2024-03-27 Minutes
24-42
DRAFT 3/27/2024
DRAFT 1
BOARD OF SUPERVISORS 2
3
MINUTES 4
5
March 27, 2024 6
7
Supervisors in Attendance: 8
9
Mr. James M. Holland, Chair 10
Dr. Mark Miller, Vice Chair 11
Mr. James A. Ingle, Jr. 12
Ms. Jessica L. Schneider 13
Mr. Kevin P. Carroll 14
15
Dr. Joseph P. Casey 16
County Administrator 17
18
19
Mr. Holland called the meeting to order at 6:00 p.m. 20
21
1. INVOCATION 22
23
The Honorable Kevin Carroll, Matoaca District Supervisor, gave 24
the invocation. 25
26
27
2. PLEDGE OF ALLEGIANCE 28
29
Deputy County Administrator Matt Harris lead the Pledge of 30
Allegiance. 31
32
33
3. APPROVAL OF MINUTES 34
35
On motion of Dr. Miller, seconded by Ms. Schneider, the Board 36
approved the minutes of the February 21, 2024, Board of 37
Supervisors meeting and the March 7, 2024, RRTPO meeting, as 38
submitted. 39
40
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 41
Nays: None. 42
43
44
4. REQUESTS TO POSTPONE AGENDA ITEMS AND ADDITIONS, 45
DELETIONS OR CHANGES IN THE ORDER OF PRESENTATION 46
47
There were no requests to postpone agenda items and additions, 48
deletions or changes in the order of presentation. 49
50
51
5. COUNTY ADMINISTRATION UPDATE 52
53
5.A. POLICE CHIEF RECRUITMENT PROCESS UPDATE 54
55
Dr. Casey stated with the announcement of Police Chief Katz’s 56
retirement, attention is now turned to searching for a new 57
police chief. He further stated per the county’s charter, under 58
the Code of Virginia, a police recommendation committee that 59
will evaluate candidates for the position and make 60
recommendations to the Board of Supervisors is required. He 61
stated to help the process, there will be a contracted 62
24-43
DRAFT 3/27/2024
consultant with experience in hiring similar positions that 1
will help recruit and facilitate evaluations, interviews, and 2
background reviews of applicants. 3
4
5
5.B. OTHER COUNTY ADMINISTRATION UPDATES 6
7
Mr. J.C. Poma, Sports, Visitation, and Entertainment Director 8
provided an update to the Board of Supervisors regarding the 9
relaunch of Experience Chesterfield, as well as the latest on 10
the first annual Chesterfield Restaurant Week and the 11
Chesterfield Outdoor Fest. 12
13
14
6. BOARD MEMBER REPORTS 15
16
Board members announced and provided details of several 17
community meetings and county-related events they attended 18
recently. 19
20
21
7. NEW BUSINESS 22
23
7.A. CONSENT ITEMS 24
25
7.A.1. ADOPTION OF RESOLUTIONS 26
27
7.A.1.a. RESOLUTION RECOGNIZING DAVID CRIST, UTILITIES 28
DEPARTMENT, UPON HIS RETIREMENT 29
30
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 31
adopted the following resolution: 32
33
WHEREAS, David Crist retired from the Chesterfield 34
Utilities Department, Chesterfield County, on April 1, 2024, 35
after faithfully serving the county and its citizens for over 36
33 years; and 37
38
WHEREAS, David Crist began his public service with 39
Chesterfield County in 1990 working for the Chesterfield 40
Utilities Department; and was hired as a Senior County Worker 41
in July 1990 in the Meter Maintenance section. In 1998 David 42
transferred to the Valve Maintenance section as a Utility 43
Worker where he served faithfully until his retirement; and 44
45
WHEREAS, from 1990 to 2024, David Crist maintained and 46
operated water valves essential to the distribution of clean 47
drinking water to Chesterfield County’s public water system; 48
and 49
50
WHEREAS, David Crist was focused on providing world–class 51
customer service by consistently meeting or exceeding customer 52
expectations; and 53
54
WHEREAS, David Crist continuously utilized his knowledge 55
and experience to provide water service that is safe, reliable, 56
and environmentally sound; and 57
58
WHEREAS, on numerous occasions throughout the years, David 59
Crist volunteered to modify his normal work schedule and assist 60
in the after-hours Annual Flushing Program of Chesterfield 61
County’s water distribution system to provide the highest 62
quality water to our customers; and 63
24-44
DRAFT 3/27/2024
WHEREAS, David Crist willingly and faithfully worked 1
tirelessly during after-hours emergencies to ensure continued 2
service to Chesterfield County’s public water system customers; 3
and 4
5
WHEREAS, throughout his career with Chesterfield County, 6
David Crist displayed leadership, aptitude, good character, 7
and sound values; and 8
9
WHEREAS, David Crist was highly respected by his peers 10
and coworkers. 11
12
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield 13
County Board of Supervisors recognizes the contributions of 14
David Crist, expresses the appreciation of all residents for 15
his service to the county, and extends their appreciation for 16
his dedicated service and their congratulations upon his 17
retirement. 18
19
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 20
Nays: None. 21
22
23
7.A.1.b. RESOLUTION RECOGNIZING FIREFIGHTER TERRY E. 24
CHAMBERS, FIRE AND EMERGENCY MEDICAL SERVICES, UPON 25
HIS RETIREMENT 26
27
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 28
adopted the following resolution: 29
30
WHEREAS, Firefighter Terry E. Chambers retired from the 31
Fire and Emergency Medical Services Department, Chesterfield 32
County, on November 1, 2023; and 33
34
WHEREAS, Firefighter Chambers attended Recruit School #32 35
in 2002 and has faithfully served the County for over twenty 36
years in various assignments at the Centralia, Buford, Bensley, 37
Dutch Gap, and Ettrick Fire and EMS stations; and 38
39
WHEREAS, Firefighter Chambers served as a member of the 40
Technical Rescue Team beginning in 2007; and 41
42
WHEREAS, Firefighter Chambers served as a member of the 43
Scuba Rescue Team from 2009 to 2019 and served as the Training 44
Officer from 2012 to 2019; and 45
46
WHEREAS, Firefighter Chambers was awarded a Unit Citation 47
for his involvement in the successful outcome of a water rescue 48
operation on the James River on August 5, 2007; and 49
50
WHEREAS, Firefighter Chambers was awarded a Unit Citation 51
for his involvement in the successful outcome of residents 52
suffering cardiac arrest on May 15, 2008 and on June 17, 2008; 53
and 54
55
WHEREAS, Firefighter Chambers was awarded a Unit Citation 56
for his involvement in the successful outcome of a resident 57
24-45
DRAFT 3/27/2024
trapped in flood waters from a kayaking incident on May 2, 2014; 1
and 2
3
WHEREAS, Firefighter Chambers was awarded a Unit Citation 4
for his involvement in the successful outcome of several 5
residents who were trapped in flood waters on the Appomattox 6
River on March 16, 2015; and 7
8
WHEREAS, Firefighter Chambers was awarded a Unit Lifesave 9
for his involvement in the successful outcome of several 10
patients trapped as a result of a motor vehicle accident on May 11
15, 2020; and 12
13
WHEREAS, Firefighter Chambers was awarded a Unit Lifesave 14
for his involvement in the successful outcome of a trapped 15
patient under dangerous conditions with downed power lines due 16
to a motor vehicle accident on June 3, 2021; and 17
18
NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County 19
Board of Supervisors recognizes the contributions of Firefighter 20
Terry E. Chambers, expresses the appreciation of all residents 21
for his service to the county, and extends their appreciation 22
for his dedicated service and their congratulations upon his 23
retirement. 24
25
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 26
Nays: None. 27
28
29
7.A.1.c. RESOLUTION RECOGNIZING WENDY HARDING, UTILITIES 30
DEPARTMENT, UPON HER RETIREMENT 31
32
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 33
adopted the following resolution: 34
35
WHEREAS, Wendy Harding retired from the Chesterfield 36
Utilities Department, Chesterfield County, on the first of 37
March 2024, after faithfully serving the county and its 38
citizens for over 23 years; and 39
40
WHEREAS, Wendy Harding began her service to the citizens 41
of Chesterfield County in 2001 as a Laboratory Quality 42
Assurance Coordinator at the Addison-Evans Water Production & 43
Laboratory Facility; and 44
45
WHEREAS, Wendy Harding served as the first Quality 46
Assurance Coordinator for our laboratory and shaped the 47
position using hard work, attention to detail, and efficiency 48
in work production; and 49
50
WHEREAS, Wendy Harding was essential in the laboratory’s 51
superior record, leading the effort in collating and creating 52
important documentation every three years during state 53
inspections of our drinking water laboratory, retaining 54
certification and receiving excellent results with no major 55
deviations; and 56
57
WHEREAS, Wendy Harding was the lead customer inquiry 58
responder answering questions and allaying concerns for 59
literally thousands of Chesterfield County residents about 60
drinking water quality during her career; and 61
24-46
DRAFT 3/27/2024
1
WHEREAS, Wendy Harding willingly served on the Utilities 2
Quality Council assisting the department in determining 3
numerous improvements and resolving issues; and 4
5
WHEREAS, Wendy Harding often volunteered to advise and 6
guide our youth through her volunteering at the Virginia 7
section of the American Waterworks Association WaterJAM, 8
answering student questions, and becoming a Capstone advisor 9
for the James River High School center for leadership program; 10
and 11
12
WHEREAS, Wendy Harding served for most of her career on 13
the Virginia Waterworks Good Laboratory Practice Committee 14
ensuring the advancement and improvement of water treatment 15
laboratories; and 16
17
WHEREAS, Wendy Harding assisted in selection of two 18
Laboratory Information Management Systems and was instrumental 19
as the lead for installation, training, ensuring proper data 20
entry, and operation of both systems; and 21
22
WHEREAS, Wendy Harding developed and produced all the 23
Quality Control Charts for chemistry analytical parameters 24
since her starting with the laboratory in 2001, was responsible 25
for many performance evaluations of chemistry analyses, was 26
diligent in our documentation of Standard operation 27
procedures; and 28
29
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield 30
County Board of Supervisors recognizes the contributions of 31
Wendy Harding, expresses the appreciation of all residents for 32
her service to the county, and extends their appreciation for 33
her dedicated service and their congratulations upon her 34
retirement. 35
36
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 37
Nays: None. 38
39
40
7.A.1.d. RESOLUTION RECOGNIZING DIANE ABASSI, UTILITIES 41
DEPARTMENT, UPON HER RETIREMENT 42
43
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 44
adopted the following resolution: 45
46
WHEREAS, Diane Abassi retired from the Chesterfield County 47
Utilities Department on March 1, 2024, after providing over 16 48
years of quality service to the residents of Chesterfield 49
County; and 50
51
WHEREAS, Diane Abassi began her service to the residents of 52
Chesterfield County in 2007 as a Customer Operations Supervisor 53
in the Utilities Department. 54
55
WHEREAS, Diane Abassi was instrumental in assisting thousands 56
of customers throughout her career with regards to water/wastewater 57
service. 58
59
WHEREAS, Diane Abassi maintained excellent customer service by 60
providing timely responses to customer inquiries, concerns, and 61
24-47
DRAFT 3/27/2024
complaints. 1
2
WHEREAS, Diane Abassi was promoted to the position of Customer 3
Operations Manager in 2013, serving in the Utilities department in 4
that role until her retirement. 5
6
WHEREAS, Diane Abassi possessed considerable knowledge, skills, 7
and abilities in customer service principles and practices for public 8
water and wastewater systems and was proficient in the use of problem-9
solving techniques to resolve customer issues; and 10
11
WHEREAS, Diane Abassi was extremely customer service oriented 12
and dedicated to her job, with a resolve to treat residents as she 13
would want to be treated, all while protecting the reputation of the 14
Utilities Department as an organization and providing outstanding 15
customer service; and 16
17
WHEREAS, Diane Abassi was instrumental in maintaining a culture 18
that led to the Department of Utilities being awarded 10 National 19
Association of Counties Achievement awards and a Virginia Association 20
of Counties award during her tenure. 21
22
WHEREAS, Diane Abassi was noted for being a leader that was 23
supportive of new initiatives to improve the customer experience, and 24
she received multiple awards in recognition of leadership regarding 25
change management. 26
27
WHEREAS, Diane Abassi was known as a leader who cared about her 28
staff and developed people to carry on the culture of customer service 29
that she enhanced during her time with Chesterfield County. 30
31
NOW, THEREFORE, BE IT RESOLVED the Chesterfield County Board of 32
Supervisors, the 27th day of March 2024, publicly recognizes the 33
outstanding contributions of Diane Abassi and extends on behalf of 34
its members and the residents of Chesterfield County, appreciation 35
for her service to the county, congratulations upon her 36
retirement, and best wishes for a long and happy retirement. 37
38
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 39
Nays: None. 40
41
42
7.A.1.e. RESOLUTION RECOGNIZING CARMEN HEIN-HARMON, 43
UTILITIES DEPARTMENT, UPON HER RETIREMENT 44
45
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 46
adopted the following resolution: 47
48
WHEREAS, Carmen Hein-Harmon will retire from the 49
Chesterfield County Utilities Department on the first of March 50
2024 after providing over 32 years of quality service to the 51
residents of Chesterfield County; and 52
53
WHEREAS, Carmen Hein-Harmon has faithfully served the 54
county in the capacity of Laboratory Technician and 55
Bacteriologist; and 56
57
WHEREAS, during her tenure as laboratory technician Carmen 58
Hein-Harmon performed many duties, including sample 59
collection, wet chemistry analyses, complex instrumentation 60
analyses, and bacteriological analyses; and 61
24-48
DRAFT 3/27/2024
WHEREAS, Carmen Hein-Harmon became responsible for the 1
Swift Creek Reservoir Watershed program which entailed a great 2
amount of field sampling of baseflow and stormflow tributaries 3
as well sampling and monitoring of water quality in the 4
reservoir; and 5
6
WHEREAS, Carmen Hein-Harmon was promoted to 7
Bacteriologist in 1994 where she not only mastered numerous 8
media preparations, bacteriological analyses, quality control, 9
coordination of supplies, training of staff, as well as 10
documentation, and; 11
12
WHEREAS, Carmen Hein-Harmon was superior in using 13
microscopy to identify and count algal species; and 14
15
WHEREAS, Carmen Hein-Harmon took great pride in keeping 16
the bacteriological laboratory extremely well organized, was 17
consistent in ensuring high quality analyses, and monitored 18
all staff to ensure high standards were met in the laboratory; 19
and 20
21
WHEREAS, Carmen Hein-Harmon is recognized for attention 22
to detail, strict adherence to regulations and guidelines, and 23
leading the bacteriological laboratory through 10 state 24
certification inspections that were all extremely successful 25
with superb results; and 26
27
WHEREAS, Carmen Hein-Harmon performed annual performance 28
testing ensuring the laboratory maintained its drinking water 29
certification; and 30
31
WHEREAS, Carmen Hein-Harmon assisted numerous customers 32
and was an instructor for many water quality workshops; and 33
34
WHEREAS, Carmen Hein-Harmon has provided the Chesterfield 35
County Utilities Department, and specifically the Addison-36
Evans Water Treatment Plant, with many years of loyal and 37
dedicated service; and 38
39
WHEREAS, Chesterfield County and the Board of Supervisors 40
will miss Carmen Hein-Harmon’s diligent service. 41
42
NOW, THEREFORE, BE IT RESOLVED that the Chesterfield 43
County Board of Supervisors, this March 27, 2024, publicly 44
recognizes Carmen Hein-Harmon and extends on behalf of its 45
members and the residents of Chesterfield County, appreciation 46
for her service to the county, congratulations upon her 47
retirement, and best wishes for a long and happy retirement. 48
49
AND, BE IT FURTHER RESOLVED that a copy of their 50
resolution be presented to Carmen Hein-Harmon, and that their 51
resolution be permanently recorded among the papers of their 52
Board of Supervisors of Chesterfield County, Virginia. 53
54
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 55
Nays: None. 56
57
58
59
60
24-49
DRAFT 3/27/2024
7.A.1.f. RESOLUTION RECOGNIZING LIEUTENANT CHARLES J. 1
WOODLEY, FIRE AND EMERGENCY MEDICAL SERVICES 2
DEPARTMENT, UPON HIS RETIREMENT 3
4
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 5
adopted the following resolution: 6
7
WHEREAS, Lieutenant Charles J. Woodley retired from the 8
Chesterfield County Fire and Emergency Medical Services 9
Department, on March 1st, 2024; and 10
11
WHEREAS, Lieutenant Woodley completed Recruit School #26 12
in 1996 and has faithfully served Chesterfield County for 13
twenty-eight years in various assignments as a Firefighter and 14
Officer at the Wagstaff, Buford, Clover Hill, Swift Creek, 15
Phillips, and Courthouse Road Fire and EMS stations; and 16
17
WHEREAS, Lieutenant Woodley served in staff assignments 18
as the department Staffing Officer, ECC Liaison, and Apparatus 19
Coordinator; and 20
21
WHEREAS, Lieutenant Woodley served as a member of the 22
Turnout Gear and Operational Staffing workgroups, and the 23
Standing Apparatus Committee; and 24
25
WHEREAS, Lieutenant Woodley was instrumental in 26
developing the design specifications and training program for 27
the department’s Maritime Incident Response Team; and 28
29
WHEREAS, Lieutenant Woodley was recognized as the Career 30
Officer of the Year for 2014; and 31
32
WHEREAS, Lieutenant Woodley mentored dozens of 33
firefighters and officers that have gone on to attain critical 34
positions at the highest levels within Chesterfield Fire and 35
EMS; and 36
37
WHEREAS, THEREFORE BE IT RESOLVED, that the Chesterfield 38
County Board of Supervisors recognizes the contributions of 39
Lieutenant Charles Woodley, expresses the appreciation of all 40
residents for his service to the county, and extends their 41
appreciation for his dedicated service and their 42
congratulations upon his retirement. 43
44
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 45
Nays: None. 46
47
48
7.A.2. REAL PROPERTY REQUESTS 49
50
7.A.2.a. ACCEPTANCE OF PARCELS OF LAND 51
52
7.A.2.a.1. ACCEPTANCE OF A PARCEL OF LAND FOR THE EXTENSION 53
OF MAGNOLIA GREEN PARKWAY FROM 6801 WOOLRIDGE 54
ROAD-MOSELEY LP 55
56
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 57
accepted the conveyance of a parcel of land containing 1.055 58
acres for the extension of Magnolia Green Parkway from 6801 59
Woolridge Road-Moseley LP and authorized the County 60
Administrator to execute the deed. 61
62
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 63
Nays: None. 64
65
24-50
DRAFT 3/27/2024
7.A.2.a.2. ACCEPTANCE OF A PARCEL OF LAND ADJACENT TO 1
WESTERLEIGH PARKWAY EXTENDED FROM ECONOMIC 2
DEVELOPMENT AUTHORITY OF THE COUNTY OF 3
CHESTERFIELD 4
5
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 6
accepted the conveyance of a parcel of land containing 1.613 7
acres adjacent to Westerleigh Parkway extended from Economic 8
Development Authority of the County of Chesterfield and 9
authorized the County Administrator to execute the deed. 10
11
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 12
Nays: None. 13
14
15
7.A.2.a.3. ACCEPTANCE OF PARCELS OF LAND FOR THE EXTENSION 16
OF CHARTER PARK DRIVE FROM HHHUNT HOLLOWAY, LLC 17
18
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 19
accepted the conveyance of two parcels of land containing a 20
total of 2.172 acres for the extension of Charter Park Drive 21
from HHHUNT Holloway, LLC and authorized the County 22
Administrator to execute the deed. 23
24
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 25
Nays: None. 26
27
28
7.A.2.a.4. ACCEPTANCE OF A PARCEL OF LAND ADJACENT TO GENITO 29
ROAD FROM LATTICE HALL DEVELOPMENT, LLC 30
31
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 32
accepted the conveyance of a parcel of land containing 3,561.05 33
square feet adjacent to Genito Road from Lattice Hall 34
Development, LLC and authorized the County Administrator to 35
execute the deed. 36
37
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 38
Nays: None. 39
40
41
7.A.2.b. CONVEYANCE OF EASEMENTS 42
43
7.A.2.b.1. DESIGNATION OF A PARCEL OF LAND FOR WINTERPOCK 44
REGIONAL PARK SOFT OPENING TEMPORARY ENTRANCE 45
IMPROVEMENTS 46
47
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 48
accepted the designation of a parcel of land containing 2.053 49
acres for Winterpock Regional Park Soft Opening Temporary 50
Entrance Improvements. 51
52
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 53
Nays: None. 54
55
56
57
58
59
24-51
DRAFT 3/27/2024
7.A.2.c. REQUESTS TO QUITCLAIM 1
2
7.A.2.c.1. REQUEST TO QUITCLAIM A PORTION OF A TEMPORARY 3
REDUCED IMPERVIOUSNESS BEST MANAGEMENT PRACTICES 4
(BMP) EASEMENTS AND A SEWER EASEMENT ACROSS THE 5
PROPERTY OWNED BY RREF II-TFC WUNWOOD, LLC 6
7
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 8
authorized the Chairman of the Board of Supervisors and the 9
County Administrator to execute a quitclaim deed to quitclaim 10
a portion of a temporary reduced imperviousness best management 11
practices (BMP) easement and a sewer easement across the 12
property owned by RREF II-TFC Wynwood, LLC 13
14
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 15
Nays: None. 16
17
18
7.A.3. AWARD OF CONSTRUCTION CONTRACT FOR THE FALLING CREEK 19
RESERVOIR DAM GATES REPLACEMENT 20
21
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 22
authorized the Director of Procurement to award the 23
construction contract to Ballard Marine Construction, LLC in 24
the amount of $2,230,000 and execute all necessary change 25
orders up to the full amount budgeted for the Falling Creek 26
Reservoir Dam Gates Replacement. 27
28
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 29
Nays: None. 30
31
32
7.A.4. ACCEPTANCE OF STATE ROADS 33
34
On motion of Mr. Ingle, seconded by Ms. Schneider, the Board 35
adopted the following resolution: 36
37
WHEREAS, the street described below is shown on a plat 38
recorded in the Clerk’s Office of the Circuit Court of 39
Chesterfield County; and 40
41
WHEREAS, the Resident Engineer for the Virginia 42
Department of Transportation has advised this Board the street 43
meets the requirements established by the Subdivision Street 44
Requirements of the Virginia Department of Transportation. 45
46
NOW, THEREFORE, BE IT RESOLVED, that this Board requests 47
the Virginia Department of Transportation to add the street 48
described below to the secondary system of state highways, 49
pursuant to Sections 33.2-705 and 33.2-334, Code of Virginia, 50
and the Department’s Subdivision Street Requirements. 51
52
AND, BE IT FURTHER RESOLVED, that this Board guarantees 53
a clear and unrestricted right-of-way, as described, and any 54
necessary easements for cuts, fills and drainage. 55
56
AND, BE IT FURTHER RESOLVED, that a certified copy of this 57
resolution be forwarded to the Resident Engineer for the 58
Virginia Department of Transportation. 59
60
61
62
24-52
DRAFT 3/27/2024
Project/Subdivision: Wynwood at Foxcreek Section 1A 1
Type Change to the Secondary System of State Highways: 2
Addition 3
Reason for Change: New Subdivision Street 4
Pursuant to Code of Virginia Statute: §33.2-705, 33.2-334 5
Street Name and/or Route Number 6
• Lilting Moon Court, State Route Number 8549 7
From: Lilting Moon Drive, (Route 8010) 8
To: The cul-de-sac, a distance of 0.04 miles 9
Recordation Reference: Plat Book 257, Page 34 10
Right of Way width (feet) = 53 11
12
And further, the Board adopted the following resolution: 13
14
WHEREAS, the streets described below are shown on a plat 15
recorded in the Clerk’s Office of the Circuit Court of 16
Chesterfield County; and 17
18
WHEREAS, the Resident Engineer for the Virginia 19
Department of Transportation has advised this Board the streets 20
meet the requirements established by the Subdivision Street 21
Requirements of the Virginia Department of Transportation. 22
23
NOW, THEREFORE, BE IT RESOLVED, that this Board requests 24
the Virginia Department of Transportation to add the streets 25
described below to the secondary system of state highways, 26
pursuant to Sections 33.2-705 and 33.2-334, Code of Virginia, 27
and the Department’s Subdivision Street Requirements. 28
29
AND, BE IT FURTHER RESOLVED, that this Board guarantees 30
a clear and unrestricted right-of-way, as described, and any 31
necessary easements for cuts, fills and drainage. 32
33
AND, BE IT FURTHER RESOLVED, that a certified copy of this 34
resolution be forwarded to the Resident Engineer for the 35
Virginia Department of Transportation. 36
37
Project/Subdivision: Collington East Section - 2 38
Type Change to the Secondary System of State Highways: 39
Additions 40
Reason for Change: New Subdivision Streets 41
Pursuant to Code of Virginia Statute: §33.2-705, 33.2-334 42
Street Name and/or Route Number 43
• Craftsbury Drive, State Route Number 8344 44
From: Fieldfare Drive, (Route 8538) 45
To: The end-of-maintenance, a distance of 0.01 miles 46
Recordation Reference: Plat Book 285, Page 23 47
Right of Way width (feet) = 48 48
• Craftsbury Drive, State Route Number 8344 49
From: Craftsbury Mews (north entry), (Route 8543) 50
To: 0.06 miles south of Fitzwilliam Court (Route 8345), 51
a distance of 0.02 miles 52
Recordation Reference: Plat Book 285, Page 23 53
Right of Way width (feet) = 48 54
55
24-53
DRAFT 3/27/2024
• Craftsbury Drive, State Route Number 8344 1
From: Fieldfare Drive, (Route 8538) 2
To: Craftsbury Court, (Route 8541), a distance of 0.05 3
miles 4
Recordation Reference: Plat Book 285, Page 23 5
Right of Way width (feet) = 48 6
• Craftsbury Drive, State Route Number 8344 7
From: Craftsbury Mews (south entry), (Route 8543) 8
To: Craftsbury Mews (north entry), (Route 8543), a 9
distance of 0.02 miles 10
Recordation Reference: Plat Book 285, Page 23 11
Right of Way width (feet) = 48 12
• Craftsbury Drive, State Route Number 8344 13
From: Craftsbury Court, (Route 8541) 14
To: Broad Iron Court, (Route 8542), a distance of 0.05 15
miles 16
Recordation Reference: Plat Book 285, Page 23 17
Right of Way width (feet) = 48 18
• Craftsbury Drive, State Route Number 8344 19
From: Broad Iron Court, (Route 8542) 20
To: Craftsbury Mews (south entry), (Route 8543), a 21
distance of 0.04 miles 22
Recordation Reference: Plat Book 285, Page 23 23
Right of Way width (feet) = 48 24
• Fieldfare Drive, State Route Number 8538 25
From: Maidstone Court, (Route 8540) 26
To: Craftsbury Drive, (Route 8344), a distance of 0.09 27
miles 28
Recordation Reference: Plat Book 285, Page 23 29
Right of Way width (feet) = 56 30
31
• Fieldfare Drive, State Route Number 8538 32
From: Pentwyn Place, (Route 8539) 33
To: Maidstone Court, (Route 8540), a distance of 0.03 34
miles 35
Recordation Reference: Plat Book 285, Page 23 36
Right of Way width (feet) = 56 37
• Fieldfare Drive, State Route Number 8538 38
From: Springford Parkway, (Route 5717) 39
To: Pentwyn Place, (Route 8539), a distance of 0.04 40
miles 41
Recordation Reference: Plat Book 285, Page 23 42
Right of Way width (feet) = 56 43
• Pentwyn Place, State Route Number 8539 44
From: Fieldfare Drive, (Route 8538) 45
To: The end-of-maintenance, a distance of 0.01 miles 46
Recordation Reference: Plat Book 285, Page 23 47
Right of Way width (feet) = 48 48
• Maidstone Court, State Route Number 8540 49
From: Fieldfare Drive, (Route 8538) 50
To: The cul-de-sac, a distance of 0.11 miles 51
24-54
DRAFT 3/27/2024
Recordation Reference: Plat Book 285, Page 23 1
Right of Way width (feet) = 48 2
• Craftsbury Court, State Route Number 8541 3
From: Craftsbury Drive, (Route 8344) 4
To: The end-of-maintenance, a distance of 0.01 miles 5
Recordation Reference: Plat Book 285, Page 23 6
Right of Way width (feet) = 48 7
• Broad Iron Court, State Route Number 8542 8
From: Craftsbury Drive, (Route 8344) 9
To: The end-of-maintenance, a distance of 0.01 miles 10
Recordation Reference: Plat Book 285, Page 23 11
Right of Way width (feet) = 48 12
• Craftsbury Mews, State Route Number 8543 13
From: Craftsbury Drive (south entry), (Route 8344) 14
To: Craftsbury Drive (north entry), (Route 8344), a 15
distance of 0.04 miles 16
Recordation Reference: Plat Book 285, Page 23 17
Right of Way width (feet) = 48 18
19
And further, the Board adopted the following resolution: 20
21
WHEREAS, the streets described below are shown on a plat 22
recorded in the Clerk’s Office of the Circuit Court of 23
Chesterfield County; and 24
25
WHEREAS, the Resident Engineer for the Virginia 26
Department of Transportation has advised this Board the streets 27
meet the requirements established by the Subdivision Street 28
Requirements of the Virginia Department of Transportation. 29
30
NOW, THEREFORE, BE IT RESOLVED, that this Board requests 31
the Virginia Department of Transportation to add the streets 32
described below to the secondary system of state highways, 33
pursuant to Sections 33.2-705 and 33.2-334, Code of Virginia, 34
and the Department’s Subdivision Street Requirements. 35
36
AND, BE IT FURTHER RESOLVED, that this Board guarantees 37
a clear and unrestricted right-of-way, as described, and any 38
necessary easements for cuts, fills and drainage. 39
40
AND, BE IT FURTHER RESOLVED, that a certified copy of this 41
resolution be forwarded to the Resident Engineer for the 42
Virginia Department of Transportation. 43
44
Project/Subdivision: Collington East Section - 3 45
Type Change to the Secondary System of State Highways: 46
Additions 47
Reason for Change: New Subdivision Streets 48
Pursuant to Code of Virginia Statute: §33.2-705, 33.2-334 49
Street Name and/or Route Number 50
• Craftsbury Drive, State Route Number 8344 51
From: 0.01 miles south of Fieldfare Drive, (Route 8538) 52
To: The cul-de-sac, a distance of 0.04 miles 53
Recordation Reference: Plat Book 286, Page 1 54
Right of Way width (feet) = 48 55
24-55
DRAFT 3/27/2024
• Pentwyn Place, State Route Number 8539 1
From: 0.01 miles south of Fieldfare Drive, (Route 8538) 2
To: The cul-de-sac, a distance of 0.07 miles 3
Recordation Reference: Plat Book 286, Page 1 4
Right of Way width (feet) = 48 5
• Craftsbury Court, State Route Number 8541 6
From: 0.01 miles southeast of Craftsbury Drive, (Route 7
8344) 8
To: The cul-de-sac, a distance of 0.04 miles 9
Recordation Reference: Plat Book 286, Page 1 10
Right of Way width (feet) = 48 11
• Broad Iron Court, State Route Number 8542 12
From: 0.01 miles southeast of Craftsbury Drive, (Route 13
8344) 14
To: The cul-de-sac, a distance of 0.05 miles 15
Recordation Reference: Plat Book 286, Page 1 16
Right of Way width (feet) = 48 17
18
And further, the Board adopted the following resolution: 19
20
WHEREAS, the streets described below are shown on a plat 21
recorded in the Clerk’s Office of the Circuit Court of 22
Chesterfield County; and 23
24
WHEREAS, the Resident Engineer for the Virginia 25
Department of Transportation has advised this Board the streets 26
meet the requirements established by the Subdivision Street 27
Requirements of the Virginia Department of Transportation. 28
29
NOW, THEREFORE, BE IT RESOLVED, that this Board requests 30
the Virginia Department of Transportation to add the streets 31
described below to the secondary system of state highways, 32
pursuant to Sections 33.2-705 and 33.2-334, Code of Virginia, 33
and the Department’s Subdivision Street Requirements. 34
35
AND, BE IT FURTHER RESOLVED, that this Board guarantees 36
a clear and unrestricted right-of-way, as described, and any 37
necessary easements for cuts, fills and drainage. 38
39
AND, BE IT FURTHER RESOLVED, that a certified copy of this 40
resolution be forwarded to the Resident Engineer for the 41
Virginia Department of Transportation. 42
43
44
Project/Subdivision: Austin Woods Section 2 45
Type Change to the Secondary System of State Highways: 46
Additions 47
Reason for Change: New Subdivision Streets 48
Pursuant to Code of Virginia Statute: §33.2-705, 33.2-334 49
Street Name and/or Route Number 50
• Addison Gate Drive, State Route Number 8437 51
From: Austin Woods Drive (northeast entry), (Route 52
8435) 53
To: Edith Oaks Way, (Route 8547), a distance of 0.11 54
miles 55
Recordation Reference: Plat Book 297, Page 76 56
Right of Way width (feet) = 48 57
24-56
DRAFT 3/27/2024
• Addison Gate Drive, State Route Number 8437 1
From: Edith Oaks Way, (Route 8547) 2
To: Tupper Branch Lane, (Route 8548), a distance of 3
0.06 miles 4
Recordation Reference: Plat Book 297, Page 76 5
Right of Way width (feet) = 48 6
• Addison Gate Drive, State Route Number 8437 7
From: Tupper Branch Lane (east entry), (Route 8548) 8
To: Tupper Branch Lane (west entry), (Route 8548), a 9
distance of 0.16 miles 10
Recordation Reference: Plat Book 297, Page 76 11
Right of Way width (feet) = 48 12
• Addison Gate Drive, State Route Number 8437 13
From: Tupper Branch Lane, (Route 8548) 14
To: Edith Oaks Way, (Route 8547), a distance of 0.06 15
miles 16
Recordation Reference: Plat Book 297, Page 76 17
Right of Way width (feet) = 48 18
• Addison Gate Drive, State Route Number 8437 19
From: Edith Oaks Way, (Route 8547) 20
To: Austin Woods Drive (southwest entry), (Route 8435), 21
a distance of 0.04 miles 22
Recordation Reference: Plat Book 297, Page 76 23
Right of Way width (feet) = 48 24
• Edith Oaks Way, State Route Number 8547 25
From: Addison Gate Drive, (Route 8437) 26
To: Addison Gate Drive, (Route 8437), a distance of 27
0.10 miles 28
Recordation Reference: Plat Book 297, Page 76 29
Right of Way width (feet) = 48 30
• Tupper Branch Lane, State Route Number 8548 31
From: Addison Gate Drive, (Route 8437) 32
To: Addison Gate Drive, (Route 8437), a distance of 33
0.09 miles 34
Recordation Reference: Plat Book 297, Page 76 35
Right of Way width (feet) = 48 36
37
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 38
Nays: None. 39
40
41
8. FIFTEEN MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED 42
MATTERS 43
44
There were no requests to address the Board at this time. 45
46
47
9. DEFERRED ITEMS FROM PREVIOUS MEETINGS 48
49
There were no deferred items from previous meetings. 50
51
52
53
54
55
24-57
DRAFT 3/27/2024
10. PUBLIC HEARINGS 1
2
Mr. Holland stated this date has been advertised for this Board 3
to hold five public hearings on the following: (1) the proposed 4
ordinance amendments relating to the Department of Utilities 5
fee changes; (2) proposed tax rates for 2024; (3) Community 6
Development Block Grant and HOME Annual Plan; (4) the proposed 7
FY2025-20289 Capital Improvement Plan; and (5) the proposed 8
FY2025 budget. He further stated the purpose of these public 9
hearings is to allow the public the opportunity to comment on 10
these items. He then explained how the three-minute time limit 11
works. He noted the Board would not be making decisions on the 12
FY2025 budget items this evening. 13
14
Mr. Matt Harris provided a brief recap of the FY2025 proposed 15
budget. He also reviewed the various work sessions and 16
community meetings held to date. 17
18
Mr. Chip Hughey then provided the Board with highlights from 19
the memorandum compiled and submitted to the Board by the 20
Citizens’ Budget Advisory Committee (CBAC). 21
22
23
10.A. TO CONSIDER PROPOSED ORDINANCE AMENDMENTS RELATING TO 24
DEPARTMENT OF UTILITIES FEE CHANGES 25
26
Mr. Holland called for public comment. 27
28
There being no one to speak to the issue, the public hearing 29
was closed. 30
31
(It is noted the ordinance amendment will be considered at the 32
regularly scheduled Board meeting on April 10, 2024.) 33
34
35
10.B. TO CONSIDER PROPOSED 2024 TAX RATES 36
37
Mr. Holland called for public comment. 38
39
The following individuals addressed the Board relative to the 40
proposed 2024 tax rates: 41
42
Mr. Fred DeMey 43
Mr. John Caslow 44
Ms. Jan Caldwell 45
Mr. Robert Loften 46
Mr. Ben Pearson-Nelson 47
Mr. David Rogers 48
Mr. Mike Uzel 49
Mr. Gary Kempt 50
Mr. Landon Edwards 51
Mr. Phil Lohr 52
Mr. Matt Brennan 53
Mr. Stan Kennedy 54
55
There being no one else to speak to the issue, the public 56
hearing was closed. 57
58
(It is noted the 2023 tax rates will be considered at the 59
regularly scheduled Board meeting on April 10, 2024.) 60
61
62
24-58
DRAFT 3/27/2024
10.C. TO CONSIDER FY2025 PROPOSED COMMUNITY DEVELOPMENT 1
BLOCK GRANT AND THE HOME INVESTMENT PARTNERSHIP 2
ANNUAL PLAN 3
4
Mr. Holland called for public comment. 5
6
Ms. Renae Eldred addressed the Board relative to the proposed 7
Community Development Grant and the HOME Investment 8
Partnership Annual Plan. 9
10
There being no one else to speak to the issue, the public 11
hearing was closed. 12
13
(It is noted the FY2025 CDBG Program and the HOME Annual Plan 14
will be considered at the regularly scheduled Board meeting on 15
April 10, 2024.) 16
17
18
10.D. TO CONSIDER FY2025-FY2029 PROPOSED CAPITAL IMPROVEMENT 19
PROGRAM 20
21
Mr. Holland called for public comment. 22
23
There being no one to speak to the issue, the public hearing 24
was closed. 25
26
(It is noted the FY2025-FY2029 Capital Improvement Program will 27
be considered at the regularly scheduled Board meeting on April 28
10, 2024.) 29
30
31
10.E. TO CONSIDER FY2025 PROPOSED BUDGET 32
33
Mr. Holland called for public comment. 34
35
The following individuals addressed the Board relative to the 36
FY2025 proposed budget: 37
38
Mr. Fred DeMey 39
My’chael Jefferson-Reese 40
Mr. Christian Jones 41
Mr. Jeff Tucker 42
Mr. Mike Uzel 43
Mr. Phil Lohr 44
Mr. Matt Brennan 45
Mr. John Caslow 46
Ms. Jan Caldwell 47
Ms. Tiffany Booker 48
49
There being no one else to speak to the issue, the public 50
hearing was closed. 51
52
(It is noted the FY2025 Budget will be considered at the 53
regularly scheduled Board meeting on April 10, 2024.) 54
55
56
Mr. Holland announced the conclusion of the series of public 57
hearings related to the FY2025 budget, tax rates, CIP, 58
Utilities Department fee proposals, and the CDBG and HOME 59
programs. He thanked the public for coming out and 60
participating in the process. He stated the public’s input 61
24-59
DRAFT 3/27/2024
during the public hearings, the various community meetings that 1
have been held, and other comments that may come forward will 2
be helpful as the Board continues its work leading up to budget 3
adoption tentatively planned for the evening session on April 4
10, 2024. 5
6
7
11. FIFTEEN-MINUTE CITIZEN COMMENT PERIOD ON UNSCHEDULED 8
MATTERS 9
10
There were no requests to address the Board at this time. 11
12
13
12. ADJOURNMENT 14
15
On motion of Mr. Carroll, seconded by Ms. Schneider, the Board 16
adjourned at 7:58 p.m. to the RRTPO meeting on April 4, 2024, 17
at 9:30 a.m. to then adjourn to the regular Board of 18
Supervisors meeting on April 10, 2024, at 6:00 p.m. 19
20
Ayes: Holland, Miller, Ingle, Schneider and Carroll. 21
Nays: None. 22
23
24
25
26
27
__________________________ ___________________________ 28
Joseph P. Casey James M. Holland 29
County Administrator Chairman 30