Loading...
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