2016-03-09 Board SummaryBoard of Supervisors
Stephen A. Elswick
Dorothy A. JM. Winslow le
Christopher M. Winslow
James M. Holland
Leslie A. Haley
County Administrator
James J.L. Stegmaier
Summary of Actions Taken by the Board on March 9, 2016
3:00 P.M. SESSION
COUNTY ADMINISTRATOR'S COMMENTS
Students from county high schools who were participating in Model County Government Day
introduced themselves and provided the name of the county official they shadowed. Faculty
advisors also participated in the introductions.
RESOLUTIONS
Adopted Resolution recognizing Mr. Harold A. Deane, Sr. for his contributions
to Virginia State University.
WORK SESSIONS
A Work Session was held regarding the proposed FY2017 budget for Community Development,
Human Services, the Commonwealth's Attorney and Management Services.
CONSENT ITEMS
Adopted Resolution recognizing Captain John A. Murray, Fire and Emergency
Medical Services Department, upon his retirement.
Adopted Resolution recognizing April 2016 as "Child Abuse Prevention Month"
in Chesterfield County.
Approved Transfer of District Improvement Funds from the Bermuda, Clover Hill,
Dale, Matoaca and Midlothian District Improvement Funds to the
School Board for post -prom celebrations.
Approved Transfer of District Improvement Funds from the Dale District
Improvement Fund to the School Board to offset the expenses of
painting educational information on walls and steps at Falling Creek
Elementary School.
Approved Authorization to discontinue the GRTC Route 81 express route.
1
Approved Memoranda of Understanding with Strayer University, Centura College
— North Chesterfield, Virginia College, ITT Technical Institute —
Richmond, and ECPI University — Moorefield Campus.
Approved Expansion of membership of the Chesterfield Capital Construction
Goals and Accountability Committee to include the school system's
chief operating officer.
Approved Initiation of application for rezoning from Community Business (C-3)
and Residential (R-7) to Residential (R-12) with conditional use planned
development to permit building setback exceptions on property known
as 15307 Hanover Street.
Approved State road acceptance of streets in Wynstone Park at Magnolia Green
Section 1.
Approved Award of contract for architectural services to provide a programming
study for the new animal services facility.
Approved Acceptance of Chesapeake Bay Nutrient Credits Acquisition Agreement
between Falling Springs, LLC and Chesterfield County.
Approved Revised water contract for Lake Margaret Section 1.
Approved Water and sewer contract for South Chester Forest Subdivision.
Approved Request for permission from Thomas M. Bryan and Kathryn N. Bryan
for a proposed privacy fence to encroach within an eight -foot easement
across Lot 22, Reed's Hill, Section B.
Approved Request for permission from William D. Evans for a proposed fence,
carport and paved driveway to encroach within a sixteen -foot easement
across Lot 22, Block B, Reams Run, Section B.
Approved Request to quitclaim a portion of a sixteen -foot water easement across
the property of MFB Chesterfield, LLC.
Approved Grant an extension to the Planning Commission for review of the
proposed Complete Roads Policy.
REPORTS
Accepted Report on Developer Water and Sewer Contracts.
Accepted Report on Status of General Fund Balance, Reserve for Future Capital
Projects, District Improvement Funds and Lease Purchases.
Accepted Report of Planning Commission Substantial Accord Determination for
Cellco Partnership d/b/a Verizon Wireless (Case 16PD0175) to permit a
communications tower in a Corporate Office (0-2) District.
2
6:30 P.M. SESSION
Vice Chair Dorothy Jaeckle, Bermuda District Supervisor, gave the invocation.
Miss Julia Rose Dugger led the Pledge of Allegiance to the Flag of the United States of
America.
RESOLUTIONS
Adopted Resolution recognizing Girl Scouts Miss Julia Rose Dugger and Miss
Emily Taylor Gardner upon attaining the Gold Award.
Adopted Resolution recognizing Mr. Matthew Gregory Ciavolella upon attaining
the rank of Eagle Scout.
REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONING
15SNO618 In Bermuda Magisterial District, request of Plantation Haven LLC for
Deferred until conditional use planned development to permit exceptions relative to
April 27, 2016 existing additions to manufactured homes and amendment of zoning
district map in Manufactured Home Park (MH -1) and General Business
(C-5) Districts on 7.1 acres fronting 350 feet on the west line of
Jefferson Davis Highway, 175 feet north of Whitehouse Road, also
fronting 620 feet on the north line of Whitehouse Road, 285 feet west of
Jefferson Davis Highway. Density will be controlled by zoning
conditions or ordinance standards. The Comprehensive Plan suggests
the property is appropriate for Community Mixed use. Tax IDs 799-
629-0432 and 1049.
16SNO570 In Midlothian Magisterial District, request of Douglas R. Sowers for
Approved with rezoning from Residential (R-12) to Agricultural (A) and amendment of
one proffered zoning district map on 89.2 acres fronting 1,790 feet on the west line of
condition County Line Road, 660 feet north of Mount Hermon Road. Density will
be controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for
Conservation Recreation use. Tax ID 702-700-5944.
16SNO575 In Bermuda Magisterial District, request of Martha 1985 Chester, LLC
Approved for conditional use to permit repair services and amendment of zoning
district map in a General Industrial (I-2) District on 14.7 acres located
750 feet off the south line of Ware Bottom Spring Road, 620 feet
southwest of West Hundred Road. Density will be controlled by zoning
conditions or Ordinance standards. The Comprehensive Plan suggests
the property is appropriate for Industrial use. Tax ID 806 -651 -Part of
6136.
3
16SN0576 In Midlothian Magisterial District, Old Buckingham Associates, LLC
Approved with requests amendment of conditional use planned development (Case
one condition 04SN0188) relative to uses (dance studio/school, music school and
health club) and amendment of zoning district map in a Corporate
Office (0-2) District on 0.5 acres known as 1264 Alverser Plaza.
Density will be controlled by zoning conditions or Ordinance standards.
The Comprehensive Plan suggests the property is appropriate for
Community Business use. Tax ID 739-710-2133.
16SN0580 In Midlothian Magisterial District, request of Ninety One Twenty, LLC
Approved with for conditional use to permit an electronic message center sign and
conditions amendment of zoning district map in a Community Business (C-3)
District on 1.1 acres known as 9120 Midlothian Turnpike. Density will
be controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for Corporate
Office use. Tax ID 754-705-0490.
16SN0584 In Matoaca Magisterial District, request of Von Sygnet Clarke and
Approved with Robert Lee Clarke, Jr. for amendment of conditional use planned
one amended development (Case 88SN0003) to delete a required buffer and building
condition setback adjacent to Spring Run Road and amendment of zoning district
map in a Residential (R-9) District on 0.3 acres known as 8803 Spyglass
Hill Place. Density will be controlled by zoning conditions or Ordinance
standards. The Comprehensive Plan suggests the property is appropriate
for Suburban Residential II use (2.0 to 4.0 dwellings per acre). Tax ID
727-664-6399.
16SN0590 In Clover Hill Magisterial District, request of Chesterfield County
Approved with Planning Commission for amendment of zoning (Case 06SN0174)
one proffered relative to cash proffers and amendment of zoning district map in a
condition Residential (R-12) District on 0.8 acres located on the north line of
Temie Lee Parkway across from Saint Elizabeth Drive. Density will be
controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for Suburban
Residential I use (maximum of 2.0 dwellings per acre). Tax ID 725-
672-0592.
16SN0558 (AMENDED) In Matoaca Magisterial District, request of Atlantic
Approved with Development and Acquisition, L.C. for rezoning from Agricultural (A)
proffered to Multifamily (R -MF) plus conditional use planned development to
conditions permit exceptions to ordinance requirements and amendment of zoning
district map on 20 acres located in the southeast quadrant of Ashlake
and Ashbrook Parkways, also fronting 60 feet on the west line of Bethia
Road, 995 feet southwest of Winterpock Road. Density will be
controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for Suburban
Residential I use (maximum of 2.0 dwellings per acre). Tax IDs 720-
668-8155 and 720 -669 -Part of 8248.
11
16SN0579 In Dale Magisterial District, request of Lance Randal Campbell and
Approved with Shannon Evelyn Campbell for conditional use to permit a business
conditions (commercial kennel) incidental to a dwelling and amendment of zoning
district map in an Agricultural (A) District on 0.9 acres known as 8400
and 8410 Belmont Road. Density will be controlled by zoning
conditions or Ordinance standards. The Comprehensive Plan suggests
the property is within the Airport Operational Area and is appropriate
for Industrial use. Tax IDs 761-676-7484 and 7596.
15SN0647 (AMENDED) In Bermuda Magisterial District, request of Virginia
Approved with Electric and Power Company d/b/a Dominion Virginia Power for
proffered amendment of conditional use (Case 10SN0114) relative to uses,
conditions construction, operation, stockpiling, buffering and public facilities
impacts of a management facility for fossil fuel combustion products in
a Heavy Industrial (I-3) District on 842.1 acres fronting the north, south
and east lines of Coxendale and Old Stage Roads. Density will be
controlled by zoning conditions or Ordinance standards. The
Comprehensive Plan suggests the property is appropriate for Industrial
use. Tax IDs 802-665-4390; 805-662-7764; 805-666-2525; 806-662-
8465; 806-664-8063; 807-660-1776; and 811-660-3332.
PUBLIC HEARINGS
Approved Conveyance of an easement to Columbia Gas of Virginia, Incorporated.
Approved Conveyance of an easement to Virginia Electric and Power Company.
The meeting adjourned at 8:43 p.m. until March 23, 2016 at 3:00 p.m. in the Public Meeting
Room.