resolution:
WHEREAS, Mr. Cheatham retired from the Chesterfield
County Utilities Department on January 1, 2016; and
WHEREAS, Mr. Cheatham began his public service with
16-15
01/13/16
Chesterfield County on August 24, 1974, when he was hired by
the Chesterfield County Utilities Department as an Operator
Trainee at the department's Falling Creek Wastewater
Treatment Plant, which was the department's only wastewater
plant at the time; and
WHEREAS, Mr. Cheatham was promoted on June 1, 1979, to
Chief Plant Operator at the new Proctor's Creek Wastewater
Treatment Plant, where he was the first Chief Operator as the
new facility; and
WHEREAS, Mr. Cheatham directed the day-to-day operations
and maintenance activities of the Proctors Creek Wastewater
Treatment Plant which started with a capacity of four million
gallons per day and now has a treatment capacity of 27
million gallons per day, an operating budget of $6.6 million,
and sludge handling and disposal programs; and
WHEREAS, Mr. Cheatham was an active member of the
project team for the design and construction of the
biological nutrient removal project at the Proctors Creek
Wastewater Treatment Plant, and this project has successfully
removed unwanted nutrients from the plant's discharge,
improving the water quality in the James River and Chesapeake
Bay; and
WHEREAS, through his seasoned leadership and
communication skills, Mr. Cheatham effectively managed the
operational needs of the facility to ensure regulatory
compliance during construction projects and plant expansions;
and
WHEREAS, Mr. Cheatham contributed to the department's
role of being a responsible protector of the environment by
providing wastewater treatment that is safe, reliable and
environmentally sound; and
WHEREAS, Mr. Cheatham's daily efforts contributed to the
recognition received by the wastewater industry through
numerous awards, including an Operation and Maintenance
Excellence Award from the United States Environmental
Protection Agency for the Proctor's Creek Wastewater
Treatment Plant in 1985; and
WHEREAS, Mr. Cheatham provided operational leadership
and support resulting in the Proctor's Creek Wastewater
Treatment Plant earning the Virginia Water Environmental
Association's Safety Award in 1991; and
WHEREAS, Mr. Cheatham supported training programs that
resulted in operator certification and an Environmental
Management System for the Proctor's Creek Wastewater
Treatment Plant, which was awarded the Exemplary
Environmental Enterprise designation by the Virginia
Department of Environmental Quality in September 2004; and
WHEREAS, Mr. Cheatham acted as an exemplary steward of
the public trust by optimizing plant operations in the most
cost-effective manner; and
16-16
01/13/16
9
PI
F]
WHEREAS, Mr. Cheatham strived to ensure the Chesterfield
County Department of Utilities was an employer of choice by
selecting and maintaining a diverse, high -performing work
force through his experience and leadership skills; and
WHEREAS, Mr. Cheatham continuously utilized his
knowledge of the operations and equipment of the Proctor's
Creek Wastewater Treatment Plant and the Falling Creek
Wastewater Treatment Plant to ensure effluent quality that
met state discharge permit requirements; and
WHEREAS, Mr. Cheatham was highly respected and liked by
his peers and coworkers; and
WHEREAS, Mr. Cheatham willingly and faithfully worked
after hours and during emergencies to ensure continued permit
compliance at both the Proctor's Creek Wastewater Treatment
Plant and the Falling Creek Wastewater Treatment Plant; and
WHEREAS, throughout his career with Chesterfield County,
Mr. Cheatham displayed dependability, aptitude, and good
character and values.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes Mr. Terry L. Cheatham
and extends on behalf of its members and citizens of
Chesterfield County, appreciation for more than 41 years of
exceptional service to the county.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.1.b.3. MR. LEONARD J. MCCREARY, UTILITIES DEPARTMENT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
adopted the following resolution:
WHEREAS, Mr. Leonard J. McCreary retired from the
Chesterfield County Utilities Department on January 1, 2016;
and
WHEREAS, Mr. McCreary began his public service with
Chesterfield County on May 23, 1988, when he was hired by the
Chesterfield County Utilities Department as a Senior County
Maintenance Worker; and
WHEREAS, Mr. McCreary was promoted several times and
served faithfully in each position until he was ultimately
promoted to the position of Principal Plant Operator; and
WHEREAS, Mr. McCreary served as a Principal Plant
Operator at both the Proctor's Creek Wastewater Treatment
Plant and the Falling Creek Wastewater Treatment Plant where
he displayed extensive technical knowledge and abilities; and
WHEREAS, Mr. McCreary contributed to the department's
role of being a responsible protector of the environment by
providing wastewater treatment that is safe, reliable and
16-17
01/13/16
environmentally sound; and
WHEREAS, Mr. McCreary's daily efforts contributed to
recognition received by the wastewater industry through
numerous awards associated with the operation and maintenance
of Chesterfield County's wastewater treatment facilities; and
WHEREAS, Mr. McCreary acted as an exemplary steward of
the public trust by optimizing plant operations in the most
cost-effective manner; and
WHEREAS, Mr. McCreary was highly respected and liked by
his peers and coworkers; and
WHEREAS, Mr. McCreary willingly and faithfully worked
after hours and during emergencies to ensure continued permit
compliance of both the Proctor's Creek Wastewater Treatment
Plant and the Falling Creek Wastewater Treatment Plant; and
WHEREAS, throughout his career with Chesterfield County,
Mr. McCreary displayed dependability, aptitude, initiative,
and good character and values.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors recognizes Mr. Leonard J.
McCreary and extends on behalf of its members and citizens of
Chesterfield County, appreciation for more than 27 years of
exceptional service to the county.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.2. AUTHORIZE THE RECEIPT AND APPROPRIATION OF 2015 STATE
HOMELAND SECURITY GRANT FUNDS FROM THE DEPARTMENT OF
HOMELAND SECURITY
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
authorized the Fire and EMS Department to receive and
appropriate $511,150 in 2015 State Homeland Security Grant
funds from the Department of Homeland Security.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.3. APPROPRIATION AND TRANSFER OF FUNDS AND AUTHORIZATION
TO PROCEED WITH THE HARROWGATE ROAD (CURTIS STREET TO
HYDE PARK DRIVE) SIDEWALK PROJECT z
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
appropriated $400,000 in anticipated VDOT reimbursements;
transferred $100,000 from the General Road Improvement
Account for the local match; authorized the County
Administrator to enter into the customary VDOT/county
agreements/contracts, permits /mitigation agreements and
surety agreements, acceptable to the County Attorney;
authorized the County Administrator to proceed with. the
design and right-of-way acquisition, including advertisgment
16-18
01/13/16
9
9
of an eminent domain public hearing is necessary and to
accept the conveyance of right-of-way and easements that are
acquired; authorized the Chairman of the Board of Supervisors
and County Administrator to execute easement agreements for
relocation of utilities; authorized the County Administrator
to proceed with the advertisement of a construction contract
for the project; authorized award of a construction contract,
up to $325,000, to the lowest responsive and responsible
bidder; and authorized the County Administrator to execute
all necessary change orders for the work, up to the full
amount budgeted for the project.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.4. APPROVAL OF SUBORDINATION AGREEMENT WITH VIRGINIA
ELECTRIC AND POWER COMPANY AND THE VIRGINIA
DEPARTMENT OF TRANSPORTATION FOR STATE ACCEPTANCE OF
ROADS WITH POWER LINE ENCROACHMENTS WITHIN THE RIGHT
OF WAY
On motion of Ms. Jaeckle, seconded by M
authorized the County Administrator to
agreements with Virginia Electric and Pc
in substantially the form filed with the
and acceptable to the County Attorney,
of roads with power line encroachments
way. (It is noted a copy of the plat is
of this Board.)
r. Winslow, the Board
execute subordination
wer Company and VDOT,
papers of this Board
for state acceptance
within the right of
filed with the papers
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.5. STATE ROAD ACCEPTANCES
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
adopted the following resolution:
WHEREAS, the streets described below are shown on a
plat recorded in the Clerk's Office of the Circuit Court of
Chesterfield Countv; and
WHEREAS, the Resident Engineer for the Virginia
Department of Transportation has advised this Board the
streets meet the requirements established by the Subdivision
Street Requirements of the Virginia Department of
Transportation.
NOW, THEREFORE, BE IT RESOLVED, that this Board requests
the Virginia Department of Transportation to add the streets
described below to the secondary system of state highways,
pursuant to Section 33.2-705, Code of Virginia, and the
Department's Subdivision Street Requirements.
AND, BE IT FURTHER RESOLVED, that this Board guarantees
a clear and unrestricted right-of-way, as described, and any
necessary easements for cuts, fills and drainage.
16-19
01/13/16
AND, BE IT FURTHER RESOLVED, that a certified copy of
this resolution be forwarded to the Resident Engineer for the
Virginia Department of Transportation.
Project/Subdivision: Harpers Mill Parkway Phase II
Type Change to the Secondary System of State Highways:
Addition
Reason for Change: New subdivision street
Pursuant to Code of Virginia Statute: §33.2-705
Street Name and/or Route Number
• Harpers Mill Parkway, State Route Number 7600
From: Deeley Lane, (Route 7723)
To: End of Maintenance, a distance of: 0.01 miles.
Recordation Reference: Deed Book 7194, Page 687
Right of Way width (feet) = 90
• Harpers Mill Parkway, State Route Number 7600
From: Otterdale Road, (Route 667)
To: Deeley Lane, (Route 7723), a distance of: 0.40 miles.
Recordation Reference: Deed Book 7194, Page 687
Right of Way width (feet) = 90
And, further, the Board adopted the following resolution:
WHEREAS, the streets described below are shown on a
plat recorded in the Clerk's Office of the Circuit Court of
Chesterfield County; and
WHEREAS, the Resident Engineer for the Virginia
Department of Transportation has advised this Board the
streets meet the requirements established by the Subdivision
Street Requirements of the Virginia Department of
Transportation.
NOW, THEREFORE, BE IT RESOLVED, that this Board requests
the Virginia Department of Transportation to add the streets
described below to the secondary system of state highways,
pursuant to Section 33.2-705, Code of Virginia, and the
Department's Subdivision Street Requirements.
AND, BE IT FURTHER RESOLVED, that this Board guarantees
a clear and unrestricted right-of-way, as described, and any
necessary easements for cuts, fills and drainage.
AND, BE IT FURTHER RESOLVED, that a certified copy of
this resolution be forwarded to the Resident Engineer for the
Virginia Department of Transportation.
Project/Subdivision: Brandermill Parkway Extension
Type Change to the Secondary System of State Highways:
Addition
Reason for Change: New subdivision street,
Pursuant to Code of Virginia Statute: §33.2-705
Street Name and/or Route Number
• Brandermill Parkway, State Route Number 1921
From: 0.30 miles north of Center Pointe Parkway, (Route
6040)
To: 0.39 miles north of Center Pointe Parkway, (Route 6040),
a distance of: 0.09 miles.
Recordation Reference: Deed Book 7780, Page 765
Right of Way width (feet) = 90
16-20
01/13/16
• Brandermill Parkway, State Route Number 1921
From: Center Pointe Parkway, (Route 6040)
To: 0.11 miles north of Center Pointe Parkway, (Route 6040),
a distance of: 0.11 miles.
Recordation Reference: Deed Book 7780, Page 765
Right of Way width (feet) = 90
• Brandermill Parkway, State Route Number 1921
From: 0.39 miles north of Center Pointe Parkway, (Route
6040)
To: Charter Colony Parkway, (Route 950), a distance of:
0.08 miles.
Recordation Reference: Deed Book 7780, Page 765
Right of Way width (feet) = 90
• Brandermill Parkway, State Route Number 1921
From: 0.11 miles north of Center Pointe Parkway, (Route
6040)
To: 0.30 miles north of Center Pointe Parkway, (Route 6040),
a distance of: 0.19 miles.
Recordation Reference: Deed Book 7780, Page 765
Right of Way width (feet) = 90
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.6. ADOPTION OF BOARD OF SUPERVISORS INVOCATION/MOMENT OF
SILENCE POLICY
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
adopted an Invocation/Moment of Silence Policy for the
Board's 2016-2019 term. (It is noted a copy of the policy is
filed with the papers of this Board.)
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.7. APPROVAL OF CHANGE ORDER NUMBER THREE FOR THE MATOACA
WATER TANK AND PUMP STATION PROJECT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
approved Change Order number three for the Matoaca Water Tank
and Pump Station project in the amount of $62,180 and
authorized the County Administrator to execute any necessary
documents.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.8. REQUESTS FOR PERMISSION
9.A.8.a. FROM MICHAEL COUSINEAU FOR A PROPOSED PRIVACY
FENCE TO ENCROACH WITHIN A SIXTEEN -FOOT DRAINAGE
EASEMENT ACROSS LOT 6, HARROWGATE MEADOWS, SECTION
3
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
granted Michael Cousineau permission for a proposed privacy
fence to encroach within a 16' drainage easement across Lot
6, Harrowgate Meadows, Section 3, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-21
01/13/16
9.A.8.b. FROM HHHUNT HOMES, L.C. FOR CONCRETE DRIVEWAYS TO
ENCROACH WITHIN AN EIGHT -FOOT EASEMENT ACROSS
VARIOUS LOTS IN WYNWOOD AT FOXCREEK, SECTION 1
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
granted HHHunt Homes, L.C., permission for concrete driveways
to encroach within an 8' easement across Lots 15, 17-22, 24,
26, 28 and 31-32, Wynwood at Foxcreek, Section 1, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.8.c. FROM HHHUNT HOMES, L.C. FOR CONCRETE DRIVEWAYS TO
ENCROACH WITHIN AN EIGHT -FOOT EASEMENT ACROSS LOTS
28-32, WYNWOOD AT FOXCREEK, SECTION 12
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
granted HHHunt Homes, L.C., permission for concrete driveways
to encroach within an 8' easement across Lots 28-32, Wynwood
at Foxcreek, Section 12, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.8.d. FROM RREF II -TFC WYNWOOD, LLC FOR CONCRETE
DRIVEWAYS TO ENCROACH WITHIN AN EIGHT -FOOT
EASEMENT ACROSS LOTS 12, 23, 27 AND 29, WYNWOOD AT
FOXCREEK, SECTION 1
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
granted RREF II -TFC Wynwood, LLC, permission for concrete
driveways to encroach within an 8' easement across Lots 12,
23, 27 and 29, Wynwood at Foxcreek, Section 1, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.8.e. FROM RREF II -TFC WYNWOOD, LLC FOR CONCRETE
DRIVEWAYS TO ENCROACH WITHIN AN EIGHT -FOOT
EASEMENT ACROSS LOTS 21-27 AND 33, WYNWOOD AT
FOXCREEK, SECTION 12
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
granted RREF II -TFC Wynwood, LLC, permission for concrete
driveways to encroach within an 8' easement across Lots 21-27
and 33, Wynwood at Foxcreek, Section 12, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-22
01/13/16
9
91
9
9.A.9. REQUEST TO QUITCLAIM A PORTION OF A VARIABLE -WIDTH
WATER EASEMENT ACROSS PROPERTY ON OTTERDALE ROAD
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
authorized the Chairman of the Board of Supervisors and the
County Administrator to execute a quitclaim deed to vacate a
variable width water easement across property at 1809
Otterdale Road. (It is noted a copy of the plat is filed with
the papers of this Board.)
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.10. REQUEST TO AID HMG INVESTMENTS, LLC IN THE
ACQUISITION OF OFFSITE SEWER AND TEMPORARY
CONSTRUCTION EASEMENTS FOR HARPER'S MILL
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
authorized Right of Way staff to aid HMG Investments, LLC, in
the acquisition of offsite sewer and temporary construction
easements for Harper's Mill, subject to the developer
executing a contract agreeing to pay all costs. (It is noted
a copy of the plat is filed with the papers of this Board.)
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.11. AWARD OF CONSTRUCTION CONTRACTS
9.A.11.a. FOR THE HUGUENOT VILLAGE SEWER REPLACEMENT PROJECT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
awarded a construction contract for county project #14-0171,
Huguenot Village Sewer Replacement to Perkinson Construction,
LLC, in the amount of $465,718 and authorized the County
Administrator to execute the necessary documents.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.11.b. FOR THE MOOREFIELD PARK DRIVE WATERLINE
REHABILITATION PROJECT
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
awarded a construction contract for county project #14-0068,
Moorefield Park Drive Waterline Rehabilitation to Perkinson
Construction, LLC, in the amount of $270,375 and authorized
the County Administrator to execute the necessary documents.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-23
01/13/16
9.A.12. ACCEPTANCE OF PARCELS OF LAND
9.A.12.a. ALONG AUTUMNLEAF DRIVE FROM CATHERINE H. KIIFFNER
AND FREDERICK J. KIIFFNER, III
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
accepted the conveyance of a parcel of land containing 0.03±
acres along Autumnleaf Drive from Catherine H. Kiiffner and
Frederick J. Kiiffner, III, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
9.A.12.b. ALONG THE NORTH RIGHT OF WAY LINE OF OLD BERMUDA
HUNDRED ROAD AND EAST RIGHT OF WAY LINE OF OLD
STAGE ROAD FROM MILES AND WELLS
On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board
accepted the conveyance of four parcels of land containing a
total of 3.1330 acres along the north right of way line of
Old Bermuda Hundred Road (State Route 618) and east right of
way line of Old Stage Road (State Route 723) from Miles and
Wells, 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, Jaeckle, Winslow, Holland and Haley.
Nays: None.
10. REPORTS
10.A. REPORT ON DEVELOPER WATER AND SEWER CONTRACTS
10.B. REPORT ON STATUS OF GENERAL FUND BALANCE, RESERVE FOR
FUTURE CAPITAL PROJECTS, DISTRICT IMPROVEMENT FUNDS
AND LEASE PURCHASES
10.C. REPORT ON ROADS ACCEPTED INTO THE STATE SECONDARY
SYSTEM
On motion of Mr. Holland, seconded by Mr. Winslow, 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:
LnnTTTnN
LENGTH
Rivermont Abandonment
(Effective 11/30/2015)
State Avenue (Route 698) - From 0.32 miles
west intersection Route 833 to 0.06 miles west
intersection Route 833 -0.26 miles
16-24
01/13/16
PE
9
F:
N
State Ave Abandonment
krLLeUL.LVe 11/-3V/GV17/
State Avenue (Route 698) - From 0.06 miles
west intersection Route 698 and Route 833
to intersection Route 698 and Route 833 -0.06 miles
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
11. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
There were no requests to address the Board at this time.
12. DINNER
On motion of Mr. Holland, seconded by Mr. Winslow, the Board
recessed to Room 502 for dinner.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Reconvening:
Mr. Elswick reviewed the newly adopted Invocation/ Moment of
Silence Policy.
13. INVOCATION
Mr. Steve Elswick, Chairman of the Board of Supervisors, gave
the invocation.
14. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF
AMERICA
Dr. Sheryl Bailey, Deputy County Administrator, led the
Pledge of Allegiance to the Flag of the United States of
America.
15. RESOLUTIONS
15.A. RECOGNIZING MS. SUZANNE CORMIER FOR HER OUTSTANDING
SERVICE TO CHESTERFIELD COUNTY
Ms. Karen Aylward introduced Ms. Suzanne Cormier, who was
present to receive the resolution.
On motion of Mr. Holland, seconded by Mr. Elswick, the Board
adopted the following resolution:
WHEREAS, Ms. Suzanne Cormier, born in West Virginia,
16-25
01/13/16
received her Master's Degree from Marshall University in
Adult Training and Development and relocated from West
Virginia to Chesterfield County with her husband in 2006; and
WHEREAS, BizWorks Enterprise Center, formerly the
Jefferson Davis Enterprise Center, was founded in 2001 as a
project of the Jefferson Davis Association; and
WHEREAS, BizWorks is a non-profit small business
incubator offering office and warehouse space, mentoring and
providing support to new businesses and those transitioning
from a non-traditional business environment; and
WHEREAS, BizWorks has served 68 small businesses that
have created more than 217 full-time jobs for residents along
the Jefferson Davis Corridor; and
WHEREAS, Ms. Cormier returned to BizWorks to serve as
Executive Director of BizWorks in 2011, having served as the
Assistant Director from 2006 to 2009; and
WHEREAS, Ms. Cormier helped guide the successful
transition of BizWorks Enterprise Center from a program of
the Jefferson Davis Association to a 501c3, non-profit
incubator in 2011; and
WHEREAS, Ms. Cormier worked to build the organization
into a well-managed incubator that provides structured
mentoring and support programs to small and medium sized
Chesterfield County businesses; and
WHEREAS, Ms. Cormier grew the incubator's residential
membership from two resident businesses to twelve residential
members during her tenure; and
WHEREAS, Ms. Cormier launched a successful virtual
member program, with five current members and a co -working
space to support small business as programs of BizWorks; and
WHEREAS, Ms. Cormier has personally mentored and
assisted numerous small businesses and helped them grow and
expand.
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield
County Board of Supervisors, this 13th day of January 2016,
publicly recognizes the exemplary achievements and civic
service of Ms. Suzanne Cormier and expresses appreciation on
behalf of all Chesterfield County residents.
AND, BE IT FURTHER RESOLVED that a copy of this
resolution be presented to Ms. Cormier and that this
resolution be permanently recorded among the papers of this
Board of Supervisors of Chesterfield County, Virginia.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
Ms. Jaeckle presented the executed resolution to Ms. Cormier,
commended her exemplary achievements and expressed
appreciation for her civic service to residents of
Chesterfield County.
Ms. Cormier, accompanied by her husband, thanked the Board
for the special recognition and kind sentiments.
16-26
01/13/16
9
16. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
Reverend Shawn Franco presented the Board with a petition of
thanksgiving and prayer from the Chesterfield citizens of
Chesterfield County churches.
Mr. Bob Olsen expressed concerns relative to Case lSSN0647
and Dominion Virginia Power's plans to import coal ash.
17. PUBLIC HEARINGS
17.A. TO CONSIDER AN ORDINANCE TO VACATE AN EIGHT -FOOT
EASEMENT ACROSS LOTS 6-22, WYNWOOD AT FOXCREEK,
CTi rTTnW A
Mr. Harmon stated this date and time has been advertised for
the Board to consider an ordinance to vacate an eight -foot
easement across Lots 6-22, Wynwood at Foxcreek, Section 6.
Mr. Elswick called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. Elswick, seconded by Mr. Winslow, the Board
adopted the following ordinance to vacate an 8' easement
across Lots 6-22, Wynwood at Foxcreek, Section 6:
AN ORDINANCE whereby the COUNTY OF
CHESTERFIELD, VIRGINIA, ("GRANTOR")
vacates to RREF II -TFC WYNWOOD, LLC, a
Virginia limited liability company
("GRANTEE"), an 8' easement across Lots
6-22, Wynwood at Foxcreek, Section 6,
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 233, at Pages 99 and 100.
WHEREAS, RREF II -TFC WYNWOOD, LLC, petitioned the Board
of Supervisors of Chesterfield County, Virginia to vacate an
8' easement across Lots 6-22, Wynwood at Foxcreek, Section
6, 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 233, Pages 99 and 100, by Balzer and Associates, Inc.,
dated May 27, 2015, recorded September 24, 2015. The
easement petitioned to be vacated is more fully described as
follows:
An 8' easement, across Lots 6-22, Wynwood
at Foxcreek, Section 6, the location of
which is more fully shown on a plat made
by Balzer and Associates, Inc., dated
October 28, 2015, a copy of which is
attached hereto and made a part of this
Ordinance.
16-27
01/13/16
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 owner of Lots 6-22, Wynwood at Foxcreek, Section 6,
free and clear of any rights of public use.
Accordingly, this Ordinance shall be indexed in the
names of the GRANTOR and GRANTEE, or their successors in
title.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
17.B. TO CONSIDER AN ORDINANCE TO VACATE AN EIGHT -FOOT
EASEMENT ACROSS LOTS 2-6 AND OPEN SPACE A, WYNWOOD AT
FOXCREEK, SECTION 11
Mr. Harmon stated this date and time has been advertised for
the Board to consider an ordinance to vacate an eight -foot
easement across Lots 2-6 and Open Space A, Wynwood at
Foxcreek, Section 11.
Mr. Elswick called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Mr. Elswick, seconded by Ms. Haley, the Board
adopted the following ordinance to vacate an 8' easement
across Lots 2 thru 6 and Open Space A, Wynwood at Foxcreek,
Section 11:
AN ORDINANCE whereby the COUNTY OF
CHESTERFIELD, VIRGINIA, ("GRANTOR")
vacates to RREF II -TFC WYNWOOD, LLC, a
Virginia limited liability company
("GRANTEE"), an 8' easement across Lots
2-6, and Open Space A, Wynwood at
Foxcreek, Section 11, MATOACA Magisterial
District, Chesterfield County, Virginia,
16-28
01/13/16
9
as shown on a plat thereof duly recorded
in the Clerk's Office, Circuit Court,
Chesterfield County, Virginia in Plat
Book 234, at Page 2.
WHEREAS, RREF II -TFC WYNWOOD, LLC, petitioned the Board
of Supervisors of Chesterfield County, Virginia to vacate an
8' easement across Lots 2-6 and Open Space A, Wynwood at
Foxcreek, Section 11, 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 234, Page 2, by Balzer and
Associates, Inc., dated May 29, 2015, recorded September 24,
2015. The easement petitioned to be vacated is more fully
described as follows:
An 8' easement, across Lots 2-6 and Open
Space A, Wynwood at Foxcreek, Section 11,
the location of which is more fully shown
on a plat made by Balzer and Associates,
Inc., dated October 28, 2015, 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 owner of Lots 2-6 and Open Space A, Wynwood at
Foxcreek, Section 11, free and clear of any rights of public
use.
Accordingly, this Ordinance shall be indexed in the
names of the GRANTOR and GRANTEE, or their successors in
title.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-29
01/13/16
17.C. TO CONSIDER THE CONVEYANCE OF AN EASEMENT TO VIRGINIA
ELECTRIC AND POWER COMPANY FOR AN UNDERGROUNDING
PROJECT ON RICHMOND STREET
Mr. Harmon stated this date and time has been advertised for
the Board to consider the conveyance of an easement to
Virginia Electric and Power Company for an undergrounding
project on Richmond Street.
Mr. Elswick called for public comment.
There being no one to address the issue, the public hearing
was closed.
On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board
authorized the Chairman of the Board of Supervisors and the
County Administrator to execute an agreement with Virginia
Electric and Power Company for a 15' underground easement for
the Dominion Virginia Power undergrounding project at 12321
Richmond Street.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
18. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED
MATTERS
There were no requests to address the Board at this time.
19. ADJOURNMENT
On motion of Mr. Holland, seconded by Ms. Jaeckle, the Board
adjourned at 6:54 p.m. until January 27, 2016.
Ayes: Elswick, Jaeckle, Winslow, Holland and Haley.
Nays: None.
16-30
Step en A. lswick
Chairman
01/13/16
Fri
K,
F]