Loading...
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]