Loading...
2016-04-27 MinutesBOARD OF SUPERVISORS MINUTES April 27, 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. T. Haley Dr. Sheryl Bailey, Dep. County Administrator, Mr. James J. L. Stegmaier Management Services County Administrator Ms. Janice Blakley, Clerk to the Board Mr. Kevin Bruny, Dean, Chesterfield University Ms. Debbie Burcham, Exec. Dir., Community Services Board Ms. Jana Carter, Dir., Juvenile Services Mr. Allan Carmody, Dir., Budget and Management Mr. Jonathan Davis, Dir., Real Estate Assessment Mr. Scott Dunn, Asst. Dir., Environmental Engineering Mr. William Dupler, Dep. County Administrator, Community Development Colonel Thierry Dupuis, Police Department Mr. John Harmon, Real Property Manager Mr. Garrett Hart, Dir., Economic Development Mr. George Hayes, Dir., Utilities Department Mr. Phil Innis, Int. Dir., Parks and Recreation Mr. Rob Key, Dir., General Services Mr. Louis Lassiter, Asst. County Administrator Mr. Mike Mabe, Dir., Library Mr. Stylian Parthemos, Deputy County Attorney Ms. Susan Pollard, Dir., Public Affairs Ms. Kiva Rogers, Dir., Social Services Ms. Mary Martin Selby, Dir. HR Services Chief Loy Senter, Fire and EMS Ms. Cindy Smith, Dir., 16-244 04/27/16 Risk Management 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 1. APPROVAL OF MINUTES Ms. Blakley stated the minutes for April 13, 2015 are not ready for the Board's approval due to the appropriations resolution still being finalized. She further stated the April 13 and April 27 minutes will be presented for the Board's approval at the May 25 meeting. 2. COUNTY ADMINISTRATOR'S COMMENTS 2.A. COUNTY ADMINISTRATOR'S REPORT • Mr. Stegmaier stated Fort Lee is not only a great economic engine for Central Virginia and the Tri -Cities, but a great community partner with Chesterfield County. He further stated last year Fort Lee welcomed Brigadier General Kurt Ryan as he took charge of the Ordnance Corps and School as the 39th Chief of Ordnance. He stated his almost 30 -year career in command and staff positions has allowed him to participate in numerous operations in defense of freedom and liberty. He then welcomed Brigadier General Ryan to the podium to address the Board. Brigadier General Ryan and Battalion Commander Mannion expressed appreciation for the community partnerships that Fort Lee is involved in with Chesterfield County and Chesterfield County Public Schools. Mr. Elswick expressed his appreciation to Brigadier General Ryan for his service to the county and devoted service to the nation. He also thanked Battalion Commander Sue Mannion for her involvement with the county and Chesterfield County Public Schools. Mr. Stegmaier reported for more than 35 years the American Water Works Association and its affiliate members have celebrated "Drinking Water Week" during the first week of May. He then shared a video depicting Chesterfield's water sources as well as its most important resource, its employees. • Mr. Stegmaier stated Chesterfield County continues to enjoy a very special relationship with county volunteers and is proud of the contributions made by each of them. He further stated because of the tremendous work county volunteers do alongside county employees, the county is able to provide exceptional services and programs to residents on a daily basis. Volunteers then presented a facsimile of a check in the amount of $3,537,000, representing the value of volunteer hours provided during 2015. 3. BOARD MEMBER REPORTS 16-245 04/27/16 9 9 Mr. Winslow announced 3,000 triploid grass carp are scheduled to be released tomorrow in the Swift Creek Reservoir to maintain the hydrilla growth. He thanked Mr. George Hayes and his staff for their efforts relative to the plan. Ms. Haley announced she attended ChamberRVA's annual intercity visit to San Diego with other local business, government and nonprofit leaders last week. Mr. Winslow, Ms. Jaeckle, and Mr. Holland wished a happy Administrative Professionals Day to Mrs. Blakley, Ms. Conley, Mrs. Hall and county staff. 4. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS, DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION On motion of Mr. Holland, seconded by Ms. Haley, the Board replaced Item 8.B.14., Request for Music/Entertainment Festival Permit from the Chesterfield County Fair Association; and added Item 8.B.16., Acceptance of Parcels of Land Along Midlothian Turnpike from Winterfield Crossing, LLC. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. S. RESOLUTIONS S.A. RECOGNIZING ROBERT AND MARNIE BROWN AS CHESTERFIELD COUNTY'S 2016 TREASURED VOLUNTEERS Ms. Selby introduced Robert and Marnie Brown, who were present to receive the resolution. On motion of Mr. Holland, seconded by Mr. Elswick, the Board adopted the following resolution: WHEREAS, Robert and Marnie Brown are recognized as volunteers and valued contributors to Chesterfield County's Planning Department; and WHEREAS, Mr. and Mrs. Brown have served on various Planning Department committees and regularly assist with sign postings for citizen notifications of cases pending before the Board of Supervisors, the Board of Zoning Appeals and the Planning Commission; and WHEREAS, Mr. and Mrs. Brown bring a high level of technical expertise to their volunteer roles, often explaining the upcoming process to property owners who ask questions regarding cases in their neighborhoods; and WHEREAS, Mr. and Mrs. Brown have contributed to positive change in many ways, such as participating in the creation of The Chesterfield Residential Community Quality Standards Guidelines; and WHEREAS, Mr. and Mrs. Brown exemplify dedication and 16-246 04/27/16 diligence by handling their volunteer activities in a way that allows Planning staff to focus on other responsibilities, thus adding to the success of the department; and WHEREAS, Mr. and Mrs. Brown are described as irreplaceable resources to the Planning Department. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 27th day of April 2016, publicly recognizes Robert and Marnie Brown, as Chesterfield County's 2016 Treasured Volunteers. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mr. and Mrs. Brown 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 Mr. and Mrs. Brown and highly praised them for being exemplary volunteers and valuable contributors to Chesterfield County. Mr. Kirk Turner, Director of Planning, expressed his appreciation to Mr. and Mrs. Brown for their diligence in activities that helped Planning Department staff focus on other responsibilities. Senator Amanda Chase commended Mr. and Mrs. Brown for their outstanding volunteerism and continued dedication to Chesterfield County. Mr. Stegmaier highly praised Mr. and Mrs. Brown for their volunteerism and dedication to the county. 5.B. RECOGNIZING MAY 2016 AS "OLDER AMERICANS MONTH" IN CHESTERFIELD COUNTY Ms. Leidheiser introduced Miss Lia Green, Mr. Rubaiyet Hossain, Miss Gabriel Mayor -Mora, Miss Shauntel Samuels, Miss Victoria Baird, Miss Morgan Garrett, Miss Ella Searce, Miss Olivia Woodson, Mr. Travis Daniel Booth, Miss Anaiya Winfield, Mr. Christian Washington, and Miss Victoria Garza who were present to receive the resolutions. On motion of Mr. Winslow, seconded by Mr. Holland, the Board adopted the following resolution: WHEREAS, Chesterfield County includes a thriving community of older Americans who deserve recognition for their contributions to our nation; and WHEREAS, Chesterfield County and the Office of the Senior Advocate recognizes that older adults are 16-247 04/27/16 9 9 trailblazers, advocating for themselves, their peers, and their communities, and paving the way for future generations; and WHEREAS, Chesterfield County is committed to raising awareness about issues facing older Americans and helping all individuals to thrive in communities of their choice for as long as possible; and WHEREAS, we appreciate the value of inclusion and support in helping older adults successfully contribute to and benefit from their communities; and WHEREAS, our community can provide opportunities to enrich the lives of individuals of all ages by promoting and engaging in activity, wellness and social involvement, emphasizing home- and community-based services that support independent living, ensuring community members can benefit from the contribution and experience of older adults; and WHEREAS, many organizations and Chesterfield County departments provide services and programs to help older residents in Chesterfield County lead active, fulfilling and independent lives and to remain in their homes. WHEREAS, Chesterfield TRIAD declares May 4, as Senior Day in Chesterfield County; and WHEREAS, the Senior Advocate's office sponsored an essay contest for fourth and fifth grade Chesterfield County students to acknowledge positive older adult role models, celebrate intergenerational relationships and demonstrate good writing skills, and Lia Green of Winterpock Elementary School is being recognized as the grand prize winner of the contest in which she acknowledged her great -grandma; and WHEREAS, the following students are being recognized as the school winners in the contest: Rubaiyet Hossain, Bellwood Elementary; Gabriel Mayor -Mora, Bettie Weaver Elementary; Tavi Berger, Bon Air Elementary; Shauntel Samuels, C. C. Wells Elementary; Victoria Baird, Clover Hill Elementary; Morgan Garrett, Crestwood Elementary; Ella Searce, Gordon Elementary; Olivia Woodson, Jacobs Road Elementary; Travis Daniel Booth, J. G. Hening Elementary School; Anaiya Winfield, Matoaca Elementary; Christian Washington, Robious Elementary; Victoria Garza, Winterpock Elementary; and NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, recognizes May 2016 as "Older Americans Month" in Chesterfield County and urges every resident to take time this month to acknowledge older adults and the people who serve them as powerful and vital individuals who greatly contribute to our community. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Mr. Elswick congratulated the school contest winners and stressed the importance of recognizing older adults and the 16-248 04/27/16 loved ones who inspired their essays. Each student introduced themselves and shared their inspiration for the essay. 5.C. RECOGNIZING MR. STANLEY B. NEWCOMB, TRANSPORTATION DEPARTMENT, UPON HIS RETIREMENT Mr. John McCracken, former Director of Transportation, introduced Mr. Stanley B. Newcomb, who was present to receive the resolution. On motion of Mr. Winslow, seconded by Ms. Jaeckle, the Board adopted the following resolution: WHEREAS, Mr. Stanley B. Newcomb, as a young boy, was introduced to many aspects of transportation by his father, Bill Newcomb, who was a resident engineer with the Virginia Department of Transportation (VDOT); and WHEREAS, as a high school student, Mr. Newcomb was hired by VDOT during the summer months to assist the Fredericksburg District Materials Section; and WHEREAS, in 1976, Mr. Newcomb began his full-time career with the VDOT Richmond District as an Inspector Trainee, and was quickly promoted to an Inspector and assigned to major construction projects, including the Interstate 95 -Bells Road and Chippenham Parkway widening projects; and WHEREAS, in 1989, Mr. Newcomb was sought after and -IJ strongly recruited by Chesterfield County's Director of Transportation, and was then hired in September of that year as a Civil Engineer; and WHEREAS, one of Mr. Newcomb's initial assignments with the Transportation Department was the review of new residential development proposals to ensure transportation impacts were mitigated by requiring infrastructure improvements; and WHEREAS, Mr. Newcomb's dedication, hard work and commitment to the county earned him promotions over the years to Senior Civil Engineer, Principal Engineer and his current position with the department as an Engineering Supervisor; and WHEREAS, Mr. Newcomb was personally involved in the delivery of hundreds of construction projects that total a quarter of a billion dollars, which have greatly benefitted the citizens of Chesterfield County; and WHEREAS, Mr. Newcomb played a key role in the construction of new roadways supporting economic development in the county, including the Airport Industrial Park, Ashton 16-249 04/27/16 Creek Industrial Park, Ruffin Mill Industrial Park, River's Bend Industrial Park, and Meadowville Technology Park; and WHEREAS, Mr. Newcomb has improved the safety of many secondary roads in the county such as Bailey Bridge Road, Qualla Road, Newbys Bridge Road, Spring Run Road and River Road; and WHEREAS, Mr. Newcomb has helped many residents in the county "get out of the dust" by paving dirt roads, including kw Lindburg Drive, Celestial Lane, Walkes Quarter Road, Coalboro Road, Marobrith Road and Wild Turkey Run; and WHEREAS, Mr. Newcomb quickly restored access to a voting precinct on Woodmont Road following Hurricane Gaston, and provided a permanent and much needed emergency access to the Millside community; and WHEREAS, Mr. Newcomb ensured that traffic flowed smoothly as he managed various phases of widening projects on Robious Road, Route 360, Courthouse Road and Genito Road; and WHEREAS, Mr. Newcomb improved pedestrian accessibility with the construction of sidewalks along Spirea Road, Route 60 in the Village of Midlothian and Route 10 at the county complex; and WHEREAS, Mr. Newcomb managed a very complex project to widen Route 10 from Interstate 95 to Ware Bottom Spring Road, valued at approximately $30 million and funded with county bond funds and federal stimulus dollars; and WHEREAS, Mr. Newcomb has received numerous commendations and expressions of appreciation from customers as a result of his sincere and competent interactions; and WHEREAS, Mr. Newcomb has always provided wise counsel to his co-workers who have relied on his vast expertise and experience to assist them with many of their own assignments; and WHEREAS, Mr. Newcomb's successful career is due to his commitment to process improvements and his tireless efforts to invest the time needed to deliver projects of high quality, which were on time and within budget; and WHEREAS, as a result of his long history of achievements as a transportation civil engineer, Mr. Newcomb has been labeled by many as "Stan the Road Man"; and WHEREAS, Mr. Newcomb will be profoundly missed by many, and most especially the Transportation Department staff, for his many years of outstanding professional service. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 27th day of April 2016, publicly recognizes the outstanding contributions of Mr. Stanley B. Newcomb, expresses appreciation'on behalf of all 16-250 04/27/16 residents for his dedicated and faithful service for 26 years to the county, congratulates him upon his retirement, and wishes him the best for a long and happy retirement. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to Mr. Newcomb 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. Mr. Elswick presented the executed resolution to Mr. Newcomb and commended him on his many years of loyal and dedicated service to Chesterfield County. Ms. Jaeckle, Mr. Holland, Ms. Haley and Mr. Winslow expressed their appreciation to Mr. Newcomb for his vast knowledge and valuable professionalism and highly praised his many contributions to the community. Mr. Stegmaier presented Mr. Newcomb with an acrylic statue and county watch, expressed appreciation for his exceptional and faithful service to the county and wished him well in his retirement. Mr. Newcomb, accompanied by family, expressed his appreciation to the Board for the recognition and kind sentiments. 6. WORK SESSIONS 6.A. RICHMOND REGION METROPOLITAN TRANSPORTATION PLAN (PLAN2 0 4 0 ) Ms. Barbara Nelson, Director of Transportation, MPO and Urban Transportation Planning Richmond Regional Transportation Planning Division, provided a presentation to the Board about the Metropolitan Transportation Plan (MTP). She stated the Federal Highway Administration requires Transportation Planning Organizations to compile a 20 -year plan of anticipated transportation improvements for their region. She further stated the MTP is not a funding document; it is a vision plan. She stated projects of regional significance and those utilizing federal funds must be included in the MTP. She further stated the MTP is required to be updated every four to five years. She stated work on the update is currently underway by the Transportation Planning Organization staff and the MTP Advisory Committee. Mr. Holland expressed appreciation to Ms. Nelson for the informative presentation. He stressed the importance of advocating for additional funding for maintenance of roadways. 7. DEFERRED ITEMS 9 There were no Deferred Items at this time. 16-251 04/27/16 8. NEW BUSINESS 8.A. APPOINTMENTS On motion of Ms. Jaeckle, seconded by Ms. Haley, the Board suspended its rules to allow simultaneous nomination/ reappointment of members to serve on the Camp Baker Management Board. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.A.1. CAMP BAKER MANAGEMENT BOARD On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board simultaneously nominated/ reappointed Mr. Vincent Burgess and Mr. Dabney Short to serve on the Camp Baker Management Board. Mr. Winslow noted Mr. Burgess is a remarkable asset to the county and encouraged his reappointment for nomination. Ms. Jaeckle stressed the importance of members, involvement and dedication to the Camp Baker Management Board. Mr. Elswick called for a vote on the motion made by Ms. Jaeckle, seconded by Mr. Winslow, for the Board to simultaneously nominate/reappoint Mr. Vincent Burgess and Mr. Dabney Short to serve on the Camp Baker Management Board, whose terms are effective May 1, 2016 and will expire on April 30, 2019. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B. CONSENT ITEMS 8.B.1. ADOPTION OF RESOLUTIONS 8.B.l.a. RECOGNIZING THE DEDICATION OF SEAN MILES RUN IN MEMORY OF SERGEANT SEAN H. MILES On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, Sergeant Sean H. Miles of Midlothian, Virginia was born on October 18, 1977; and WHEREAS, Sergeant Miles attended Clover Hill High School, building a reputation as a fierce competitor on the football field, and graduating in 1996; and WHEREAS, Sergeant Miles enlisted in the United States Marine Corps upon his graduation from high school; and WHEREAS, after volunteering for combat duty, Sergeant Miles deployed to Iraq, with the 2nd Battalion, 2nd Marine 16-252 04/27/16 Regiment of the 2nd Marine Division and participated in more than 200 combat missions during his time in Iraq; and WHEREAS, on January 24, 2006, while on dismounted patrol near A1-Karmah, Iraq, Sergeant Miles died from wounds sustained while engaging the enemy, deliberately positioning himself to protect Marines in his squad; and WHEREAS, for his heroic action, Sergeant Miles was awarded the Bronze Star with Combat Distinguishing Device; and WHEREAS, Sergeant Miles gave his life in defense of a grateful nation; and WHEREAS, the Chesterfield County Board of Supervisors wishes to memorialize the life and the sacrifices of Sergeant Sean H. Miles. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors publicly recognizes the ultimate sacrifice made by Sergeant Sean H. Miles, and hereby dedicates "Sean Miles Run" in honor of his selfless service. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.l.b. RECOGNIZING MAY 6-12 AS "NATIONAL NURSES WEEK" IN CHESTERFIELD COUNTY On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, since 1994, the United States Congress has designated that National Nurses Week be celebrated each year from May 6, National Nurses Day, to May 12, the anniversary of the birthday of Florence Nightingale, the founder of modern nursing; and WHEREAS, nurses are on the front lines of healthcare in Chesterfield County, providing quality healthcare and patient advocacy to the sick and ailing throughout our community; and WHEREAS, nurses work tireless hours in a variety of locations throughout Chesterfield County, including our community's hospitals, clinics, labs, schools, emergency rooms, shelters, assisted living facilities, skilled nursing facilities and long-term care facilities; and WHEREAS, professional nursing care is indispensable to the citizens of Chesterfield County and we are indebted to nurses for their commitment to caregiving and life-sustaining services, which improve the overall quality of life for our residents. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Chesterfield County hereby joins the United 16-253 04/27/16 9 States Congress in celebrating National Nurses Week and recognizing and honoring nurses for following in the footsteps of Florence Nightingale. AND, BE IT FURTHER RESOLVED that the Board of Supervisors hereby expresses its gratitude to our local nurses for the critical work they perform in providing professional care and bringing better health to the residents of our great county. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.l.c. RECOGNIZING MAY 15-21, 2016, AS "EMERGENCY MEDICAL SERVICES WEEK" IN CHESTERFIELD COUNTY On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, providing emergency medical services is a vital public function; and WHEREAS, the members of emergency medical services are ready to provide high quality lifesaving care to those in need twenty-four hours a day, seven days a week; and WHEREAS, immediate access to high quality emergency care dramatically improves the survival and recovery rate of those who experience sudden illness or injury; and WHEREAS, injury prevention and the appropriate use of the EMS system will help reduce national health care costs; and WHEREAS, the emergency medical service is comprised of emergency physicians, emergency nurses, emergency medical technicians, paramedics, firefighters, communications officers, educators, administrators and others; and WHEREAS, working together, Chesterfield County's emergency crews responded to more than 29,000 medical emergencies in 2015, representing countless hours of dedicated service to the community; and WHEREAS, the members of emergency medical services, whether career or volunteer, engage in many hours of specialized training and continuing education to enhance their lifesaving skills; and WHEREAS, the residents and guests of Chesterfield County benefit daily from the knowledge, skills, and dedication of these highly trained individuals; and WHEREAS, it is appropriate to recognize the value and the accomplishments of the emergency medical services 16-254 04/27/16 providers from Chesterfield Fire and EMS, Defense Supply Center Richmond, Chesterfield County's Emergency Communications Center, and the volunteer rescue squads of Bensley -Bermuda, Ettrick-Matoaca, Forest View, and Manchester. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes the week of May 15-21, 2016, as "Emergency Medical Services Week" in Chesterfield County. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.l.d. RECOGNIZING COUNTY EMPLOYEES UPON THEIR RETIREMENT 8.B.1.d.1. MS. PHYLLIS D. SMITH, DEPARTMENT OF GENERAL SERVICES, BUILDINGS AND GROUNDS DIVISION On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, Ms. Phyllis D. Smith was hired by Chesterfield County, on April 25, 1994, in the Department of General Services' Buildings and Grounds Division as a custodian; and WHEREAS, Ms. Smith was a team player, role model and an example for others, as well as an asset to the Department of General Services and to Chesterfield County; and WHEREAS, Ms. Smith's commitment to a high standard of personal and professional behavior contributed to the strategic goals of the Buildings and Grounds Division; and WHEREAS, Ms. Smith was committed to her work and produced high quality service while maintaining a "can -do" attitude; and WHEREAS, Ms. Smith applied her skills, knowledge and experience to perform tasks effectively and improve customer satisfaction; and WHEREAS, Ms. Smith was able to analyze situations to determine the best course of action for the good of the organization; and WHEREAS, Ms. Smith continuously looked for ways to improve job tasks and initiated changes to improve efficiency; and WHEREAS, Ms. Smith contributed to a safe and healthy working environment and practiced environmentally friendly housekeeping procedures; and WHEREAS, Ms. Smith loved working with people and maintained effective working relationships with co-workers; 16-255 04/27/16 9 and WHEREAS, Ms. Smith's polite and friendly manner was a positive influence on others; and WHEREAS, Ms. Smith responded to concerns and emergencies in a timely manner to ensure areas were safe for customers; and WHEREAS, Ms. Smith received many compliments from internal customers for outstanding job performances, which reflected a positive image of the department. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes the outstanding contributions of Ms. Phyllis D. Smith, expresses the appreciation of all residents for her service to Chesterfield County, and extends appreciation for her dedicated service to the county and congratulations upon her retirement, as well as best wishes for a long and happy retirement. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.1.d.2. MR. BENNIE A. JEFFERSON, UTILITIES DEPARTMENT On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, Mr. Bennie Jefferson will retire from the Chesterfield County Utilities Department on May 1, 2016; and WHEREAS, Mr. Jefferson began his public service with Chesterfield County on April 11, 1983, when he was hired by the Chesterfield Utilities Department as a Laborer I; and WHEREAS, Mr. Jefferson was promoted several times within his division and has served faithfully as a Senior Utility Worker from 1992 until his retirement; and WHEREAS, Mr. Jefferson assisted in hundreds of repairs to water distribution lines and associated appurtenances; and WHEREAS, Mr. Jefferson focused on providing world-class customer service by consistently meeting or exceeding customer expectations; and WHEREAS, Mr. Jefferson continuously utilized his knowledge and experience with mainline repair techniques to provide water service that was safe, reliable and environmentally sound; and WHEREAS, Mr. Jefferson willingly and faithfully worked after hours and during emergencies to restore water service 16-256 04/27/16 to customers regardless of weather conditions or the time of day; and WHEREAS, Mr. Jefferson was highly respected and liked by his peers and coworkers; and WHEREAS, throughout his career with Chesterfield County, Mr. Jefferson displayed dependability, aptitude, good character and values. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes Mr. Bennie A. Jefferson and extends appreciation, on behalf of its members and the citizens of Chesterfield County, for more than 33 years of exceptional service to the county. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.l.e. RECOGNIZING MAY 1-7, 2016, AS "DRINKING WATER WEEK" IN CHESTERFIELD COUNTY On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, Chesterfield County is joining with the American Water Works Association to recognize Drinking Water Week to promote the vital role water plays in our daily lives; and WHEREAS, the health, safety, and well-being of all county residents is of utmost importance to the prosperity and livelihood of our families and community; and WHEREAS, water is a basic and essential requirement for life, and our health and quality of life is dependent upon an abundant supply of high quality drinking water; and WHEREAS, Chesterfield County enjoys the benefit of the highest quality drinking water at low cost; and WHEREAS, tap water delivers public health protection, fire protection, support for our economy and the quality of life we enjoy; and WHEREAS, any measure of a successful society - low mortality rates, economic growth and diversity, productivity, and public safety are tied to access to safe water; and WHEREAS, we are all stewards of the water infrastructure upon which future generations depend; and WHEREAS, each citizen is called upon to protect source waters from pollution, to practice water conservation, and to become informed about, and involved in, decisions that affect the quality and quantity of drinking water; and 16-257 04/27/16 9 9 9 WHEREAS, Chesterfield County Utilities will sponsor a variety of public communications focused on the high quality, value, and the varied uses of the county's tap water; and NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors recognizes May 1-7, 2016, as "Drinking Water Week" in Chesterfield County to emphasize the vital role drinking water plays in our community each day. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.2. AWARD OF CONTRACT TO COMPASSMD, PLC, FOR COMPREHENSIVE MEDICAL PHYSICALS FOR CAREER AND VOLUNTEER FIREFIGHTERS On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board authorized the County Administrator to enter into a contract for professional services with CompassMD, PLC, to perform annual comprehensive medical physicals for career and volunteer firefighters. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.3. 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 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: Magnolia Green Section E1 Type Change to the Secondary System miles of State Highways: Addition Reason for Change: New subdivision street 16-258 04/27/16 Pursuant to Code of Virginia Statute: §33.2-705 Street Name and/or Route Number • Crackerberry Drive, State Route Number 7841 From: White Daisy Loop, (Route 7730) To: 0.09 miles south to existing Crackerberry Drive, (Route 7841), a distance of: 0.09 miles. Recordation Reference: Plat Book 217, Page 82 Right of Way width (feet) = 50 • Crackerberry Drive, State Route Number 7841 From: White Daisy Loop, (Route 7730) To: 0.02 miles to End of Maintenance, a distance of: 0.02 miles. Recordation Reference: Plat Book 217, Page 82 Right of Way width (feet) = 45 • White Daisy Loop, State Route Number 7730 From: Crackerberry Drive, (Route 7841) To: 0.03 miles existing White Daisy, (Route 7730), a distance of: 0.03 miles. Recordation Reference: Plat Book 217, Page 82 Right of Way width (feet) = 50 • White Daisy Loop, State Route Number 7730 From: Championship Crossing, (Route 7540) To: Crackerberry Drive, (Route 7841), a distance of: 0.03 miles. Recordation Reference: Plat Book 217, Page 82 Right of Way width (feet) = 60 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: Magnolia Green Section E2 16-259 04/27/16 9 9 F] Type Change to the Secondary System miles 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 • White Daisy Loop, State Route Number 7730 From: White Daisy Court, (Route 7878) To: 0.09 miles west to existing White Daisy Loop, (Route 7730), a distance of: 0.09 miles. Recordation Reference: Plat Book 220, Page 45 Right of Way width (feet) = 50 • White Daisy Loop, State Route Number 7730 From: 0.03 miles west of Crackerberry Drive, (Route 7841) To: White Daisy Court, (Route 7878), a distance of: 0.27 miles. Recordation Reference: Plat Book 220, Page 45 Right of Way width (feet) = 50 • Shasta Daisy Trail, State Route Number 7879 From: White Daisy Loop, (Route 7730) To: Cul -de -Sac, a distance of: 0.11 miles. Recordation Reference: Plat Book 220, Page 45 Right of Way width (feet) = 45 • White Daisy Court, State Route Number 7878 From: White Daisy Loop, (Route 7730) To: Cul -de -Sac, a distance of: 0.05 miles. Recordation Reference: Plat Book 220, Page 45 Right of Way width (feet) = 45 • Crackerberry Drive, State Route Number 7841 From: 0.02m N of White daisy Loop, (Route 7730) To: Cul -de -Sac, a distance of: 0.13 miles. Recordation Reference: Plat Book 220, Page 45 Right of Way width (feet) = 45 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. 16-260 04/27/16 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: Windy Creek Section F Type Change to the Secondary System miles 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 • Windy Creek Drive, State Route Number 5813 From: Windy Creek Terrace, (Route 7877) To: End of Maintenance, a distance of: 0.03 miles. Recordation Reference: Plat Book 224, Page 97 Right of Way width (feet) = 40 • Windy Creek Terrace, State Route Number 7877 From: Windy Creek Drive, (Route 5813) To: Cul -de -Sac, a distance of: 0.09 miles. Recordation Reference: Plat Book 224, Page 97 Right of Way width (feet) = 40 • Windy Creek Drive, State Route Number 5813 From: 0.02 mile southwest of Windy Creek Circle, (Route 5814) To: Windy Creek Terrace, (Route 7877), a distance of: 0.05 miles. Recordation Reference: Plat Book 224, Page 97 Right of Way width (feet) = 40 Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.4. APPROVAL OF RENAMING VIRGINIA AVENUE TO SIMMONS TRAIL LANE IN THE MATOACA DISTRICT On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board approved the renaming of Virginia Avenue to Simmons Trail Lane in the Matoaca District. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.5. INITIATION OF APPLICATION FOR CONDITIONAL USE PLANNED DEVELOPMENT TO PERMIT TWO SIGNS IN CONJUNCTION WITH A MAINTENANCE USE, LOCATED WITHIN THE RIGHT-OF-WAY OF WOOLRIDGE ROAD On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board 16-261 04/27/16 9 9 initiated an application for a Conditional Use Planned Development to permit two signs within the median of Woolridge Road causeway crossing the Swift Creek Reservoir generally located on the vicinity sketch filed with the papers of this Board; appointed Kirkland Turner, Director of Planning, as the Board's agent; and waived disclosure requirements. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.6. APPROVAL OF CONSTRUCTION CHANGE ORDER TO GULF SEABOARD CONTRACTORS FOR THE REPLACEMENT OF UNSUITABLE SOILS FOR THE SMITH-WAGNER BUILDING ADDITION AND RENOVATION PROJECT Ms. Jaeckle requested additional information and progress reports relative to the Smith -Wagner and Police building projects. On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board authorized the Purchasing Director to execute a change order to Gulf Seaboard Contractors for the replacement of unsuitable soils for the Smith -Wagner Building addition and renovation for the Smith -Wagner Building Project in the amount of $134,490.79. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.7. APPROVAL TO APPLY, ACCEPT, APPROPRIATE AND EXECUTE AGREEMENT FOR GRANT FUNDS RECEIVED FROM THE DEPARTMENT OF THE INTERIOR, NATIONAL PARK SERVICES FOR PLANNING SERVICES TO DEVELOP THE JAMES RIVER CONSERVATION AREA On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board applied, accepted, appropriated and executed an agreement for grant funds, in the amount of $25,000, received from the Department of the Interior, National Park Services (NPS) for Planning Services to develop the James River Conservation Area. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.8. TRANSFER OF DISTRICT IMPROVEMENT FUNDS FROM THE MATAOCA AND CLOVER HILL DISTRICT IMPROVEMENT FUNDS TO THE PARKS AND RECREATION DEPARTMENT TO PURCHASE AND INSTALL AN ELECTRONIC ENTRANCE SIGN AT TOMAHAWK CREEK MIDDLE SCHOOL On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board 16-262 04/27/16 transferred a total of $4,000 in District Improvement Funds ($3,000 from Matoaca and $1,000 from Clover Hill) to the Department of Parks and Recreation to purchase and install an electronic entrance sign at Tomahawk Creek Middle School. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.9. REQUESTS TO QUITCLAIM 8.B.9.a. PORTIONS OF A SIXTEEN -FOOT WATER EASEMENT ACROSS THE PROPERTIES OF BB HUNT, L.L.C. AND SPECTRUM PROPERTIES, LLC 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 quitclaim deeds to vacate portions of a 16' water easement across the properties of BB Hunt, L.L.C. and Spectrum Properties, LLC. (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. 8.B.9.b. A PORTION OF SIXTEEN -FOOT DRAINAGE EASEMENT AND A PORTION OF A SIXTEEN -FOOT SEWER EASEMENT ACROSS LOT 31, AMBERLEIGH, SECTION 3 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 portion of a 16, drainage easement and a portion of a 16' sewer easement across Lot 31, Amberleigh, Section 3. (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. 8.B.10. REQUESTS FOR PERMISSION 8.B.10.a. FROM GRANT H. CALDWELL AND ELIZABETH A. CALDWELL TO INSTALL A PRIVATE WATER SERVICE WITHIN A PRIVATE EASEMENT TO SERVE PROPERTY ON WELBY TURN On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board granted Grant H. Caldwell and Elizabeth A. Caldwell permission to install a private water service within a private easement, and authorized the County Administrator to execute the water connection 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. 8.B.10.b. FROM MATTHEW BENJAMIN LESSICK AND KATRINA ALICIA ROXANNE ELIZABETH SAPP-LESSICK FOR A PRIVACY FENCE TO ENCROACH WITHIN AN EIGHT -FOOT EASEMENT ACROSS LOT 10, BRIARCLIFF, SECTION 5 On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board 16-263 04/27/16 9 Kwj granted Matthew Benjamin Lessick and Katrina Alicia Roxanne Elizabeth Sapp-Lessick permission for a privacy fence to encroach within an 8' easement across Lot 10, Briarcliff, Section 5, 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. 8.B.10.c. FROM WJS HOLDINGS LLC FOR A PROPOSED BULKHEAD, PLANTINGS AND RIP -RAP TO ENCROACH IN THE IMPOUNDMENT EASEMENT FOR SWIFT CREEK RESERVOIR On motion of Ms. Jaeckle, seconded by M: granted WJS Holdings LLC permission for plantings and rip -rap to encroach in the for Swift Creek Reservoir, subject to license agreement. (It is noted a copy with the papers of this Board.) Winslow, the Board a proposed bulkhead, impoundment easement the execution of a of the plat is filed Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.11. APPROVAL OF CHANGES IN THE SECONDARY SYSTEM OF STATE HIGHWAYS AS A RESULT OF THE ROUTE 288 PROJECT On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution requesting changes in the Secondary System of State Highways as a result of the Route 288 Project, 0288-020-105 C504 Remainder: WHEREAS, the Virginia Department of Transportation has completed project 0288-020-105 C504 Remainder and provided a sketch and VDOT Form AM -4.3 to the Board of Supervisors which define adjustments required in the Secondary System of State Highways as a result of the construction, which sketch and form are incorporated herein by reference; and, WHEREAS, certain segments of Matyiko Court, State Route 990, and Lucks Lane, State Route 720, appear to no longer serve public convenience and should be abandoned as a part of Secondary System of State Highways; and, WHEREAS, the old road segment of Lucks Lane, State Route 720, is deemed by the Virginia Department of Transportation to no longer provide a public convenience sufficient to warrant maintenance at public expense and should be discontinued as a part of the Secondary System of State Highways; and, WHEREAS, certain segments of Lucks Lane, Miner's Trail Road, and Matyiko Court are ready to be accepted into the Secondary System of State Highways. NOW, THEREFORE BE IT RESOLVED, the Board of Supervisors hereby requests the Virginia Department of Transportation to take the necessary action to abandon as part of the Secondary System of State Highways the segment of Matyiko Court, State Route 990, identified as Segment H - L, a distance of 0.11 miles, and the segment of Lucks Lane, State Route 720, 16-264 04/27/16 identified as Segment G - J, a distance of 0.61 miles as shown on the attached sketch and Form AM -4.3 pursuant to Section 33.2-912, Code of Virginia; and, BE IT FURTHER RESOLVED, the Board of Supervisors hereby requests the Virginia Department of Transportation to take the necessary action to discontinue as part of the Secondary System of State Highways the segment of Lucks Lane, State Route 720, identified as Segment B - E, a distance of 0.05 miles as shown on the attached sketch and Form AM -4.3 pursuant to Section 33.2-908, Code of Virginia; and, BE IT FURTHER RESOLVED, the Board of Supervisors hereby requests the Virginia Department of Transportation to take the necessary action to add as part of the Secondary System of State Highways the segments of Lucks Lane, identified as Segment J - R, a distance of 0.78 miles, the segment of Miner's Trail Road, identified as Segment C - F, a distance of 0.05 miles, and the segment of Matyiko Court, identified as Segment L - N, a distance of 0.47 miles as shown on the attached sketch and Form AM -4.3 pursuant to Section 33.2-705, Code of Virginia; and, BE IT FURTHER RESOLVED, the Board of Supervisors hereby requests the Commissioner of Highways certify, in writing, that the segments of Matyiko Court and Lucks Lane requested to be abandoned are no longer deemed necessary for uses of the Secondary System of State Highways pursuant to Section 33.2-913, Code of Virginia; and, BE IT FURTHER RESOLVED, that a certified copy of this resolution be forwarded to the Permits Manager for the Virginia Department of Transportation at 3301 Speeks Drive, Midlothian, VA 23112. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.12. AUTHORIZATION TO TRANSFER FUNDS, APPROPRIATE FUNDS AND AWARD A CONSTRUCTION CONTRACT AND CHANGE ORDERS FOR THE OLD BERMUDA HUNDRED ROAD AT OLD STAGE ROAD INTERSECTION IMPROVEMENT PROJECT On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board authorized the transfer and appropriation of $784,000 in revenue sharing funds ($392,000 county and $392,000 additional anticipated VDOT reimbursements); authorized the appropriation of the transfer of $54,000 from Utilities; authorized the award of a construction contract, up to $2,086,000, to the lowest responsive and responsible bidder; and authorized the Director of Purchasing to execute all necessary change orders, up to the full amount budgeted for the Old Bermuda Hundred Road at Old Stage Road Intersection Improvement Project. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.13. ADOPTION OF RESOLUTION AUTHORIZING THE ADVANCE REFUNDING NOT TO EXCEED $75,000,000 OF REVENUE BONDS AND CLOSING COSTS, AND SET A PUBLIC HEARING TO CONSIDER APPROPRIATION NOT TO EXCEED $75,000,000 IN PAYMENT TO THE ESCROW AGENT FOR THE ADVANCE 16-265 04/27/16 9 19 9 REFUNDING On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution authorizing the advance refunding not to exceed $75,000,000 of 2007 and 2009 outstanding revenue bonds and closing costs; and set a public hearing for May 25, 2016, to consider appropriation not to exceed $75,000,000 in payment to the escrow agent for the advance refunding: COUNTY OF CHESTERFIELD, VIRGINIA TENTH SUPPLEMENTAL BOND RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF NOT TO EXCEED $75,000,000 AGGREGATE PRINCIPAL AMOUNT OF WATER AND SEWER REVENUE REFUNDING BONDS, SERIES 2016, OF THE COUNTY OF CHESTERFIELD, VIRGINIA, AND DELEGATING TO THE COUNTY ADMINISTRATOR CERTAIN POWERS WITH RESPECT THERETO WHEREAS, on July 24, 1985, the Board of Supervisors (the "Board") of the County of Chesterfield, Virginia (the "County"), duly adopted a resolution, entitled "RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, VIRGINIA, AUTHORIZING THE ISSUANCE OF WATER AND SEWER REVENUE BONDS OF THE COUNTY OF CHESTERFIELD, VIRGINIA, AND PROVIDING FOR THE SECURITY OF THE HOLDERS THEREOF" (hereinafter referred to as the "Bond Resolution"), as amended and supplemented from time to time, authorizing the issuance of the "County of Chesterfield, Virginia, Water and Sewer Revenue Bonds" (hereinafter referred to as the "Bonds"); and WHEREAS, the Board has determined that it is advisable for the County to authorize the issuance, sale and delivery of one or more series of Bonds to be issued under and pursuant to the Bond Resolution and this Tenth Supplemental Bond Resolution in the aggregate principal amount not to exceed $75,000,000 to be designated as the "County of Chesterfield, Virginia, Water and Sewer Revenue Refunding Bonds, Series 2016" (hereinafter defined as the "2016 Bonds") for purposes of providing funds to refund and defease all or a portion of the outstanding Water and Sewer Revenue Bonds, Series 2007, dated May 24, 2007 (the "Series 2007 Bonds") and the Water and Sewer Revenue Bonds, Series 2009, dated May 20, 2009 (the "Series 2009 Bonds"), and all or a portion of such other Bonds, the refunding of which shall be recommended by the County's Financial Advisor (the Series 2007 Bonds, the Series 2009 Bonds and any other Bonds to be refunded with the proceeds of the 2016 Bonds are hereinafter collectively referred to as the "Refunded Bonds"). I NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, VIRGINIA: 16-266 04/27/16 ARTICLE I DEFINITIONS SECTION 1.1. Definitions. Unless the context shall clearly indicate some other meaning, all the words and terms used in this Tenth Supplemental Bond Resolution which are defined in Article I of the Bond Resolution shall, for the purposes of this Tenth Supplemental Bond Resolution, have the respective meanings given to them in the Bond Resolution. Unless the context shall clearly indicate some other meaning, the following terms shall, for all purposes of the Bond Resolution and of any certificate, resolution or other instrument amendatory thereof or supplemental thereto (including for all purposes of this Tenth Supplemental Bond Resolution) and for all purposes of any opinion or instrument or other document therein mentioned, have the following meanings, with the following definitions to be equally applicable to both the singular and plural forms of such terms and vice versa: "Bond Resolution" shall mean the resolution duly adopted by the Board on July 24, 1985, entitled "RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, VIRGINIA, AUTHORIZING THE ISSUANCE OF WATER AND SEWER REVENUE BONDS OF THE COUNTY OF CHESTERFIELD, VIRGINIA, AND PROVIDING FOR THE SECURITY OF THE HOLDERS THEREOF" as the same may be amended and supplemented from time to time. "Escrow Agent" shall mean the Trustee in its capacity as Escrow Agent under the Escrow Deposit Agreement. �1 1141 "Escrow Deposit Agreement" shall mean the Escrow Deposit Agreement, dated the date of delivery of the 2016 Bonds, by and between the County and the Escrow Agent. "1986 Code" shall mean the Internal Revenue Code of 1986, as amended, and the regulations promulgated by the United States Department of the Treasury thereunder from time to time. "Refunded Bonds" shall mean, collectively, all or a portion of the Series 2007 Bonds, the Series 2009 Bonds and any other Bonds designated by the County Administrator to be refunded with the proceeds of the 2016 Bonds. "Tenth Supplemental Bond Resolution" shall mean this Tenth Supplemental Bond Resolution. "Trustee" shall mean The Bank of New York Mellon Trust Company, N.A., as Trustee under the Bond Resolution, and its successors thereunder. 112016 Bonds" shall mean the Bonds authorized by 'IJ this Tenth Supplemental Bond Resolution and issued under the Bond Resolution and this Tenth Supplemental Bond Resolution at any time Outstanding. 16-267 04/27/16 Unless the context shall clearly indicate otherwise or otherwise require (i) all references in this Tenth Supplemental Bond Resolution to the Bond Resolution (without specifying in such references any particular article, section or subsection of the Bond Resolution) shall be to the Bond Resolution as supplemented and amended, (ii) all references by number in this Tenth Supplemental Bond Resolution to a particular article or section of the Bond Resolution shall be to the article, section or subsection of that number of the Bond Resolution, and if such article, section or subsection shall have been supplemented or amended, to such article, section or subsection as so supplemented or amended and (iii) all references by number in this Tenth Supplemental Bond Resolution to a particular article, section or subsection of the Tenth Supplemental Bond Resolution shall be only to the article, section or subsection of that number of this Tenth Supplemental Bond Resolution. Whenever used in this Tenth Supplemental Bond Resolution, the words "herein", "hereinbefore", "hereinafter", "hereof", "hereunder" and other words of similar import, refer to this Tenth Supplemental Bond Resolution only and to this Tenth Supplemental Bond Resolution as a whole and not to any particular article, section or subdivision hereof, and the words "therein", "thereinbefore", "thereof", "thereunder" and other words of similar import, refer to the Bond Resolution as a whole and not to any particular article, section or subdivision thereof. ARTICLE II AUTHORIZATION OF ISSUANCE AND APPROVAL OF SALE OF 2016 BONDS SECTION 2.1. Authorization of Issuance of 2016 Bonds. (a) For the purposes of providing funds for (i) the refunding and defeasance of all or a portion of the Refunded Bonds as shall be determined by the County Administrator with the advice and recommendation of the County's Financial Advisor, (ii) the deposit, if any, into the Debt Service Reserve Fund for the 2016 Bonds, if any, held by the Trustee, of the amount specified in Section 2.6 of this Tenth Supplemental Bond Resolution, and (iii) the payment of all or a portion of the costs of issuance of the 2016 Bonds, there are hereby authorized to be issued, and shall be issued, under and secured by the Bond Resolution, including this Tenth Supplemental Bond Resolution, one or more series of Bonds in the aggregate principal amount not to exceed $75,000,000, to be designated as the "County of Chesterfield, Virginia, Water and Sewer Revenue Refunding Bonds, Series 2016" (herein defined and referred to as the "2016 Bonds"). (b) The 2016 Bonds shall be dated the date of their delivery, shall be issued in one or more series from time to time in fully registered form, shall be in the denomination of $5,000 or any integral multiple thereof and shall be numbered or lettered, or both, as shall be 16-268 04/27/16 determined by the Trustee, which numbers or letters shall have the letter "R" prefixed thereto. The 2016 Bonds shall mature and become due and payable on such date or dates not exceeding forty (40) years from their date and in such principal amounts on each such date as shall be determined by the County Administrator, and shall bear interest from their date at the rates per annum determined by the County Administrator as hereinafter provided, payable semiannually on each May 1 and November 1, commencing on the date determined at the time of sale of the 2016 Bonds. (c) Subject to the provisions of Section 2.3 hereof, principal of each 2016 Bond shall be payable to the registered owner thereof at the principal office of the Trustee upon presentation and surrender of such 2016 Bond. Subject to the provisions of Section 2.3 hereof, interest on each 2016 Bond shall be paid by the Trustee as Paying Agent for the 2016 Bonds to the registered owner thereof as shown on the books of registry maintained by the Trustee as Registrar for the 2016 Bonds, as of the close of business on the fifteenth (15th) day of the calendar month next preceding each interest payment date, by check or draft mailed to such registered owner or, upon the request of the registered owner of more than $1,000,000 principal amount of the 2016 Bonds, by wire transfer. (d) Subject to the provisions of Section 2.3 hereof, the 2016 Bonds shall be exchangeable for other 2016 Bonds in fully registered form, all as provided in Section 3.3 of the Bond Resolution. The 2016 Bonds may contain such variations, omissions and insertions as are incidental to such differences in their numbers, denominations and forms. (e) The Trustee is hereby appointed as the Registrar and the Paying Agent for the 2016 Bonds. SECTION 2.2. Redemption of 2016 Bonds. (a) Subject to the provisions of Section 2.5 hereof, the 2016 Bonds shall be subject to optional and mandatory redemption prior to their stated maturities upon such terms and conditions as shall be determined by the County Administrator. (b) (i) Notice of the redemption of any 2016 Bonds shall be given in accordance with the provisions of Section 6.5 of the Bond Resolution. (ii) If less than all the 2016 Bonds of a maturity are to be redeemed, the Bonds of such maturity to be redeemed shall be selected as provided in Section 6.4 of the Bond Resolution. (iii) Any redemption of 2016 Bonds shall have the effect as is provided in Section 6.6 of the Bond Resolution. SECTION 2.3. Execution and Form of 2016 Bonds; Book -Entry -Only System. (a) The 2016 Bonds shall be 16-269 04/27/16 9 91 0 executed and authenticated in the manner and with the effect set forth in Section 3.10 of the Bond Resolution. (b) The 2016 Bonds shall be issuable in one or more series from time to time in the form, denominations and maturities and with the interest rates specified in, or determined in accordance with the provisions of, this Tenth Supplemental Bond Resolution. (c) CUSIP identification numbers shall be printed on the 2016 Bonds, but such numbers shall not be deemed to be a part of the 2016 Bonds or a part of the contract evidenced thereby and no liability shall hereafter attach to the County or any of the officers or agents thereof because of or on account of such CUSIP identification numbers. (d) The 2016 Bonds shall be issued, upon initial issuance, in fully registered form and registered in the name of Cede & Co., as nominee of The Depository Trust Company, New York, New York ("DTC"), as registered owner of the 2016 Bonds, and delivered in the custody of DTC. One fully registered 2016 Bond for the principal amount of each maturity shall be registered to Cede & Co. Beneficial owners of 2016 Bonds shall not receive physical delivery of 2016 Bonds. Individual purchases of 2016 Bonds may be made in book -entry form only in principal amounts of $5,000 and integral multiples thereof. Principal and interest payments on the 2016 Bonds shall be made by wire transfer to DTC or its nominee as registered owner of such 2016 Bonds on the applicable payment date. Transfers of principal and interest payments and. redemption proceeds to the participants of DTC, which include securities brokers and dealers, banks, trust companies, clearing corporations and certain other organizations (the "Participants") shall be the responsibility of DTC. Transfers of principal and interest payments and redemption proceeds to beneficial owners of the 2016 Bonds by the Participants is the responsibility of the Participants and other nominees of such beneficial owners. The Trustee shall notify DTC of any notice required to be given pursuant to the Bond Resolution, as supplemented by this Tenth Supplemental Bond Resolution, not less than fifteen (15) calendar days prior to the date upon which such notice is required to be given; provided that the failure to provide such notice to DTC shall not invalidate any action taken or notice given by the Trustee hereunder. Transfers of ownership interests in the 2016 Bonds shall be made by DTC and its Participants, acting as nominees of the beneficial owners of the 2016 Bonds, in accordance with rules specified by DTC and its Participants. The Trustee makes no assurances that DTC, its Participants or 16-270 04/27/16 other nominees of the beneficial owners of the 2016 Bonds shall act in accordance with such rules or on a timely basis. (e) Replacement 2016 Bonds (the "Replacement 2016 Bonds") shall be issued directly to beneficial owners of 2016 Bonds rather than to DTC, or its nominee, but only in the event that: (i) DTC determines not to continue to act as securities depository for the 2016 Bonds; or (ii) The Trustee has advised DTC• of its determination that DTC is incapable of discharging its duties; or (iii) The Trustee has determined that it is in the best interest of the beneficial owners of the 2016 Bonds not to continue the book -entry system of transfer. Upon occurrence of the events described in clause (i) or (ii) above the Trustee shall attempt to locate another qualified securities depository. If the Trustee fails to locate another qualified securities depository to replace DTC, the Trustee shall execute and deliver Replacement 2016 Bonds substantially in the form set forth in Exhibit A attached hereto to the Participants. In the event the Trustee makes the determination noted in clause (ii) or (iii) above (the Trustee undertakes no obligation to make any investigation to determine the occurrence of any events that would permit the Trustee to make any such determination) and has made provisions to notify the beneficial owners of 2016 Bonds by mailing an appropriate notice to DTC, the Trustee shall execute and deliver Replacement 2016 Bonds substantially in the form set forth in Exhibit A attached hereto to any Participants making a request for such Replacement 2016 Bonds. The Trustee shall be entitled to rely on the records provided by DTC as to the Participants entitled to receive Replacement 2016 Bonds. Principal of and interest on the Replacement 2016 Bonds shall be payable as provided in Section 2.1(c) hereof, and such Replacement 2016 Bonds will be transferable and exchangeable in accordance with Sections 3.3 through 3.6, inclusive, of the Bond Resolution. (f) The 2016 Bonds shall be in substantially the form set forth in Exhibit A attached hereto. SECTION 2.4. Preparation and Distribution of Preliminary Official Statement and Preparation, Execution and Delivery of Official Statement; Preliminary Official Statement "Deemed Final" for Purposes of Rule 15c2-12 of the Securities and Exchange Commission. (a)The County Administrator and other appropriate officials and employees of the County are hereby authorized and directed to prepare and distribute or disseminate, or cause to be prepared and distributed or disseminated, to prospective purchasers of the 2016 Bonds, a Preliminary Official Statement relating to each series of the 2016 Bonds (the "Preliminary Official 16-271 04/27/16 Fl� 9 a Statement"). All actions taken by the officials, employees, agents and attorneys of the County with respect to the preparation and distribution or dissemination of such Preliminary Official Statement prior to the date hereof are hereby approved, ratified and confirmed. (b) The County Administrator and other appropriate officials and employees of the County are hereby authorized and directed to prepare, or to cause to be prepared, an Official Statement relating to each series of the 2016 Bonds (the "Official Statement"), such Official Statement to be in substantially the form of the Preliminary Official Statement authorized hereby with the completion therein of the information with respect to the maturities of and the interest rates to be borne by the 2016 Bonds as specified by the successful bidder for the 2016 Bonds and other definitive details of the 2016 Bonds determined upon the sale of the 2016 Bonds to the successful bidder therefor. (c) The County Administrator is hereby authorized to execute and deliver to the purchasers of the 2016 Bonds, the Official Statement relating to the 2016 Bonds in accordance with the provisions of the Notice of Sale relating to the 2016 Bonds. (d) The Preliminary Official Statement shall be "deemed final" as of its date for purposes of Rule 15c2-12 promulgated by the Securities and Exchange Commission pursuant to the Securities Exchange Act of 1934 ("Rule 15c2-1211) except for the omission of certain information permitted to be omitted by Rule 15c2-12. The County Administrator is hereby authorized to execute and deliver to the purchasers of the 2016 Bonds, a certificate dated the date of the Preliminary Official Statement stating that the Preliminary Official Statement is "deemed final" as of its date by the County for purposes of Rule 15c2-12. SECTION 2.5. Sale of 2016 Bonds. (a) There is hereby delegated to the County Administrator authority, without further action by the Board, to sell the 2016 Bonds authorized for issuance under this Tenth Supplemental Bond Resolution in accordance with the provisions hereof at competitive sale at such price and on such other terms and conditions as shall be provided in the Notice of Sale relating to the 2016 Bonds. The County Administrator is hereby authorized to cause to be prepared and distributed (via electronic dissemination or otherwise) a Notice of Sale relating to the 2016 Bonds in such form and containing such provisions as the County Administrator shall deem advisable with the advice and recommendation of the County's Financial Advisor, the County Attorney and Bond Counsel. (b) The County Administrator is hereby authorized to receive bids for the purchase of the 2016 Bonds and, without further action by the Board, to accept the bid offering to purchase the 2016 Bonds at the lowest true interest cost to the County, computed in accordance with the provisions of the Notice of Sale; provided (i) that such bid 16-272 04/27/16 is in conformity with the Notice of Sale, (ii) that the true interest cost to the County as specified in such bid is not in excess of six percent (6.00%), (iii) that the premium payable upon the redemption of the 2016 Bonds shall not exceed two percent (2.00%), and (iv) that prior to the acceptance of any bid, the County shall have received the good faith deposit specified in the Notice of Sale. The County Administrator is hereby further authorized to determine, or to modify the provisions of this Tenth Supplemental Bond Resolution with respect to, the dated date of the 2016 Bonds, the series designation(s) of the 2016 Bonds, the interest payments dates for the 2016 Bonds, the dates on which the 2016 Bonds shall mature and the principal amount of the 2016 Bonds maturing on each such maturity date, and to fix the rates of interest to be borne by the 2016 Bonds of each maturity as specified in the bid accepted by the County Administrator in accordance with the immediately preceding sentence. (c) The County Administrator, the Director of Accounting and the County Attorney are hereby authorized to execute and deliver to the purchasers of the 2016 Bonds one or more certificates in the forms provided for in the Official Statement relating to the 2016 Bonds. (d) The County Administrator, acting with the advice and recommendation of the County's Financial Advisor, and based upon market conditions at the time of sale of the 2016 Bonds, shall determine whether the 2016 Bonds shall be secured by a Debt Service Reserve Fund. If the 2016 Bonds are to be secured by a Debt Service Reserve Fund, the Debt Service Reserve Fund Requirement shall be determined as provided in Section 2.10 hereof. If the 2016 Bonds are not to be secured by a Debt Service Reserve Fund, the Debt Service Reserve Fund Requirement for the 2016 Bonds shall be deemed to be zero for all purposes under the Bond Resolution. SECTION 2.6. Application of Proceeds of 2016 Bonds. The proceeds of sale of the 2016 Bonds received by the County, together with other available moneys of the County, shall be applied as follows: (i) the amount required to refund and defease the Refunded Bonds shall be deposited with the Escrow Agent and applied as provided in the Escrow Deposit Agreement; (ii) the amount, if any, equal to the Debt Service Reserve Requirement for the 2016 Bonds shall be deposited with the Trustee and applied to the Debt Service Reserve Find, if any, for the 2016 Bonds; and (iii) the amount, if any, to be applied to pay costs of issuance of the 2016 Bonds shall be deposited and applied at the direction of the County to pay costs of issuance of the 2016 Bonds. SECTION 2.7. Investment of Funds and Accounts Under the Bond Resolution. In accordance with Section 5.11(c)(ii) of the Bond Resolution, it is hereby provided that all income or interest earned and gains realized in excess of losses suffered by a Fund or Account held by the Trustee or the Treasurer under the Bond Resolution and allocable to the 2016 Bonds due to the investment thereof 16-273 04/27/16 9 9 9 shall be deposited into the Rebate Fund to the extent required to enable the County to comply with the arbitrage rebate requirements of the 1986 Code and, after any such deposit into the Rebate Fund, into the Revenue Fund as Revenues of the System or as otherwise provided in the Bond Resolution. SECTION 2.8. Conditions Precedent to Delivery of 2016 Bonds. In compliance with the conditions precedent to the delivery of the 2016 Bonds prescribed in Sections 2.4 and 2.5 of the Bond Resolution, the 2016 Bonds shall be delivered only upon receipt by the Trustee of: (a) a copy of this Tenth Supplemental Bond Resolution authorizing the 2016 Bonds, certified by the Clerk of the Board or an Authorized Officer of the County, by which or pursuant to which the terms of the 2016 Bonds are specified, which Tenth Supplemental Bond Resolution contains findings and determinations of the Board that no default exists in the payment of the principal of or interest and premium, if any, on any Bond, and that all mandatory redemptions, if any, of Bonds required to have been made under the terms the Bond Resolution or any Supplemental Resolution shall have been made; (b) a Bond Counsel's Opinion to the effect that (i) this Tenth Supplemental Bond Resolution has been duly and lawfully adopted and is in full force and effect, (ii) the Bond Resolution has been duly and lawfully adopted by the County and is valid and binding upon, and enforceable against, the County (except to the extent that the enforceability thereof may be subject to judicial discretion, to the exercise of the sovereign police powers of the Commonwealth of Virginia and the constitutional powers of the United States of America and to valid bankruptcy, insolvency, reorganization, moratorium and other laws affecting the relief of debtors), (iii) the Bond Resolution creates the valid pledge which it purports to create of the Revenues and of moneys and securities on deposit in any of the Funds established under the hereunder and thereunder subject to the application thereof to the purposes and on the conditions permitted by the Bond Resolution and (iv) upon the execution and delivery thereof, the 2016 Bonds will have been duly and validly authorized and issued in accordance with the Bond Resolution; (c) a written order as to the delivery of the 2016 Bonds and the application of the 2016 Bond proceeds, signed by an Authorized Officer of the County; (d) a Certificate of the Director of Budget and Management that the 2016 Bonds are issued in compliance with the provisions of Section 7.11(c) of the Bond Resolution, which Certificate shall be accompanied by an Accountant's Certificate confirming the calculations set forth in such Certificate of the Director of Budget and Management with respect to the amounts of Revenues, Operating Expenses, Debt Service and Debt Service/Additional Bonds; and 16-274 04/27/16 (e) an executed copy of the Escrow Deposit Agreement containing the instructions required by Section 2.5 of the Bond Resolution. SECTION 2.9. Covenant as to Compliance with 1986 Code. The County hereby covenants and agrees to comply with the provisions of Sections 103 and 141-150 of the 1986 Code applicable to the 2016 Bonds throughout the term of the 2016 Bonds. SECTION 2.10. Authorization for Creation of 2016 Debt Service Reserve Account, if any, in Debt Service Reserve Fund. If it shall be determined by the County Administrator that the 2016 Bonds shall be secured by a Debt Service Reserve Fund as provided in Section 2.5 hereof, there is hereby authorized to be created and established in the Debt Service Reserve Fund held by the Trustee an account designated as the 112016 Debt Service Reserve Account". From the proceeds of the 2016 Bonds, if any, required to be deposited into the Debt Service Reserve Fund pursuant to Section 2.6 hereof and other available moneys in the Debt Service Reserve Fund, there shall be credited to the 2016 Debt Service Reserve Account an amount equal to the Debt Service Reserve Requirement for the 2016 Bonds, the same being an amount equal to the lesser of (i) ten percent (100) of the proceeds of the 2016 Bonds and (ii) the maximum amount payable in any current or future Fiscal Year for the payment of Debt Service on the 2016 Bonds; provided that in no event shall the proceeds of the 2016 Bonds required to be so deposited into the 2016 Debt Service Reserve Account be in excess of the amount permitted under the provisions of the 1986 Code. Any 2016 Debt Service Reserve Account so established shall be available only to pay Debt Service on the 2016 Bonds secured thereby and shall not secure any other Bonds issued under the Bond Resolution. SECTION 2.11. Authorization of Execution and Delivery of Continuing Disclosure Agreement; Covenant with Bondholders. The County Administrator is hereby authorized and directed to execute and deliver to the Trustee a Continuing Disclosure Agreement with respect to the 2016 Bonds in the form set forth as an appendix to the Official Statement, together with such changes as shall be approved by the County Administrator, upon the advice of counsel (including the County Attorney and Bond Counsel), such approval to be conclusively evidenced by his execution thereof. The County covenants with the holders from time to time of the 2016 Bonds that it will, and hereby authorizes the appropriate officers and employees of the County to take all action necessary or appropriate to, comply with and carry out all of the provisions of the Continuing Disclosure Agreement, as the same may be amended from time to time. Notwithstanding any other provision of the Bond Resolution, failure of the County or the Trustee to perform in accordance with the Continuing Disclosure Agreement shall not constitute a default or an Event of Default, and the rights and remedies provided by the Bond Resolution upon the occurrence of a default or an Event of Default shall not apply to any such 16-275 04/27/16 failure, but the Continuing Disclosure enforced only as provided therein. SECTION 2.12. Amendment "Investment Securities" in Section 1.1 of the Bond Resolution. (a) Subject to the provisions of subsections (b) and (c) of this Section 2.12, the definition of the term Investment Securities" in Section 1.1 of the Bond Resolution shall be amended such that, as so amended, such definition shall read in its entirety as follows: of Agreement may be Definition of "`Investment Securities," means and includes any of the following obligations, to the extent the same are at the time legal for investment of funds of the County under applicable law: (i) direct obligations of or obligations guaranteed by the United States of America; (ii) any bond or note of the Federal National Mortgage Association or the Federal Home Loan Banks; bonds, debentures and similar obligations of Federal Land Banks, Federal Intermediate Credit Banks or Banks for Cooperatives, issued pursuant to Acts of Congress; and obligations issued by the United States Postal Service when the principal thereof and interest thereon is guaranteed by the government of the United States of America; (iii) direct and general full faith and credit obligations of the Commonwealth of Virginia; (iv) unlimited tax direct and general obligations of any political unit of the Commonwealth of Virginia, to the payment of which the full faith and credit of such political unit is pledged; provided that at the time of purchase such obligations are rated in either of the two highest rating categories by a nationally recognized bond rating agency; (v) investments in a money market fund rated "AAAm" or "AAAm-G" or better by Standard & Poor's Ratings Services, including those administered by the Trustee, and investing exclusively in obligations or securities specified in clauses (i), (ii) (iii) and (iv) above; (vi) repurchase agreements for such obligations specified in clauses (i), (ii), (iii) and (iv) above, subject to the limitations set forth below; (vii) time deposits or certificates of deposit with banks, trust companies or national banking associations which are members of the Federal Reserve System and have a net capital and surplus of at least $25,000,000 (which may include the Trustee or any Depositary) fully secured as to principal by obligations described in clauses (i), (ii), (iii) and (iv) above; (viii) savings accounts, time deposits or certificates of deposit in any savings and loan association 16-276 04/27/16 under the supervision of the Commonwealth of Virginia or the Federal Government; provided such accounts and deposits are fully insured by the Federal Savings and Loan Insurance Corporation or any successor federal agency; (ix) commercial paper, with a maturity of two hundred seventy (270) days or less, of issuing corporations organized under the laws of the United States, or of any state thereof, including paper issued by banks and bank holding companies, rated by Moody's Investors Service within its ratings of Prime 1 or Prime 2, or by Standard & Poor's Ratings Services, within its ratings of A-1 or A-2, or by Fitch Ratings within its ratings of F-1 or F-2, or by their corporate successors; (x) investments through the Commonwealth of Virginia State Non -Arbitrage Program established pursuant to the Government Non -Arbitrage Investment Act, Title 2.2, Chapter 47, Sections 2.2-4700 through 2.2-4705, of the Code of Virginia, 1950, or any successor statute, as the same may amended from time to time; and (xi) any legal investments authorized for political subdivisions of the Commonwealth for the investment of sinking funds and for other public funds under Title 2.2, Chapter 45 ( "INVESTMENT OF PUBLIC FUNDS ACT") , of the Code of Virginia, 1950, or any successor statute, as the same may be amended from time to time. A repurchase agreement pursuant to clause (vi) above may be made with any bank as principal, including the Trustee or an affiliate of the Trustee, within or without the Commonwealth of Virginia having a combined capital, surplus and undivided profits of not less than $25,000,000 and acceptable to the Trustee; provided the bank is obligated to repurchase within one year. Such repurchase agreement shall be considered a purchase of such securities even if title and/or possession of such securities is not transferred to the Trustee so long as (i) the repurchase obligation of the bank is collateralized by the securities themselves, (ii) the securities have on each day the repurchase agreement is in effect a fair market value equal to at least 1000 of the amount of the repurchase obligation of the bank, (iii) the securities are held by a third party and segregated from securities owned generally by the bank, (iv) a perfected security interest under the Uniform Commercial Code of the applicable state or book -entry procedures prescribed by federal law or regulations in such securities is created for the benefit of the Trustee and (v) if the repurchase agreement is with the bank serving as Trustee or any related party, the third party holding such securities holds them as agent for the benefit of the Holders of the Bonds rather than as agent for the bank serving as Trustee or any other party." (b) By their purchase of the 2016 Bonds, the beneficial owners of the 2016 Bonds, and their successors and assigns, shall have irrevocably consented to, and shall be deemed to have irrevocably consented to, the amendment of the 16-277 04/27/16 definition of the term "Investment Securities" set forth in subsection (a) of this Section 2.12. (c) The amendment of the definition of the term "Investment Securities" set forth in subsection (a) of this Section 2.12 shall be effective, in accordance with Section 9.2 of the Bond Resolution, at such time as such amendment shall have been consented to by the Holders of at least two- thirds in principal amount of the Bonds Outstanding, including the 2016 Bonds and any series of Bonds issued subsequent to the issuance of the 2016 Bonds. SECTION 2.13. Authorization to Designate the Refunded Bonds for Redemption; Appointment of Escrow Agent; Authorization to Enter into an Escrow Deposit Agreement; Authorization to Select a Verification Agent. (a) Subject to the sale and receipt of the proceeds of the Bonds, the County Administrator is hereby authorized to designate the Refunded Bonds for redemption on such date or dates as the County Administrator shall determine. (b) The Trustee for the Refunded Bonds is hereby appointed to serve as Escrow Agent for the Refunded Bonds under the Escrow Deposit Agreement. The County is authorized to give or deliver to such Escrow Agent irrevocable written instructions to give notices, or to cause such notices to be given, in the name and on behalf of the County, to the holders of the Refunded Bonds of the redemption of such Refunded Bonds on the dates fixed for the redemption thereof, such notices to be given in the manner and at the time or times provided in the Bond Resolution. (c) The County Administrator is hereby authorized, in the discretion of the County Administrator, to execute and deliver an Escrow Deposit Agreement by and between the County and the Escrow Agent in such form as shall be approved by the County Administrator upon the advice of counsel (including the County Attorney or Bond Counsel), such approval to be conclusively evidenced by the execution of the Escrow Deposit Agreement by the County Administrator. (d) The County Administrator is hereby authorized to select a verification agent, if necessary, in connection with the refunding of the Refunded Bonds. SECTION 2.14. Authorization to Purchase Government Securities. The County Administrator, the County Treasurer, or the Escrow Agent or the County's Financial Advisor, on behalf of the County, is each hereby authorized to execute, on behalf of the County, subscriptions for United States Treasury Obligations - State and Local Government Series, if any, to be purchased by the County in connection with the refunding of the Refunded Bonds. Such United States Treasury Obligations - State and Local Government Series, if any, so purchased shall be held by or on behalf of the Escrow Agent under and in accordance with the provisions of the Escrow Deposit Agreement. In addition, the County Administrator, the County Treasurer or the Escrow Agent, on behalf of the 16-278 04/27/16 County, is each hereby authorized to enter into such purchase agreements, including forward supply agreements; if any, as shall be required in connection with the refunding of the Refunded Bonds providing for the purchase by or on behalf of the County in the open market of noncallable obligations of, or unconditionally guaranteed by, the United States of America, any such obligations so purchased to be held by the Escrow Agent under and in accordance with the provisions of the Escrow Deposit Agreement. The County Administrator, the County Treasurer or the Escrow Agent is hereby authorized to sell any securities held by the Escrow Agent under and in accordance with the provisions of the Escrow Deposit Agreement and to purchase securities in lieu of and in substitution therefor. ARTICLE III MISCELLANEOUS SECTION 3.1. Tenth Supplemental Bond Resolution is a "Supplemental Resolution" Under the Bond Resolution; 2016 Bonds Are "Bonds" Under the Bond Resolution. (a) This Tenth Supplemental Bond Resolution is adopted pursuant to Section 2.4 and Article VIII of the Bond Resolution. This Tenth Supplemental Bond Resolution (1) supplements the Bond Resolution, (2) is hereby found, determined and declared to constitute and to be a "Supplemental Resolution" within the meaning of the quoted words as defined and used in the Bond Resolution and (3) is adopted pursuant to and under the authority of the Bond Resolution. (b) The 2016 Bonds are hereby found, determined and declared to constitute and to be "Bonds" within the meaning of the quoted words as defined and used in the Bond Resolution. The 2016 Bonds shall be entitled to the benefits, security and protection of the Bond Resolution, equally and proportionately with any other Bonds heretofore or hereafter issued thereunder; shall be payable from the Revenues on a parity with all Bonds heretofore or hereafter issued under the Bond Resolution; shall rank pari passu with all Bonds heretofore or hereafter issued under the Bond Resolution; and shall be equally and ratably secured with all Bonds heretofore or hereafter issued under the Bond Resolution by a prior and paramount lien and charge on the Revenues, without priority or distinction by reason of series, number, date, date of sale, date of issuance, date of execution and authentication or date of delivery; all as is more fully set forth in the Bond Resolution. It is hereby further found, determined and declared that no default exists in the payment of the principal of or interest and premium, if any, on any Bond issued under the Bond Resolution and that all mandatory redemptions, if any, of Bonds required to have been made under the terms of the Bond Resolution or any Supplemental Resolution have been made. SECTION 3.2. Filing of this Tenth Supplemental Bond Resolution with Circuit Court. The County Attorney be and hereby is authorized and directed to file a copy of this 16-279 04/27/16 1E 19 19 Tenth Supplemental Bond Resolution, certified by the Clerk of the Board to be a true and correct copy thereof, with the Circuit Court of the County of Chesterfield, Virginia, in accordance with the provisions of Section 15.2-2607 of the Code of Virginia, 1950. SECTION 3.3. Effect of Article Headings and Table of Contents. The headings articles and sections hereof, and any tabl appended hereto or copies hereof, shall be for reference only and shall not affect the construction, interpretation or effect of Supplemental Bond Resolution. SECTION 3.4. Effectiveness of Supplemental Bond Resolution. Resolution shall be effective hereof by the Board. and Section or titles of e of contents convenience of meaning or this Tenth This Tenth This Tenth Supplemental Bond from and after the adoption Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.14. REQUEST FOR MUSIC/ENTERTAINMENT FESTIVAL PERMIT FROM THE CHESTERFIELD COUNTY FAIR ASSOCIATION On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board granted a music/entertainment festival permit to the Chesterfield County Fair Association for the annual Chesterfield County Fair to be conducted August 26 through September 3, 2016, subject to compliance with the requirements filed with the papers of this Board and the representations made in the application. (It is noted a copy of the application is filed with the papers of this Board.) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 8.B.15. ADOPTION OF RESOLUTION AUTHORIZING AN ADVANCE REFUNDING OF GENERAL OBLIGATION BONDS AND CLOSING COSTS NOT TO EXCEED $55,000,000, AND SET A PUBLIC 21ZAAJ.NU '1'U UUN5IVER APPROPRIATION OF PAYMENT TO THE ESCROW AGENT FOR THE ADVANCE REFUNDING Mr. Winslow and Ms. Jaeckle commended Mr. Carmody and Budget staff for their efforts relative to the refinance of outstanding bonds that will result in present value savings of approximately $3.1 million over the period FY2018-FY2030. On motion of Ms. Jaeckle, seconded by Mr. Winslow, the Board adopted the following resolution authorizing an advance refunding of various outstanding general obligation bonds and closing costs not to exceed $55,000,000, and set a public hearing for May 25, 2016, to consider appropriation not to exceed $79,000,000 for payment to the escrow agent for advance refunding of the Board approved Virginia Resources Authority (VRA) Special Fund Revenue Bonds and the general obligation refunding bonds transaction. 16-280 04/27/16 A RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF AN ISSUE OF NOT TO EXCEED FIFTY-FIVE MILLION DOLLARS ($55,000,000) PRINCIPAL AMOUNT OF GENERAL OBLIGATION PUBLIC IMPROVEMENT REFUNDING BONDS OF THE COUNTY OF CHESTERFIELD, VIRGINIA, FOR THE PURPOSE OF PROVIDING FUNDS TO REFUND IN ADVANCE OF THEIR STATED MATURITIES AND REDEEM CERTAIN OUTSTANDING GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS OF THE COUNTY; FIXING THE FORM, DENOMINATION AND CERTAIN OTHER DETAILS OF SUCH BONDS; PROVIDING FOR THE SALE OF SUCH BONDS AND DELEGATING TO THE COUNTY ADMINISTRATOR CERTAIN POWERS WITH RESPECT THERETO; AUTHORIZING AND PROVIDING FOR THE PREPARATION AND DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT AND AN OFFICIAL STATEMENT RELATING TO SUCH BONDS; AND PROVIDING WITH RESPECT TO CERTAIN OTHER MATTERS RELATED THERETO BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, VIRGINIA: SECTION 1. Findings and Determinations. (a) The County of Chesterfield, Virginia (the "County"), has been advised by the County's Financial Advisor that the refunding in advance of their stated maturities of all or a portion of certain currently outstanding issues of general obligation public improvement bonds of the County, including, without limitation, all or a portion of the County of Chesterfield, Virginia, General Obligation Public Improvement Bonds, Series A of 2007, dated April 11, 2007 (the "Series 2007A Bonds"), all or a portion of the outstanding County of Chesterfield, Virginia, General Obligation Public Improvement Bonds, Series of 2008, dated April 16, 2008 (the "Series 2008 Bonds"), and all or a portion of outstanding County of Chesterfield, Virginia, General Obligation Public Improvement Bonds, Series A of 2009, dated June 29, 2009 (the "Series 2009A Bonds"), may result in debt service cost savings to the County. (b) The Board of Supervisors desires to authorize the issuance and sale of one or more series of general obligation public improvement refunding bonds to be issued from time to time to provide for the refunding and defeasance of all or a portion of such outstanding general obligation public improvement bonds, including, without limitation, all or a portion of the outstanding Series 2007A Bonds, all or a portion of the outstanding Series 2008 Bonds, all or a portion of the outstanding Series 2009A Bonds and all or a portion of such other series of outstanding general obligation public improvement bonds or general obligation public improvement refunding bonds, the refunding of which shall be recommended by the County's Financial Advisor (such bonds to be refunded in advance of their stated maturities being referred to hereinafter as the "Refunded Bonds"). (c) The Board of Supervisors of the County desires to authorize the issuance and sale of general obligation public improvement refunding bonds to provide for the refunding and defeasance of the Refunded Bonds and to pay the costs of issuing the Refunded Bonds. 16-281 04/27/16 9 19 (d) In the judgment of the Board of Supervisors, it is necessary and expedient to authorize the issuance and sale of General Obligation Public Improvement Refunding Bonds in the principal amount of not to exceed Fifty -Five Million Dollars ($55,000,000) for the purpose of providing funds to refund and defease all or a portion of the Refunded Bonds and to pay the costs of issuing such Bonds. SECTION 2. Authorization of General Obligation Public Improvement Refunding Bonds. For the purpose of refunding and defeasing all or a portion of the Refunded Bonds, there are hereby authorized to be issued, sold and delivered one or more series of general obligation public improvement refunding bonds of the County in a principal amount not exceeding $55,000,000 to be designated and known as "General Obligation Public Improvement Refunding Bonds" (the "Bonds"). The Bonds are to be issued pursuant to the provisions of Title 15.2, Chapter 26, of the Code of Virginia, 1950, the same being the Public Finance Act of 1991 (the "Public Finance Act of 1991"). SECTION 3. Approval of the Details and Sale of the Bonds. (a) The Bonds shall be dated such date, shall be issued in one or more series from time to time, shall bear interest from their date payable on such date and semiannually thereafter and shall have such series designation as shall be determined by the County Administrator. The Bonds shall mature and become due and payable on such date or dates not exceeding forty (40) years from their date and in such principal amounts on each such date as shall be determined by the County Administrator. The Bonds may be sold contemporaneously with any other bonds of the County, including, without limitation, the general obligation public improvement bonds approved by the voters of the County at the election duly called and held under the Public Finance Act of 1991 on November 5, 2013. (b) (i) The Bonds shall be issued only in fully registered form. One Bond representing each maturity of the Bonds will be issued to and registered in the name of Cede & Co., as nominee of The Depository Trust Company, New York, New York ("DTC"), or in the name of such other nominee of DTC as may be requested by an authorized representative of DTC, as registered owner of the Bonds, and each such Bond shall be immobilized in the custody of DTC. DTC will act as securities depository for the Bonds. Individual purchases will be made in book -entry form only, in the principal amount of $5,000 or any integral multiple thereof. Purchasers will not receive physical delivery of certificates representing their interests in the Bonds purchased. (ii) Principal and interest payments on the Bonds will be made by the County by wire transfer to DTC or its nominee, Cede & Co., or such other nominee of DTC, as registered owner of the Bonds, which will in turn remit such payments to the DTC participants for subsequent disbursal to the beneficial owners of the Bonds. Transfers of principal and interest payments to DTC participants will be the responsibility of DTC. Transfers of such payments to beneficial owners of the Bonds by DTC participants will be the responsibility of such participants and other nominees of 16-282 04/27/16 such beneficial owners. Transfers of ownership interests in the Bonds will be accomplished by book entries made by DTC and, in turn, by the DTC participants who act on behalf of the indirect participants of DTC and the beneficial owners of the Bonds. (iii) The County will not be responsible or liable for sending transaction statements or for maintaining, supervising or reviewing records maintained by DTC, its participants or persons acting through such participants or for transmitting payments to, communicating with, notifying, or otherwise dealing with any beneficial owner of the Bonds. So long as the Bonds are in book -entry only form, the County Treasurer will serve as Registrar and Paying Agent for the Bonds in accordance with the provisions of Section 4 hereof. The County reserves the right to designate a successor Registrar and Paying Agent for the Bonds if the County so determines. (c) The Bonds shall be subject to redemption at the option of the County prior to their stated maturities, in whole or in part at any time, on such dates and with such redemption premiums, if any, as shall be determined by the County Administrator. (d) In accordance with and subject to the provisions of the Official Notice of Sale of the Bonds, bidders may provide that all the Bonds shall be issued as serial Bonds or may provide that any two or more consecutive annual principal amounts shall be combined into one or more term Bonds. If the successful bidder designates principal amounts to be combined into one or more term Bonds, each such term Bond shall be subject to mandatory sinking fund redemption commencing on such date in the first year which has been combined to form such term Bond and continuing on such date in each year thereafter until the stated maturity date of that term Bond. The amount redeemed in any year shall be equal to the principal amount of serial Bonds that would otherwise have matured in such year. Bonds to be redeemed in any year by mandatory sinking fund redemption shall be redeemed at par and shall be selected by lot from among the Bonds then subject to redemption. The County, at its option, may credit against any mandatory sinking fund redemption requirement term Bonds of the maturity then subject to redemption which have been purchased and cancelled by the County or which have been redeemed and not theretofore applied as a credit against any mandatory sinking fund redemption requirement. (e) (i) If any Bond (or any portion of the principal amount thereof in installments of $5,000) shall be subject to redemption and shall be called for redemption, notice of the redemption thereof, specifying the date, number and maturity of such Bond, the date and place or places fixed for its redemption, the premium, if any, payable upon such redemption and, if less than the entire principal amount of such Bond is to be redeemed, that such Bond must be surrendered in exchange for the principal amount thereof to 16-283 04/27/16 9 9 be redeemed and a new Bond or Bonds issued equalling in principal amount that portion of the principal amount thereof not to be redeemed, shall be mailed not less than thirty (30) days prior to the date fixed for redemption by first class mail, postage prepaid, to the registered owner of such Bond at the address of such registered owner as it appears on the books of registry kept by the Registrar and Paying Agent for the Bonds. The Registrar and Paying Agent shall not be required to exchange or transfer any Bond later than the close of business on the forty-fifth (45th) day next preceding the date fixed for redemption of such Bond or any portion thereof. If notice of the redemption of any Bond shall have been given as aforesaid, and payment of the principal amount of such Bond (or the portion of the principal amount thereof to be redeemed) and of the accrued interest and premium, if any, payable upon such redemption shall have been duly made or provided for, interest on such Bond shall cease to accrue from and after the date so specified for redemption thereof. (ii) Any notice of the optional redemption of the Bonds may state that it is conditioned upon there being on deposit with the County, or the Registrar and Paying Agent for the Bonds or other designated agent of the County, on the date fixed for the redemption thereof an amount of money sufficient to pay the redemption price of such Bonds, together with the interest accrued thereon to the date fixed for the redemption thereof, and any conditional notice so given may be rescinded at any time before the payment of the redemption price of such Bonds, together with the interest accrued thereon, is due and payable if any such condition so specified is not satisfied. If a redemption of any Bonds does not occur after a conditional notice is given due to there not being on deposit with the County, or the Registrar and Paying Agent for the Bonds or other designated agent of the County, a sufficient amount of money to pay the redemption price of such Bonds, together with the interest accrued thereon to the date fixed for the redemption thereof, the corresponding notice of redemption shall be deemed to be revoked. (iii) So long as the Bonds of any series are in book -entry only form, any notice of redemption will be given only to DTC or its nominee. The County shall not be responsible for providing any beneficial owner of the Bonds with a notice of redemption. SECTION 4. Appointment of County Treasurer as Registrar and Paying Agent; Payment of Bonds; Books of Registry; Exchanges and Transfers of Bonds. (a) Appointment of Registrar and Paying Agent. The County Treasurer is hereby appointed Registrar and Paying Agent for the Bonds (hereinafter referred to as the "Registrar and Paying Agent"). The County reserves the right to designate a successor Registrar and Paying Agent for the Bonds if the County so determines. 16-284 04/27/16 (b) Payment of Bonds. (i) At any time during which the Bonds shall be in fully registered form, the interest on the Bonds shall be payable by check mailed by the Registrar and Paying Agent to the registered owners of the Bonds at their addresses as the same appear on the books of registry as of the record date for the payment of interest on the Bonds, and the principal of the Bonds shall be payable at the office of the Registrar and Paying Agent; provided, however, that so long as the Bonds are in book -entry only form and registered in the name of Cede & Co., as nominee of DTC, or in the name of such other nominee of DTC as may be requested by an authorized representative of DTC, interest on the Bonds shall be paid directly to Cede & Co. or such other nominee of DTC by wire transfer. (ii) At any time during which the Bonds shall be in book -entry form, the principal of and interest on the Bonds shall be payable in accordance with the arrangements made with the depository for the Bonds. (iii) The principal of and interest on the Bonds shall be payable in such coin or currency of the United States of America as at the respective dates of payment is legal tender for public and private debts. Interest on the Bonds shall be calculated on the basis of a 360 -day year comprised of twelve 30 -day months. (c) Books of Registry; Exchanges and Transfers of Bonds. (i) At all times during which any Bond remains outstanding and unpaid, the Registrar and Paying Agent shall keep or cause to be kept at its office, books of registry for the registration, exchange and transfer of the Bonds. Upon presentation at the office of the Registrar and Paying Agent for such purpose, the Registrar and Paying Agent, under such reasonable regulations as it may prescribe, shall register, exchange, transfer, or cause to be registered, exchanged or transferred, on the books of registry the Bonds as herein set forth. (ii) Any Bond may be exchanged at the office of the Registrar and Paying Agent for a like aggregate principal amount of such Bonds in other authorized principal amounts of the same interest rate and maturity. (iii) Any Bond may, in accordance with its terms, be transferred upon the books of registry by the registered owner in whose name it is registered, in person or by the duly authorized agent of such registered owner, upon surrender of such Bond to the Registrar and Paying Agent for cancellation, accompanied by a written instrument of transfer duly executed by the registered owner in person or the duly authorized agent of such registered owner, in form satisfactory to the Registrar and Paying Agent. (iv) All transfers or exchanges pursuant to this Section 4(c) shall be made without expense to the registered owners of the Bonds, except as otherwise herein provided, and except that the Registrar and Paying Agent 16-285 04/27/16 9 shall require the payment by the registered owner of any Bond requesting such transfer or exchange of any tax or other governmental charges required to be paid with respect to such transfer or exchange. All Bonds surrendered pursuant to this Section 4(c) shall be cancelled. SECTION 5. Execution and Authentication of Bonds; CUSIP Identification Numbers. (a) Execution of Bonds. The Bonds shall be executed in the name of the County by the manual or facsimile signatures of the Chairman and the Clerk of the Board of Supervisors, and the corporate seal of the County shall be impressed, or a facsimile thereof printed, on the Bonds. (b) Authentication of Bonds. The County Administrator shall direct the Registrar and Paying Agent to authenticate the Bonds and no Bonds shall be valid or obligatory for any purpose unless and until the certificate of authentication endorsed on such Bond shall have been manually executed by the Registrar and Paying Agent. Upon the authentication of any Bond, the Registrar and Paying Agent shall insert in the certificate of authentication the date as of which such Bond is authenticated as follows: (i) if the Bond is authenticated prior to the first interest payment date, the certificate shall be dated as of the date the Bonds are delivered to and paid for by the initial purchasers thereof, (ii) if the Bond is authenticated upon an interest payment date, the certificate shall be dated as of such interest payment date, (iii) if the Bond is authenticated on or after the record date for the payment of interest on the Bonds and prior to such interest payment date, the certificate shall be dated as of such interest payment date and (iv) in all other instances the certificate shall be dated the date upon which the Bond is authenticated. The execution and authentication of the Bonds in the manner above set forth is adopted as a due and sufficient authentication of the Bonds. (c) CUSIP Identification Numbers. CUSIP identification numbers may be printed on the Bonds, but neither the failure to print any such number on any Bonds, nor any error or omission with respect thereto, shall constitute cause for failure or refusal by the successful bidder for the Bonds to accept delivery of and pay for the Bonds in accordance with the terms of its bid to purchase the Bonds. No such number shall constitute or be deemed to be a part of any Bond or a part of the contract evidenced thereby and no liability shall attach to the County or any of its officers or agents because of or on account of any such number or any use made thereof. SECTION 6. Tax Covenant. To the extent it shall be contemplated at the time of their issuance that any Bonds issued hereunder shall be excludable from gross income for purposes of federal income taxation, the County covenants and agrees to comply with the provisions of Sections 103 and 141-150 of the Internal Revenue Code of 1986 and the applicable Treasury Regulations promulgated thereunder throughout the term of such Bonds. 16-286 04/27/16 SECTION 7. Sources of Payment of Bonds. The full faith and credit of the County shall be and is hereby irrevocably pledged to the punctual payment of the principal of and interest on the Bonds as the same become due. In each year while the Bonds, or any of them, are outstanding and unpaid, this Board is authorized and required to levy and collect annually, at the same time and in the same manner as other taxes in the County are assessed, levied and collected, a tax upon all taxable property within the County, over and above all other taxes, authorized or limited by law and without limitation as to rate or amount, sufficient to pay when due the principal of and interest on the Bonds to the extent other funds of the County are not lawfully available and appropriated for such purpose. SECTION 8. Form of Bonds. The Bonds shall be in substantially the form set forth in Exhibit A with such necessary or appropriate variations, omissions and insertions as are incidental to their numbers, interest rates and maturities or as are otherwise permitted or required by law or this resolution. SECTION 9. Preparation and Distribution of Preliminary Official Statement and Preparation, Execution and Delivery of Official Statement; Preliminary Official Statement "Deemed Final" for Purposes of Securities and Exchange Commission Rule 15c2-12. (a) The County Administrator and other appropriate officials and employees of the County are hereby authorized and directed to prepare and distribute, or cause to be prepared and distributed (via electronic dissemination or otherwise), to prospective purchasers of the Bonds a Preliminary Official Statement relating to the Bonds. All actions taken by the officials, employees, agents and attorneys of the County with respect to the preparation and distribution of such Preliminary Official Statement prior to the date hereof are hereby ratified and confirmed. (b) The County Administrator and other appropriate officials and employees of the County are hereby authorized and directed to prepare, or to cause to be prepared, a final Official Statement relating to the Bonds, such final Official Statement to be in substantially the form of the Preliminary Official Statement with the completion therein of the information with respect to the interest rates to be borne by the Bonds as specified by the successful bidder for the Bonds and other definitive details of the Bonds determined upon the sale of the Bonds to the successful bidder therefor. (c) The County Administrator is hereby authorized to execute and deliver to the representative of the purchasers of the Bonds the final Official Statement relating to the Bonds in accordance with the provisions of the Official Notice of Sale relating to the Bonds. (d) The Preliminary Official Statement shall be "deemed final" as of its date for purposes of Rule 15c2-12 promulgated by the Securities and Exchange Commission 16-287 04/27/16 19 19 pursuant to the Securities Exchange Act of 1934 ("Rule 15c2-12") except for the omission of information permitted to be omitted by Rule 15c2-12. The County Administrator is hereby authorized to execute and deliver to the representative of the purchasers of the Bonds a certificate dated the date of the Preliminary Official Statement stating that the Preliminary Official Statement is deemed final by the County for purposes of Rule 15c2-12 as of its date. SECTION 10. Sale of Bonds. (a) There is hereby delegated to the County Administrator authority, without further action by the Board of Supervisors, to sell the Bonds authorized for issuance under this resolution in accordance with the provisions hereof at competitive sale at such price, and on such other terms and conditions as shall be provided in the Official Notice of Sale relating to the Bonds. The County Administrator is hereby authorized to cause to be prepared and disseminated (via electronic dissemination or otherwise) an Official Notice of Sale of the Bonds in such form and containing such terms and conditions as the County Administrator may deem advisable, subject to the provisions hereof. (b) The County Administrator is hereby authorized to receive bids for the purchase of the Bonds and, without further action by the Board of Supervisors, to accept the bid offering to purchase the Bonds at the lowest true interest cost to the County, computed in accordance with the provisions of the Official Notice of Sale; provided (i) that such bid is in conformity with the Official Notice of Sale, (ii) that the true interest cost to the County as specified in such bid is not in excess of six percent (6.00o) and (iii) that any premium payable upon the optional redemption of the Bonds shall not exceed two percent (2.00o) and provided further that the County shall have received on the date of sale of the Bonds, the good faith deposit specified in the Official Notice of Sale. The County Administrator is hereby further authorized to determine, or to modify the provisions of this resolution with respect to, the dated date of the Bonds, the interest payment dates for the Bonds, the dates on which the Bonds shall mature and the principal amount of the Bonds maturing on each such maturity date and to fix the rates of interest to be borne by the Bonds of each maturity as specified in the bid accepted by the County Administrator in accordance with the immediately preceding sentence. (c) The County Administrator is hereby further authorized to execute and deliver to the purchasers of the Bonds authorized for issuance under this resolution a Continuing Disclosure Certificate evidencing the County's undertaking, to comply with the continuing disclosure requirements of Paragraph (b)(5) of such Rule 15c2-12 to the extent applicable to the Bonds. (d) The County Administrator, the Director of Accounting and the County Attorney are hereby authorized to execute and deliver to the purchasers of the Bonds one or 16-288 04/27/16 more certificates in the forms provided for in the Official Statement relating to the Bonds. SECTION 11. Authorization to Designate the Refunded Bonds for Redemption; Authorization to Select An Escrow Agent; Authorization to Enter into an Escrow Deposit Agreement; Authorization to Select a Verification Agent. (a) Subject to the sale and receipt of the proceeds of the Bonds, the County Administrator is hereby authorized to designate the Refunded Bonds for redemption on such date or dates as the County Administrator shall determine and is hereby further authorized to request the County Treasurer, as Registrar and Paying Agent for the Refunded Bonds, to cause the notice of the redemption of the Refunded Bonds to be given in accordance with the provisions of the proceedings authorizing the issuance of the Refunded Bonds. (b) The County Administrator is hereby authorized, in the discretion of the County Administrator, to select a bank or trust company to serve, or the County may itself serve, as Escrow Agent, if necessary, and to deliver to such Escrow Agent or applicable County officials irrevocable written instructions to give notices, or to cause such notices to be given, in the name and on behalf of the County, to the holders of the Refunded Bonds of the redemption of such Refunded Bonds on the dates fixed for the redemption thereof, such notices to be given in the manner and at the time or times provided in proceedings authorizing the issuance of the Refunded Bonds. (c) The County Administrator is hereby authorized, in the discretion of the County Administrator, to execute and deliver an Escrow Deposit Agreement by and between the County and the Escrow Agent in such form as shall be approved by the County Administrator upon the advice of counsel (including the County Attorney or Bond Counsel), such approval to be conclusively evidenced by the execution of the Escrow Deposit Agreement by the County Administrator. (d) The County Administrator is hereby authorized to select a verification agent, if necessary, in connection with the refunding of the Refunded Bonds. SECTION 12. Authorization to Purchase Government Securities. The County Administrator, the County Treasurer, or the County's Financial Advisor or the Escrow Agent, on behalf of the County, is each hereby authorized to execute, on behalf of the County, subscriptions for United States Treasury Obligations - State and Local Government Series, if any, to be purchased by the County in connection with the refunding of the Refunded Bonds. Such United States Treasury Obligations - State and Local Government Series, if any, so purchased shall be held by or on behalf of the County Treasurer or by the Escrow Agent under and in accordance with the provisions of any Escrow Deposit Agreement entered into in connection with the refunding of the Refunded Bonds. In addition, the County Administrator, the County Treasurer, or the Escrow Agent, on behalf of the County, each is hereby authorized to enter into such purchase agreements, including forward supply agreements, if any, as shall be required in connection with the refunding of the Refunded Bonds providing for the purchase by or on behalf of the County in the open market of noncallable obligations of, or unconditionally guaranteed by, the United States of America, any such obligations so purchased to be held by or on behalf of the 16-289 04/27/16 9 19 County Treasurer or by the Escrow Agent under and in accordance with the provisions of any Escrow Deposit Agreement entered into in connection with the refunding of the Refunded Bonds. The County Administrator or the County Treasurer is hereby authorized to sell any securities held by the Escrow Agent under and in accordance with the provisions of the Escrow Deposit Agreement and to purchase securities in lieu of and in substitution therefor. SECTION 13. Filing of This Resolution. The County Attorney is hereby authorized and directed to file a copy of this resolution, certified by the Clerk of the Board of Supervisors to be a true and correct copy hereof, with the Circuit Court of the County of Chesterfield. SECTION 14. Invalidity of Sections, Paragraphs, Clauses or Provisions. If any section, paragraph, clause or provision of this resolution shall be held invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph, clause or provision shall not affect any of the remaining portions of this resolution. SECTION 15. Headings of Sections. The headings of the sections of this resolution shall be solely for convenience of reference and shall not affect the meaning, construction, interpretation or effect of such sections or of this resolution. SECTION 16. Effective Date. This resolution shall take effect upon its adoption. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 9. REPORTS 9.A. REPORT ON DEVELOPER WATER AND SEWER CONTRACTS 9.B. REPORT ON STATUS OF GENERAL FUND BALANCE, RESERVE FOR FUTURE CAPITAL PROJECTS, DISTRICT IMPROVEMENT FUNDS AND LEASE PURCHASES On motion of Mr. Holland, seconded by Ms. Haley, 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. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 10. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS There were no requests to address the Board at this time. 11. CLOSED SESSION PURSUANT TO SECTION 2.2-3711(A)(1), CODE OF VIRGINIA, 1950, AS AMENDED, FOR DISCUSSION AND CONSIDERATION OF PROSPECTIVE CANDIDATES FOR EMPLOYMENT AS COUNTY ADMINISTRATOR On motion of Mr. Winslow, seconded by Ms. Haley, the Board went into closed session pursuant to Section 2.2-3711(A)(1), 16-290 04/27/16 Code of Virginia, 1950, as amended, for discussion and consideration of prospective candidates for employment as County Administrator. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Reconvening: On motion of Mr. Winslow, seconded by Ms. Jaeckle, the Board adopted the following resolution: WHEREAS, the Board of Supervisors has this day adjourned into Closed Session in accordance with a formal vote of the Board and in accordance with the provisions of the Virginia Freedom of Information Act; and WHEREAS, the Virginia Freedom of Information Act effective July 1, 1989 provides for certification that such Closed Session was conducted in conformity with law. NOW, THEREFORE BE IT RESOLVED, the Board of Supervisors does hereby certify that to the best of each member's knowledge, i) only public business matters lawfully exempted from open meeting requirements under the Freedom of Information Act were discussed in Close Session to which this certification applies, and ii) only such business matters were identified in the motion by which the Closed Session was convened were heard, discussed or considered by the Board. No member dissents from this certification. Mr. Winslow: Aye. Ms. Haley: Aye. Mr. Holland: Aye. Ms. Jaeckle: Aye. Mr. Elswick: Aye. 12. DINNER On motion of Ms. Jaeckle, seconded by Mr. Holland, the Board recessed to Room 502 for dinner. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Reconvening: 13. INVOCATION The Honorable James Holland, Dale District Supervisor, gave the invocation. 14. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA Eagle Scout William "Will" Meadows, Jr. led the Pledge of Allegiance to the Flag of the United States of America. 16-291 04/27/16 9 9 15. RESOLUTIONS 15.A. RECOGNIZING MAY 21-27, 2016, AS "SAFE BOATING WEEK" IN CHESTERFIELD COUNTY Ms. Pollard introduced members of the United States Coast Guard Auxiliary, Flotilla 31, who were present to receive the resolution. On motion of Mr. Winslow, seconded by Mr. Holland, the Board adopted the following resolution: WHEREAS, many Chesterfield County residents choose recreational boating as a way to relax with their families and friends; and WHEREAS, opportunities for on -the -water activities grow each year; and WHEREAS, with this growth comes additional risk and responsibility; and WHEREAS, a substantial proportion of the boats currently registered in the Commonwealth of Virginia are owned by residents of the County of Chesterfield; and WHEREAS, use of kayaks and other self-propelled watercraft not required to be registered is increasing rapidly; and WHEREAS, additional boaters from outside the county visit our waters each boating season; and WHEREAS, it is important that both novice and experienced boaters practice safe boating habits, maintain essential safety equipment, and wear a life jacket; and WHEREAS, the law requires that a wearable life jacket be carried for each person on board all boats; and WHEREAS, the life jackets of today are more comfortable, attractive, and wearable than the styles of past; and WHEREAS, the theme for the North American Safe Boating Campaign, "Wear It!", acknowledges that many lives are saved by the use of life jackets; and WHEREAS, boating safety education classes and complimentary vessel safety checks are readily available throughout the year from the United States Coast Guard Auxiliary. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 27th day of April 2016, publicly recognizes May 21-27, 2016, as "Safe Boating Week" in Chesterfield County and urges all Chesterfield boaters to take a boating safety course, wear their life jackets, have their boats checked for other safety equipment, and practice 16-292 04/27/16 safe boating. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Mr. Elswick presented the executed resolution to members of the United States Coast Guard Auxiliary, Flotilla 31, and stressed the importance of practicing safe boating habits. Mr. David Paxton, Flotilla 31 Commander, expressed appreciation to the Board for the special recognition and their continued support. 15.B. RECOGNIZING THE 2016 MATOACA HIGH SCHOOL VARSITY WRESTLING TEAM FOR ITS OUTSTANDING REPRESENTATION OF CHESTERFIELD COUNTY Mr. Innis introduced members of the 2016 Matoaca High School Varsity Wrestling Team, who were present to receive the resolution. On motion of Mr. Winslow, seconded by Mr. Holland, the Board adopted the following resolution: WHEREAS, participation in high school sports has long been an integral part of Chesterfield County's educational, physical and emotional development for students; and WHEREAS, Mr. Hal Miles, Head Coach of the Matoaca High School Varsity Boys Varsity Wrestling Team, completed his first season as head coach; and WHEREAS, under Mr. Miles' guidance and direction along with his staff, Jonn White, James Barrett, Anthony Helm, Corey Woody and Rick Roulo, the 2016 Matoaca Warriors finished the season with an overall record of 11-10; and WHEREAS, the Matoaca Warriors were the Conference 12 Champions for the 7th straight year; and WHEREAS, the Matoaca Warriors were the 2016 VHSL 5A State Champions for the 3rd straight year; and WHEREAS, the team members include at 106 lbs. two-times Conference Champion, 2016 Regional Champion and 2016 State Champion, Sam Braswell; at 113 lbs. three -times Conference Champion, 2015 Regional Champion and 2015 State Champion, 2016 third in State, Brandon Woody; at 120 lbs. fourth in Conference, Christian Clemons; at 126 lbs. 2016 Conference Champion and fourth in State, Noah Roulo; at 132 lbs. two- times Conference Champion, Markus Taborn; at 138 lbs. third in Conference, Anthony Lorenzo; at 145 lbs. third in Conference, Matthew Lockhart; at 152 lbs. Conference Champion and 2016 State Champion, Bryson Woody; at 160 lbs. fourth in 16-293 04/27/16 9 9 9 Conference, Jakolby Butler; at 170 lbs. second in Conference, Robert Irving; at 182 lbs. second in Conference, Mark Money; at 195 lbs. second in Conference, third in Region, fourth in State, Alvonte Jones; at 220 lbs. fourth in Conference, Isaac Mosby; and at 285 lbs. four -times Conference Champion, four - times Regional Champion, four -times State Finalist, three - times State Champion and 5A -6A State Wrestler of the Year, Anthony Helm. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 27th day of April 2016, publicly recognizes the 2016 Matoaca High School Varsity Wrestling Team for its outstanding representation of Chesterfield County, commends the team for its commitment to excellence and sportsmanship, and expresses best wishes for continued success. AND, BE IT FURTHER RESOLVED that a copy of this resolution be presented to the 2016 Matoaca High School Varsity Wrestling Team, 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. Mr. Elswick presented executed resolutions to the coaching staff and members of the varsity wrestling team, commended them on their representation of the county and congratulated them on their tremendous success. Coach Miles expressed appreciation to the Board for the special recognition and highly praised his team members for their hard work ethics and commitment to excellence. Each team member shared their thoughts relative to their favorite team. 15.C. RECOGNIZING BOY SCOUTS UPON ATTAINING THE RANK OF EAGLE SCOUT Ms. Pollard introduced Mr. Patrick William Gibson, Mr. Matthew Ryan Smith, Mr. William David Meadows, Jr., and Mr. Adisa LeVar Braxton Hall, who were present to receive the resolution. On motion of Mr. Holland, seconded by Mr. Winslow, the Board adopted the following resolution: WHEREAS, the Boy Scouts of America was incorporated by Mr. William D. Boyce on February 8, 1910, and was chartered by Congress in 1916; and WHEREAS, the Boy Scouts of America was founded to build character, provide citizenship training and promote physical fitness; and 16-294 04/27/16 WHEREAS, after earning at least 21 merit badges in a wide variety of skills including leadership, service and outdoor life, serving in a leadership position in a troop, carrying out a service project beneficial to their community, being active in the troop, demonstrating Scout spirit, and living up to the Scout Oath and Law, Mr. Patrick William Gibson, Troop 2894, sponsored by Saint David's Episcopal Church; Mr. Matthew Ryan Smith, Troop 2860, sponsored by Woodlake United Methodist Church; Mr. William David Meadows, Jr., Troop 897, sponsored by Mount Pisgah United Methodist Church; and Mr. Adisa LeVar Braxton Hall, Troop 410, sponsored by Henrico Arms CONNECT, have accomplished those high standards of commitment and have reached the long -sought goal of Eagle Scout, which is received by only four percent of those individuals entering the Scouting movement; and WHEREAS, growing through their experiences in Scouting, learning the lessons of responsible citizenship, and endeavoring to prepare themselves for a role as leaders in society, Patrick, Matthew, Will and Adisa have distinguished themselves as members of a new generation of prepared young citizens of whom we can all be very proud. NOW, THEREFORE, BE IT RESOLVED that the Chesterfield County Board of Supervisors, this 27th day of April 2016, publicly recognizes Mr. Patrick William Gibson, Mr. Matthew Ryan Smith, Mr. William David Meadows, Jr., and Mr. Adisa LeVar Braxton Hall, extends congratulations on their attainment of Eagle Scout, and acknowledges the good fortune of the county to have such outstanding young men as its citizens. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Mr. Holland, Mr. Winslow and Mr. Elswick presented the executed resolutions and patches to each Eagle Scout, accompanied by members of their families, congratulated them on their outstanding achievements and wished them well in future endeavors. Each Eagle Scout provided details of their Eagle Scout project and expressed appreciation to their families and friends for their support. 16. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Mr. Rodney Martin expressed concerns relative to Providence Middle School additions and renovations. 17. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONING PLACED ON THE CONSENT AGENDA TO BE HEARD IN THE FOLLOWING ORDER: - WITHDRAWALS DEFERRALS - CASES WHERE THE APPLICANT ACCEPTS THE RECOMMENDATION AND THERE IS NO OPPOSITION - CASES WHERE THE APPLICANT DOES NOT ACCEPT THE 13SNO132 TION AND/OR THERE IS TION WILL BE HEARD AT SECTI 16-295 04/27/16 9 0 9 (AMENDED) In Dale Magisterial District, Chesterfield Business Partners LLC and Kingsland Towncenter LLC request amendment of conditional use (Cases 06SNO237 and 07SN0226) to reduce cash proffers and amendment of zoning district map in a Community Business (C-3) District on 93.5 acres fronting three places for a total of 1650 feet on the west line of Iron Bridge Road and the north and south lines of Kingsland Glen Drive. Density will be controlled by zoning conditions or ordinance standards. The Comprehensive Plan suggests the property is appropriate for Community Business and Industrial uses. Tax IDs 770-677-2778, 4773 and 9777; 770-678-8131; 771- 676-9014; 771-677-1194, 1299, 1474, 1896, 2275, 2368, 2674 and 2766; 771-678-1303 and 1900; 772-676-2999; and 772-677- 3568. Mr. Turner stated Mr. Holland is requesting that Case 13SNO132 be remanded back to the Planning Commission. Mr. Jack Wilson, representing the applicant, requested a deferral instead of a remand. He expressed concerns relative to the time frame relative to the remand. In response to Mr. Holland's question, Mr. Wilson stated the case has changed only to address the cash proffers. He further stated the per dwelling unit cash proffer shall be automatically adjusted, annually, by the annual change in the Marshall and Swift Building Cost Index each year. Mr. Elswick called for public comment. There being no one to address the remand, the public hearing was closed. Mr. Holland stated the amended proffer is significantly less than that which the Planning Commission considered and recommended remanding the case to the Commission for their reevaluation and reconsideration. He expressed concerns relative to haggling over cash proffers at the Board level. Mr. Holland then made a motion, seconded by Ms. Jaeckle, for the Board to remand Case 13SNO132 to the Planning Commission. Ayes: Elswick, Jaeckle, Holland and Haley. Nays: Winslow. 16HP0130 In Bermuda Magisterial District, Centralia Station LLC requests the withdrawal of historic landmark designation for the parcel of the Clarke Residence (but retain the designation for the structure) and amendment of zoning district map in a Residential (R-7) District on 1.63 acres known as 4515 Centralia Road. The Comprehensive Plan suggests the property is appropriate for Residential use (1 dwelling per acre or less). Tax ID 786-663-2179. 16-296 04/27/16 Mr. Turner presented a summary of Case 16HP0130 and stated both the Planning Commission and staff recommended approval, subject to the one condition. Mr. Kerry Hutcherson, representing the applicant, accepted the condition. 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 approved Case 16HP0130, subject to the following condition: With the approval of this case, the following condition shall apply: The designation shall extend a distance of twenty (20) feet from the house on each side of the house. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 1 COWTAI Ca In Bermuda Magisterial District, Socorro Wade requests renewal of a temporary manufactured home permit (Case 09SN0113) to permit a temporary manufactured home and amendment of zoning district map in a Residential (R-7) District on .9 acre known as 15413 Appomattox Street. Density is approximately 1.1 units per acre. The Comprehensive Plan suggests the property is appropriate for Suburban Residential II use (2.0 to 4.0 dwellings per acre). Tax ID 829-641-3577. Mr. Turner presented a summary of Case 15SN0159 and stated staff recommended approval, subject to the conditions. Mr. Jack Wilson, representing the applicant, accepted the conditions. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. In response to Ms. Jaeckle's questions, Ms. Orr stated a 2 - year time limit could be imposed by the Board to insure maintenance of the manufactured home. Ms. Jaeckle also requested a condition that the manufactured home would be removed from the property should the applicant cease to reside in the home. Mr. Wilson concurred with the imposed condition. Ms. Jaeckle then made a motion, seconded by Mr. Winslow, for the Board to approve Case 15SN0159, subject to the following conditions: 1. The applicant shall be the owner and occupant of the manufactured home. (P) 16-297 04/27/16 9 9 9 2. No additional permanent -type living space may be added to the manufactured home. The manufactured home shall be skirted but shall not be placed on a permanent foundation. (P) 3. A single row of evergreen plantings shall be installed along the front property boundary in line with the manufactured home to soften view of the home. Such plantings shall include a minimum of two (2) privets being a minimum of a 3 -gallon plant at the time of planting and a minimum of three (3) eastern cedars with a minimum initial height of three (3) feet. These plantings shall be permitted to be staggered and shall be planted ten (10) feet on center. A plan depicting the landscaping shall be submitted to the Planning Department within ninety (90) days of the approval of this request and vegetation shall be installed within ninety (90) days of the approval of such plan. (P) 4. This permit shall be granted for a period of two (2) years. (P) S. Should the applicant cease to reside in the manufactured home, the manufactured home shall be removed from the property. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. l C;q?%TnF,9 R In Bermuda Magisterial District, Plantation Haven LLC requests conditional use planned development to permit exceptions relative to 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. Mr. Turner presented a summary of Case 15SN0618 and stated both the Planning Commission and staff recommended approval, subject to the conditions. Mr. William Shewmake, representing the applicant, accepted the conditions. 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 Ms. Haley, the Board approved Case 15SN0618, subject to the following conditions: 16-298 04/27/16 1. Existing Additions: With the approval of this request, the eight (8) enclosed additions identified on Exhibit A, dated March 5, 2015, shall be permitted to remain provided such additions comply with applicable building code standards. No other permanent -type living space shall be added to any manufactured home. The existing additions shall not be enlarged, extended or substituted and shall not be structurally altered, unless such alteration is authorized by the County as necessary for compliance with building code requirements. (BI and P) 2. Building Permits: Within sixty (60) days of the approval of this request, the applicant shall obtain building permits for each of the eight (8) existing additions. The applicant shall have sixty (60) days from the issuance of each building permit to complete work determined necessary by the Building Inspections Department in order to obtain a final occupancy permit for each addition. Any addition that cannot receive a final certificate of occupancy by the Building Inspections Department shall be demolished and removed from the property within thirty (30) days of the date of the rejection notice from the Building Inspections Department. (BI and P) 3. Street Lights: Existing park street lighting shall be maintained in the interests of safety and security for persons, property and traffic. (PD) 4. Parking: Unless an exception is granted by the Planning Director to permit one (1) parking space on a manufactured home lot, two (2) parking spaces shall be provided on each manufactured home lot within the park. Such spaces shall be of a hard - surface, dustless construction. An adequate base must be provided for all spaces to ensure they are effectively useable. Where spaces have a gravel surface, the parking spaces shall have a minimum surface depth of 6 inches of No. 21 or No. 21A stone or similar material as may be approved by the Planning Director. (P) 5. Park Streets: All manufactured homes shall abut a park street of not less than sixteen (16) feet in width constructed of asphalt, bituminous concrete, concrete or other similar material approved by the Planning Department. Paving of the portion of the park streets identified on Exhibit B, dated March 10, 2016, as "Road to be paved" in accordance with this condition shall be completed prior to August 1, 2016. New pavement shall be installed to create a smooth transition to existing pavement. All streets shall be maintained in good condition to 16-299 04/27/16 F.r, 1E avoid potholes, cracked pavement and to ensure accessibility by emergency vehicles. (P) 6. Refuse Disposal: A minimum of one (1) solid waste storage area with a minimum of two (2) refuge containers of sufficient capacity shall be provided to serve the park. The storage and collection of such refuse shall not create a health or fire hazard. Such area shall be screened by a solid wall, fence or evergreen planting and shall not be serviced between the hours of 8 p.m. and 6:00 a.m. The park management shall be responsible for the collection and proper disposal of all refuse. (P) 7. Dog Pens/Enclosures: All pens/fenced enclosures for dog keeping shall not be located between the manufactured home and the park street. All pens/fence enclosures for dog keeping shall be constructed of uniform materials typically approved for dog pen/fence construction and shall not include tarps, signs, scrap building materials or similar materials not typically associated with dog pen/fence construction. Within sixty (60) days of the approval of this request, any such enclosures shall be relocated in compliance with this condition or removed. All areas for keeping dogs shall be kept clean and made free of waste on a regular basis to minimize odor and reduce the propagation of insects. (P) 8. Manufactured Homes and Park Maintenance: The following minimum standards must be met: A. Existing Porches, Decks and Accessory Structures. 1. Porches/Decks. Only one (1) porch or deck shall be permitted for each manufactured home. All other entrances/exits must have steps in accordance with building code requirements. 2. Accessory Structures. Only one (1) single story shed with a maximum area of 150 square feet and one (1) prefabricated metal portable carport shall be permitted on any manufactured home lot. No other accessory buildings (including, although not exclusively, sheds, carports or garages) shall be permitted. A shed shall only be constructed of standard building materials rated for exterior exposure. Such materials shall not include tarps, signs, scrap building materials or similar materials not 16-300 04/27/16 typically associated with shed construction. 3. Porches, decks and accessory structures existing as of the date of the approval of this request that are compliant with building code and zoning ordinance requirements and are constructed of standard building materials rated for exterior exposure shall be permitted to remain provided that such porches, decks and accessory structures shall not be enlarged, extended, reconstructed, substituted or structurally altered unless in compliance with Condition 8.A.1. and 8.A.2. above. B. Skirting. Skirting on all manufactured homes shall be of materials typically approved for manufactured home skirting. Each individual unit shall be skirted with like material on each of its sides. Skirting materials shall not include tarps, scrap building materials or similar materials not typically associated with manufactured home skirting. C. Fences. Except for rear yards of manufactured home lots that abut the periphery of the park (along the north, south and west property boundaries) which shall be permitted to have fences with a maximum height of 6 feet, fences not greater than four (4) feet in height shall be permitted on manufactured home lots. All fences shall be constructed of uniform materials typically approved for fence construction and shall not include tarps, signs, scrap building materials or similar materials not typically associated with residential fence construction. D. Unit Numbering. The unit number for each manufactured home shall be displayed on uniform plaques with reflective numbers a minimum of six (6) inches in height with a minimum % inch stroke width. Such plaques shall be located on the side of the manufactured home facing the park street in a uniform location. Within thirty (30) days of the approval of this request, the applicant shall submit a plan to the Fire Department showing the location and numbering design for review and approval. Within sixty (60) days of the approval of the unit numbering plan, the applicant shall install all such unit numbering plaques. 16-301 04/27/16 19 9 9 E. Park Entrance/Identification. Within thirty (30) days of the approval of this request, the face of both sides of the existing pole sign shall be repaired. The bottom row of panels on both sides of the sign shall be refaced with panels of the same size that include the street address of the park and that are of materials compatible with the remainder of the existing sign face. A sign permit depicting the design of the replacement panels shall be submitted to the Planning Department for review and approval within thirty (30) days of the approval of this request and such sign repair and refaced surfaces shall be installed within thirty (30) days of the approval of the sign permit. (P, BI and F) 9. Play Lot. A play lot having a minimum area of 1200 square feet (30'X401) shall be constructed in the area identified on Exhibit B, dated March 10, 2016, as "Play lot". The entire play lot area shall be mulched and shall include a minimum of the following: a swing set with a minimum of two (2) swings and one (1) new wooden picnic table (a minimum of six (6) feet long) with two (2) attached benches. A chain link fence, having a minimum height of 4 feet shall be installed around the play lot to separate the play lot from manufactured home lots and park roads. As additional safety for children at play the following shall also be installed: slats within the fence where the play lot is visible from Jefferson Davis Highway; and, concrete balusters along the portion of the play area facing Jefferson Davis Highway with adequate spacing to prevent vehicles from entering the play lot. In lieu of slats within the fence to provide additional security for children at play adequate landscaping shall be permitted to be provided to reduce visibility of the play area, as approved by the Planning Director. A plan depicting all play lot improvements, including equipment, screening and security shall be submitted to the Planning Department for review and approval within thirty (30) days of the approval of this request. Construction of the play lot shall be completed within thirty (30) days of plan approval. The park owner shall be responsible for maintaining the play lot in an attractive, safe and usable condition. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SNO680 In Dale Magisterial District, Ironbridge Baptist Church requests rezoning from Neighborhood Business (C-2) to General Industrial (I-2) and conditional use planned development to 16-302 04/27/16 delete a buffer on 0.6 acres plus amendment of conditional use planned development (Case 02SN0213) on 10.5 acres relative to setbacks and amendment of zoning district map on the 11.1 acre tract fronting 55 feet on the north line of Landfill Drive, 970 feet west of Iron Bridge Road. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Neighborhood Business use. Tax IDs 773-656- 2577; 773 -657 -Part of 4168-00001 and 5505. Mr. Turner presented a summary of Case 16SNO680 and stated both the Planning Commission and staff recommended approval and acceptance of the proffered conditions. Mr. Jack Wilson, representing the applicant, accepted the recommendation. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. On motion of Mr. Holland, seconded by Mr. Winslow, the Board approved Case 16SNO680 and accepted the following proffered conditions: The property owner and applicant in this case, pursuant to Section 15.2-2298 of the Code of Virginia (1950 as amended) and the Zoning Ordinance of Chesterfield County, for themselves and their successors and assigns, proffer that the property under consideration (the "Property") will be developed according to the following proffers if, and only if, the request submitted herewith is granted with only those conditions agreed to by the owner and applicant. In the event this request is denied or approved with conditions not agreed to by the owner and applicant, the proffers shall immediately be null and void and of no further force or effect. The following proffered conditions are applicable to Tax ID 773-657-3272: 1. The Textual Statement dated April 11, 2016, shall be considered the Master Plan. (P) 2. Light Industrial (I-1) and General Industrial (I-2) uses shall be permitted on the property, excluding the following uses: a. Boat sale and services, repair and rental; b.Motor vehicle service stations; c. Rectifying and blending liquors; d. Wine, brandy and brandy spirits manufacturing; and e. Tobacco products manufacturing. (P) 3.A thirty (30) foot setback shall be maintained along the northern property line. Within this setback, trees having a caliper of three (3) inches or greater shall be maintained except for those which are dead, diseased or dying. (P) 16-303 04/27/16 1E 9 F] 4. Uses allowed on the property shall be designed and operated so as not to generate noise levels above 65 dBa, as measured at the northern property line of the subject property. (P) The following proffered condition applies to Tax IDs 773-657- 5505 and 773-656-2577: The Applicant hereby amends Proffered Condition 5 of Case 02SN0213 as follows. All other conditions of Case 02SN0213 shall remain in force and effect. 5. A thirty (30) foot setback shall be maintained along the northern property line. Within this setback, trees having a caliper of three (3) inches or greater shall be maintained except for those which are dead, diseased or dying. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0137 In Bermuda Magisterial District, Frances Payne requests renewal of manufactured home permit (Case 96SR0138) to permit a temporary manufactured home and amendment of zoning district map in a Residential (R-7) District on 0.3 acres known as 7724 Senate Street. Density is approximately 3 units per acre. The Comprehensive Plan suggests the property is appropriate for Residential use (2.51-4 units/acre). Tax IDs 788-677-6426, 6819 and 7320. Mr. Turner presented a summary of Case 16SN0137 and stated staff recommended approval, subject to the conditions. Ms. Frances Payne accepted the recommendation. 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 Ms. Haley, the Board approved Case 16SN0137, subject to the following conditions: 1. The applicant shall be the owner and occupant of the manufactured home. (P) 2. No additional permanent -type living space may be added onto this manufactured home. This manufactured home shall be skirted but shall not be placed on a permanent foundation. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0588 In Midlothian Magisterial District, Main Street Homes and Rebkee Partners Winterfield LLC request amendment of zoning (Cases (06SN0110 and 06SN0111) relative to cash proffers and 16-304 04/27/16 a conditional use planned development to permit exceptions to ordinance requirements relative to setbacks and amendment of zoning district map in a Residential Townhouse (R-TH) District on 23.6 acres fronting the east and west lines of Winterfield Road, north of the Southern Railroad. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Residential use (1.01 to 2.5 units per acre). Tax IDs 724-710-8357; 725-710-2863, 3169, 3172, 3267, 3361, 3364, 3459, 3554, 3557, 3593, 3652, 3749, 3993, 4235, 4467, 5395, 5591, 5687, 5784, 5880, 5976, 6072, 6168, 6264, 6360, 6456, 6553, 6748, 7045 and 8357; and 725-711-3400. Mr. Turner presented a summary of Case 16SNO588 and stated both the Planning Commission and staff recommended approval and acceptance of the proffered conditions. Mr. Andy Scherzer, representing the applicant, accepted the recommendation. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. On motion of Ms. Haley, seconded by Mr. Holland, the Board approved Case 16SNO588 and accepted the following proffered conditions: With the approval of this request, Proffered Condition 6 of Case 06SNO110 and Proffered Condition 6 of Case 06SNO111 shall be amended for the entire property and Textual Statement Item V.A.l.e. of Case 06SNO110 shall be amended for Tax ID 725-710-3993 only, as outlined below. All other conditions of Cases 06SNO110 and Case 06SNO111 shall remain in force and effect. The Applicant amends Proffered Condition 6 of Case 06SNO110 and Case 06SNO111 to read as follows: 1. Cash Proffer. For each dwelling unit, the applicant, sub -divider, or assignee(s) shall pay the following to the County of Chesterfield, prior to the issuance of a building permit for infrastructure improvements within the cash proffer service district for the property, unless state law prevents enforcement of that timing: A. $18,966.00 per dwelling unit for the period beginning the July 1 preceding the Board of Supervisors' approval of the case through July 1 four years later, at which point the amount will be adjusted for the cumulate change in the Marshall and Swift BuildirIg Cost Index during that time period. B. Thereafter, the per dwelling unit cash proffer amount shall be automatically adjusted, annually, by the annual change in the Marshall 16-305 04/27/16 91 9 9 and Swift Building Cost Index on July 1 of each year. C. Cash proffer payments shall be spent for the purposes proffered or as otherwise permitted by law. D. Should Chesterfield County impose impact fees at any time during the life of the development that applicable to the Property, the amount paid in cash proffers shall be in lieu of or credited toward, but not be in addition to, any impact fees, in a manner determined by the County. (B) The Applicant amends Textual Statement Item V.A.l.e. of Case 06SN0110 shall be amended for Tax ID 725-710-3993 only, as outlined below. 2. The Textual Statement last revised February 29, 2016 shall be considered the Master Plan for Tax ID 725-710-3993. (P) The Applicant offers the following additional proffered conditions: 3. A minimum six (6) foot tall board on board (two sided) wood fence shall be provided and maintained along the northern and eastern property boundary as generally shown on Exhibit A, prepared by Balzer and Associates, Inc., dated January 18, 2016 and last revised February 11, 2016. Prior to the issuance of the first occupancy permit for any building adjacent to either the northern or eastern property boundaries, the fence shall be installed along the respective northern or eastern property boundary. (P) 4. Two landscaped parking islands shall be provided along West Winterfield Road as generally shown on Exhibit A, prepared by Balzer and Associates Inc., dated January 18, 2016 and last revised February 11, 2016, subject to Planning Department and VDOT approval. The islands shall be installed prior to the first occupancy permit for a building on a lot adjoining West Winterfield Road. (P) 5. A clubhouse with a minimum of 1,800 square feet of gross floor area shall be provided. Such clubhouse shall receive a Certificate of Occupancy prior to the issuance of the 74th building permit for the project. ( P) 6. Limitations on Timing of Construction Activity A. Permitted Hours For Construction: 16-306 04/27/16 i. Construction activity shall be limited to between the hours of 7:00 a.m. and 7:00 p.m. Monday through Friday; 7:00 a.m. to 6:00 p.m. on Saturday; and 8:00 a.m. to 5:00 p.m. on Sunday. For the purpose of this condition, construction activity shall be considered land clearing; grading; installation of infrastructure (such as roads, utilities and storm drainage); and exterior construction of a dwelling. ii. This condition is not intended to restrict the hours of home construction (such as with additions or alterations) once a dwelling is occupied as a residence. iii. Within 30 days of approval of this request, these restrictions shall be posted in English and Spanish on 2' X 2' signs that are clearly legible from the public rights of way at the entrances into the development. Such signs shall be maintained by the developer and shall remain until all construction activity is complete. The Developer shall provide written confirmation to the Planning Department that the sign postings have occurred as required by this condition. (P) 7. The minimum gross floor area for each attached unit (Single Family B, Case 06SN0110) shall be 1,500 square feet. (BI and P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 19SWO976 In Matoaca Magisterial District, Christopher Neil Carty requests conditional use planned development to permit an exception to road frontage requirements and amendment of zoning district map in an Agricultural (A) District on 30.3 acres lying 1,005 feet off the east line of River Road, 2,520 feet south of Graves Road. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Residential Agricultural use (maximum of 0.5 dwellings per acre). Tax ID 758-617-3730. Mr. Turner presented a summary of Case 16SN0676 and stated both the Planning Commission and staff recommended approval, subject to the conditions. Mr. Christopher Neil Carty accepted the conditions. 16-307 04/27/16 F, PE 9 Mr. Elswick called for public comment. Mr. William Wilson expressed concerns relative to the applicant's right of way running through his personal property and the possibility of increased traffic. In response to Ms. Jaeckle's question, Mr. Carty stated a single-family dwelling is proposed on the request property, which does not front on a state -maintained road. Mr. Wilson also expressed concerns relative to the use of the existing access easement and driveway that serves adjoining properties. There being no one else to address the issue, the public hearing was closed. Mr. Elswick recommended deferring the case for thirty days in order to address concerns relative to the easement. Mr. Elswick then made a motion, seconded by Mr. Holland, for the Board to defer Case 16SN0676 until May 25, 2016. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0679 In Clover Hill Magisterial District, Laura Moss Wallace and William Brian Simonson request rezoning from Agricultural (A) to Residential (R-25) and amendment of zoning district map on 7.7 acres fronting 200 feet on the west line of Hazelmere Drive, 290 feet south of Rexmoor Drive. Residential use of up to 1.74 units per acre is permitted in the Residential (R-25) District. The Comprehensive Plan suggests the property is appropriate for Residential (1.5 dwellings/acre or less). Tax IDs 740-702-3887 and 6083. Mr. Turner presented a summary of Case 16SN0679 and stated both the Planning Commission and staff recommended approval and acceptance of the proffered conditions. Mr. William Simonson accepted the recommendation. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. On motion of Mr. Winslow, seconded by Ms. Haley, the Board approved Case 16SN0679 and accepted the following proffered conditions: 16-308 04/27/16 1. Density. The density of this development shall not exceed three (3) lots. (P) 2. Lot Size. The minimum lot size shall be 30,000 square feet. (P) 3. Minimum House Size. The minimum gross floor area for each dwelling unit shall be 2,400 square feet. (P) 4. Architectural/Design Elements. The following requirements shall apply to any new dwelling constructed on the property: a. Driveways. All portions of driveways and parking areas shall be asphalt or concrete. b. Landscaping and Yards. i. Supplemental Trees. Prior to the issuance of a Certificate of Occupancy for each dwelling unit, a minimum of one (1) flowering tree shall be planted in each front yard. At the time of planting, these supplemental trees shall have a minimum caliper of 2" measured at breast height (4' 10" above ground). ii. Front Foundation Planting Beds. Foundation planting is required along the entire front facade of all units, and shall extend along all sides facing a street. Foundation Planting Beds shall be a minimum of 4' wide from the unit foundation. Planting beds shall be defined with a trenched edge or suitable landscape edging material. Planting beds shall include medium shrubs and may also include spreading groundcovers. C. Architecture and Materials. i. Foundations: The exposed portion of any foundation shall be brick or stone. Synthetic or natural stucco foundations may be permitted for facades constructed entirely of stucco. Rear walkout basement walls shall be permitted to be sided or cast concrete painted to match house. ii. Exterior Facades: Acceptable siding materials include brick, stone, masonry, stucco, synthetic stucco (E.I.F.S), and horizontal lap siding. Horizontal lap siding may be permitted to be manufactured from natural wood or cement fiber board or may be premium quality vinyl siding. Plywood and metal siding are not permitted. Additional siding requirements: 1. Cementitious and vinyl siding is permitted in traditional wide beaded styles only. Premium quality vinyl 16-309 04/27/16 9 9 M is defined as vinyl siding with a minimum wall thickness of .044". 2. Synthetic Stucco (E.I.F.S.) siding shall be finished in smooth, sand or level texture. Rough textures are not permitted. iii. Roof Material: Roofing material shall be dimensional architectural shingles or better with a minimum 30 year warranty. iv. Porches, Stoops and Decks 1. Front Porches: All front entry stoops and front porches shall be constructed with continuous masonry foundation wall or on 12"x12" masonry piers. Extended front porches shall be a minimum of five (5)' deep. Space between piers under porches shall be enclosed with framed lattice panels. Handrails and railings shall be finished painted wood or metal railing with vertical pickets or swan balusters. Pickets shall be supported on top and bottom rails that span between columns. 2. Front Porch Flooring: Porch flooring shall be permitted to be concrete, exposed aggregate concrete, or a finished paving material such as stone, tile or brick, finished (stained dark) wood, or properly trimmed composite decking boards. Unfinished treated wood decking is not permitted. All front steps shall be masonry to match the foundation. V. Garages: Front loaded garages shall be prohibited. Any garage shall be side or rear loaded. (P) 5. Cash Proffers. For each dwelling unit, the applicant, sub -divider, or assignee(s) shall pay the following to the County of Chesterfield, prior to the issuance of a building permit for infrastructure improvements within the cash proffer service district for the property, unless state law prevents enforcement of that timing: a. $18,966 per dwelling unit for the period beginning the July 1 preceding the Board of Supervisors' approval of the case through July 1 four years later, at which point the amount will be adjusted for the cumulate change in the Marshall and Swift Building Cost index during that time period. 16-310 04/27/16 b. Thereafter, the per dwelling unit cash proffer amount shall be automatically adjusted, annually, by the annual change in the Marshall and Swift Building Cost Index on July 1 of each year. C. Cash proffer payments shall be spent for the purposes proffered or as otherwise permitted by law. (B&M) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0682 In Bermuda Magisterial District, Linda Carol Roper and Rachel Carol Massey request conditional use to permit a family day care home and amendment of zoning district map in a Agricultural (A) District on 5.9 acres known as 11400 Chester Road. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Residential use (2.5 dwellings per acre or less). Tax ID 788-658-6842. Mr. Turner presented a summary of Case 16SN0682 and stated both the Planning Commission and staff recommended approval and acceptance of the proffered conditions. Ms. Roper and Ms. Massey accepted the recommendation. 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. Winslow, the Board approved Case 16SN0682 and accepted the following proffered conditions: 1. Non -Transferable Ownership: This conditional use approval shall be granted to and for Rachel Carol Massey, exclusively, and shall not be transferable, nor run with the land. (P) 2. Expansion of Use: There shall be no exterior additions or alterations to the existing structure to accommodate this use. (P) 3. Signage: There shall be no signs permitted to identify this use. (P) 4. Number of Children: This conditional use approval shall be limited to providing care, protection and guidance to a maximum of twelve (12) children, other than the applicant's own children or any children that reside in the home, at any one time. (P) 5. Hours of Operation: Hours and days of operation shall be limited to Monday through Friday from 6 a.m. to 6 p.m. There shall be no Saturday or Sunday operation of this use. (P) 16-311 04/27/16 19 9 9 6. Time Limitation: This conditional use approval shall be granted for a period not to exceed five (5) years from the date of approval. (P) 7. Fenced Outdoor Play Areas: Any outdoor play area and/or recreational equipment utilized by the family day-care home shall be located in the side or rear yard of the property. Outdoor play and/or recreational equipment areas shall have perimeter fencing of at least four feet in height, installed and maintained around the equipment or play area. All equipment for outdoor play areas shall be located no closer than fifteen (15) feet from the side or rear property lines. (P) 8. Employees: No more than one (1) employee shall be permitted to work on the premises other than family member employees that live on the premises. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0687 In Matoaca Magisterial District, Powhatan Community Church requests amendment of conditional use (Case 87SN0028) to permit a church use and amendment of zoning district map in an Agricultural (A) District on 4.6 acres known as 21401 Hull Street Road. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Rural Residential/Agricultural. Tax ID 686-664-5394. Mr. Turner presented a summary of Case 16SN0687 and stated both the Planning Commission and staff recommended approval, subject to the one condition. Mr. Jeremy Ford, representing the applicant, accepted the condition and expressed appreciation to Planning staff for their assistance relative to the case. 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. Holland, the Board approved Case 16SN0687, subject to the following condition: In addition to the uses permitted by Condition 6 of Case 87SN0028, the following use shall also be permitted: a. Church. (P) (Staff Note: Except as amended herein, all previous conditions of zoning approved in Cases 87SN0028 and 95SN0198 shall remain in full force and effect.) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0674 In Bermuda Magisterial District, Shawn D. Dunn requests exceptions to Section 18-60 of the utility ordinance for 16-312 04/27/16 required public water and sewer connections and amendment of zoning district map in a General Industrial (I-2) District on 2.6 acres fronting 295 feet on the west line of Happy Hill Road, 1,285 feet north of Jefferson Davis Highway. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Corporate Office/Research and Development/ Light Industrial uses. Tax IDs 800-632-3167 and 3880. Mr. Turner presented a brief summary of Case 16SN0674. Ms. Peterson then presented a more detailed summary of Case 16SN0674 and stated the Planning Commission recommended approval because the proposal accommodates small business where mandatory utility connection requirements are cost - prohibitive and conditions will accommodate future utility extensions by others, and require utility connections for uses on the request properties upon availability. She further stated staff recommended denial because the proposal adversely affects achieving the highest and best land use suggested by the Plan and adversely impacts the extension of public water and sewer systems to area properties. In response to Ms. Jaeckle's questions, Mr. George Hayes, Director of Utilities, stated the estimated cost for the business to extend the sewer line would be $311,000 and $113,000 to extend the water line. He further stated the issue comes down to the economic feasibility of extending the lines to connect to the system. He stated should exceptions be granted, public water and wastewater easements should be provided to facilitate future utility extensions, and use of the public systems should be required if and when extended to within 200 feet of the subject property, as recommended by the Planning Commission. Ms. Jaeckle stressed the importance of providing a solution needed to accommodate development where mandatory connection requirements are cost -prohibitive for small businesses. Mr. Dean Hawkins, representing the applicant, stated a contractor's office and maintenance shop are planned. He further stated the project would be serviced by an individual well and septic tank. He stated there is a need to be practical relative to land worth and size of the business when compared to development costs and the intent of the Comprehensive Plan is very valid in promoting public utility use. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. Ms. Jaeckle stated the case justifies the exception to water and wastewater connections. Ms. Jaeckle then made a motion, seconded by Mr. Holland, for the Board to approve Case 16SN0674, subject to the following 16-313 04/27/16 9 9 9 conditions: 1. Utility Easements. Any site plan or building permit for the subject parcels shall provide and dedicate public utility easements in locations acceptable to the Utilities Department to accommodate the future extension of the public water and wastewater systems. Such easements shall be dedicated prior to site plan approval. (U) 2. Extension sewer or 200 feet wastewater acceptable requiring connected of Utilities. In the event that the public water systems are extended to a point within of the property, the public water and systems shall be extended to a point to the Utilities Department and all uses domestic water and wastewater shall be to the applicable public system. (U) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Mr. Holland agreed with Ms. Jaeckle that the exception is warranted in the proposal. 16SN0678 In Clover Hill Magisterial District, Jeffrey J. Appling requests conditional use to permit recreational equipment parking and storage and amendment of zoning district map in a Residential (R-7) District on 0.3 acres known as 8513 Claypool Road. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Residential use (2.51 to 4.0 dwelling units per acre). Tax ID 756-701-2981. Mr. Turner presented a summary of Case 16SN0678 and stated the Planning Commission recommended approval because the orientation of the dwelling to the road creates a unique situation, relocation of parking results in hardship and conditions minimize impact on the neighboring property. He further stated staff recommended denial because the parking location has substantial visual impact on the adjoining neighbor and the streetscape and an alternative parking location is available. Mr. Jeffrey J. Appling accepted the conditions. Mr. Elswick called for public comment. There being no one to address the issue, the public hearing was closed. Mr. Winslow noted neighbors are in agreement with the applicant's conditions and fencing provides screening to closet neighbor to the east who has consented to the parking location. 16-314 04/27/16 Mr. Winslow then made a motion, seconded by Mr. Holland, for the Board to approve Case 16SN0678, subject to the following conditions: 1. Non -Transferable Ownership. This Conditional Use approval shall be granted exclusively to Jeffrey J. Appling, and shall not be transferable nor run with the land. (P) 2. Use. This Conditional Use approval shall be for the parking of one (1) recreational vehicle having no more than two (2) axels and no greater than twenty-six (26) feet in length. (P) 3. Location of unloading, within the Recreational Vehicle. Except for the recreational vehicle shall side yard, as shown on Exhibit A. loading and be parked a. The parked recreational vehicle shall be setback a minimum of one (1) foot from the side property line. b. The towing hitch of the recreational vehicle may encroach into the front yard. The remainder of the recreational vehicle shall be located within the side yard. (P) 4. Fence. Within sixty (60) days of approval, a fence shall be constructed along the east property line. The fence shall screen the recreational vehicle from the street and adjacent property owner and be constructed as shown on Exhibit A with the following requirements: a. A seven (7) foot tall privacy fence shall be constructed in the side yard. This fence segment shall be constructed parallel to the side of the recreational vehicle. b. A four (4) foot tall privacy fence shall be constructed within the front yard. This fence segment shall be constructed to be a minimum of ten (10) feet in length. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 16SN0683 In Bermuda Magisterial District, Pamela P. Buyalos and James F. Buyalos, Jr. request conditional use to permit a business 16-315 04/27/16 9 9 9 (grounds and landscape maintenance) incidental to a dwelling and amendment of zoning district map in a Residential (R-12) District on 0.5 acres known as 10816 Surry Circle. Density will be controlled by zoning conditions or Ordinance standards. The Comprehensive Plan suggests the property is appropriate for Residential use (1.5 dwelling per acre or less). Tax ID 792-662-2758. Mr. Turner presented a brief summary of Case 16SN0683. Mr. Ramsey then presented a more detailed of Case 16SNO683 and stated the Planning Commission recommended approval because the conditions minimize impacts and the proposal provides community service and is supported by neighboring property owners. He further stated staff recommended denial because the proposal does not comply with the Comprehensive Plan and commercial encroachment is within a residential neighborhood. Mr. Kerry Hutcherson, representing the applicant, noted the proffered conditions minimize impacts on area properties and neighbors attending the community meeting were in support of the zoning request. In response to Ms. Jaeckle's question regarding time limitation, Mr. Hutcherson agreed to the conditional use to extend the time limitation from five years to ten years. Mr. Holland noted there have been no complaints relative to the business and its existence on the property. Mr. Ramsey stated proffered conditions could not be modified this evening; however, a condition could be imposed to include the extension of the time limitation. Discussion ensued relative to acceptance of the imposed condition. 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 approved Case 16SN0683, subject to the following condition: Time Limitation: This Conditional Use shall be granted for a period of ten (10) years. (P) And, further, the Board accepted the following proffered conditions: 1. Use: This Conditional Use approval shall be for the operation of a contractor's office and storage yard (landscaping and grounds maintenance business), incidental to a dwelling. (P) 2. Non -Transferable Ownership: This Conditional Use approval shall be granted exclusively to James F. Buyalos, Jr. and Pamela P. Buyalos, and shall not be transferable with the land. (P) 16-316 04/27/16 3. Not Accepted. 4. Equipment Storage: As part of the business, the following equipment may be parked or stored on the Property: a. Two (2) service trucks b. One (1) dump truck C. Three (3) snow plow moldboards d. One (1) multi -axle trailer No other equipment or materials may be parked or stored on the Property, unless it is concealed within the dwelling or an accessory structure. (P) 5. Location of Use: The Conditional Use shall be confined to the dwelling, accessory buildings, and the storage and parking areas noted on Exhibit A, dated February 23, 2016. (P) 6. Screening: The existing privacy fence, measuring a minimum of six (6) feet tall, being constructed as a wooden board -on -board fence, and extending along the rear and side yards of the Property shall be maintained. (P) 7. Employees and Clients: No more than one (1) employee shall be permitted to work on the Property. No clients shall be permitted on the Property. (P) 8. Signage: There shall be no signs identifying this use. (P) Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. 18. PUBLIC HEARINGS 18.A. TO CONSIDER AN AMENDMENT TO THE COUNTY CODE RELATED TO FEE FOR DEFERRAL FROM PUBLIC HEARING/MEETING, FINAL PLAT PRINT SUBMITTAL AND DEFINITIONS OF MAJOR AND MINOR CHANGES Mr. Cash stated this date and time has been advertised for the Board to consider an amendment to the County Code related to fee for deferral from public hearing/meeting, final plat print submittal and definitions of major and minor changes. He further stated preliminary plats show the proposed layout for residential lot subdivision. He stated once approved, the plats may only be modified through one of two processes depending upon the magnitude of the proposed change. He further stated if changes are major, the ordinance requires submission of a new plat. He stated the development community is encouraged to submit initial preliminary plat plans that accommodate sufficiently the impacts that may result from reasonable increases in lot density or other design changes so as to avoid the major changes that result in a new submittal. Mr. Elswick called for public comment. Mr. Greg Kuntz expressed appreciation to Planning staff for their involvement with the engineering and development 16-317 04/27/16 9 9 M community relative to the proposed recommendations. Mr. George Bryan urged the Board to approve the request. Mr. Andrew Clark, Director of Government Affairs and Member Services at Home Building Association of Richmond, expressed appreciation to Planning staff for their hard work relative to the proposed recommendations. There being no one else to address the issue, the public hearing was closed. On motion of Mr. Holland, seconded by Ms. Haley, the Board adopted the following ordinance amendment: AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF CHESTERFIELD, 1997, AS AMENDED, BY AMENDING AND REENACTING SECTIONS 17-9, 17-48, 17-51 AND 17-85 OF THE SUBDIVISION ORDINANCE RELATING TO FEES FOR DEFERRAL FROM PUBLIC HEARING/MEETING, FINAL PLAT PRINT SUBMITTAL AND DEFINITIONS OF MAJOR AND MINOR CHANGES. BE IT ORDAINED by the Board of Supervisors of Chesterfield County: (1) That Sections 17-9, 17-48, 17-51 and 17-85 of the Code of the County of Chesterfield, 1997, as amended, are amended and re-enacted, to read as follows: Sec. 17-9. Fees. In addition to any other required fees, including those fees imposed by state agencies, the fees provided in this section shall be submitted to the planning department in conjunction with the specified application or request. Application Type Fee (in dollars) Initial Submittal plus 2 1000 plus 50 per Revision Submittals lot Preliminary Subdivision Plat Fourth and Subsequent Submittals 900 Overall Conceptual Initial Submittal plus 2 Plan (submitted for Revision Submittals 1100 review separate Fourth and Subsequent from Preliminary Subdivision Plat) Submittals 900 Initial Submittal plus 2 1400 plus 70 per lot Revision Submittals or parcel Construction Plan Fourth and SubsequentReview 1000 Submittals Table Review 350 Construction Plan Adjustment 500 per submittal Lot Subdivision Final Plat 1600 plus 30 per lot Amended or Line Modification Final Plat 85 per lot or parcel Residential Parcel and Family Subdivision Final Plat 100 per lot or parcel 16-318 04/27/16 Onsite Sewage Disposal System Soils Analysis 155 per lot or parcel Review Major Change to Approved Plat 1000 per submittal Technical Correction Letter per Requested Change 100 1000 per dinance Exceptions to Subdivision Requirements Sec. 17-8 section[l] 1000 for first Deferral Request by Applicant from Planning deferral Commission Public Hearing/Meeting plus 2000 for each deferral thereafter Written Verification of Subdivision or Subdivision 150 Interpretation [1] This fee is in addition to fees applicable to a subdivision plat review. SIG Sec. 17-48. Lot subdivision final plat process. C. Plat approval. 000 2. After the final plat has been reviewed to an approvable format, the subdivider may submit two final plat prints suitable for recordation that incorporate and address final plat written review comments and conditions. The prints shall conform to the Virginia State Library and Archives Standards for plats. 000 Sec. 17-51. Residential parcel subdivision final plat. e We D. Plat Approval. 000 3. After the final plat has been reviewed to an approvable format, the subdivider may submit two final plat prints suitable for recordation that incorporate and address final plat written review comments and conditions. The prints shall conform to the Virginia State Library and Archives Standards for plats. 000 Sec. 17-85. Definitions. 000 D. The following definitions shall apply to this chapter: 16-319 04/27/16 F! 9 9 M MM Major Change: For the purpose of article II of this chapter, significant alteration which, as determined by the plans review team, changes the overall design intent, or impacts surrounding properties, land use of the subject property or compliance with this chapter. Such alteration may include, but not be limited to: 1. Road creation, realignment or extension; 2. VSMP and CBPA compliance; 3. BMP relocation affecting adjacent property; 4. Impact upon, or modification to, environmental features; or 5.Major water or wastewater facility relocation. Minor Change: For the purpose of article II of this chapter, alteration not defined as, or determined by the plans review team to be, a Major Change, so long as the alteration does not conflict with applicable provisions of this chapter. 000 VSMP: Virginia Stormwater Management Program regulations authorized by the Virginia Stormwater Management Act. (2) That this ordinance shall become effective upon adoption. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. Mr. Holland and Ms. Jaeckle commended Planning staff for their involvement with the development community relative to the proposal and modifications to allow more staff flexibility. 19. REMAINING MANUFACTURED HOME PERMITS AND ZONING REQUESTS There were no remaining requests for manufactured home permits or rezoning at this time. 20. FIFTEEN -MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS There were no requests to address the Board at this time. 21. ADJOURNMENT, CONVENING OF CLOSED SESSION, AND NOTICE OF NEXT SCHEDULED MEETINGS OF THE BOARD OF SUPERVISORS On motion of Mr. Holland, seconded by Ms. Haley, the Board 16-320 04/27/16 adjourned at 8:09 p.m. and convened to a 15 -day closed session at undisclosed locations pursuant to Section 2.2- 3711(A)(1), Code of Virginia, 1950, as amended, for discussion and consideration of prospective candidates for employment as County Administrator. The Board is adjourning to two future meetings. First, the Board will meet on Thursday, May 12, 2016, at 1:00 p.m. in the Public Meeting Room to come out of the 15 -day closed session and to certify the closed session. Second, the Board is adjourning to Friday, May 13, 2016, at 8:30 a.m. at Virginia State University's Gateway Dining/Event Center for a joint retreat with the Chesterfield County School Board. Ayes: Elswick, Jaeckle, Winslow, Holland and Haley. Nays: None. `James J.L. t gmai Step en A. Elswick County A4ministrat r Chairman 16-321 04/27/16 9 KI