Loading...
11/08/00 Board BitsBoard of Supervisors Arfl~ur S. ~Narren Renny Bush Humphrey Edward B. Barber Jack McHale Kelly E. Miller County Administrator Lane B. Ramsey Summary of Actions Taken by the Board on November 8, 2000 4:00 P.M. SESSION The minutes of the October 25, 2000 regular meeting were approved. RESOLUTIONS AND SPECIAL RECOGNITIONS Approved Resolution honoring the 20th Anniversary of the Chesterfield Professional Firefighters Association. NEW BUSINESS Ms. Becky Dickson, Budget Director reviewed the FY2000 Results of Operations. Approved Approved Public hearing date of December 20, 2000 to consider the reappropriation of funds for County and School purposes. Designation of funds for non-recurring County and School items. APPOINTMENTS Approved Appointment of members to serve on the Youth Services Citizen Board. CONSENT ITEMS Approved Approved Acceptance and appropriation of supplemental federal funding for child care programs conducted by the Extension Service. Award of contract to Interstate Construction Corporation for Airport Improvement Projects and appropriation of state grant reimbursement Approved Resolution recognizing the Dale Ruritan Club for its dedicated community service. Approved Resolution recognizing Commander Paul E. Galanti, U. S. Navy (Retired) on Veterans Day. Approved Resolution recognizing Mrs. Phyllis E. Galanti on Veterans Day. Approved Resolution recognizing Mr. Jack B. Wilbourne on Veterans Day. Approved Resolution recognizing the late Colonel Carl L. Sitter, U. S. Marine Corps (Retired) on Veterans Day. Approved Resolution recognizing Mr. Felix Gonzalez, Jr., Sheriff's Department, upon his retirement. Approved Resolution recognizing November 11, 2000 as "Veterans Day". Approved Construction Contract with Kenbridge Construction Company for the expansion and renovation of the Chesterfield Juvenile Detention Home. Approved Contract with G. L. Howard, Incorporated for Great Branch Tributary Sewer Assessment Districts A and B. Approved Acceptance of Parcel of Land lying west of Hampton Park Drive from Hampton Park Associates, L.L.C. Approved Acceptance of Parcel of land lying northeast of Grove Hill Road from The Grove, L.P. Approved Request from Robert D. Sadler for tar and gravel to encroach within a fifty foot unimproved right of way. Approved Request from Chesterfield Crossing, L.L.C. for concrete curb and gutter to encroach within a sixteen foot water easement. Approved Request to quitclaim a portion of a sixteen foot water easement across the property ofPramod C. Amin. Approved Transfer of District Improvement Funds from the Bermuda District Improvement Fund to Parks and Recreation for rental of tents at Bensley Park. Approved Transfer of District Improvement Funds from the Matoaca District Improvement Fund to Chesterfield Historical Society for a memorial plaque at River Road Schoolhouse. Approved Transfer of District Improvement Funds from the Clover Hill District Improvement Fund, the Bermuda District Improvement Fund and the Midlothian District Improvement Fund to the Chesterfield-Colonial Heights Christmas Mother, Incorporated to purchase food, toys and clothing for needy families. Approved Public hearing date of December 20, 2000 to consider revisions to FY2001 School Board grants. Approved Public hearing date of December 20, 2000 to consider a proposed zoning ordinance amendment regarding the fee to amend a condition of zoning. Approved Public hearing date of November 21, 2000 to consider the tax exemption request of the Kiwanis Club of Chester, Incorporated Foundation. Approved Referred to the Planning Commission an ordinance to require BMP maintenance by developers and set public hearing date of January 10, 2001 for the Board to consider the ordinance. REPORTS Accepted Report of Developer Water and Sewer Contracts; and Status Report on the General Fund Balance, Reserve for Future Capital Projects, District Improvement Funds, and Lease Purchases. DINNER A dinner meeting was held with members of the County's legislative delegation to discuss the County's proposed 2001 Legislative Program. 7:00 P.M. SESSION The invocation was given by Mr. George S. Cosmo, Pastoral Associate of Saint Edward's Catholic Church. The pledge of allegiance was led by Eagle Scout Jonathan Blaszak. RESOLUTIONS AND SPECIAL RECOGNITIONS Approved Resolution Recognizing Mr. Jonathan Francis Blaszak Upon Attaining the Rank of Eagle Scout. Approved Resolution Recognizing Mr. Robert Steven Boles Upon Attaining the Rank of Eagle Scout. Approved Resolution Recognizing Mr. Christopher Leland Sasser Upon Attaining the Rank of Eagle Scout. PUBLIC HEARINGS Approved Resolution requesting the Virginia Department of Transportation to restrict through truck traffic on Pocoshock Boulevard between Hull Street Road and Elkhardt Road. Approved Ordinance relating to violations and penalties of the Uniform Statewide Building Code. Approved Ground lease in connection with Certificates of Participation Financing for the Juvenile Detention Home, Information Systems Technology Expansion, and Airport T-hangar projects. Continued until December 20, 2000 Public hearing to vacate a fifty foot right of way known as Treport Road and fifteen foot temporary construction easements within Salisbury Heathland - Section A. Approved Ordinance to vacate a portion of a twenty-six foot drainage and sewer easement across Lot 18, Antler Ridge, Section 4. Canceled Public hearing to consider an ordinance to vacate a forty foot right of way known as Aldridge Street and portions of Arrowfield Street and Mansion Drive within Kovac Acres Subdivision. The meeting adjourned at 7:22 p.m.